National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors.

Size: px
Start display at page:

Download "National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors."

Transcription

1 National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors January 23, 2013 A meeting of the Board of Directors ( Board ) of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. ( 9/11 Memorial ) was held at Gracie Mansion in New York, NY at 4:00 p.m. on January 23, Directors in Attendance Mayor Michael R. Bloomberg, Chairman Virginia S. Bauer David Beamer (via phone) Paula Grant Berry John P. Cahill Kenneth I. Chenault Keating Crown (via phone) Robert De Niro Christine A. Ferer Patricia E. Harris Lee Ielpi Monica Iken Thomas S. Johnson (via phone) Anthoula Katsimatides Peter M. Lehrer Julie Menin Ira M. Millstein Emily K. Rafferty Kevin M. Rampe (via phone) Thomas H. Rogér Jane Rosenthal Avi Schick Andrew M. Senchak Craig Stapleton Anne M. Tatlock Daniel R. Tishman Also in Attendance Joseph Daniels, President and Chief Executive Officer Nancy Cutler, Office of the Mayor, City of New York Kate D. Levin, Commissioner of Cultural Affairs, City of New York Jeff Tabak, Counsel to the Board, Weil Gotshal & Manges Andrew Woodworth, Weil Gotshal & Manges

2 9/11 Memorial Staff Present Allison Blais, Chief of Staff and Secretary Cathy Blaney, Executive Vice President of Development James Connors, Executive Vice President of Operations Michael Frazier, Vice President of Communications Alice Greenwald, Executive Vice President of Programs, Director of Memorial Museum David Langford, Chief Financial Officer Noelle Lilien, General Counsel Luis Mendes, Vice President of Design and Construction Abigail Mullins, Assistant to the Office of the President Natalie Pinkerton, Contract Administrator and Project Manager (minutes) Julie Pyun, Director of Development Lynn Rasic, Executive Vice President of External Affairs and Strategy Kai Twanmoh, Special Advisor, Office of the President Lauren Weisberg, Executive Assistant to the President and C.E.O. Mayor Michael R. Bloomberg called the meeting to order at 4:07 p.m. and as the first order of business called for a motion to approve the minutes of the September 20, 2012 and October 25, 2012 meetings of the Board. Upon motion made and seconded, the following resolution was unanimously approved: Approval of Minutes RESOLVED, that the minutes of the meetings of the 9/11 Memorial s Board of Directors ( Board ) held on September 20, 2012 and October 25, 2012, as presented to the Board, are hereby approved, and all actions taken by the directors present at such meeting, as set forth in such minutes, are ratified and approved as actions of the 9/11 Memorial. Mayor Bloomberg began by stating that the Memorial had received over five million visitors in the 2012 calendar year and more than 6.3 million visitors since opening in September He continued his report by discussing several financial matters, including efforts to obtain federal funding, recent fundraising, and projected cash flows. Mayor Bloomberg also noted options that were being explored to increase organizational revenue in He then announced that Andrew Senchak had been named the chair of the inaugural 9/11 Memorial 5K Run/Walk and Family Day ( Run/Walk ), which would take place on April 21, Mr. Senchak encouraged the Board to participate in the Run/Walk. Mayor Bloomberg asked Joseph Daniels to provide the President s report. Mr. Daniels further reported on visitation to the Memorial and also provided a report on anticipated actual figures as compared to the 2012 budget. Mr. Daniels provided an update on Superstorm Sandy recovery efforts, noting that the Memorial reopened after the storm on November 6, 2012 with limited operations, and returned to full operations on November 19, Mr. Daniels reported that none of the major artifacts currently in the Museum suffered irreparable damage. Further, he stated that the Port Authority of New York and New Jersey ( PANYNJ ) would be conducting a site-wide assessment, and that 9/11 Memorial staff is also reviewing potential additional design measures to minimize the risk of future flooding.

3 Mayor Bloomberg then asked Ira Millstein to provide the Nominating, Governance, and Compensation Committee ( Nominating Committee ) report. Mr. Millstein outlined two action items the Nominating Committee was recommending for approval: the first, a request to re-elect the 9/11 Memorial s Class II directors, and the second item a request to reaffirm the membership of the Board committees for 2013, as provided in distributed materials. Mr. Millstein also reminded the Board that conflict of interest questionnaires must be filled out annually by every director. Upon motion made and seconded, the following two items were unanimously approved: Re-Election of Class II Directors RESOLVED, that the following persons are hereby re-elected to the Board to serve, in accordance with the By-Laws of the 9/11 Memorial, as Class II Directors for a term expiring at the Annual Meeting of the Board in 2015 or until his or her successor has been duly elected and qualified: Mayor Michael R. Bloomberg Ms. Paula Grant Berry Mr. John P. Cahill Mr. Russell L. Carson Mr. Kenneth I. Chenault Mr. Billy Crystal Ms. Christine A. Ferer Ms. Anne Finucane Dr. Vartan Gregorian Ms. Patricia E. Harris Mr. Lee Ielpi Mr. Thomas S. Johnson Mr. Robert Kasdin Ms. Anthoula Katsimatides Mr. Ira M. Millstein Ms. Emily K. Rafferty Mr. Kevin M. Rampe Dr. Judith Rodin Ms. Jane Rosenthal Mr. E. John Rosenwald, Jr. Mr. Avi Schick Mr. Andrew M. Senchak Amb. Craig Stapleton Mr. Daniel R. Tishman

4 Approval of Board Committee Composition RESOLVED, that the standing committees of the Board shall consist of the Directors set forth in Annex A hereto, and shall be chaired by the Directors specified on Annex A, in each case until the next annual meeting of the Board or until their earlier resignation or removal by the Board; and it is FURTHER RESOLVED, that the committees of the 9/11 Memorial shall consist of the members set forth in Annex A hereto, and shall be chaired by the Directors specified on Annex A, in each case until the next annual meeting of the Board or until their earlier resignation or removal by the Board. Mayor Bloomberg asked Daniel Tishman to provide the Construction, Operations and Real Estate Committee ( CORE Committee ) report. Mr. Tishman reported on recent executive construction meetings, chaired by himself and Vice Chairman of the PANYNJ Scott Rechler. He stated that construction on the Museum was progressing despite delays from Superstorm Sandy, and that attention was focused on establishing an opening date for the Museum. Mayor Bloomberg asked Anne Tatlock to provide the Finance and Investment Committee ( Finance Committee ) report. Ms. Tatlock reviewed certain revenue and expense impacts. She went on to state that the Finance Committee had reviewed the proposed 2013 budget and recommended its approval. Upon motion made and seconded, the following action item was unanimously approved: Approval of the 2013 Operating Budget RESOLVED, that the operating budget of the 9/11 Memorial for Fiscal Year 2013 (the 2013 Operating Budget ), as presented to the Board, is hereby approved and adopted; and it is FURTHER RESOLVED, that the President of the 9/11 Memorial and the Chief Financial Officer of the 9/11 Memorial are authorized and directed to implement and carry out the 2013 Operating Budget, and shall inform the Finance & Investment Committee of material variances from the 2013 Operating Budget. Mayor Bloomberg then asked Paula Grant Berry to provide the Program Committee report. Ms. Berry began by reporting on artifact remediation following Superstorm Sandy, reiterating to the Board that no long term damage to the artifacts was incurred. She stated that the Program Committee had reviewed two films to be presented in the Museum at its last meeting. Concluding her report, Ms. Berry noted that the minutes from two Program Committee meetings were provided to the Board detailing items recently deaccessioned in accordance with the Museum s collections policy. Mayor Bloomberg asked Thomas Johnson to give the Audit Committee report. Mr. Johnson stated that at its last meeting the Audit Committee reviewed and approved the 2013 Internal Audit plan and the Audit Committee and Internal Audit Charters. He noted that the Audit Committee had reappointed firm O Connor Davies as the 9/11 Memorial s Independent External Auditors for the 2012 External Audit Cycle, which would commence in February. Mayor Bloomberg asked Christine Ferer to provide the Development Committee report. Ms. Ferer began by providing an update on recent major gifts, as well as efforts to secure federal appropriations for ongoing operations. Ms. Ferer then reported on several development initiatives

5 including the donor wall, Run/Walk, Signs of Support, the direct mail program, and the cobblestone campaign. No further agenda items remained and the meeting was adjourned at 5:06 p.m.

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc.

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Joint Meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. and the Board of Trustees of the National September 11 Memorial

More information

New Memorial Director and Museum Trustee

New Memorial Director and Museum Trustee Minutes of a Joint Meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. and the Board of Trustees of the National September 11 Memorial

More information

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009 National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009 A meeting of the Board of Directors of the National September

More information

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation: 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 May 15, 2003 MINUTES In Attendance Directors:

More information

October 31, 2013 MINUTES. In Attendance

October 31, 2013 MINUTES. In Attendance LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 October 31, 2013 MINUTES In Attendance Directors:

More information

DRAFT SUBJECT TO REVIEW AND REVISION

DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza 20th Floor New York, New York 10006 January 26, 2012 MINUTES In Attendance Directors:

More information

MINUTES. Corporation:

MINUTES. Corporation: LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 March 13, 2003 MINUTES In Attendance Directors:

More information

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES DRAFT - SUBJECT TO REVIEW AND REVISION 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Borough of Manhattan Community College 199 Chambers Street - Room S370

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 April

More information

September 4, 2013 MINUTES

September 4, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

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

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

More information

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT September 2, 2015 A special meeting of the Board of Directors (the Board ) of The Alamo Endowment,

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 January

More information

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION September 2, 2015 A special meeting of the Board of Directors (the Board ) of Remember

More information

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL

N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL N ORTH AMERICAN ELECTRIC RELIABILITY COUNCIL Princeton Forrestal Village, 116-390 Village Boulevard, Princeton, New Jersey 08540-5731 Corporate Governance and Human Resources Committee May 1, 2006 Washington,

More information

September 28, Mr. Daniel D. Hogan Commissioner, Office of General Services Corning Tower Empire State Plaza Albany, New York 12242

September 28, Mr. Daniel D. Hogan Commissioner, Office of General Services Corning Tower Empire State Plaza Albany, New York 12242 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER September 28, 2005 Mr. Daniel D. Hogan Commissioner, Office of General Services Corning

More information

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There

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

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

BYLAWS FRIENDS OF POYNETTE GAME FARM, INC. Article II. Name and Purpose. The name of the corporation is Friends of Poynette Game Farm, Inc.

BYLAWS FRIENDS OF POYNETTE GAME FARM, INC. Article II. Name and Purpose. The name of the corporation is Friends of Poynette Game Farm, Inc. BYLAWS FRIENDS OF POYNETTE GAME FARM, INC. Article I Name and Purpose Section 1. The name of the corporation is Friends of Poynette Game Farm, Inc. (FPGF) Section 2. The Friends of Poynette Game Farm shall

More information

MINUTES OF THE JANUARY 16, 2013, STRATEGIC PLANNING AND PROGRAMS COMMITTEE MEETING

MINUTES OF THE JANUARY 16, 2013, STRATEGIC PLANNING AND PROGRAMS COMMITTEE MEETING MINUTES OF THE JANUARY 16, 2013, STRATEGIC PLANNING AND PROGRAMS COMMITTEE MEETING The Strategic Planning and Programs Committee ( the Committee ) of the Board of Regents of the Smithsonian Institution

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

December 18, 2013 MINUTES

December 18, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

Mentor Exempted Village School District. Administration Building January 13, 2015

Mentor Exempted Village School District. Administration Building January 13, 2015 To be approved at the Board of Education meeting February 10, 2015 MINUTES OF THE JANUARY 13, 2015, ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION. THE BOARD OF EDUCATION MEETING IS VIDEOTAPED AND THE

More information

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES

TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES TAIWAN CENTER FOUNDATION OF GREATER LOS ANGELES BYLAWS OF BOARD OF INVESTMENT TRUSTEES ARTICLE 1 RECITALS... 1 ARTICLE 1 PRUDENT INVESTOR RULE... 1 ARTICLE 2 POWERS AND AUTHORITY... 1 SECTION 2.01 ASSETS

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office

ARTICLE I: Name ARTICLE II: Purpose ARTICLE III: Foundation Office ARTICLE I: Name The name of this organization is the WORLD FOUNDATION FOR GIRL GUIDES AND GIRL SCOUTS, INC. (hereinafter, the World Foundation ). It was established in 1971 under the auspices of the World

More information

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011 Amendment Approved by CHC July 23, 2012 Amendment Approved by

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, 2014-2:30 PM EDT / 11:30 AM PDT The Western Climate Initiative, Inc. Board of Directors (the Board ) held its annual meeting on

More information

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 March 13, 2017 1 FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 Board Chairman Robert Schoen called the regular meeting of the Board of Fire Commissioners

More information

BRIGHTCOVE INC. Nominating and Corporate Governance Committee Charter

BRIGHTCOVE INC. Nominating and Corporate Governance Committee Charter BRIGHTCOVE INC. Nominating and Corporate Governance Committee Charter I. General Statement of Purpose The Nominating and Corporate Governance Committee of the Board of Directors (the Nominating Committee

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

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 The Finance and Audit Committee of the Long Island Power Authority (the Authority") was convened at

More information

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management Dell Technologies Inc. Corporate Governance Principles The Board of Directors (the "Board") of Dell Technologies Inc. ("the Company") is committed to the achievement of business success and the enhancement

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING WEDNESDAY, JUNE 18, 2014 IN THE COMPTROLLER S OFFICE BOARD ROOM

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING WEDNESDAY, JUNE 18, 2014 IN THE COMPTROLLER S OFFICE BOARD ROOM AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING WEDNESDAY, JUNE 18, 2014 IN THE COMPTROLLER S OFFICE BOARD ROOM ATTENDANCE Chair Private Members Public Members Secretary

More information

TOWNSHIP OF LEBANON COUNTY OF HUNTERDON ORDINANCE NO

TOWNSHIP OF LEBANON COUNTY OF HUNTERDON ORDINANCE NO TOWNSHIP OF LEBANON COUNTY OF HUNTERDON ORDINANCE NO. 2018-10 AN ORDINANCE ADDING CHAPER 83 TO THE CODE OF THE TOWNSHIP OF LEBANON, COUNTY OF HUNTERDON, STATE OF NEW JERSEY, SPECIFICALLY ENTITLED HISTORIAN

More information

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018) EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 21, 2016 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

City of Aurora, Ohio. Agenda Actions December 18, 2017 CITY COUNCIL

City of Aurora, Ohio. Agenda Actions December 18, 2017 CITY COUNCIL CITY COUNCIL Agenda Actions December 18, 2017 Ord. 2017-160 Ord. 2017-162 Grandillo & Wolf Removed from Agenda 8-0 Ord. 2017-163 Grandillo & Wolf Removed from Agenda 8-0 Res. 2017-164 Res. 2017-165 Res.

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

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES 1.1 General Powers. The Foundation shall have a Board of Trustees. All corporate powers shall be exercised by or

More information

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC. Section 2. Section 3. ARTICLE I. General Effective Date. These Bylaws amend and restate in their entirety the Bylaws of the (the

More information

CENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS

CENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS UHCR 1 Office of the President March 7, 2006 Members, Board of Trustees: CENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS

More information

ADMINISTRATIVE REGULATIONS

ADMINISTRATIVE REGULATIONS ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the

More information

June 7, MINUTES The following members of the Board of Directors were present:

June 7, MINUTES The following members of the Board of Directors were present: Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at the NYU Tandon School of Engineering 5 MetroTech Center Brooklyn, NY June 7, 2016 MINUTES The following members

More information

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS

BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, Article I PURPOSE. Article II BOARD OF DIRECTORS BYLAWS OF FLORIDA ATLANTIC UNIVERSITY FOUNDATION, INC. AMENDED May 12, 2016 Article I PURPOSE The name and purposes of the Corporation shall be set forth in the Articles of Incorporation as in effect from

More information

Presentation to the Budget, Finance & Audit Committee: Nomination and Appointment of the City Auditor

Presentation to the Budget, Finance & Audit Committee: Nomination and Appointment of the City Auditor Memorandum CITY OF DALLAS DATE: August 5, 2010 TO: Honorable Members of the Budget, Finance & Audit Committee Jerry R. Allen, Chair; Ann Margolin, Vice-Chair; Delia Jasso; Vonciel Jones Hill; Angela Hunt;

More information

The Crown Foundations Act

The Crown Foundations Act 1 CROWN FOUNDATIONS c. C-50.12 The Crown Foundations Act Repealed by Chapter 15 of the Statutes of Saskatchewan, 2013 (effective July 31, 2013). Formerly Chapter C-50.12 of the Statutes of Saskatchewan,

More information

Approval of Minutes and Agenda Review

Approval of Minutes and Agenda Review NEW HAMPSHIRE ELECTRIC COOPERATIVE, INC. Minutes of the Meeting of the Board of Directors November 29, 2016 Pursuant to proper notice duly provided to all Directors, the regular meeting of the Directors

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS Revised June 4, 2013 Purpose The Board of Directors (the Board ) of Starbucks Corporation (the Company ) is

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

SECOND AMENDED AND RESTATED BYLAWS METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS. (Amended and Restated as of December 14, 2017) Preamble

SECOND AMENDED AND RESTATED BYLAWS METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS. (Amended and Restated as of December 14, 2017) Preamble SECOND AMENDED AND RESTATED BYLAWS OF METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS (Amended and Restated as of December 14, 2017) Preamble The Metropolitan Transit Authority of Harris County,

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2016 ANNUAL MEETING Dear Shareholder: March 21, 2016 You are cordially invited to attend

More information

October 15, 2009 Rockville Centre, New York

October 15, 2009 Rockville Centre, New York October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

NOMINATING AND GOVERNANCE COMMITTEE CHARTER

NOMINATING AND GOVERNANCE COMMITTEE CHARTER I. Purpose NOMINATING AND GOVERNANCE COMMITTEE CHARTER The Nominating and Governance Committees (the Nominating and Governance Committees ) of Guggenheim Credit Income Fund and each feeder fund listed

More information

TEXAS PUBLIC FINANCE AUTHORITY

TEXAS PUBLIC FINANCE AUTHORITY TEXAS PUBLIC FINANCE AUTHORITY BOARD OF DIRECTORS: Billy M. Atkinson, Jr., Chair Ruth C. Schienneyer, Vice Chair Gerald B. Alley, Secretary Ramon Manning Walker N. Moody Rodney K. Moore Roben T. Roddy,

More information

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES A. The Board 1. Role of the Board. The primary responsibility of the Board is to oversee the business affairs of the Corporation. In addition, the Board

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 412 ORDERS CHRISTIAN COUNTY FISCAL COURT 8 th Day of August 2017 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

CANADA GOOSE HOLDINGS INC.

CANADA GOOSE HOLDINGS INC. CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 GP04-02-17 Page 1 of 7 CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 1. PURPOSE The Compensation Committee (the

More information

ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER ANSYS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. General Statement of Purpose The Nominating and Corporate Governance Committee of the Board of Directors (the Nominating Committee )

More information

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING HELD ON WEDNESDAY, MARCH 26, 2014

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING HELD ON WEDNESDAY, MARCH 26, 2014 AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING HELD ON WEDNESDAY, MARCH 26, 2014 OFFICES OF SKADDEN, ARPS, SLATE, MEAGHERE & FLOM LAW FIRM ATTENDANCE Chair Private Members

More information

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

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

BYLAWS OF COMMUNITY FOUNDATION, INC.

BYLAWS OF COMMUNITY FOUNDATION, INC. BYLAWS OF COMMUNITY FOUNDATION, INC. ARTICLE 1 Directors 1.1. Number and Qualifications of the Board of Directors. The Board of Directors shall consist of the President and not less than 12 nor more than

More information

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014

Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014 Minutes of the Meeting of the Board of Commissioners Fishers Island Ferry District February 14, 2014 A Meeting of the Board of Commissioners of the Fishers Island Ferry District (the Ferry District ) was

More information

RULES AND REGULATIONS OF THE ASIAN ORGANIZATION OF SUPREME AUDIT INSTITUTIONS (ASOSAI)

RULES AND REGULATIONS OF THE ASIAN ORGANIZATION OF SUPREME AUDIT INSTITUTIONS (ASOSAI) RULES AND REGULATIONS OF THE ASIAN ORGANIZATION OF SUPREME AUDIT INSTITUTIONS (ASOSAI) Established in October 1978, in Berlin Amended in May 1985, in Tokyo Amended in October 1997, in Jakarta Amended in

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

Fullerton College Foundation

Fullerton College Foundation Fullerton College Foundation PO Box 431 Fullerton, CA 92836 (714) 992-7790 Fullerton College Foundation, Inc. Adopted March 3, 2015 By-Laws Article I: General Mission The mission of the Fullerton College

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE. Thursday, June 25, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE. Thursday, June 25, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

Paul Mueller shared the financials for the month of May, 2018.

Paul Mueller shared the financials for the month of May, 2018. SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: June 19, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Chris Haury, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia

More information

AGENDA OF A SPECIAL MEETING OF THE GOVERNING COUNCIL OF THE ALICE KING COMMUNITY SCHOOL. August 21, :15 PM

AGENDA OF A SPECIAL MEETING OF THE GOVERNING COUNCIL OF THE ALICE KING COMMUNITY SCHOOL. August 21, :15 PM I. Confirmation of a Quorum AGENDA OF A SPECIAL MEETING OF THE GOVERNING COUNCIL OF THE ALICE KING COMMUNITY SCHOOL August 21, 2012 5:15 PM 1905 Mountain Road NW Albuquerque, NM 87104 II. Adoption of the

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CANDLER PARK CONSERVANCY BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing

More information

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, 2015 6:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the February 5, 2015 meeting of the Floyd Town Council to order. ROLL

More information

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION AMENDED AND RESTATED BYLAWS OF THE TELLURIDE FOUNDATION (Adopted by the Board of Directors July 3, 2003) ARTICLE 1: PURPOSES As provided in the Foundation's Articles of Incorporation, the Foundation is

More information

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS

DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS DRAFT 22 AUGUST 2013 AKRON ART MUSEUM CODE OF REGULATIONS CODE OF REGULATIONS OF AKRON ART MUSEUM ARTICLE I General Section 1: Name. The name of the corporation is Akron Art Museum ( AAM ). Section 2:

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

UNAPPROVED. NYCCOC BOD Minutes June 26,

UNAPPROVED. NYCCOC BOD Minutes June 26, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: June 26, 2013 Time: 3:05 p.m. Carl H.

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

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

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

February 23, Dear Valued Shareholder,

February 23, Dear Valued Shareholder, February 23, 2017 Dear Valued Shareholder, The Board of Directors of First Vision Financial, Inc. is pleased to announce the annual shareholders meeting which will be held in our Tullahoma Office on Tuesday,

More information

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 7, 2016

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 7, 2016 TIME AND PLACE OF MEETING MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT September 7, 2016 The annual meeting of the Board of Directors (the Board ) of The Alamo Endowment,

More information

MINUTES OF THE MARCH 30, 2009, AUDIT AND REVIEW COMMITTEE MEETING

MINUTES OF THE MARCH 30, 2009, AUDIT AND REVIEW COMMITTEE MEETING MINUTES OF THE MARCH 30, 2009, AUDIT AND REVIEW COMMITTEE MEETING On March 30, 2009, the Regents Audit and Review Committee ( the Committee ) met at 9:30 a.m. in the Regents Room of the Smithsonian Castle.

More information

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #

More information