2010 Annual Report Annual Meeting Program

Size: px
Start display at page:

Download "2010 Annual Report Annual Meeting Program"

Transcription

1 2010 Annual Report Annual Meeting Program Thursday, June 10, 2010 Paxton-Buckley-Loda HS/JH

2 Pictures from the 2009 Annual Meeting. Mission Statement Eastern Illini Electric Cooperative s mission is to provide premium quality, economically priced electricity and other related services to our members and communities. 2 Eastern Illini Electric Cooperative Annual Report Annual Meeting Program

3 3 p.m. - 7 p.m. Meeting Registration - $25 bill credit, register for a children s bicycle Activities & Events: Inflatable bounce house Inflatable obstacle course Oscar the Talking Robot Bucket truck rides Basketball contests Gene Trimble Band Energy Wise exhibits Q & A booth 4 p.m. - 7 p.m. Dinner served (catered by Niemerg s Catering) 4 p.m. Energy Wise Seminars - Session #1 Improving Home Performance Brian Kumer, Thermal Imaging Services Reducing the Cost of Grain Conditioning Daniel Kallistad, Sentry Total Grain Management Renewable Energy Options Dr. David Loomis, Illinois State University 5 p.m. Energy Wise Seminars - Session #2 Now is the Time to Invest in Geothermal Richard Hiles, ClimateMaster Properly Insulating Your Home Bruce Schellinger, P2000 Insulation Renewable Energy Options Dr. David Loomis, Illinois State University 6 p.m. Energy Wise Seminars - Session #3 Improving Home Performance Brian Kumer, Thermal Imaging Services Reducing the Cost of Grain Conditioning Daniel Kallistad, Sentry Total Grain Management Properly Insulating Your Home Bruce Schellinger, P2000 Insulation 7 p.m. Business Meeting: Call to Order Invocation Pledge of Allegiance National Anthem Notice and Proof of Mailing Secretary s Report Treasurer s Report Executive Report Director Election Questions from floor Unfinished Business New Business 7:30 p.m. Adjournment Prize drawing for children s bicycles 3

4 Welcome to your annual meeting! We are excited you have chosen to spend the afternoon with us. Enjoy the festivities, and don t forget to register for your $25 bill credit! Financial Goals We met most of our financial goals in 2009! Even though revenues and margins were well below budget most of the year because of the unusual weather we experienced, the huge grain drying load that occurred in the last two months of the year caused our financial statements to rebound to much more acceptable levels. The year-end margins were less than budgeted, but our controllable expenses were within the budget and our lending institution required targets were achieved. Together We Save We are happy to announce the Together We Save initiative, designed to show you simple ways you can save energy dollars. Visit the Together We Save booth during the annual meeting, or visit for more information. Our Energy, Our Future and Carbon Legislation You have probably heard about climate change and carbon emissions. Our President, Congress and the Environmental Protection Agency are all looking at ways to decrease carbon output in our country. Some buzz words currently in the news are cap and trade and a carbon tax. We are continuing to follow this national discussion, which was placed on the back burner while the health care reform took center stage. We get most of our electricity from coal-fired plants, so potential legislation could have a huge impact on how much we are paying for electricity. You can get involved to make sure your voice is heard by visiting a special website designed to help you communicate with your elected officials. Visit to start the dialogue. You will also be able to join this very valuable grassroots campaign during the annual meeting on June 10. is scheduled to be completed during the last quarter of next year, and the second unit should be ready 11 months after that. The plant will utilize Illinois coal from a new mine that is adjacent to the power plant. This huge project will create jobs in Illinois for years to come. Our current wholesale power contract will get us through 2012, when we should be receiving power from the Prairie State facility. We have also secured peaking power for future years. We are continuing to look at ways to diversify our future power portfolio to protect against potential cost increases. Serious exploration of affordable, alternative energy sources is also in progress. Online Presence Our recently redesigned website, focuses on providing a wealth of information in a user-friendly layout. You can view and pay your bill online, track your kwh use, discover ways to lower your utility bills, learn about our programs and services, and even do a simple heating cost comparison. We are now using Twitter (EasternIllini) to quickly post outage and other pertinent information, and all facebook users should become a fan of Eastern Illini s facebook page, where you can keep up with our latest activities and events. Impact of 2009 Rate Increase.Less Than Expected The rate increase that took affect at the beginning of 2009 went as smoothly as possible. Many of you experienced increases that were less than anticipated because of the timing of when your energy was used, and also because wholesale market prices have been a bit lower. Thank you for attending the 2010 EIEC Annual Meeting! Harold Loy, Chairman Power Supply The construction of the Prairie State Generating facility in Lively Grove, Illinois, is continuing nicely. The first unit of the plant 4 Eastern Illini Electric Cooperative Annual Report Annual Meeting Program Dave Champion, President/CEO

5 Minutes of the Special Meeting of Members January 23, 2010 A Special Meeting of Members of Eastern Illini Electric Cooperative, Inc. was held at Paxton-Buckley-Loda High School/Junior High School, at 700 W. Orleans, Paxton, Illinois on Saturday, January 23, 2010, at 10:30 a.m. The meeting was called to order by Chairman of the Board Harold Loy who presided and acted as Chairman. Thomas Schlatter, Secretary of the Board, acted as Secretary of the meeting and kept the minutes thereof. Invocation and Pledge of Allegiance Vice Chairman Marion Chesnut delivered the invocation. It was followed by the recitation of the Pledge of Allegiance. Reading of Notice of Meeting and Proof of Mailing Chairman Harold Loy informed the members that Board Secretary Thomas Schlatter has certified through the affidavit of mailing that notice of the Special Meeting of the Members was properly mailed through the United States Postal Service on December 28, 2009, in compliance with the bylaw requirements. Discussion of the Proposed Bylaw Amendment, Questions and Voting Chairman Loy stated that the January Center Section of the Illinois Country Living Magazine contained an insert, which presented the details of the proposed bylaw amendment. The blue ballot in the credentials packet recited the language of the bylaw change being proposed by the Board of Directors. In summary, the Board of Directors believes that it is in the best interests of the members of the Cooperative that the Board size be reduced from eleven (11) Directors to nine (9) Directors. The Cooperative will continue to have nine (9) districts, but at-large Directors are proposed to be eliminated according to the suggested bylaw change. The downsizing will occur through attrition as of the 2010 Annual Meeting. The Board of Directors recommends this action and believes that all the members will be adequately served since the same number of districts will remain in existence. The bylaw amendment will authorize that change. A yes vote on the blue ballot means approval of the bylaw amendment, while a no vote means non-approval of the bylaw amendment. Chairman Loy then solicited questions before the final voting. Chairman Loy noted that many members voted in accordance with the early registration opportunities from 8 a.m. this morning, as voting locations were arranged, not only at the Paxton-Buckley-Loda High School/Junior High School, but also at Eastern Illini Electric Cooperative s Gilman and Pesotum warehouses for the convenience of members. The ballot boxes were then circulated to pick up any remaining ballots. Quorum Determined Based upon the registrations at the three (3) locations, it was determined that there was a sufficient number of members who attended the meeting in Paxton, or attended to vote at the other locations in excess of the number required by the bylaws. Appointment of Tellers and Counting of Ballots Chairman Loy then entertained a motion to appoint Cooperative members, personnel and the Cooperative Attorney as tellers to count the ballots. A motion was then made by Kay Horsch to appoint Robert Bauer and Corinne Brown and Attorney Guy Hall as tellers in Paxton, Illinois; members Naomi Ahlden and Doug Vaughn, and Manager of Marketing and Economic Development Bob Dickey in Gilman; and members Laverl Byers and Susan Harbaugh and Senior Vice President Brandon Jackson in Pesotum, to count the ballots, and then adjourn the meeting thereafter once the counting and the results are known. The motion was seconded by Steve Meenen. Chairman Loy informed the membership that it has been moved and seconded, that the tellers be appointed and that the meeting should be adjourned after the count of the ballots regarding the bylaw amendment. The question was then called for approval and the motion was approved with the individuals appointed to undertake the counting of the ballots to determine the results of the proposed amendment. Chairman Loy indicated that the results would be announced and further published and posted on the Cooperative s website as promptly as possible thereafter. Results of Bylaw Amendment Vote The votes regarding the bylaw amendment were counted with a final vote of 222 in favor of the amendment and 4 opposed to the amendment. The final vote was certified by the tellers. Chairman Loy then announced that the bylaw amendment was approved by the members and passed and that the meeting was thus concluded. Adjournment Chairman Loy then declared the meeting adjourned at 11 a.m. 5

6 District 2 Thomas Schlatter, Chatsworth District 1 Harold Loy, Beaverville District 4 Bruce Ristow, Cissna Park District 3 Steve Meenen, Melvin District 5 Marion Chesnut, Rossville District 7 Kay Horsch, Dewey District 6 Brad Ludwig, Fithian District 8 Herb Aden, Newman District 9 Jay Hageman, Fairmount 6 Eastern Illini Electric Cooperative Annual Report Annual Meeting Program

7 Directorate District 1 Candidate Harold Loy Harold M. Loy has served on the Eastern Illini Electric Cooperative Board since Loy received the National Rural Electric Cooperative Association (NRECA) Professional Directors Certificate in 1998 and became an NRECA Credentialed Cooperative Director in He received the NRECA Board Leadership Certificate in Loy currently holds the position of Chairman of the Board, and serves as the alternate director on the Prairie Power, Inc. Cooperative Board. Sample Ballot EASTERN ILLINI ELECTRIC COOPERATIVE June 10, 2010 Paxton, IL For Director from Directorate District 1 (3-year term) For Director from Directorate District 7 (3-year term) (vote for one) Harold Loy Beaverville (vote for one) Kay Horsch Dewey After reviewing the bylaws, petitions, affidavits, and qualifications of the potential candidates, the Eastern Illini Electric Cooperative 2010 Credentials Committee has determined that the above candidates are eligible to serve as directors of Eastern Illini Electric Cooperative. Directorate District 7 Candidate Kay Horsch Kay Horsch was elected as a director to the board of Eastern Illini Electric Cooperative in March Horsch received the National Rural Electric Cooperative Association (NRECA) Credentialed Cooperative Director Certificate in 2001, and she received the NRECA Board Leadership Certificate in Retired Board Members Everyone at Eastern Illini Electric Cooperative would like to acknowledge and thank the following board members for their service and dedication to the member/owners and employees of Eastern Illini. We wish them well in their retirement! Don Reitz, Gilman EIEC and EIPC Board Member from Charles Dean Day, Bement EIEC and IEC Board Member from Credentials Committee Eastern Illini s Credentials Committee is tasked with verifying the qualifications of potential board members. The 2010 committee is comprised of: Wayne Apperson of Foosland; Scott Zumwalt of Sheldon; David Munson of Donovan; Laverl Byers of Tuscola; and Frank Beck of Allerton. 7

8 Minutes of Twenty-Second Annual Meeting of Members June 11, 2009 The Twenty-Second Annual Meeting of Members of Eastern Illini Electric Cooperative, Inc. was held at the headquarters of the Cooperative, 330 West Ottawa Street, Paxton, Illinois on Thursday, June 11, 2009, at 7 p.m. The meeting was called to order by Chairman of the Board Harold M. Loy, who presided and acted as Chairman. Secretary of the Board Kay Horsch acted as Secretary of the meeting and kept the minutes thereof. Call to Order The Chairman announced that the registration staff had informed him that there were 884 members present in person or by proxy, and that the attendance being in excess of 100 members, as required by the bylaws to constitute a quorum, the Chairman announced that a quorum was in attendance and he declared the meeting duly constituted to transact business. Presentation of Colors The presentation of colors was conducted by Pack 32 of the Boy Scouts of America, Paxton, Illinois, followed by the recitation by the membership of the Pledge of Allegiance led by Eagle Scout Joel Hood. The National Anthem was then performed by the Gene Trimble Band. Invocation Director Bruce Ristow delivered the invocation. Introduction of Guests Special guests of the Cooperative who attended the meeting were introduced, including Jay Bartlett and John Dalton of Prairie Power, Inc., Norman Conrad and Jim Nevel of the Association of Illinois Electric Cooperatives, as well as former Cooperative Directors Glenn Anderson and Robert Bauer. Reading of Notice of Meeting and Proof of Mailing Chairman Harold M. Loy read the official Notice of the meeting and the Affidavit of Mailing of said Notice. The Chairman directed the Secretary to annex to the minutes of this meeting a copy of the Notice together with the Affidavit of Mailing. Approval of Minutes The minutes of the Twenty-First Annual Meeting of Members held June 12, 2008, as printed in the annual report distributed to all members, were presented for consideration. Member Bill Wirth made a motion that the rules be suspended, that the reading of the minutes of the Annual Meeting held June 12, 2008, be waived, and that the minutes be approved as presented in the official Annual Report of this meeting. His motion was seconded by Member Harold Sands and unanimously carried. Report of Treasurer Chairman Harold M. Loy informed the membership that since the Treasurer s Report was contained in the official Annual Report, and there would be no oral report describing the amounts set forth therein. However, questions about the report could be asked. The Treasurer s Report included operating statistics, the balance sheet for the years ending December 31, 2007, and December 31, 2008, respectively, consolidated statements of revenues and expenses of the Cooperative and its subsidiaries for those two (2) years, as well as other information. The balance sheet reflected the following information: Net Utility Plant $50,325,646 Total Assets $69,280,324 Long Term Debt $38,071,614 Total Members Equity and Liabilities $69,280,324 Thereafter, the financial reporting period was concluded and Chairman Loy entertained a motion to accept the Treasurer s Report. A motion to accept the Treasurer s Report was made by Member Bob Lindgren. The motion was seconded by Member Bob Apperson and was unanimously carried. Executive Report Chairman Loy and President/CEO Champion reported that the condition of the Cooperative for the prior year was noted in a written Chairman/President s Report included as part of the official Annual Report of the Meeting. It covered topics, including financial goals, proposed carbon legislation, power supply, ice storm outages, rate increase, and new website design. Report of Credentials Committee The written report of the Credentials Committee was noted as it was presented in the official Annual Report advising the membership that the Committee had reviewed the qualifications 8 Eastern Illini Electric Cooperative Annual Report Annual Meeting Program

9 of the nominees and determined their eligibility. The committee s written report was as follows: The Credentials Committee met at the office of Eastern Illini Electric Cooperative in Paxton on April 29, 2009, to determine the eligibility of candidates who filed nominating petitions for the June 11, 2009, director election. Directors will be elected in Directorate Districts 5, 7 and 9 and Northern at Large. Attending the meeting were Richard Davis of Longview, David Heckerson of Potomac, David Pree of Gilman, Ted Vinson of Fithian, and John Wilkening of Cissna Park. In accordance with the Cooperative s bylaws, members of the Credentials Committee are appointed by the Board of Directors to serve a 1-year term. Richard Davis was selected as the Chairman of the Committee. Chairman Davis noted that nominating petitions were available at Eastern Illini Electric Cooperative s headquarters in Paxton at 8 a.m. on Friday, March 13, 2009, and that the deadline for filing was 5 p.m. on Monday April 27, The committee reviewed the qualifications of Bruce Ristow of Cissna Park, District 5; Bradley J. Ludwig of Fithian, District 7; Herbert L. Aden of Newman, District 9; and Steve Meenen of Melvin, Northern at Large who had filed nominating petitions. No other candidates picked up or filed petitions. After reviewing the petitions, affidavits and qualifications of Bruce Ristow, Bradley J. Ludwig, Herbert L. Aden and Steve Meenen, the Credentials Committee determined that all of the candidates were eligible to serve as directors of the Cooperative. Election of Directors Chairman Loy announced that the next item of business would be the election of Directors and called upon Attorney Guy Hall to conduct that election. Mr. Hall again announced that all the candidates were shown on the program and thanked all those who participated and voted. He noted that since there were no nominees other than those reviewed and approved by the Credentials Committee, the membership could waive the written ballot and elect the nominees who had filed petitions pursuant to Section 2.5 of the bylaws of the Cooperative. Mr. Hall then entertained a motion to waive the written ballot and elect the nominees approved by the Credentials Committee. Thereafter, there was motion by Member Norman Siems, which was duly seconded by Member Wayne Apperson to waive the written ballot and elect the nominees, Bruce Ristow, Bradley J. Ludwig, Herbert L. Aden and Steve Meenen. The motion was carried by a voice vote, and the nominees were duly elected by unanimous vote of the membership. Questions from the Floor Chairman Loy and President/CEO Champion entertained questions from the floor regarding the operations of the Cooperative. There were no questions. The Chairman then asked Association of Illinois Electric Cooperatives legal counsel Norman Conrad to speak to the group regarding proposed carbon legislation and the Our Energy, Our Future Program. Mr. Conrad explained how the proposed bill, designated as United States House of Representatives Bill 2454 and named the Clean Energy and Security Act, would potentially affect electric cooperatives. He described the allocation of carbon emission allowances and the credit and taxation methodology. He estimated that with added costs in 2011, the Cooperative would have to spend in excess of an additional $1,000,000 to continue the purchase of electricity. He noted that with each successive year after 2011 the amount of free carbon allowances would decrease, thus increasing the cost of purchasing the right to emit carbon. He asked members to forward position statement cards to their Senators and Representatives asking them to consider the financial affordability of such a program. Mr. Conrad also described the tax credit for renewable energy programs. Unfinished Business Chairman Loy called for any additional and unfinished business to be presented. None was presented. New Business Chairman Loy called for any new business to be presented. There was no new business presented. Adjournment There being no further business to come before the meeting, upon a motion duly made by Member Hardin James, which was seconded by Member Alan Good and unanimously approved, the meeting was adjourned. Drawing for Prizes The prize drawing was conducted following the adjournment. 9

10 Revenue and Expense Statement Total operating revenue $29,072,634 $25,434,884 Operating Expenses Cost of power $16,820,551 $12,702,743 Operations and maintenance expenses 2,885,075 3,495,686 Consumer accounts expense 594, ,998 Customer service and information expense 746, ,529 Administrative and general expense 1,916,082 1,879,763 Depreciation 2,465,542 2,390,404 Interest expense 2,221,550 2,268,335 Other deductions 35,336 23,708 Total Operating Expense $27,685,416 $24,090,166 Operating margins $1,387,218 $1,344,718 Non-operating margins 1,013,930 1,041,635 Income or (loss) from equity investments (163,919) (679,987) Net Margins for the Year $2,237,229 $1,706,366 Operating Statistics Total kwh purchased 254,895, ,975,517 Total kwh sold 234,619, ,984,966 Average number of members served 13,731 13,742 Average kwh use per month, per member 1,424 1,407 Average revenue per kwh sold to members $0.124 $0.109 Average cost per kwh purchased $0.066 $0.050 Where Your Electric Dollar Went in 2009 Depreciation/ Other, 8.60% Interest, 7.64% Power Cost, 57.86% Operations, 21.13% Margins, 4.77% 10 Eastern Illini Electric Cooperative Annual Report Annual Meeting Program

11 The following financial information represents Eastern Illini s operations for the fiscal years ended December 31, 2009 and These reports were taken directly from the cooperative s books and records which have been audited by the firm of Olsen Thielen & Co., LTD. The American Institute of Certified Public Accountants sets the standards of the audit. Balance Sheet Assets Cost of electric plant $81,311,808 $78,959,711 Less: accumulated depreciation 29,900,567 28,634,065 Net Utility Plant $51,411,241 $50,325,646 Cash - general 106, ,610 Investments 13,830,961 13,618,382 Accounts receivables, net 3,609,611 2,415,091 Materials and supplies 569, ,413 Prepaid and other current assets 1,671,136 1,344,898 Total Assets $71,199,074 $68,702,040 Members Equity and Liabilities Membership fees & other capital $615,106 $551,978 Patronage capital 26,009,274 25,259,215 Operating margins 1,387,218 1,344,718 Non-operating margins (3,762,358) (5,124,231) Long-term debt to CFC 37,807,364 38,071,613 Accounts payables 2,262,991 1,763,669 Accrued expenses 853,491 1,175,391 Notes payable - line of credit 2,070,634 1,845,961 Consumers deposits & prepayments 532, ,590 Other non-current liabilites 3,422,434 3,327,136 Total Members Equity & Liabilities $71,199,074 $68,702,040 Eastern Illini Services Corporation Operating revenues $2,313,880 $2,398,826 Operating expenses 2,200,142 2,263,719 Net Operating Income $113,738 $135,107 Income or (loss) from equity investments $(294,249) $(832,166) Other 16,592 17,072 Net Income (Loss) $(163,919) $(679,987) 11

12 330 West Ottawa Paxton, IL

Celebrating 75 years of service to our member/owners, and 25 years of service as Eastern Illini Electric Cooperative.

Celebrating 75 years of service to our member/owners, and 25 years of service as Eastern Illini Electric Cooperative. Celebrating 75 years of service to our member/owners, and 25 years of service as Eastern Illini Electric Cooperative. 2012 Annual Meeting Program Annual Report Thursday, June 14, 2012 Paxton-Buckley-Loda

More information

EASTERN ILLINI ELECTRIC COOPERATIVE 2018 Annual Meeting

EASTERN ILLINI ELECTRIC COOPERATIVE 2018 Annual Meeting May 2018 Official Notice EASTERN ILLINI ELECTRIC COOPERATIVE 2018 Annual Meeting June 7, 2018 Thursday, June 7, 2018 Paxton-Buckley-Loda (PBL) Junior/Senior High School Paxton, Illinois Registration: 3

More information

Member Focused...Employee Driven

Member Focused...Employee Driven Member Focused...Employee Driven 2017 Annual Meeting Program Annual Report Thursday, June 8, 2017 Paxton-Buckley-Loda Junior/Senior High School Schedule of Events 3 7 p.m. Annual Meeting Registration -

More information

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017

MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 MINUTES OF THE 78 th ANNUAL MEETING OF MEMBERS OF UNITED POWER, INC. TUESDAY, APRIL 18, 2017 GENERAL The 78 th Annual Meeting of Members of United Power, Inc. was held Thursday, April 18, 2017 in the Waymire

More information

Articles of Incorporation and Bylaws of Dakota Electric Association

Articles of Incorporation and Bylaws of Dakota Electric Association Articles of Incorporation and Bylaws of Dakota Electric Association Revised April 27, 2017 Published by Dakota Electric Association 4300 220th Street West, Farmington, MN 55024 651-463-6212 1-800-874-3409

More information

AMP ANNUAL REPORT. Indian Electric Cooperative

AMP ANNUAL REPORT. Indian Electric Cooperative L T H E AMP Supplement to Oklahoma Living Volume 56 Number 7 J U LY 2 0 1 7 Indian Electric Cooperative ANNUAL REPORT ANNUAL MEETING Indian Electric Cooperative s 78th Annual Meeting is Thursday, July

More information

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES

BYLAWS AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES BYLAWS OF AIR AND WASTE MANAGEMENT ASSOCIATION GRAND CANYON SECTION ARTICLE I: CORPORATION ARTICLES 1.01 Reference to Articles. Any reference herein made to the corporation s articles will be deemed to

More information

ANNUAL MEETING OF MEMBERS

ANNUAL MEETING OF MEMBERS Co-op News GRAYSON-COLLIN ELECTRIC COOPERATIVE OFFICIAL NOTICE GRAYSON-COLLIN ELECTRIC COOPERATIVE ANNUAL MEETING OF MEMBERS Monday, July 18, 2016 8 P.M. Panther Stadium Van Alstyne High School Van Alstyne,

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws STATEMENT OF NON-DISCRIMINATION In accordance with Federal civil rights law and U.S. Department of Agriculture (USDA) civil rights regulations and policies, the USDA, its Agencies, offices, and employees,

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Articles Amended 3-26-1998 Bylaws Amended 3-26-2015 P.O. Box 330 6800 Electric Drive Rockford, MN 55373-0330 (763) 477-3000 (local) (800) 943-2667 (toll free) 1 RESTATED

More information

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation is The HUMMER Club, Inc. SECTION 2.01 - PRINCIPAL OFFICE ARTICLE II - OFFICES

More information

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES

BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME

OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME * BYLAWS OF THE CENTRAL MASSACHUSETTS SECTION OF THE AMERICAN CHEMICAL SOCIETY ARTICLE I NAME Section 1. This organization shall be known as the Central Massachusetts Section of the American Chemical Society

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

Maine Federation of Chapters Policy and Procedures Manual

Maine Federation of Chapters Policy and Procedures Manual Maine Federation of Chapters Policy and Procedures Manual 10/23/11 Prepared by: Richard Neal Adopted at the Federation Convention on 3 May, 2012 Maine Federation of Chapters Policy and Procedures Manual

More information

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

ELECTION MANUAL FOR REGIONAL CONVENTIONS

ELECTION MANUAL FOR REGIONAL CONVENTIONS ELECTION MANUAL FOR REGIONAL CONVENTIONS WELCOME The following Regional Convention election procedures are designed to guide all involved parties in handling the election in the simplest and fairest manner.

More information

PROPOSED Rules for the 2012 Nevada Republican Party Convention

PROPOSED Rules for the 2012 Nevada Republican Party Convention PROPOSED Rules for the 2012 Nevada Republican Party Convention Rule No. 1 - Officers of the Nevada Republican Party Convention. A) The Temporary Chairman of the Nevada Republican Party (NRP) Convention

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. "Corporation" and/or "Association" shall mean and refer to the Canyon Creek Village Homeowners

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. ARTICLE I Section 1: NAME The Association is incorporated as a corporation not for profit under the laws of the State of Florida as SIESTA

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region) These are the amended and restated Constitution and Bylaws of THE HINDU SOCIETY OF NORTH CAROLINA

More information

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana

More information

MA)' 15, 1&54 SYRACUSE, NY

MA)' 15, 1&54 SYRACUSE, NY MA)' 15, 1&54 SYRACUSE, NY AGENDA FOR THE 70TH NATIONAL CONVENTION OF THE AMERICAN TURNERS AT THE SYRACUSE TURNERS - SYRACUSE, NEW YORK AUGUST 5, 6, 7 2004 Call to order at 7:00 P.M. by National President

More information

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017 BYLAWS OF COOLISYS TECHNOLOGIES, INC. a Delaware Corporation Effective as of August 1, 2017 TABLE OF CONTENTS Page Article I Corporate Offices 3 1.1 Registered Office 3 1.2 Other Offices 3 Article II Meetings

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

A NONPROFIT CORPORATION Austin, Texas 78737

A NONPROFIT CORPORATION Austin, Texas 78737 BYLAWS OF Heritage Oaks Landowners Association A NONPROFIT CORPORATION Austin, Texas 78737 ARTICLE 1 PURPOSE Section 1.01 The purpose of the Association shall be to provide a framework within which the

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014

BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014 BY LAWS for TARHEEL BEAGLE CLUB Cleveland, NC Adopted June 28, 1995 Amended August 2014 CONTENTS Article 1. Goals of the Club Article 2. Membership Section1. Membership in General Section 2. Corporate

More information

BY-LAWS OF WEB WATER DEVELOPMENT

BY-LAWS OF WEB WATER DEVELOPMENT ARTICLE I GENERAL PURPOSES This Corporation shall be known as the WEB WATER DEVELOPMENT ASSOCIATION, INC., and is incorporated under the laws of the State of South Dakota. The purposes for which the Corporation

More information

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location

Revised April 17, BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Revised April 17, 2008. BYLAWS of GREENBELT LABOR DAY FESTIVAL COMMITTEE, INC. ARTICLE I Name and Location Section 1. The name of this committee, hereinafter referred to as the Festival Committee, is Greenbelt

More information

Bylaws of the Salishan Hills Owners Association

Bylaws of the Salishan Hills Owners Association The management of Salishan Hills provides these documents as a service to unit owners. The Board has attempted to incorporate the latest revisions to all documents. However, if a person is reviewing these

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION The name of this corporation is Old Nags Head Cove Association, Inc. The principal office of the Association shall

More information

JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES

JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES The election guidelines shall govern the conduct of the election of Board of Trustees and Tower Committees during the Annual General Membership

More information

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016) ARTICLE I NAME This organization shall be known as the N.H.L. Booster Clubs, inc. (hereinafter referred to as the NHLBC). ARTICLE

More information

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA ARTICLE I NAME The name of this Corporation is PRINTING INDUSTRIES ASSOCIATION, INC. OF SOUTHERN CALIFORNIA ( Corporation ). ARTICLE II

More information

BYLAWS Revised March 22, 2011

BYLAWS Revised March 22, 2011 BYLAWS Revised March 22, 2011 Prairie Land ELECTRIC COOPERATIVE, Inc. NORTON, KANSAS The aim of Prairie Land Electric Cooperative, Inc., (hereinafter called the "Cooperative") is to make electric energy

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION Section 1: Linville Land Harbor shall mean and refer to that subdivision in Avery County, North Carolina, developed by Carolina

More information

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS Organized 1912 Incorporated 1925 Reviewed and Amended June 10, 2016 By-Laws Committee Chairman James B. Hartwick, Nyack Mike

More information

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016) AMENDED AND RESTATED BYLAWS OF APPLE INC. (as of December 13, 2016) APPLE INC. AMENDED AND RESTATED BYLAWS ARTICLE I CORPORATE OFFICES 1.1 Principal Office The Board of Directors shall fix the location

More information

Approval of Minutes and Agenda Review

Approval of Minutes and Agenda Review NEW HAMPSHIRE ELECTRIC COOPERATIVE, INC. Minutes of the Meeting of the Board of Directors November 29, 2016 Pursuant to proper notice duly provided to all Directors, the regular meeting of the Directors

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

Chair's Script - AOAO {Association Name Here} Page 1

Chair's Script - AOAO {Association Name Here} Page 1 Chair's Script - AOAO {Association Name Here} Page 1 Caution: This sample script is provided for information only. It is not intended to provide any legal or tax advice. Therefore, we recommend that the

More information

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11

Resolution Amending Bylaws of Central Region Cooperative Page 1 of 11 RESOLUTION AMENDING BYLAWS OF CENTRAL REGION COOPERATIVE BE IT RESOLVED, that the Bylaws of Central Region Cooperative will be amended and restated entirely to read as follows: BYLAWS OF CENTRAL REGION

More information

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

1. The Texas Business Corporation Law requires annual meetings to be held by corporations. Corporate annual meetings- waiver of notice of meetings, notice of meetings, proxy for shareholders and minutes of the annual meeting of the directors and shareholders, Ratification by shareholders of

More information

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA As Amended April 26, 2014 ARTICLE 1 MEETINGS 1.01 The annual meeting of this corporation, also referred to as the state convention, shall be held

More information

Bylaws of ChumpCar International Inc. - 1

Bylaws of ChumpCar International Inc. - 1 Bylaws of ChumpCar International Inc. A California Nonprofit Mutual Benefit Corporation Rev. 2.0 ARTICLE I Section 1. Corporate Name: The name of this corporation shall be ChumpCar International Inc. (dba

More information

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation Exhibit A BYLAWS OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION A New Jersey nonprofit corporation ARTICLE I MEMBERS 1. MEMBERSHIP. The sole member of the Corporation shall be the North American

More information

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES 1.1. Definitions. As used in these bylaws, the following terms shall have the meaning set

More information

Oregon Republican Party

Oregon Republican Party Oregon Republican Party Oregon Republican Party Congressional District Convention Rules 2012 1. PURPOSE 1.1. The only business of the Conventions shall be the selection/election of Oregon delegates to

More information

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS 2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS Section 1.01. Purposes. The purposes of the Corporation shall be those expressed in Article

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

Final Report of the Rules Committee th Congressional District Republican Convention of the Commonwealth of Virginia

Final Report of the Rules Committee th Congressional District Republican Convention of the Commonwealth of Virginia Final Report of the Rules Committee 2018 6 th Congressional District Republican Convention of the Commonwealth of Virginia 1. RULES 2. CREDENTIALS A. The Convention shall be conducted in accordance with

More information

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS TABLE OF CONTENTS Article I Name 4 Article II Principal 4 Article III Purpose and Limitations 4 Article IV Members 4 A. Qualifications and Rights

More information

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL Section 1. Name. The name of the corporation is Wolf Mountain Estates Property Owners Association, Inc. (hereinafter

More information

These slides are in full color. If you choose to print these slides, you may want to print in black and white to reduce your print cartridge use.

These slides are in full color. If you choose to print these slides, you may want to print in black and white to reduce your print cartridge use. These slides are in full color. If you choose to print these slides, you may want to print in black and white to reduce your print cartridge use. ALL ABOUT CONFERENCE 2018 Enhance your WSBC experience

More information

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes

AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May ARTICLE 1 Offices and Purposes AMENDED BYLAWS OF WCHS BOOSTER CLUB, INC. Updated May 2016 ARTICLE 1 Offices and Purposes Section 1. Offices. The initial principal office of the WCHS Booster Club Inc. (the "Booster Club") shall be at

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

BYLAWS. Excelsior Electric Membership Corporation METTER, GEORGIA

BYLAWS. Excelsior Electric Membership Corporation METTER, GEORGIA BYLAWS Excelsior Electric Membership Corporation METTER, GEORGIA As Amended Through January 21, 2016 BYLAWS of EXCELSIOR ELECTRIC MEMBERSHIP CORPORATION ARTICLE ONE MEMBERSHIP Requirements for Membership.

More information

Bylaws of. Austin Polish Society

Bylaws of. Austin Polish Society Bylaws of Article 1 Offices Section 1. Principal Office The principal office of the corporation shall be located in Travis County, State of Texas. Section 2. Change of Address The designation of the county

More information

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION CVSRA Standing By Laws ARTICLE I. NAME Section 1. The name of the corporation is Central Virginia Soccer Referee Association, Limited, herein after referred to as Association. ARTICLE II. AFFILIATION Section

More information

This version supersedes all previous publications.

This version supersedes all previous publications. BYLAWS OF HILCO ELECTRIC COOPERATIVE, INC. ITASCA, TEXAS PUBLISHED ON JANUARY 29, 2015 This version supersedes all previous publications. The aim of HILCO ELECTRIC COOPERATIVE, INC., (hereafter called

More information

NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS

NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS NORTH ROYALTON HIGH SCHOOL BAND BOOSTERS BYLAWS ARTICLE I: TITLE This group henceforth shall be known as the North Royalton High School Band Boosters. the accepted abbreviation will be NRHSBB ARTICLE II:

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

Dear Herding Enthusiast:

Dear Herding Enthusiast: Clare C. 'Kate' Schallert 301 Day Drive St. Louis, MO 63135-2253 (314) 524-1376 ankat@ix.netcom.com Dear Herding Enthusiast: On behalf of the St. Louis Herding Club, thank you for taking an interest in

More information

ARTICLES OF INCORPORATION OF MEEKER COOPERATIVE LIGHT & POWER ASSOCIATION

ARTICLES OF INCORPORATION OF MEEKER COOPERATIVE LIGHT & POWER ASSOCIATION ARTICLES OF INCORPORATION OF MEEKER COOPERATIVE LIGHT & POWER ASSOCIATION The Articles of Incorporation of Meeker Cooperative Light & Power Association are amended and restated as follows: ARTICLE I Section

More information

AMERICAN TURNERS NATIONAL CONVENTION

AMERICAN TURNERS NATIONAL CONVENTION Sound Mind in a Sound Body AMERICAN TURNERS National Office 111 S. Lincolnway Suite A-1 North Aurora, IL 60542 Phone: (630) 299-3072 Fax: (630) 701-2430 Web Site: http://amturners.org Email: nationaloffice@amturners.org

More information

Stanwood Road, Salem, NH

Stanwood Road, Salem, NH Stanwood Road, Salem, NH HOMEOWNERS' ASSOCIATION BYLAWS OF THE EDEN ESTATES HOMEOWNERS' ASSOCIATION, INC. BYLAWS OF THE EDEN ESTATES HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS SECTION 1 OFFICES AND

More information

BYLAWS Monroe Farm Market Cooperative. Article One Membership

BYLAWS Monroe Farm Market Cooperative. Article One Membership BYLAWS Monroe Farm Market Cooperative Article One Membership 1.1 Qualifications. Any person, firm, partnership, limited liability partnership, limited partnership,limited liability company ( LLC ), corporation

More information

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

WALDEN HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF WALDEN HOMEOWNERS ASSOCIATION, INC. Prepared by: Samuel H. Givhan Attorney WATSON, JIMMERSON, GIVHAN & MARTIN, P.C. 203 Greene Street Huntsville, Alabama 35801 Telephone Number: (256) 536-7423

More information

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION

BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION BYLAWS OF MARTIN S BLUFF HOMEOWNERS' ASSOCIATION Article I Name, Principal Office, and Definitions Section 1. Name. The Name of the Corporation shall be MARTIN S BLUFF HOMEOWNERS' ASSOCIATION (hereinafter

More information

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, BYLAWS PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE, an unincorporated organization created by the City of

More information

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County.

BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation. 1. The name of this corporation is Bar Association of Sonoma County. BYLAWS OF BAR ASSOCIATION OF SONOMA COUNTY A California Nonprofit Corporation 1. The name of this corporation is Bar Association of Sonoma County. 2. The principal office for the transaction of the activities

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

By-Laws of Mid-Atlantic Steel Fabricators Association, Inc

By-Laws of Mid-Atlantic Steel Fabricators Association, Inc By-Laws of Mid-Atlantic Steel Fabricators Association, Inc Article 1 Name The name of the Association shall be the Mid-Atlantic Steel Fabricators Association, Inc, to be referred to herein as the Association.

More information

BYLAWS OF KERRISDALE LITTLE LEAGUE ASSOCIATION INDEX PART 1 - INTERPRETATION... 1 PART 2 - MEMBERSHIP... 1 PART 3 - MEETINGS OF MEMBERS...

BYLAWS OF KERRISDALE LITTLE LEAGUE ASSOCIATION INDEX PART 1 - INTERPRETATION... 1 PART 2 - MEMBERSHIP... 1 PART 3 - MEETINGS OF MEMBERS... BYLAWS OF KERRISDALE LITTLE LEAGUE ASSOCIATION INDEX PART 1 - INTERPRETATION... 1 PART 2 - MEMBERSHIP... 1 PART 3 - MEETINGS OF MEMBERS... 3 PART 4 - PROCEEDINGS AT GENERAL MEETINGS... 4 PART 5 - DIRECTORS

More information

2015 Georgia Republican Convention Planning Manual

2015 Georgia Republican Convention Planning Manual 2015 Georgia Republican Convention Planning Manual John Padgett, Chairman Adam Pipkin, Executive Director Debbie McCord, Secretary Kirk Shook, Assistant Secretary Anne Lewis, General Counsel Stefan Passantino,

More information

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge

More information

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I

AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA ARTICLE I AMENDED ARTICLES OF INCORPORATION OF SOUTH CENTRAL ELECTRIC ASSOCIATION ST. JAMES, MINNESOTA 56081 ARTICLE I Section 1. The name of this Association shall be the South Central Electric Association. Section

More information

Williamson Flying Club

Williamson Flying Club Williamson Flying Club By-Laws Revision 20160113 BYLAWS OF THE WILLIAMSON FLYING CLUB, INC. ARTICLE I OBJECTS The bylaws contain the basic laws relating to regulation of internal affairs. They describe

More information

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT - RUSSIAN AIRLINES" (Revision No. 4)

REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY AEROFLOT - RUSSIAN AIRLINES (Revision No. 4) APPROVED by the Annual General Meeting of Shareholders of PJSC Aeroflot of June 22, 2015 Minutes No. dated June, 2015 REGULATIONS ON THE GENERAL MEETING OF SHAREHOLDERS OF PUBLIC JOINT STOCK COMPANY "AEROFLOT

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information