Hillsboro Imperial Condominium Association, Inc. Annual Members Meeting Minutes - March 19, 2009

Size: px
Start display at page:

Download "Hillsboro Imperial Condominium Association, Inc. Annual Members Meeting Minutes - March 19, 2009"

Transcription

1 Hillsboro Imperial Condominium Association, Inc. Annual Members Meeting Minutes - March 19, 2009 The Hillsboro Imperial Condominium Association, Inc. held its annual members meeting on Thursday March 19, 2009 at 10:00 a.m. in the Town of Hillsboro Beach meeting room. Those in attendance established by the roll call were President, James Esposito; Vice-President, Stuart Orr; Treasurer, Diane Darling; Secretary, Richard Stefani and Directors James Esposito, Brian Belliveau, Blair Merola, and George Bonci. Also present was Cary Ratliff from Ratliff Management Services, Inc. and David Diaz from Campbell Property Management. A sign in sheet for the members in attendance was established at the entrance and voting ballots were collected for the election. Following a brief explanation of the voting and election procedure by Mr. David Diaz of Campbell Property Management, Mr. Esposito called the meeting to order. After it was determined that a quorum (43 in attendance and 26 proxies) for the meeting had been met, Mr. Diaz called for and received a motion from the floor and a second that the counting of the ballots take place in an adjoining room due to the capacity crowd in the meeting hall. Mr. Diaz certified by Affidavit of Mailing or Hand Delivering of Notice to Unit Owners that proper notifications per Florida law had been done for this meeting. At this time, the Board decided to continue with the officers and committee reports portion of the agenda while the counting of the ballots was taking place. There was a brief discussion regarding the status of the November and January regular meeting minutes which had not been approved due to corrections which were needed. It was decided that the approval of these minutes would be tabled until the April regular meeting. There was then a motion by Ms. Darling, seconded by Mr. Stefani, to approve the minutes of the February regular meeting as presented. The motion passed unanimously upon roll call. OFFICERS REPORTS: Mr. Brian Belliveau gave the treasurer s report for the west side noting cash balances in the operating, special assessment, and reserve accounts as of February 28, He also reported that the total delinquencies are currently approximately $45,000. He noted, however, that $25,000 of the total represents two unit owners that have both been referred to the attorney for collections. Mr. Derek McCleery reported on the finances of the east side. He alsos reported on the status of the negotiations going on with Chalaire Engineering and Daniello 1

2 Construction regarding liens both companies have placed on the Hillsboro Imperial Condominium Association, Inc. The west side grounds was reported on by Mr. George Bonci. He reported that courtyard landscaping was in poor condition primarily due to the concrete construction project which had been going on for most of the past year. Mr. Brian Belliveau reported on the status of the upcoming painting of the west building. A discussion ensued regarding the retaining of an engineer to oversee the project and Mr. Belliveau questioned whether it was needed. He stated that pressure tests on the west building had confirmed that there was less damage due to previous paint buildup than had been found on the east building. After further discussion, there was a motion by Mr. Belliveau and seconded by Mr. Stefani that there be no engineer retained to oversee the west side painting project. Roll call: Esposito, yes; Stefani, yes; Bonci, yes; Merola, yes; Darling, no; Orr, yes; Belliveau, yes; McCleery, yes. Motion passed by majority vote. Mr. Esposito then reported that the beach access stairs and the seawall cap work was nearly finished. He then discussed in more detail the liens which have been placed on the association. He stated that the poor workmanship and not abiding by the contract by Daniello Construction had required the association to incur additional engineering costs from Chalaire and Associates to rectify the problems. He also stated that the association had sent a check for $65,000 to Daniello as a settlement which they had not accepted. Ms. Darling questioned when it was anticipated that the settlement would be reached because the liens had caused a problem recently with the sale of a unit on the west side. Mr. Robert Ostrosky questioned if the Board had notified the members of the liens being placed on the association. He questioned how long the Board had known about the liens. Mr. McCleery stated that the liens had been placed approximately the end of January He acknowledged that the Board should have notified the unit owners but there had been ongoing negotiations and it was anticipated that the issue would be resolved before now. NEW BUSINESS: At this point (10:30 a.m.) there was a motion by Mr. Belliveau, seconded by Mr. Stefani that there be a short recess in order to finish the vote count on the election. All approved upon roll call. The meeting reconvened at 10:45 a.m. and Mr. Diaz then announced the new Board of Directors as follows: 2

3 East Henry Criscuolo Richard Stefani Fred Keats James Esposito West George Bonci Brian Belliveau James Knaup Eleanor MacDonald Mr. David Diaz then acknowledged the outgoing Board members and thanked them for their service over the past year. A further discussion then took place regarding the painting of the west building. Mr. Bonci reported that the paint committee had surveyed a number of west side members and it was unanimous that the front of the building mirror the color scheme used on the east side. It was reported by a member in the audience that there had been a petition signed by 36 unit owners that the fronts of both the east and west buildings be the same. The courtyard area would not necessarily have to match the east side, but the front needs to be the same as the east side. There was a motion by Mr. Belliveau, seconded by Mr. Stefani that the front of the west side building match the color scheme used on the east side. Roll call: Belliveau, yes; Stefani, yes; Bonci, yes; Merola, yes; Esposito, yes; Orr, no; McCleery, no; and Darling, no. The motion passed by majority vote. Being no further business, there was a motion by Mr. Stefani, seconded by Ms. Darling to adjourn the meeting at 10:55 a.m. The motion passed unanimously upon roll call. Respectfully submitted, Cary Ratliff, C.A.M. For Richard Stefani, Secretary Hillsboro Imperial Condominium Association, Inc. 3

4 Attachment to the Hillsboro Imperial Condominium Association, Inc. Annual Meeting: Immediately following the annual meeting of the Hillsboro Imperial Condominium Association, Inc. held Thursday March 19, 2009, the organizational meeting was conducted of the new Board of Directors. The meeting was called to order by Secretary Richard Stefani at 11:05 a.m. with the following present by roll call: Mr. Criscuolo, Mr. Esposito, Mr. Knaup, Ms. MacDonald, Mr. Belliveau, Mr. Stefani, and Mr. Bonci. Mr. Keats was absent and no attempt was made to contact him. The following business was conducted. 1. Election of Officers: The first position considered was President, and Mr. Stefani was nominated and agreed upon unanimously by the Board. There being no more nominations, Mr. Richard Stefani then accepted the position of President. Mr. Belliveau was then nominated for the position of Vice-President. Being no further nominations, the Board unanimously agreed that Mr. Brian Belliveau would be the Vice-President. For the position of Treasurer, Ms. Eleanor MacDonald was nominated and there were no further nominations. Ms. MacDonald was the unanimous choice to be Treasurer. For the position of Secretary, Mr. James Knaup was nominated and there were no further nominations. Mr. James Knaup was the unanimous choice to be Secretary. 2. Bank Approval: There was then a motion by Ms. MacDonald, seconded by Mr. Bonci to approve new signature cards with the four officers approved as signers on the accounts at Banco Popular, Smith Barney, and SunTrust Bank. Following a brief discussion, it was also decided that the signature cards should include a representative from the respective management companies in order to make it easier to conduct the association s business. All approved upon roll call 3. Corporate Counsel contact information: There was a motion by Mr. Stefani, seconded by Mr. Criscuolo that the Board members authorized to contact the association s legal counsel will be the President 4

5 and Vice-President. Also authorized is the association s property managers. Motion passed unanimously upon roll call. A discussion followed regarding the association s legal counsel and accountant. It was decided that two committees would be formed to research the possible hiring of replacements for these positions. The committees are: Attorney: Mr. Stefani, Mr. Belliveau, and Mr. Criscuolo Accountant: Ms. MacDonald, Mr. Stefani, and Mr. Belliveau 4. Regular Meeting schedule: After reviewing the upcoming scheduled meetings for , a motion was made by Ms. MacDonald, seconded by Mr. Stefani that the same meeting schedule will be maintained for the coming year as this current year. All approved upon roll call. There being no further business, a motion was made by Mr. Esposito, seconded by Ms. MacDonald to adjourn the meeting at 11:15 a.m. All approved, meeting adjourned. 5

Bylaws of Boundless Way Zen As amended June 17, 2017

Bylaws of Boundless Way Zen As amended June 17, 2017 Bylaws of Boundless Way Zen As amended June 17, 2017 1. Name The name of the organization governed by these Bylaws shall be Boundless Way Zen. It will be referred to in this document as the Community.

More information

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board

Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board Open Bioinformatics Foundation (OBF) Bylaws: Membership, Nomination To And Election Of The Board ARTICLE I - MEMBERSHIP 1. Any individual, business or organization having an interest in the objectives

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015 ROLL CALL/QUORUM: ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II dba WAILEA PALMS BOARD OF DIRECTORS MEETING Thursday, October 1, 2015 Directors Present: Carl Newman, Treasurer; Bill Snipes,

More information

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

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

More information

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

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

More information

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

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

More information

Wyndham Place Homeowners Association BYLAWS

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

More information

PARKS ADVISORY BOARD PROPOSED BY-LAWS

PARKS ADVISORY BOARD PROPOSED BY-LAWS PARKS ADVISORY BOARD PROPOSED BY-LAWS BOARD MISSION: "The City of Brownsville Parks and Recreation Advisory Board shall permanently preserve, protect, maintain, improve, and enhance its natural resources,

More information

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS ARTICLE I - ORGANIZATION NAME Section 1. Name The official name of the organization shall be the City of Gig Harbor

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

Approval of the Minutes

Approval of the Minutes PORT OF PALM BEACH DISTRICT REQUEST FOR DISCUSSION AND COMMISSION ACTION APPROVAL OF MINUTES ITEM C PREPARED BY: Venice Howard Deputy Clerk October 6, 2017 SUBJECT: Approval of the Minutes BACKGROUND INFORMATION:

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective )

WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective ) WESTVIEW ESTATES HOMEOWNERS ASSOCIATION BYLAWS (Effective 10-1-2014) ARTICLE I ORGANIZATION NAME The name of this organization shall be the Westview Estates Homeowners Association, hereafter referred to

More information

South Mountain Community College Alumni Association BY-LAWS

South Mountain Community College Alumni Association BY-LAWS South Mountain Community College Alumni Association BY-LAWS MISSION STATEMENT The SMCC Alumni Association exists to provide opportunities for former students and friends of SMCC to continue their relationship

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 Article I. Name. CONSTITUTION This organization shall be known as the Illinois

More information

CLUB SPORTS COUNCIL CONSTITUTION

CLUB SPORTS COUNCIL CONSTITUTION CLUB SPORTS COUNCIL CONSTITUTION CAMPBELL UNIVERSITY CLUB SPORTS INTRODUCTION Club Sports at Campbell University are student organizations that have been formed by individuals who are motivated by a common

More information

THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS

THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS THE GREATER PITTSBURGH GOLDEN RETRIEVER CLUB BYLAWS ARTICLE I NAME AND OBJECTS Identification The name of the Club shall be the GREATER PITTSBURGH GOLDEN RETRIEVER CLUB hereinafter referred to as the Club.

More information

The 29 th General Membership Meeting Of The Ritz Condominium Association

The 29 th General Membership Meeting Of The Ritz Condominium Association The 29 th General Membership Meeting Of The Ritz Condominium Association DATE: November 6, 2010 LOCATION: Palm Room PURPOSE: Annual Meeting and the Election of 2 Trustees CHAIRPERSON: President, Carol

More information

FNSB Platting Board. Rules of Order

FNSB Platting Board. Rules of Order Adopted 2-26-92 Amended 3-25-92 Amended 3-28-07 Amended 9-21-11 Amended 9/2013 Amended 6-15-2016 FNSB Platting Board Rules of Order The Fairbanks North Star Borough Platting Board has hereby adopted and

More information

ARTICLE I. Name ARTICLE II. Object

ARTICLE I. Name ARTICLE II. Object West Los Angeles Obedience Training Club, Inc. Bylaws The West Los Angeles Obedience Training Club, Inc. is officially associated with the United Kennel Club, Inc. ARTICLE I. Name The name of this association

More information

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013)

Mahopac Golf Club. Constitution. Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) Mahopac Golf Club Constitution Organized July 29th, 1898 Incorporated February 2nd, 1899 (Revisions included through March 18, 2013) CONSTITUTION ARTICLE I NAME The name of this club shall be MAHOPAC GOLF

More information

1. The name of this corporation shall be Minnesota Autosports Club.

1. The name of this corporation shall be Minnesota Autosports Club. BY-LAWS OF MINNESOTA AUTOSPORTS CLUB ARTICLE ONE 1. The name of this corporation shall be Minnesota Autosports Club. 2. The organization shall have no seal. 3. The organization may, at its pleasure by

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES Note that this form is to be used when filing for Division arbitration

More information

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 Article I. Name. CONSTITUTION This organization shall be known as the Illinois

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers

BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE. 23, April Article I - Powers BYLAWS LYNCHBURG REPUBLICAN CITY COMMITTEE 23, April 2015 Article I - Powers All powers and duties of the Lynchburg Republican City Committee, hereinafter referred to as the Committee, Lynchburg Republican

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

HARVARD COLLEGE LAW SOCIETY

HARVARD COLLEGE LAW SOCIETY HARVARD COLLEGE LAW SOCIETY Constitution Article I. Name The name of the organization shall be the Harvard College Law Society (hereafter the society ). Article II. Purpose The Harvard College Law Society

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

Constitution University of Illinois Springfield SHRM Student Chapter

Constitution University of Illinois Springfield SHRM Student Chapter Constitution University of Illinois Springfield SHRM Student Chapter PREAMBLE It shall be the purpose of University of Illinois Springfield SHRM Student Chapter to provide University of Illinois Springfield

More information

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE

More information

CONSTITUTION OF STUART PARK NEIGHBOURHOOD AND CHILD CARE CENTRE INCORPORATED

CONSTITUTION OF STUART PARK NEIGHBOURHOOD AND CHILD CARE CENTRE INCORPORATED THIS IS THE ANNEXURE MARKED A REFERRED TO IN THE STATUTORY DECLARATION OF (NAME OF PUBLIC OFFICER) MADE ON THE DAY OF 20 11 BEFORE ME (SIGNATURE OF WITNESS ON STATUTORY DECLARATION) CONSTITUTION OF STUART

More information

STUDENT GOVERNMENT ASSOCIATION

STUDENT GOVERNMENT ASSOCIATION STUDENT GOVERNMENT ASSOCIATION (SGA) CONSTITUTION 8/99 NORTH COUNTRY COMMUNITY COLLEGE ASSOCIATION TABLE OF CONTENTS Article I Purpose/Preamble Article II Structure of Student Government Association Article

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

Bylaws of the Osceola County Planning Commission

Bylaws of the Osceola County Planning Commission Bylaws of the Osceola County Planning Commission As Approved by the Osceola County Board of Commissioners September 2010 Incorporates changes approved by the Osceola County Planning Commission at its January

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

More information

Pre-Health Society Constitution

Pre-Health Society Constitution Eastern Connecticut State University Pre-Health Society Constitution Mission Statement: To inform and educate students about the different aspects of furthering education and career choices in the medical

More information

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR BINDING ARBITRATION - HOA ELECTION Ivan Hernandez,

More information

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018)

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018) CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW (Amended December, 2014, Amended November, 2018) ARTICLE 1 NAME This Association shall be known as the Crystal Beach Lakeview Community

More information

ASSOCIATIONS INCORPORATION ACT (1981) MODEL RULES* INCORPORATED ASSOCIATION

ASSOCIATIONS INCORPORATION ACT (1981) MODEL RULES* INCORPORATED ASSOCIATION CONSUMER AFFAIRS VICTORIA ASSOCIATIONS INCORPORATION ACT (1981) Schedule 5 MODEL RULES* For an INCORPORATED ASSOCIATION INCLUSIVE OF 1 ST July 1998 - AMENDMENTS SCHEDULE: 5 MODEL RULES* FOR AN INCORPORATED

More information

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015) ARTICLE I: Organization Name and Purpose Redmond Elementary PTSA 2.8.46 Standing Rules (Approved: September 17 th, 2015) a. The name of this PTSA shall be Redmond Elementary PTSA, and the PTSA number is

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

MINUTES. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, :00 P.M.

MINUTES. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, :00 P.M. MINUTES VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, 2015 7:00 P.M. 1. Call to Order: Tom Arnold called the meeting to order at 7:05 p.m. and confirmed that the

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts Article I: Name This organization shall be called Friends of the Medford Public Library, Inc. ( Friends or FMPL ). Article

More information

Constitution of the Gamecock Flight Club at USC

Constitution of the Gamecock Flight Club at USC Constitution of the Gamecock Flight Club at USC PREAMBLE We, the members of the Gamecock Flight Club at USC, to fully realize our purpose, do hereby adopt and establish this constitution as the guiding

More information

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017

COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:

More information

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

CONSTITUTION AND BY LAWS. Warren Council of Senior Citizens, Incorporated CONSTITUTION AND BY LAWS The name of this organization is: ARTICLE I NAME "Warren Council of Senior Citizens, Incorporated ARTICLE II MISSION The mission of the Warren Council of Senior Citizens, Inc.

More information

Erie PA Charter Boat Association By-Laws February 2013

Erie PA Charter Boat Association By-Laws February 2013 2013 Erie PA Charter Boat Association By-Laws February 2013 ARTICLE I NAME AND MISSION Section 1: Name The name of this not-for-profit association shall be the: ERIE PENNSYLVANIA CHARTER BOAT ASSOCIATION.

More information

AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES

AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES REVISED SEPTEMBER 2003 2 TABLE OF CONTENTS GENERAL INFORMATION Checklist for Delegates/Alternates... 3

More information

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE INDIANA KENTUCKY BORDER SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Indiana Kentucky Border Section of the AMERICAN CHEMICAL SOCIETY. BYLAW

More information

ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID).

ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID). ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID). ARTICLE II: PURPOSE The purpose of this organization shall be to fulfill the functions

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

Parliamentary Procedure Cheat Sheet

Parliamentary Procedure Cheat Sheet Parliamentary Procedure Cheat Sheet Each officer should be familiar with the fundamental rules of parliamentary procedure. The business of any meeting is conducted more efficiently and quickly with parliamentary

More information

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET

STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET STUDENT CLUBS & ORGANIZATIONS RENEWAL PACKET Thank you for your interest registering a new Student Club/Organization for the 2018 2019 Academic Year. This packet contains the following materials: Welcome

More information

CONSTITUTION OF THE KANSAS HONEY PRODUCERS ASSOCIATION

CONSTITUTION OF THE KANSAS HONEY PRODUCERS ASSOCIATION CONSTITUTION OF THE KANSAS HONEY PRODUCERS ASSOCIATION PREAMBLE In order to better promote the use and marketing of honey, to promote better beekeeping practices within the State of Kansas, and to increase

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

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

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

More information

TTA Bylaws, Approved October 14, 2017

TTA Bylaws, Approved October 14, 2017 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 50 51 52 53 1. NAME Name. The name of this organization shall be

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION December 13, 2011 The Regular Meeting of the Board of Directors

More information

By-laws of the Chocurra Ski and Beach Club Association BY-LAWS OF THE CHOCORUA SKI AND BEACH CLUB ASSOCIATION ARTICLE 1

By-laws of the Chocurra Ski and Beach Club Association BY-LAWS OF THE CHOCORUA SKI AND BEACH CLUB ASSOCIATION ARTICLE 1 BY-LAWS OF THE CHOCORUA SKI AND BEACH CLUB ASSOCIATION ARTICLE 1 Every person or entity who holds an equitable interest or an undivided equitable interest in any lot whether as a land contract vendee or

More information

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes Park Village Homeowners Association Board of Directors, Meeting Minutes October 19, 2017 7:00 p.m. Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes

More information

Bylaws of Northwest Cashmere Association (NWCA) Established Bylaws Updated December, 2011 ARTICLE I PURPOSE

Bylaws of Northwest Cashmere Association (NWCA) Established Bylaws Updated December, 2011 ARTICLE I PURPOSE Bylaws of Northwest Cashmere Association (NWCA) Established 1991 Bylaws Updated December, 2011 ARTICLE I PURPOSE 1.1 MISSION This Association is organized for the purpose of promoting the common interests

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

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

[Adopted by the Executive Board on March 15, 2017.]

[Adopted by the Executive Board on March 15, 2017.] Resolution 2017-1. The Executive Board hereby adopts the attached Bylaws, and sets the initial terms of the founding officers and directors as follows: * The founding President (Carol Ellick) serves a

More information

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit ARTICLE I NAME AND GENERAL INFORMATION MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES 2018-19 1. The name of this unit shall be Mill Creek Elementary School PTA, Unit 7.3.37. 2. This unit is a non-profit

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda December 12, 2017 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE BY-LAWS ARTICLE I - NAME The name of the Corporation shall be ABATE OF FLORIDA, INC. The Corporation shall have a perpetual existence. A) The meaning of ABATE shall be either or: a) A Brotherhood Against

More information

DAVIDSONVILLE DANCE CLUB, INC.

DAVIDSONVILLE DANCE CLUB, INC. DAVIDSONVILLE DANCE CLUB, INC. BYLAWS ARTICLE I. NAME AND LOCATION SECTION 1. NAME The name of the Club shall be: Davidsonville Dance Club, Incorporated, hereinafter referred to as the Club. SECTION 2.

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

Finance Club Constitution. Minot State University

Finance Club Constitution. Minot State University Finance Club Constitution Minot State University DATE OF REVISION: OCTOBER 22, 2013 DRAFTED BY: CAMERON STONE, JUSTIN ZIEGLER, KARN LAMON, BLAIR TANDE, JERRY STAI VOTED ON BY FINANCE CLUB MEMBERS ON OCTOBER

More information

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1 Terms Constitution of Haskell Indian Nations University will also be referred to as the Constitution. Emergency is an unforeseen circumstance that is time sensitive matter or an event that requires General

More information

OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS

OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS ARTICLE I - OFFICERS AND DIRECTORS 1. DESIGNATION OF DIRECTORS AND TERMS OF OFFICE. The Officers of the Association shall be the President, Vice-President, Secretary

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION Open Meeting MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION The Board of Directors of Laguna Woods Mutual Fifty,

More information

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

BAY WATER CONDOMINIUM ASSOCIATION, INC.

BAY WATER CONDOMINIUM ASSOCIATION, INC. EXHIBIT F BY-LAWS OF BAY WATER CONDOMINIUM ASSOCIATION, INC. TABLE OF CONTENTS Article I. Name, Principal Office, and Definitions... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions.... 1 Article

More information

ZONING BOARD OF APPEALS Thursday, April 26, :00 pm Council Board Room One Batavia City Centre, Batavia, NY

ZONING BOARD OF APPEALS Thursday, April 26, :00 pm Council Board Room One Batavia City Centre, Batavia, NY ZONING BOARD OF APPEALS Thursday, April 26, 2018 6:00 pm Council Board Room One Batavia City Centre, Batavia, NY AGENDA I. Roll Call II. III. IV. Call to order Pledge of Allegiance Approval of January

More information

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC.

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. Page 1 of 6 BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC. ARTICLE I - NAME The name of this association shall be MID-SOUTH QUARTER HORSE ASSOCIATION, a not for profit corporation chartered under

More information

The By-laws of the Associated Student Body of Gavilan College

The By-laws of the Associated Student Body of Gavilan College The By-laws of the Associated Student Body of Gavilan College ARTICLE 1: Membership 1. Membership in the Associated Student Body (ASB) is granted to all registered students of Gavilan Community College.

More information

GEELONG CROQUET ASSOCIATION Inc. A ABN G

GEELONG CROQUET ASSOCIATION Inc. A ABN G GEELONG CROQUET ASSOCIATION Inc. A00242876 ABN 18 574 472 04G CONSTITUTION and RULES. 1 GEELONG CROQUET ASSOCIATION INC A00242876 ABN 18 574 472 04G 1 NAME: CONSTITUTION AND RULES The Incorporated Association

More information

Also Present: Carrie Kuruc, Senior Elections Counsel

Also Present: Carrie Kuruc, Senior Elections Counsel BEFORE THE OHIO BALLOT BOARD Meeting of the Ohio : Ballot Board Pursuant : to R.C. 3505.062. : PROCEEDINGS before the Ohio Ballot Board, Grant Hearing Room, Ohio Statehouse, 1 Capitol Square, Columbus,

More information

Town of Ayer Residents Guide to Town Meetings

Town of Ayer Residents Guide to Town Meetings Town of Ayer Residents Guide to Town Meetings 1 An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

Box Elder United, Incorporated Bylaws, Rules, and Policies

Box Elder United, Incorporated Bylaws, Rules, and Policies Box Elder United, Incorporated Bylaws, Rules, and Policies 1.01.1 NAME 1.01.01 The Soccer Club, hereafter referred to as the club, shall be known and registered as Box Elder United Soccer Club, and shall

More information

BY-LAWS FLORIDA SKP CO-OP, INC. As Amended at the Annual Membership Meeting February 20, Article I NAME, STATUS, AND PURPOSE

BY-LAWS FLORIDA SKP CO-OP, INC. As Amended at the Annual Membership Meeting February 20, Article I NAME, STATUS, AND PURPOSE BY-LAWS FLORIDA SKP CO-OP, INC. As Amended at the Annual Membership Meeting February 20, 2017 Article I NAME, STATUS, AND PURPOSE Section 1: NAME The Corporation shall be known as the FLORIDA SKP CO-OP,

More information

By-Laws National Association of State Offices of Minority Health

By-Laws National Association of State Offices of Minority Health By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

Constitution. Rochester, MN. Kennel Club, Inc. ARTICLE I

Constitution. Rochester, MN. Kennel Club, Inc. ARTICLE I Constitution Of Rochester, MN. Kennel Club, Inc. ARTICLE I Name and Objects SECTION 1 The name of the Corporation is the Rochester, MN. Kennel Club and will henceforth be referred to as the Club. The Corporation

More information

CITY OF CRANSTON BOARD OF CANVASSERS Regular Meeting of October 5, 2018 APPROVED MINUTES

CITY OF CRANSTON BOARD OF CANVASSERS Regular Meeting of October 5, 2018 APPROVED MINUTES CITY OF CRANSTON BOARD OF CANVASSERS Regular Meeting of October 5, 2018 APPROVED MINUTES The Cranston Board of Canvassers met on October 5, 2018, in a meeting advertised in accordance with the Rhode Island

More information

Constitution. Article I Name. The organization name shall be Potomac Highlands Amateur Radio Club (PHARC) Article II Preamble -Purpose Service Area

Constitution. Article I Name. The organization name shall be Potomac Highlands Amateur Radio Club (PHARC) Article II Preamble -Purpose Service Area Potomac Highlands Amateur Radio Club (PHARC) Approved Date: August 21, 2014 Constitution Article I Name The organization name shall be Potomac Highlands Amateur Radio Club (PHARC) Article II Preamble -Purpose

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION March 20, 2014 Open Meeting The Board of Directors of Laguna

More information