PROXY APPOINTMENT FORM SIPOA 2017 Annual Meeting: February 18, 2017

Size: px
Start display at page:

Download "PROXY APPOINTMENT FORM SIPOA 2017 Annual Meeting: February 18, 2017"

Transcription

1 PROXY APPOINTMENT FORM SIPOA 2017 Annual Meeting: February 18, 2017 PLEASE RETURN THIS PROXY PROMPTLY, even if you plan to attend the meeting in person. YOUR PROXY IS VITAL. A quorum is essential to transact business at the meeting. There being 2,557 properties for which eligible votes may be cast within the SIPOA, 1,151 votes must be cast to constitute a quorum for this meeting. ***IMPORTANT NOTE REGARDING THE NOMINATING COMMITTEE REFERENDUM*** YOU ARE RECEIVING TWO SEPARATE DOCUMENTS: (1) A PROXY APPOINTMENT FORM FOR THE ELECTION OF DIRECTORS AND NOMINATING COMMITTEE, AND FOR THE COVENANT AND BYLAW CHANGES PROPOSED BY THE BOARD OF DIRECTORS, AND (2) A BALLOT TO VOTE ON THE REFERENDUM CONCERNING THE NOMINATING COMMITTEE REFERENDUM PETITION. PLEASE REMEMBER TO COMPLETE BOTH DOCUMENTS! This Proxy Appointment Form does not authorize anyone to vote on your behalf for the Referendum regarding the Petition to eliminate the Nominating Committee. SIPOA s Bylaws prohibit proxy voting for Referendums, which are conducted by ballots. You will receive a separate Referendum Ballot which is used to cast your vote concerning the Referendum regarding the Petition proposing elimination of the Nominating Committee. Instructions for Completing the Proxy Appointment Form The primary purpose of the Proxy Appointment Form is for a SIPOA Property Owner in Good Standing to have your vote counted if you are unable to attend the Annual Meeting. This Proxy Appointment Form allows you to designate another person to cast your vote exactly as you indicate on this form, or to allow the proxy holder to vote at the meeting in his or her discretion. If you return the Proxy Appointment Form and do not specify a proxy holder to vote on your behalf, or if the person named does not attend the meeting, the Secretary of the SIPOA Board of Directors will be designated the proxy holder to vote on your behalf. For the 2017 Annual Meeting, the Secretary is Dennis Nagy. Proxy Holder(s) Instructions If you hold one or more proxies from Property Owners in Good Standing and plan to attend the meeting, please note that the proxy appointment forms must still be submitted to the SIPOA Secretary prior to the deadline regardless of your intention to attend the meeting. Filing Directions ALL PROXY APPOINTMENT FORMS MUST BE RECEIVED BY THE SIPOA SECRETARY PRIOR TO THE COMMENCEMENT OF THE ANNUAL MEETING. PROXY APPOINTMENT FORMS RECEIVED AFTER THE COMMENCEMENT OF THE ANNUAL MEETING WILL NOT BE VALID. ONLY SIGNED PROXY APPOINTMENT FORMS WILL BE VALID. To facilitate timely administration of the Annual Meeting and vote counting, please send your Proxy Appointment Form to the SIPOA Secretary prior to February 17, Delivery of the proxy appointment form to Heather Paton, Executive Director, will constitute delivery to the SIPOA Secretary. Questions? Please contact Heather Paton, Executive Director, at OR hpaton@sipoa.org

2 APPOINTMENT OF PROXY As the Property Owner in Good Standing of property in the Seabrook Island Development, I/we, the undersigned, hereby appoint as proxy SIPOA Secretary, Dennis Nagy, to exercise my/our vote as directed below at the SIPOA 2017 Annual Meeting to be held on February 18, 2017, on the issues set out below. I understand that if I do not make a selection below as to any item or issue, then the proxy designated herein will exercise her/his discretion in voting on my behalf. The proxy so designated shall have authority to act on behalf of the undersigned upon any other matter as may properly come before the meeting. I also understand that I may designate someone other than the SIPOA Secretary by indicating the identity of a different individual as my proxy in this space: (insert name of substitute proxy, only if you want someone other than the SIPOA Secretary to have your proxy). YOUR PROXY APPOINTMENT FORM MUST BE SIGNED TO BE VALID ISSUES FOR ANNUAL MEETING Mark the space indicating your selection I. ELECTION OF DIRECTORS (3-YEAR TERM): (Vote For up to four (4) Candidates) THE FOLLOWING CANDIDATES ARE PROPOSED BY THE NOMINATING COMMITTEE: 1. Con Constandis 2. Guy Gimson 3. Dennis Pescitelli 4. Ed Williams II. ELECTION OF NOMINATING COMMITTEE MEMBERS (2-YEAR TERM): (Vote For up to two (2) Candidates) THE FOLLOWING CANDIDATES ARE PROPOSED BY THE NOMINATING COMMITTEE: 1. Samuel Dolinsky 2. Veronica L Allier 3. Stephen Montagu-Pollock III. APPROVAL OF 2017 ANNUAL BUDGET: AS RECOMMENDED BY SIPOA BOARD IV. APPROVAL OF AMENDMENT TO SIPOA PROTECTIVE COVENANTS (ARTICLE 36): AS RECOMMENDED BY SIPOA BOARD V. APPROVAL OF AMENDMENT TO SIPOA BYLAWS PARTS OF SECTIONS , 5.17, 5.6, DIRECTORS CODE OF CONDUCT: AS RECOMMENDED BY SIPOA BOARD VI. APPROVAL OF AMENDMENT TO SIPOA BYLAWS SECTION 7.6 NOMINATING COMMITTEE - CANDIDATE INFORMATION-MANAGEMENT CAPABILITIES: AS RECOMMENDED BY SIPOA BOARD

3 . If you attend the Annual Meeting and wish to vote in person, you may do so by revoking this Proxy Appointment Form during the registration period immediately preceding the start of the meeting and obtaining a meeting ballot. Proxy appointments may not be revoked once the meeting has been called to order. Note: To facilitate the vote count, we ask that you send your proxy to the SIPOA office as noted above, and the SIPOA staff will notify your designated proxy. All Proxy votes shall be confidential, whether cast by Property Owners or cast by Proxy Holders (with the exception of proxy votes cast in an open vote at the Annual Meeting). Only the SIPOA Elections Committee members who need to view the votes for tallying purposes shall have the ability to view the individual votes and shall hold such information in strict confidence. PROPERTY OWNED AND IN GOOD STANDING (Please list all Properties if you own more than one) Block/Lot, Villa or Street Address TOTAL PROPERTIES LISTED: (One vote per Property in Good Standing) I plan to attend the meeting in person: Yes No I hereby certifiy that I have read and understand the terms of this proxy appointment form and by placing my signature below, I am designating the proxy designated above to act in accordance with this proxy appointment form. Signature of Authorized Property Owner Printed Name of Authorized Property Owner Date Signed

4 BALLOT FOR REFERENDUM PETITION 2017 SIPOA Annual Meeting: February 18, Purpose: Referendum regarding the Petitions to amend various sections of the SIPOA Bylaws to eliminate the Nominating Committee. 2. Background: Pursuant to Section 11.1 of the Bylaws, the SIPOA Board has received identical Petitions from more than one hundred twenty-five Property Owners in Good Standing (the "Petitioners") proposing amendments to several sections of the Bylaws (the Petitions ). The Petitions state that the intent of the Petitions is to amend the Bylaws to eliminate the Nominating Committee. The Petitions requested a vote by "Referendum." Referendums are governed pursuant to Article I and Section 4.9 of SIPOA's Bylaws, and are conducted through voting by ballots. This "Ballot" (or "Referendum Ballot") is for the purpose of casting votes for or against the Referendum regarding the Petitions. 3. Proposed Action: See Exhibit "A" attached to this Ballot for a copy of one of the Petitions, which sets forth the amendments to SIPOA's Bylaws proposed by the Petitioners. Exhibit "B" attached to this Ballot contains a blacklined comparison of the Bylaw sections addressed in the Petitions, confirmed by SIPOA's attorney as showing the differences between the existing Bylaw language and the Bylaw language contained in the Petitions. 4. Quorum Requirement: The number of Valid Votes that must be cast by Referendum Ballots in order for the quorum requirement to be met is 1, Percentage of Approvals Necessary: Greater than fifty (50%) of the Valid Votes cast by Referendum Ballot approving the Bylaw language contained in the Petitions will approve the Petitioners' proposed Bylaw amendments, provided however that at least the number of total Valid Votes identified in Item 4 above are cast by Referendum Ballot. 6. Deadline for Filing of Referendum Ballot: A Referendum Ballot must be received by the SIPOA Secretary by 4:00 p.m. on Friday, February 17, 2017 (the "Deadline") to be valid and counted. No Referendum Ballots received after the Deadline will be valid or counted. Delivery of the Referendum Ballot to Heather Paton, Executive Director, will constitute delivery to the SIPOA Secretary. 7. Non-revocable: Referendum Ballots are non-revocable once they are received by SIPOA. 8. Signature: Insert your e-signature here in order for your vote to be valid and counted. Questions? Please contact Heather Paton, Executive Director, at OR hpaton@sipoa.org Page 1 of 7

5 VOTE (Mark the space indicating your selection) The undersigned Property Owner in Good Standing hereby casts the following vote in response to the Petitions: My vote is FOR the Bylaw amendments proposed by the Petitions (regarding elimination of the Nominating Committee): My vote is AGAINST the Bylaw amendments proposed by the Petitions (regarding elimination of the Nominating Committee): PROPERTY OWNED AND IN GOOD STANDING (Please list all Properties if you own more than one) Block/Lot, Villa or Street Address: Total Properties Listed: (One Vote per Property in Good Standing) I hereby certify that I have read and understand the terms of this Referendum Ballot and by placing my signature below, I hereby cast my vote(s) as designated herein. Signature of Authorized Property Owner Printed Name of Authorized Property Owner Date Signed Page 2 of 7

6 Exhibit "A" Page 3 of 7

7 Exhibit "A" Page 4 of 7

8 Exhibit "B" Page 5 of 7

9 Exhibit "B" Page 6 of 7

10 Exhibit "B" Page 7 of 7

ORONO OAKS ASSOCIATION INC. c/o Madgett Law Capital Trust 619 S. 10 th St. Minneapolis, MN 55404

ORONO OAKS ASSOCIATION INC. c/o Madgett Law Capital Trust 619 S. 10 th St. Minneapolis, MN 55404 ORONO OAKS ASSOCIATION INC. c/o Madgett Law Capital Trust 619 S. 10 th St. Minneapolis, MN 55404 P: 612-470-6529 E: dmadgett@gmail.com NOTICE OF ANNUAL MEETING September 18, 2017 Dear Homeowner: The 2017

More information

1. To elect directors of the corporation to serve for the

1. To elect directors of the corporation to serve for the SOFTWARE PUBLISHING CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO THE SHAREHOLDERS OF SOFTWARE PUBLISHING CORPORATION. NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of SOFTWARE

More information

UNIVERSITY SQUARE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

UNIVERSITY SQUARE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA UNIVERSITY SQUARE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 8, 2018 University Square Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

You are receiving this Notice of Annual Meeting as a member of MVC Trust Owners Association, Inc.

You are receiving this Notice of Annual Meeting as a member of MVC Trust Owners Association, Inc. March 5, 2018 RE: Notice of Annual Meeting Dear MVC Trust Owner: You are receiving this Notice of Annual Meeting as a member of The 2018 Annual Meeting of, will be held at 10:00 a.m., Eastern time, on

More information

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

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

More information

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES 1.0 Introduction The Redhawk Community Association ( Association ) has adopted the following rules, policies, and procedures for conducting

More information

FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT

FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT FARMTON-BREVARD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 Farmton-Brevard Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431 Phone: (561)

More information

Barrington Heights Homeowners Association ASSOCIATION MEMBERSHIP MEETING AND VOTING RULES (Civil Code Section ) Effective October 16, 2008

Barrington Heights Homeowners Association ASSOCIATION MEMBERSHIP MEETING AND VOTING RULES (Civil Code Section ) Effective October 16, 2008 Barrington Heights Homeowners Association ASSOCIATION MEMBERSHIP MEETING AND VOTING RULES (Civil Code Section 1363.03) Effective October 16, 2008 1. Membership Meetings, Annual Meeting and Election of

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 7, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDERATED NATIONAL HOLDING COMPANY (Exact name of registrant as specified in its charter) (State or other jurisdiction of incorporation) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange

More information

FOX GROVE (SAN ANTONIO) HOMEOWNERS ASSOCIATION, INC San Pedro Ave #318 San Antonio, TX 78232

FOX GROVE (SAN ANTONIO) HOMEOWNERS ASSOCIATION, INC San Pedro Ave #318 San Antonio, TX 78232 NOTICE OF RECONVENE ANNUAL MEETING January 15, 2015 In accordance with the governing documents for Fox Grove (San Antonio) Homeowners Association, Inc., a Reconvene Annual Meeting of the Members of the

More information

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018

EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 EAST BONITA BEACH ROAD COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 6, 2018 East Bonita Beach Road Community Development District 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

Mystic Shores Property Owners Association Board of Directors Election Process Effective November 5, 2015

Mystic Shores Property Owners Association Board of Directors Election Process Effective November 5, 2015 Mystic Shores Property Owners Association Board of Directors Election Process Effective November 5, 2015 The following process has been adopted by the Board of Directors ( Board ) of the Mystic Shores

More information

PROPOSED BYLAW AMENDMENTS

PROPOSED BYLAW AMENDMENTS PROPOSED BYLAW AMENDMENTS The Board of Directors is recommending for adoption of the member s various amendments to the NALA Bylaws. The current language of the bylaws and proposed amendments are as follows:

More information

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

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

More information

THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this "Amendment") is made and entered into as of the day of,2011.

THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this Amendment) is made and entered into as of the day of,2011. SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. THIS SECOND AMENDMENT TO BYLAWS OF LAKE CREST RESIDENTIAL ASSOCIATION, INC. (this "Amendment") is made and entered into as of the

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

FedEx Corporation (Exact name of registrant as specified in its charter)

FedEx Corporation (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of Earliest Event

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

TERN BAY COMMUNITY DEVELOPMENT DISTRICT LANDOWNER MEETING AGENDA. December 11, 2018 CDD. JPWard and Associates, LLC.

TERN BAY COMMUNITY DEVELOPMENT DISTRICT LANDOWNER MEETING AGENDA. December 11, 2018 CDD. JPWard and Associates, LLC. JPWard and Associates, LLC LANDOWNER MEETING AGENDA December 11, 2018 James P. Ward District Manager 2900 NE 12th Terrace Suite 1 Oakland Park, Florida 33334 Phone: 954-658-4900 E-mail: JimWard@JPWardAssociates.com

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 28, 2018 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

Diane Womack Secretary Harbour Club Owners Association, Inc. September 11, Notice of Annual Meeting Harbour Club Owners Association, Inc.

Diane Womack Secretary Harbour Club Owners Association, Inc. September 11, Notice of Annual Meeting Harbour Club Owners Association, Inc. September 11, 2017 RE: Notice of Annual Meeting Harbour Club Owners Association, Inc. Dear Marriott s Harbour Club Owner: The 2017 Annual Meeting of Harbour Club Owners Association, Inc., will be held

More information

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS

AMENDED AND RESTATED BY-LAWS AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS AMENDED AND RESTATED BY-LAWS of AETNA INC. (a Pennsylvania business corporation) Article 1. MEETINGS OF SHAREHOLDERS Section 1.01 Place of Meetings. Meetings of shareholders of the Corporation shall be

More information

WOODFIELD COMMUNITY ASSOCIATION, INC.

WOODFIELD COMMUNITY ASSOCIATION, INC. BYLAWS OF WOODFIELD COMMUNITY ASSOCIATION, INC. Article I. General Section 1. Applicability. These Bylaws provide for the self-government of Woodfield Community Association, Inc., in accordance with the

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

DCUSU Elections 2018 Nomination Form

DCUSU Elections 2018 Nomination Form For the positions of President, Vice-President, Clubs Officer, Irish Officer & Societies Officer POSITION CONTESTED Candidate s Name: Candidate s Student No: Candidate s Mobile No: Candidate s Email: Candidate

More information

Election Administration Manual for STRHA Elections for Table of Contents. General Information. Calendar. Candidates. Qualifications for Office

Election Administration Manual for STRHA Elections for Table of Contents. General Information. Calendar. Candidates. Qualifications for Office Election Administration Manual for STRHA Elections for 2019 Table of Contents General Information Calendar Candidates Qualifications for Office Ballot Access Procedure Election Notices Ballots Procedures

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

Excerpt from Article V Directors from Lumbee River EMC Bylaws

Excerpt from Article V Directors from Lumbee River EMC Bylaws Excerpt from Article V Directors from Lumbee River EMC Bylaws Section 5.05 Nominations. Member Petition Nominations. Without regard to the actions of the Nominating Committee, Cooperative Members are also

More information

SAMPLE FORM a volunteer poll worker with the county registrar of voters; a licensee of the California Board of Accountancy;

SAMPLE FORM a volunteer poll worker with the county registrar of voters; a licensee of the California Board of Accountancy; SAMPLE FORM Rules for Voting Regarding Assessments Legally Requiring a Vote, Amendments to Governing Documents and Granting of Exclusive Right to Use Common Area by Secret Ballot Pursuant to new Civil

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

Brian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 24, 2017

Brian Saggiomo Secretary Aruba Surf Club Cooperative Association. February 24, 2017 February 24, 2017 RE: Notice of Annual Meeting Coöperatieve Vereniging Aruba Surf Club d.b.a. Aruba Surf Club Cooperative Association Dear Marriott s Aruba Surf Club Owner: The 2017 Annual Meeting of Aruba

More information

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS AMENDED AND RESTATED BYLAWS OF SYSCO CORPORATION (A Delaware Corporation) ARTICLE I STOCKHOLDERS 1. CERTIFICATES REPRESENTING STOCK; UNCERTIFICATED SHARES. Shares of stock in the Corporation may be represented

More information

KNOT Offshore Partners LP (Translation of registrant s name into English)

KNOT Offshore Partners LP (Translation of registrant s name into English) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month

More information

AMENDED AND RESTATED BYLAWS THE WALT DISNEY COMPANY. (hereinafter called the Corporation ) 1

AMENDED AND RESTATED BYLAWS THE WALT DISNEY COMPANY. (hereinafter called the Corporation ) 1 AMENDED AND RESTATED BYLAWS OF THE WALT DISNEY COMPANY (hereinafter called the Corporation ) 1 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

HOT ROCKS INVESTMENTS PLC NOTICE OF ANNUAL GENERAL MEETING

HOT ROCKS INVESTMENTS PLC NOTICE OF ANNUAL GENERAL MEETING HOT ROCKS INVESTMENTS PLC NOTICE OF ANNUAL GENERAL MEETING Notice is given that the Annual General Meeting of Hot Rocks Investments plc ( the Company ) will be held at 9.00 am on Friday 27 September 2013

More information

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA BYLAWS of CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA TABLE OF CONTENTS Page ARTICLE I -- PRINCIPAL OFFICE... 1 ARTICLE II -- MEMBERSHIP... 1 Section 1. Classification of Members... 1 A. Voting Members...1

More information

Stepping Stone Condominium Association, Inc.

Stepping Stone Condominium Association, Inc. NOTICE OF ANNUAL HOMEOWNERS MEETING November 22, 2016 Dear Homeowner, The Stepping Stone Condominium Board of Directors invites you to attend the 2016 Annual Meeting of the Stepping Stone Condominium Association

More information

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NAPLES RESERVE COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 27, 2018 Naples Reserve Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT

WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 3434 COLWELL AVENUE SUITE 200 TAMPA, FLORIDA 33614 WATERSET NORTH COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JUNE 24, 2014

More information

Nominating Committee Process Last Updated 2/9/17

Nominating Committee Process Last Updated 2/9/17 Nominating Committee Process Last Updated 2/9/17 Governing document: By-Laws, Article V, Section 1 Nomination and Election of Directors Summary: Nominations are made by the Nominating Committee Nominating

More information

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017) BY-LAWS OF THE BOEING COMPANY (as amended and restated effective December 17, 2017) TABLE OF CONTENTS ARTICLE I Stockholders Meetings...1 SECTION 1. Annual Meetings...1 SECTION 2. Special Meetings...1

More information

PROPOSED BYLAWS OF PUTNEY CONSUMERS COOPERATIVE, Inc. Article I Organization

PROPOSED BYLAWS OF PUTNEY CONSUMERS COOPERATIVE, Inc. Article I Organization PROPOSED BYLAWS OF PUTNEY CONSUMERS COOPERATIVE, Inc. Article I Organization 1.1 Name The name of the organization shall be Putney Consumers Cooperative (henceforth the Cooperative ), registered as a Consumer

More information

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M.

GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, :00 P.M. GROVE COMMUNITY DISTRICT OKEECHOBEE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 6, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

WILLOWOOD MAINTENANCE ASSOCIATION, INC. P.O. BOX HOUSTON, TEXAS (281) (281) (F)

WILLOWOOD MAINTENANCE ASSOCIATION, INC. P.O. BOX HOUSTON, TEXAS (281) (281) (F) P.O. BOX 681007 HOUSTON, TEXAS 77268-1007 (281) 537-0957 (281) 537-0312 (F) CMC@chaparralmanagement.com NOTICE OF 2013 ELECTION ASSEMBLY AND ANNUAL MEETING OF THE MEMBERS OF at 7630 Silver Cloud, Houston,

More information

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE

CHAPTERS 61B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Department of Business and Professional Regulation CHAPTERS 6B-75 Through 79, FLORIDA ADMINISTRATIVE CODE Division of Florida Condominiums, Timeshares, and Mobile Homes 60 Blair Stone Rd Tallahassee, Florida

More information

Nevada Republican Party

Nevada Republican Party RESOLUTION # R-104 TO AMEND THE STANDING RULES OF THE NEVADA REPUBLICAN CENTRAL COMMITTEE Summary A resolution to adopt Standing Rules governing the Presidential Preference Poll. A RESOLUTION TO ADOPT

More information

FORM FOR CONFERRING PROXY ON THE DESIGNATED REPRESENTATIVE PURSUANT TO ARTICLE 135-undecies OF THE CONSOLIDATED LAW

FORM FOR CONFERRING PROXY ON THE DESIGNATED REPRESENTATIVE PURSUANT TO ARTICLE 135-undecies OF THE CONSOLIDATED LAW FORM FOR CONFERRING PROXY ON THE DESIGNATED REPRESENTATIVE PURSUANT TO ARTICLE 135-undecies OF THE CONSOLIDATED LAW Pier Francesco Meneghini, solicitor, born in Treviso on 1 September 1954 and residing

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

General Meetings Procedures

General Meetings Procedures U3A-ACT PROCEDURES No PR20141 Publication date: 1 May 2018 Responsible person: President Approved by: Committee meeting 9 April 2018 Applies to: All committee members of the association and all members

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 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 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC. SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors

More information

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018) SECOND AMENDED AND RESTATED BYLAWS OF HMS HOLDINGS CORP. (Effective as of May 23, 2018) TABLE OF CONTENTS Page ARTICLE I STOCKHOLDERS 1.1 Place of Meetings...1 1.2 Annual Meeting...1 1.3 Special Meetings...1

More information

SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA SARASOTA NATIONAL COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 20, 2018 Sarasota National Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W

More information

Peak Reliability. Member Advisory Committee Election Process

Peak Reliability. Member Advisory Committee Election Process Peak Reliability Member Advisory Committee Election Process The following Member Advisory Committee Election Process is based on the Bylaws of Peak Reliability (Bylaws). This process does not define the

More information

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED

BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED BYLAWS OF THE MID-ATLANTIC DUCATI OWNERS CLUB, LIMITED The purpose of the Mid-Atlantic Ducati Owners Club is to foster the members enjoyment of Ducati motorcycles either as owners or as aficionados in

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

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

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

More information

JAZZ RESIDENCES CONDOMINIUM CORPORATION ELECTION GUIDELINES

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

More information

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT LANDOWNERS MEETING AGENDA NOVEMBER 15, 2018 Southern Hills Plantation I Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades

More information

WALDEN HOMEOWNERS ASSOCIATION, INC.

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

More information

FORM 8-K JETBLUE AIRWAYS CORPORATION

FORM 8-K JETBLUE AIRWAYS CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1.1. Annual Meeting. The annual meeting of stockholders shall be held at such date, time and place, either within or

More information

Bylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III.

Bylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III. Bylaws of the Archeology Division, a Section of the American Anthropological Association (adopted November 1984; amended October 1987, May 1996, October 1998, December 2004, December 2008) ARTICLE I. Name

More information

The Constitution of the DePaul University College of Law Student Bar Association

The Constitution of the DePaul University College of Law Student Bar Association The Constitution of the DePaul University College of Law Student Bar Association Preamble We, the students of DePaul University College of Law, in order to enhance the value of student degrees, increase

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING Location FLAGSHIP INVESTMENTS LIMITED ABN 99 080 135 913 NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the 2017 Annual General Meeting of FLAGSHIP INVESTMENTS LIMITED ( the Company ) will

More information

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE CONTINUING BYLAWS OF THE YAVAPAI COUNTY REPUBLICAN COMMITTEE APPROVED AND ADOPTED January 11, 2014 Page 1 Table of Contents 1 NAME AND PURPOSE... 5 2 AUTHORITY AND MEMBERSHIP... 5 2.1 Authority... 5 2.2

More information

Bill Whelihan Secretary. September 25, 2017

Bill Whelihan Secretary. September 25, 2017 September 25, 2017 Re: Notice of Annual Meetings Newport Coast Villas Timeshare Association Newport Coast Villas Condominium Association Newport Coast Villas Master Association Dear Marriott s Newport

More information

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS As of August 26, 2015 MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. An annual meeting of the stockholders, for the election of directors to succeed those whose

More information

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

BYLAWS MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. BYLAWS OF MYSTIC MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. Page 1 of 23 Table of Contents Page ARTICLE I INTRODUCTORY PROVISIONS...5 Section 1.1 Applicability...5 Section 1.2 Definitions...5 Section

More information

CONSTITUTION FOR THE NATIONAL STUDENT ASSEMBLY

CONSTITUTION FOR THE NATIONAL STUDENT ASSEMBLY National Student Assembly Assembée nationale des étudiants CONSTITUTION FOR THE NATIONAL STUDENT ASSEMBLY Draft April 2016 CANADIAN PHYSIOTHERAPY ASSOCIATION CONSTITUTION OF THE NATAIONAL STUDENT ASSEMBLY

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

NOTICE OF ANNUAL GENERAL MEETING

NOTICE OF ANNUAL GENERAL MEETING BARRACK ST INVESTMENTS LIMITED ACN 167 689 821 NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the 2016 Annual General Meeting of BARRACK ST INVESTMENTS LIMITED ( the Company ) will be held

More information

DISTRICT ADMINISTRATIVE BYLAWS

DISTRICT ADMINISTRATIVE BYLAWS DISTRICT ADMINISTRATIVE BYLAWS Article I: Authority and Title Authority These District Administrative Bylaws are promulgated under the authority of Article XII of the Bylaws of Toastmasters International,

More information

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version)

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) NOTE: (1) Must not alter Articles 1 and 10. (2) Numbering of Articles should not be changed, as it mirrors the numbering in the Society governing

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

Bylaws of The Belted Galloway Society

Bylaws of The Belted Galloway Society Bylaws of The Belted Galloway Society By-Laws amended and adopted at Annual General Meeting October 13, 2001 Article I. MEMBERSHIP A. There shall be the following classes of membership: (1) Vested Life

More information

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter)

FEDNAT HOLDING COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: May 31, 2018 (Date

More information

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

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

More information

AMENDED AND RESTATED BYLAWS DOWDUPONT INC. Incorporated Under The Laws of Delaware EFFECTIVE AS OF SEPTEMBER 1, 2017

AMENDED AND RESTATED BYLAWS DOWDUPONT INC. Incorporated Under The Laws of Delaware EFFECTIVE AS OF SEPTEMBER 1, 2017 AMENDED AND RESTATED BYLAWS OF DOWDUPONT INC. Incorporated Under The Laws of Delaware EFFECTIVE AS OF SEPTEMBER 1, 2017 ARTICLE I CAPITAL STOCK 1.1 Certificates. Shares of the capital stock of DOWDUPONT

More information

Executive Board Nomination Form

Executive Board Nomination Form Executive Board Nomination Form Member s Name: (print please) Member s Business/Organization: Member to be Nominated: (print please) Member nominated for: President Vice President Treasurer Secretary (check

More information

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF PRAIRIE HAWK HOMEOWNERS ASSOCIATION, INC. The document that follows is the SECOND DRAFT, effective as of February 25, 2014. No reliance should be made, nor representations inferred from, the contents of this draft document. AMENDED AND RESTATED

More information

Section 5 ELIGIBILITY FOR MEMBERSHIP. Section 6 OFFICERS

Section 5 ELIGIBILITY FOR MEMBERSHIP. Section 6 OFFICERS and its members, directly or indirectly. It is recognized that the problems with which this labor organization is accustomed to deal are not limited to unionism or to organization and collective bargaining

More information

CALIFORNIA STATE UNIVERSITY, EAST BAY

CALIFORNIA STATE UNIVERSITY, EAST BAY CALIFORNIA STATE UNIVERSITY, EAST BAY TO: The Academic Senate DESIGNATION CODE: 07-08 DLASS 1 DATE SUBMITTED: October 2, 2007 FROM: SUBJECT: PURPOSE ACTION REQUESTED: The College of Letters, Arts & Social

More information

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS

BYLAWS OF THE YAMHILL COUNTY DEMOCRATS YCD BYLAWS 9/28/17 page! 1 of! 10 Article I. Name BYLAWS OF THE YAMHILL COUNTY DEMOCRATS Revised and Adopted: September 28, 2017 The name of this organization shall be the Yamhill County Democrats ( YCD

More information

How to Run a Legal, Smooth and Successful Annual Meeting

How to Run a Legal, Smooth and Successful Annual Meeting 4523 E. Broadway Road, Suite 101, Phoenix, AZ 85040 Office 480-456-1500 Fax 480-456-1515 How to Run a Legal, Smooth and Successful Annual Meeting Authored and presented by Augustus H. Shaw IV, Esq. and

More information

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system.

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system. S.B. SENATE BILL NO. COMMITTEE ON LEGISLATIVE OPERATIONS AND ELECTIONS MARCH, 0 Referred to Committee on Legislative Operations and Elections SUMMARY Creates a modified blanket primary election system.

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

BYLAWS OF PINEWOOD OWNERS ASSOCIATION BYLAWS OF PINEWOOD OWNERS ASSOCIATION The following are Bylaws of Pinewood Owners Association, a corporation organized under the Washington Nonprofit Corporation Act (RCW 24.03, the Nonprofit Corporation

More information

MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION

MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION MINNESOTA STATE UNIVERSITY, MANKATO ASSOCIATION OF ADMINISTRATIVE AND SERVICE FACULTY CONSTITUTION ARTICLE ONE: NAME AND PURPOSE 1.01 NAME: The Name of this organization shall be Minnesota State University,

More information

Election of Two (2) Members to the Board of Directors each to serve a three-year term

Election of Two (2) Members to the Board of Directors each to serve a three-year term September 20, 2018 RE: Notice of Annual Meetings Imperial Palm Villas Condominium Association, Inc. Vacation Way Recreation Association, Inc. Dear Marriott s Imperial Palm Villas Owner: The 2018 Annual

More information

Virginia s 3rd District Republican Committee. Official Call for a Convention of the 3rd Congressional District of the Republican Party of Virginia

Virginia s 3rd District Republican Committee. Official Call for a Convention of the 3rd Congressional District of the Republican Party of Virginia Virginia s 3rd District Republican Committee Official Call for a Convention of the 3rd Congressional District of the Republican Party of Virginia Saturday, May 3, 2014 11:00am Eastern Time Governor Dinwiddie

More information

BYLAWS TO THE CONSTITUTION OF THE DEPARTMENT OF ENGLISH. Department may be conducted without a quorum present.

BYLAWS TO THE CONSTITUTION OF THE DEPARTMENT OF ENGLISH. Department may be conducted without a quorum present. February 2, 1998 BYLAWS TO THE CONSTITUTION OF THE DEPARTMENT OF ENGLISH I. DEFINITION OF QUORUM A quorum consists of a majority of the members of any group. No business of the Department may be conducted

More information

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018 AMENDED AND RESTATED BYLAWS OF DXC TECHNOLOGY COMPANY effective March 15, 2018 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both

More information

SOUTHERN CROSS EXPLORATION N L

SOUTHERN CROSS EXPLORATION N L A.C.N. 000 716 012 NOTICE OF ANNUAL GENERAL MEETING Notice is hereby given that the Forty-third Annual General Meeting of SOUTHERN CROSS EXPLORATION N L will be held at the Wesley Conference Centre, 220

More information