BOARD OF DIRECTORS BUSINESS MEETING MINUTES

Size: px
Start display at page:

Download "BOARD OF DIRECTORS BUSINESS MEETING MINUTES"

Transcription

1 BOARD OF DIRECTORS BUSINESS MEETING MINUTES ASSOCIATION NAME: Sudden Valley Community Association DATE AND LOCATION: Thursday, July 26 th, 2018 in the Dance Barn CALLED TO ORDER AT: 7:00 PM AUDIENCE MEMBERS: 12 BOARD MEMBERS PRESENT: 1. Larry Brown 4. Leslie McRoberts 7. Mike D Angelo 10. Linda Bradley 2. Eric Trower 5. David Narsico 8. Open Seat 3. Carol Houlton 6. Sarah Holmstrom 9. Rich Bailey BOARD MEMBERS ABSENT: 1. Odell De Veaux, Jr. with an unexcused absence. STAFF MEMBERS: Mitch Waterman, General Manager; Jennifer Spidle, Accounting Manager; Maddie Ottley, Recreation Manager. I. ADOPTION OF AGENDA a. Director Bradley requested the AGM Calendar be removed from the agenda. b. The agenda was adopted as amended by acclamation. II. ANNOUNCEMENTS a. Director Bradley announced there was a Board Vacancy available as well as for N&E. Additionally she noted candidates for the AGM can place their applications. b. Director Narsico announced Prime Rib night at El Agave on July 28 th beginning at 4:00 p.m. c. Director Trower announced a Burn Ban warning was in effect. III. PROPERTY OWNER COMMENTS AND BOARD COMMENTS a. A Member spoke in favor of Director Narsico and Holmstrom s Bylaw amendment proposals. b. A Member made comments regarding mailing of the ballots. The same member spoke in favor of the proposed Bylaw amendments. c. A Member spoke in favor of the proposed Bylaw amendments. d. A Member made comments regarding household incomes in the Valley and encouraged the Board to respect the diversity in the community. This same member made comments regarding Firewise and fire safety in the Valley. e. This member spoke in favor of the proposed Bylaw amendments. IV. CONSENT AGENDA a BOD Minutes b BOD Minutes c. The minutes were adopted as submitted by acclamation. V. GENERAL MANAGER S REPORT: JULY 2018 a. The GM reviewed the report and fielded questions asked by Board Members. i. The GM stated there was an item under Golf that was not noted in the report. Last year was a tight year for Golf. Golf is $70,000 ahead of this time last year and is SVCA BOD Meeting 7/26/18 1

2 rapidly close to overtaking 2015 which has been our best year. Golf is net positive. ii. Director Bradley inquired how golf camps were coded and where the money goes. 1. The GM stated he would look to find where that money goes. VI. TREASURER S REPORT AND VOTING AS NECESSARY a. Minutes i. June 20, 2018 Posted Online; As Submitted. b. Capital Requests i. Roads Request Clubhouse Retaining Wall 1. MOTION TO: Authorize $138,769 total allocation from the Roads account to fund the Clubhouse Retaining Wall project and the Roads fund refund CRRRF the expenses to date of $22,999 for the Clubhouse Retaining Wall project and to close the CRRRF project GL MOTION BY: Director Houlton SECONDED BY: Director Trower c. SVCA Management Recommendations to Establish List of Enduring Corporation Assets. i. The GM asked the Board if they concurred with the provided asset list created by SVCA Management and reviewed by the Finance Committee. ii. Director Houlton stated the Finance Committee had been requesting direction from the Board as to what items have the greatest priority and how to proceed with funding the various items. iii. It was agreed that the Board Members would review the List of Enduring Corporation Assets and give their suggestions for ranking and prioritization and bring their recommendations back to the Board. 1. An editable copy would be sent to the Board members as well as the SOP CRRRF ranking criteria. 2. MOTION TO: The Board recommend to the Finance Committee that we no longer spend money on keeping the Dance Barn alive given that we cannot prolong its life-span as determined by our engineers in And that instead we focus on replacing this building at such time as it is no longer safe to use. MOTION BY: President Brown SECONDED BY: Director D Angelo APPROVED: NOT APPROVED: TABLED: X DIED: IN FAVOR: TABLED 3. MOTION TO: Table the topic until the next Board meeting. MOTION BY: Director Holmstrom SECONDED BY: Director Narsico SVCA BOD Meeting 7/26/18 2

3 d. Review and Approval of 2018 CRRRF Spending Plan i. Jennifer stated she would like the Board s approval to move forward with the following ranking on additional CRRRF spending outside of the projects that have already been approved. 1. Staff did one ranking and Finance Members that are assigned to CRRRF did the second. A matrix from A1-F5 had been created of the items that are the most urgent to fix beginning from top to bottom. 2. It is anticipated that we would get through a final ranking of B2 after contingency though that will remain to be seen when the bids are received so each item would come back as a Capital Request with the appropriate bids. 4. MOTION TO: Review and approve the priority of the items so SVCA can go out and get bids. MOTION BY: Director Houlton SECONDED BY: Director D Angelo 5. MOTION TO AMEND: Strike the first item (Clubhouse Retaining wall) in the list and return allocated funds to CRRRF MOTION BY: Director Bradley SECONDED BY: Director McRoberts IN FAVOR: Directors Holmstrom, D Angelo, Houlton, McRoberts, Narsico AGAINST: None ABSTAINED: Director Trower e. Review and Approval of 10-Year Integrated Roads Plan i. Wilson Engineering prepared the consolidated roads plan which includes roads maintenance & repair, stormwater improvements, and engineer planning and inspection. ii. SVCA is looking at how roads can be funded over the next 10 years. 1. A plan has been put together to show how roads can be funded through an increased roads contribution from $17.29/month to $47/month at a 93% collections rate beginning in Additionally, the plan considers taking out a potential roads loan in 2021 to fund the design for the marina parking lot and the construction in a subsequent year over 4 years. This could be one way the roads could be funded. It is not the only option, but it is one option. 2. Management requested the Board consider the suggested plan as a potential plan. There may be further proposals in the future. SVCA BOD Meeting 7/26/18 3

4 iii. Director Houlton noted that the funding request approved for the retaining wall had not been included in the roads fund. 1. $138, 769 would be added in by the Accounting Manager. f Spending Plan i. The provided and updated spending plan includes the items approved at the SGM which funds the Rec Center, Pools and Parks. Jennifer would like the Board to amend the 2018 spending plan with those additional items. Additional items reflected in the spending plan were Golf income, fines collected, and new construction income. ii. Jennifer noted additional changes in the spending plan, most of which had to with Recreation. iii. Additional notes regarding salary adjustments were noted as there had been employee turnover and a change in the number of employees requesting benefits. iv. With the adjustments to the 2018 Spending Plan, the adjustments take SVCA from a loss of ($6,610) to a profit of $6,580 for MOTION TO: Approve the Spending Plan for the balance of MOTION BY: Director Houlton SECONDED BY: Director D Angelo VII. COMMITTEE REPORTS AND VOTING AS NECESSARY a. Architectural Control Committee i. Minutes 1. July 5, 2018 Minutes; Posted Online, As Submitted. 2. July 19, 2018 Minutes; Posted Online, As Submitted. b. Communications Committee c. Document Review Committee i. There will be a meeting 8/2/18 and they will be reviewing proposals that had been referred to the committee. d. Emergency Preparedness Committee i. June 12, 2018 Minutes; Posted Online, As Submitted. ii. July 10, 2018 Minutes; Posted Online, As Submitted. e. Long-Range Planning Committee f. Nominations & Elections Committee i. A measure was put forward at the last meeting and referred to DRC. g. Parks, Trails, Committee i. New Member Approval 7. MOTION TO: Approve Megan Thygesen to the Parks, Trails, and Recreation Committee. MOTION BY: Director D Angelo SECONDED BY: Director Trower IN FAVOR: Acclamation SVCA BOD Meeting 7/26/18 4

5 VIII. CONTINUING BUSINESS AND VOTING AS NECESSARY a. AGM Calendar b. Proposed Bylaw Amendments (DN&SH) 1. It was noted that since the previous Board meeting there had been a revision to the original proposals. ii. Limit of 5% On Annual Increase or Decrease in Regular Assessments (format error, indent numbering off where is i?) 1. The proposal had changed to 7% per Director Narsico and Holmstrom s recommendation. 8. MOTION TO: Accept Ballot Measure 1 as written to be included on the AGM ballot. MOTION BY: Director Narsico SECONDED BY: Director Holmstrom APPROVED: NOT APPROVED: X TABLED: DIED: IN FAVOR: Directors Holmstrom & Narsico AGAINST: Directors D Angelo, Houlton, Trower, McRoberts ABSTAINED: None *Personal privilege was requested at 10:05 p.m.* iii. Limit of $20 Per Month on Special Assessments 1. The proposal changed to Limit of 20% on Special Assessments in Any Budget Proposal. 2. A typo was noted under ballot wording Section 19.a.iii a. The correction was adopted by acclamation. 9. MOTION TO: For ballot measure #2 as written amending the SVCA Bylaws to be added to the ballot for the 2018 AGM. MOTION BY: Director Holmstrom SECONDED BY: Director Narsico APPROVED: NOT APPROVED: X TABLED: DIED: IN FAVOR: Directors Holmstrom & Narsico AGAINST: Directors D Angelo, Houlton, Trower, McRoberts ABSTAINED: iv. Supermajority of the Voting members of the Board Required to Pass Any Budget or Special Assessment. 1. The proposal was changed to Supermajority Board Vote Required for Budget Approval for AGM or SGM. 5. MOTION TO: MOTION BY: Director Narsico SECONDED BY: Director Holmstrom APPROVED: NOT APPROVED: X TABLED: DIED: IN FAVOR: Directors Holmstrom & Narsico AGAINST: Directors D Angelo, Houlton, Trower, McRoberts ABSTAINED: SVCA BOD Meeting 7/26/18 5

6 IX. NEW BUSINESS AND VOTING AS NECESSARY a. No New Business X. PROPERTY OWNER COMMENTS AND BOARD RESPONSE a. A member made comments regarding census material she had brought forward earlier. This member made additional comments regarding assets. XI. CLOSED SESSION FOR LEGAL ISSUES a. The Board entered closed session at 10:39 p.m. XII. OPEN SESSION AND VOTING AS NECESSARY a. The Board reconvened into open session at 10:54 p.m. XIII. ADJOURNMENT a. The meeting adjourned at 10:54 p.m. Approved By: Leslie McRoberts, Board of Directors Secretary BOARD OF DIRECTORS CONTINUED: DIRECTIVES MADE BY THE BOARD ITEMS FOR NEXT MEETING S AGENDA ITEMS FOR NEXT NEWSLETTER ACTION ITEM LIST Task Assignee Date Assigned Due Date Completion Date Comments Send editable copy of Corporation Assets to BOD Mitch 7/26/18 N/A N/A SVCA BOD Meeting 7/26/18 6

BOARD OF DIRECTORS BUSINESS MEETING MINUTES

BOARD OF DIRECTORS BUSINESS MEETING MINUTES 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 BOARD OF DIRECTORS BUSINESS MEETING MINUTES ASSOCIATION NAME: Sudden Valley

More information

SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING THURSDAY, APRIL 23, 2015 DANCE BARN 7:00 P.M.

SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING THURSDAY, APRIL 23, 2015 DANCE BARN 7:00 P.M. SUDDEN VALLEY COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING THURSDAY, APRIL 23, 2015 DANCE BARN 7:00 P.M. I. CALL TO ORDER II. ROLL CALL III. ADOPTION OF AGENDA IV. ANNOUNCEMENTS V. PROPERTY OWNER COMMENTS

More information

This affiliate shall be commonly known as, hereafter referred to as the Chapter.

This affiliate shall be commonly known as, hereafter referred to as the Chapter. ARTICLE I. Purpose This organization shall promote a better understanding of: 1a. The current status of laws concerning cannabis (marijuana) in the state of and in the United States at large; 1b. The medical,

More information

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation

Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation JCO Bylaws Committee Proposed revised Bylaws to be submitted to the Board on 9/11/18 Proposed Revised Bylaws JEWISH COMMUNITY OF OJAI A California Nonprofit Religious Corporation I. NAME The name of this

More information

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS As last amended on April 4, 2018 THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS Section I: Introduction... 1 Section II: Board of Directors... 1 Section III: Terms of Office for Directors... 1 Section

More information

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS This document is a guide to members meetings, how we discuss ideas and Coop business together, and how we make Coop decisions and govern ourselves.

More information

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

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

More information

BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST. Article I Seal, Insignia and Logo

BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST. Article I Seal, Insignia and Logo BY-LAWS OF THE SOCIETY OF AMERICAN MILITARY ENGINEERS NEW YORK CITY POST Article I Seal, Insignia and Logo 1. The seal, insignia and logo of the Post shall be the same as established by Society of American

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

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

Afghan Students Association (ASA) Constitution Act 2017

Afghan Students Association (ASA) Constitution Act 2017 2017 1. Name The name of the club shall be known as Afghan Students Association (ASA) (Unincorporated). 2. Registrations ASA will be registered with University of South Australia Student Association (USASA)

More information

WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS

WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS As used in these Bylaws, unless the context otherwise requires, the term or terms: 1.1 Articles of

More information

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS

BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS BYLAWS DEPARTMENT OF PHILOSOPHY AND HUMANITIES TEXAS A&M UNIVERSITY ARTICLE I - ELECTION OF OFFICERS The elected term of the Department Secretary shall be approximately one year, beginning at the Annual

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan

CONSITITUTION AND BYLAWS. The Administrative and Supervisory Personnel Association. University of Saskatchewan CONSITITUTION AND BYLAWS The Administrative and Supervisory Personnel Association University of Saskatchewan ARTICLE I NAME 1.1 The name of the organization is The Administrative and Supervisory Personnel

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

SPOKANE BUSINESS BUILDERS BYLAWS

SPOKANE BUSINESS BUILDERS BYLAWS SPOKANE BUSINESS BUILDERS BYLAWS As Amended April 24, 2013 ARTICLE I Name The name of this corporation shall be Spokane Business Builders, Inc. (hereinafter referred to as SBB ) ARTICLE II Purpose Section

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

DELAWARE COUNTY HISTORICAL SOCIETY, INC. DELAWARE COUNTY HISTORICAL SOCIETY, INC. BYLAWS ARTICLE I NAME The name of the organization shall be the Delaware County Historical Society, Inc. This organization shall for the purposes of brevity hereinafter

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

Board of Directors Meeting Agenda Tuesday, July 24, :30 pm, Clubhouse Banquet Room

Board of Directors Meeting Agenda Tuesday, July 24, :30 pm, Clubhouse Banquet Room Board of Directors Meeting Agenda Tuesday, July 24, 2018 6:30 pm, Clubhouse Banquet Room I. Call to Order II. III. IV. Roll Call of Directors Open Forum Secretary a. Approval of Agenda b. Approval of Minutes

More information

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS as Amended December 2012 TABLE OF CONTENTS ARTICLE I - NAME... PAGE 3 ARTICLE II - JURISTICTION... PAGE 3 ARTICLE III - OBJECTIVES... PAGE 3 ARTICLE

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

SLIPPERY ROCK SPORTSMEN S CLUB

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

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

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

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

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

Williamson Flying Club

Williamson Flying Club Williamson Flying Club By-Laws Revision 20160113 BYLAWS OF THE WILLIAMSON FLYING CLUB, INC. ARTICLE I OBJECTS The bylaws contain the basic laws relating to regulation of internal affairs. They describe

More information

ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS. Revised November 19, 2014

ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS. Revised November 19, 2014 ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS Revised November 19, 2014 1 ALTA VISTA NEIGHBORHOOD ASSOCIATION BYLAWS ARTICLE I-NAME The name of this organization shall be the Alta Vista Neighborhood Association

More information

By-Laws East Coast Shellfish Growers Association

By-Laws East Coast Shellfish Growers Association Adopted: January 2005 Amended February 2010 By-Laws East Coast Shellfish Growers Association Article I. Name The name of the association shall be the East Coast Shellfish Growers Association. (Referred

More information

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation

Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, A California non-profit religious corporation Bylaws of The Rector, Wardens and Vestry of St. Luke s Church In Los Gatos Amended, October 23, 2014 A California non-profit religious corporation Pursuant to the provisions of the Non-profit Corporation

More information

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS

THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS Section 1. Purpose. THIRD AMENDED AND RESTATED BYLAWS OF THE LAWRENCE MOUNTAIN BIKE CLUB A KANSAS NON-PROFIT CORPORATION ARTICLE I PURPOSES AND RESTRICTIONS The purposes of The Lawrence Mountain Bike Club

More information

Sandpipers Square Dance Club BY-LAWS

Sandpipers Square Dance Club BY-LAWS Sandpipers Square Dance Club BY-LAWS Article I Name The name of the non-profit organization shall be the Sandpipers Square Dance Club, hereafter referred to as Sandpipers. Sandpipers is an affiliate of

More information

Heartland Homeschool Association By-Laws

Heartland Homeschool Association By-Laws Heartland Homeschool Association By-Laws ARTICLE I NAME, PURPOSE, LOCATION Section 1 Name The name of this organization shall be Heartland Homeschool Association (HHA). It is created in Cape Girardeau,

More information

Lemon Bay Playhouse, Inc. Bylaws

Lemon Bay Playhouse, Inc. Bylaws , Inc. Bylaws Article I, Name and Office A. The name of this organization shall be, Inc., The Englewood Community Theatre hereinafter referred to as LBP, Inc. B. LBP, Inc. is incorporated under Florida

More information

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS 2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS Section 1.01. Purposes. The purposes of the Corporation shall be those expressed in Article

More information

Associated Students of Cañada College

Associated Students of Cañada College Associated Students of Cañada College MINUTES Date: Thursday, August 7 th, 2014 Time: 3:15pm-5:00pm Location: Building 5 Room 350 The Clubhouse Facilitator/ # Item Presenter I. Call To Order, Appoint Time

More information

Constitution and By-Laws of Twin Valley Soccer Club Inc.

Constitution and By-Laws of Twin Valley Soccer Club Inc. Constitution and By-Laws of Twin Valley Soccer Club Inc. Article I Name The name of this organization shall be the Twin Valley Soccer Club. (Hereafter referred to as TVSC). Article II Purpose The purpose

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:30 p.m. I. Meeting Call to Order and

More information

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS OHIO HORSEMEN S COUNCIL, INC. BYLAWS (Rev. March 16, 2014) 1.0 ARTICLE I: NAME 1.1 This organization shall be known as the Ohio Horsemen s Council, Inc. (OHC), a not-for-profit Ohio corporation. 2.0 ARTICLE

More information

Natomas High School Athletic Booster Club By-Laws

Natomas High School Athletic Booster Club By-Laws Natomas High School Athletic Booster Club By-Laws Adopted: September 10, 2012 Page 1 of 8 Natomas High School Athletic Booster Club By-Laws Article I: Name of Organization The organization shall be known

More information

POLICY COUNCIL BY-LAWS

POLICY COUNCIL BY-LAWS Shasta Head Start Child Development, Inc. POLICY COUNCIL BY-LAWS Article I Name of Organization The name of this body shall be Shasta Head Start Child Development, Inc. (SHS) Policy Council. Article II

More information

Board of Directors Meeting Agenda

Board of Directors Meeting Agenda Board of Directors Meeting Agenda Tuesday, October 9, 2018 6:30 pm, Clubhouse Banquet Room I. Call to Order II. III. IV. Roll Call of Directors Open Forum Secretary a. Approval of Agenda b. Approval of

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office...

BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS. ARTICLE I: Name ARTICLE II: Statement of Purpose ARTICLE III: Principal Office... BEVERLY-VERMONT COMMUNITY LAND TRUST BYLAWS ARTICLE I: Name... 2 ARTICLE II: Statement of Purpose... 2 ARTICLE III: Principal Office... 2 ARTICLE IV: Nonpartisan Activities... 3 ARTICLE V: Dedication of

More information

Champaign County Humane Society. Bylaws ARTICLE I NAME

Champaign County Humane Society. Bylaws ARTICLE I NAME Champaign County Humane Society Bylaws ARTICLE I NAME The name of this organization is the Champaign County Humane Society, Inc., a non-profit corporation. It will be known here simply as CCHS. ARTICLE

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS Be it known to all persons that Lava Ranch Properties Owners Association is an Idaho Non-profit Cooperative Corporation,

More information

2. Collect, compile and make available to members comparative data and information relative to public transportation in North and South Dakota.

2. Collect, compile and make available to members comparative data and information relative to public transportation in North and South Dakota. DAKOTA TRANSIT ASSOCIATION BY-LAWS Revised November 11, 2016 September 24, 2014 ARTICLE I Name and Location A. The name of this organization shall be the Dakota Transit Association B. The DTA office address

More information

Constitution and Bylaws of The Educational Facility Managers Association of British Columbia

Constitution and Bylaws of The Educational Facility Managers Association of British Columbia Constitution and Bylaws of The Educational Facility Managers Association of British Columbia CONSTITUTION Article I Name The name of the Society shall be: THE EDUCATIONAL FACILITY MANAGERS ASSOCIATION

More information

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws City and County of San Francisco Bylaws I. Name and Membership: In accordance with the provisions of Article XXXII of the San Francisco Administrative Code, there shall be a ( Committee ) composed of 16

More information

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014)

BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) SOUTHWEST SECTION of the WASHINGTON CHAPTER of the AMERICAN PLANNING ASSOCIATION BYLAWS (Adopted January 1, 2005; Amended October 26, 2007; October 22, 2010; December 30, 2014) ARTICLE I: NAME The name

More information

BY-LAWS OF THE PARENT-TEACHER S COUNCIL OF ST. JOHN THE BAPTIST SCHOOL

BY-LAWS OF THE PARENT-TEACHER S COUNCIL OF ST. JOHN THE BAPTIST SCHOOL BY-LAWS OF THE PARENT-TEACHER S COUNCIL OF ST. JOHN THE BAPTIST SCHOOL ARTICLE I NAME The name of this organization shall be the Parent-Teacher s Council (PTC) of St. John the Baptist School of Harrison,

More information

PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD ARTICLE I. NAME

PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD ARTICLE I. NAME * BYLAWS OF THE PENN-YORK SECTION OF THE AMERICAN CHEMICAL SOCIETY FOREWARD The purpose of these bylaws is to provide the rules by which the Penn-York Section of the AMERICAN CHEMICAL SOCIETY shall be

More information

M I N U T E S TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING. June 22, 2018 Northwoods Clubhouse 9:00 a.m.

M I N U T E S TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING. June 22, 2018 Northwoods Clubhouse 9:00 a.m. M I N U T E S TAHOE DONNER ASSOCIATION REGULAR BOARD OF DIRECTORS MEETING June 22, 2018 Northwoods Clubhouse 9:00 a.m. A regularly scheduled meeting of the Board of Directors of Tahoe Donner Association

More information

FIRST AMENDED CONSTITUTION & BY-LAWS OF HILL COUNTRY CRUSH SOCCER ACADEMY, INC., A TEXAS NON PROFIT CORPORATION

FIRST AMENDED CONSTITUTION & BY-LAWS OF HILL COUNTRY CRUSH SOCCER ACADEMY, INC., A TEXAS NON PROFIT CORPORATION FIRST AMENDED CONSTITUTION & BY-LAWS OF HILL COUNTRY CRUSH SOCCER ACADEMY, INC., A TEXAS NON PROFIT CORPORATION ARTICLE I. NAME The name of this non-profit corporation is Hill Country Crush Soccer Academy,

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS

OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OSA OILFIELDS SPORTS ASSOCIATION BY-LAWS OBJECTS: To provide fun, affordable recreation programs for youth within our communities and surrounding areas 1. MEMBERSHIP a) Any person being a resident within

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

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location CHAPTER BYLAWS OF THE FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York ARTICLE I Name and Location Section 1.1 Name: The name of this organization shall be the Financial Planning Association

More information

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 ~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018 [THESE BYLAWS REPEAL AND REPLACE THE EXISTING BYLAWS DATED AUGUST, 1992] ARTICLE I. NAME AND PURPOSE Section 1: Name

More information

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION The undersigned, acting as incorporators of a corporation pursuant to Chapter 617,

More information

Blue Horizons Flying Club By-Laws PART A

Blue Horizons Flying Club By-Laws PART A Blue Horizons Flying Club By-Laws PART A ARTICLE I - PURPOSE 1. BLUE HORIZONS FLYING CLUB, INC., hereinafter referred to as the "Club" or by name, is an Ohio Non-Profit Corporation organized for the purpose

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

CONSTITUTION AND BYLAWS of the LEHIGH VALLEY PROFESSIONALS CHAPTER of ENGINEERS WITHOUT BORDERS-USA

CONSTITUTION AND BYLAWS of the LEHIGH VALLEY PROFESSIONALS CHAPTER of ENGINEERS WITHOUT BORDERS-USA CONSTITUTION AND BYLAWS of the LEHIGH VALLEY PROFESSIONALS CHAPTER of ENGINEERS WITHOUT BORDERS-USA Article I. Article II. Name The name of this association shall be the Engineers Without Borders Lehigh

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Bylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017

Bylaws of. The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 Bylaws of The Royal Scottish Country Dance Society, San Francisco Branch, Inc. as Amended on May 6, 2017 ARTICLE I. Principal Office. The principal office of the Royal Scottish Country Dance Society, San

More information

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose

More information

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS Article I. Name. The name of the organization shall be the Greater Cleveland Chapter of NOW. Article II. Purpose. NOW's purpose

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS

CHESTERFIELD BASKETBALL LEAGUE BY-LAWS CHESTERFIELD BASKETBALL LEAGUE BY-LAWS ARTICLE I ARTICLE II Section 3 ARTICLE III NAME The name of the association shall be CHESTERFIELD BASKETBALL LEAGUE, INC. PURPOSE To promote an organized sports program

More information

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM

CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. ARTICLE I - LEGAL FORM CORPORATE BYLAWS OF THE NATIONAL ASSOCIATION FOR SEARCH AND RESCUE, INC. Section 1. Corporate Entity ARTICLE I - LEGAL FORM The National Association for Search and Rescue (NASAR) is a non-profit corporation

More information

BYLAWS - NISQUALLY CHAPTER Back Country Horsemen of Washington

BYLAWS - NISQUALLY CHAPTER Back Country Horsemen of Washington ARTICLE 1 NAME The name of this organization shall be Nisqually Chapter Back Country Horsemen of Washington, herein referred to as Nisqually Chapter, and it shall be a chapter of Back Country Horsemen

More information

BYLAWS CASEY COUNTRY CLUB INC.

BYLAWS CASEY COUNTRY CLUB INC. BYLAWS CASEY COUNTRY CLUB INC. Page 1 of 23 ARTICLE I - Purpose ARTICLE II - Offices Casey Country Club Bylaws The bylaws of Casey Country Club contains 15 Articles as follows: ARTICLE III - Classes of

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects * LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN BYLAW I Name The name of this organization shall be the La Crosse-Winona Section, hereinafter referred to as the Section,

More information

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096

BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 BYLAWS OF THE INDEPENDENT ASSOCIATION OF PUBLISHERS' EMPLOYEES TNG-CWA LOCAL 1096 TABLE OF CONTENTS Article I II III IV V VI VII VIII IX X XI XII XIII XIV XV XVI XVII XVIII XIX XX XXI XXII XXIII XXIV XXV

More information

Bylaws of Silicon Valley Chinese Association Foundation

Bylaws of Silicon Valley Chinese Association Foundation Bylaws of Silicon Valley Chinese Association Foundation Table of Contents Article 1: NAME AND NATURE Article 2: LOCATION Article 3: PURPOSE Article 4: MEMBERSHIP Article 5: DIRECTORS Article 6: COMMITTEES

More information

Sky Country Property Owners Association, Inc.

Sky Country Property Owners Association, Inc. Sky Country Property Owners Association, Inc. BY-LAWS Article I ARTICLE II ARTICLE III NAME AND LOCATION The charter of the corporation fixes its name as Sky Country Property Owners Association, Inc. (

More information

BYLAWS U.S. ALL STAR FEDERATION, INC.

BYLAWS U.S. ALL STAR FEDERATION, INC. BYLAWS OF U.S. ALL STAR FEDERATION, INC. Article I Name and Location The name of this organization is the U.S. All Star Federation, Inc. ( the Corporation ). The principal office of the Corporation shall

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

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

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. ARTICLE I - DEFINITIONS EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. 1. Terms defined 1n the DECLARATION OF COVENANTS AND RESTRICTIONS OF THE FAIRWAYS OF PALM-AIRE, INC. shall be used herein with

More information

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership

RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose. ARTICLE II Membership RESTATED AND AMENDED BYLAWS OF TIMBERLINE RIM RECREATION CLUB, INC. ARTICLE I Purpose SECTION 1. This corporation is formed to maintain areas used in common and provided for the benefit of owners of lots

More information

CAMELOT ESTATES ASSOCIATION BY-LAWS. ARTICLE I Purpose

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

More information

Fairfax High School Theatre Boosters Bylaws August 27, 2014

Fairfax High School Theatre Boosters Bylaws August 27, 2014 Fairfax High School Theatre Boosters Bylaws August 27, 2014 Article I. Description and Purpose of the Organization 1.1 Name: The name of the organization shall be Fairfax High School (FHS) Theatre Boosters.

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

VHOA BY-LAWS. Additionally, the web-resource of those requirements are the following:

VHOA BY-LAWS. Additionally, the web-resource of those requirements are the following: VHOA BY-LAWS NOTE: The following VHOA BY-LAWS document is presented in its present January 7, 2010 form; however, since then, the Texas Property Code, Title 11 has been revised, and those requirements

More information

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation Article I Name The name of the Organization is the Homeowners Association of the

More information

BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I. NAME The name of this organization shall be the Queen Anne High School Alumni Association (QAHSAA), hereinafter referred to as the Association.

More information

North Carolina Association for Medical Equipment Services, Inc. BYLAWS

North Carolina Association for Medical Equipment Services, Inc. BYLAWS North Carolina Association for Medical Equipment Services, Inc. BYLAWS Article I. Offices 1.1 Name. The name of this organization shall be the North Carolina Association for Medical Equipment Services,

More information

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION

BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS BYLAWS OF LINVILLE LAND HARBOR PROPERTY OWNERS ASSOCIATION Section 1: Linville Land Harbor shall mean and refer to that subdivision in Avery County, North Carolina, developed by Carolina

More information

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC. BYLAWS OF WOODRUFF PLACE CIVIC LEAGUE, INC. A Non profit Corporation Incorporating Amendments for Adoption by the Membership on May, 2014 (last revised 10/16/2015) ARTICLE I Section 1: Name. The name of

More information

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS

NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL SW 174TH ST CITY COUNCIL CHAMBERS NORMANDY PARK METROPOLITAN PARK DISTRICT MEETING AGENDA TUESDAY, MAY 10, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I. CALL TO ORDER & FLAG SALUTE 6:30 p.m. II. ROLL CALL III. APPROVAL

More information