Fullerton Avenue Association, Inc. P.O. Box 2119 Northlake, IL 60164

Size: px
Start display at page:

Download "Fullerton Avenue Association, Inc. P.O. Box 2119 Northlake, IL 60164"

Transcription

1 MEETING NOTES FROM Saturday, January 15, 2011 The meeting was called to order at 1:38 p.m. The following members were present and a quorum was declared. Jose Herrera, Member The Meeting Notes from Saturday, December 11, 2010 were presented for approval. A motion for approval was made by Chuck Uloth. The motion was seconded by Luigi Pezzella. All present were in favor. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: December 2010 Checking Account $ 25, Reserve Fund $ 14, CD $ 13, Total $ 64, December's report included a correction to one of the CD balances. Income was normal and expenses were low; no water main breaks so far this season. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 63 delinquent condominium units and two buildings as of the end of December. To date there are 75 condominiums and three buildings; a notice will be sent to the new building earlier than usual. Attempts to obtain liens will continue to be made by and Board members were encouraged to assist in collections. Representatives from the delinquent buildings did not accept the Board's invitation to attend the meeting. The Board discussed obtaining liens on those buildings. A motion for approval of the Treasurer s reports was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. The Board received an update on the slip and fall lawsuit regarding upcoming depositions. Ed Brinck will continue as the Board's liaison and provide documentation. The Board will send a letter before the opening of the pool asking for volunteer pool attendants as a way to reduce costs. A motion to adjourn was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. The meeting was adjourned at 2:40 p.m. Page 1

2 MEETING NOTES FROM Saturday, February 19, 2011 The meeting was called to order at 1:34 p.m. The following members were present and a quorum was declared. Jose Herrera, Member The Meeting Notes from Saturday, January 15, 2010 were presented for approval. A motion for approval was made by Chuck Uloth. The motion was seconded by Luigi Pezzella. All present were in favor. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: January 2011 Checking Account $ 35, Reserve Fund $ 14, CD $ 13, Total $ 73, The total monies available at the end of January were high. The only large expense was for the quarterly premium for the liability and officers' insurance. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 62 delinquent condominium units and three buildings as of the end of January. To date there are 66 condominiums and one building. Attempts to obtain liens will continue to be made by and Board members were encouraged to assist in collections. Representatives from the delinquent buildings did not accept the Board's invitation to attend the meeting. The Board discussed obtaining liens on those buildings. A motion for approval of the Treasurer s reports was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. A flyer will be added to the pool applications asking for volunteer pool attendants. The pool's motor may need to be replaced; the same cleaning service will be used for the pool. The Board agreed to use the reserve fund for some of the snow removal costs. Northlake has received approval for grant money for the next two years. Karen Sima will prepare a collections form for persistently delinquent buildings. A motion to adjourn was made by Luigi Pezzella. The motion was seconded by Chuck Uloth. All present were in favor. The meeting was adjourned at 2:35 p.m. Page 2

3 MEETING NOTES FROM Saturday, March 19, 2011 The meeting was called to order at 1:35 p.m. The following members were present and a quorum was declared. Jose Herrera, Member The Meeting Notes from Saturday, February 19, 2011 were presented for approval. A motion for approval was made by Chuck Uloth. The motion was seconded by Luigi Pezzella. All present were in favor. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: February 2011 Checking Account $ 43, Reserve Fund $ 14, CD $ 13, Total $ 82, February's expenses were low; the snow plow bill for the blizzard, expected to be about $10,000, was not received as of the meeting date. The monies available balance was the highest ever. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 59 delinquent condominium units and one building as of the end of February. To date numbers were not available. Attempts to obtain liens will continue to be made by and Board members were encouraged to assist in collections. A motion for approval of the Treasurer s reports was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. A collections form letter was approved for use. Jose Herrera will make copies. Ed Brinck will draft a letter that requests that association fees be collected by the buildings / condo associations on behalf of F.A.A.I. Ed Brinck drafted a letter regarding roads repairs which includes history and definitions; the letter was approved with minor corrections and will be sent to all residents. A motion to send the letter to all residents was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. Northlake still wishes to continue to take over the tennis courts. A new pool motor will be purchased and installed. Karen Sima will create a draft of a flyer asking for volunteers for the pool. A motion to adjourn was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. The meeting was adjourned at 2:50 p.m. Page 3

4 MEETING NOTES FROM Saturday, May 21, 2011 The meeting was called to order at 1:40 p.m. The following members were present and a quorum was declared. Jose Herrera, Member The Meeting Notes from Saturday, March 19, 2011 were presented for approval. A motion for approval with a change to the date of the Treasurer's reports was made by Chuck Uloth. The motion was seconded by Luigi Pezzella. All present were in favor. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: March 2011 Checking Account $ 37, Reserve Fund $ 14, CD $ 13, Total $ 75, April 2011 Checking Account $ 38, Reserve Fund $ 14, CD $ 13, Total $ 76, March expenses included snow removal for January and February. Pothole filling and the liability insurance premium were included as well. The overall amount of the expenses was high, but included items that were paid ahead, thus the low checking account balance. April expenses were low with the highest expenses being for lawn maintenance and a new pool pump. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 53 delinquent condominium units and one building as of the end of March. Ten were on the list for the first time. There were 57 delinquent condominium units and six complete buildings and one partial building as of the end of April. To date, there are 57 units and seven buildings. Buildings 27 and 36 are fully rented. Building 22 has the most delinquent units; this may be due in to disgruntled owners. Attempts to obtain liens will continue to be made by and Board members were encouraged to assist in collections. A motion for approval of the Treasurer s reports was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. Pool pass applications are being processed and mailed. Letters will not be sent to delinquent units or buildings. Page 4

5 Chuck Uloth announced that he would no longer be part of the Fullerton Avenue Association Board as of the end of June. Tom Koite has resigned his bookkeeping position. Karen Sima took on the title of Board Agent for service of process or receipt of legal correspondence. The Board is receiving estimates for road repairs. Chuck Uloth made a motion to spend up to $20,000 for the overlay areas previously discussed. The motion was seconded by Karen Sima. All were in favor, but Luigi Pezzella would like more bids. Pool report: the pump is in and the electrical elements will be installed. The pool needs to be emptied and cleaned and have some cracks repaired. John Morgan's pump is not strong enough to empty the pool efficiently. New furniture may be purchased. A motion to adjourn was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. The meeting was adjourned at 2:35 p.m. Page 5

6 MEETING NOTES FROM Saturday, May 21, 2011 The meeting was called to order at 1:40 p.m. The following members were present and a quorum was declared. Jose Herrera, Member The Meeting Notes from Saturday, March 19, 2011 were presented for approval. A motion for approval with a change to the date of the Treasurer's reports was made by Chuck Uloth. The motion was seconded by Luigi Pezzella. All present were in favor. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: March 2011 Checking Account $ 37, Reserve Fund $ 14, CD $ 13, Total $ 75, April 2011 Checking Account $ 38, Reserve Fund $ 14, CD $ 13, Total $ 76, March expenses included snow removal for January and February. Pothole filling and the liability insurance premium were included as well. The overall amount of the expenses was high, but included items that were paid ahead, thus the low checking account balance. April expenses were low with the highest expenses being for lawn maintenance and a new pool pump. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 53 delinquent condominium units and one building as of the end of March. Ten were on the list for the first time. There were 57 delinquent condominium units and six complete buildings and one partial building as of the end of April. To date, there are 57 units and seven buildings. Buildings 27 and 36 are fully rented. Building 22 has the most delinquent units; this may be due in to disgruntled owners. Attempts to obtain liens will continue to be made by and Board members were encouraged to assist in collections. A motion for approval of the Treasurer s reports was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. Pool pass applications are being processed and mailed. Letters will not be sent to delinquent units or buildings. Page 6

7 Chuck Uloth announced that he would no longer be part of the Fullerton Avenue Association Board as of the end of June. Tom Koite has resigned his bookkeeping position. Karen Sima took on the title of Board Agent for service of process or receipt of legal correspondence. The Board is receiving estimates for road repairs. Chuck Uloth made a motion to spend up to $20,000 for the overlay areas previously discussed. The motion was seconded by Karen Sima. All were in favor, but Luigi Pezzella would like more bids. Pool report: the pump is in and the electrical elements will be installed. The pool needs to be emptied and cleaned and have some cracks repaired. John Morgan's pump is not strong enough to empty the pool efficiently. New furniture may be purchased. A motion to adjourn was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. The meeting was adjourned at 2:35 p.m. Page 7

8 MEETING NOTES FROM Saturday, June 18, 2011 The meeting was called to order at 1:35 p.m. The following members were present and a quorum was declared. The Meeting Notes from Saturday, May 21, 2011 were presented for approval. A motion for approval with a change to the date of the Treasurer's reports was made by Chuck Uloth. The motion was seconded by Luigi Pezzella. All present were in favor. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: May 2011 Checking Account $ 42, Reserve Fund $ 14, CD $ 13, Total $ 80, May's available monies were one of the highest. Expenses included the workers compensation insurance and landscaping. Looking ahead, June's notable expenses to date have been related to the opening and running of the pool (repairs to the wiring) in addition to landscaping; this was the highest amount of expenses for any month ever. July traditionally has been a good month for deposits; however, the anticipated expenses will be high. There will be a transfer of funds from Reserves to checking. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 54 delinquent condominium units and one building as of the end of May. There were 60 delinquent condominium units and one building as of the end of June. Attempts to obtain liens will continue to be made and Board members were encouraged to assist in collections. Pool passes will not be issued to any unit owner who owes more that $100 (23 units as of the meeting date); Chuck Uloth has a list of these delinquent units and he will leave that information for the Board. A motion for approval of the Treasurer s reports was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. The financial reports were presented by Chuck Uloth for the final time. The Board again thanked him for his services. Peter Hadlaw will be taking over the bookkeeping duties on a month-to-month basis and he attended the meeting. He will meet with Chuck Uloth; Peter Hadlaw will obtain a release from the Board to sign stating that he is not responsible for any activities prior to his taking on the duties. The letter regarding the roads needs to go out. An election for new Board members will need to be held soon. Page 8

9 A motion to adjourn was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. The meeting was adjourned at 2:55 p.m. Page 9

10 MEETING NOTES FROM Saturday, July 16, 2011 The meeting was called to order at 1:35 p.m. The following members were present and a quorum was declared. Jose Herrera, Member (ph) The Meeting Notes from Saturday, June 18, 2011 were not presented for approval, but will be presented at the next meeting. The Treasurer s Reports were presented for approval. The Checking Account, Reserve Fund, and Certificates of Deposit totals were as follows: June 2011 Checking Account $ 18, Reserve Fund $ 10, CD $ 13, CD $ 10, Total $ 52, June expenses included road repair and paving, lawn maintenance and pool related items to include pool passes and opening costs along with repairs and maintenance. The delinquency list continues to have units that have been there a long time while progress is being made on other units. The Board received an update on the current delinquencies. There were 60 delinquent condominium units and one building as of the end of June. Attempts to obtain liens will continue to be made and Board members were encouraged to assist in collections. Different collections methods were discussed and Peter Hadlaw will join in the collection efforts. Karen Sima will draft a memo citing the Illinois Condominium Property Act regarding these collections. Owners will be reminded that they are responsible for all attorney fees, court costs, and any other related expenses. A motion for approval of the Treasurer s reports was made by Karen Sima. The motion was seconded by Luigi Pezzella. All present were in favor. Bids will be sought regarding the pool's electric equipment. F.A.A.I. will continue to work with associations to have all associations send assessment checks to F.A.A.I. on behalf of their members so that F.A.A.I. does not need to collect individual checks from condominium owners. This assessment payment method is a recommendation from the Board's attorney. A motion to adjourn was made by Luigi Pezzella. The motion was seconded by Karen Sima. All present were in favor. The meeting was adjourned at 3:15 p.m. (ph): available by phone Page 10

NC (252) , 2017 MINUTES

NC (252) , 2017 MINUTES OLD NAGS HEAD COVE ASSOCIATION 4512 Hesperides Drive, PO Box 517 Nags Head, NC 27959 (252) 441-4562 onhca@embarqmail.com www.oldnagsheadcovehoa.com Board Meeting Saturday, September 16, 2017 MINUTES The

More information

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations

More information

Wildridge Association General Session Agenda

Wildridge Association General Session Agenda Wildridge Association General Session Agenda Date: March 9, 2013 (9:00 a.m. @ the Wildridge Office) 1. Call to Order 2. Secretary s Report 3. Treasurer s Report 4. Committee Reports A. Social Committee

More information

MINUTES. 16 August 2016

MINUTES. 16 August 2016 10 Maine Road Plattsburgh, New York 12903 MINUTES 16 August 2016 Regular Monthly Meeting was called to order at 7:00 P.M., by President Turek, at 52 US Oval, Plattsburgh, NY 12903. Directors Present: Robert

More information

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations

More information

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse

PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, :15PM - at the Clubhouse PARKWOOD HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING AGENDA March 8, 2016-5:15PM - at the Clubhouse 1. CALL TO ORDER Roll Call Announce Recording President 2. MEMBER S FORUM Agenda Items Only Members

More information

SEA VIEW AT GUILFORD CONDOMINIUM ASSOCIATION, INC. Board of Directors Meeting

SEA VIEW AT GUILFORD CONDOMINIUM ASSOCIATION, INC. Board of Directors Meeting SEA VIEW AT GUILFORD CONDOMINIUM ASSOCIATION, INC. Board of Directors Meeting Date: Wednesday January 11, 2012 6:00 P.M. Officers Present: Ms. G. Cusanelli & Ms. C. Parkinson Owners Present: Judge Acaro,

More information

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M.

SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL April 15, :00 P.M. SADDLEBROOK COMMUNITY ASSOCIATION, INC. Board of Director s Meeting Saddlebrook Clubhouse 3412 Furlong Way, Gotha, FL 34734 April 15, 2013 7:00 P.M. CALL TO ORDER: Mike Williams President Bob Hartley Vice

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I. IDENTIFICATION Section 1. Name The name of the Association is the Two Worlds Columbus Condominium Owners Association, Inc.

More information

QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws

QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. Bylaws AMENDMENTS TO THE BY-LAWS OF QUAIL RIDGE CONDOMINIUM ASSOCIATION, INC. As recorded for the Declarations of Condominium in the following Official Records

More information

Ashmore at Germantown Annual Meeting September 13, 2011

Ashmore at Germantown Annual Meeting September 13, 2011 Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,

More information

AZTEC DITCH BYLAWS (Updated 11/2016)

AZTEC DITCH BYLAWS (Updated 11/2016) AZTEC DITCH BYLAWS (Updated 11/2016) These bylaws are the official bylaws for the AZTEC DITCH (herein referred to as the Ditch ) and are governed by the laws of the State of New Mexico. They supersede

More information

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc.

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc. Amelia Woods Beach & Racquet Club Condominium Association, Inc. SECOND NOTICE OF ANNUAL MEMBERS MEETING NOTICE IS HEREBY GIVEN, the Annual Members Meeting of Amelia Woods Beach & Racquet Club Condominium

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

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions BY-LAWS OF FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions Section 1. Name. The name of the Association shall be Franklin Station Homeowners Association,

More information

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT

Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT Sherwood Greens Road Improvement & Maintenance District ANNUAL REPORT 2008-9 Sherwood Greens Road Improvement & Maintenance District Becket, MA June 2008 June 2009 PRUDENTIAL COMMITTEE Name Ken Einhorn,

More information

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation ARTICLE I Name The name of the Association is OCEAN PALSM HOMOWNERS ASSOCIATION, a non-profit mutual benefit corporation,

More information

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS MARINA AQUATICS BOOSTER CLUB (MABC) 2016-2017 BYLAWS ARTICLE I PRINCIPLE OFFICE The principle office of the association is located 15871 Springdale Street, Huntington Beach, CA 92649, County of Orange,

More information

PYC BOARD RESPONSIBILITIES AND JOB DESCRIPTIONS 3/22/2018

PYC BOARD RESPONSIBILITIES AND JOB DESCRIPTIONS 3/22/2018 PYC BOARD RESPONSIBILITIES AND JOB DESCRIPTIONS 3/22/2018 All Board Members Prepare annual projected budget Present monthly reports on activities under your control at board meeting Authorize and present

More information

EXHIBIT A BY-LAWS SYCAMORE CREEK HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SYCAMORE CREEK HOMEOWNERS ASSOCIATION, INC. EXHIBIT A BY-LAWS OF SYCAMORE CREEK HOMEOWNERS ASSOCIATION, INC. 1 HOMEOWNERS ASSOCIATION BY-LAWS The within By-Laws are executed and attached to the Declaration creating covenants, conditions and restrictions

More information

Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities

Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities Hartford Lakes Homeowner Association Officers and Committee Chairs Roles & Responsibilities Disclaimer: This is NOT a legal document and is provided solely for the purpose of generating ideas about the

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES

BY-LAWS BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME. Article II. PURPOSES BY-LAWS of BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article I. NAME The name of this corporation is BORDEAUX ESTATES HOMEOWNERS ASSOCIATION, INC. Article II. PURPOSES The purposes for which the corporation

More information

San Clemente Shorecliffs Beach Club Association General Session Meeting Minutes July 10, 2018

San Clemente Shorecliffs Beach Club Association General Session Meeting Minutes July 10, 2018 San Clemente Shorecliffs Beach Club Association General Session Meeting Minutes July 10, 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 Upon due notice,

More information

Regular Meeting of the Board of Directors Tillicum Homeowner s Association Tuesday, August 27 th, 2013, 19:00

Regular Meeting of the Board of Directors Tillicum Homeowner s Association Tuesday, August 27 th, 2013, 19:00 www.winslowcreek.com 465 Winslow Way, # 317 Bainbridge Island, WA 98110 WASHINGTON STATE UBI: 602212665 Regular Meeting of the Board of Directors Tillicum Homeowner s Association Tuesday, August 27 th,

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

OLD BUSINESS: Northern Agreement Negotiations Item was not discussed.

OLD BUSINESS: Northern Agreement Negotiations Item was not discussed. STEEPLECHASE PROPERTY OWNER S ASSOCIATION, INC. BOARD MEETING MINUTES Wednesday January 10, 2018-5:30 PM Capital Realty Advisors Conference Room 600 Sandtree Drive, Palm Beach Gardens, FL 33403 CALL TO

More information

The Pelican Condominium of New Smyrna Beach, Inc South Atlantic Avenue New Smyrna Beach, FL Annual Owners Meeting

The Pelican Condominium of New Smyrna Beach, Inc South Atlantic Avenue New Smyrna Beach, FL Annual Owners Meeting The Pelican Condominium of New Smyrna Beach, Inc. 2401 South Atlantic Avenue New Smyrna Beach, FL 32169 Date: October 8, 2011 Time: 10:00 am to 12:00 noon Place: New Smyrna Beach Regional Library 1001

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose CAMELOT ESTATES ASSOCIATION BY-LAWS ARTICLE I Purpose Camelot Estates Association (hereinafter referred to as ("the Association") shall strive to fulfill the following purposes and objectives: To hold,

More information

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr

: Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr 0 0 0 0 CITY OF GRANT MINUTES DATE : May, 00 TIME STARTED : :0 p.m. TIME ENDED : :0 p.m. MEMBERS PRESENT : Councilmember Fogelson, Hinseth, Linner, Levitz and Mayor Carr MEMBERS ABSENT : None Staff members

More information

Nederland Community Library District Board of Trustees Meeting Minutes

Nederland Community Library District Board of Trustees Meeting Minutes Page 1 Nederland Community Library District Board of Trustees Meeting Minutes 6.27.18 The meeting was called to order at 7:03 p.m. ROLL CALL Present: Karen Fletcher, Scarlett Ponton de Dutton, Rick Rudstrom,

More information

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws Voyager Village Property Owners Association Declaration of Covenants, Restrictions and By-Laws 2012 RESTATED BYLAW DRAFT JRS 02-07-12 Please note the effective date of the restated

More information

Minutes March 16, 2015

Minutes March 16, 2015 Minutes March 16, 2015 Open Forum 6:30 PM MINUTES SPOA BOARD MEETING March 16, 2015 There were no Open Forum items, although one resident stopped by to observe the meeting and join the discussion. Board

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S

GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION. BOARD OF DIRECTOR S MEETING Monday, April 14, PM M I N U T E S GREENFIELD MASTER OWNERS ASSOCIATION A NON-PROFIT CORPORATION BOARD OF DIRECTOR S MEETING Monday, April 14, 2014-5 PM M I N U T E S A. Call to Order 5:22 PM Members Present: Sheri Brimmer, Rich Valentino,

More information

STEPPING STONES WEST HOA, Inc Lehman Dr., Suite 205, Colorado Springs, CO (719)

STEPPING STONES WEST HOA, Inc Lehman Dr., Suite 205, Colorado Springs, CO (719) STEPPING STONES WEST HOA, Inc. 6015 Lehman Dr., Suite 205, Colorado Springs, CO 80918 (719) 594-0506 Kerry@zandrmgmt.com November 7, 2012 Dear Stepping Stones West Homeowner: Perhaps the singular most

More information

Westchester Condominium Association Annual Members Meeting January 25, 2018

Westchester Condominium Association Annual Members Meeting January 25, 2018 Westchester Condominium Association Annual Members Meeting January 25, 2018 Upon notice duly given in accordance with Florida law and the Bylaws of the Westchester Condominium Association, Inc. the Board

More information

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION BY-LAWS OF ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION ARTICLE I NAME, LOCATION, PURPOSE Section 1. Name. The name of the Association shall be ElkRidge Heights Homeowners Section 2. Location. The principal

More information

Wyndham Place Homeowners Association BYLAWS

Wyndham Place Homeowners Association BYLAWS Wyndham Place Homeowners Association Identification and Applicability BYLAWS 1. Description and Name. These Bylaws are adopted for the management, operation and administration of the Wyndham Place Homeowners

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary Page 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES OF MEETING Each person who decides to appeal any decision made

More information

BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION. ARTICLE I NAME and OFFICE ARTICLE II MISSION

BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION. ARTICLE I NAME and OFFICE ARTICLE II MISSION BYLAWS OF CARY PHOTOGRAPHIC ARTISTS, INC. A NOT-FOR-PROFIT CORPORATION ARTICLE I NAME and OFFICE Name The name of the organization shall be Cary Photographic Artists, Inc., hereinafter called CPA. Address

More information

St. Rose Catholic School Parent Teacher Organization Bylaws

St. Rose Catholic School Parent Teacher Organization Bylaws Article 1: Name St. Rose Catholic School Parent Teacher Organization Bylaws The name of this organization shall be the St. Rose Parent Teacher Organization (PTO). Article 2: Purpose and Objectives The

More information

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION

BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION BY-LAWS OF HARBOR VIEW HOMEOWNERS' ASSOCIATION These By-Laws prescribe the protocol and rules by which the Board of Directors will conduct the business and administration of the Harbor View Homeowners

More information

Fullerton Community Nursery School BY-LAWS

Fullerton Community Nursery School BY-LAWS Fullerton Community Nursery School BY-LAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this corporation is the Fullerton Community Nursery School. TYPE OF CORPORATION This corporation

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

More information

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP

BY-LAWS ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP BY-LAWS OF ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION ARTICLE I PURPOSE AND MEMBERSHIP The ASPEN LEAF VILLAGE CONDOMINIUM ASSOCIATION, INC. (the "Association") is a nonprofit corporation organized under

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM

March VDL HOA Board Meeting Minutes Saturday, March 5, :39 AM I. Call to order at 9:39 am II. III. IV. Roll call Gary Mansell, Ken Johnson, Phil Tracey (conference call), and Oliver Kurani of 3Stripe (conference call) Review of Agenda Approval of Minutes from Last

More information

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989 BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989 ARTICLE I. OFFICES Section 1. The principal office of the Association in the State of Texas shall be located

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated.

Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated. Appendix of Optional Statutes Adopted by the Town of Brimfield on the dates indicated. Updated to May, 2007 The list below itemizes statutes from the Massachusetts General Laws that have been adopted by

More information

Chuck motioned to end meeting at 7:45, Tom 2 nd. Next meeting Feb 6:30. Submitted by Erica Lockhart 2/15/11

Chuck motioned to end meeting at 7:45, Tom 2 nd. Next meeting Feb 6:30. Submitted by Erica Lockhart 2/15/11 January 18 th, 2011 Meeting Minutes Present: Chuck Swallow, Karen Rosenthal, Erica Lockhart, Allen Stock, Tom DeVries 6:30 Chuck calls meeting to order, Tom 2 nd a. Minutes from December: Chuck motion

More information

POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS

POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS POLICY AND PROCEDURE GUIDELINES FOR THE GREENSBORO AREA OF NARCOTICS ANONYMOUS REVISED JUNE 2008 Table of Contents Section 1: Purpose 1 Section 2: Operational Guidelines 1 Section 3: Membership 1 Section

More information

BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION. ENACTED November 18, 2017

BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION. ENACTED November 18, 2017 BYLAWS OF THE LAKE AMATEUR RADIO ASSOCIATION, INC. ARTICLE I--Introduction A FLORIDA NOT FOR PROFIT CORPORATION ENACTED November 18, 2017 1. These Bylaws constitute the code of rules adopted to supplement

More information

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016 Association of Apartment Owners Maui Sands I January 16, 2016 Board Members Present: (In Person) Board Members Present: (By Telephone) Owner Present: Other Attendees: John Cush, President; and Director

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

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION

BYLAWS JESSE'S BLUFF HOMEOWNERS ASSOCIATION BYLAWS OF JESSE'S BLUFF HOMEOWNERS ASSOCIATION ARTICLE I NAME, PURPOSE Section 1. Name. The name of the corporation shall be Jesse's Bluff Homeowners Association. Section 2. Purpose. This corporation shall

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS December13,2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

BYLAWS ARTICLE I ARTICLE II. The Owners

BYLAWS ARTICLE I ARTICLE II. The Owners BYLAWS OF EIGHTEEN SOUTH HOMEOWNER=S ASSOCIATION, INC. ARTICLE I In construing these Bylaws and the government of the Association, the provisions of Chapter 55A of the General Statutes of North Carolina

More information

TAHOE SANDS TIME SHARE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING Tahoe Sands Resort, 6610 North Lake Blvd., Tahoe Vista June 2, 2018

TAHOE SANDS TIME SHARE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING Tahoe Sands Resort, 6610 North Lake Blvd., Tahoe Vista June 2, 2018 TAHOE SANDS TIME SHARE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING Tahoe Sands Resort, 6610 North Lake Blvd., Tahoe Vista June 2, 2018 CALL TO ORDER Roll Call Establish Quorum The Tahoe Sands Time Share

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

Clearwood Community Association

Clearwood Community Association 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 1. MEETING CONVENED a. At the Clearwood Office 2. QUORUM a. The quorum

More information

EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS

EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS EMERGENCY VEHICLE TECHNICIANS ASSOCIATION OF BC CONSTITUTION AND BYLAWS ADOPTED: JUNE 1, 2017 TABLE OF CONTENTS CONSTITUTION. 2 BYLAWS. 3 Article 1: THE ASSOCIATION. 3 Article 2: MEMBERSHIP... 3 2.1 Classes

More information

4. Spiritual Guidance 4.1 The ASC shall comply in all its actions with the following documents in order of priority as listed below:

4. Spiritual Guidance 4.1 The ASC shall comply in all its actions with the following documents in order of priority as listed below: OFFICIAL GUIDELINES FOR THE NORTHEAST WASHINGTON AREA SERVICE COMMITTEE FOR THE FELLOWSHIP OF NARCOTICS ANONYMOUS (REVISED JULY 2013)(no revisions as of January 2014) 1. Name 1.1 The name of the assembly

More information

Clearwood Community Association Minutes of the Board of Directors Regular Meeting March 16, **DRAFT**

Clearwood Community Association Minutes of the Board of Directors Regular Meeting March 16, **DRAFT** 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 1. MEETING CONVENED a. At the Clearwood Office 2. QUORUM a. The quorum

More information

Setting Agendas & Minutes of Meetings

Setting Agendas & Minutes of Meetings Condominium Home Owners Association of British Columbia Leadership, Education and Resources for strata owners Page across 1 of BC 7 Website: www.choa.bc.ca / Toll-free: Bulletin: 1.877.353.2462 400-015

More information

Barrington Downs Homeowners Association Annual Meeting Minutes of May 11, Parliamentarian - Chris Dickey, who is a professional Parliamentarian.

Barrington Downs Homeowners Association Annual Meeting Minutes of May 11, Parliamentarian - Chris Dickey, who is a professional Parliamentarian. Barrington Downs Homeowners Association Annual Meeting Minutes of May 11, 2010 The meeting was called to order by Chairman Roy Roatcap Parliamentarian - Chris Dickey, who is a professional Parliamentarian.

More information

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose Pursuant to the Articles of Incorporation of HERITAGE LAKE RESORT CONDOMINIUM OWNERS' ASSOCIATION, INC. and

More information

Discussions. Administrative

Discussions. Administrative Minutes of the Board of Directors Meeting of the Property Owners Association of Arundel on the Bay 7:00 pm Tuesday, March 8 th 2016 at Dave Delia s House Attendees: Board members: Ed Conaway, Lori Strum,

More information

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS. BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE BYLAWS OF BRIGHTWOOD I, II and III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1 Name. The name of this corporation is Brightwood I, II and III Property Owners Association,

More information

The following pages are an example of a Rockwood PTO and how they develop job descriptions for each PTO officer:

The following pages are an example of a Rockwood PTO and how they develop job descriptions for each PTO officer: The following pages are an example of a Rockwood PTO and how they develop job descriptions for each PTO officer: ROLES OF PTO BOARD MEMBERS: The governing body of the PTO is the By-laws and the policies

More information

SUN VALLEY ELKHORN ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES Friday, September 23, :00 p.m. Harker Center

SUN VALLEY ELKHORN ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES Friday, September 23, :00 p.m. Harker Center SUN VALLEY ELKHORN ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES Friday, September 23, 2016 2:00 p.m. Harker Center AGENDA BUSINESS ITEMS 1. Update from City Regarding Fire Station Equipment Storage 2.

More information

By-Law Review Committee Amendment Proposal Number 4: Board of Directors

By-Law Review Committee Amendment Proposal Number 4: Board of Directors By-Law Review Committee Amendment Proposal Number 4: Board of Directors Background In 2015, the Los Angeles Intergroup passed a motion to convene a committee made up of past Chairpersons to update the

More information

OFFICIAL RECORD. Trustees Brewer, Hale, Hedges, Johnson, and Lueck; and President Pope

OFFICIAL RECORD. Trustees Brewer, Hale, Hedges, Johnson, and Lueck; and President Pope MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, MARCH 15 th, 2010 AT 7:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL OFFICIAL RECORD

More information

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, 2010 7:00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, President Anthony R. Schrock Mike Carrieri Diane Crain,

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

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 A Special Meeting of the Board of Directors of the Fossil Ridge Homeowners Association,

More information

Fountain Hills Community Association Board of Directors Meeting January 5, 2012

Fountain Hills Community Association Board of Directors Meeting January 5, 2012 Approved as Corrected 2/2/2012 The Board of Directors of held a Board of Directors Meeting at the UpCounty Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Phil Suter, President

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

BY-LAWS OF LONGACRES HOMEOWNER'S ASSOCIATION, INC. A NOT FOR PROFIT CORPORATION ARTICLE I NAME

BY-LAWS OF LONGACRES HOMEOWNER'S ASSOCIATION, INC. A NOT FOR PROFIT CORPORATION ARTICLE I NAME BY-LAWS OF LONGACRES HOMEOWNER'S ASSOCIATION, INC. A NOT FOR PROFIT CORPORATION ARTICLE I NAME Section 1, The name of the Association shall be Longacres Homeowners' Association, Inc., a general not for

More information

Chairman Vice Chairperson Supervisor Supervisor Supervisor. Public Comment

Chairman Vice Chairperson Supervisor Supervisor Supervisor. Public Comment MINUTES OF MEETING BRANDY CREEK COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Brandy Creek Community Development District was held on Thursday, May 3, 2018 at 6:30

More information

BYLAWS OF RHODODENDRON WATER ASSOCIATION Revised May 20, 2006: Amended and Restated May 30, 2009

BYLAWS OF RHODODENDRON WATER ASSOCIATION Revised May 20, 2006: Amended and Restated May 30, 2009 BYLAWS OF RHODODENDRON WATER ASSOCIATION Revised May 20, 2006: Amended and Restated May 30, 2009 ARTICLE I Definitions As used in these bylaws the following terms shall have the following meanings: "Association"

More information

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC BYLAWS OF MILLSTONE CROSSING HOMEOWNERS ASSOCIATION, INC TABLE OF CONTENTS ARTICLE I... 1 Name, Membership, Applicability, and Definitions... 1 Section 1. Name... 1 Section 2. Membership... 1 Section 3.

More information

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events TABLE OF CONTENTS Article I: Purpose and Scope Page 3 Article II: Meetings Page 3 Article III: Voting and Elections Page 4 Article

More information

CONDOMINIUM NUMBER ONE OF THE PINES INC. BOARD OF DIRECTORS MEETING REGULAR SESSION December 6, 2016

CONDOMINIUM NUMBER ONE OF THE PINES INC. BOARD OF DIRECTORS MEETING REGULAR SESSION December 6, 2016 CONDOMINIUM NUMBER ONE OF THE PINES INC. BOARD OF DIRECTORS MEETING REGULAR SESSION December 6, 2016 Board Members Present Darryl Anderson, President Annette Keizer, Treasurer Renee Washington, Vice President

More information

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES ARTICLE I. NAME Volunteer Services of Stanislaus County Health Services Agency (Hereinafter referred to as Volunteer Services). ARTICLE

More information

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues.

February 8, SOLICITOR S REPORT The Solicitor provides a written report to Borough Council relating to attorney client privileged issues. Derry Borough Council met in regular session Monday, at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Chad Fabian, Presiding, Barry

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

BYLAWS. of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE ALCOHOLICS ANONYMOUS (LICYPAA)

BYLAWS. of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE ALCOHOLICS ANONYMOUS (LICYPAA) BYLAWS of the LONG ISLAND COMMITTEE OF YOUNG PEOPLE in ALCOHOLICS ANONYMOUS (LICYPAA) Adopted by its members on: May 1, 2017 Amended and adopted by it's members on: February 6, 2018 1. Mission Statement

More information

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, :30 P.M.

FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, :30 P.M. FONTAINBLEAU LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 19, 2018 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

2013 CONDOMINIUM PROPERTY 2013 CHAPTER 7. An Act to amend The Condominium Property Act, 1993

2013 CONDOMINIUM PROPERTY 2013 CHAPTER 7. An Act to amend The Condominium Property Act, 1993 1 CONDOMINIUM PROPERTY c. 7 CHAPTER 7 An Act to amend The Condominium Property Act, 1993 (Assented to May 15, ) HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Saskatchewan,

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

MINUTES. BOARD MEETING February 12, 2014

MINUTES. BOARD MEETING February 12, 2014 MINUTES BOARD MEETING February 12, 2014 0830 Closed Session 1. Session called to order by Vice Chair Jeglum 2. Employee compensation was discussed Discussion & Action 3. Closed Session adjourned at 0845.

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information