GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

Size: px
Start display at page:

Download "GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018"

Transcription

1 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a Colorado corporation (the Company ), in accordance with Section (1) of the Colorado Revised Statutes, without the formality of convening a meeting, hereby authorize the taking of the following actions and adoption of the following resolutions, and direct that this written consent be executed in lieu of, for the purposes of and with the same effect as a meeting of the Board and be filed with the minutes of the meetings of the Board by the Secretary of the Company: Charters of Audit, Nominating and Compensation Committees WHEREAS, the Board has established an Audit Committee, a Nominating and Corporate Governance Committee, and a Compensation Committee; and WHEREAS, the Board has determined to approve new Charters for each such Committee in order to further delineate the duties of each such Committee. NOW, THEREFORE, BE IT RESOLVED, that the Board hereby approves of the Charters of the Audit Committee, the Nominating and Corporate Governance Committee, and the Compensation Committee in the forms attached hereto as Exhibits A, B and C, respectively. New Audit Committee Member WHEREAS, the Board, with input from the members of the Nominating and Corporate Governance Committee, has considered the appointment of Duncan Levin as the third member to the Audit Committee; and WHEREAS, the Board has considered Mr. Levin s financial expertise and literacy and his status as an independent director under the listing standards of Nasdaq. NOW, THEREFORE, BE IT RESOLVED, that Mr. Levin is hereby appointed as a member of the Audit Committee, to serve until his successor is duly appointed or until his earlier resignation or removal. 1

2 General Authority RESOLVED, that any and all actions heretofore taken by the officers and directors of the Company, or any one or more of them, within the terms of any of the foregoing resolutions are hereby ratified, approved and confirmed and declared to be the valid and binding acts and deeds of the Company; and RESOLVED FURTHER, that the officers of the Company be, and each of them hereby is, authorized, directed and empowered in the name and on behalf of the Company to take such further action, to make or incur expenses and to execute, acknowledge, certify, file, deliver and record such additional documents, consents, certificates and instruments, as they or any of them in their discretion deem necessary or appropriate, to effectuate the instructions contemplated by the foregoing resolutions and to take any and all such other actions as may be necessary and appropriate to comply with these instructions, the rules of the SEC and otherwise to carry out the purposes and intent of the foregoing resolutions, and that the execution by such officers of any such documents, consents, certificates or instruments or the payment of any such expenses or the doing by them of any act in connection with the foregoing matters shall conclusively establish their authority therefor from this Company and the approval and ratification by this Company of the documents, consents, certificates or instruments so executed, the expenses so paid and the actions so taken. [Signature page follows] 2

3 This Unanimous Written Consent of the Board may be executed in counterparts, each of which shall be deemed an original, but all of which taken together shall constitute one and the same instrument. Dated as of the date first written above. Michael Feinsod Robert Frichtel Peter Boockvar Duncan Levin Mark Green 3

4 Exhibit A Audit Committee Charter

5 Exhibit B Nominating and Corporate Governance Committee Charter

6 Exhibit C Compensation Committee Charter

BANK7 CORP. NOMINATING AND CORPORATE GOVERNANCE RESOLUTIONS. As adopted by the Board on September 5, 2018

BANK7 CORP. NOMINATING AND CORPORATE GOVERNANCE RESOLUTIONS. As adopted by the Board on September 5, 2018 BANK7 CORP. NOMINATING AND CORPORATE GOVERNANCE RESOLUTIONS As adopted by the Board on September 5, 2018 WHEREAS, the board of directors (the Board ) of Bank7 Corp. (the Corporation ) does not currently

More information

ADMA BIOLOGICS, INC. BOARD OF DIRECTORS GOVERNANCE AND NOMINATIONS COMMITTEE CHARTER

ADMA BIOLOGICS, INC. BOARD OF DIRECTORS GOVERNANCE AND NOMINATIONS COMMITTEE CHARTER A. Purpose ADMA BIOLOGICS, INC. BOARD OF DIRECTORS GOVERNANCE AND NOMINATIONS COMMITTEE CHARTER (Amended and restated as of December 14, 2018) The purpose of the Governance and Nominations Committee (also

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

More information

THOMPSON IM FUNDS, INC. NOMINATING COMMITTEE CHARTER. (Revised As of June 30, 2018)

THOMPSON IM FUNDS, INC. NOMINATING COMMITTEE CHARTER. (Revised As of June 30, 2018) THOMPSON IM FUNDS, INC. NOMINATING COMMITTEE CHARTER (Revised As of June 30, 2018) This nominating committee charter sets forth the roles and responsibilities of the nominating committee (the "Committee")

More information

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER As Amended and Restated October 30, 2018 I. Committee Membership; Organization; Operation; Purpose The Compensation Committee (the Committee ) of

More information

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE CHARTER The Compensation and Nomination Committee (the Committee ) of the board of directors (the Board ) of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 13-01 RESOLUTION TO ELECT THE OFFICERS OF HARRIS COUNTY HOUSING AUTHORITY PUBLIC FACILITY CORPORATION (THE CORPORATION ) AND AUTHORIZE THE OFFICERS TO PERFORM ALL ACTS NECESSARY AND APPROPRIATE

More information

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

SPRINGLEAF FINANCE CORP

SPRINGLEAF FINANCE CORP SPRINGLEAF FINANCE CORP FORM 8-K (Current report filing) Filed 02/17/11 for the Period Ending 02/17/11 Address 601 NW SECOND ST EVANSVILLE, IN 47708 Telephone 8124248031 CIK 0000025598 SIC Code 6141 -

More information

VAREX IMAGING CORPORATION COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE CHARTER. (As amended, effective August 25, 2017)

VAREX IMAGING CORPORATION COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE CHARTER. (As amended, effective August 25, 2017) VAREX IMAGING CORPORATION COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE CHARTER (As amended, effective August 25, 2017) The Board of Directors (the Board ) of Varex Imaging Corporation (the Company

More information

CITRIX SYSTEMS, INC. Nominating and Corporate Governance Committee Charter

CITRIX SYSTEMS, INC. Nominating and Corporate Governance Committee Charter CITRIX SYSTEMS, INC. Nominating and Corporate Governance Committee Charter A. PURPOSE AND SCOPE The primary function of the Nominating and Corporate Governance Committee (the Committee ) is to assist the

More information

ROCKY MOUNTAIN CHOCOLATE FACTORY INC

ROCKY MOUNTAIN CHOCOLATE FACTORY INC SECURITIES & EXCHANGE COMMISSION EDGAR FILING ROCKY MOUNTAIN CHOCOLATE FACTORY INC Form: 8-K Date Filed: 2014-07-21 Corporate Issuer CIK: 785815 Symbol: RMCF SIC Code: 2060 Copyright 2014, Issuer Direct

More information

CARPENTER TECHNOLOGY CORPORATION CORPORATE GOVERNANCE COMMITTEE CHARTER

CARPENTER TECHNOLOGY CORPORATION CORPORATE GOVERNANCE COMMITTEE CHARTER CARPENTER TECHNOLOGY CORPORATION CORPORATE GOVERNANCE COMMITTEE CHARTER I. Purpose The purpose of the Corporate Governance Committee (the Committee ) shall be to assist the Board of Directors of Carpenter

More information

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER PURPOSE: The purpose of the Directors Enterprise Risk Management Committee ( Committee ) is to provide oversight of the enterprise-wide

More information

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) Also known as Freedom Group, Inc. Delaware 26-0174491 (State or other jurisdiction of incorporation or organization)

More information

Worldpay, Inc. (Exact name of registrant as specified in its charter)

Worldpay, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

FOURTH SUPPLEMENTAL INDENTURE

FOURTH SUPPLEMENTAL INDENTURE FOURTH SUPPLEMENTAL INDENTURE This FOURTH SUPPLEMENTAL INDENTURE (this Fourth Supplemental Indenture ), dated as of March 9, 2016, between The Phoenix Companies, Inc., a Delaware corporation (the Company

More information

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25. Document must be filed electronically. Paper documents are not accepted. Fees & forms are subject to change. For more information or to print copies of filed documents, visit www.sos.state.co.us. Colorado

More information

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES STATE OF CONNECTICUT DEPARTMENT OF ADMINISTRATIVE SERVICES PROCUREMENT SERVICES 165 Capitol Avenue, 5 th Floor South PO BOX 150414 HARTFORD, CT 06115-0414 VENDOR AUTHORIZATION GUIDELINES AND SAMPLES CORPORATE

More information

AGREEMENT TO FORM A CORPORATION

AGREEMENT TO FORM A CORPORATION AGREEMENT TO FORM A CORPORATION THIS AGREEMENT is made and entered into as of the date of the last signature below by, between, and among Tennessee Trails Association, Inc. ( TTA ) and the individuals

More information

Catalog of Board Resolutions

Catalog of Board Resolutions SLS SAMPLE DOCUMENT 06/29/17 Catalog of Board Resolutions User Guide This catalog contains template resolutions for the Board of Directors (the Board ) of [ ] ( Client ). The template resolutions encompass

More information

USA Mobility, Inc. Compensation Committee Charter

USA Mobility, Inc. Compensation Committee Charter USA Mobility, Inc. Compensation Committee Charter Compensation Committee Mission The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of USA Mobility, Inc. (the

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

NOMINATIONS, GOVERNANCE AND COMPENSATION COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

NOMINATIONS, GOVERNANCE AND COMPENSATION COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER Approved: September 7, 2017 PURPOSES NOMINATIONS, GOVERNANCE AND COMPENSATION COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER The Nominations, Governance and Compensation Committee (the Committee

More information

Head, Disclosures Department : AMENDMENT OF BY LAWS

Head, Disclosures Department : AMENDMENT OF BY LAWS 30 March 2011 Philippine Stock Exchange 3/F, Tower One and Exchange Plaza Ayala Triangle, Ayala Avenue Makati City Attention Re : MS. JANET ENCARNACION Head, Disclosures Department : AMENDMENT OF BY LAWS

More information

PRIVATE CAPITAL MARKETS ASSOCIATION OF CANADA Suite 5700, First Canadian Place, 100 King Street West Toronto, ON M5X1C7

PRIVATE CAPITAL MARKETS ASSOCIATION OF CANADA Suite 5700, First Canadian Place, 100 King Street West Toronto, ON M5X1C7 PRIVATE CAPITAL MARKETS ASSOCIATION OF CANADA Suite 5700, First Canadian Place, 100 King Street West Toronto, ON M5X1C7 FORM OF PROXY SOLICITED BY THE MANAGEMENT OF THE PRIVATE CAPITAL MARKETS ASSOCIATION

More information

CHARITABLE DISTRIBUTION AGREEMENT

CHARITABLE DISTRIBUTION AGREEMENT CHARITABLE DISTRIBUTION AGREEMENT (U.S. Version) This CHARITABLE DISTRIBUTION AGREEMENT ( Charitable Agreement ) incorporating the Terms and Conditions attached hereto, is made as of the 1st day of June

More information

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC. Pursuant to Section 38-33.3-209.5 of the Colorado Common Interest Ownership Act ("CCIOA"), Highlands Ranch Community

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A THIRD SUPPLEMENTAL INDENTURE AMENDING AN EXISTING MASTER TRUST INDENTURE UNDER WHICH THE CHICAGO TRANSIT AUTHORITY MAY ISSUE GRANT RECEIPTS REVENUE

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

PRE-ANNEXATION DEVELOPMENT AGREEMENT

PRE-ANNEXATION DEVELOPMENT AGREEMENT PRE-ANNEXATION DEVELOPMENT AGREEMENT This Pre-Annexation Development Agreement (this "Agreement") is executed between (the "Owner") and the City of, Texas (the "City"), each a "Party" and collectively

More information

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018 1. PURPOSE AND EFFECTIVENESS The purpose of the Governance and Nominating Committee (the Committee

More information

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER for FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER UPURPOSE: The purpose of the Directors Enterprise Risk Management Committee ( Committee ) is to provide oversight of the enterprise-wide

More information

SECOND AMENDMENT TO RESTATED COMPETITIVE ELECTRIC SUPPLY AGREEMENT

SECOND AMENDMENT TO RESTATED COMPETITIVE ELECTRIC SUPPLY AGREEMENT SECOND AMENDMENT TO RESTATED COMPETITIVE ELECTRIC SUPPLY AGREEMENT This Second Amendment ( Amendment ) is entered into as of December 6, 2016, by and between NextEra Energy Services Massachusetts, LLC

More information

Bylaws of Midwest Search & Rescue, Inc.

Bylaws of Midwest Search & Rescue, Inc. Bylaws of Midwest Search & Rescue, Inc. A Non-Profit Organization Incorporated On August 9, 2012 in the State of Kansas Article 1 Name Article 2 Offices Article 3 Non-Profit Purposes Article 4 Board of

More information

LAND IMPROVEMENT AGREEMENT

LAND IMPROVEMENT AGREEMENT LAND IMPROVEMENT AGREEMENT PM # ASP # DR # ADDRESS # THIS AGREEMENT made and entered into this day of, 20, by and between the City of Fontana, hereinafter call City and hereinafter called Applicant. WITNESSETH:

More information

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

CARTOGRAM, INC. VOTING AGREEMENT RECITALS CARTOGRAM, INC. VOTING AGREEMENT This Voting Agreement ( Agreement ) is made and entered into as of January, 2015, by and among Cartogram, Inc., a Delaware corporation (the Company ), each holder of the

More information

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved. Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at NYU Polytechnic Pfizer Auditorium 5 Metrotech Center Brooklyn, NY MINUTES The following members of the Board

More information

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS Section 1. HOA. Inc. BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS CORPORATE NAME. The name of this corporation shall be the Hawthorn Village Section 2.

More information

AERIE PHARMACEUTICALS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (Last Revised: October 24, 2013)

AERIE PHARMACEUTICALS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (Last Revised: October 24, 2013) AERIE PHARMACEUTICALS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE (Last Revised: October 24, 2013) The Nominating and Corporate Governance Committee

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016 COLLEGE OF PERFORMANCE MANAGEMENT Washington, DC (CPM WDC) CHAPTER BYLAWS ADOPTED: February 1, 2016 ARTICLE I NAME; GOVERNANCE; COORDINATION OF BYLAWS A. NAME. The name of this chapter is the Washington,

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund ))

Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund )) Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund )) Governance and Nominating Committee Charter I. Governance and Nominating

More information

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015 FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION EFFECTIVE January, 2015 These Fifth Amended and Restated Bylaws of Oregon Wine Advocacy

More information

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!! COMPLETE ALL THE FOLLOWING DOCUMENTS THAT WILL APPLY TO YOUR ANNUAL RECORD OF MEETINGS Video Overview 1. BOARD OF DIRECTOR S RESOLUTION SETTING RECORD DATE This form is to be used as the Board of Directors

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP As Approved by the Board of Directors of Fifth Third Bancorp on June 19, 2018 CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP I. AUTHORITY

More information

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of the day of 2019, by and between

More information

ISIN NO Golden Close Marit Ltd. 17/22 Subordinated Convertible Bond Issue

ISIN NO Golden Close Marit Ltd. 17/22 Subordinated Convertible Bond Issue To the bondholders in: ISIN NO0010789399 Golden Close Marit Ltd. 17/22 Subordinated Convertible Bond Issue Bergen, 23 October 2018 GCMC Ltd. information to bondholders notice of general meeting conversion

More information

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Revised as of February 14, 2018) I. PURPOSE The Audit Committee (the Committee ) shall: A. Provide assistance to the Board of Directors

More information

LITTELFUSE, INC. CORPORATE GOVERNANCE GUIDELINES

LITTELFUSE, INC. CORPORATE GOVERNANCE GUIDELINES LITTELFUSE, INC. CORPORATE GOVERNANCE GUIDELINES 1. Classification and Definition of Directors The principal classifications of Directors on the Board of Directors (the Board ) of Littelfuse, Inc. (the

More information

PROJECT ADDENDUM # TO AGREEMENT FOR THE DESIGN SERVICES FOR THE FOUR-YEAR ARCHITECT/ENGINEER SELECTION FROM MAY 1, 2015, THROUGH APRIL 30, 2019.

PROJECT ADDENDUM # TO AGREEMENT FOR THE DESIGN SERVICES FOR THE FOUR-YEAR ARCHITECT/ENGINEER SELECTION FROM MAY 1, 2015, THROUGH APRIL 30, 2019. Project: Campus: Project No: Name of Architect or Engineering Firm: Individual A/E Firm Contact: Address: PROJECT ADDENDUM # TO AGREEMENT FOR THE DESIGN SERVICES FOR THE FOUR-YEAR ARCHITECT/ENGINEER SELECTION

More information

In fulfilling its function and responsibilities, the Committee should give due consideration to the following operating principles and processes:

In fulfilling its function and responsibilities, the Committee should give due consideration to the following operating principles and processes: AMERICAN AIRLINES GROUP INC. CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER As adopted by the Board of Directors on December 9, 2013 The Board of Directors (the Board ) of American Airlines Group

More information

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY These are the Bylaws as amended by Special Resolution at the General Business Meeting held on January 21, 2018. Table of Contents PART 1 INTERPRETATION...2

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the SIXTH AMENDED AND RESTATED CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF COVENANT TRANSPORTATION GROUP, INC. Recitals. The Board of Directors (the "Board") of

More information

GOVERNANCE COMMITTEE CHARTER

GOVERNANCE COMMITTEE CHARTER Purpose and Responsibilities GOVERNANCE COMMITTEE CHARTER The purpose and responsibilities of the Governance Committee (the Committee ) of FelCor Lodging Trust Incorporated (the Company ) are to: 1. Identify

More information

REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER As Approved and Adopted by the Board of Directors October 15, 2015 I. Purpose The Board of Directors

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

B. The Parties wish to avoid the expense and uncertainty of further litigation without any SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release ("Settlement Agreement") is entered into by and between the Elbert County Board of County Commissioners (the "County") and the Elbert

More information

First Philippine Holdings Corporation

First Philippine Holdings Corporation First Philippine Holdings Corporation April 12, 2011 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO : ALL STOCKHOLDERS FIRST PHILIPPINE HOLDINGS CORPORATION Please take notice that the Annual Meeting of the

More information

Secretary s Certificate (General)

Secretary s Certificate (General) (General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site

More information

STERIS PLC Governance Guidelines SCOPE COMPOSITION OF THE BOARD

STERIS PLC Governance Guidelines SCOPE COMPOSITION OF THE BOARD STERIS PLC Governance Guidelines The Board of Directors (the Board ) of STERIS plc (the Company ) has established the following Guidelines for the organization, operation and deliberation of the Board

More information

NEW LIMITED PARTNER JOINDER AGREEMENT

NEW LIMITED PARTNER JOINDER AGREEMENT NEW LIMITED PARTNER JOINDER AGREEMENT THIS NEW LIMITED PARTNER JOINDER AGREEMENT ( Agreement ) is made and entered into effective for all purposes and in all respects on, 20 by Agridata Partnership Group,

More information

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER. Equity Bancshares, Inc., Equity Bank Approved: September 17, 2015

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER. Equity Bancshares, Inc., Equity Bank Approved: September 17, 2015 CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER Equity Bancshares, Inc., Equity Bank Approved: September 17, 2015 EQUITY BANCSHARES, INC. / EQUITY BANK CORPORATE GOVERNANCE AND NOMINATING COMMITTEE

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER Approved: September 7, 2017 AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER PURPOSE The Audit Committee (the Committee ) has been appointed by the Board of Directors (the Company Board ) of

More information

WAIVER OF NOTICE AND UNANIMOUS CONSENT OF THE BOARD OF DIRECTORS IN LIEU OF ORGANIZATIONAL MEETING

WAIVER OF NOTICE AND UNANIMOUS CONSENT OF THE BOARD OF DIRECTORS IN LIEU OF ORGANIZATIONAL MEETING WAIVER OF NOTICE AND UNANIMOUS CONSENT OF THE BOARD OF DIRECTORS IN LIEU OF ORGANIZATIONAL MEETING The undersigned, being the Directors of Hillcrest Lebanon Homeowners Association, Inc., a Texas Corporation,

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS Page: 1 of 7 CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS This Charter of the Compensation Committee (the "Committee")

More information

HEARTLAND GROUP, INC. NOMINATING AND GOVERNANCE COMMITTEE CHARTER (August 2017)

HEARTLAND GROUP, INC. NOMINATING AND GOVERNANCE COMMITTEE CHARTER (August 2017) HEARTLAND GROUP, INC. NOMINATING AND GOVERNANCE COMMITTEE CHARTER (August 2017) This nominating and governance committee charter, adopted by the Board of Directors (the Board ) of Heartland Group, Inc.

More information

TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee

TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee Purpose The Corporate Social Responsibility Committee (the "Committee") of the Board of Directors (the "Board") of TMAC Resources

More information

CACHE COUNTY REPUBLICAN PARTY (Cache GOP) BY-LAWS

CACHE COUNTY REPUBLICAN PARTY (Cache GOP) BY-LAWS CACHE COUNTY REPUBLICAN PARTY (Cache GOP) BY-LAWS We, the duly elected members of the Republican Party Central Committee of Cache County, Utah, meeting in connection with the November 16, 2017, Central

More information

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Affirmative

More information

NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter

NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter I. PURPOSES NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter The Nominating, Corporate Governance & Compensation Committee (the Committee ) is appointed by the Board

More information

New Mexico State Land Office Oil, Gas, & Minerals Division Revised Feb. 2013

New Mexico State Land Office Oil, Gas, & Minerals Division Revised Feb. 2013 New Mexico State Land Office OG-CO2 Oil, Gas, & Minerals Division Revised Feb. 2013 COMMUNITIZATION AGREEMENT ONLINE Version KNOW ALL MEN BY THESE PRESENTS: STATE OF NEW MEXICO ) COUNTY OF ) THAT THIS

More information

AVAYA HOLDINGS CORP. AUDIT COMMITTEE CHARTER. 1. Organization

AVAYA HOLDINGS CORP. AUDIT COMMITTEE CHARTER. 1. Organization AVAYA HOLDINGS CORP. AUDIT COMMITTEE CHARTER 1. Organization This charter adopted by the Board of Directors (the Board ) of Avaya Holdings Corp. (the Company ) governs the operations of the Audit Committee

More information

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc. APPROVED BY: EFECTIVE DATE: Members of the Accounting Education January 28, 2009 Foundation of the Texas

More information

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A/A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Minnesota Association of Charter Schools Bylaws (Revised)

Minnesota Association of Charter Schools Bylaws (Revised) Minnesota Association of Charter Schools Bylaws (Revised) ARTICLE I NAME, PURPOSE The name of the organization shall be the Minnesota Association of Charter Schools. The Minnesota Association of Charter

More information

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL Name of corporation Section 1.01. The name of the corporation is Northwood High School

More information

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by

More information

CORPORATE GOVERNANCE GUIDELINES

CORPORATE GOVERNANCE GUIDELINES CORPORATE GOVERNANCE GUIDELINES The following principles have been approved by the Board of Directors (the Board ) of BrightSphere Investment Group plc (the Company ) and provide a framework for the corporate

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors

More information

COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER

COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER Approved: June 21, 2018 PURPOSE COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER The Compliance Committee (the Committee ) has been appointed by the Board of Directors (the Board ) of Sallie Mae Bank (the

More information

UNITED NATURAL FOODS, INC. AMENDED AND RESTATED CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE Adopted: October 17, 2018

UNITED NATURAL FOODS, INC. AMENDED AND RESTATED CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE Adopted: October 17, 2018 UNITED NATURAL FOODS, INC. AMENDED AND RESTATED CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE Adopted: October 17, 2018 I. Purpose The Nominating and Governance Committee is appointed by the Board

More information

NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO 23(B), LLC

NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO 23(B), LLC Corporate Trust Services 9062 Old Annapolis Road Columbia, MD 21045-1951 MAC: R1204-010 NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO

More information

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC.

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC. CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC. The Board of Directors (the Board ) of Ultragenyx Pharmaceutical Inc. (the Company ) hereby sets forth

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported):

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

COMMUNITIZATION AGREEMENT

COMMUNITIZATION AGREEMENT New Mexico State Land Office SHORT TERM Oil, Gas, and Minerals Division Revised Feb. 2013 COMMUNITIZATION AGREEMENT Online Version STATE OF NEW MEXICO ) ss) COUNTY OF) KNOW ALL MEN BY THESE PRESENTS: THAT

More information

ASSET PROTECTION AGREEMENT

ASSET PROTECTION AGREEMENT ASSET PROTECTION AGREEMENT AGREEMENT THIS AGREEMENT, made and concluded, this day of, 20, by and between SIGMA PHI EPSILON FRATERNITY, a Virginia corporation, and, a corporation (the Alumni and Volunteer

More information

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: 27-2657899 BYLAWS OF FIRST IN TEXAS I NAME, OFFICES, AND PURPOSES 1.1 NAME. The name of the corporation is Foundation for

More information

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM Yurok Tribe Planning and Community Development Klamath, California Yurok Justice Center Bid Documents THE PROJECT AND THE PARTIES 1.1 TO: A. Owner: Yurok Indian Tribe EXHIBIT B: BID FORM 1.2 SUBMITTED

More information

ALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES

ALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES Purpose of the Board of Directors ALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES The Board of Directors of Altra Industrial Motion Corp. is responsible for overseeing

More information

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809 BURNT ORANGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS The undersigned, being all of the directors of Burnt Oranges, Inc., a Florida not for profit

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices BYLAWS OF KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I Offices The principal office of KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. (the Corporation ) in the State of Florida

More information