Skip to content
Skip to left sidebar
Skip to footer
Menu
Home
Cape St. Claire
Beach Restoration Project
Mosquito Program
Take the tour!
Volunteering Opportunities
Upcoming Cape Events
Links
The Association
CSCIA Recognized Organizations
CSCIA Documents
Bylaws of the Cape St Claire Improvement Association
CSCIA Documents
Cape St. Claire Revised Building Codes
Meeting Minutes
Quarterly Meeting Minutes
Replacement Reserve Studies
Special Benefit District
The Covenants
CSCIA News
FAQ
Who are we?
Covenants Committee
Former Presidents
Our Services
Beaches Overview
Beaches Overview
Beaches and Parks Rules and Regulations
Party Policy on Cape St. Claire Beaches and Parks
Swimming Information at the Cape Beaches
Clubhouse Rentals
Covenants and Zoning Concerns
July 4th Celebration!
Signboard
Strawberry Festival
The Piers
Boat Slip Application
Kayak Racks
Piers Rules
Slip Fees
Slip Move List
Slip Waiting List
Sub-Lease of Community Slips
Terms and Conditions
Waiting and Move List Policies
The Caper
Overview
Letters to the Editor Policy
Newest Issue (May 2025)
Previous Issues
Search:
meeting minutes
Home
/
Documents
/
All
annual meeting
slip rates
2025
Replacement Reserve Study
2024
2023
4th of july
2022
site 2
2021
financials
2018
2017
quarterly meeting
2020
2019
beach project
application
party
building
caper
caper advertising
Meeting Minutes
piers
BOG Meeting Minutes – March 9th, 2020
Attachments
BOG-3-9-2020.pdf
File size:
102 kB
BOG Meeting Minutes – February 10th, 2020
Attachments
BOG-2-10-2020.pdf
File size:
98 kB
BOG Meeting Minutes – January 13th, 2020
Attachments
BOG-1-13-2020.pdf
File size:
93 kB
BOG Meeting Minutes – December 9th, 2019
Attachments
12-BOG-December-9-2019.pdf
File size:
95 kB
BOG Meeting Minutes – November 11th 2019
Attachments
11-BOG-November-11.-2109.pdf
File size:
96 kB
BOG Meeting Minutes – October 14th, 2019
Attachments
10-BOG-October-14-2019.pdf
File size:
97 kB
BOG Meeting Minutes – September 9th 2019
Attachments
09-BOG-September-9-2019.pdf
File size:
98 kB
BOG Meeting Minutes – August 12, 2019
Attachments
08-BOG-August-12-2019.pdf
File size:
101 kB
BOG Meeting Minutes – July 8th 2019
Attachments
07-BOG-July-8-2019.pdf
File size:
98 kB
BOG Meeting Minutes – June 10th, 2019
Attachments
06-BOG-June-10-2019.pdf
File size:
126 kB
BOG Meeting Minutes – May 13th 2019
Attachments
05-BOG-May-13-2019.pdf
File size:
96 kB
BOG Meeting Minutes – April 8th 2019
Attachments
04-BOG-April-8-2019.pdf
File size:
102 kB
BOG Meeting Minutes – March 11, 2019
Attachments
03-BOG-March-11-2019.pdf
File size:
99 kB
Posts pagination
Previous
1
…
3
4