Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Size: px
Start display at page:

Download "Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN"

Transcription

1 Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN MINUTES CALL TO ORDER President Neal Clayton called the meeting of the Board of Directors to order on September 18, 2014 at 3:00 p.m. at the Chattanooga Convention Center in Chattanooga, Tennessee. INVOCATION AND PLEDGE OF ALLEGIANCE The invocation was given by Chris Garrett and was followed by the Pledge of Allegiance to the flag of the United States of America. CREDENTIALS REPORT Administrative Vice President Linda Woods reported a quorum was present. A copy of the Directors Attendance List is attached as Exhibit 1. ADOPTION OF RULES The published Rules were adopted as presented. ADOPTION OF AGENDA President Clayton stated if there is no objection the Agenda will be approved with a change in Item IX from Special Presentation to NAR Update by Martin Edwards. The published agenda was adopted with the change. INTRODUCTIONS President Clayton welcomed all members and guests and introduced those seated at the head table as follows: Russ Farrar, Lobbyist and General Counsel; Martin Edwards, NAR Past President; Pat Beech, President-elect; Charlotte Buchanan, Parliamentarian; Randy Durham, Secretary/Treasurer; Linda Woods, Administrative Vice President; and Steve Harding, Executive Vice President. APPROVAL OF MINUTES The minutes of the March 2014 Board of Directors Meeting were approved as published. NAR UPDATE Martin Edwards, NAR Past President, reported on activities at the national level and showed a power point presentation on the NAR Disaster Relief Foundation.

2 Directors Meeting Minutes September 18, 2014 Page 2 of 5 FINANCIAL REPORT Treasurer Randy Durham presented the August Financial Report for information. PRESIDENT S REPORT President Clayton gave a brief report and showed a video of the TAR RPAC-A-THON that was held across the state last month. COMMITTEE AND OTHER REPORTS Budget & Finance Committee (Proposed 2015 Budget) Secretary/Treasurer Randy Durham presented the Proposed Budget for 2015 and reported the budget is based on 20,000 members. He stated the dues will remain at $ and highlighted some areas where there is a significant change in the 2015 budget over the 2014 budget. Budget is attached as Exhibit 2. President-elect Pat Beech reported the Executive Committee recommends adoption of the Proposed Budget for Motion was passed to adopt the 2015 Budget as presented. Convention Committee Chair Jennifer Grayson recognized her committee members and thanked them and the TAR staff for their hard work. On behalf of the Convention Committee, Chair Grayson moved that the 2016 TAR Convention be held at the Marriott Hotel in Charleston, South Carolina September President-elect Pat Beech reported the Executive Committee recommends approval. Motion was passed that the 2016 TAR Convention be held at the Marriott Hotel in Charleston, South Carolina September Governmental Affairs Committee Chair Kendra Cooke gave a report on behalf of the Governmental Affairs Committee and presented the following motions from the committee: 1) Motion to draft legislation to be introduced in the 2015 Tennessee General Assembly to allow the Tennessee Real Estate Commission to approve one-hour CE courses. 2) Motion that the Tennessee Association of Realtors maintain the position that commissions must be paid to an individual licensee not an LLC, and the Tennessee Association of Realtors refrain from allowing a non-licensed entity or unlicensed individual from collecting a commission.

3 Directors Meeting Minutes September 18, 2014 Page 3 of 5 3) Motion that a letter be submitted, on behalf of the Tennessee Association of Realtors, to the Tennessee Real Estate Commission reflecting the comments and questions concerning the Proposed Rules of the Tennessee Real Estate Commission. A copy of the proposed letter was given to each director. Motion was passed to approve all three motions from the Governmental Affairs Committee. A copy of the proposed letter is attached as Exhibit 3. RPAC Chair Janice Carlton gave an RPAC Report and presented RPAC awards to local associations for meeting their Fair Share Goal and for exceeding their goal in RPAC dollars. Strategic Planning Committee Chair Nancy Guy presented the report from the Strategic Planning Committee and moved the adoption of the Proposed Strategic Plan as recommended by the committee. The Strategic Plan is attached as Exhibit 4. President-elect Pat Beech reported the Executive Committee recommends adoption. Motion was passed to adopt the Proposed Strategic Plan as presented. Forms (Intellectual Property) PAG Chair B J Swinehart presented a status report for info only. Report attached to these minutes as Exhibit 5. TREEF TREEF President Pat Seymour gave a brief report on TREEF activities for information purposes. TREEF President Pat Seymour presented a report from the TREEF Nominating Committee and moved election of the following Trustees for terms beginning mid November. Aaron Taylor B J Swinehart Pat Seymour To be elected for a 3-year term To be reelected for a 3-year term To be reelected for a 1-year term President-elect Pat Beech reported the Executive Committee recommends election of these Trustees. Motion was passed to elect the Trustees as presented.

4 Directors Meeting Minutes September 18, 2014 Page 4 of 5 Nominating Committee Report and Election of 2015 TAR Officers On behalf of the Nominating Committee, Chair Emil Mongeon presented the following slate of TAR Officers for 2015 and moved their election. President-elect Secretary/Treasurer Division 1 Vice President Division 2 Vice President Division 3 Vice President Randy Durham, Chattanooga Margaret Dixon, Mt. Juliet Nancy Guy, Memphis Hagan Stone, Nashville Doyle Webb, Knoxville President-elect Pat Beech reported the Executive Committee recommends election of these candidates. President Clayton called for nominations from the floor. Motion was made and seconded to nominate Brian Copeland of Nashville for Secretary/Treasurer. Hearing no further nominations for any office, President Clayton stated nominations for all 2015 TAR offices are closed. Both candidates for the contested office of Secretary/Treasurer addressed the Directors and three directors spoke in support of each candidate. President Clayton stated chair rules that a vote will be taken for all non-contested offices at one time and then a separate vote will be taken on the contested office. Vote was taken, with electronic voting devices, to elect the following TAR Officers for 2015: President-elect Division 1 Vice President Division 2 Vice President Division 3 Vice President Randy Durham, Chattanooga Nancy Guy, Memphis Hagan Stone, Nashville Doyle Webb, Knoxville These officers were elected by a vote of 127 to 4. President Clayton stated a vote will be taken for the contested office of Secretary/Treasurer. The nominees are Margaret Dixon and Brian Copeland. Vote was taken, with electronic voting devices, for the office of Secretary/Treasurer. Brian Copeland was elected by a vote of 83 to 48.

5 Directors Meeting Minutes September 18, 2014 Page 5 of 5 President asked 2015 President Pat Beech and all officers just elected to come forward and be recognized. UNFINISHED BUSINESS President Clayton stated there was no unfinished business NEW BUSINESS Recognition of TAR Committee Chairs President Clayton thanked all TAR Committee Chairs for their service and presented each one with a plaque. Meeting adjourned at 4:57 p.m. Randy Durham, Secretary/Treasurer

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

Agenda. Order of Agenda. Call to Order. Opening Ceremonies. Introductions. Minutes. Treasurers Report. Letters or Communications

Agenda. Order of Agenda. Call to Order. Opening Ceremonies. Introductions. Minutes. Treasurers Report. Letters or Communications Introduction A great script is the key to a play or a movies success. In the same manner, a well-structured agenda and script is vital to a meetings success. If you want an organized meeting, you have

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

Approval of Minutes.. Secretary/Treasurer Greg Kelly

Approval of Minutes.. Secretary/Treasurer Greg Kelly MINUTES GENERAL MEMBERSHIP MEETING 2014 SEC-AAAE ANNUAL CONFERENCE Monday,, Noon 1:30 PM Marriott Myrtle Beach Resort & Spa at Grand Dunes Oleander Room Myrtle Beach, South Carolina I. Welcome.. President

More information

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017 I. MEETING A. BUSINESS RESOURCE MEETINGS Network meetings will be held on the second (2) Thursday of the month from 11:30 to 1:00

More information

Women s Council of REALTORS Knoxville Network Standing Rules

Women s Council of REALTORS Knoxville Network Standing Rules Women s Council of REALTORS Knoxville Network Standing Rules The Standing Rules have the purpose of giving continuity, direction and consistency for current and future officers of the Women s Council of

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

CAMTC Board of Directors Meeting September 15, Sheraton Gateway Hotel LAX Gateway Ballroom 6101 W. Century Blvd., Los Angeles, CA 90045

CAMTC Board of Directors Meeting September 15, Sheraton Gateway Hotel LAX Gateway Ballroom 6101 W. Century Blvd., Los Angeles, CA 90045 CAMTC Board of Directors Meeting September 15, 2015 Sheraton Gateway Hotel LAX Gateway Ballroom 6101 W. Century Blvd., Los Angeles, CA 90045 OPEN SESSION MINUTES Directors Present: Ron Bates, Allison Budlong,

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

April 6, 2016 Annual Board of Directors Meeting. NFPA Headquarters, Quincy, MA

April 6, 2016 Annual Board of Directors Meeting. NFPA Headquarters, Quincy, MA NEW ENGLAND DIVISION INTERNATIONAL ASSOCIATION OF FIRE CHIEFS April 6, 2016 Annual Board of Directors Meeting NFPA Headquarters, Quincy, MA Meeting called to order at 1507 by Chief Locke. Pledge to the

More information

Meeting called to order by President Shannon Elswick at 1:00 p.m. on November 1, 2014.

Meeting called to order by President Shannon Elswick at 1:00 p.m. on November 1, 2014. Society Board Meeting Minutes November 1-2, 2014 Fall Forum Board Meeting Nashville, Tennessee Minutes of Board of Directors Meeting Society for the Preservation and Encouragement of Barber Shop Quartet

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018)

Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) Policies and Procedures of Rocky Mountain Region 11 (As Amended November 4, 2018) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR

More information

WORLD SIGN ASSOCIATES. EXECUTIVE COMMITTEE convening March 3, Embassy Suites Hotel Denver International Airport Denver, Colorado

WORLD SIGN ASSOCIATES. EXECUTIVE COMMITTEE convening March 3, Embassy Suites Hotel Denver International Airport Denver, Colorado Embassy Suites Hotel Denver International Airport AGENDA (Conference Room II ground floor) Opening Remarks, 1:30 pm Dorsey Olson 1. Minutes of September 23, 2005 ExCom Meeting David Allen 2. Review Agenda

More information

MINUTES BOARD OF DIRECTORS MEETING Biltmore Estates July 27-28, 2006 Asheville, North Carolina

MINUTES BOARD OF DIRECTORS MEETING Biltmore Estates July 27-28, 2006 Asheville, North Carolina MINUTES BOARD OF DIRECTORS MEETING Biltmore Estates Asheville, North Carolina BOARD MEMBERS IN ATTENDANCE: David Edwards Lew Bleiweis Tommy Bibb Bill Hogan Bill Marrison James Bennett Mike Landguth Scott

More information

2018 TPWU Constitution AS AMENDED AT THE 2018 TPWU CONVENTION

2018 TPWU Constitution AS AMENDED AT THE 2018 TPWU CONVENTION 2018 TPWU Constitution AS AMENDED AT THE 2018 TPWU CONVENTION ARTICLE 1 Title This body shall be known as the Tennessee Postal Workers Union AFL-CIO, hereinafter referred to as the TPWU and shall be the

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

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

THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee

THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee The Board meeting was called to order at 12:14pm by President Mike Drew. Directors

More information

DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010

DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010 DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010 Call to Order Welcome Business Meeting Orientation Credentials Report Establishment of Quorum Approval of Business Meeting

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

Bylaws Of the South Atlantic Shrine Association

Bylaws Of the South Atlantic Shrine Association Bylaws Of the South Atlantic Shrine Association As adopted September 21, 1974 With Amendments to March 23, 2018 SASA MEMBER TEMPLES ACCA, Richmond, VA ALEE, Savannah, GA ALHAMBRA, Chattanooga, TN AMRAN,

More information

Florida Society of Medical Assistants General Assembly Minutes April 25, Patricia Allen, CMA (AAMA) FSMA Vice President

Florida Society of Medical Assistants General Assembly Minutes April 25, Patricia Allen, CMA (AAMA) FSMA Vice President Florida Society of Medical Assistants General Assembly Minutes April 25, 2014 Presiding: Presentation of Colors Pledge of Allegiance National Anthem Invocation Welcome Deniece Jozefiak, CMA (AAMA) FSMA

More information

POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri

POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri POLICY MANUAL For Seymour Lions Club District 26-M6 of Missouri Adopted June 4, 2013 Purpose: This manual, and any amendments thereto, shall govern specific areas of operations of the Seymour Lions Club

More information

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region.

ARTICLE I - NAME AND OBJECTIVE Section 1. The name of the organization shall be Rocky Mountain Region 11, hereinafter referred to as the Region. Policies and Procedures of Rocky Mountain Region 11 (As Amended November 2015) PREFACE The Rocky Mountain Region of the NATIONAL ASSOCIATION OF REALTORS (NAR) is authorized in accordance with the NAR Constitution

More information

2017 CONVENTION AGENDA THURSDAY, JUNE 1, :30 2:30-3:00

2017 CONVENTION AGENDA THURSDAY, JUNE 1, :30 2:30-3:00 AMVETS LADIES AUXILIARY DEPARTMENT OF NEW YORK ALL MEMBERS ARE INVITED TO ATTEND 2017 CONVENTION AGENDA THURSDAY, JUNE 1, 2017 2-2:30 2:30-3:00 Membership Committee Finance Committee PROGRAM COMMITTEES

More information

ARTICLE I. NAME. The official name of this organization shall be TAHOSA. The acronym, TAHOSA, may be officially used to designate the organization.

ARTICLE I. NAME. The official name of this organization shall be TAHOSA. The acronym, TAHOSA, may be officially used to designate the organization. 1 ARTICLE I. NAME The official name of this organization shall be TAHOSA. The acronym, TAHOSA, may be officially used to designate the organization. ARTICLE II. PURPOSE The primary purpose of TAHOSA is

More information

An Inspirational Message was given by Beatrice Squire.

An Inspirational Message was given by Beatrice Squire. Virginia State Association of Parliamentarians Convention 61 st Annual Convention Newport News Marriott at City Center Newport News, Virginia Saturday, May 5, 2018 9:30 a.m. Opening Session of Convention

More information

Vietnam Veterans of America Council of State Council Presidents October 9, 2014 Meeting Silver Spring, MD Approved Minutes

Vietnam Veterans of America Council of State Council Presidents October 9, 2014 Meeting Silver Spring, MD Approved Minutes Vietnam Veterans of America Council of State Council Presidents October 9, 2014 Meeting Silver Spring, MD Approved Minutes Meeting of Council of State Council Presidents was called to order by Chair Charlie

More information

Presidents-Elect Training Seminar Rotary District 7570 April 9-11, 2015 The Inn at Virginia Tech and Skelton Conference Center

Presidents-Elect Training Seminar Rotary District 7570 April 9-11, 2015 The Inn at Virginia Tech and Skelton Conference Center Presidents-Elect Training Seminar Rotary District 7570 April 9-11, 2015 The Inn at Virginia Tech and Skelton Conference Center Thursday, April 9, 2015 3:00 PM - 7:00 PM Registration Latham Foyer AAG Aaron

More information

IOWA PHARMACY ASSOCIATION BYLAWS

IOWA PHARMACY ASSOCIATION BYLAWS IOWA PHARMACY ASSOCIATION BYLAWS The Iowa Pharmacy Association is a non-profit corporation organized in 1998 incorporated under the laws of the state of Iowa: The Bylaws of the Iowa Pharmacy Association

More information

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015) THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. ARTICLE I TITLE CONSTITUTION AND BY-LAWS (Revised January, 2015) The name of this organization that represents homeowners within this senior residential

More information

FINANCE COMMITTEE MINUTES December 17, 2018

FINANCE COMMITTEE MINUTES December 17, 2018 FINANCE COMMITTEE MINUTES December 17, 2018 The meeting of the Finance Committee was held on Monday, December 17, 2018 and was called to order at 9:00 a.m. by Chair Winkler, in the Administration Conference

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

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

CONSTITUTION. PineyWoods Chapter, No. 51

CONSTITUTION. PineyWoods Chapter, No. 51 CONSTITUTION as amended August 1998 CAPTION CONSTITUTION of,,. PREAMBLE We, the members of,,, in order to provide for the governance of our Chapter and thereby promote fraternal and social intercourse

More information

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present. 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 48 49 SAMPLE MEETING GAYLA M. STONE, PRP 2018 Based on Robert s Rules

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

National Association of Parliamentarians Annual Meeting August 8 and 10, 2014 Oklahoma City, Oklahoma MINUTES

National Association of Parliamentarians Annual Meeting August 8 and 10, 2014 Oklahoma City, Oklahoma MINUTES National Association of Parliamentarians Annual Meeting August 8 and 10, 2014 Oklahoma City, Oklahoma MINUTES Call to Order President Ann Guiberson, PRP, called the annual meeting to order at 12:40 p.m.

More information

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010.

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON FEBRUARY 25, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

More information

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016

WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 WESTERN ARKANSAS EASTERN OKLAHOMA BEEKEEPERS ASSOCIATION May 2016 NAME The name of this association shall be Western Arkansas Eastern Oklahoma Beekeepers Association. MISSION STATEMENT The purpose of this

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

MINUTES CITY COUNCIL MEETING APRIL 3, 2018 MINUTES CITY COUNCIL MEETING APRIL 3, 2018 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, April 3, 2018, at 9:00 a.m. in the George A. Smith Meeting Room at City

More information

The Speaker requested time to honor our Past Presidents. These past Presidents were seated throughout the room. We continue to keep this practice

The Speaker requested time to honor our Past Presidents. These past Presidents were seated throughout the room. We continue to keep this practice 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 FLORIDA SOCIETY OF MEDICAL ASSISTANTS 63rd ANNUAL GENERAL ASSEMBLY MINUTES APRIL 29, 2016 Call to order: The 63 rd

More information

The Michigan Society of the Sons of the American Revolution

The Michigan Society of the Sons of the American Revolution Constitution & Bylaws Revised 1 April 2017 Constitution ARTICLE I: Name The name of the society shall be THE DETROIT METROPOLITAN CHAPTER of the MICHIGAN SOCIETY in accordance with the charter granted

More information

Standing Rules Central Texas Business Resource Group (BRG)

Standing Rules Central Texas Business Resource Group (BRG) Standing Rules Central Texas Business Resource Group (BRG) Revised: March 10, 2016 and Approved by Governing Board The permanent address for the Central Texas Business Resource Group will be 310 West Iowa

More information

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON MARCH 25, 2010.

MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON MARCH 25, 2010. MINUTES OF THE BOARD OF DIRECTORS REGULAR MEETING OF THE BEAUFORT-JASPER WATER AND SEWER AUTHORITY HELD ON MARCH 25, 2010. Be it remembered that the Board of Directors of the Beaufort-Jasper Water and

More information

PREAMBLE. ARTICLE l: PURPOSE

PREAMBLE. ARTICLE l: PURPOSE PREAMBLE We, the members of THE ALUMNI ASSOCIATION OF B. W. HARRIS EPISCOPAL SCHOOL of the city of Monrovia, Montserrado County, Republic of Liberia, residing in the United States of America have come

More information

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

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

More information

BOARD OF EDUCATION CINCINNATI, OHIO

BOARD OF EDUCATION CINCINNATI, OHIO April 9 2014 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING April 9, 2014 Table of Contents Treasurer Pro Tempore............... 179 Roll Call.................. 179 Resolution to

More information

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m. DATE: June 4, 2018 TO: FROM: ECC General Membership Board Members Shane Turney, President RE: General Membership Board Agenda Packet Please make plans to attend the Eastern Carolina Council General Membership

More information

GOVERNING BOARD MEETING MINUTES

GOVERNING BOARD MEETING MINUTES GOVERNING BOARD MEETING MINUTES Date: April 8, 2018 2018 OFFICERS President Anne Goss Sibcy Cline Realtors (937) 266-9361 Anne@AnneGoss.com President Elect Donna Allen DeHoff Realtors (330) 232-1149 DonnaAllen9876@yahoo.com

More information

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC.

BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. BYLAWS PROPERTY OWNERS OF SUN 'N LAKES OF LAKE PLACID RECREATION DISTRICT, INC. Table of Contents ARTICLE I. -- NAME ARTICLE II. -- PURPOSE ARTICLE III. -- MEMBERS ARTICLE IV. -- OFFICERS AND DIRECTORS

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name Bylaws Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name Section 1. Name. The Name of the Corporation shall be Seabrook Island Dog Owners

More information

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM District 27 Minutes of the District 27 Spring Council and Conference Change of Watch March 17, 2018 Cary, NC 1. CALL

More information

A G E N D A VETERANS AFFAIRS & REHABILITATION COMMISSION OAKS ROOM OMNI SOUTHPARK HOTEL THURSDAY, JANUARY 24, :00 A.M.

A G E N D A VETERANS AFFAIRS & REHABILITATION COMMISSION OAKS ROOM OMNI SOUTHPARK HOTEL THURSDAY, JANUARY 24, :00 A.M. A G E N D A VETERANS AFFAIRS & REHABILITATION COMMISSION THURSDAY, JANUARY 24, 2019 9:00 A.M. 1. CALL TO ORDER Joe Page, Chairman a) Appoint a Secretary for this meeting and submit handwritten report to

More information

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana

RULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section

More information

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws

Attachment 1. is the revisions to ByLaws committee reviewed current bylaw and proposed change to 5 ByLaws Rules & Regulations Committee Minutes November 5,, 2018 / 7:00 PM Adjourn 8:04PM Present: Max Belknap, Kathy Barbee,Tony Ciaramitaro, Matt Matthias, Ken Farrow, (Ray York Via Phone) Absent: Lori Coyle,

More information

Constitution of the Tennessee Young Republican Federation, Inc.

Constitution of the Tennessee Young Republican Federation, Inc. Constitution of the Tennessee Young Republican Federation, Inc. Memphis, Tennessee 1973 Franklin, Tennessee 1979 Knoxville, Tennessee 1981 Johnson City, Tennessee 1987 Revision Committee (1989) Jim Burnett,

More information

Minutes. FSA meeting-october 17, Sebring, Florida

Minutes. FSA meeting-october 17, Sebring, Florida Minutes FSA meeting-october 17, 2015 Sebring, Florida The meeting was called to order by President Landy Adkins at 9:00 am. Invocation was given by John Brown followed by the Pledge. Roll call by Secretary

More information

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

SUFFOLK COUNTY REPUBLICAN WOMEN

SUFFOLK COUNTY REPUBLICAN WOMEN SUFFOLK COUNTY REPUBLICAN WOMEN CONSTITUTION & BYLAWS Amended: December 2, 2004 Amended: December 8, 2011 Amended: November 30, 2017 These by-laws shall amend and in every case supersede any and all previously

More information

Minutes of the September 2014 meeting held in San Antonio were submitted and approved by the 2014 Minutes Review Committee

Minutes of the September 2014 meeting held in San Antonio were submitted and approved by the 2014 Minutes Review Committee TEXAS CHAPTER GOVERNING BOARD WINTER MEETING/GENERAL MEMBERSHIP MEETING February 7, 2015- Hyatt Regency Hotel, Austin, TX Called to order by President Cathy Mitchell at 8:04 a.m. I. Invocation by Tina

More information

MONROE COUNTY FIRE MARSHALS AND INSPECTORS ASSOCIATION 2017 MEETING MINUTES September 20, 2017

MONROE COUNTY FIRE MARSHALS AND INSPECTORS ASSOCIATION 2017 MEETING MINUTES September 20, 2017 Meeting called to order by President Richard Tracy at 10:01 AM Pledge of Allegiance led by President Richard Tracy Moment of silence observed by all for deceased members and the men and women in uniform

More information

San-Bern Federated Republican Women

San-Bern Federated Republican Women San-Bern Federated Republican Women Table of Contents Title...Page Name....1 Objectives-Policy...1 Membership...1 Meetings..3 Nominations and Elections.3 Officers and Their Duties.4 Executive Board...6

More information

H. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board.

H. NEW BUSINESS 1. Discussion/action to form a nominating committee for the election of the INCO 2016 E- Board. AGENDA Inter-Neighborhood Council Organization (INCO) GENERAL MEMBERSHIP MEETING Wednesday, October 7, 2015 305 West Third Street Oxnard, CA 93030 7:00 P.M. Written materials relating to an item on this

More information

KNOXVILLE COLLEGE NATIONAL ALUMNI ASSOCIATION BY-LAWS REVISION: MAY 21, 2017

KNOXVILLE COLLEGE NATIONAL ALUMNI ASSOCIATION BY-LAWS REVISION: MAY 21, 2017 KNOXVILLE COLLEGE NATIONAL ALUMNI ASSOCIATION BY-LAWS REVISION: MAY 21, 2017 1 P a g e TABLE OF CONTENT Page Article I. Name of the Corporation.3 Article II. Purposes..3 Article III. Membership and Privileges.3

More information

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

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS I. PREAMBLE These Rules of Procedure apply to all meetings of the Alamance County Board of Commissioners at which the Board is empowered

More information

CFRW BOARD OF DIRECTORS MEETING Registration Packet

CFRW BOARD OF DIRECTORS MEETING Registration Packet CFRW BOARD OF DIRECTORS MEETING Registration Packet April 29, 2016 Burlingame, CA CALL to CFRW Board of Directors Meeting/ CRP Caucus April 29, 2016, Burlingame, before the CRP Convention CFRW Article

More information

Bylaws Voting Summary. Model Act Voting Summary

Bylaws Voting Summary. Model Act Voting Summary Bylaws Voting Summary A summary of changes to the ASWB Bylaws proposed by the Bylaws and Resolutions Committee presented in voting order Model Act Voting Summary A summary of changes to the ASWB Model

More information

New Jersey State Firemen s Association

New Jersey State Firemen s Association New Jersey State Firemen s Association Compendium CONSTITUTION AND BY-LAWS GENERAL RELIEF FUND RULES 2010 CONSTITUTION AND BY-LAWS OF THE NEW JERSEY STATE FIREMEN S ASSOCIATION 2010 AMENDED: MARCH 27,

More information

the following special guests: City Council Members Barbara Swearengen Ware and Myron

the following special guests: City Council Members Barbara Swearengen Ware and Myron 56 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: June 19, 2008 at 1:30 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting was called

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended October 30, 2011) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State of Kansas

More information

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT Upon determining that a quorum was present, President Daisy Huffman called the 78th Annual

More information

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018 PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting ITEM III. DATE: Thursday, TIME: PLACE: 6:15 p.m. Centennial Hills Library 6711 North Buffalo Drive Las Vegas, NV 89131

More information

PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT

PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT Page 1 of 8 PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT Regional 2012 TOTAL POINTS Failure to adhere to any of the following rules will result in disqualification: 1. Contestant must hand in this

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

District 17 District Council Meeting

District 17 District Council Meeting District 17 District Council Meeting Minutes Date & Time: Venue: 25 th May 2013, 2.15 pm for 2.30pm start to 4.30pm William Ballroom, Kings Hotel, Perth 1. Call to order Sergeant at Arms The meeting was

More information

Working with Club Officers and Parliamentary Procedure

Working with Club Officers and Parliamentary Procedure Working with Club Officers and Parliamentary Procedure Karen E. Henry Extension Faculty/ 4-H Youth Development University of Florida IFAS Osceola County Extension Introduction What are the roles and responsibilities

More information

Sage Lake Association Constitution and By Laws

Sage Lake Association Constitution and By Laws ARTICLE 1 TITLE Sage Lake Association This association shall be known as the SAGE LAKE ASSOCIATION, (SLA is a nonprofit organization). ARTICLE 2 PURPOSE The Association is organized exclusively for environmental,

More information

LABORATORY NEWS. President s Letter. The newsletter of the Minnesota State Society of American Medical Technologists IN THIS ISSUE...

LABORATORY NEWS. President s Letter. The newsletter of the Minnesota State Society of American Medical Technologists IN THIS ISSUE... VOLUME ISSUE 06 01 SPRING 2016 Photo taken by Bobak Ha Eri LABORATORY NEWS The newsletter of the Minnesota State Society of American Medical Technologists President s Letter BEING PART OF the American

More information

STANDING RULES OF THE DALLAS CHAPTER WOMEN S COUNCIL OF REALTORS

STANDING RULES OF THE DALLAS CHAPTER WOMEN S COUNCIL OF REALTORS STANDING RULES OF THE DALLAS CHAPTER WOMEN S COUNCIL OF REALTORS Revised 1/30/2012 Approval Date 2/2/2012 The permanent address of the Dallas Chapter shall be 14902 Preston Road, Suite 14902 Dallas, TX

More information

CONVENTION STANDING RULES As Recommended by the AFL-CIO 2017 Quadrennial Convention Rules Committee DRAFT

CONVENTION STANDING RULES As Recommended by the AFL-CIO 2017 Quadrennial Convention Rules Committee DRAFT CONVENTION STANDING RULES As Recommended by the AFL-CIO 2017 Quadrennial Convention Rules Committee General 1. After the Convention has been called to order on the first day, the Convention Chair shall

More information

BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING (REGULAR SESSION) NOVEMBER 15, :30 P.M. COUNTRYCLUB BOARDROOM

BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING (REGULAR SESSION) NOVEMBER 15, :30 P.M. COUNTRYCLUB BOARDROOM BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING (REGULAR SESSION) NOVEMBER 15, 2018 6:30 P.M. COUNTRYCLUB BOARDROOM BOARD MEMBERS PRESENT: Chairperson Ruth Hatcher, Vice-Chairperson

More information

ARKANSAS REALTORS ASSOCIATION CONSTITUTIONAL OFFICERS FOR 2019 FOR ONE CALENDAR YEAR TERM

ARKANSAS REALTORS ASSOCIATION CONSTITUTIONAL OFFICERS FOR 2019 FOR ONE CALENDAR YEAR TERM (Membership Counts updated 4/30/18) ARKANSAS REALTORS ASSOCIATION MEMBERSHIP BREAKDOWN (updated each April 30) SHOWING CURRENT OFFICEHOLDERS TERMS EXPIRING 2018 SHOWN IN RED NOMINEES/APPLICATIONS RECEIVED

More information

Convention for Proposing Amendments Proposed Rules 1

Convention for Proposing Amendments Proposed Rules 1 Convention for Proposing Amendments Proposed Rules 1 Rule 1. Questions not governed by these rules shall be governed by the latest published edition of Mason s Manual of Legislative Procedure, except where

More information

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

More information

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council. FLOWER MOUND TOWN COUNCIL MEETING OF JANUARY 7, 2019 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

More information

Charlotte, North Carolina December 12, 2017

Charlotte, North Carolina December 12, 2017 0+ Approved by the Charlotte- Mecklenburg Board of Education April 11, 2018 Regular Board Meeting Charlotte, North Carolina December 12, 2017 REGULAR MEETING of the CHARLOTTE-MECKLENBURG BOARD OF EDUCATION

More information

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS B of G 6/06 BY-LAWS OF THE SECTION ON ADMINISTRATIVE LAW OF THE PENNSYLVANIA BAR ASSOCIATION ARTICLE I NAME AND PURPOSE Section 1. Name. This Section shall be known as the Section on Administrative Law.

More information

North Carolina Home Inspector Licensure Board (NCHILB)

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

More information

Town & Gown By-Laws (August, 2014)

Town & Gown By-Laws (August, 2014) Town & Gown By-Laws (August, 2014) August 2014 Revision Page 1 ARTICLE I - NAME This organization shall be known as CHAPMAN UNIVERSITY TOWN & GOWN. ARTICLE II - PURPOSE Chapman University Town & Gown is

More information