Sacramento Municipal Utility District Financing Authority

Size: px
Start display at page:

Download "Sacramento Municipal Utility District Financing Authority"

Transcription

1 Sacramento Municipal Utility District Financing Authority Special Meeting Date: December 20, 2018 Time: Immediately following the SMUD Board meeting scheduled at 6:00 p.m. Location: SMUD Customer Service Center, Rubicon Room 6301 S Street, Sacramento, CA Powering forward. Together. * SMUDm

2

3 Members of the public wishing to address the Commission are requested to coniplete a sigtiup slip at the lobby information center. Statements shall not exceed three minutes unless the President grants special permission. SACRAMENTO MUNICIPAL UTILITY DISTRICT FINANCING AUTHORITY 6301 S Street Sacramento, California NOTICE OF SPECIAL MEETING AND AGENDA TO: Commissioners Brandon D. Rose, Nancy Bui-Thompson, Genevieve Shiroma, Rob Kerth, Dave Tamayo, and Bill Slaton Pursuant to Section of the California Government Code, a SPECIAL MEETING of the Commissioners of the Sacramento Municipal Utility District Financing Authority (SFA) is called to be held on Thursday, December 20, 2018, at 6:00 p.m., or immediately following adjournment of the regular meeting of the Board of Directors of the Sacramento Municipal Utility District (SMUD), in the Rubicon Room of the SMUD Customer Service Center at 6301 S Street, Sacramento, California, to review, discuss and act upon, as appropriate, the following item& Approve agenda. 2. Approve minutes of November 8, 2018, special meeting. Item 3 was reviewed by the Finance and Audit Committee on November 7, Comments from the public are welcome when this agenda item is called. CONSENT CALENDAR: 3. Approve the proposed 2019 SFA Budget. Finance and Audit Commiftee 11/7. (Frankie McDermott)

4 4. Statements from the public (non-agenda items) 5. Summary of Commission Direction Dated ~ December 14, 2018 Gregg Fish rn i a'n, President Sacramento Municipal Utility District Financing Authority The Rubicon Room is iocated on the first floor of SMUD Customer Service Center, 6301 S Street, Sacramento, CA. Members of the public shall have three (3) minutes to provide public comment on items on the agenda or items not on the agenda, but within the jurisdiction of SFA. The total time allotted to any individual speaker shall not exceed nine (9) minutes. Members of the public wishing to inspect public documents related to agenda items may call to arrange for inspection of the documents at the SMUD Customer Service Center, 6301 S Street, Sacramento, Califomia. NOTE: Accommodations are available for the disabled public. If you need a hearing assistance device or other aid, please call in advance of this Commission Meeting.

5 K

6 DRAFT Sacramento, California November 8, 2018 A special meeting of the Commissioners of the Sacramento Municipal Utility District Financing Authority (SFA) was held in the Rubicon Room of the Sacramento Municipal Utility District (SMUD) Customer Service Center, 6301 S Street, Sacramento, California, at 7:26 p.m. Presiding- Present: President Fishman Commissioners Rose, Bui-Thompson, Shiroma, Kerth, Tamayo (7-31 p.m.) and Slaton Present also were Arlen Orchard, Chief Executive Officer and General Manager-, Laura Lewis, Chief Legal Officer and General Counsel and Secretary -, members of SMUD's executive management -, and SMUD employees and visitors. At the request of President Fishman, Ms. Lewis briefly reviewed the purpose, organization and responsibilities of the SFA which owns and operates the Cosumnes Power Plant ("Project") President Fishman called for approval of the agenda. Commissioner Slaton moved for approval of the agenda, Commissioner Kerth seconded, and the agenda was approved by a vote of 6-0, with Commissioner Tamayo absent. President Fishman called for approval of the minutes of the annual meeting of April 19, Commissioner Slaton moved for approval of the minutes, Commissioner Shiroma seconded, and the minutes were approved by a vote of 6-0, with Commissioner Tamayo absent.

7 President Fishman called for statements from visitors for items on the agenda, but none were forthcoming. President Fishman then addressed the consent calendar, consisting of Item 3. Commissioner Slaton moved for approval, Commissioner Bui-Thompson seconded, and Resolution No. 18-SFA was approved by a vote of 6-0, with Commissioner Tamayo abstaining.

8 RESOLUTION NO. 18-SFA WHEREAS, the Sacramento Municipal Utility District Financing Authority (SFA) has an opportunity to help facilitate entry into a flexible commodity prepay transaction that can lock in annual commodity savings of $2-$4 million over 30 years-, and WHEREAS, to achieve the savings, the transaction calls for an issuance of tax exempt debt to finance an upfront payment to a supplier for the future deliveries; and WHEREAS, it would be in the best interests of the Sacramento Municipal Utility District (SMUD) and SFA for tax exempt bonds to be issued to finance the prepayment; and WHEREAS, creating a separate joint powers authority to issue the bonds would enable the debt to be carried on a separate agency's accounting and the joint powers authority would have the added flexibility to finance, acquire and build renewable electrical and storage facilities and electrical distribution and transmission facilities should conditions warrant-, NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSIONERS OF SACRAMENTO MUNICIPAL UTILITY DISTRICT FINANCING AUTHORITY: That this Commission approves the Northern California Energy Authority (NCEA) Joint Powers Agreement between Sacramento Municipal Utility District (SMUD) and Sacramento Municipal Utility District Financing

9 Authority (SFA) for the purpose of creating NCEA to issue natural gas/electricity prepay bonds, and exercise other specified powers. Adopted - November 8, 2018 INTRODUCED BY COMMISSIONER SLATON SECONDED BY COMMiSSIONER BUI-THOMPSON COMMISSIONER AYE NO ABSTAIN ABSENT FISHMAN ROSE BUI-THOMPSON SHIROMA KERTH x x x x x TAMAYO x SLATON x

10 Attachment A JOINT POWERS AGREEMENT NORTHERN CALIFORNIA ENERGY AUTHORITY 1. Authority. This agreement (this "Agreement") creates an agency by which the Sacramento Municipal Utility District ("SMUD") and the Sacramento Municipal Utility District Financing Authority ("SFA") jointly exercise certain herein specified powers they have in common for their common benefit, pursuant to the Joint Exercise of Powers Act (California Government Code Section 6500 and following), as amended from time to time (the "Act") 2. Name and Status. The name of the agency shall be the Northern California Energy Authority (the "Authority"). The Authority is a public entity separate from its members and its members are not liable for the debts, liabilities or obligations of the Authority, except to the extent that SMUD may have contracted with the Authority to be liable therefore. 3. Purpose, Powers and Restrictions. The purpose of the Authority is, and the Authority, in its own name, shall have the power, to take all action necessary or convenient to assist SMUD in the acquisition, construction, maintenance and operations of natural gas and/or biogas facilities and natural gas and/or biogas transportation facilities and capacity (including, without limitation, gas extraction, gathering, storage, pipeline transportation or other gas facilities), the acquisition, construction, maintenance and operations of electricity generation facilities, electricity distribution facilities and electricity transmission facilities and capacity (including, without limitation, renewable electricity facilities, electricity storage facilities and other electricity facilities), the purchase and sale of natural gas and/or biogas (including, without

11 limitation, gas reserves, sales, brokering, exchanges (including gas for power), storage and transportation of gas), the purchase and sale of electricity (including, without limitation, electricity from renewable sources and energy storage sources) and capacity and/or the purchase and sale of any other commodity necessary or convenient to SMUD in the generation, transmission and/or distribution of electricity, to the extent deemed necessary or advisable by SMUD and the Authority. Without limiting the generality of the foregoing, the Authority, in its own name, shall have the power (1) to incur indebtedness (including, without limitation, through the issuance of bonds, notes, commercial paper or other evidence of indebtedness (which shall not constitute debts, liabilities, or obligations of SFA, the Modesto Irrigation District ("MID"), or SMUD), (2) to enter into interest rate, commodity, basis and similar hedging contracts intended to hedge payment, rate, cost or similar exposure, (3) to acquire, hold or dispose of property, and to enter into contracts for the purchase or sale of property, including, without limitation, natural gas, biogas, electricity (including, without limitation, electricity from renewable sources) and/or other commodities and to enter into other contracts to accomplish the purposes of this Agreement -, (4) to sue and be sued in its own name; and (5) to take any other action permifted by law to accomplish the purposes of this Agreement. Any of the facilities or contracts which are financed, constructed and acquired by the Authority shall be operated and/or administered by SMUD or the Authority for and on behalf of the Authority, either directly by SMUD personnel or by contract between the Authority and developers/operators designated by 2

12 SMUD and approved by the Authority. Neither SMUD, SFA nor MID shall have liability for the breach, negligence or willful misconduct of any such developer/operator. The manner of the Authority's exercise of its powers is subject only to the restrictions upon the manner of exercising those powers that are imposed on SMUD in the exercise of its own powers, as provided in Section 6509 of the Act. The Authority is not being formed for the purpose of providing municipal services within the meaning of Section of the Act. 4. Revenue Bonds and Other Powers. In addition to the other powers conferred on the Authority by this Agreement, the Authority may issue and sell revenue bonds and notes pursuant to the provision of Article 2 of the Act (commencing with Section 6540 of the California Government Code) and Article 4 of the Act (commencing with Section 6584 of the California Government Code), in such amounts and for such purposes as may be specified by the Authority in carrying out its purpose. For any purpose authorized by this Agreement, the Authority may also exercise all additional powers given to a joint powers authority by the Act or any other applicable law. 5. Participation Percentages. SMUD will pay, subject to reimbursement by the Authority as set forth in Section 10, all costs associated with the operation of the Authority and will be entitled to all rights and property of the Authority in the event of termination of this Agreement. SFA shall have no obligation of any kind to make contributions or advances to the Authority for any purpose whatsoever, or to make any payments with respect to the acquisition,

13 financing, construction, maintenance or operation of any facility financed by the Authority. 6. Government. The Authority shall be governed by a Commission which shall consist of the members of the SMUD Board of Directors. The President of the Commission and the Vice President of the Commission shall be the President of the SMUD Board of Directors and the Vice President of the SMUD Board of Directors, respectively. The Commission shall exercise the powers of the Authority, and a majority of the Commission shall constitute a quorum, except that less than a quorum may adjourn meetings from time to time. 7. Meetings of the Commissiom Voting. Each regular meeting date of the SMUD Board of Directors following the execution of this Agreement through the end of the 2018 calendar year and the regular meeting date of the SMUD Board of Directs in April of 2019 shall also be the date of a regular meeting of the Commission -, provided, if no business of the Authority is posted on the agenda for consideration by the Commission on the date of any such regular meeting, then the regular meeting of the Commission scheduled for such date shall deemed to have been cancelled. The Commission may provide for the holding of other regular meetings and special meetings by resolution. The affirmative votes of a majority of the members of the Commission shall be required and shall be sufficient for any action taken by the Commission. 8. Staff and Consultants. It is the intent of the parties that management, technical, financial services, accounting, engineering, legal, operational and other support for the Authority shall be provided by SMUD, its 4

14 employees and agents pursuant to SMUD's standard policies, practices, and delegations of authority. The Authority shall not have an independent staff, but shall act with staff of SMUD with SMUD's consent. SMUD, for and on behalf of the Authority, may employ legal, engineering and other consulting services necessary to carry out the purposes of this Agreement. 9. Officers. The Executive Director of the Authority, its Chief Financial Officer, its Treasurer, its Controller and its Secretary, shall be the Chief Executive Officer and General Manager, Chief Financial Officer, Treasurer, Controller and Secretary, respectively, of SMUD. Each Assistant Treasurer of SMUD shall also be an Assistant Treasurer of the Authority. The Chief Legal Officerand General Counsel of SMUD shall serve as legal counsel to theauthority. The Commission may designate other officers of the Authority and/or authorize officers, employees and agents of SMUD to act on behalf of the Authority by resolution. The Treasurer and the Controller shall comply strictly with the provisions of the statutes relating to their duties found in Chapter 5, Division 7, Title 1 of the Government Code, beginning with Section The Treasurer of the Authority and the Controller of the Authority herein designated as the persons responsible for any moneys of the Authority are hereby also designated as responsible for all other property of the Authority. The Controller and the Treasurer shall each file an official bond in the amount determined from time to time by the Commission. 10. Contributions and Advances. Contributions or advances of public funds and of personnel, equipment or property may be made to the Authority by 5

15 SMUD for any of the purposes of this Agreement. Payment of public funds may be made to defray the cost of any such contribution. Any such advance shall be made subject to repayment, and shall be repaid in the manner agreed upon by SMUD and the Authority at the time of making such advance. It is mutually understood and agreed that SMUD is under no obligation to make advances or contributions to the Authority to provide for the costs and expenses of administration of the Authority, even though SMUD in its sole discretion may do so. SMUD may allow the use of personnel, equipment or property in lieu of other contributions or advances to the Authority. After termination of this Agreement pursuant to Section 13, any surplus money or other assets in possession of the Authority shall be returned to SMUD. No contributions or advances shall be made to the Authority by SFA or MID. 11. Insurance. The Authority agrees to maintain, during the term of this Agreement, insurance coverages to afford protection for the Authority and its members as follows: (1) Commercial general liability and auto liability insurance coverage with policy limits of not less than $5,000,000. (2) Workers' compensation (statutory) and employers' liability insurance with limits of not less than $1,000,000 if the Authority ever has employees. Such policies (with the exception of workers' compensation and employers' liability) shall name SMUD, SFA and their officers, employees and agents as additional insureds and wiil be considered primary pursuant I

16 to or incidental to this Agreement. Such policies shall include cross-liability or severability of interest provision. Upon the request of MID, the Authorityshall provide certificates of insurance to MID, certifying that at least the minimum coverage as stated above is in effect and identifying the insurance policies providing such coverage. 12. Indemnification. SMUD agrees to indemnify and hold harmless SFA and MID and their directors, officers, employees and agents, from and against any and all losses, claims, damages, liabilities or expenses arising solely from the carrying out of any of the SMUD or Authority transactions contemplated by this Agreement. Notwithstanding the provisions of Section of the Government Code, SMUD shall have no right of contribution from MID for any judgment for damages caused by a negligent or wrongful act of omiss'ion occurring in performance by SMUD or the Authority of the provisions of this Agreement. 13. Term. This Agreement shall become effective as of the date hereof and shall continue in full force and effect until terminated by a supplemental written agreement of the parties-, provided, that in no event shall this Agreement terminate while any contracts between the Authority and either of the parties or other parties are in effect, or while any bonds, notes or other evidences of indebtedness of the Authority are outstanding. 14. Amendments. This Agreement may be amended only by a written agreement executed by the members. 7

17 15. Successors: Assignment. This Agreement shall be binding upon and shall inure to the benefit of the successors of the parties. Except to the extent expressly provided herein, neither party may assign any right or obligation hereunder without the consent of the other. 16. Counterparts. This Agreement may be executed in any number of counterparts, each of which will be considered an original, but all of which will together constitute the same agreement. Dated this day of SACRAMENTO MUNICIPAL UTILITY DISTRICT SACRAMENTO MUNICIPAL UTILITY DISTRICT FINANCING AUTHORITY is Chief Executive Officer and General Manager 0 Chief Executive Officer and General Manager EM Secretary & Chief Legal Officer and General Counsel IN Secretary & Chief Legal Officer and General Counsel H.,

18 President Fishman called for statements from visitors for items not on the agenda, but none were forthcoming. No further business appearing, the meeting was adjourned at 7-32 p.m. Approved: President. 0~ Secretary

19 ~cl

20 SSS No. SFA SFA COMMISSION AGENDA ITEM Sacramento Municipal Utility District Financing Authority STAFFING SUMMARY SHEET Please use a separate sheet if vou have anv comments TO Commiffee Meeting & Date Finance November 7, 2018 Board Meeting Date December 20, 2018 TO 1 Eric Poff 7. Jennifer Davidson 2. Ross Gould 8. Stephen Clemons 1 Sandra Moorman 9. Gary King 4. Ron Jelicich Russell Mills 11. Legal 6. Frankie McDermott 12. CEO& Gen ral Manager Consent Calendar I x I Yes No If no, schedu le a dry run No (If no, explain in CostIBudgeted Budgeted x presentation. section.) FROM (IPR) FDFE7PARTMENT - MAIL STOP EXT DATE SENT Laurie Johnson Power Generation/Thermal 1 Generation EA /18/18 NARRATIVE: Requested Action: Approve the proposed 2019 Sacramento Municipal Utility District Financing Authority (SFA) Budget Resolution. Summary: Board Policy: (Number & Title) Benefits: Cost/Budgeted: Alternatives: Affected Parties: Presenter: The 2019 SFA Budget covers costs to be incurred by SFA in operating and maintaining the SFA Cosumnes Power Plant and providing for debt service on SFA Bonds. The budget amount is per the attached Resolution and is based on the operations expected during the normal water year for SMUD. SD 2 Competitive Rates, SD 3 Access to Credit Markets, SD 4, Reliability GP-3, Board Job Description - (f) adopt budget on an annual basis. Approval of the SFA Budget Resolution will meet the requirements of the Annual Budget provisions of the SFA Bond Indenture Agreement and will authorize spending within the limits prescribed to maintain operations of the SFA Cosumnes Power Plant and for the payment of the SFA Debt Service. Approval of the Budget Resolution will authorize spending within the limits prescribed. Expenditures authorized under this action should offset expenditures under purchased power. Approval of a budget is required or SFA will not have the authority to make purchases or pay bills. The alternative is to violate the terms of the SFA Bond Indenture Agreement. Budget Office, Accounting, Treasury, Power Generation, and Legal Frankie McDermott Additional Links: SUBJECT: rrem NO. (FOR LEGAL USE ONLY) 2019 SFA BUDGET ez ITEMS SUBMITTED AFrER DEADLINE WILL BE POSTPONED UNTIL NEXT MEETING

21 SACRAMENTO MUNICIPAL UTILITY DISTRICT FINANCING AUTHORITY 2019 BUDGET SUMMARY NET CHANGE BUDGET BUDGET PERCENT GENERATION (MWh) 3,561,199 3,452,0~4-3%. FUEL Combined Cycle Pipeline Gas Expenses $96,930,162 $84,518,259-13% Combined Cycle Biogas Expense $26,113,387 $34,846,758 33% Natural Gas Commodity ($/MMBtu) $3.08 $2,86-7% TOTALf-UELEXPENSES $123,043,549 $119,365,01T -3% PLANT OPERATION & MAINTENANCE Station Electdcal Service $252,000 $300,000 19% Operator Fixed Fees $3,777,522 $3,871,956 2% Operator Variable Fees $4,726,600 $4,677,441-11% Operator Bonus $525,313 $538,444 2% JPA Administrative and Other Expenses $484,973 $495,608 2% Overhaul Expenses $11,995,000 $7,600,000-37% TOTAL PLANT OPERATION & MAINTENANCE $21,761,408 $17,483,449-20% ITOTAL O&M COSTS $144,804,957 $136,848,465-5% ADMINISTRATIVE & GENERAL SMUD Labor $390,028 $350,970-10% Outside Services $79,954 $96,754 21% Insurance $1,586,034 $1,796,174 13% ITOTAL ADMINISTRATIVE & GENERAL $2,066,016 $2,243, % INTEREST EXPENSE Interest on SFA Bonds $6,907,800 $6, % DEBT SERVICE PRINCIPAL REPAYMENT SFA Bond Principal Set Aside $12,922,500 $10,207,500-21% ITOTAL PRINCIPAL & INTEREST $19,830,300 $16,539,87-17% CAPITAL EXPENDITURES Capital Overhauls (frorn Overhaul Account) $14,500,000 $14,500,000 0% Capital Im2rovements $400,000 $0-100% ITOTAL CAPITAL EXPENDITURES $14,900,000 $14,500,0-3%

22 DRAFT RESOLUTION NO. BE IT RESOLVED BY THE COMMISSIONERS OF THE SACRAMENTO MUNICIPAL UTILITY DISTRICT FINANCING AUTHORITY: Section 1. This resolution may be referred to as the 2019 SFA budget resolution. Section 2. There is hereby appropriated from the Revenue Fund, Operating Fund, Debt Service Fund, and other funds as appropriate, sufficient monies for the payment of demands against the Authority which relate to obligations incurred for the purposes and within the amount specified for such purposes in the following projection of the Authority's programs for the period January 1, 2019 through December 31,2019. Operation and Maintenance $136,848,465 Administrative & General $ 2,243,898 Principal and Interest $ 16,539,875 Capital Expenditures $ 14,500,000 There shall be deemed added to the O&M line item a +20% increase with no limit to a decrease in the Operations and Maintenance Expense line item, plus an additional $2 million applicable to the overall budget. Section 3. Demands against the Authority may be paid without the prior specific approval of this Commission, if they relate to obligations incurred for the purpose and within the amounts specified in Section 2, provided such demands are approved by the General Manager of the Authority, or his designee. It is the purpose

23 and intent of this paragraph to delegate to the General Manager, or his designee, authority to make purchases, to negotiate and execute contracts, and expend funds in any manner necessary or appropriate to the administration of the business affairs of the Authority, within the amounts and for the purposes set forth above, subject to duly adopted delegations of authority.

Date: March 15, 2018 Immediately following the SMUD Board meeting scheduled at 6:00 p.m.

Date: March 15, 2018 Immediately following the SMUD Board meeting scheduled at 6:00 p.m. Sacramento Cogeneration Authority Special Meeting (Procter & Gamble Cogeneration Project) Date: March 15, 2018 Time: Immediately following the SMUD Board meeting scheduled at 6:00 p.m. Location: SMUD Customer

More information

Sacramento Municipal Utility District Financing Authority Annual Meeting

Sacramento Municipal Utility District Financing Authority Annual Meeting Sacramento Municipal Utility District Financing Authority Annual Meeting Date: April 19, 2018 Time: Immediately following the SMUD Board meeting scheduled at 9:00 a.m. Location: SMUD Customer Service Center

More information

* SMUDm. Central Valley. Financing Authority. Special Meeting. (Carson Ice-Gen Project) Date: March 15, 2018 Time:

* SMUDm. Central Valley. Financing Authority. Special Meeting. (Carson Ice-Gen Project) Date: March 15, 2018 Time: Central Valley Financing Authority Special Meeting (Carson Ice-Gen Project) Date: March 15, 2018 Time: Immediately following the SMUD Board meeting scheduled at 6:00 p.m. Location: SMUD Customer Service

More information

Board Energy Resources & Customer Services Committee Meeting and Special SMUD Board of Directors' Meeting

Board Energy Resources & Customer Services Committee Meeting and Special SMUD Board of Directors' Meeting Board Energy Resources & Customer Services Committee Meeting and Special SMUD Board of Directors' Meeting Date: Wednesday, August 2, 2017 Time: 5:30 p.m. Location: SMUD Customer Service Center, Rubicon

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies

SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies SPECIAL DISTRICT RISK MANAGEMENT AUTHORITY A Property and Liability Program for Public Agencies FOURTH AMENDED JOINT POWERS AGREEMENT THIS AGREEMENT is made and entered into in the County of Sacramento,

More information

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS THE J. PAUL GETTY TRUST BYLAWS of THE J. PAUL GETTY TRUST (Amended and Restated as of April 14, 2003, May 11, 2005, May 8, 2006, September 28, 2008, September 13, 2009, June 3, 2012, March 22, 2014, January 11, 2015, May 26,

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 AN ACT AUTHORIZING MUNICIPALITIES IN THE STATE OF NORTH CAROLINA TO JOINTLY COOPERATE IN THE GENERATION AND TRANSMISSION OF ELECTRIC

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS Azle Municipal Development District Bylaws Page 1 of 7 Table of Contents ARTICLE I PURPOSES... 3 ARTICLE II BOARD OF DIRECTORS... 3 Section 1. Board of Directors...

More information

Board Policy Committee. Meeting and Special SMUD. Board of Directors' Meeting

Board Policy Committee. Meeting and Special SMUD. Board of Directors' Meeting Board Policy Committee Meeting and Special SMUD Board of Directors' Meeting Date: Tuesday, October 17, 2017 Time: Immediately following the Strategic Development Committee meeting scheduled to begin at

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I. [Delaware LLC with One Member]* LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME] This Limited Liability Company Operating Agreement (the Agreement ), dated as of the day of, 20, is being made by

More information

ITEM 5 ATTACHMENT 2 LOS ANGELES COMMUNITY CHOICE ENERGY AUTHORITY JOINT POWERS AGREEMENT

ITEM 5 ATTACHMENT 2 LOS ANGELES COMMUNITY CHOICE ENERGY AUTHORITY JOINT POWERS AGREEMENT ITEM 5 ATTACHMENT 2 LOS ANGELES COMMUNITY CHOICE ENERGY AUTHORITY JOINT POWERS AGREEMENT This Joint Powers Agreement (the Agreement ), effective as of, is made and entered into pursuant to the provisions

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation) BYLAWS OF Horseshoe Irrigation Company (a Utah Nonprofit Corporation) TABLE OF CONTENTS Page I. SHAREHOLDER MEETINGS Section 1.01... Meetings 1 Section 1.02... Notice 1 Section 1.03...Shareholder Change

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

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

Security Agreement Assignment of Hedging Account (the Agreement ) Version

Security Agreement Assignment of Hedging Account (the Agreement ) Version Security Agreement Assignment of Hedging Account (the Agreement ) Version 2007 1 Please read carefully, sign and return to [ ] ( Commodity Intermediary ) WHEREAS, the undersigned debtor ( Debtor ) carries

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: June 7, 2016 To: From: Presentation By: Honorable Mayor & Members of the City Council Administration Darin Gale, Economic Growth & Public Affairs Summary

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS

A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY RECITALS A JOINT POWERS AGREEMENT CREATING THE MARIN GENERAL SERVICES AUTHORITY This Agreement is entered into this 1st day of October 2005, by and between the following local agencies: City ofbelvedere, Town of

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and ROAD USE AGREEMENT This ROAD USE AGREEMENT ( Agreement ) is entered into this day of, 2011 by and between, a municipal corporation in the State of New York having a mailing address of ( Municipality )

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation

BYLAWS PITTSBURGH ALLDERDICE HIGH SCHOOL PTO. A Pennsylvania Nonprofit Corporation Jones Day Draft of November 8, 2015 BYLAWS OF PITTSBURGH ALLDERDICE HIGH SCHOOL PTO A Pennsylvania Nonprofit Corporation Adopted by membership on TABLE OF CONTENTS Page ARTICLE I INTRODUCTORY... 1 Section

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation AMENDED AND RESTATED BYLAWS of Bicycle Coalition of Greater Philadelphia A Pennsylvania Nonprofit Corporation 1. NAME The name of the Corporation shall be Bicycle Coalition of Greater Philadelphia. 2.

More information

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents -- Bylaws of the Maple Forge Homeowners Association -- Table of Contents -- Page 1. Table of contents Page 2. Offices; Meeting of members Page 3. Annual Meetings; Special Meetings; Notice of Meetings; Business

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

CORPORATE SERVICES AGREEMENT. by and among THE BANK OF NOVA SCOTIA. as Client. and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP.

CORPORATE SERVICES AGREEMENT. by and among THE BANK OF NOVA SCOTIA. as Client. and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP. Execution Version CORPORATE SERVICES AGREEMENT by and among THE BANK OF NOVA SCOTIA as Client and SCOTIABANK COVERED BOND GUARANTOR LIMITED PARTNERSHIP as Guarantor and COMPUTERSHARE TRUST COMPANY OF CANADA

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION TO THE SECRETARY OF STATE OF THE STATE OF IOWA: Pursuant to Iowa Code Chapter 499, the members of the Springville

More information

Bylaws of Berlin Family Food Pantry

Bylaws of Berlin Family Food Pantry Bylaws of Berlin Family Food Pantry Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Worcester County, State of Massachusetts. Section 2. Change of Address

More information

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE The name of this California nonprofit public benefit corporation

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary

CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary SECTION CHAPTER 74:01 BOTSWANA POWER CORPORATION ARRANGEMENT OF SECTIONS PART I Preliminary 1. Short title 2. Interpretation PART II Establishment, Constitution and Membership of the Corporation 3. Establishment

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY ARTICLE I: PURPOSE, POWERS AND FUNCTIONS 1.1 General Purpose. The Shasta-Trinity Schools Insurance Group ("Authority" or "STSIG")

More information

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT

SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT SAMPLE DOCUMENT FOR FORMATTING ILLUSTRATION ONLY JOINT VENTURE AGREEMENT This agreement made as of the day of,. BETWEEN: AND The above parties, sometimes hereinafter referred to collectively as the Parties

More information

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES Section 1.1. Name. The name of this corporation is The North

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT The Rockdale Municipal Development District (the District ) shall

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

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

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

More information

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. Assessment Unit shall mean any residential BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS Section 1. Assessment Unit. "Assessment Unit" shall mean any residential subdivision lot, developed within Vineyards. Section 2. Association.

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

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST ARTICLE I CORPORATION Section 1.1 Corporate Name. The name of the corporation shall be Chicago Infrastructure Trust, an Illinois not-for-profit

More information

By-Laws of Community Funds, Inc.

By-Laws of Community Funds, Inc. By-Laws of Community Funds, Inc. By-Laws of Community Funds, Inc. ARTICLE I NAME, SEAL AND OFFICES Section 1: Name. The name of the corporation shall be Community Funds, Inc. (the Corporation ). Section

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

Woodrow Affidavit March 3, Exhibit C

Woodrow Affidavit March 3, Exhibit C FILED: NEW YORK COUNTY CLERK 03/03/2015 11:05 PM INDEX NO. 159948/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 03/03/2015 Woodrow Affidavit March 3, 2015 Exhibit C BYLAWS OF WORLDVIEW ENTERTAINMENT HOLDINGS

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-63-1 O.C.G.A. 36-63- 1 (2013) 36-63-1. Short title This chapter may be referred to as the "Resource Recovery Development Authorities Law." O.C.G.A. 36-63-2 O.C.G.A. 36-63- 2 (2013) 36-63-2.

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. BY-LAWS OF SUMMER OAKS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC. The following By-Laws apply to Summer Oaks Condominium created by a Declaration of Condominium recorded in Reel _1_ of records beginning

More information

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions

AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I. Definitions AMENDED AND RESTATED BY-LAWS OF HAMPTON PLACE HOMES ASSOCIATION AS OF OCTOBER 7, 2014 ARTICLE I Definitions 1.1 ARTICLES OF INCORPORATION shall mean the Articles of Incorporation of Hampton Place Homes

More information

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund.

DESIGNATION OF FUND This Fund shall be known as the Kingdom Legacy Endowment Fund, hereafter referred to in this document as the Fund. CHURCH CONFERENCE RESOLUTION ESTABLISHING A PERMANENT ENDOWMENT AND PLANNED GIVING MINISTRY COMMITTEE AND PERMANENT ENDOWMENT FUND FOR ST. JAMES METHODIST CHURCH OF ATHENS, GEORGIA, INC., operating as

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

BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC.

BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC. BYLAWS GEORGIA UTILITY CONTRACTORS ASSOCIATION, INC. ARTICLE I NAME, SEAL, PRINCIPAL OFFICE, JURISDICTION Section 101. Name The name of this Association shall be the Georgia Utility Contractors Association,

More information

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose. Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. This Chapter may be cited as the Solid Waste Management Loan Program and Local Government

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

SCHOOL FACILITIES MITIGATION AGREEMENT

SCHOOL FACILITIES MITIGATION AGREEMENT SCHOOL FACILITIES MITIGATION AGREEMENT This ( Agreement ) is made effective as of October 25, 2016 ( Effective Date ) by and between the Redlands Unified School District ( District ), a public school district

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

Bylaws of TechFire Robotics of York

Bylaws of TechFire Robotics of York Bylaws of TechFire Robotics of York EIN: 46 3665446 ARTICLE 1 NAME Section 1 Name TechFire Robotics of York ( Corporation ) a Pennsylvania nonprofit corporation, shall be located in Springettsbury Township,

More information

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

BYLAWS NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008 BYLAWS of NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008 BYLAWS of NEW ENGLAND LAW LIBRARY CONSORTIUM, INC. Amended as of January 2007 Adopted April 24, 2008

More information

REMARKETING AGREEMENT

REMARKETING AGREEMENT $ The Board of Trustees of the University of Illinois University of Illinois Variable Rate Demand Auxiliary Facilities System Revenue Bonds Series 2009A REMARKETING AGREEMENT This REMARKETING AGREEMENT,

More information

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE

Bylaws of Higher Education Web Professionals Association, rev 2017 BYLAWS PREAMBLE BYLAWS OF THE HIGHER EDUCATION WEB PROFESSIONALS ASSOCIATION PREAMBLE The Higher Education Web Professionals Association (hereinafter referred to as "corporation") is a non-profit organization of professionals

More information

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year

SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name. ARTICLE II Fiscal Year SECOND AMENDED AND RESTATED BYLAWS OF RIVERVIEW HOSPITAL FOUNDATION, INC. ARTICLE I Name The name of the corporation is Riverview Hospital Foundation, Inc., d/b/a Riverview Health Foundation (the Corporation

More information

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR THE OPERATION OF SCHOOL FOOD SERVICE PURCHASING COOPERATIVE SEPTEMBER 1, 1992 OCTOBER 21, 2010 DECMBER 6, 2017 DECEMBER 5, 2018 JOINT

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

BOARD OF ALDERMEN AGENDA

BOARD OF ALDERMEN AGENDA NOTICE OF MEETING CITY OF BRANSON BOARD OF ALDERMEN Special Meeting Thursday, November 15, 2012 6:00 p.m. Council Chambers Branson City Hall 110 W. Maddux Meeting Called to Order Roll Call AGENDA CONSENT

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock EASTMAN CHEMICAL COMPANY BYLAWS SECTION I Capital Stock Section 1.1. Certificates. Every holder of stock in the Corporation shall be entitled to have a certificate signed in the name of the Corporation

More information

THIS AGREEMENT made as of this day of, 20, [NTF: IESO to insert date when executed by the IESO Supplier to leave the date blank] BETWEEN:

THIS AGREEMENT made as of this day of, 20, [NTF: IESO to insert date when executed by the IESO Supplier to leave the date blank] BETWEEN: 120 Adelaide Street West Suite 1600 Toronto, Ontario M5H 1T1 T 416-967-7474 F 416-967-1947 www.ieso.ca SECURED LENDER CONSENT AND ACKNOWLEDGEMENT AGREEMENT (SINGLE CONTRACT) SECTION 11.3 OF THE LRP I CONTRACT

More information

TENDER AGENCY AGREEMENT

TENDER AGENCY AGREEMENT TENDER AGENCY AGREEMENT This Tender Agent Agreement (this "Agreement") is made and entered into as of August 1, 2008, by and between the City of Arlington, Texas (the "City") and Wells Fargo Bank, National

More information