Articles Of Incorporation And Bylaws


OUR STORY, INC.
P.O. Box 34292, Reno, Nevada 89533
Email: osi.ourstoryinc@gmail.com
Website: www.ourstoryinc.com

Mission Statement
Our Story, Inc. exists to share, seek out, collect, preserve, and exhibit the contributions, heritage,
culture, and accomplishments of people historically underrepresented in Northern Nevada's
public image.

ARTICLE I – Name, Duration, Location, and Agent
• Name: The name of the organization is Our Story, Inc.
• Duration: The organization shall exist in perpetuity.
• Principal Office: Our Story, Inc. may maintain an office as authorized by the Board of
Directors.
• Mailing Address: P.O. Box 34292, Reno, Nevada 89533.
• Resident Agent: The resident agent shall be the Chairman of the Board and/or the
Executive Director, as designated by the Chairman.

ARTICLE II – Purpose
Our Story, Inc. is organized for charitable, educational, and historical purposes, including but not
limited to:
• Collecting, preserving, exhibiting, interpreting, and promoting the cultural heritage of
African American and other minority communities in Northern Nevada.
• Housing artifacts, documents, media, and related materials relevant to historically
underrepresented narratives.
• Displaying cultural items through exhibitions and public programs.
• Providing educational and research opportunities.
• Documenting and sharing historical and contemporary contributions to the Truckee
Meadows and broader Northern Nevada community.
• Collaborating through loans, exchanges, and partnerships with institutions and
individuals.
• Accepting contributions, bequests, and grants aligned with the organization’s mission.

ARTICLE III – Powers
1Our Story, Inc. is authorized to:
• Acquire, hold, and manage real and personal property.
• Employ staff and consultants.
• Enter into contracts and perform all acts necessary to fulfill its mission.
• Establish advisory boards.

ARTICLE IV – Board of Directors
Section 1 – Composition
The Board shall consist of no more than thirteen (13) members, appointed by the incorporators or
the current Board. Changes in board size must be made through amendment. If at all possible
maintain an uneven number of board members for the purposes tie-breaking during votes.
Section 2 – Responsibilities
The Board shall:
• Develop and oversee policies, programs, and services.
• Accept and document collections.
• Manage finances and fundraising.
• Select, supervise, and evaluate staff and consultants.
• Review annual reports and strategic plans.
Section 3 – Terms
Board members shall serve three-year terms and may be reappointed. There are no term limits.
Section 4 – Resignations
Resignations must be submitted in writing or orally during a Board meeting and take effect as
specified. Failure to attend two-thirds (2/3) of meetings in a calendar year without valid excuse
may be considered a resignation.
Section 5 – Removal
Board members may be removed by majority vote for misconduct, misrepresentation, or failure
to participate.
Section 6 – Vacancies
Vacancies shall be filled by Board appointment. If a term exceeds two years, the appointee may
serve only one additional full term unless unanimously approved by the Board.
Section 7 – Conflict of Interest
All Directors, Officers, and staff shall disclose any actual or potential conflicts of interest and
2recuse themselves from related deliberations or votes, in accordance with the Conflict-of-Interest
Policy.

ARTICLE V – Meetings
Section 1 – Annual Meeting
Held on the first Saturday of December.
Section 2 – Regular Meetings
Held monthly on the third Wednesday. The Board may change to quarterly meetings by
unanimous vote.
Section 3 – Special Meetings
May be called by the Secretary upon request from three Board members.
Section 4 – Notice
Notices must be sent at least 10 days in advance for annual meetings and 5 days for regular or
special meetings.
Section 5 – Quorum and Voting
A majority of the sitting Board constitutes a quorum. A majority vote of present members
decides matters.
Section 6 – Written Consent
Actions may be taken without a meeting via unanimous written consent submitted within 10
days.
Section 7 – Dissent
Dissent must be recorded in the minutes or submitted in writing to the Secretary before
adjournment.
Section 8 – Compensation
Board members may be reimbursed for approved expenses.

ARTICLE VI – Officers
3Officers elected from the Board include Chairman, Vice-Chairman, Secretary, Treasurer, and
Public Information Officer.
• Chairman: Presides over meetings, signs documents, submits reports.
• Vice-Chairman: Assumes duties in absence of the Chairman.
• Secretary: Maintains records and distributes notices.
• Treasurer: Manages finances, prepares reports, and ensures compliance.
• Public Information Officer: Ensures that the organization branding and marketing and
visibility are consistently publicized and made available where appropriate internally and
externally.

ARTICLE VII – Committees & Volunteers
The Board and Executive Director shall oversee committees and volunteers. Each committee
shall include at least one Board member. Suggested committees include:
• Northern Nevada African American Firefighter Museum
• Fundraising
• Education and Outreach
ARTICLE VIII – Business and Finance
• Expenditures: All expenses must be Board-approved unless within the approved budget
(expenses under $100 excluded).
• Fiscal Year: January 1 – December 31.
• Accounting: Records will follow nonprofit accounting standards.
• Bonding: Required for key individuals if the board deems necessary
• Audits: Annual audits by certified public accountants or financial subject matter expert if
approved by the board.
• Property: Owned by Our Story, Inc.
• Insurance: Adequate coverage will be maintained.
• Indemnification: Officers, Directors, and staff may be indemnified unless misconduct is
involved.
• Policies: Board may enact policies as needed.
• Dissolution: Upon dissolution, assets go to a suitable institution with preservation/public
access mandates.

ARTICLE IX – Consultant Executive Director (CED)
4Section 1 – Duties
The CED manages daily operations, volunteers, communications, records, reports, and legal
filings. CED may contract with Board approval.
Section 2 – Termination
CED may resign with 60 days' notice. The Board may terminate with cause or with 90 days’
notice without cause. A formal exit process is required.

ARTICLE X – Amendments
These Bylaws may be amended at any regular or special meetings by a two-thirds (2/3) vote of
the Board, with written notice provided at least 10 days in advance.

ARTICLE XI – Non-Discrimination
Our Story, Inc. does not discriminate on the basis of race, color, religion, gender, sexual
orientation, age, national origin, disability, or any other protected class.

ARTICLE XII – Whistleblower Protection
No individual who in good faith reports a violation of law, policy, or ethics shall suffer
retaliation, harassment, or adverse consequences.

ARTICLE XIII – Document Retention (Optional)
Financial, operational, and legal documents shall be retained for a period compliant with federal
and state laws and reviewed periodically by the Board.

Approved by the Our Story, Inc. Board of Directors May 2025
Demetrice P. Dalton, Consultant Executive Director
Our Story, Inc. is a registered 501(c)(3) nonprofit organization.