MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session at the main office of the Norwich Housing Authority, 10 Westwood Park, Norwich, Connecticut, at 4:30 PM, Wednesday, April 11, I. Roll Call Chairman Baillargeon called the meeting to order at 4:30 PM and the following answered present: Alice Cunningham Marion Rucker Wilma Sullivan Paul Gauthier Hector Baillargeon Also present was Charles C. Whitty, Executive Director. II. Election of Officers Ms. Sullivan moved and Ms. Cunningham seconded the motion that, in accordance with the amended by-laws of the Norwich Housing Authority, the following Commissioners be elected as officers of the Authority for a one year period, or until their successors are elected and qualified: Paul R. Gauthier, Chairman Wilma Sullivan, Vice-Chairman Marion G. Rucker, Assistant Treasurer Alice Cunningham, Resident Commissioner Chairman Baillargeon asked if there were any other nominations. There were no other nominations. Mr. Baillargeon announced his retirement from the Board to be effective April 12, Chairman Gauthier and the Board members thanked Mr. Baillargeon for his twenty-two years of service to the Norwich Housing Authority and its staff and residents. Mr. Gauthier noted that Mr. Baillargeon served as Chairman of the Board of Commissioners for the past seventeen years.

2 Minutes of the Norwich Housing Authority April 11, 2018 page 2 III. Minutes A. Ms. Sullivan moved and Mr. Rucker seconded the motion to adopt the minutes of the special meeting held on March 12, B. Ms. Cunningham moved and Mr. Sullivan seconded the motion to adopt the minutes of the special meeting held on March 28, IV. Communications A. Section 8 Management Assessment Program ( SEMAP ) Certification form HUD for fiscal year ended March 31, Mr. Baillargeon moved and Mr. Rucker seconded the motion to receive the certification. B. Application to Authorize Lowering Eligibility Age in State Elderly Developments to Fifty-Five (55). Mr. Whitty noted that the waiver has been granted for the past twentyone years and covers the period July 1 through June 30. Ms. Sullivan moved and Ms. Cunningham seconded the motion to receive the application. Motion carried unanimously. C. Certification to Affirmatively Further Fair Housing Exhibit 10.5 to be submitted with the State-Sponsored Housing Portfolio application for Schwartz Manor. Mr. Rucker moved and Ms. Cunningham seconded the motion to receive the certification. D State Income Limits for admission and continued occupancy and E Federal Income Limits for admission and continued occupancy. Ms. Cunningham moved and Mr. Baillargeon seconded the motion to receive these communications. Mr. Baillargeon moved and Mr. Rucker seconded the motion to suspend the rules to receive the Move Out Notification form. Mr. Whitty reviewed the Move Out Notification form with the Board noting that the form was expanded to include a reason why the resident was moving. Mr. Rucker moved and Ms. Cunningham seconded the motion to receive the revised form. Motion carried unanimously. V. Committee Reports A. The Homeownership Committee did not meet. B. Rent Review Committee did not meet.

3 Minutes of the Norwich Housing Authority April 11, 2018 page 3 VI. Report of the Executive Director A. Bills Mr. Baillargeon moved and Mr. Rucker seconded the motion to approve the bills for March, B. Vacancy Reports Mr. Whitty noted that the Authority had 40 vacancies as of April 2, 2018 and 10 units were in the process of being leased. Ms. Cunningham moved and Mr. Baillargeon seconded the motion to receive the April 2, 2018 report. Motion carried unanimously. C. Modernization Report - John Mainville, Modernization Coordinator, prepared the report. Mr. Whitty and Mr. Mainville reviewed the same with the Board. The Hillside Terrace Roof Replacement project will restart this month, weather permitting. Twentyfour (24) roofs have been completed by JJS Universal Construction Company. There are an additional thirty-five (35) roofs to be completed. The Rosewood Manor Ductless Splits heating and cooling project started April 2, 2018 and will be completed in June. Barry Associates has completed five (5) units. The Authority received an Assistance Agreement from the State of Connecticut Department of Housing for planning preconstruction capital improvements at its state elderly developments. The Authority applied again on April 26, 2017 for two separate grants for interior and exterior renovations at Eastwood Court and Schwartz Manor and was awarded a grant for Eastwood Court. A meeting was held at CHFA on February 8, 2018 regarding the Eastwood Court grant and the 2018 application for funding for Schwartz Manor. The application for Schwartz Manor is due April 26, The scope of Schwartz Manor project has been greatly reduced due to funding constraints. The Authority was also awarded a predevelopment grant for Sunset Park. Capital Studio Architects is developing plans and specifications for the Sunset Park interior and exterior renovation project and Eagle Environmental has been conducting preliminary testing. Meetings have been held with the Sunset Park residents and a Resident Participation Plan was approved by the residents and the Board. Ms. Cunningham moved and Mr. Rucker seconded the motion to receive the report. D. Section 8 Voucher Portfolio Reports - As of April 1, 2018, the total portfolio was 507 Housing Choice Vouchers. Ms. Sullivan moved and Ms. Cunningham seconded the motion to receive the report. E. Other Items Mr. Whitty informed the Board that Karen Caulfield, Federal Resident Services Coordinator, would be retiring on June 27, VII. Unfinished Business There was no unfinished business to discuss.

4 Minutes of the Norwich Housing Authority April 11, 2018 page 4 VIII. New Business A. Ms. Sullivan moved to adopt Resolution R certifying the Section 8 Management Assessment Program for March 31, Mr. Rucker seconded the motion. B. Ms. Sullivan moved to adopt Resolution R to submit an application to the Connecticut Housing Finance Authority to lower the eligibility age in the State Elderly developments to fifty-five (55) years old. Mr. Rucker seconded the motion. C. Mr. Baillargeon moved to adopt Resolution R to file a grant application with the State of Connecticut Department of Housing relative to Schwartz Manor. Mr. Rucker seconded the motion. D. Ms. Sullivan moved to adopt Resolution R certifying to a Fair Housing Action Plan for Schwartz Manor. Mr. Baillargeon seconded the motion.

5 Minutes of the Norwich Housing Authority April 11, 2018 page 5 E. Mr. Baillargeon moved to adopt Resolution R to establish the 2018 State Income Limits for admission and continued occupancy and F. Resolution R to establish the 2018 Federal Income Limits for admission and continued occupancy. Mr. Rucker seconded the motion. G. Mr. Baillargeon moved to adopt Resolution R regarding authorization for the Executive Director to attend a NERC/NAHRO conference in June. Mr. Rucker seconded the motion. Ms. Sullivan moved and Ms. Cunningham seconded the motion to change the order of the agenda to take up item IX. Executive Session next. IX. Executive Session Ms. Sullivan moved and Mr. Baillargeon seconded the motion to enter into Executive Session at 5:15 PM to discuss a personnel matter and union negotiations. Motion carried unanimously. The Board exited Executive Session at 5:35 PM. Chairman Gauthier noted that no votes were taken in Executive Session. Chairman Gauthier resumed the agenda order.

6 Minutes of the Norwich Housing Authority April 11, 2018 page 6 H. Mr. Baillargeon moved to adopt Resolution R relative to an increase in compensation for the position of Modernization Coordinator / Housing Inspector. Ms. Cunningham seconded the motion. I. Commission Members There was no comment. J. Community Portion of Meeting There was no comment. K. Other None. X. Adjournment There being no further business to discuss, Mr. Baillargeon moved and Ms. Sullivan seconded the motion that the meeting be adjourned. The meeting adjourned at 5:40 PM. Respectfully submitted, Charles C. Whitty Executive Director Minutes approved on May 9, 2018 Paul R. Gauthier Chairman

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session

More information

Derby Housing Authority Minutes March 5, 2014

Derby Housing Authority Minutes March 5, 2014 Derby Housing Authority Minutes March 5, 2014 The meeting of the Derby Housing Authority was called to order at 6:30 PM by Joseph Romano, Chairperson on March 5, 2014. Pledge of Allegiance. Roll Call:

More information

The Society of FlavorChemists, Inc.

The Society of FlavorChemists, Inc. The Society of FlavorChemists, Inc. BY-LAWS ARTICLE I. OFFICES 1. THE PRINCIPAL OFFICE shall be located at the office of the Secretary. 2. THE SOCIETY may also have offices at such other places, either

More information

Derby Housing Authority Minutes April 1, 2015

Derby Housing Authority Minutes April 1, 2015 Derby Housing Authority Minutes April 1, 2015 The meeting of the Derby Housing Authority was called to order at 6:35 PM by Joseph Romano, Chairman on Wednesday April 1, 2015. Pledge of Allegiance. Chairman

More information

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down. Minutes The Commissioners of the Housing Authority of the City of Willimantic met in a special meeting at the Housing Authority offices, 49 West Avenue, Willimantic, Connecticut at 7:07 p.m. on Wednesday,

More information

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015)

UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015) UPDATED MAY 2015 NEW YORK/NEW JERSEY FOREIGN FREIGHT FORWARDERS AND BROKERS ASSOCIATION BY-LAWS (2015) ARTICLE 1 - Name of Association The name under which the organization shall be known is the NEW YORK/NEW

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

SIOR Model Chapter Bylaws

SIOR Model Chapter Bylaws Nov12 SIOR Model Chapter Bylaws Bylaws of the Chapter of the Society of Industrial and Office Realtors As approved by SIOR Board of Directors, [Date to be completed by SIOR HQ] ARTICLE I Name and Jurisdiction

More information

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016

BYLAWS LOCAL 7200, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO AS AMENDED APRIL 6, 2016 ARTICLE I - NAME This Local shall be known as Local 7200, COMMUNICATIONS WORKERS OF AMERICA. ARTICLE II - JURISDICTION Jurisdiction of this Local shall be the jurisdiction assigned by the Union and appearing

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY January 14, 2015 The Board of Commissioners of the Charlottesville Redevelopment

More information

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION

CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION CONSTITUTION AND BYLAWS THE TENNESSEE BAPTIST CONVENTION CONSTITUTION ARTICLE I. THE NAME The name of this body is The Tennessee Baptist Convention, hereinafter the Convention. ARTICLE II. COMPOSITION

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS ARTICLE I - NAME This organization shall be known as the Arkansas Association of Extension 4-H Agents. Its existence will be perpetual. It shall

More information

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO December 7, 2015 CODE OF REGULATIONS OF COUNTY COMMISSIONERS' ASSOCIATION OF OHIO Suzanne K. Dulaney Executive Director Includes Amendments Adopted on: 12/11/2000 12/06/2010 12/07/2015 ARTICLE I Name and

More information

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the

More information

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016 TABLE OF CONTENTS ARTICLE I NAME PAGE 1 ARTICLE II OBJECTIVES PAGE 1 ARTICLE III ORGANIZATION PAGE 1 ARTICLE IV MEMBERSHIP PAGE 1-3 ARTICLE V DUES

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015) ARTICLE I - NAME, PURPOSE The name of the organization shall be the Royal Oak Youth Soccer Association ( ROYSA ). ROYSA has

More information

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

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

More information

LABRADOR RETRIEVER CLUB of the PIONEER VALLEY, Inc. BY LAWS

LABRADOR RETRIEVER CLUB of the PIONEER VALLEY, Inc. BY LAWS LABRADOR RETRIEVER CLUB of the PIONEER VALLEY, Inc. BY LAWS All meetings to be held in accordance with Robert s Rules of Order Newly Revised, Current Edition ARTICLE I: MEMBERSHIPS ELIGIBILITY The Labrador

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION

CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION KENAI KENNEL CLUB P.O. Box 762 Kasilof, Alaska 99610 1 CONSTITUTION AND BYLAWS KENAI KENNEL CLUB, INC. LAST REVISION DATE: 9/23/93 REVISION DATE: 9/5/07 APPROVED BY MEMBERSHIP: 11/7/07 CONSTITUTION NAMES

More information

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES ARTICLE I NAME This organization shall be known as the East Central District of Michigan Association of Healthcare Advocates, hereinafter referred to as ECD-MAHA. ARTICLE II PURPOSE The purpose of this

More information

CUDAHY KENNEL CLUB CONSTITUTION

CUDAHY KENNEL CLUB CONSTITUTION CUDAHY KENNEL CLUB CONSTITUTION SECT1ON 1. The name of the club shall be the CUDAHY KENNEL CLUB. SECTION 2. The objectives of the club shall be: (a) to educate the people of the community and provide assistance

More information

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

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

More information

Soroptimist International of Tahoe Sierra Club Bylaws

Soroptimist International of Tahoe Sierra Club Bylaws Article I Name of Club The name of this club shall be Soroptimist International of Tahoe Sierra. Article II Policy and Parliamentary Authority These bylaws do not limit the activities of the club. At any

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

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

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

More information

Economic Developers Association of Newfoundland and Labrador

Economic Developers Association of Newfoundland and Labrador Economic Developers Association of Newfoundland and Labrador Bylaws Article I: Name and Mission Section 1 - Name The name of this association shall be; Economic Developers Association of Newfoundland and

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION BY LAWS OF CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION These Bylaws apply to that Condominium project known as Cedarwood Village Condominium (hereinafter, the "Project"), as described in the

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning

More information

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015

MICHIGAN AIR CONDITIONING CONTRACTORS ASSOCIATION BYLAWS September 3, 2015 ARTICLE I: ORGANIZATION 1. The name of this organization shall be the Michigan Air Conditioning Contractors Association ( the Association ). The Association is a nonprofit trade association organized under

More information

English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed

English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed English Toy Spaniel Club of America, Inc. Uniting fanciers and promoting the breed Constitution and By Laws (August 2008) Constitution Article I (Name and Objects) Section 1. The name of the club shall

More information

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

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

More information

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

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

More information

Regulations of the Ohio River Road Runners Club Revised: November 2012

Regulations of the Ohio River Road Runners Club Revised: November 2012 ARTICLE I NAME AND LOCATION OF CORPORATION Section 1. The name of this Corporation is The Ohio River Road Runners Club (ORRRC ). Its principal office is the home of the current president of the corporation.

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

BELTON GUN CLUB, INC.

BELTON GUN CLUB, INC. BY-LAWS OF THE BELTON GUN CLUB, INC. PO BOX 126 BELTON, SC 29627 REVISED FEBRUARY 27, 1997 AFFILIATED WITH THE NATIONAL RIFLE ASSOCIATION OF AMERICA These new by-laws supersede all previous approved by-laws

More information

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY

EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS CONSTITUTION AND BYLAWS CONSTITUTION ARTICLE 1-NAME, LOCATION, and OBJECT 1. The name of the Association shall be the County Engineers' Association of Maryland. 2. The office of the Association shall be

More information

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc.

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc. Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc. Approved by the SIOR Board of Directors, February 5, 2015 ARTICLE I Name and Jurisdiction Section 1. The name of this Chapter

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

BY-LAWS OF THE. BELMAR BUSINESS PATNERSHIP, Inc.

BY-LAWS OF THE. BELMAR BUSINESS PATNERSHIP, Inc. BY-LAWS OF THE BELMAR BUSINESS PATNERSHIP, Inc. BBP COMMENCING: October 4, 2010 1 ARTICLE I PURPOSE The Corporation is organized exclusively for one or more of the purposes specified in Section 501 (c)

More information

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS ARTICLE I Name CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS This corporation shall be named the CONNECTICUT MULTIPLE LISTING SERVICE, INC., (and may sometimes be referred to as CTMLS, "the Corporation",

More information

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS

PERMIAN CHAPTER OF CREDIT UNIONS BYLAWS PREAMBLE The Credit Union Movement belongs to ALL credit unions, all of which should be motivated by the same principles and perform similar services, under whatever law they may be organized. To operate

More information

BY-LAWS DR. KINGSTON MEMORIAL COMMUNITY HEALTH CENTRE (MARCH 2014) OF THE

BY-LAWS DR. KINGSTON MEMORIAL COMMUNITY HEALTH CENTRE (MARCH 2014) OF THE BY-LAWS OF THE DR. KINGSTON MEMORIAL COMMUNITY HEALTH CENTRE (MARCH 2014) NOTE: NOT WITHSTANDING THE PREVIOUS BY-LAWS OF THE DR. W. B. KINGSTON MEMORIAL CLINIC (INCORPORATED JUNE 12, 1985) AND THE PROVINCE

More information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013)

BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS. (Revised November 6, 2013) BLUE MOUNTAIN EAGLE CLIMBING CLUB AND WILDERNESS PARK ASSOCIATION CONSTITUTION AND BYLAWS (Revised November 6, 2013) 1 REVISED BY-LAWS for BLUE MOUNTAIN EAGLE CLIMBING CLUB ARTICLE I Name and Title Section

More information

By-Laws Revised

By-Laws Revised COMMUNICATIONS WORKERS OF AMERICA CWA LOCAL 7200 AFL-CIO, CLC MINNEAPOLIS By-Laws Revised 09-05-2018 CWA LOCAL 7200 By Laws TABLE OF CONTENTS TITLE PAGE TABLE OF CONTENTS PAGE 1 REVISIONS PAGE 17 ARTICLE

More information

BYLAWS TABLE OF CONTENTS

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

More information

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, 2017 8:30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal

More information

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME The name of this organization shall be "The Connecticut Valley Chapter

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. ARTICLE I. Introductory Provisions 1 II. Lot Owners - Members 1 III. Executive Board 4 IV. Officers 9 V. Operation of the Property 11 VI. Indemnification

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

THE CANINE AGILITY TRAINING SOCIETY, Inc.

THE CANINE AGILITY TRAINING SOCIETY, Inc. THE CANINE AGILITY TRAINING SOCIETY, Inc. By-laws First Accepted 3/13/91 Amended 12/13/95, 12/9/98, 12/8/99, 12/1/00, 1/16/05 1/8/2006, 1/7/2007, 1/6/08, 1/10/10, 1/16/11, 1/8/12, 1/14/15 ARTICLE I NAME

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

Napa Valley Dog Training Club, Inc.

Napa Valley Dog Training Club, Inc. Napa Valley Dog Training Club, Inc. Constitution Article I Name and Objects Section 1 Name The name of the club will be the Napa Valley Dog Training Club, Inc. Section 2 Objects The objectives of the Club

More information

California Community College Early Childhood Educators Bylaws

California Community College Early Childhood Educators Bylaws California Community College Early Childhood Educators Bylaws ARTICLE I. NAME AND INCORPORATION The Association shall be called: California Community College Early Childhood Educators. The Association

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

BYLAWS OF THE NORTH DAKOTA CUTTING HORSE ASSOCIATION ARTICLE I GENERAL

BYLAWS OF THE NORTH DAKOTA CUTTING HORSE ASSOCIATION ARTICLE I GENERAL BYLAWS OF THE NORTH DAKOTA CUTTING HORSE ASSOCIATION ARTICLE I GENERAL Section 1 - Name: This association shall be known as The North Dakota Cutting Horse Association, Inc. (NDCHA) The North Dakota Cutting

More information

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

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

More information

EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS

EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS EASTERN ONTARIO PLEASURE DRIVING SOCIETY INCORPORATED 1977 BY- LAWS EASTERN ONTARIO PLEASURE DRIVING SOCIETY Founded: March 1, 1975 Incorporated: November 15, 1977 (Ontario Corporation N9o. 369414) Chapter

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

BYLAWS of the Wisconsin Sheep Breeders Cooperative

BYLAWS of the Wisconsin Sheep Breeders Cooperative BYLAWS of the Wisconsin Sheep Breeders Cooperative **Please note, current WSBC by-laws are printed in black. Proposed revisions to WSBC bylaws that will be presented for approval to the WSBC membership

More information

The Jamaica College Old Boys Association of Florida Inc.

The Jamaica College Old Boys Association of Florida Inc. The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE

More information

PROVIDENCE REVOLVER CLUB, INC. 25 Seneca Street, Cranston, RI

PROVIDENCE REVOLVER CLUB, INC. 25 Seneca Street, Cranston, RI PROVIDENCE REVOLVER CLUB, INC. 25 Seneca Street, Cranston, RI Affiliated with the National Rifle Association of America, Rhode Island State Rifle and Revolver Association. A Rhode Island Non Profit Corporation.

More information

Western Washington Australian Shepherd Association (WWASA) By Laws

Western Washington Australian Shepherd Association (WWASA) By Laws Western Washington Australian Shepherd Association (WWASA) By Laws Article I Membership - Eligibility. There shall be four types of membership, Regular, Dual, Associate, and Junior. Membership is open

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION Article I Name and Purpose CONSTITUTION AND BY-LAWS South Carolina Young Farmer and Agribusiness Association Revised: 11-29-99 CONSTITUTION The name of this organization shall be the South Carolina Young

More information

CONSTITUTION. (d) To conduct sanctioned matches and dog shows and/or other events under the rules and regulations of The American Kennel Club.

CONSTITUTION. (d) To conduct sanctioned matches and dog shows and/or other events under the rules and regulations of The American Kennel Club. CONSTITUTION Section 1- The name of the club shall be Cavalier King Charles Spaniel Club of Central Ohio. Section 2- The objects of the club shall be: (a) To encourage and promote quality in the breeding

More information

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII NAME AND OFFICE OBJECTS AND PURPOSE JURISDICTION

More information

Risk and Insurance Management Society, Inc. (RIMS)

Risk and Insurance Management Society, Inc. (RIMS) Risk and Insurance Management Society, Inc. (RIMS) The Dallas-Fort Worth DFW RIMS Organization Constitution and Bylaws TITLES ARTICLE I 2 ARTICLE II Name Objectives and Powers 2 ARTICLE III Membership

More information

Construction Codes Advisory Council Bylaws

Construction Codes Advisory Council Bylaws Construction Codes Advisory Council Bylaws Article I -- Membership Section 1. The membership of the Construction Codes Advisory Council ( CCAC ) consists of 18 members, as prescribed by Minnesota Statutes,

More information

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST

More information

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002)

CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) CONSTITUTION AND BYLAWS OF THE KANSAS ELKS ASSOCIATION, INC. (as revised and amended, May, 5, 1995 May 5, 2002) PREAMBLE This Association of the Benevolent and Protective Order of Elks Lodges of the State

More information

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18

NEBRASKA DENTAL ASSISTANTS ASSOCIATION. Rev.9.18 NEBRASKA DENTAL ASSISTANTS ASSOCIATION Rev.9.18 ARTICLE I Name The name of this organization shall be the 'Nebraska Dental Assistants Association" hereinafter referred to as 'the Association". ARTICLE

More information

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation ARTICLE I. ORGANIZATION Section 1.01: Name The name of the organization shall be Delaware Jazz Alliance, Incorporated (herein after referred

More information

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. (As amended June 21, 2000) Table of Contents I. Offices 1. Registered Office 2. Other Offices II. Definitions 1. Association 5. Member 2. Properties

More information

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE BYLAWS OF COLORADO PLANNED GIVING ROUNDTABLE ARTICLE I Membership Section 1.1. Membership Classes. Membership shall be divided into one or more classes as is

More information

California Lobster and Trap Fishermen s Association

California Lobster and Trap Fishermen s Association California Lobster and Trap Fishermen s Association CALIFORNIA LOBSTER & TRAP FISHERMEN S ASSOCIATION CONSTITUTION The Name of this Association shall be CALIFORNIA LOBSTER & TRAP FISHERMEN S Association.

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

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

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA)

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA) BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA) CONTENTS Mission Statement (11/16/16) Articles I. Name II. Offices III. Purposes IV. Members V. Dues, Voting Rights, Suspension, Expulsion VI.

More information

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices

KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS. ARTICLE I Offices February 26, 2008 KAMAN CORPORATION AMENDED AND RESTATED BY-LAWS ARTICLE I Offices 1. The principal office of this corporation shall be at such place in the Town of Bloomfield in the State of Connecticut

More information

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002

NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND BY-LAWS REVISED JULY 2002 NORTHEASTERN ILLINOIS BOUVIER DES FLANDRES CLUB CONSTITUTION AND REVISED JULY 2002 CONSTITUTION ARTICLE I NAME AND OBJECTIVES SECTION 1: The Name of the Club shall be the Northeastern Illinois Bouvier

More information

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION BYLAWS of the PORT ROYAL LANDING OWNERS ASSOCIATION Port Royal, South Carolina Approved by the Board of Directors October 15, 1994 Amended July 24, 1996 and November 1, 2006 TABLE OF CONTENTS ARTICLE I

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

More information

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting The Regular Meeting of the Board of Commissioners of the Housing Authority

More information

CONSTITUTION ARTICLE I Name and Mission Statement

CONSTITUTION ARTICLE I Name and Mission Statement CONSTITUTION ARTICLE I Name and Mission Statement SECTION 1. The Name of the Corporation shall be THE ENGLISH SETTER ASSOCIATION OF AMERICA, INC. SECTION 2. The mission of the Association shall be: (a)

More information

AMENDED AND RESTATED BYLAWS OF THE DALLAS ESTATE PLANNING COUNCIL

AMENDED AND RESTATED BYLAWS OF THE DALLAS ESTATE PLANNING COUNCIL AMENDED AND RESTATED BYLAWS OF THE DALLAS ESTATE PLANNING COUNCIL ARTICLE I Section 1 Section 3 Section 4 NAME AND PURPOSES Name. The name of the organization shall be the Dallas Estate Planning Council

More information

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION

WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION WELSH SPRINGER SPANIEL CLUB OF AMERICA, Inc. CONSTITUTION ARTICLE I Name and Object SECTION 1. The name of the Club shall be the Welsh Springer Spaniel Club of America and shall hereto be referred to as

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

ARTICLE I. (Name and Purposes)

ARTICLE I. (Name and Purposes) BYLAWS MAINE GOLDEN RETRIEVER CLUB (Adopted by the membership on August 27, 2011) (Amended by the membership on October 16, 2011) (Amended by the membership on October 20, 2012) (Amended by the membership

More information

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC).

ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). BYLAWS OF THE REPUBLICAN PARTY OF SHELBY COUNTY ARTICLE I. NAME The name of this organization shall be the Republican Party of Shelby County (RPSC). ARTICLE II. PURPOSE The purposes of the RPSC include,

More information

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran.

Section 1. To help, foster, encourage, and promote the improvement of the conditions of the Vietnam-era Veteran. BYLAWS VIETNAM VETERANS OF AMERICA CONNECTICUT'S GREATER HARTFORD CHAPTER 120, INC. As revised on November 02, 2006 ARITICLE 1 NAME Section 1. This Chapter shall be know as Vietnam Veterans of America

More information