Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

Size: px
Start display at page:

Download "Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012"

Transcription

1 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, April 13, 2012, in Raleigh, North Carolina. The following members of the North Carolina Home Inspector Licensure Board were present: Talmadge Jones Marion Peeples Chris Noles Gerald Canipe Tony Jarrett Waverly Sawyer Fred Herndon Joe Ramsey Department of Insurance staff members Director Mike Hejduk, Terri Tart, Jennifer Hollyfield and Phil Joyner were in attendance. Board Attorney Rebecca Lem was in attendance. Also in attendance were 2 visitors. Agenda Chairman Talmadge Jones presided over the meeting. After welcoming all the visitors in attendance he then turned the meeting over to Vice-Chair Marion Peeples to remind all board members of the State Government Ethics Act provisions to avoid conflicts of interest, the appearance of conflicts of interest, and the potential for conflicts of interest. Mr. Peeples asked if there were any such conflicts, none were voiced. Mr. Peeples reminded members of the Board who are licensed home inspectors that they have the potential for a conflict of interest because they serve on the Board that licenses them. Approval of January 13, 2012 Minutes Joe Ramsey made a motion to approve the minutes. Marion Peeples seconded the motion and the motion passed without dissent. Staff Reports-Director Director Hejduk reported that the database migration is on schedule. Staff is looking toward getting the application fee, exam fee and the license issuing fee up and running online in May. In the next two months, staff is hoping to have the CE Rosters and license renewals ready for online production. Hejduk also noted that this whole process is requiring more staff time than was expected. Chairman Jones asked Director Hejduk to explain to the Board the situation regarding the license number getting out of sequence. Director Hejduk stated to the Board that IT staff wanted to issue licenses out of sequence, where the license number would currently be 3,400 and then jumping to 11,000. Staff requested the numbers stay in sequence at all times. IT staff asked for direction regarding the issuance of licenses numbers and staff asked Chairman Jones his thoughts and direction on this matter. Chairman Jones agreed with staff to keep the license numbers in sequence.

2 NCHILB Meeting Minutes Page 2 Chris Noles stated that staff is meeting with IT staff twice a week, two hours each time or more making sure the changes are being made correctly with the migration from the database to Oracle. Director Hejduk stated committees will be reporting on the Pre-Licensing Sponsors, New License Report Audits and complaints. Staff will be looking for participation from the Board over the next 6 to 9 months regarding the development of the Ethics Course for continuing education. Director Hejduk asked the Board to consider creating an opportunity of a Q & A Session for the home inspectors here at the Raleigh office. Director Hejduk stated at the end of the Fiscal year, the Board will not be renewing Lisa Currier s contract for computer programming support for access due to the changeover to Oracle. Also, regarding the Contract Inspectors assisting with investigations there is a possibility of cutting back on their contracts. Director Hejduk turned it over to Terri Tart, License Administrator for the monthly report. Terri Tart stated there have been 5 applications approved. On April 12, 2012, staff administered exams with 30 individuals paying the exam fee, but only 23 were present to take the exam, with 7 individuals a no show. The individuals that didn t show will be rescheduled for the next exam. As of March 30 th there are 1033 active home inspectors, 677 inactive inspectors and 1270 expired inspectors with 5 new licenses issued. Tart reported as of March 30 th there are 36 active associates, 73 inactive associates and 359 associates expired. Tart stated as of October 1, 2011 there were no new associate licenses issued, but associates that already have licenses may renew until October 1, In March, combined staff received 326 calls and 4 visitors. Tart observed that individuals may be taking longer to complete application due to new requirements of the General Liability and the net assets, bond or E&O. Jennifer Hollyfield s, Education Coordinator staff report will be covered by Marion Peeples in his Education Committee report. Phil Joyner, Investigator reported currently 8 investigation reports have been issued, 2 investigations are currently in process regarding the reports, and 10 complaints have been received awaiting investigations (only 5 new complaints since the first of the year). Chris Noles brought to Director Hejduk s attention about the recommended language that the Home Inspector Licensure Board would like for the Appraisers to use in their reporting. Joe Ramsey stated the information would be put in the Appraisal Board Bulletin. Chairman Jones appointed a Special Committee with Tony Jarrett as Chair, Gerald Canipe and Joe Ramsey as members. This committee will work together trying to come up with a recommendation and present it to the Board at the next Board meeting in July.

3 NCHILB Meeting Minutes Page 3 Asking about reappointments to the board, Marion Peeples told Director Hejduk that he has submitted the paper work for reappointment. Director Hejduk stated the next Board meeting will be held July 13 th. Director Hejduk stated that Fred Herndon and Joe Ramsey will need to complete the 93B-5 Training. Public Comment Wilson Fausel asked if there was any way to put in continuing education a requirement to ride along with another home inspector as part of continuing education hours. The committee will take this into consideration. Committee Reports a) Application Evaluation Committee Waverly Sawyer stated the committee met and reviewed 6 applications. The committee approved all 6 applications. b) Examination Committee Chris Noles stated the committee did meet. The committee discussed the existing exam bank and went over some questions Bonnie Gregory submitted and identified new questions for consideration. The committee s goal is working toward creating a third exam test and getting to a point in the future where the exams can be given on a computer terminal here at the Raleigh office. The committee will meet again before the July Board meeting. c) Finance Committee Gerald Canipe stated the committee did meet. Canipe stated that the Home Inspector Licensure Board is affected by the economy regarding finances. The projected revenue is $245,000. There is a projected budget expenditure of $327,000. The numbers of home inspectors have dropped off, which has hurt finances. The Board is looking at a $70,000 to $80,000 short fall each year. Due to budgetary constraints, Gerald Canipe, on behalf of the Budget committee made a motion that the board investigator position be moved from full time to half time. The motion was amended to allow for a 90 day notice to the board investigator before the change was made. Tony Jarrett seconded the motion. The vote of 7 hands showing was unanimous for, with Chris Noles recusing himself from the vote. The motion passed. d) Legislative Committee Tony Jarrett stated the committee did not meet and had no report. Jarrett did mention the Association of Realtors will be meeting on June 5 th and 6 th in Raleigh. Director Hejduk will find out more information, if anyone would like to attend.

4 NCHILB Meeting Minutes Page 4 e) Continuing Education Committee Marion Peeples stated the committee did meet. The committee has received applications regarding Pre-Licensing courses for approval. One of the applications was sent in with 32 DVD s covering the various systems and components with varying levels of video quality. The DVD s did not include a mechanism for monitoring student progress through the course material as required by the Board rules. This course was not approved and sent back to them for more work. An application was submitted from Win Home Inspectors of Madison, Alabama with the 120 hours classroom course and it was approved. The National Institute of Building Inspectors (NIBI) submitted 120 hour classroom course and it was approved. Americans Home Inspector Training Institute (AHIT) sent representatives Katie Paepcke and Christopher Chirafisi to submit the 120 hour classroom course for online with the modification, it was approved. The committee made a decision to accept individual field trainer instructor applications, to be approved by the committee. The committee approved Butch Upton and Arvil Price from the National Institute of Building Inspectors (NIBI) to be field trainers. Last March the committee presented a rules change to the Rules Review Committee regarding the requirements to be a field trainer and it was refused by the Office of Administrative Hearings on the basis the Board did not have statutory authority. The committee is working with applicants on a case-by-case basis within the allowances of the General Statutes instead of reworking the rules change. Marion Peeples stated the rejected rules were changed to require an additional 4 hours of CE for those licensees coming in to the profession without going through the Pre- Licensing Education. Right now the committee does not have the answer for those licensees and how they can get the additional 4 hours. The committee is suggesting that the licensees be able to take the 4 hour Mandatory Program (Electrical Safety) from last year to receive the extra 4 hours of CE. The committee will inform the Board later if this will be an option for the new licensees. f) Standards/Rules and Interpretations Committee Marion Peeples stated the committee did meet. There are report recommended languages on the Board website that have become out of date. One is the Polybutylene Piping that shows PB Piping.com as a link. This link no longer exists and needs to be removed from the Board website. In addition, the comment was made that references to stone in the board s recommended language need to be changed to reflect adhered masonry veneer. The recommended language previously approved for EIFS referencing the Exterior Design Institute should be changed to evaluation by a qualified EIFS inspector or competent stucco repair contractor. Fred Herndon made a motion to accept the changes proposed by the committee. Gerald Canipe seconded the motion. The motion passed.

5 NCHILB Meeting Minutes Page 5 g) Investigation Review Committee Gerald Canipe stated the committee did meet. The committee made a recommendation to the Board to display disciplinary actions for a maximum period of 3 years on the website rather than indefinitely as now practiced. Marion Peeples made a motion to accept the changes recommended by committee. Fred Herndon seconded the motion. The motion passed. Canipe stated the committee has one signed consent agreement to be approved by the Board. Canipe asked the Board to accept the judgment of the Investigation Review Committee and staff s recommendations of the consent agreements for signature by the Chairman. The consent agreement was John DiRenzi (#2391). Marion Peeples moved to accept the consent agreement as written. Waverly Sawyer seconded the motion. The motion passed. Director Hejduk discussed issues related to 203(k) inspections done by licensees following issuance of a recent investigation report. Director Hejduk noted that recent direction from HUD precluded Board intervention regarding property condition reports performed by unlicensed persons. For the 203(k) consultants program HUD recognizes and relies upon state licensure for home inspectors. However, it was determined that a typical 203(k) contract does not necessarily include a complete home inspection or written report issued in accordance with the North Carolina Standards of Practice. Because there are nearly fifty (50) 203(k) consultants in North Carolina who are also North Carolina licensed home inspectors, it may be important to provide a written disclosure to the public when a licensee is hired as a 203(k) consultant to minimize confusion regarding the services being offered. Attorney Rebecca Lem will draft a disclosure notice for licensees contracting as 203(k) consultants. Director Hejduk will state the Board s position regarding the 203(k) matter in the newsletter. h) Personnel Committee Chairman Talmadge Jones stated no report. i) Advisory Committee New Licensee Report Reviews Fred Herndon stated that the committee is caught up on all the reports turned in and completed the evaluations. Still the committee is finding the same top five list items are missing from most reports reviewed. Herndon wants to incorporate these items from the top five lists 4 hour mandatory class, that new licensees have to take. The Education Committee will take Herndon s suggestion under consideration. Herndon stated that there are still around 30 to 40 new licensees that have not submitted their reports. Unfinished Business None

6 NCHILB Meeting Minutes Page 6 New Business Chairman Talmadge Jones appointed, Joe Ramsey, Chair and Fred Herndon to the Nominating Committee. The committee will report to the Board at the July meeting with the committee s recommendations of new officers. Adjournment Chairman Talmadge Jones asked for a motion to adjourn. Gerald Canipe made a motion to adjourn. Fred Herndon seconded the motion. The motion passed. Respectfully submitted, Christian Noles, P.E. Secretary Note: This meeting has been recorded on CD. Anyone desiring copies should contact the NC Department of Insurance, Engineering Division, Home Inspection Section for reproduction costs.

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, July

More information

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday,

More information

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00am, Friday,

More information

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00 AM, Friday, April 8, 2016 in Raleigh,

More information

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 The regular meeting of the North Carolina Home Inspector Licensure Board ( Board ) was held at 9:00 am, Friday, April 7,

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda April 8, 2016 TAB B Chairman Fred Herndon: Opening remarks, introduce Board members, welcome guests, call meeting to order. Changes to the Agenda. Vice-Chairman Tony Jarrett: Read

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Chairman Butch Upton: North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda October 13, 2017 Call meeting to order, opening remarks and welcome guests Welcome new member Connie

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 24, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 25, 2017 in

More information

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD Bylaws ARTICLE I. GENERAL RULES (Amended by the Board on November 19, 2010) The North Carolina Home Inspector Licensure Board (hereinafter referred to as "the

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, July 25, 2017 in the Albemarle Building

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 23, 2018 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 23, 2018 in

More information

Engineering Newsletter

Engineering Newsletter MIKE CAUSEY, Commissioner of Insurance 325 N. Salisbury St, Raleigh, NC 27603 (Street Address) 1202 Mail Service Center, Raleigh, NC 27699-1202 (Mailing Address) (919) 647-0000 www.ncdoi.com/osfm SUBSCRIBE

More information

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 MINUTES OF MEETING OF LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 The Louisiana Real Estate Commission held its regular meeting on Wednesday, October 19, 2011, at 9:00 a.m., at 9071 Interline Ave,

More information

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes Time and Place of Meeting: Members Present: A regular meeting of the North Carolina Board of Chiropractic Examiners was held in Raleigh, North Carolina at the Hampton Inn & Suites - RTP on Friday,. Dr.

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD April 25, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, April 25, 2017 in the

More information

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015 ETHICS COMMISSION MINUTES - Public Meeting January 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, January 15, 2015, at the Phillips House, 28 Duke Street, Prince

More information

61J License Fees and Examination Fees. (1) Every person, partnership, limited liability partnership, corporation or limited liability company

61J License Fees and Examination Fees. (1) Every person, partnership, limited liability partnership, corporation or limited liability company 61J2-1.011 License Fees and Examination Fees. (1) Every person, partnership, limited liability partnership, corporation or limited liability company deemed and held to be a licensee under Chapter 475,

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, January 24, 2017 in the Jim Long Hearing

More information

Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission

Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission Sources of Information Representative of the Alabama Manufactured Housing Commission Kathy Crowder, Records Liaison,

More information

State of Illinois Internal Audit Advisory Board BYLAWS

State of Illinois Internal Audit Advisory Board BYLAWS State of Illinois Internal Audit Advisory Board BYLAWS Approved: June 13, 2017 Article I Administrative Bylaws Section I Name and Purpose 1.1.1 NAME In accordance with the Fiscal Control and Internal Auditing

More information

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves. I ^ NC BOARD OF FUNERAL SERVICE BOARD MEETING MINUTES May 9,2018 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:04 a.m. on May 9,2018, at the Board's office, 1033

More information

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority Alabama State Licensing Board for General Contractors Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission October 25, 2000 Table of Contents Functional

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

More information

INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE CHAPTER I - MISSION CHAPTER II - COMPOSITION AND COMPENSATION

INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE CHAPTER I - MISSION CHAPTER II - COMPOSITION AND COMPENSATION INTERNAL RULES OF THE SUSTAINABILITY COMMITTEE The Board of Directors of Vale S.A. ( Vale or the Company ), in exercise of its powers, approved the Internal Rules of the Sustainability Committee ( Committee

More information

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant. Minutes of the South Carolina Board of Accountancy Thursday,, at 9AM in Room 111 (Board Meeting) Synergy Office Park, Kingstree Building, 110 Centerview Drive Columbia, South Carolina Donald H. Burkett,

More information

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m.

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m. CALL TO ORDER Reginald Billups called the meeting to order at 10:36 a.m. ROLL CALL The following members were present: Reginald Billups, Council Chair Marilyn Battista, Vice-chair Member Chris Brown, Council

More information

Alabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority

Alabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority Alabama Board of Examiners in Counseling Functional Analysis & Records Disposition Authority Presented to the State Records Commission April 25, 2007 Table of Contents Functional and Organizational Analysis

More information

3 By Representatives Whorton (R), Ellis, Crawford, Butler, 4 Hanes, Ball, Rowe, Williams (JW), Moore (B) and Ledbetter

3 By Representatives Whorton (R), Ellis, Crawford, Butler, 4 Hanes, Ball, Rowe, Williams (JW), Moore (B) and Ledbetter 1 HB312 2 189286-1 3 By Representatives Whorton (R), Ellis, Crawford, Butler, 4 Hanes, Ball, Rowe, Williams (JW), Moore (B) and Ledbetter 5 RFD: Boards, Agencies and Commissions 6 First Read: 25-JAN-18

More information

Bylaws of the Western Division Train Collectors Association

Bylaws of the Western Division Train Collectors Association Bylaws of the Western Division Train Collectors Association As Approved By National November 30, 2015 Table of Contents Article I - Name...2 Article II - Purpose...2 Article III - Membership...2 Article

More information

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority Alabama Board of Cosmetology Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission January 25, 2001 The Table of Contents Functional and Organizational

More information

BY-LAWS. Article 1 Duties. Section 1

BY-LAWS. Article 1 Duties. Section 1 Article 1 Duties BY-LAWS Section 4 Section 5 Board of Directors: The Board of Directors shall provide guidance and management of the affairs of the SPIRITS and shall have the authority to recommend and

More information

Haywood Community College Board of Trustees Board Meeting April 11, 2016

Haywood Community College Board of Trustees Board Meeting April 11, 2016 Haywood Community College Board of Trustees Board Meeting April 11, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, April 11, 2016 at 3:15 p.m. in the Board Room of the 100

More information

Minutes of the North Carolina Building Code Council December 12, 2011 Raleigh, NC

Minutes of the North Carolina Building Code Council December 12, 2011 Raleigh, NC Minutes of the North Carolina Building Code Council December 12, 2011 Raleigh, NC All members of the North Carolina Building Code Council were present for the Council Meeting with the exception of Ed Moore.

More information

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

Uniform PTA Bylaws. Name of PTA. Address. City State Zip

Uniform PTA Bylaws. Name of PTA. Address. City State Zip Uniform PTA Bylaws Name of PTA Address City State Zip 3501 Glenwood Avenue Raleigh, NC 27612-4934 Phone: (919) 787-0534; (800) 225-0417 Fax: (919) 787-0569 E-Mail: office@ncpta.org Website: www.ncpta.org

More information

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS Building Commission Chapter 170 X 24 ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS 170 X 24.01 170 X 24.02 170 X 24.03

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 142 Committee Substitute Favorable 3/1/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 142 Committee Substitute Favorable 3/1/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL 1 Committee Substitute Favorable /1/ Short Title: Increase Oversight of OLBs. (Public) Sponsors: Referred to: February, 0 1 1 1 1 1 0 1 0 1 A BILL

More information

Texas Counseling Association Governance Manual

Texas Counseling Association Governance Manual Texas Counseling Association Governance Manual The Governance Manual guides policy decisions on the governance, organization and procedures that are adopted by the Board and the Senate to ensure the effective

More information

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007 Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 201-03 January 17, 2007 Members attending: Jay Keenan, Chairman; Manning Biggers, Vice

More information

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016 STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING November 5, 2016 Members Present: Members Absent: Staff Present: Public Present: Tami Brancamp,

More information

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING Section 444-a. Short title. 444-b. Definitions. 444-c. State home inspection

More information

Member Amended. By-Laws

Member Amended. By-Laws Member Amended By-Laws Lakes of the North Association Nonprofit Corporation Number 874047 Association Management Offices (AMO) 5950 Skytrails Court Mancelona, MI 49659 Telephone (231) 585-6000 Hours Monday

More information

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P)

IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P) IEEE PROJECT 802 LAN / MAN STANDARDS COMMITTEE (LMSC) WORKING GROUP (WG) POLICIES AND PROCEDURES (P&P) As approved 11/20/2009 Last edited 2/13/2010 TABLE OF CONTENTS TABLE OF CONTENTS I PROLOGUE 1 1. PREFACE

More information

NC General Statutes - Chapter 163A Article 8 1

NC General Statutes - Chapter 163A Article 8 1 Article 8. Lobbying. Part 1. General Provisions. 163A-250. Definitions. (a) As used in this Part, the following terms mean: (1) Reserved. (3) Designated individual. A legislator, legislative employee,

More information

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC.

BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. BYLAWS of the RHODE ISLAND ASSOCIATION OF REALTORS, INC. Approved: August 10, 1977 Latest Revision: October 19, 2016 NAR Approved: July 23, 2018 ARTICLE 1 Name and Objectives Section 1. The name of this

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

As Passed by the House. Regular Session Sub. H. B. No

As Passed by the House. Regular Session Sub. H. B. No 132nd General Assembly Regular Session Sub. H. B. No. 504 2017-2018 Representative Pelanda Cosponsors: Representatives Cera, Patton, Slaby, Roegner, Fedor, Carfagna, Reineke, Lang, Rezabek, Boggs, Boyd,

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009 Approved by the Board: March 26, 2009 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT Tuesday, The Board of Commissioners met in the Boardroom of the Administrative Offices,

More information

California Association of Code Enforcement Officers Board of Directors Annual Meeting

California Association of Code Enforcement Officers Board of Directors Annual Meeting California Association of Code Enforcement Officers Board of Directors Annual Meeting 1. Welcome and Introductions Embassy Suites Ontario 3663 E Guasti Road Ontario, CA 91761 Room: Sierra Nevada A&B Saturday,

More information

EFFECTIVE DATE: January 1, 2002, unless a later date is cited at the end of a section. [ NMAC - Rp, 16 NMAC 39.1.

EFFECTIVE DATE: January 1, 2002, unless a later date is cited at the end of a section. [ NMAC - Rp, 16 NMAC 39.1. TITLE 16 CHAPTER 39 PART 1 OCCUPATIONAL AND PROFESSIONAL LICENSING ENGINEERING AND SURVEYING PRACTITIONERS GENERAL PROVISIONS - PROFESSIONAL ENGINEERING AND SURVEYING ORGANIZATION AND ADMINISTRATION 16.39.1.1

More information

Peoria-Area Amateur Radio Club Constitution Article I. Membership Name, Legal Status, and Affiliations Section 1. Membership. Section 1.

Peoria-Area Amateur Radio Club Constitution Article I. Membership Name, Legal Status, and Affiliations Section 1. Membership. Section 1. Peoria-Area Amateur Radio Club Constitution Article I. Name, Legal Status, and Affiliations Section 1. Name The name of this organization shall be the Peoria-Area Amateur Radio Club, Inc. Section 2. Legal

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 26, 2016 TIME: PLACE: SUBMITTED BY: 9:00 A.M. Holiday Inn Raleigh North Raleigh, North Carolina Barry Echols Director MEMBERS PRESENT:

More information

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009

FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009 BYLAWS FIRST UNITARIAN UNIVERSALIST CHURCH of SPRINGFIELD, MISSOURI Approved on November 22, 2009 ARTICLE I - NAME The name of this church shall be the First Unitarian Universalist Church of Springfield,

More information

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC. NCGSOA BY-LAWS September 6, 2016 Page 1 INDEX FOR BY-LAWS Page 1 Index for By-Laws 2 Name of Association Purpose of Association Membership Active

More information

KOONTZ LAKE REGIONAL SEWER DISTRICT

KOONTZ LAKE REGIONAL SEWER DISTRICT P.O. Box 204 Walkerton, IN 46574 MINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES OF September 18th, 2018 The September 18th, 2018 Regular meeting of the Board of Trustees of the Koontz Lake Regional Sewer

More information

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws.

Section I The membership of the Corporation shall be open to community residents and non-residents as provided hereinafter in the By-Laws. 1 US Lacrosse VISION STATEMENT We envision a future which offers people everywhere the opportunity to discover, learn, participate in, enjoy, and ultimately embrace the shared passion of the lacrosse experience.

More information

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS (By authority conferred on the board by section 308 of 1980 PA 299, MCL

More information

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7)

IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) IEEE Standards Association (IEEE) Policies and Procedures for: PES Electric Machinery Committee Working Groups (Revision 7) Date of Approval: 4 May 2015 1 Electric Machinery Committee Working Groups Policies

More information

North Carolina Board of Chiropractic Examiners Regular Board Meeting July 28, 2017 Minutes

North Carolina Board of Chiropractic Examiners Regular Board Meeting July 28, 2017 Minutes Time and Place of Meeting: Members Present: A regular meeting of the North Carolina Board of Chiropractic Examiners was held in Morrisville, North Carolina at the Cambria Suites & Hotels - RDU on Friday,.

More information

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011 State of Louisiana Department of Health and Hospitals Louisiana Physical Therapy Board 104 Fairlane Drive, Lafayette, LA 70507 (337) 262-1043 FAX (337) 262-1054 AGENDA April 27, 2011 5:00 Case #2010I019

More information

Policies and Procedures for: Voting Systems Electronic Data Interchange Working Group. Date of Approval: February 24, 2013

Policies and Procedures for: Voting Systems Electronic Data Interchange Working Group. Date of Approval: February 24, 2013 Policies and Procedures for: Voting Systems Electronic Data Interchange Working Group Date of Approval: February 24, 2013 1 IEEE Standards Association (IEEE-SA) Baseline Policies and Procedures for: Voting

More information

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood. MINUTES South Carolina Real Estate Commission Wednesday, April 19, 2017, 10:00am Synergy Business Park, Kingstree Building, Conference Room 105 110 Centerview Drive, Columbia, South Carolina 29210 Meeting

More information

TRI-STATE HORSEMEN S ASSOCIATION CONSTITUTION

TRI-STATE HORSEMEN S ASSOCIATION CONSTITUTION ARTICLE I-NAME TRI-STATE HORSEMEN S ASSOCIATION CONSTITUTION The name of the organization shall be Tri-State Horsemen s Association Inc. (Herein sometimes referred to as TSHA or the Association. ) ARTICLE

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

2.3 The National Electrical Code may be examined at any state publications depository library.

2.3 The National Electrical Code may be examined at any state publications depository library. 1.0 STATEMENT OF BASIS AND PURPOSE 1.1 Following are the adopted changes in the Rules and Regulations of the Colorado State Electrical Board, for general clarification, for efficient management and expeditious

More information

TOWN OF GREENWICH BOARD OF ETHICS. Minutes of the Regular Meeting of February 10, Mazza Conference Room, Town Hall

TOWN OF GREENWICH BOARD OF ETHICS. Minutes of the Regular Meeting of February 10, Mazza Conference Room, Town Hall TOWN OF GREENWICH BOARD OF ETHICS Minutes of the Regular Meeting of February 10, 2009 Mazza Conference Room, Town Hall Board Members Present: Chairman Paul de Bary, Jane Finn, Louis P. Pittocco, Secretary

More information

NC General Statutes - Chapter 89F 1

NC General Statutes - Chapter 89F 1 Chapter 89F. North Carolina Soil Scientist Licensing Act. 89F-1. Short title. This Chapter may be cited as the North Carolina Soil Scientist Licensing Act. (1995, c. 414, s. 1.) 89F-2. Purposes. The purposes

More information

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution

Constitution and By-Laws of the Deep Run Valley Sports Association. Constitution Constitution ARTICLE I: NAME The name of this organization shall be the DEEP RUN VALLEY SPORTS ASSOCIATION, INC. (DRVSA). The principle office of DRVSA shall be located in Hilltown Township near the corner

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA STRATEGIC AUDIT REVIEW PROCUREMENT CARDS NORTH CAROLINA AGRICULTURAL & TECHNICAL STATE UNIVERSITY GREENSBORO, NORTH CAROLINA SEPTEMBER 2008 OFFICE OF THE STATE AUDITOR LESLIE W.

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. BOROUGH OF BUENA 1 CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: This meeting is being held in compliance

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW ROBESON COUNTY DISPUTE RESOLUTION CENTER, INC. LUMBERTON, NORTH CAROLINA MARCH 1999 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR SPECIAL REVIEW ROBESON

More information

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008 Iowa State Electrical Examining Board Meeting Minutes Board Members Present: Randy Van Voorst Chad Layland Valynda Akin Barbara Mentzer Chad Chairperson Campion, Chairperson Andrea Rivera-Harrison Duane

More information

REGULAR BOARD MEETING MINUTES. October 14, 2009

REGULAR BOARD MEETING MINUTES. October 14, 2009 REGULAR BOARD MEETING MINUTES October 14, 2009 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m. on October 14, 2009 at the Board s office, 1033 Wade Avenue,

More information

Bylaws of the Society of Aviation and Flight Educators, Inc.

Bylaws of the Society of Aviation and Flight Educators, Inc. Bylaws of the Society of Aviation and Flight Educators, Inc. ARTICLE 1 Purpose The purpose of SAFE ( the organization ) is to develop, promote, assist, and advance aviation education, flight instruction,

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING

CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING CHARTERED PROFESSIONAL ACCOUNTANTS OF ONTARIO REGULATION 17-1 PUBLIC ACCOUNTING LICENSING Adopted by the Council under the Chartered Professional Accountants of Ontario Act, 2017 and the By-law on September

More information

Bylaws of the International Association of Crime Analysts, Inc.

Bylaws of the International Association of Crime Analysts, Inc. Bylaws of the International Association of Crime Analysts, Inc. Voted in 8/2014 1 Table of Contents Article I: Name... 4 2 Articles of the Association... 4 Article II: Purpose... 5 Article III: Members...

More information

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

Bylaws of Niagara Association of USA Track & Field, Inc.

Bylaws of Niagara Association of USA Track & Field, Inc. Bylaws of Niagara Association of USA Track & Field, Inc. Amended 9-18-2016 Article 1 Name A. The name of the Association shall be Niagara Association of USA Track & Field, Inc. B. The equivalent abbreviation

More information

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING 2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott

More information

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION)

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION) OR BK 17867 PAGE 1912 EXHIBIT 3 BYLAWS OR BK 17867 PAGE 1913 BYLAWS OF REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION) OR BK 17867 PAGE 1914 TABLE OF CONTENTS 1. Name and Location...

More information

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information. Minutes ofthe South Carolina Board of Dentistry Business Meeting and Disciplinary Issues January 15,2016 Synergy Business Park, Kingstree Building, Room 108 110 Centerview Drive, Columbia, SC 29210 Board

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

NC General Statutes - Chapter 89E 1

NC General Statutes - Chapter 89E 1 Chapter 89E. Geologists Licensing Act. 89E-1. Short title. This Chapter shall be known as the North Carolina Geologists Licensing Act. (1983 (Reg. Sess., 1984), c. 1074, s. 1.) 89E-2. Purpose. The purposes

More information

Epsilon Sigma Phi The Extension Professional s Organization National Board Conference Call March 12, 2007, 1:00 p.m. EDT

Epsilon Sigma Phi The Extension Professional s Organization National Board Conference Call March 12, 2007, 1:00 p.m. EDT Epsilon Sigma Phi The Extension Professional s Organization National Board Conference Call March 12, 2007, 1:00 p.m. EDT Cook did a roll call of ESP board members. Board members present were: Della Baker,

More information

BYLAWS OF THE GREATER EL PASO ASSOCIATION OF REALTORS MULTIPLE LISTING SERVICE, INC. ARTICLE 1, NAME ARTICLE 2, PURPOSES ARTICLE 3, SERVICE AREA

BYLAWS OF THE GREATER EL PASO ASSOCIATION OF REALTORS MULTIPLE LISTING SERVICE, INC. ARTICLE 1, NAME ARTICLE 2, PURPOSES ARTICLE 3, SERVICE AREA BYLAWS OF THE GREATER EL PASO ASSOCIATION OF REALTORS MULTIPLE LISTING SERVICE, INC. ARTICLE 1, NAME The name of this organization shall be the Greater El Paso Association of REALTORS Multiple Listing

More information

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011

Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 Bylaws 1 of the NORTHEAST TACOMA NEIGHBORHOOD COUNCIL Initially Adopted November 10, 1993 Amended January 18, 2007, April 16, 2009, and April 21, 2011 ARTICLE I Purpose and Intent Section 1. The Northeast

More information

NC General Statutes - Chapter 87 Article 1 1

NC General Statutes - Chapter 87 Article 1 1 Chapter 87. Contractors. Article 1. General Contractors. 87-1. "General contractor" defined; exceptions. (a) For the purpose of this Article any person or firm or corporation who for a fixed price, commission,

More information

I. Reading and approval of previous meeting minutes:

I. Reading and approval of previous meeting minutes: Florida Trail Riders General Membership Meeting minutes: 2011 Banquet Dolphin Resort at 10:00 a.m. on July 30, 2011 10:12 a.m. Meeting called to order by president Ford opened the meeting reminding the

More information

REGULAR BOARD MEETING MINUTES. June 17, 2009

REGULAR BOARD MEETING MINUTES. June 17, 2009 REGULAR BOARD MEETING MINUTES June 17, 2009 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m. on June 17, 2009 at the Board s office, 1033 Wade Avenue, Suite

More information

Policy and Procedure Manual for Homeowners Associations

Policy and Procedure Manual for Homeowners Associations for Homeowners Associations Property of Colorado Management and Realty Inc (Revised 06-09) This policy supersedes any previously adopted policy as of May 31, 2009 ADOPTION OR AMENDMENT OF POLICIES, PROCEDURES

More information

MINUTES Mecklenburg County Board of Park and Recreation Commissioners

MINUTES Mecklenburg County Board of Park and Recreation Commissioners Amended 9/21/06 MINUTES Mecklenburg County Board of Park and Recreation Commissioners North Carolina Mecklenburg County August 8, 2006 The Board of Park and Recreation Commissioners of Mecklenburg County,

More information

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name, Purpose and Incorporation Section 1 The name of the club is The Wolf Pack, Chicago Wolves Booster Club, Inc. The

More information

CHAPTER 25 INTERPRETER AND TRANSLITERATOR BOARD SECTION GENERAL PROVISIONS

CHAPTER 25 INTERPRETER AND TRANSLITERATOR BOARD SECTION GENERAL PROVISIONS CHAPTER 25 INTERPRETER AND TRANSLITERATOR BOARD SECTION.0100 - GENERAL PROVISIONS 21 NCAC 25.0101 DEFINITIONS (a) The definitions in G.S. 90D-3 apply to the rules in this Chapter. (b) The following definitions

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS

THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS THE COUNCIL OF INTERNATIONAL INVESTIGATORS BY-LAWS ARTICLE I NAME AND PURPOSE 1.1 The Name of the Corporation shall be the Council of International Investigators, Inc. also known as Council of International

More information

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS ARTICLE I Name CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS This corporation shall be named the CONNECTICUT MULTIPLE LISTING SERVICE, INC., (and may sometimes be referred to as CTMLS, "the Corporation",

More information

THE NATIONAL ASSOCIATION OF REALTORS

THE NATIONAL ASSOCIATION OF REALTORS BYLAWS OF THE CCIM INSTITUTE OF THE NATIONAL ASSOCIATION OF REALTORS ARTICLE I NAME, OFFICES AND AFFILIATION SECTION 1. NAME The name of the organization shall be the CCIM Institute (the "Institute").

More information