SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none

Size: px
Start display at page:

Download "SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none"

Transcription

1 SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, 2018 Opening: A. Call to Order by President Maguire at 9:30 a.m. at 1900 Clubhouse Drive, in the Card Room, Sun City Center, FL. B. Quorum present: President Steve Maguire, Secretary/Treasurer Jane Boccieri; Director Forrest Davis, Director Les Raba. Also present Dana Lin Phillips and Pam Torpey, Master Association Managers. II. Reports: A. Treasurer s Report: Treasurer Boccieri gave a report YTD 7/31/1 8. Motion by Secretary Boccieri was seconded by Director Raba to accept, for filing with the Association records, Accell s completed audit for PIE 3/31/2018. Motion carried unanimously. B. Secretary s Report: Secretary Boccieri announced the Annual Meeting and Election date and gave the locations and time-line for posting notice, candidate nominations, validation, ballot distribution, and the election. (attached) C. President s Report: President Maguire (deferred his report to the end of the agenda). III. Minutes: A. Motion by Secretary Boccieri was seconded to approve the minutes of 4/4/18 as published. Motion carried unanimously. IV. Unfinished Business: none V. New Business: A. Administrative: 1. Board Vacancy Motion by Secretary Boccieri, was seconded, to accept the resignation of Bob Mason as Vice President and as Director, effective July 15, 2018 and appoint Dan Hector to fill the Director vacancy, until November 14, Motion carried unanimously.

2 3. POLICY: Club Insurance: Motion by Secretary Boccieri, was seconded, Boccieri and Steve Maguire. Motion carried unanimously. the 2018 Standing Election Committee, with two board members Jane administrative and financial records, when such requests are submitted in carried unanimously. check or money order, payable to SCCW Master Association. Motion Secretary will respond to Members requests for Master Association requestor shall be twenty-five cents (25) per printed page, by personal accordance with FS 617 and Master Association Bylaws. The cost to the 6. Records: Motion by Secretary Boccieri, was seconded, that the procedure (rev. 8/6/18). Motion carried unanimously. was seconded, to adopt the Irrigation Line Check Owners Request 5. Irrigation Line Check Owner Procedure: Motion by Secretary Boccieri, found at Motion carried unanimously. Dog Lover s Club to use a portion of surveyed land 100 x 150 located Lover s Club of Kings Point, gave a presentation. More information can be Association Administrative Policy. Sallie Reisman, president of Dog Club shall at all times carry Liability insurance as designated by Master that the Master Association execute a Land Use Agreement to allow the between Cambridge H and Cypress Creek for the purpose of fencing an the Club, at its own cost, in accordance with its Club Bylaws and that the area for a Dog Park. Said area to be totally controlled and maintained by 4. Kings Point Dog Park Motion by Secretary Boccieri, was seconded, timely renewal and payment of their own policies; Clubs are required to Club that does not abide by Master Association s requirements shall reasonable to indemnify Master Association. Furthermore, Sun City Liability coverage in force. Master Association shall determine the limit of $1,000,000 (one million dollars) per occurrence. Additionally, if a Club s insurance policies, that Club shall be required to obtain and keep Excess and Additional Insured Endorsements of any new or renewed policy. Any Excess Liability insurance required, which shall be an amount that is Center West Master Association, Inc. shall be endorsed as an Additional leased property, until the Master Association s requirements are required to obtain and keep in force Liability Insurance in the amount of Insured on all Clubs insurance policies; Clubs are solely responsible for immediately provide Master Association with Certificates of Insurances immediately cease all Club activities on Master Association owned or activities upon Master Association s owned or leased property, shall be activities are defined as specific Exclusions in the Master Association s met. Motion carried unanimously. Resolved that any Club approved by Master Association to conduct seconded, to appoint Rick Morris to serve as the owner representative on 2. Standing Election Committee Motion by Secretary Boccieri, was

3 seconded, to ratify approval of a Proposal dated 8/20/18 from Integrity Pressure Cleaning, accepted on 8/30/1 8, to implement an annual program 1. Pressure Cleaning Sidewalks - Motion by Secretary Boccieri, was in September Motion carried unanimously. weed control, for turf, flowering plants, trees, and shrubs) beginning b. Motion by Secretary Boccieri, was seconded to engage BrightView to provide Chemical Services (fertilization, insecticide, fungicide, Motion carried unanimously. giving written notice of termination of services, effective 9/30/18. Mezerto send a letter dated August 31, 2018 to Florida s Eden a. Motion by Secretary Boccieri to ratify board approval for Attorney 4. Agronomic Services Contract meeting. 3. Landscape Services Contract - agenda item postponed to the next $14,550. Motion carried unanimously. Highgate pump shelter; doors at the storage building 304 Kings Blvd. for pedestal monuments; 2 Visitor monuments; Heritage Park gazebo; 2. Painting Motion by Secretary Boccieri, was seconded, to approve a Main Gate house, South Gate house, Kings Point monument sign; 2 Proposal 8/28/18 from Scott Bartlett Painting to paint and or touch-up the signs/pedestal signs for $4,150. Motion carried unanimously. Kings Blvd. South brick payers & sign; clean Kings Point entry sign/visitor with Roof-A-dde (lift required); clean walls of gate houses, clean Highgate Cleaning, accepted on 8/29/1 8, to clean and gate house tile roofs treat pump shelter; clean Riverside Facility building walls and roof; clean Heritage Park gazebo; clean/repair! seal Heritage Park brick payers; clean to ratify approval of a Proposal dated 8/21/18 from Integrity Pressure Pressure Clean Buildings - Motion by Secretary Boccieri, was seconded, Jan. $9,075. Note: A 12-month cost was built into the current-year be $9,075 per quarter. Motion carried unanimously = $43,850: (Apr. $11,700 + Jul. $14,000 + Oct. $9, = $16,570: (Oct. $7,250 Jan. $9,320) Master Association roadways, performed quarterly: budget, to clean the sidewalks to a math tamable condition. The cost of on-going maintenance for each quarter, starting in October2019 will for pressure cleaning sidewalks, gutters, walls, signs, and benches along B. Board Approvals:

4 Engineering. Motion carried unanimously. Proposal dated 9/11/18 from Creative Mailbox Designs for $14, to repair or replace traffic signs as specified by HDR a. Motion by Secretary Boccieri, was seconded, to approve a replace Rainbird controllers with Baseline systems. The updated Cost Proposal dated 8/14/18 from ITS for Hub 55 was $248, A change order added one BL-5200-R48 PCK to the g. Motion by Secretary Boccieri, was seconded, to ratify 11/2/16 to final total of $257, Motion carried unanimously. sensors and communication programming in BaseManager for a replace Rainbird controllers with Baseline systems. The updated $250, A change order added 11 additional soil moisture Cost Proposal dated 3/27/18 from ITS for Hub 41 was f. Motion by Secretary Boccied. was seconded, to ratify 11/2/16 to Motions carried unanimously. Nantucket 1 well $5, Shp pump & motor installed 4/27/18 Oxford 1 (ph 1) $7, Shp pump & motor installed 5/4/18 Corinth $7, hp pump & motor installed 5/7/18 Jameson $9, hp pump & motor installed 7/17/18 Villeroy $3, hp pump & motor purchased from ITS 5/21/18, installed by Baker Well Drilling Fairboume $7, Shp pump & motor installed 6/11/18 installed by ITS: the following Pump & Motor replacements, provided and/or e. Motions by Secretary Boccieri, were seconded, to ratify approval of Highgate Well $17,600. Motion carried unanimously. Proposal dated 8/29/18 from Pope s Water Systems to plug d. Motion by Secretary Boccieri, was seconded, to approval a proposed by ITS for Hub 55 Badger Meter installation is Baseline controllers are installed. The updated cost dated 8/24/18 $168, Motion carried unanimously. approval of ITS to install Badger Meters at all pump stations after c. Motion by Secretary Boccieri, was seconded, to ratify 11/2/16 proposed by ITS for Hub 41 Badger Meter installation is Baseline controllers are installed. The updated cost dated 8/24/18 $197, Motion carried unanimously. approval of ITS to install Badger Meters at all pump stations after b. Motion by Secretary Boccieri, was seconded, to ratify 11/2/16 5. Other Business: Approve Expenses OVER $5,000:

5 unanimously. Knolls pump to 304 Kings Blvd. $6,000. Motion carried Proposal from Popes Water Systems dated 2/20/is to move h. Motion by Secretary Boccieri, was seconded, to ratify approval of a Membership Meeting. + Regular Board of Directors Meeting will immediately follow the Special (1) Vote regarding Agreement with Clublink for Master Association to (2) Vote regarding Traffic Jurisdiction Agreement with Hillsborough County. (3) Vote regarding funding method for irrigation 29/30 repairs maintain the hog fence; Clubhouse Card Room for the following Purpose: + Special Membership Meeting - October 10, 2018 at 9:30 a.m. at the Main VII. Announcements A. Questions and answers session followed. VI. Open Forum Traffic Control; and Hog Fence Maintenance Responsibility. AILC Procedure (Association Board Request); 29/30 Irrigation Repairs; See President s Report: President Maguire gave an update of the status of C. DISCUSSION: for $277, Motion carried unanimously. Proposal from ITS dated 6/5/18 to perform all 29/30 Audit Repairs I. Motion by Secretary Boccieri, was seconded, to ratify approval of a k. Road Patching: agenda item postponed to the next meeting. $12, Motion carried unanimously. Adjustments in materials used reduced the final total to drill Villeroy well and install customers pump for $12, adjustments to Proposal from Baker Well Drilling dated 2/2/18 to j. Motion by Secretary Boccieri, was seconded, to ratify approval of well $7,666. Motion carried unanimously. Proposal from Pope Water Systems dated 6/26/18 to plug Knolls i. Motion by Secretary Boccieri, was seconded, to ratify approval of a Motion carried unanimously. controller #61 at Oakley Green for a final total $256,711.36

6 VIII. Adjournment immediately follow the Annual Meeting. + Special Board of Directors reorganizational meeting to elect officers will September 12, There being no further business, the meeting adjourned at 11:30 a.m. the Veteran s Theater. + Annual Meeting and Election Wednesday, November 14 at 9:30 a.m. at

7 Operating Union C C Nc.;5 POIN SUN CITY CENTER WEST MASTER ASSOCIATION TREASURER S REPORT YEAR-TO-DATE April 1, July 31, 2018 BALANCE SHEET YTD ASSETS CURRENT OPERATING ASSETS OPR3 Cash - Bank United 66, MMO1 Cash Operating - Valley National Bank - Loan Payment Account 5, Accounts Receivable (Nottingham) Cash total Due To Reserves (Insurance + R&M Irrigation) ( ) Prepaid Insurance (through April 15, 2018) 120, Inventory Supplies (includes parts for 29/30 repairs) 50, (74,363.88) Total Assets , CURRENT RESTRICTED FUNDS RS11 Cash Reserves - Bank checking 64, P513 Cash Reserves - Valley National Bank money market 481, RS12 Cash Reserves Union Bank money market 386, Subtotal 932, Balance Due to Reserve - Irrigation Expense from FYE 3/31/18 121, Balance Due to Reserve - Insurance Expense forfye3f31/l9 123, Subtotal 245, Total Restricted Funds 1,177, OTHER ASSETS Utility Deposits (Teco Street Lights & Irrigation meters) 66, Refundable Deposits (Clublink Lease) 1, Total Other Assets 67, TOTAL ASSETS 1,247, LIABILITIES CURRENT LIABILITIES Accounts Payable 0.00 Accrued Operating Expenses - In May, Accrual for TECO/Estimated & Lawn expenses, Audit expenses & previous TECO were reversed Total Current Liabilities 53, OTHER LIABILITIES -Valley National Loan 490, Total Other Liabilities 490, RESERVE LIABILITIES Reserves Beginning Balance , Reserve Revenue YTD 656, Reserve Revenue Subtotal 1,190, Reserve Expense YTD (415,767.15) Reserve Accruals (checks paid in FYE 3/31/19 for FYE 3/31/18) ( ) Loan Interest Paid YTD ( ) Reserve Expense Subtotal Reserves Pooled 685, Reserves Interest Income YTO 1, Total Reserve Liabilities 687, TOTAL LIABILITIES 1,231, ,231, MEMBER S EQUITY Prior Year Earnings (Deficit) ( ) Current Year Net lncome/(loss) 115, Total Member s Equity YTO 15, Total Liabilities & Equity 1,247,021.02

8 C C INCOME STATEMENT YEAR-TO-DATE Operating Revenue Budgeted Revenue Golf Course Lease Revenue Reserves Interest 1, Total Revenue 1,532, Operating Expense Operating Expenses (759,526 56) Reserves Transfers (Budget) YTD (656,211.76) Interest Transfers ( ) Total Expense ( ) Net Income! (Loss) fld 115, POOLED RESERVE EXPENSE CATSORIES Expenses SIGNS/LIGHTS street signs/ira ific signs/monuments/crosswalk beacons/path lights 0.00 BUILDINGS Riverside Facility, gate houses, pump houses 0.00 DRAINAGE storm water pipes and catch repaired 0.00 FENCE perimeter fence/walls/etc BRIDGE pedestrian/golf cart bridges (Kings Blvd; Executive closed golf course.) 0.00 IRRIGATION Pump and well replacements 55, Baseline System Installations & Flow Meters 257, Mapped Audits 44, /30 Repairs 58, LANDSCAPE landscape design/plant replacements 0.00 ROADS 2017 Paving ProjecVtching/Southgate 0.00 Total Reserve Expenses YTD 415,767.15

9 Election (information and nomination forms). Notice will be posted to the following locations: Friday, September 14 distribution of the Notice of 2018 Annual Meeting and Notice of Veteran s Theater Board of Directors reorganizational meeting < Thursday, October 11 at 2:00 PM. Banquet Room > Wednesday, November 14 immediately following the Annual Meeting Candidates sponsored by C.O.A. Monday, November 12 at 5:00 PM Results announced at Annual Meeting address that is on-file with Master Association.. Wednesday, November 14 at 9:30 AM. Veteran s Theater Election open ballots Wednesday, October 10 Voting Materials will be sent via US Mail to the < Friday, October 5 at 5:00 PM - > Monday, October 8 at 9:30 AM. N. Forum Room - < Tuesday, November13 at 9:30 AM. S. Forum Room nomination Ballot candidate Meet SEC Meeting to the submission deadline. validation deadline. to each Condo/HOA President US Mail to each Condo/HOA President Posted on (Master Association web page) Posted on First Service CONNECT (Master Association Community web page) Posted on the Bulletin Board at 1902 Clubhouse Drive Mail Room. SECRETARY S REPORT:

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening:

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: Opening: SEPTEMBER 12, 2018 the resignation of Bob Mason as Vice President and as Director, effective November 14, 2018. Motion carried unanimously. July 15, 2018 and appoint Dan Hector to fill the Director

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

CITY OF VANCOUVER BRITISH COLUMBIA

CITY OF VANCOUVER BRITISH COLUMBIA CITY OF VANCOUVER BRITISH COLUMBIA WATER SHORTAGE RESPONSE BY-LAW NO. 8912 This By-law is printed under and by authority of the Council of the City of Vancouver (Consolidated for convenience only to May

More information

DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m.

DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m. DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT Agenda Package Board of Supervisors Meeting Date & Time: Tuesday October 27, 2015 8:00 a.m. Location: Deer Island Clubhouse 18000 Eagles Way Deer Island, Florida

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT FORM 29 ATTACHMENT NO. 1 Strata Titles Act 1985 Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT This information applies to lots in a strata scheme and a survey-strata scheme. If you are uncertain

More information

Setting Agendas & Minutes of Meetings

Setting Agendas & Minutes of Meetings Condominium Home Owners Association of British Columbia Leadership, Education and Resources for strata owners Page across 1 of BC 7 Website: www.choa.bc.ca / Toll-free: Bulletin: 1.877.353.2462 400-015

More information

Board Meeting Minutes. January 21, 2016

Board Meeting Minutes. January 21, 2016 Board Meeting Minutes January 21, 2016 The monthly meeting of the Bay Tree Lakes (BTL) Property Owners Association (POA) Board of Directors (Board) was held in the Clubhouse on Thursday, January 21, 2016.

More information

CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, EFFECTIVE DATE: September 27, 2004

CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, EFFECTIVE DATE: September 27, 2004 CORPORATION OF THE CITY OF NEW WESTMINSTER WATER SHORTAGE RESPONSE BYLAW NO. 6948, 2004 EFFECTIVE DATE: September 27, 2004 CONSOLIDATED FOR CONVENIENCE ONLY (May 25, 2016) This is a consolidation of the

More information

MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES

MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES Officers and Directors present were: Eileen Feiertag, President; Bernie Holmstock, Vice President; Max Mollohan, Secretary;

More information

STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC. A proprietor shall:

STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC. A proprietor shall: STANDARD BY-LAWS STRATA TITLES ACT 1985 (AS AMENDED) SCHEDULE 1 BY-LAWS 1. DUTIES OF PROPRIETOR, OCCUPIERS ETC (1) A proprietor shall: forthwith carry out all work that may be ordered by any competent

More information

PALMA SOLA TRACE MASTER ASSOCIATION BOARD OF DIRECTORS MEETING WEDNESDAY, JULY :30 PM PALMA SOLA TRACE CLUBHOUSE

PALMA SOLA TRACE MASTER ASSOCIATION BOARD OF DIRECTORS MEETING WEDNESDAY, JULY :30 PM PALMA SOLA TRACE CLUBHOUSE PALMA SOLA TRACE MASTER ASSOCIATION BOARD OF DIRECTORS MEETING WEDNESDAY, JULY 19. 2017-6:30 PM PALMA SOLA TRACE CLUBHOUSE A meeting of the Palma Sola Trace Master Association was noticed 48 hours in advance

More information

Bylaws of the Steering Committee of the Mount Vernon Activities Club

Bylaws of the Steering Committee of the Mount Vernon Activities Club Bylaws of the Steering Committee of the Mount Vernon Activities Club ARTICLE I (Name) The name of the organization is The Steering Committee of The Mount Vernon Activities Club (here on known as the Steering

More information

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

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

More information

The Goldmine Equestrian Estates News

The Goldmine Equestrian Estates News The Goldmine Equestrian Estates News A publication of the Goldmine Mountain Property Owners Association To submit articles, please contact: Tina Connelly 480-982-2326 tmconnelly@cox.net IMPORTANT SPECIAL

More information

WATER USE RESTRICTION BYLAW NO. 7784

WATER USE RESTRICTION BYLAW NO. 7784 CITY OF RICHMOND WATER USE RESTRICTION BYLAW NO. 7784 EFFECTIVE DATE SEPTEMBER 13, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amendment bylaws have been combined

More information

Beachwalk BOD Meeting Minutes January 8, 2019

Beachwalk BOD Meeting Minutes January 8, 2019 Beachwalk BOD Meeting Minutes January 8, 2019 Board members present: Bill Bryan, Megan Garrett, Mike Wood, Don Morrow, and George Schierle Homeowners present: Barbara Harding, John Butler, Lee Brennan,

More information

RECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017

RECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017 MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017 A special meeting of the Board of Directors of the Compark Business Campus

More information

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m.

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m. RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT Agenda Package Regular Board Meeting Monday May 14, 2018 11:30 a.m. The Club at Renaissance 12801 Renaissance Way Fort Myers, Florida Note: The Advanced Meeting

More information

1322 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, June 2017

1322 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, June 2017 1322 Fretz Drive Edmond OK 73003 president@silverhawkhoa.com Minutes for SilverHawk HOA Board Meeting, June 2017 Call Meeting to Order A Board meeting of the SilverHawk HOA was held on June 27 th, 2017

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS35136-LUf-35 (02/08) Short Title: Rewrite Landscape Contractor Laws.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS35136-LUf-35 (02/08) Short Title: Rewrite Landscape Contractor Laws. S GENERAL ASSEMBLY OF NORTH CAROLINA SESSION SENATE DRS-LUf- (0/0) D Short Title: Rewrite Landscape Contractor Laws. (Public) Sponsors: Referred to: Senators Apodaca and Brown (Primary Sponsors). 1 0 1

More information

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, FEBRUARY 27, 2017 AT 1 P.M. BOARD ROOM, GATEWAY COMPLEX 1001 GOLDEN RAIN RD., WALNUT CREEK, CA 94595 Call to Order President Blum called the meeting to order

More information

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 NAME: OBJECT: The name of this corporation shall be the Lycoming County Beagle Club of Pennsylvania, Inc The object of

More information

WATER USE RESTRICTION BYLAW NO. 7784

WATER USE RESTRICTION BYLAW NO. 7784 CITY OF RICHMOND WATER USE RESTRICTION BYLAW NO. 7784 EFFECTIVE DATE SEPTEMBER 13, 2004 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws below. The amendment bylaws have been combined

More information

BYE LAWS FOR SNORKELLING AND DIVING BRANCHES

BYE LAWS FOR SNORKELLING AND DIVING BRANCHES BYE LAWS FOR SNORKELLING AND DIVING BRANCHES 1. Scope These Bye-laws shall regulate the structure, administration and activities of a Branch of the British Sub-Aqua Club to be known as Eden-Divers (hereinafter

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

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016 Association of Apartment Owners Maui Sands I January 16, 2016 Board Members Present: (In Person) Board Members Present: (By Telephone) Owner Present: Other Attendees: John Cush, President; and Director

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FALCON HIGHLANDS METROPOLITAN DISTRICT Held: March 14, 2016 at the Falcon Fire Station, 7030 Old Meridian Road, Peyton, CO 80831 at 6:00

More information

Wildridge Association General Session Agenda

Wildridge Association General Session Agenda Wildridge Association General Session Agenda Date: March 9, 2013 (9:00 a.m. @ the Wildridge Office) 1. Call to Order 2. Secretary s Report 3. Treasurer s Report 4. Committee Reports A. Social Committee

More information

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of

STONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY The of the Stonegate Homeowners Association was held on Monday, June 19, 2017, at the Community Clubhouse. President Heidi

More information

BY-LAWS Revised April 4, 2011

BY-LAWS Revised April 4, 2011 BY-LAWS BY-LAWS OF CONWAY COUNTRY CLUB, INC. ARTICLE I GENERAL PROVISIONS SECTION 1. NAME: The name of this non-profit corporation is Conway Country Club, Inc. (the Club ). SECTION 2. PURPOSE AND TAX EXEMPT

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

GREEN SHEET. ~tie ~~t>~

GREEN SHEET. ~tie ~~t>~ GREEN SHEET ~tie ~~t>~ I Volume 29, No.8 June 3,2011 Workshop Meeting May 12,2011 Board members in attendance: President Dan Henderson, Secretary Bob Hunter, Treasurer Bill Connelly, Directors, Beth Boast,

More information

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, SEPTEMBER 24, 2018 AT 1:00PM CREEKSIDE CLUBROOM 1010 STANLEY DOLLAR DR., WALNUT CREEK, CA 94595 Call to Order President Walker called the meeting to order at

More information

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello WESTON HILLS HOMEOWNERS ASSOCIATION, INC. MINUTES OF BOARD OF DIRECTORS MEETING September 19, 2014 At 15627 Bay Vista Drive, Weston Hills Clubhouse Clermont, FL 34711 Board members and Management met briefly

More information

Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January

Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse. 15 January January APPROVED Forest Glen Condominiums, 2019 HOA Board of Directors Monthly Meeting Minutes, Clubhouse 15 January George Limberakis, Secretary; Patrick Burns, at-large member. Absent board member: Steve

More information

BYLAWS November 20, 2018

BYLAWS November 20, 2018 BYLAWS November 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes

More information

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose

More information

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011

GREEN SHEET. January 6, Volume 30, No.1. Workshop Meeting December 8, 2011 GREEN SHEET ~ I tie ~ ~ f't3redm4 January 6, 2012 Volume 30, No.1 Workshop Meeting Henderson, Vice President Bob Marabella, Secretary Bob Hunter, Treasurer Bill Connelly, Directors: Beth Boast.Fay Farrington,

More information

Welcome to the 2018 Annual Membership Meeting. March 13, 7:00 PM

Welcome to the 2018 Annual Membership Meeting. March 13, 7:00 PM Welcome to the 2018 Annual Membership Meeting March 13, 2018 @ 7:00 PM Before We Get Started 2018 Annual Meeting Agenda (Paper Copy) 2017 Annual Meeting Minutes (Paper Copy) 2018 Annual Meeting CD: Full

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

Neighborhood Watch Nikki stated that she has about a third of the 90 Neighborhood Watch Captains that she needs.

Neighborhood Watch Nikki stated that she has about a third of the 90 Neighborhood Watch Captains that she needs. 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 Meeting Minutes CVOA Board of Directors Meeting, Tuesday, September 19, 2017,

More information

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization

BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I. Organization BY-LAWS OF HUNTINGTON SWIM AND TENNIS CLUB NAPERVILLE, ILLINOIS April 2019 ARTICLE I Organization Section 1. Incorporation and Offices. The Huntington Swim and Tennis Club (the Club ) is incorporated under

More information

BOARD OF DIRECTORS & ORGANIZATIONAL MEETING. January 24, 2018 APPROVED MINUTES

BOARD OF DIRECTORS & ORGANIZATIONAL MEETING. January 24, 2018 APPROVED MINUTES BOARD OF DIRECTORS & ORGANIZATIONAL MEETING January 24, 2018 APPROVED MINUTES A quorum was established: In Attendance: Mr. Larry Koshorek (Aberdeen) Mrs. Kay Hall (Brighton) Mr. Sy Holzman (Cambridge)

More information

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,

More information

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS

BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS ARTICLE I. Name The name of this organization shall be Band-Aides, West, Inc. ARTICLE II. Objectives Section 1. To

More information

Turtle Creek Homeowners Association

Turtle Creek Homeowners Association Turtle Creek Homeowners Association June 13, 2016 Roll Call of Board Members: Reading of minutes from previous meeting September 2015: Old business and unfinished business (September 30, 2015) New business:

More information

THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014

THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014 THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014 Meeting Called to Order: President Godwin Jones called the meeting to order at 9:30 am. Present were Board Members

More information

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, 2010 7:00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, President Anthony R. Schrock Mike Carrieri Diane Crain,

More information

SPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE

SPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE SPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE A special meeting of the Palma Sola Trace Master Association was held on Wednesday, July

More information

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Call to Order I. The Meeting was called to order at 7PM. Board members present were Dave Watanabe, Mark Wieber and Jon Bellum.

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009

PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 PINEY ORCHARD COMMUNITY ASSOCIATION, INC. ANNUAL MEETING MINUTES Tuesday, April 21, 2009 The Annual Meeting of the Piney Orchard Community Association, Inc., was called to order at 7:05pm by Jennifer Wiech,

More information

BYLAWS OGDEN GOLF AND COUNTRY CLUB

BYLAWS OGDEN GOLF AND COUNTRY CLUB BYLAWS OGDEN GOLF AND COUNTRY CLUB Article I. NAME AND PURPOSE These are the Bylaws of the Ogden Golf and Country Club Inc., (hereafter referred to as the Club ). The Club is located at 4197 Washington

More information

authority to regulate explosive, corrosive, inflammable, or radioactive substances pursuant to G.S. 153A-128 or G.S. 160A-183."

authority to regulate explosive, corrosive, inflammable, or radioactive substances pursuant to G.S. 153A-128 or G.S. 160A-183. authority to regulate explosive, corrosive, inflammable, or radioactive substances pursuant to G.S. 153A-128 or G.S. 160A-183." REWRITE THE LANDSCAPE CONTRACTOR LICENSING STATUTES SECTION 3.(a) G.S. 89D-1

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting. Wednesday, November 30, Marina Bay Clubhouse. 6:00 pm UNAPPROVED

Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting. Wednesday, November 30, Marina Bay Clubhouse. 6:00 pm UNAPPROVED Marina Bay Condominium Association, Inc. Board of Directors, Budget Meeting Wednesday, November 30, 2016 Marina Bay Clubhouse 6:00 pm UNAPPROVED The meeting was called to order by President Steve Campbell.

More information

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

BLOOMINGTON YACHT CLUB, INCORPORATED BYLAWS April 14, 2012

BLOOMINGTON YACHT CLUB, INCORPORATED BYLAWS April 14, 2012 BLOOMINGTON YACHT CLUB, INCORPORATED BYLAWS April 14, 2012 Preamble. Although incorporated as a general business corporation in 1979, the Bloomington Yacht Club, Inc. has operated for many years and continues

More information

KPW SERVICE ASSOCIATION INC. BY LAWS. ARTICLE l THE ASSOCIATION DEFINED

KPW SERVICE ASSOCIATION INC. BY LAWS. ARTICLE l THE ASSOCIATION DEFINED KPW SERVICE ASSOCIATION INC. BY LAWS These By Laws shall govern the operation of the KPW Service Association, Inc. hereafter referred to as the Association. Updated and Member Approved January 7, 2015

More information

HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA December 19, 2018 Hamal Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).]

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).] cl. 1 [Section 42(2)] By-laws [Part I heading deleted by No. 58 of 1995 s. 87(1).] 1. Duties of proprietor, occupiers, etc. (1) A proprietor shall (a) forthwith carry out all work that may be ordered by

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No.

-I Z>6redM4 GREEN SHEET. Board members absent: None. Also present: Administrative Assistant Dodie Frank. December 3, Volume 28, No. GREEN SHEET ~ I de ~ Volume 28, No. 16 Workshop Meeting Sullivan, Vice President Dan Henderson, Secretary Fay Farrington, Treasurer Beth Boast, Directors Also Present: Administrative Assistant Dodie Frank

More information

Society of Florida Archivists, Inc. BYLAWS

Society of Florida Archivists, Inc. BYLAWS Society of Florida Archivists, Inc. BYLAWS ARTICLE I: NAME AND OBJECTIVES Amended and Approved June 2017 Section 1. The name of this organization shall be the Society of Florida Archivists (hereinafter

More information

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc.

Amelia Woods Beach & Racquet Clubhouse. Condominium Association, Inc. Amelia Woods Beach & Racquet Club Condominium Association, Inc. SECOND NOTICE OF ANNUAL MEMBERS MEETING NOTICE IS HEREBY GIVEN, the Annual Members Meeting of Amelia Woods Beach & Racquet Club Condominium

More information

Page 2 then. The Board thanked the homeowner for his comments and would be responding in writing. No action was required. The homeowner of 8412 Goldsp

Page 2 then. The Board thanked the homeowner for his comments and would be responding in writing. No action was required. The homeowner of 8412 Goldsp SPRINGHURST TOWNHOMES HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 The Regular Meeting of the Board of Directors of the Springhurst Townhomes Homeowners Association was held on

More information

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only)

WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION. (Consolidated for convenience only) WATER CONSERVATION MEASURES BYLAW 3844, 2008 CONSOLIDATED VERSION (Consolidated for convenience only) Amendment Bylaw 4150, 2012 and 4183, 2013 incorporated THE CORPORATION OF THE CITY OF DAWSON CREEK

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 A Special Meeting of the Board of Directors of the Fossil Ridge Homeowners Association,

More information

~.&.-e1t)~ GREEN SHEET

~.&.-e1t)~ GREEN SHEET GREEN SHEET ~.&.-e1t)~ I April 1, 2011 Volume 29, No.6 ANNUAL HRCA MEMBERS MEETING March 17, 2011 Board members in attendance: President Joe Sullivan, Vice President Dan. Henderson, Secretary Fay Farrington,

More information

Mountain Park Nature s Neighborhood 2015 Annual Meeting

Mountain Park Nature s Neighborhood 2015 Annual Meeting Mountain Park Nature s Neighborhood 2015 Annual Meeting Agenda Establish Quorum & Call to Order Russ O Connor 7:00pm Introduction of Directors Russ O Connor 7:05pm Introduction of Staff Carol Cook 7:10pm

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II DECEMBER 20, 2010 CLUBHOUSE BOARD ROOM 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS

More information

Carolina Crossing North Homeowners Association Annual Meeting

Carolina Crossing North Homeowners Association Annual Meeting Carolina Crossing North Homeowners Association Annual Meeting January 13, 2013 6:30 pm Schertz Public Library Rm #1 Minutes of Meeting 1.) Call To Order: Meeting was called to order at 6:30 pm, quorum

More information

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES

GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES GLASS HOUSE GROUP OF ALCOHOLICS ANONYMOUS STEERING COMMITTEE GUIDELINES I. PURPOSE The Steering Committee is to guide, in accordance with the Twelve Traditions of Alcoholics Anonymous, the daily operations

More information

POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC.

POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. POLICIES OF MARKHAM SKEET, TRAP, AND SPORTING CLAYS CLUB, INC. Article 1: This club shall be called the Markham Skeet, Trap, and Sporting Clays Club, Inc. Article 2: The object of this Club shall be to

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017 The Commissioners of the Housing Authority of the County of DeKalb met in regular session at the Housing Authority s central office, 310 N. Sixth Street, DeKalb, IL at 2:40 PM on Tuesday, April 18, 2017.

More information

BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010)

BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010) BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010) ARTICLE I NAME / PURPOSE Name: The name of this organization shall be the

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018 WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS Including Rule Changes Voted on During 2018 ARTICLE I MEMBERSHIP Prospective members shall submit a

More information

Strata Titles Act SCHEDULE 1. (Section 42 (2)). BY-LAWS. 1. (1) A proprietor shall-

Strata Titles Act SCHEDULE 1. (Section 42 (2)). BY-LAWS. 1. (1) A proprietor shall- Strata Titles Act 1985 SCHEDULE 1. (Section 42 (2)). BY-LAWS 1. (1) A proprietor shall- forthwith carry out all work that may be ordered by any competent public or local government authority in respect

More information

The Corporation of the City of Dawson Creek. Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY

The Corporation of the City of Dawson Creek. Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY The Corporation of the City of Dawson Creek Water Conservation Measures Bylaw No. 3844, 2008 CONSOLIDATED VERSION FOR CONVENIENCE ONLY Amendment Bylaw 4150, 2012 incorporated Amendment Bylaw 4183, 2013

More information

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 S6. ADMINISTRATIVE OFFICES OFFICE (843) 671-1343 C. FAX (843) 671-4027 www.seapinesliving.com Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 CSA Chairman, Mark Griffith,

More information

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005 A Resolution of the Terrace Park Homeowner s Association, Inc., Phase I & II,

More information

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE

SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE SLIPPERY ROCK CAMPGROUND ASSOCIATION BYLAWS (EFFECTIVE May 28, 2006) ARTICLE I NAME AND PURPOSE Section 1. The name of the corporation is the SLIPPERY ROCK CAMPGROUND ASSOCIATION ("Association"), a Pennsylvania

More information

HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes

HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes HERITAGE HILLS HOMEOWNERS ASSOCIATION BOARD MEETING Minutes Board of Directors Office Term Expiration Pam Ladnier President 2017 Mike Modiz Vice President 2018 Marla Roper Secretary 2019 Karl Bruce Treasurer

More information

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit

VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit VENETIA COMMUNITY ASSOCIATION, INC. A Corporation Not-for-Profit MINUTES OF THE BOARD OF DIRECTORS MEETING September 5, 2017 A REGULAR MEETING of the Board of Directors was scheduled to be held at 9:00

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE

BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE BYLAWS OF THE LATE SWINGERS LADIES GOLF LEAGUE ARTICLE I. Name and Mission Section A: Name The name of this organization shall be the Late Swingers Ladies Golf League of Juniper Hill Golf Course, hereinafter

More information

BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION

BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION BYLAWS OF HUNTINGTON PLACE HOMEOWNERS' ASSOCIATION, INC. ARTICLE I ORGANIZATION 1. NAME AND LOCATION. The name of the corporation (the "Association") is Huntington Place Homeowners' Association, Inc. The

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

Pine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS

Pine Tree Quilters Guild, Inc. Organized May 1978 Incorporated November 1979 BYLAWS Organized May 1978 Incorporated November 1979 BYLAWS ARTICLE I - Name The name of this guild shall be the Pine Tree Quilters Guild, Inc., a not-for-profit corporation incorporated under 13-B M.R.S.A.,

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018

PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 PELICAN POINT GOLF COMMUNITY HOMEOWNERS ASSOCIATION ANNUAL MEETING MINUTES AUGUST 22, 2018 1. Call to Order: The Annual Meeting was called to order at 6:00 P.M. by Jerry Folse, President. 2. Jerry Folse

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information