* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

Size: px
Start display at page:

Download "* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair"

Transcription

1 DIVISION OF HOTELS AND RESTAURANTS ADVISORY COUNCIL MEETING Wednesday, January 25, :00 a.m. 11:00 a.m. Department of Business and Professional Regulation Capital Commerce Center Secretary s Conference Room 2601 Blair Stone Road, Tallahassee, FL Conference Call #: 1(888) , Conference Code: # MEMBERS: Gregg Nicklaus, Sirata Beach Resort; George E. Glover, Council Chair, BayStar Hotel Group; Christina Johnson, On 3 Public Relations; Scott Justice, Walt Disney World; Rebecca Kelly, Street Chefs; Trey Goldman, Council Vice Chair, Florida Association of Realtors; Dr. Donald Farr, Dedman School of Hospitality, Florida State University; Josh Gold, Florida Apartment Association; Carol B. Dover, Florida Restaurant & Lodging Association; Paul Hayes, Florida Vacation Rental Managers Association. * * * * * AGENDA * * * * * I. CALL TO ORDER A. Opening Remarks Scott Justice, Council Chair B. Roll Call Suzanne Keele, DBPR C. Introduction of Guests Scott Justice, Council Chair II. III. IV. ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair DIVISION UPDATE A. Financial Report (Handout B) Larry Hurley, Chief of Finance & Accounting B. Division Report Rick Akin, Director Inspection Staff Retention Proposal C School-to-Career Grant Update Cathy Tucker, Chief of Sanitation & Safety Inspections D. Rules and Legislative Update Cindy Ross, DBPR (Handout C) V. INDUSTRY UPDATE A. Florida Apartment Association B. Florida Association of Realtors C. Florida Restaurant & Lodging Association D. Florida Vacation Rental Managers Association VI. VII. VIII. OLD BUSINESS A. NEW BUSINESS Other issues open discussion Schedule next meeting/conference call ADJOURN

2 Handout A MINUTES Florida Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL CALL TO ORDER The meeting was called to order by George Glover, Chair, at 9:02 a.m. ROLL CALL The roll was taken by Ms. Suzanne Keele, H&R staff, with the following members present: Gregg Nicklaus George Glover Dr. Jane Boyd Ohlin Rebecca Kelly Paul Hayes Scott Justice Christina Johnson Geoff Luebkemann (in attendance for Carol Dover) OTHER ATTENDEES: Diann Worzalla, Division Director Rick Akin, Division Deputy Director Steve von Bodungen, Chief, BSSI Cindy Ross, Division Rules Coordinator Michelle Haynes, Deputy Chief, BSSI Suzanne Keele, Division HR Liaison Chris Carson, Chief, Field Services Marc Drexler, OGC Eric Thiele, Finance and Accounting Paula Crosby, Finance and Accounting Susan McKinley, FRLA Prior to continuing with the agenda, Geoff Luebkemann asked to present Director Worzalla with a Proclamation from the Florida Hotel and Restaurant Advisory Council and for the Proclamation to be included in the minutes: PROCLAMATION Upon the occasion of the retirement of Diann Worzalla, Director, Division of Hotels and Restaurants, Department of Business and Professional Regulation, the Florida Hotel and Restaurant Advisory Council declares that: WHEREAS, Diann has dedicated 35 years of her life to a career in public health for the benefit of millions of residents of and many, many more millions of visitors to the Great State of Florida; and WHEREAS, Diann has been a tireless advocate and force of nature in an unwavering quest for continual improvement and operational effectiveness and efficiencies during more than 20 years with the Division of Hotels and Restaurants and its predecessor organizations; and WHEREAS, during that tenure, Diann cultivated and influenced a profound and exemplary culture of public service evidenced by 101 Davis Productivity Awards and over $63 million in cost savings or avoidance amassed by the Division of Hotels and Restaurants; and WHEREAS, Diann was an early adopter of and pioneering leader in embracing third-part, objective evaluation of the program s effectiveness, evidenced by enculturating the USFDA Voluntary National Retail Food Regulatory Program Standards, achieving 5 of the 9 Standards, and building a national reputation for leadership in program quality for the Division of Hotels and Restaurants; and WHEREAS, Diann consistently managed the Division of Hotels and Restaurants toward the pinnacle of food safety program quality, evidenced by international recognition for the Division as recipient of Page 1 of 4

3 the peer-conferred 2014 Elliott O. Grosvenor Award for outstanding improvement, innovation or sustained high performance within a food safety program; and WHEREAS, Diann has unreservedly served as food safety ambassador, strong and talented manager, extraordinarily committed public servant, and steadfast leader and supporter of the Division of Hotels and Restaurants team; NOW, THEREFORE BE IT RESOLVED, that the Florida Hotel and Restaurant Advisory Council, on behalf of the Florida Hospitality Industry and its millions of grateful patrons, does hereby proclaim its deep and abiding appreciation for the legacy of excellence and professional achievement created by Diann Worzalla in her long and distinguished career, and wishes her abundant good health and happiness in her ventures to come. ELECTIONS Chairman George Glover opened the floor for chair and co-chair nominations to the council. Motion: Motion: Second: Geoff Luebkemann nominated Scott Justice as chair. Geoff Luebkemann nominated Rebecca Kelly as vice-chair. Gregg Nicklaus seconded the motion and the motion passed unanimously. Scott Justice retained the floor as chair and proceeded with the agenda. APPROVAL OF MINUTES Chairman Justice opened the floor for review and approval of the January 26, 2015, meeting minutes. Motion: Second: Paul Hayes made a motion for the minutes to be approved as submitted. Rebecca Kelly seconded the motion and the motion passed unanimously. DIVISION UPDATE Paula Crosby and Eric Thiele Finance and Accounting Mr. Eric Thiele provided the council with the statement of revenue for the last fiscal year broken down by division program areas. Revenue expenditures are running about the same from year to year and revenue increased about $1 million dollars. Ms. Crosby reviewed expenses by category, noting the trust fund looks good; one transfer had been made to Visit Florida and no transfer was made to general revenue. Diann Worzalla, Division Director Director Worzalla reviewed for the council a slide show presentation of the inspector incentive retention plan. The Director highlighted the fact that the division is currently experiencing a 25.3 percent annual vacancy rate over the past four years. The incentive retention plan is in the Governor s budget for this year and the director asked for the council s continued support as it moves through the legislative process. In support of the division s inspector retention proposal, Gregg Nicklaus proposed the council make a motion. Motion: Second: Gregg Nicklaus made a motion for the advisory council to support the employee incentive retention plan. George Glover seconded the motion and the motion passed unanimously. Page 2 of 4

4 Rick Akin, Deputy Director Deputy Director Akin provided the council with an update on the Hospitality Education program School to Career Grant. Per Florida Administrative Code, 39 applications were sent to industry partners, universities, and colleges with a hospitality education program. All applications have to be returned to the division by March 1. Mr. Akin requested four volunteer members from the council to serve on the evaluation team. Council members agreeing to volunteer were George Glover, Scott Justice, Paul Hayes, and Rebecca Kelly. Mr. Akin advised the team that applications will be scanned and submitted to them by March 31, per rule. The evaluation process should be completed by the team and back to the division by mid-april so that the recommendation can be submitted to the Secretary by May 1. The award will be granted July 1 and run through June Cindy Ross, Legislative Rules Coordinator Ms. Ross reported the division has four rules in active stages of development. The division is currently working on amendments to adopt current forms to conform to the 2009 Food Code, remove from definitions terms that are no longer relevant, revise the balcony inspection renewal schedule, and adopt a new evaluation form. Steven von Bodungen, Chief, BSSI Mr. von Bodungen gave a brief overview of the risk based inspection frequency the division began using July 1, The frequency provides four levels of inspection frequency based on fundamental risks: Risk level one is the most basic with one inspection a year Risk level two is the most common with complex food process - two inspections a year Risk level three, three inspections is for operators with a repeat compliance history in additional to establishments serving a highly susceptible population Risk level four, four inspections a year is for food operations with a confirmed food borne illness outbreak within the past year. The frequency has resulted in an increase in callback inspections (re-inspections). This was anticipated and the division is focusing efforts on places that need it. As a result Mr. von Bodungen traveled to each district initiating a culture change, i.e., giving the operator every opportunity possible to achieve corrective action on site in order to avoid administrative action. Subsequently, the division has seen a 42% increase in violations corrected on site and a 19% decrease in the number of administrative cases from last year. The risk-based frequency is allowing the department to focus regulatory efforts on what matters the most, establishments that need more attention in order to achieve compliance while reducing the burden for operators with a positive compliance history. INDUSTRY UPDATE Josh Gold Florida Apartment Association Not in attendance Trey Goldman - Florida Association of Realtors Not in attendance. Geoff Luebkemann Florida Restaurant and Lodging Association FRLA continues to deepen in strength of leadership and gain in professional staff with FRLA now including a staff of nearly 70. Mr. Luebkemann heads the education and training unit and as such would like to remain involved in the uptick of foodborne illness complaints Director Worzalla mentioned earlier and see how they can help control that. Page 3 of 4

5 The recent Florida Tourism Day event held at the Civic Center had over 600 participants at the kickoff breakfast. Mr. Luebkemann was pleased the division was able to include the district leadership at the event where Secretary Lawson recognized her contributions to the division and the state. FRLA has been involved with the Hospitality Education Program and the School to Career grant program since its inception and the challenge remains keeping students that are educated and trained for the hospitality industry to stay in Florida to work as opposed to moving out of state. Subsequently, professional workforce development is one of the top priorities and core goals for FRLA moving into Paul Hayes Florida Vacation Rental Managers Association The Florida Vacation Rental Managers Association merged with the Central Florida Vacation Rental Managers Organization at the beginning of the year so they doubled their membership with the merge. In addition, they have initiated a new chapter structure with three chapters in development around the state right now. The focus for the association legislatively this year is to work on past legislative actions involving the association and the bill that also affects the division involving vacation rentals. OLD BUSINESS None. NEW BUSINESS None. NEXT MEETING Mr. Akin indicated that the council will continue to be apprised with s throughout the year and suggested polling the council after the legislative session to see if there would be a need to meet prior to the statutorily required meeting in January ADJOURNMENT Having no other business, the meeting was adjourned at 10:28 a.m. Page 4 of 4

6 Handout B STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION HOTELS AND RESTAURANTS OPERATING ACCOUNT ACTUAL REVENUES AND EXPENSES AND CHANGES IN ACCOUNT BALANCE FISCAL YEARS ENDING JUNE 30, THROUGH JUNE 30, 2016 JUNE 30 JUNE 30 JUNE 30 JUNE 30 JUNE 30 JUNE REVENUE Fees and Charges $ 7,770,156 $ 7,691,230 $ 7,667,628 $ 8,053,615 $ 8,353,026 $ 7,819,618 Licenses 19,443,494 20,112,218 19,940,954 20,393,182 21,048,322 21,465,198 Fines 2,354,964 1,355, ,322 1,489,616 1,612,949 1,362,524 Investment Earnings 292, , ,438 81, , ,271 Refund Revenue 8,099 10,314 39, ,616 18,415 48,068 Transfers In (AB&T Catering Licenses) 300, , , , , ,160 Miscellaneous Revenues 603,338 (5,427) 536, , , ,696 Total Revenue 30,772,121 29,736,881 29,629,186 31,009,587 32,184,833 32,141,535 EXPENSE Division Office Division Administrative Office 18,008,812 18,350,342 18,614,885 19,991,382 20,069,988 20,112,379 Service Charge to General Revenue 2,487,561 2,391,940 2,279,643 2,391,432 2,499,903 2,491,145 Refunds 102, ,851 1,069, , , ,134 Service Operations - - Central Intake 707, , , , , ,517 Call Center 275, , , , , ,746 Bank Charges 88,433 94,093 98, ,949 Department Administrative Costs - - Administration 1,519,374 1,405,903 1,445,369 1,469,087 1,675,400 1,487,029 Information Technology 1,977,273 1,934,280 1,876,728 1,745,058 1,746,498 1,715,063 General Counsel/Legal 338, , , , , ,413 Total Expense 25,417,501 25,575,901 26,523,494 27,244,869 27,957,611 27,893,375 Excess (Deficiency) of Revenues Over (Under) Expenses 5,354,620 4,160,980 3,105,692 3,764,718 4,227,222 4,248,160 TRANSFERS Transfer Excess Cash To General Revenue 5,000,000 8,400,000 5,000,000 Transfer to Visit Florida 700,000 2,000, , ,000 2,000,000 Total Transfers 5,700,000 8,400,000 7,000, , ,000 2,000,000 Actual CHANGE IN ACCOUNT BALANCE (345,380) (4,239,020) (3,894,308) 3,264,718 3,727,222 2,248,160 ACCOUNT BALANCE, Beginning of Period 15,220,348 14,874,968 10,635,948 6,741,641 10,006,359 13,733,581 ACCOUNT BALANCE, End of Period $ 14,874,968 $ 10,635,948 $ 6,741,641 $ 10,006,359 $ 13,733,581 $ 15,981,740

7 Handout C Updated: 1/20/2017 Food and Lodging Rule Adoption Status 1 Active Rule Promulgations Rule # Description Current Action Next Step FAR Publications HRAC Notice TBD 61C C Implement remedial education component of Change all entries which just read 3 rd offense to read 3 rd and any subsequent offense. Eliminate the fee for plan review. Workshop(s) Draft language/step 1 Step 3 Step 1 Filed for adoption on 1/20/17, effective 2/9/17 Hearing if requested Workshop: 7/22/11 Wkshop: 7/27/11 OFARR: 10/31/16 Step 1: OFARR: 11/28/16 Step 2: OFARR: 1/20/17 Step 1: 11/8/16 Step 2: 12/6/16 KEY: Step 1 Notice of Proposed Rule Development NOC Notice of Change SERC Statement of Estimated Regulatory Cost Step 2 Notice of Proposed Rule WD Notice of Withdrawal FAR Florida Administrative Register Step 3 File for Adoption Draft Draft Language Provided HRAC Hotels and Restaurants Advisory Council OFARR Office of Fiscal Accountability and Regulatory Reform

8 Handout C Updated: 1/20/2017 Food and Lodging Rule Adoption Status Adopted Within Previous Twelve Months 2 Rule Summary of Changes Date Effective 61C Adopt current forms and conform to the Food Code. February 24, C Remove from definitions terms that are no longer relevant. March 6, C Revise Balcony Inspection Certificate and renewal date. March 6, C Adopt new Hospitality Training Program evaluation form April 25, C Implement July 11, C Implement July 11, C Make CEPs a risk level 1 December 28, 2016 KEY: Step 1 Notice of Proposed Rule Development NOC Notice of Change SERC Statement of Estimated Regulatory Cost Step 2 Notice of Proposed Rule WD Notice of Withdrawal FAR Florida Administrative Register Step 3 File for Adoption Draft Draft Language Provided HRAC Hotels and Restaurants Advisory Council OFARR Office of Fiscal Accountability and Regulatory Reform

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair DIVISION OF HOTELS AND RESTAURANTS ADVISORY COUNCIL MEETING Thursday, January 25, 2018 9:00 a.m. 12:00 p.m. Department of Business and Professional Regulation Capital Commerce Center Secretary s Conference

More information

* * * * * AGENDA * * * * *

* * * * * AGENDA * * * * * DIVISION OF HOTELS AND RESTAURANTS ADVISORY COUNCIL MEETING Monday, January 26, 2015 9:00 a.m. 11:00 a.m. Department of Business and Professional Regulation Northwood Centre DBPR Board Room 1940 North

More information

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair DIVISION OF HOTELS AND RESTAURANTS ADVISORY COUNCIL MEETING Monday, January 13, 2014 9:00 a.m. 11:00 a.m. Department of Business and Professional Regulation Northwood Centre DBPR Board Room 1940 North

More information

MEMBERS: John Antona, Chair; Tim Newton, Vice Chair; John R. Barnott; Tim Mowrey, Sr.; Chris Prather; William Snyder; Jerry Wooldridge; James Yohn

MEMBERS: John Antona, Chair; Tim Newton, Vice Chair; John R. Barnott; Tim Mowrey, Sr.; Chris Prather; William Snyder; Jerry Wooldridge; James Yohn Florida Department of Business and Professional Regulation Elevator Safety Technical Advisory Council Meeting October 24, 2017 9:00 a.m. to 1:00 p.m. Florida Department of Revenue, Building 1, Room 1220

More information

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012

EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.

More information

BOARD DEVELOPMENT COMITTEE MEETING

BOARD DEVELOPMENT COMITTEE MEETING BOARD DEVELOPMENT COMITTEE MEETING December 17, 2014 2:00 P.M. via conference call until business is concluded 5735 Rio Vista Drive Clearwater, FL 33760 PROPOSED AGENDA I. CALL TO ORDER A. Approval of

More information

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio Minutes Sunday, July 16, 2016 President Hemmings welcomed the board and others to Chillicothe, Ohio and gave attendees

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

More information

North Central State College Board of Trustees Meeting March 24, 2010

North Central State College Board of Trustees Meeting March 24, 2010 North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp

More information

PROCEEDINGS OF THE BOARD OF HEALTH

PROCEEDINGS OF THE BOARD OF HEALTH The Board of Health met in regular session held at the County Administrative Office Board Room at 10:30am. Those present: Ronald Henderson, Chairman; David White, Vice-Chairman; Gary Ellis, Commissioner;

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation

More information

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE)

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) RYDER ROUNDTABLE BOARD Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) Scott Anderson: Jonathan Reed: Velvet Itri: Craig Lyman: 2013 appt. Chairman 2013 appt. Vice Chairman 2013 appt. Treasurer

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF WORKDAY, INC. (September 20, 2017)

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF WORKDAY, INC. (September 20, 2017) I. PURPOSE CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF WORKDAY, INC. (September 20, 2017) The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 18, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, AUGUST 19, 2015 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Mr.

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 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

More information

2018 LEGISLATIVE REPORT

2018 LEGISLATIVE REPORT 2018 LEGISLATIVE REPORT VACATION RENTALS SB 1400/1640 (sponsored by Senator Steube, R-Sarasota & Senator Simmons, R-Longwood) HB 773 (sponsored Representative La Rosa, R-Saint Cloud) In 2011, Florida preempted

More information

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS Revised February 1980 March 1992 September 1994 December 2001 September 2010 April 2012 ARTICLE 1 Functions and Responsibilities

More information

Sandy Point Homeowner s Association

Sandy Point Homeowner s Association Sandy Point Homeowner s Association Roles and Responsibilities For Board Members and Committee Members Procedures for Maintenance of Meeting Minutes and Recording of Acts of the Board TABLE OF CONTENTS

More information

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, 2004 9:45 A.M. SPRINT ROOM - WHITAKER HALL Chairman Lutgert convened the meeting of the University Board of Trustees from

More information

This organization shall be known as the National Emergency Number Association (NENA), Texas Chapter, informally as TX-NENA.

This organization shall be known as the National Emergency Number Association (NENA), Texas Chapter, informally as TX-NENA. NATIONAL EMERGENCY NUMBER ASSOCIATION, TEXAS CHAPTER BYLAWS Article I - Purpose & Authority ADOPTED AUGUST 27, 1986 Section 1. Name, Type of Organization and General Membership Requirement This organization

More information

1. Role of the Board of Directors ( The Board ) and Director Responsibilities

1. Role of the Board of Directors ( The Board ) and Director Responsibilities April 26, 2018 1. Role of the Board of Directors ( The Board ) and Director Responsibilities The role of the Board is to oversee the management of the Corporation and to represent the interests of all

More information

University of Scranton STAFF SENATE BY-LAWS

University of Scranton STAFF SENATE BY-LAWS University of Scranton STAFF SENATE BY-LAWS Approved and Amended November 18, 2015 Approved and Amended June 27, 2012 2 UNIVERSITY STAFF SENATE BY-LAWS These By-laws are established in accordance with

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board

SAMPLE DOCUMENT. Date: Name of External Organization: University of Virginia Art Museum Volunteer Board SAMPLE DOCUMENT Type of Document: Bylaws for External Organizations Museum Name: Fralin Museum of Art (formerly University of Virginia Art Museum) Date: 2009 Type: Art Museum/Center/Sculpture Garden Budget

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, 2007 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:03 a.m. EST by Ms.

More information

MINUTES ENERGY TAC PRESENT: ENERGY TAC NOT PRESENT: STAFF PRESENT: MEETING FACILITATION:

MINUTES ENERGY TAC PRESENT: ENERGY TAC NOT PRESENT: STAFF PRESENT: MEETING FACILITATION: ENERGY TECHNICAL ADVISORY COMMITTEE TELECONFERENCE MEETING FROM TALLAHASSEE, FLORIDA WEB URL: https://global.gotomeeting.com/join/874241349 AUDIO: DIAL-IN NUMBER 1 877-309-2073 CONFERENCE CODE/MEETING

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES

More information

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX ARTICLE I - OFFICES ARTICLE II - MEMBERS Section 1: Section 2: Section 3: Section 4: Section 5: Section 6: Section 7: Section 8: Classes of Members

More information

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010 CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL EFFECTIVE March 27, 2010 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 23, 2004 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 14, 2006

More information

Article I Name and Purposes

Article I Name and Purposes BYLAWS OF THE FLORIDA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION A State Division of the Florida Counseling Association and A State Branch of the Association for Counselor Education and Supervision

More information

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER:

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER: PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER: Secretary of Transportation Barry Schoch convened a quarterly business meeting of

More information

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017

Kansas City Kansas Community College Minutes of the Board of Trustees Meeting January 17, 2017 Recruit/Enroll/Retain/Goal Attainment * Institutional Vibe * Communication ' Person-to-Person Services CONSENT AGENDA-#A Meeting Minutes Kansas City Kansas Community College Minutes of the Board of Trustees

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes Tallahassee, FL Members Present Judge Alan Lawson, Chair Judge Joseph Lewis, Jr. Judge Clayton Roberts Judge Charles Davis, Jr. Judge Stevan Northcutt Judge Frank Shepherd Judge Richard Suarez Judge Dorian

More information

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS

LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC East Cedar Lake Drive Oscoda, Michigan ARTICLES OF ORGANIZATION AND BY-LAWS LAKEWOOD SHORES PROPERTY OWNER S ASSOCIATION, INC. 7701 East Cedar Lake Drive Oscoda, Michigan 48750 ARTICLES OF ORGANIZATION AND BY-LAWS The revised Articles of Organization and By-Laws of the Lakewood

More information

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

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

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA 32399-0767 FEBRUARY 20, 2008 10:00 a.m. EST I. CALL TO ORDER The meeting

More information

Concierge Association of Colorado

Concierge Association of Colorado Article I Name Article II Mission Statement Article III Objectives (Purpose) Article IV Membership Article V [article stricken, now part of Article IV] Article VI Membership Dues Article VII Board of Directors

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

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

More information

ACTE Region V Policy & Procedures Manual

ACTE Region V Policy & Procedures Manual ACTE Region V Policy & Procedures Manual A April 2013 TABLE OF CONTENTS Page Introduction... 1 Region Structure...2 Governing Documents... 3 General Purposes... 4 Membership... 4 Governance of Region V

More information

CHAPTER Committee Substitute for House Bill No. 401

CHAPTER Committee Substitute for House Bill No. 401 CHAPTER 2015-143 Committee Substitute for House Bill No. 401 An act relating to public lodging and public food service establishments; amending s. 509.032, F.S.; revising the frequency at which the Division

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, March 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City Council

More information

CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, February 22, 2018 At 1:30 p.m. at the Legislative Office Building, Room 2B 300 Capitol Avenue Hartford, Connecticut 06106

More information

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Attending: Don Baden, Susan Breck, Brian Chapman (via

More information

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS Amended February 2013 INDEX ARTICLE/SECTION PAGE ARTICLE I GENERAL 4 Section 1 Name 4 Section 2 Mission statement 4 Section

More information

Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD

Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD ARTICLE I NAME AND INTENT The name of this organization shall be the Kansas Association of Local Health Departments,

More information

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS 1 TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS As revised June 20172017 ARTICLE I Name The name of this organization shall be the TENNESSEE SCHOOL NUTRITION ASSOCIATION. Hereinafter referred to as the

More information

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 I. PURPOSE CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 The Compensation and Talent Committee (the Committee ) of the Board

More information

TOURISM DAY. Sarah Diener. Volume 1 Edition 1. This Newsletter is Proudly Sponsored By: January 25, SUCCESS in Tallahassee!

TOURISM DAY. Sarah Diener. Volume 1 Edition 1. This Newsletter is Proudly Sponsored By: January 25, SUCCESS in Tallahassee! Sarah Diener From: Sent: To: Subject: cfhla@memberclicks-mail.net on behalf of Central Florida Hotel and Lodging Association Thursday, January 25, 2018 2:13 PM communications@cfhla.org CFHLA - The Insider:

More information

Dear Prospective Associate Member,

Dear Prospective Associate Member, P.O. BOX 70513 ALBUQUERQUE, NEW MEXICO 87197-0513 www.nmbba.org info@nmbba.org reply to: Prudy Abeln, Membership Chair P.O. Box 2069 Taos, NM 87571 575-758-0613 membership@nmbba.org Dear Prospective Associate

More information

NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES The Gathering Café October 26, 2006 MEMBERS ABSENT MEMBERS PRESENT

NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES The Gathering Café October 26, 2006 MEMBERS ABSENT MEMBERS PRESENT NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL FULL COUNCIL MINUTES The Gathering Café Branford, Florida 7:30 p.m. MEMBERS PRESENT Rick Bryant, City of Gainesville John Carlson, Alachua County David Dodge,

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 25, 2011 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE The Election Commissioners Association of the State of New York is hereby dedicated to the

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

Meeting Minutes September 20, :00 a.m. Attendees: John-Bauer Graham (ACHE) Agenda Topics

Meeting Minutes September 20, :00 a.m. Attendees: John-Bauer Graham (ACHE) Agenda Topics Meeting Minutes September 20, 2017 9:00 a.m. Meeting Called by: Type of Meeting: Secretary: Michelle Wilson, Council Chair (ALSDE) Regular, followed by Charlotte Ford (ACHE), Acting as Secretary Attendees:

More information

University of Arizona

University of Arizona University of Arizona CONSTITUTION AND BYLAWS Revised: Spring 2017 PREAMBLE: In order to provide a more effective means of collaboration and unification between sorority and fraternal orders, while seeking

More information

MIDWEST ASSOCIATION OF COLLEGES AND EMPLOYERS BYLAWS

MIDWEST ASSOCIATION OF COLLEGES AND EMPLOYERS BYLAWS MIDWEST ASSOCIATION OF COLLEGES AND EMPLOYERS BYLAWS September 8, 2016 MIDWEST ASSOCIATION OF COLLEGES AND EMPLOYERS BYLAWS (As Revised September 8, 2016) ARTICLE I NAME The name of the organization is

More information

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE Article 1.1. Name. This Section is named the Administrative Law Section of the North Carolina Bar Association.

More information

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Table of Contents A. ROLE AND RESPONSIBILITY OF THE BOARD B. BOARD COMPOSITION, STRUCTURE AND POLICIES 1. Board Size 2. Independence

More information

MINUTES. Friday, June 26,2015. Naples Grande Beach Resort 475 Seagate Drive Naples, FL (239) se Bob Hamilton, Atty. Jo Forti - Associate

MINUTES. Friday, June 26,2015. Naples Grande Beach Resort 475 Seagate Drive Naples, FL (239) se Bob Hamilton, Atty. Jo Forti - Associate Florida Association of Code Enforcement, Inc. Post Conference Meeting MINUTES Friday, June 26,2015 Naples Grande Beach Resort 475 Seagate Drive Naples, FL 34103 (239) se7-3232 1. Call to Order President

More information

Southern States Energy Board By-Laws

Southern States Energy Board By-Laws Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the

More information

Board Executive Committee Meeting

Board Executive Committee Meeting ENTERPRISE F L O R I D A S Board Executive Committee Meeting JULY 9, 2015 Enterprise Florida Board Executive Committee Meeting July 9, 2015 DOCUMENTS LIST The following documents are being provided for

More information

INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS

INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS BY-LAWS INDIANA STATE RABBIT BREEDERS ASSOCIATION CONSTITUTION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII NAME OBJECT MEMBERSHIP OFFICERS ELECTIONS

More information

ARTICLE 2 ORGANIZATION NAME

ARTICLE 2 ORGANIZATION NAME ARTICLE 1 DEFINITIONS Dog Lovers Club at Kings Point (hereinafter referred to as DLCKP is the name of the Club that manages the Dog Park located in Kings Point. Kings Point (hereinafter referred to as

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, May 13, 2009 11:30 a.m. East Los Angeles College Auditorium Foyer 1301 Avenida Cesar Chavez Monterey Park, California

More information

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis

Alderman Craig West, Larry Sarff, Rick Reed, Eric Schenck, Jim Hartford, Dave Pickel, Jorge Rivero and Gerald Ellis A regular meeting of the Canton City Council was held on April 19, 2011 in the Council Chambers, The Donald E. Edwards Way-50 North 4 th Avenue, Canton, Illinois 61520. Alderman in attendance: Alderman

More information

EMPLOYEE RECOGNITION PROGRAM GUIDELINES FOR FINANCE AND ADMINISTRATION

EMPLOYEE RECOGNITION PROGRAM GUIDELINES FOR FINANCE AND ADMINISTRATION Approved: Effective: March 2017 Office: Finance & Administration Topic No.: 010-C09-002-g Rachel D. Cone Assistant Secretary Finance & Administration EMPLOYEE RECOGNITION PROGRAM GUIDELINES FOR FINANCE

More information

TERRIGAL RUGBY CLUB INC

TERRIGAL RUGBY CLUB INC 1 CONSTITUTION OF TERRIGAL RUGBY CLUB INC 24 th May 2016 2 CONTENTS Page No. OBJECTS PART 1 OBJECTS OF THE CLUB 10 1. Club s Objectives 10 1.1 Objects stated 10 1.2 Club s Headquarters 11 RULES PART 2

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES November 1, 2014 Jekyll Island Club/Jekyll Island, GA

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES November 1, 2014 Jekyll Island Club/Jekyll Island, GA STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Jekyll Island Club/Jekyll Island, GA The 254 th meeting of the Board of Governors of the State Bar of Georgia was held at the date and location shown above.

More information

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES. Minutes of the Regular Board Meeting June 9, 2004 BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Minutes of the Regular Board Meeting The Board of Trustees met for its regular meeting at 11:30 a.m. on Wednesday, June 9, 2004, in the Marion Bingham Conference

More information

MAINE SNOWMOBILE ASSOCIATION BY-LAWS Amended April 22, 2017

MAINE SNOWMOBILE ASSOCIATION BY-LAWS Amended April 22, 2017 MAINE SNOWMOBILE ASSOCIATION BY-LAWS Amended April 22, 2017 ARTICLE I NAME The name of the organization shall be the Maine Snowmobile Association hereinafter referred to as the Association. ARTICLE II

More information

Chair Mark Bostick called the Board of Trustees meeting to order at 11:21 a.m.

Chair Mark Bostick called the Board of Trustees meeting to order at 11:21 a.m. FLORIDA POLYTECHNIC UNIVERSITY BOARD OF TRUSTEES MEETING MINUTES Florida Polytechnic University Circle B Bar Reserve Lakeland, FL 33803 June 2, 2016 @ 11:00 AM I. Call to Order and Roll Call Chair Mark

More information

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE This corporation shall be known as the Kansas Association of Risk and Quality Management, Inc., (hereinafter KARQM or organization),

More information

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

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

More information

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit

PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit PROPOSED 2018 AMENDED BYLAWS OF PALM-AIRE AT SARASOTA UNIT NO. 7 HOMEOWNERS' ASSOCIATION, INC. a Florida corporation not-for-profit NOTE: *** NEW WORDS INSERTED IN THE TEXT ARE UNDERLINED AND WORDS DELETED

More information

The Financial Management Institute of Canada Fredericton Chapter. Fredericton Chapter P.O. Box 153 Fredericton, NB E3B 1B0

The Financial Management Institute of Canada Fredericton Chapter. Fredericton Chapter P.O. Box 153 Fredericton, NB E3B 1B0 The Financial Management Institute of Canada Fredericton Chapter Sharing Best Practices in Managing Public Sector Resources Fredericton Chapter P.O. Box 153 Fredericton, NB E3B 1B0 ANNUAL REPORT YEAR ENDED

More information

By-Laws of The Pipeliners Association of Houston

By-Laws of The Pipeliners Association of Houston ARTICLE I: NAME AND OBJECT By-Laws of The Pipeliners Association of Houston Sec.1 The name of this organization shall be The Pipeliners Association of Houston ( Association ). The purpose of the Association

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING REGULATORY COUNCIL OF COMMUNITY ASSOCIATION MANAGERS Orlando Marriott Lake Mary 1501 International Parkway Lake Mary, FL November 13, 2015 at 9:00 a.m. EST Conference Call Meeting

More information

THULAMELA BUSINESS FORUM THULAMELA BUSINESS FORUM

THULAMELA BUSINESS FORUM THULAMELA BUSINESS FORUM THULAMELA BUSINESS FORUM THULAMELA BUSINESS FORUM FORUM CONSTITUTION 1. name...03 2. administration...03 3. objectives...03 3.1. the organization s main and ancillary objectives are...03 3.2. powers...03

More information

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS

CONSTITUTION AND BY-LAWS THE FLORIDA ASSOCIATION OF PERIODONTISTS CONSTITUTION AND BY-LAWS OF THE FLORIDA ASSOCIATION OF PERIODONTISTS Adopted February 2, 1970 Revised February 12, 2011 TABLE OF CONTENTS CONSTITUTION I Name II III IV V VI VII VII IX Purpose Membership

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD DATE: Thursday, February 11, 2016 TIME: LOCATION: 10:00 a.m. Board Room 250 S. Orange Avenue, Suite 200 Orlando,

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

JEA BOARD MINUTES March 19, 2013

JEA BOARD MINUTES March 19, 2013 JEA BOARD MINUTES March 19, 2013 The JEA Board held a Pre-Board Briefing at 8:35 AM on Tuesday, March 19, 2013, in the Chair s Office on the 8 th Floor, 21 W. Church Street, Jacksonville, Florida. Present

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner:

Brad Bradford. September 5, Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner: September 5, 2018 RE: Notice of Annual Meeting Lakeshore Reserve Condominium Association, Inc. Dear Marriott s Lakeshore Reserve Owner: The 2018 Annual Meeting of Lakeshore Reserve Condominium Association,

More information