ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION

Size: px
Start display at page:

Download "ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION"

Transcription

1 ANNUAL GENERAL MEETING MINUTES JUNE 30th, 2015 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION BOARD OF DIRECTORS PRESIDENT Jan Fuhr VICE PRESIDENT Sheila Boyd TREASURER June Duff SECRETARY Jan Fuhr MEMBERS AT LARGE Karen Bunner Jerry Beznochuk PROPERTY MANAGER Greg Flack (604) Fax: (604) HOMELIFE GLENAYRE REALTY CHILLIWACK LTD., PROPERTY MANAGEMENT DIVISION Tuesday, June 30th, 2015, 1900 to 2100 Sardis Community Church at 4625 South Sumas Way, Chilliwack, B.C. Board of Directors : Jan Fuhr, Sheila Boyd, June Duff, Karen Bunner Absent: Jerry Beznochuk Manager: Greg Flack Jan Fuhr, President of the Board of Directors welcomed everyone. The purpose of the Annual General Meeting is mainly to involve the Village regarding the business decisions concerning the operation of the Village, and specifically, approve the financial results for the past year and the budget for the coming year. Jan reminded everyone that the meeting was two hours in length, necessitating strict adherence to the agenda. Towards the end of the meeting, there will be an open discussion period as time permits. Jan asked the shareholders not to mark their ballots until after all discussion of resolutions had taken place. 0.0 Certification of Proxies, and Establishment of Quorum Prior to the start of this evening`s meeting, Jan, in accordance with the requirements of the Company Articles, Part 9, Section 9.3, confirmed that a quorum consisting of 10% (13) of the Shareholders in good standing either in person or by proxy must be established in order for the meeting to proceed. Of a total of 126 shareholders eligible to vote, 80 were present in person and 9 by proxy, therefore, the quorum requirement was met Keith Wilson Road, Chilliwack, B.C. V2R 5S1 Phone: (604)

2 1.0 Proof of Notice of the Meeting Part 9, Section 8.6 of the Company Articles states that the Corporation must give 21 days notice of an Annual General Meeting, specifying the place, date, time and nature of the business. The notices of this evening's meeting were either hand delivered or mailed to each Shareholder`s last known address on or about June 4th in accordance with the time frame set out in the Company Articles. 2.0 Elect Chair Under the Company Articles, as President, Jan agreed to chair the meeting. There were no objections. 3.0 Call to Order Jan called the meeting to order at 7:07 pm. 4.0 Adopt the Standing Rules of Order It was MOVED by Bob Adams and SECONDED by Shirley Pedersen to adopt the Standing Rules of Order. A vote was called by a show of hands. CARRIED 5.0 Adopt the Agenda for the Meeting It was MOVED by Marlene Hogarth and SECONDED by Roy Lyonnais to adopt the Agenda for the 2015 Annual General Meeting as distributed. When discussion was called for, it was MOVED by Bill Zilinsky to amend the agenda to add under New Business, the scheduling of a Town Hall Meeting to revisit all agreements between the developer and Englewood Village prior to sign off, and SECONDED by Bobbie McGregor. Bill agreed to the Board his list of issues for consideration. A vote was called by show of hands to amend the Agenda. CARRIED A vote was called by show of hands to adopt the Agenda for the 2015 Annual General Meeting as amended. CARRIED 6.0 Approve minutes from last Annual General Meeting of September 17th, It was MOVED by Rick Inrig and SECONDED by Pauline Taylor that the Minutes of the 2014 Annual General Meeting be approved as distributed. A vote was called by show of hands. CARRIED 7.0 Insurance Report Greg Flack advised that an appraisal be sought when the Village is completed. This would likely result in an increase in the cost of our commercial insurance policy. There was no interest this year to change to another insurance company for our property coverage as HUB Barton did not increase its rates. Due to the sublease, Hub Barton and Envision are the only two insurance companies currently prepared to handle our insurance needs. An insurance seminar is being scheduled this Fall so that we can all better understand what our insurance coverage means, and we will once again call upon the Village to do their due diligence for comparison quotes early in the New Year so that we ensure the best rate possible.

3 8.0 Review of Year End Financials Treasurer, June Duff gave a review of the Year End Financials stating that all items are reviewed by the Treasurer and the HomeLife Management team. We are confident that the accounting is being done correctly. June advised shareholders that a detailed description of the Year End Financials and the Operating Budget is available upon request. There is currently some surplus income which cannot be accessed until it is transferred by shareholder vote. This will be voted on after the proposed budget has been voted on. Ron Thompson asked for clarification of the 'other expenses' (gate advance) and 'charge back' (water utility reimbursement) on the Profit and Loss Budget and his questions were answered. Resolution to Waive Requirement of an Audit in 2015 Greg Flack explained that a full audit was a costly process and he suggested waiving the audit at this time and perhaps look into considering a Notice to Reader in a year or two. Any resident can review the financial books by contacting Greg. It was MOVED by Gary Fourn and SECONDED by Tom Scott that the requirement for an audit in 2015 be waived. A vote was called by show of hands. CARRIED UNANIMOUSLY 9.0 Presentation of the Proposed Operating Budget for June presented a summary of the important details of the proposed Operating Budget. After review of a proposal from the RV Committee and verifying the RV expenses, it was determined that an across the board RV rental stall fee of $1.00 per foot monthly be part of the proposed budget retroactive to May 1st, This decision is in compliance with the current RV Bylaws and is included in the proposed budget. The RV expenses will be part of the Common Facilities Expenses Agreement. It was MOVED by Larry Closs and SECONDED by Ray Taylor that the Operating Budget for the fiscal year starting May 1st, 2015 and ending April 30th, 2016 be adopted as presented. A vote was called by show of hands. CARRIED Surplus Income June advised that there is surplus income in the amounts of $ for , $ for , and $11, for totaling $15, in our general account balance and these funds cannot be accessed until they are transferred by shareholder vote. June said that we have a good solid budget and proposed that these funds be transferred to the Contingency Reserve account from the general account. It was MOVED by Alanna Keating and SECONDED by Steve Armstrong that the surplus income be transferred from the general account to the Contingency Reserve account. A vote was called by show of hands. CARRIED As a result of our strong financial position at this early stage of the development of our complex, we are able to keep our maintenance fees at $ for the coming fiscal year.

4 10.0 Resolutions Resolution 1: Resolution of Englewood Village Homeowners Corporation Photo Use. WHEREAS, the Homeowners Corporation would like to post photos of events held by the Homeowners Corporation with owners in the photos on the Corporation's website and any other Corporate public manner; and WHEREAS, it has been determined that the Homeowners Corporation needs the permission of the individual homeowners to post these pictures; BE IT RESOLVED, by the Shareholders of Englewood Village Homeowners Corporation that: If an owner does not want their picture posted in a public fashion on the website or any other Corporate public display, that the homeowner must contact the Board of Directors in writing indicating that they do not want their picture posted. If not, the Corporation can proceed under the assumption that they have permission; It was MOVED by Donna Inrig and SECONDED by Erik Bruggen-Cate that Resolution 1 be adopted as read. Shareholders were asked to vote on the Resolution 1 by marking their ballots with an (x). The scrutineers, Jerry Becker, Tom Wolanski and Barb Whalen tabulated the results. There were 81 ballots and 1 spoiled ballot: 57 in favour, 23 opposed, 1 abstained. Resolution 1 was CARRIED Resolution 2: Resolution of Englewood Village Homeowners Corporation Main Gate Operations. WHEREAS, it has been suggested that the new Main Gates to the complex be closed 24 hours a day, 7 days a week once construction is completed; BE IT RESOLVED, by the Shareholders of Englewood Village Homeowners Corporation that: The main gates for the Homeowners Corporation be kept closed 24 hours a day, 7 days a week; It was MOVED by Laura Kenyon and SECONDED by Dave Long that Resolution 2 be adopted as read. When discussion was called for, Ray Taylor moved to amend the motion to have the gate open 8:00 to 5:00 weekdays and closed on weekends. Rick Inrig suggested gate open 8:00 to 5:00 weekends as well and Ray Taylor agreed to this. It was MOVED by Ray Taylor and SECONDED by Rick Inrig to amend the resolution to read gate open 8:00 am to 5:00 pm 7 days a week. A vote was called by show of hands to amend the resolution. CARRIED Shareholders were asked to vote on Resolution 2 as Amended by marking their ballots with an (x). The scrutineers, Jerry Becker, Tom Wolanski and Barb Whalen tabulated the results. There were 81 ballots and 1 spoiled ballot: 52 in favour, 29 opposed, 0 abstained. Resolution 2 as Amended was CARRIED

5 11.0 New Business The current and former Board members were acknowledged and thanked for helping the Village move towards becoming a community that we are proud to be a part of. The Board also acknowledged and thanked the committee volunteers, along with our unsung heroes, who have contributed to the many successes in the Village. The Landscaping crew has been working hard to meet the expectations of the Village. Jeff Babcock, the owner of Transformations will personally come and work with you to solve any landscaping issues you may have. Contact Jeff or the Landscaping Committee by . The Irrigation system continues to be a challenge. Roy Lyonnais is on site and has volunteered to be our go to man. Please Roy with any irrigation issues. Signage costs for safety and direction will be shared by the developer. Front Gate. Construction has been slower than anticipated but completion is expected by the end of July. Ray Taylor and Roy Swallow have been instrumental in persevering to get the job done. Mailbox Relocation. Our mailboxes have been relocated. Please be careful accessing the mailboxes. We are negotiating signage with the developer for the safety of pedestrians and vehicles in the roundabout. Contact Canada Post if you have any issues with your mailbox. Common Facilities Expenses Agreement and Amendment. This agreement between the Village and the Courtyard is currently in the hands of the lawyers and the document will be presented to the Village at a Town Hall to outline the details. The Water Metering Agreement is included in this document. The Courtyard Clubhouse and Condos are metered and a third party has been hired to read the meters. Our Property Manager, Greg Flack was thanked for standing by us through some pretty tricky times, availing us of his knowledge, and consistently giving us more time and attention than we have contracted for. The Bylaws Chairperson, June Duff said that any structural changes require an alteration form. All alterations must comply with the bylaws and questions should be directed to the Bylaw Committee. The bylaws have been undergoing revision and will be presented to the Village at a Town Hall meeting. Greg outlined the process to pass the bylaws. Town Hall meetings will be scheduled by the Board to inform residents of details of agreements prior to sign off by developer and to discuss bylaw revisions. A Special General Meeting can be called to vote on issues prior to the next AGM as required. Open Discussion The shareholders participated in an informative question and answer period. Residents were reminded that the monthly Board meetings are open to shareholders and issues can be discussed during the question and answer period. A written request to put an item on the agenda can be sent to the Board. The Board will review any written complaints received and take appropriate action.

6 12.0 Introduction of Candidates Greg Flack introduced Jerry Becker, Sheila Boyd, June Duff, Jan Fuhr, Heather Garofano, Gary Kenyon, Dave Long, Ann Powers, and Karen Summers as the nominees for the Board of Directors. As there were no objections, these shareholders were then presented as the new Board of Directors for the Englewood Village Homeowners Corporation for Adjournment There being no further business, the meeting was adjourned at 8:59 pm. Addendum Following the adjournment of the Annual General Meeting, the newly elected Board of Directors met for the first time. The elected Board is composed of the following members: President: Jan Fuhr Vice President: Sheila Boyd Treasurer: June Duff Secretary: Ann Powers Members at Large: Jerry Becker, Heather Garofano, Gary Kenyon, Dave Long, and Karen Summers. The trust account signatories from the Board will be Jan Fuhr and June Duff. The next meeting of the Board of Directors will be held on Thursday, July 30, 2015 at 7:00 pm at the Clubhouse. As there was no further business, the first meeting of the new Board of Directors was adjourned at 9:27 pm.

7

8

9

10

11

ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION

ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION ANNUAL GENERAL MEETING MINUTES Date: June 27 th 2017 ENGLEWOOD VILLAGE HOMEOWNERS CORPORATION BOARD OF DIRECTORS 2016-2017 PRESIDENT Jan Fuhr VICE PRESIDENT Jim Duff TREASURER Val Scott SECRETARY Dolores

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse.

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse February 18st, 2019 Minutes Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs

More information

Chair's Script - AOAO {Association Name Here} Page 1

Chair's Script - AOAO {Association Name Here} Page 1 Chair's Script - AOAO {Association Name Here} Page 1 Caution: This sample script is provided for information only. It is not intended to provide any legal or tax advice. Therefore, we recommend that the

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC. Amended & Adopted May 22, 2017 Table of Contents ARTICLE I... 1 Identity... 1 Section 1. Declaration... 1 Section 2. Terms... 1 Section 3. Principal

More information

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION ARTICLE I MEETINGS Meetings of the Association shall be held at the principal office of the Association or at such other suitable place convenient

More information

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1

Walnut Cove Homeowner s Association. Bylaws Revision 1. Article 1 Walnut Cove Homeowner s Association Bylaws Revision 1 Article 1 Section 1: Name of Organization: Walnut Cove Homeowner s Association, hereinafter called the Association. Section 2: Business Address: Walnut

More information

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

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

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

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

Sample Standing Orders for a School Representative Body

Sample Standing Orders for a School Representative Body Sample Standing Orders for a School Representative Body These sample Standing Orders are intended as a guide only. A school representative body may determine its own standing orders but they must be consistent

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

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

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC. AMENDED BY THE MEMBERSHIP ON JUNE 21, 2016 Effective July 1, 2016 President: Liz Campbell Date Signed Article I Name The name of the Corporation shall

More information

Leander High School Theater Booster Club Constitution and Bylaws

Leander High School Theater Booster Club Constitution and Bylaws Leander High School Theater Booster Club Constitution and Bylaws ARTICLE I Name of Organization 1.1 The name of the organization shall be the Leander High School Theater Booster Club (hereinafter called

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

North Shore Winter Club

North Shore Winter Club 1. Call to order Annual General Meeting September 30, 2015 Jim Graham Room Minutes of Meeting Jay Frezell, President, thanked all those attending and called the meeting to order at 7:09 p.m. who declared

More information

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7 Bylaws under the Optometrists Profession Regulation, Health Professions Act Approved at the September 30, 2006 Annual General Meeting (AGM) and amended at the October 18, 2012 AGM, the October 22, 2015

More information

January 3, 2017 MACUNGIE BOROUGH COUNCIL 1

January 3, 2017 MACUNGIE BOROUGH COUNCIL 1 January 3, 2017 MACUNGIE BOROUGH COUNCIL 1 CALL TO ORDER President Chris Becker called the January 3, 2017, meeting of Macungie Borough Council to order at 7:30 p.m. in Borough Council Chambers, Borough

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

APPLICATION FOR CHARTER

APPLICATION FOR CHARTER APPLICATION FOR CHARTER TO: FLORIDA ASSOCIATION OF LEGAL SUPPORT SPECIALISTS, INC. Association Headquarters, Post Office Box 161390, Altamonte Springs, FL 32716-1390 I, secretary of, hereby tender to the

More information

Association of Texas Appraiser (ATA) Minutes Board of Directors Meeting February 16, 2018

Association of Texas Appraiser (ATA) Minutes Board of Directors Meeting February 16, 2018 Association of Texas Appraiser (ATA) Minutes Board of Directors Meeting February 16, 2018 President Curt Myrick called the meeting to order at 9:00 a.m. at the Courtyard New Braunfels River Village, New

More information

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

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

More information

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

Ashmore at Germantown Annual Meeting September 13, 2011

Ashmore at Germantown Annual Meeting September 13, 2011 Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,

More information

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

Bylaws of. The PTA of PS 154 Brooklyn, Inc. Bylaws of The PTA of PS 154 Brooklyn, Inc. Approved by the Membership on: September 20, 2016 Jorge Mouro, Secretary Signature: Jodi Harris, President Signature: Zoë Kashner, President Elect Signature:

More information

Board Meetings. Jeff French, Esq. Green Bryant & French Fred Waring Drive, Suite 120 Palm Desert, CA Tel: (760)

Board Meetings. Jeff French, Esq. Green Bryant & French Fred Waring Drive, Suite 120 Palm Desert, CA Tel: (760) Board Meetings Jeff French, Esq. Green Bryant & French 73-710 Fred Waring Drive, Suite 120 Palm Desert, CA 92260 Tel: (760) 346-9310 1 General Considerations When: monthly, quarterly? (should meet at least

More information

AGM Guide & Meeting Procedure

AGM Guide & Meeting Procedure An annual general meeting (AGM) is a meeting that official bodies and associations involving the general public are often required by laws (or the constitution, charter, by-laws, governing body) to hold.

More information

PA/PTA BYLAWS. Bylaws of East West School of International Studies

PA/PTA BYLAWS. Bylaws of East West School of International Studies PA/PTA BYLAWS Bylaws of East West School of International Studies 1 DRAFT to be Approved by the Membership on January 6, 2018 2 Article I Name The name of the Association shall be The Parent Teacher Association

More information

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE MS 839 PTA 713 Caton Ave BYLAWS OF MS 839 PTA Brooklyn APPROVED BY THE MEMBERSHIP ON September 16 2015 PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article

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

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

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

More information

Chairperson Bill Jenkins gave opening remarks and introductions were done.

Chairperson Bill Jenkins gave opening remarks and introductions were done. Annual General Meeting of The Owners, Strata Plan N40 (Moyie Shores Estates Strata Corporation) August 5, 2017, 10:00 AM at the Moyie Community Centre Minute Lots Present/proxy: 3, 4, 5, 6, 7, 8, 9, 11,

More information

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE BYLAWS OF The Parents Association of PS 175Q APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS PRINT SECRETARY S NAME SIGNATURE _ 10/09/2018 DATE _ CLAUDIA DOUYON PRINT PRESIDENT S NAME SIGNATURE

More information

SunBird Golf Resort Homeowner s Association, Inc. Book of Policies

SunBird Golf Resort Homeowner s Association, Inc. Book of Policies SunBird Golf Resort Homeowner s Association, Inc. Book of Policies December 2018 Table of Contents Policy # 1... 4 Architectural Control Committee Fine Flexibility... 4 Policy # 2... 4 Board Vacancy Appointment...

More information

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA)

CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION. 1. The name of the Society is Uptown Rutland Business Association. (URBA) CONSTITUTION UPTOWN RUTLAND BUSINESS ASSOCIATION 1. The name of the Society is Uptown Rutland Business Association. (URBA) 2. The Purposes of the Society are: a) To develop, encourage, and promote business

More information

BYLAWS OF PALM BEACH COUNTRY ESTATES LANDOWNERS ASSOCIATION, INC. A Florida Corporation Not for Profit. ARTICLE ONE Organization

BYLAWS OF PALM BEACH COUNTRY ESTATES LANDOWNERS ASSOCIATION, INC. A Florida Corporation Not for Profit. ARTICLE ONE Organization BYLAWS OF PALM BEACH COUNTRY ESTATES LANDOWNERS ASSOCIATION, INC. A Florida Corporation Not for Profit ARTICLE ONE Organization Section 1: The name of this voluntary association shall be PALM BEACH COUNTRY

More information

Nederland Community Library District Board of Trustees Meeting Minutes

Nederland Community Library District Board of Trustees Meeting Minutes Page 1 Nederland Community Library District Board of Trustees Meeting Minutes 6.27.18 The meeting was called to order at 7:03 p.m. ROLL CALL Present: Karen Fletcher, Scarlett Ponton de Dutton, Rick Rudstrom,

More information

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014

Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 Bylaws of Special Education Employees of Grundy County Revised: November 13, 2014 ARTICLE I NAME, OBJECTIVE, AND MEMBERSHIP SECTION 1 - NAME The name of this organization will be the Special Education

More information

BY-LAWS NORTHERN VIRGINIA INTER-GROUP, INC.

BY-LAWS NORTHERN VIRGINIA INTER-GROUP, INC. BY-LAWS OF THE NORTHERN VIRGINIA INTER-GROUP, INC. ARTICLE ONE Name and Policy 1. As specified in the ARTICLES OF INCORPORATION (hereafter referred to as the Charter ), the name of this Corporation shall

More information

01 tjimdijiu GREEN SHEET. 1-- tie ~

01 tjimdijiu GREEN SHEET. 1-- tie ~ GREEN SHEET 1-- tie ~ 01 tjimdijiu Volume 27, No.9 April 3, 2009 Special Members Meeting January 23, 2009 Board members in attendance: President Dennis Heid, Vice President Jerry Paronto, Secretary Bob

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires:

1.1 In this Bylaw and all other Bylaws of the Corporation, unless the context otherwise requires: SASKATOON KART RACERS CORP. (1992) (SKR) BYLAWS Bylaws relating generally to the affairs of the Corporation BYLAW I _ INTERPRETATION 1.1 In this Bylaw and all other Bylaws of the Corporation, unless the

More information

CENTRAL MICHIGAN INTRA-AREA 32 Area Assembly October 7, 2012 Bay City, MI

CENTRAL MICHIGAN INTRA-AREA 32   Area Assembly October 7, 2012 Bay City, MI CENTRAL MICHIGAN INTRA-AREA 32 www.cmia32.org Area Assembly October 7, 2012 Bay City, MI CHAIR, Kirk F.; chair@cmia32.org: Called the meeting to order at 1:01 p.m.; group recited The Serenity Prayer; Kirk

More information

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4 AMBA BYLAWS AMBA BYLAWS Table of Contents Article 1 Organization & General Administration... 4 1.01 Name of Association... 4 1.02 Objects... 4 1.03 Resolutions... 4 Article 2 Financial Procedures... 5

More information

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WEST CAMPUS DIVISION 2 HOMEOWNER S ASSOCIATION, hereinafter referred to as the Association.

More information

RVRMA EXECUTIVE BOARD Record of Proceedings Regular Monthly Meeting Wednesday, February 28, 2018, 5:30pm The Ranch House Meeting Room

RVRMA EXECUTIVE BOARD Record of Proceedings Regular Monthly Meeting Wednesday, February 28, 2018, 5:30pm The Ranch House Meeting Room RVRMA EXECUTIVE BOARD Record of Proceedings Regular Monthly Meeting Wednesday, February 28, 2018, 5:30pm The Ranch House Meeting Room A regular meeting of the Executive Board Members of the River Valley

More information

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. BYLAWS 1. ARTICLE 1: NAME 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA. 2. ARTICLE 2: SEAL OF THE ASSOCIATION

More information

Jim McBee. September 12, Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member:

Jim McBee. September 12, Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member: September 12, 2018 RE: Notice of Annual Meeting GRCLT Condominium, Inc. Dear Marriott Grand Residence Club SM at Lake Tahoe Member: The 2018 Annual Meeting of GRCLT Condominium, Inc., will be held at 1:00

More information

MINUTES OF THE 107th ANNUAL GENERAL MEETING HELD IN THE CLUBHOUSE ON THURSDAY 28 th JANUARY 2016

MINUTES OF THE 107th ANNUAL GENERAL MEETING HELD IN THE CLUBHOUSE ON THURSDAY 28 th JANUARY 2016 CARLISLE GOLF CLUB MINUTES OF THE 107th ANNUAL GENERAL MEETING HELD IN THE CLUBHOUSE ON THURSDAY 28 th JANUARY 2016 The Captain, Mr. N. Murray welcomed everyone to the meeting. He proposed that the voting

More information

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018

EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 1 EMERALD POINTE PROPERTY OWNERS ASSOCIATION Annual Membership Meeting and Election March 5, 2018 7 pm Main Room - Clubhouse AGENDA CALL TO ORDER and VERIFY QUORUM (92 required for conducting members'

More information

Bylaws of the International Blind Sports Federation

Bylaws of the International Blind Sports Federation Bylaws of the International Blind Sports Federation 1. Purposes 1.1 The purposes of these bylaws are to augment the provisions of the International Blind Sports Federation s Constitution and to set out

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

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

More information

Call to Order. The meeting was called to order by Chairman Cory. Roll Call

Call to Order. The meeting was called to order by Chairman Cory. Roll Call Minutes of Board of Adjustment Meeting Held Tuesday, April 6, 2010 at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order

More information

BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS

BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS Proposed Amendment 11/15/2017 ARTICLE I NAME OF ORGANIZATION The name of the organization is the Barefoot Bay Homeowners Association, Inc., hereinafter

More information

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date BYLAWS OF PS 78Q PTA APPROVED BY THE MEMBERSHIP ON Bree Chambers Date Genevieve Bernier Date Co-President Co-President Jaclyn Bowdren Date Anastasia Athanasiou Date Co-Vice President Co-Vice President

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Sandy Point Homeowner s Association

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

More information

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

Bylaws. stewardship and a connection to nature, in a safe, inclusive and sustainable camping community.

Bylaws. stewardship and a connection to nature, in a safe, inclusive and sustainable camping community. Bylaws Mission Statement: Lumsden Beach Camp fosters relationships, leadership, faith in God, environmental stewardship and a connection to nature, in a safe, inclusive and sustainable camping community.

More information

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME MINNETONKA BASEBALL ASSOCIATION BYLAWS Adopted December 12, 2013 ARTICLE I -NAME The name of this organization shall be Minnetonka Baseball Association ( MBA ). This organization is organized exclusively

More information

ST. JOHN BOSCO CAMP ASSOCIATION

ST. JOHN BOSCO CAMP ASSOCIATION BYLAWS OF ST. JOHN BOSCO CAMP ASSOCIATION TABLE OF CONTENTS 1. Definitions 2. Boundaries 3. Objectives 4. Membership 5. Board of Directors 6. Powers of the Board of Directors 7. Meetings 8. Voting 9. Elections

More information

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007 MINUTES North Carolina Mecklenburg County Minutes Mecklenburg County Board of Park and Recreation Commissioners August 14, 2007 The Board of Park and Recreation Commissioners of Mecklenburg County, North

More information

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association. Blue Ridge Business Association - Bylaws of the Association - revised Jan 31, 2016 Page! 1 of! 5 BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I NAME The name of this Association shall be the Blue Ridge

More information

Wyndham Place Homeowners Association BYLAWS

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

More information

NORTH SHORE HIKERS SOCIETY CONSTITUTION

NORTH SHORE HIKERS SOCIETY CONSTITUTION 1 NORTH SHORE HIKERS SOCIETY CONSTITUTION 1. The name of the society is the North Shore Hikers Society. 2. The purposes of the Society are: (a) to conduct outdoor activities for the enjoyment of its members

More information

PALOMINO HORSE BREEDERS OF AMERICA NATIONAL BOARD OF DIRECTORS MEETING MARRIOTT GRIFFIN GATE HOTEL LEXINGTON, KENTUCKY MARCH 15, 2008

PALOMINO HORSE BREEDERS OF AMERICA NATIONAL BOARD OF DIRECTORS MEETING MARRIOTT GRIFFIN GATE HOTEL LEXINGTON, KENTUCKY MARCH 15, 2008 APA Roll Call Slips Turned In for Review PHBA National Board of Directors (BOD) Meeting was called to order by President Buresh at 8:45 am EDT. PHBA Staff Introduction Parliamentarian: Steve Small Legal

More information

SEA GRANT ASSOCIATION BYLAWS

SEA GRANT ASSOCIATION BYLAWS Adopted by Sea Grant Association March 7, 2017 SEA GRANT ASSOCIATION BYLAWS TABLE OF CONTENTS Page ARTICLE I OFFICES 1 Section 1. Principal Office 1 Section 2. Registered Office 1 ARTICLE II MEMBERS 1

More information

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution Article III Membership Requirements Item 2 Amend by replacing: If approved would read: Commanders

More information

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS

UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL BY-LAWS UNION OF NATIONAL EMPLOYEES ISC/CIRNA LOCAL 20150 BY-LAWS (Approved March 15, 2018) These by-laws are posted at http://psac20150.ca/documents/by-laws/. BY-LAW 1 NAME This organization shall be known as

More information

BYLAWS 2012 Version HERE SET OUT IN NUMBERED CLAUSES, THE BYLAWS OF THE VANCOUVER PRIDE SOCIETY

BYLAWS 2012 Version HERE SET OUT IN NUMBERED CLAUSES, THE BYLAWS OF THE VANCOUVER PRIDE SOCIETY BYLAWS 2012 Version HERE SET OUT IN NUMBERED CLAUSES, THE BYLAWS OF THE VANCOUVER PRIDE SOCIETY Last Revised: January 21st, 2012 at Annual General Meeting Document Updated: November 11th, 2012 Vancouver

More information

Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL

Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL 1 Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL The regular monthly City Council meeting was called to order at 7:03 PM

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

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA Constitution and Bylaws THE BRITISH COLUMBIA SOCIETY FOR THE PREVENTION OF CRUELTY TO ANIMALS Approved by the Membership February 18, 2014 Copyright BC SPCA 2014 1 I, CRAIG J. DANIELL, Chief Executive

More information

Thanks to Bethel Church and Melinda Haak (and Donna Sween) who helped secure the location.

Thanks to Bethel Church and Melinda Haak (and Donna Sween) who helped secure the location. Cherrywood Estates Homeowners Association HOA Special Meeting Minutes, January 13, 2018 https://cherrywoodhoa.org cherrywoodestateshoa@gmail.com PO Box 4253, West Richland, WA 99353-4253 Board members

More information

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE Name BYLAWS OF QUEEN CITY MINOR BOX LACROSSE 1. The name of the Association is Queen City Minor Box Lacrosse (referred to in these bylaws as QCMBL). Membership 2. (a) Member: Shall mean any person who

More information

CENTRAL SOCCER LEAGUE BY-LAWS. 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League.

CENTRAL SOCCER LEAGUE BY-LAWS. 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League. CENTRAL SOCCER LEAGUE BY-LAWS ARTICLE I GENERAL 1.1 Purpose These By-laws relate to the general conduct of the affairs of the Central Soccer League. 1.2 Definitions The following terms have these meanings

More information

SIMON FRASER UNIVERSITY ADMINISTRATIVE AND PROFESSIONAL STAFF ASSOCIATION NOTICE OF SPECIAL RESOLUTIONS

SIMON FRASER UNIVERSITY ADMINISTRATIVE AND PROFESSIONAL STAFF ASSOCIATION NOTICE OF SPECIAL RESOLUTIONS SIMON FRASER UNIVERSITY ADMINISTRATIVE AND PROFESSIONAL STAFF ASSOCIATION NOTICE OF SPECIAL RESOLUTIONS Society Number S-15980 The Board of Directors of Simon Fraser University Administrative and Professional

More information

Status Date: December 14, 2010 Draft Amended & Approved. MEETING MINUTES Monthly Chapter 36 Board Meeting Meeting Date November 9, 2010

Status Date: December 14, 2010 Draft Amended & Approved. MEETING MINUTES Monthly Chapter 36 Board Meeting Meeting Date November 9, 2010 Status Date: December 14, 2010 Draft Amended & Approved MEETING MINUTES Meeting Type Monthly Chapter 36 Board Meeting Meeting Date November 9, 2010 Meeting Time Meeting Location President Vice-President

More information

Belvedere Golf Club Inc. CONSTITUTION

Belvedere Golf Club Inc. CONSTITUTION Belvedere Golf Club Inc. CONSTITUTION 2013 2 Belvedere Golf Club Inc. Constitution 2013 ARTICLE 1 - NAME The name of the corporation shall be the Belvedere Golf Club Inc. (herein referred to as the Club

More information

STATE COMMITTEE STRUCTURE & PROCEDURES

STATE COMMITTEE STRUCTURE & PROCEDURES STATE COMMITTEE STRUCTURE & PROCEDURES Date: September 2018 This State Committee Structure & Procedures document supersedes all past versions. A Riding Pony Stud Book Society Ltd (RPSBS Society) State

More information

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA The British Columbia Society for the Prevention of Cruelty to Animals BC SPCA Constitution and Bylaws CERTIFICATE OF OFFICER I, CRAIG J. DANIELL, Chief Executive Officer of The British Columbia

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

Winnipeg Tenpin Bowling Association By-Laws

Winnipeg Tenpin Bowling Association By-Laws Winnipeg Tenpin Bowling Association By-Laws Introduction The following document is the bylaws for the WTBA to be used in conjunction with the CTF Policy Manual. The WTBA, if incorporated, must abide by

More information

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC.

BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. BYLAWS OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA (SWANA) MID-ATLANTIC CHAPTER, INC. (the Chapter ) (Revised September 12, 2013) (Affiliated with Solid Waste Association of North America, Inc., a

More information

BOARD MEETING MINUTES September 26, 2017 Carrolltowne Elementary School

BOARD MEETING MINUTES September 26, 2017 Carrolltowne Elementary School ATTENDANCE BOARD MEETING MINUTES September 26, 2017 Carrolltowne Elementary School BOARD OF DIRECTORS: Andrea Michael Donna Chaney Mark Gillies Melissa Clark 1 Mike Morency Ron Kowaleski OFFICERS: Mike

More information

Eastern North Carolina Shag Club Bylaws

Eastern North Carolina Shag Club Bylaws Eastern North Carolina Shag Club Bylaws Revision Date Approval 10/9/2017 Article 1: Name The name of the Club shall be the Eastern North Carolina Shag Club, hereinafter called the Eastern North Carolina

More information

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS

THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS THE MICHIGAN STATE RABBIT BREEDERS YOUTH ASSOCIATION CONSTITUTION AND BY-LAWS NEW, September, 2017 The Michigan State Rabbit Breeders Youth Association, under the leadership of the Michigan State Rabbit

More information

The Ravines Community Association, Inc. Board of Director's Meeting August 13, 2018; 6:00 p.m. Middleburg Public Library

The Ravines Community Association, Inc. Board of Director's Meeting August 13, 2018; 6:00 p.m. Middleburg Public Library The Ravines Community Association, Inc. Board of Director's Meeting August 13, 2018; 6:00 p.m. Middleburg Public Library Officers Present: Craig Wagener, President, Seat 4; Charles Houston, Vice President,

More information

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS

INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS ARTICLE I Name ISSA International Bylaws INFORMATION SYSTEMS SECURITY ASSOCIATION (ISSA) INTERNATIONAL ASSOCIATION BYLAWS The name of this organization shall be Information Systems Security Association,

More information

Society. Friends of the Rossland Range BYLAWS

Society. Friends of the Rossland Range BYLAWS Society Friends of the Rossland Range BYLAWS Part 1: PRELIMINARY AND DEFINITIONS 1.1 In the Constitution and these Bylaws: a) the singular includes the plural, and vice versa b) "persons" includes incorporated

More information

Maine GIS User Group Bylaws

Maine GIS User Group Bylaws Maine GIS User Group Bylaws Article I. General Provisions... 3 Section 1. Name... 3 Section 2. Incorporation... 3 Article II. Purpose... 3 Section 1. Purpose... 3 Article III. Membership... 4 Section 1.

More information

AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS

AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS REVISED AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS March 2013 Brief Summary of Revision: o Clarification that regular membership meetings will be held annually o Change

More information

SaddleBrooke Fine Arts Guild

SaddleBrooke Fine Arts Guild SaddleBrooke Fine Arts Guild Bylaws ARTICLE I NAME 1) Henceforth this organization shall be known as the SaddleBrooke Fine Arts Guild, a non-profit organization. 2) Official alternate names for said organization

More information

Alaska Association of School Business Officials. Policy Manual

Alaska Association of School Business Officials. Policy Manual Alaska Association of School Business Officials Policy Manual Adopted December 2002 Revised February 2005 Revised December 2005 Revised June 2008 Revised September 2008 Revised July 2009 Revised April

More information

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS

UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS UNION OF BRITISH COLUMBIA MUNICIPALITIES BYLAWS (Made pursuant to the "Union of British Columbia Municipalities Act", being Chap. 18 of the Statutes of British Columbia, 2006). 1. MEMBERSHIP: (a) The membership

More information

On behalf of your Board of Directors, we look forward to your participation.

On behalf of your Board of Directors, we look forward to your participation. September 25, 2018 Members of the McKenzie Towne Council McKenzie Towne, Calgary, Alberta Dear Residents of McKenzie Towne: RE: Notice of Annual General Meeting 7:00 PM, Wednesday, October 24, 2018 McKenzie

More information

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

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

More information