ILLINOIS HOUSING DEVELOPMENT AUTHORITY October 14, 2016

Size: px
Start display at page:

Download "ILLINOIS HOUSING DEVELOPMENT AUTHORITY October 14, 2016"

Transcription

1 ILLINOIS HOUSING DEVELOPMENT AUTHORITY Pursuant to notification given October 12, 2016, the Members of the Illinois Housing Development Authority (the Authority ) met for a regular scheduled meeting on, At the offices of the Authority, 401 North Michigan Avenue, Suite 700, Chicago, Illinois. Those present (unless otherwise noted below as absent): BOARD: King Harris Karen Davis Cristina Castro Mary Kane Harlan Karp William Malleris Alyssa Rapp Sam Tornatore STAFF: Audra Hamernik Debbie Olson Maureen Ohle Nandini Natarajan Colleen Synowiecki Christine Moran Michelle Adams Neil O Callaghan Vanessa Boykin Nicki Pecori Fioretti Tim Veenstra Sam Mordka John Chung Derek Walvoord Keith Pryor Gabriel Herrera Cheryl Cooper GUESTS: Rachel Smith Susan Jun Geoff Proulx Tom Coomes Janet Micheletto Natalie Moretz Paul Davis Scott Graham Steve Abbey Chairman Vice Chairperson Member Member Member (absent) Member Member Member (absent) Executive Director Chief of Staff General Counsel Chief Financial Officer Executive Coordinator Director, Multifamily Financing Director, Administrative Services Managing Director, Information Technology Comptroller Director, Community Affairs Director, Asset Management Sr. Policy and Strategic Initiatives Officer Assistant Director, Finance Structuring Multifamily Programs Multifamily Programs Multifamily Programs Asset Management Mayer Brown Morgan Stanley Morgan Stanley Citi Citi Citi Appelegate U.S. Bank Ameritrust

2 Page 2 of 8 Ansel Caine Caine Mitter Jennifer Miller Cook County John Germain Steve Boone Cuckeye Julian Boone Buckeye Rich Sciortino Brinshore Chad Hartle RCH Development Jerry Mohica Habitat for Humanity Sharnette Brown LGG Robert Demo Zion John Hayner Bridge Communities Sarah Brachle Wagner SBW Solutions Marrha Boone Buckeye Susan Wohlnant LGG Tom Barty D. Egidi DRE Inc T. Welsh DRE Inc N. Clemence ICADE Erik Lintuedt Rise Mark Stroker Rise R. Baer Gob Koky Carhon Prop I. Call to Order & Roll Call With a physical quorum consisting of Chairman Harris, Vice Chairperson Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp, Chairman Harris called the meeting to order at 10:05 a.m. A roll call was taken. II. Consent Agenda: Chairman Harris noted that there were twelve (12) Resolutions on the consent agenda. He asked the Members if anyone had comments or wanted to remove any resolution from the consent agenda. Mr. Malleris stated that he was pleased with construction numbers for all but one of the resolutions. Chairman Harris agreed. No one had any additional comments or wanted to remove any items from the consent agenda. A motion to adopt the Consent Agenda Resolutions was made by Mr. Malleris and seconded by Ms. Davis; voting was done by a roll vote and the twelve (12) Resolutions noted below were adopted by the affirmative votes of Chairman Harris, Vice-Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. 1. Minutes A. 16-IHDA-141 Resolution Approving the Minutes of the Meeting of the Members of the Illinois Housing Development Authority held on September 16, Procurement Contracts

3 Page 3 of 8 A. 16-IHDA-142 Resolution Authorizing Execution of Agreement for the Purchase of Software Services. B. 16-IHDA-143 Resolution Authorizing the Purchase of Software and Services for the Hardest Hit Fund Voice-Over-Internet Protocol Systems. 3. Administrative Matters A. 16-IHDA-144 Resolution Ratifying Permitted Financial Activities. B. 16-IHDA-145 Resolution Amending Financial Management Policy. C. 16-IHDA-146 Resolution Authorizing the Disbursement of Administrative Funds. 4. Other Matters A. 16-IHDA-147 Resolution Authorizing a Correction of Federal Tax Credit Reservation Amount for Fox Meadows Independent Living. B. 16-IHDA-148 Resolution Authorizing an Increase in Federal Tax Credits for Lincoln Park Villas. C. 16-IHDA-149 Resolution Authorizing an Increase in Federal Tax Credits for Prairie Meadows. D. 16-IHDA-150 Resolution Authorizing an Increase in Federal Tax Credits for Fulton Commons. E. 16-IHDA-151 Resolution Authorizing a Return of 2015 Federal Tax Credits and a Reallocation of 2016 Federal Tax Credits for the Reserve at Tinley Park. F. 16-IHDA-152 Resolution Authorizing a Return of 2015 Federal Tax Credits and a Reallocation of 2016 Federal Tax Credits for McCrory Senior Apartments. III. Chairman Harris indicated that the Additional Resolutions noted on the Agenda would now be discussed. 1. Multifamily Transactions A. Executive Director Hamernik introduced the following agenda item: 16-IHDA-153 Resolution Authorizing State Tax Credits (STC-11383) for Homes in Hope Phase IV Westmont, Illinois. Administrator for the Illinois State Tax Credits. Mr. Herrera stated that the Authority is the low income housing tax credit agency for the State of Illinois ( State Tax Credit Agency ). Bridge Communities, Inc. has applied to the Authority for State Tax Credits in connection with the rehabilitation and permanent financing of a housing development to be known as Homes in Hope Phase IV ( Project ) in the amount of 111,438 as described in Exhibit A attached to the Resolution. Mr. Malleris asked if there was a potential to increase the number of accessible units. The sponsor explained that they do try to make as many units accessible as possible, but that this is an older building and the first floor is below ground level.

4 Page 4 of 8 A motion to adopt the Resolution was made by Mr. Malleris and seconded by Ms. Rapp; voting was done by a roll vote and the Resolution was adopted by the affirmative votes of Chairman Harris, Vice-Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. B. Executive Director Hamernik introduced the following agenda item: 16-IHDA-154 Resolution Authorizing State Tax Credits (STC-11382) for Habitat McHenry Scattered Site Wonder Lake, Illinois. Mr. Herrera stated that Habitat for Humanity of McHenry County has applied to the Authority for State Tax Credits in connection with the acquisition, construction and permanent financing of a housing development to be known as Habitat McHenry Scattered Site ( Project ) in the amount of 288,005 as described in Exhibit A attached to the Resolution. Mr. Malleris stated he was pleased to see that the Project is 100% adaptable. A motion to adopt the Resolution was made by Mr. Malleris and seconded by Ms. Rapp; voting was done by a roll vote and the Resolution was adopted by the affirmative votes of Chairman Harris, Vice-Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. C. Executive Director Hamernik introduced the following agenda item: 16-IHDA-155 Resolution Authorizing a HOME Loan and a Credit Advantage or FFB Risk Sharing Loan for Spring Hill Senior Residences f/k/a West Dundee Senior Residences (CA/FFB-HOME ) West Dundee, Illinois. Mr. Walvoord stated that the Authority is the administrator of the HOME Investment Partnership Program ( HOME Program ) in Illinois. He also stated that the Authority administers a program knows as the Risk Sharing Program wherein the Authority makes mortgage loans to borrowers ( Risk Sharing Program ). He then stated that West Dundee Senior Housing LP, has requested the Authority make a second position loan under the HOME Program in an amount not to exceed $1,900, for the acquisition, construction and permanent financing of a housing development to be known as Spring Hill Senior Residences ( Project ). He further stated that upon construction complete, a first position permanent loan under either the Risk Share Program in an amount not to exceed $5,500, or 85% of the loan to value of the Project, whichever is greater or the Credit Advantage Program in an amount not too exceed $5,500, or 85% of the loan to value of the Project, as described in Exhibit A attached to the Resolution. There was a discussion regarding the per unit cost. Chairman Harris stated that the costs were high for a development in West Dundee. He thought one could build a single family home for less. The Sponsor stated that the City s impact fees have increased the costs and that the development is gold rated because it is geo thermal. Vice Chair Davis stated that the construction costs are high. The Sponsor responded that the construction boom in Chicago has impacted the suburbs. It is very hard to find a subcontractor who will bid lower because they can get the high prices in Chicago.

5 Page 5 of 8 A brief discussion then ensued regarding prevailing wage costs. Ms. Rapp stated she would like to see statistics on how Illinois ranks nationally and insisted that the Authority focus on this in its strategic planning. Executive Director Hamernik stated that this is a priority of the Housing Task Force to learn more about prevailing wages. Mr. Malleris stated this project is 100% adaptable and accessible and that this is important. A motion to adopt the Resolution was made by Vice Chair Davis and seconded by Mr. Malleris; and the resolution was adopted by the affirmative votes of Chairman Harris, Vice- Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. D. Executive Director Hamernik introduced the following agenda item: 16-IHDA-156 Resolution Authorizing a Loan and State Tax Credits for Liberty Towers (CDT-STC-11315) Libertyville, Illinois. Mr. Pryor stated that the Authority is the administrator of the Multifamily Housing Revenue Bond Program whereby the Authority acquires funds to make conduit bond loans ( Conduit Loan ). He then stated that Liberty Towers Associates III, L.P. ( Owner ) has applied to the Authority for State Tax Credits in connection with the acquisition, rehabilitation and permanent financing of a housing development to be known as Liberty Towers ( Project ) in the amount of 1,300,000. He further stated that the Owner requested the Authority make a Conduit Loan for the Project in an aggregate principal amount not to exceed $17,000, , as described in Exhibit A attached to the Resolution. A robust discussion regarding the project costs, the developer fee and the low number of accessible units ensued between the Members and the Sponsor. Chairman Harris said this is important for Libertyville but expressed concern about the size of the developer fee as compared to the money being spent on rehabilitation. He pointed out that the rehabilitation work is a little under $5,500,000 and the developer fee is almost $2,500,000. He inquired as to why the acquisition cost was included in calculating the developer s fee. Mr. Egidi indicated that the developer fee was increased in order to maximize basis. Mr. Egidi also indicated that the appraisal numbers were low and that a developer fee equal to 12% of the total project cost is standard across the nation. A motion to adopt the Resolution was made by Ms. Kane and seconded by Ms. Rapp; voting was done by a roll vote. Chairman Harris, Vice-Chair Davis and Ms. Castro voted no and Ms. Kane, Ms. Rapp and Mr. Malleris voted yes. With a 3-3 vote, the Resolution was not adopted. Mr. Malleris suggested the Sponsor work with staff and increase the number of accessible units.

6 Page 6 of 8 Vice Chair Davis said the deal needs to be reworked. Chairman Harris said he could understand that they would be disappointed by the vote but encouraged Mr. Egidi to work with staff and come back before the Board. 2. Bond Transactions A. Executive Director Hamernik introduced the following agenda item: 16-IHDA-157 Resolution Authorizing the issuance of Not to Exceed $11,000,000 Aggregate Principal Amount of Multifamily Housing Revenue Notes, Series 2016A (Liberty Towers Project) and $6,000,000 Aggregate Principal Amount of Multifamily Housing Revenue Note, Series 2016B (Liberty Towers Project). Ms. Natarajan requested this Resolution will be tabled due to the previous resolution not passing the Board. A motion to table the Resolution was made by Ms. Castro and seconded by Vice Chair Davis; and the Resolution was adopted by the affirmative votes of Chairman Harris, Vice-Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. 3. Chairman Harris indicated that the Asset Management Transactions would now be discussed. A. Executive Director Hamernik introduced the following agenda item: 16-IHDA-158 Resolution Authorizing a Transfer of Physical Assets, Assignment and Assumption of Loan and Transfer of HAP Contract for The Coventry Apartments (TEB-2094) Rock Island, Illinois. Ms. Cooper stated that on March 1, 2005, the Authority made a first position mortgage loan in the original principal amount of $5,879, ( Loan ) through the issuance, sale and delivery of its Housing Bonds, Series 2005 A to Rock Island Venture and LaSalle Bank, National Association, as successor trustee to American National Bank and Trust company of Chicago, not personally but as Trustee under a Trust Agreement dated May 1, 1979 (collectively, the Owner ) for the rehabilitation, construction and permanent financing of a multifamily housing development commonly known as The Coventry Apartments located in Rock Island, Illinois ( Development ). She then stated that the Loan is evidenced by a First Mortgage Note ( Note ), secured by a First Mortgage, Security Agreement and Assignment of Rents and Leases ( Mortgage ) and governed by a Regulatory and Land Use Restriction Agreement ( Regulatory Agreement ), together with the Note and the Mortgage, ( Loan Documents ). She added that the Owner desires to transfer 100% of its ownership interests in the Development to Coventry Apartments, LLC ( New Owner ) and the New Owner desires to assume the obligations of the Owner under the Loan and the Loan Documents ( Ownership Transfer ) and that Harris F. Webber, the 100% Member of Rock Island Venture, LLC ( Current General Partner ), desires to transfer 100% of his ownership interests in the Current General Partner to James Carmichael and Eugene Levental ( New Owner s Members ), and the New Owner s Members desire to assume the obligations of the Current

7 Page 7 of 8 General Partner under the Loan and the Loan Documents ( GP Transfer ), as described in Exhibit A attached to the Resolution. She further added that the Development is currently under a Section 8 Housing Assistance Payments Contract that covers 100% of the Development s units and expires on January 31, 2021 ( HAP Contract ) and the Owner desires to transfer the HAP Contract to the New Owner (together with the Ownership Transfer and the GP Transfer, the Transfer ). Ms. Rapp asked if the Board was voting on the Management transfer. Mr. Veenstra stated that the Board is voting on a change in ownership and not a change in the property manager per se. A motion to adopt the Resolution was made by Mr. Malleris and seconded by Ms. Rapp; and the Resolution was adopted by the affirmative votes of Chairman Harris, Vice-Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. B. Executive Director Hamernik introduced the following agenda item: 16-IHDA-159 Resolution Authorizing a Loan Modification for Emerald House II-CSLC (HTF-546) Chicago, Illinois. Ms. Cooper stated that on July 2, 1996, the Authority made a first position mortgage loan under the Illinois Affordable Housing Program in the original principal amount of $88, ( TF Loan ) to Community Supportive Living Systems, Inc. ( Owner ) for the rehabilitation and permanent financing of the housing development commonly known as Emerald House II- ( Development ). She then stated that pursuant to the terms of the TF Loan, Owner is required to make one single principal only payment in the full amount of the TF Loan on July 2, 2016 ( Maturity Date ). Ms. Cooper further stated that the Owner has requested that the Authority modify the TF Loan as follows: (i) extend the Maturity Date for a period of five (5) years; and (ii) forgive the balance of the TF Loan at the end of the five (5) year extension provided the Development remains in compliance with its mission (collectively, TF Loan Modification ), as described in the summary of the Development attached to the Resolution. Ms. Rapp inquired about the structure of the forgivable loan versus a grant. Mr. Veenstra responded. Chairman Harris advised that they should be thinking beyond year 5. A motion to adopt the Resolution was made by Vice Chair Davis and seconded by Mr. Malleris; and the resolution was adopted by the affirmative votes of Chairman Harris, Vice- Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. IV. Public Comments other than responses to Member questions during the course of the meeting, no public comments were made. V. Chairman Harris indicated that the Committee Minutes would now be considered.

8 Page 8 of 8 1. Finance Committee Report, Ms. Kane presented the Finance Committee Report from the meeting. Ms. Kane recommended the Members approval of the minutes from the September 16, 2016 Finance Committee meeting. A motion to adopt the Resolution was made by Ms. Kane and seconded by Vice Chair Davis; the Resolution was adopted by the affirmative votes of Chairman Harris, Vice-Chair Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. VI. Written Reports: Chairman Harris referred the Members to the electronic Board book material for the following reports: Hardest Hit Fund, Human Resources, Authority Financial Statements, Contract List, IHDA Investment Portfolio. Mr. Malleris asked why the HHF Report didn t show any additional funds going to MRF. Mr. Selke indicated that was never the intent and someone would follow-up with Mr. Malleris to show him the Resolution. Vice Chair Davis asked that the HR Report include a column showing the actual salary of a new hire as opposed to the salary grade range. VII. Executive Closed Session: At 10:56 a.m., Chairman King moved that the Board retire immediately to a Closed Session pursuant to the exception noted under Section 2(c) (7) of the Open Meetings Act to discuss the sale of purchase of securities, investments, or investment contracts. Vice Chair Davis seconded the motion and the Board approved the motion by the affirmative votes of Chairman Harris, Vice Chairperson Davis, Ms. Castro, Ms. Kane, Mr. Malleris and Ms. Rapp. After a brief restroom break closed session commenced at approximately 11:10 a.m. Those present in the closed session included the 6 Members present at the meeting. Executive Director Hamernik, Mr. Caine, Mr. DeCoux, Ms. Moran, Ms. Jurmu, Ms. Olson and Ms. Ohle. The Board reconvened in open session at 11:57 a.m. Chairman Harris stated that no action had been taken at the closed session. Adjournment: Chairman Harris adjourned the meeting at 11:59.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY August 19, Those present (unless otherwise noted below as absent):

ILLINOIS HOUSING DEVELOPMENT AUTHORITY August 19, Those present (unless otherwise noted below as absent): ILLINOIS HOUSING DEVELOPMENT AUTHORITY Pursuant to notification given August 17, 2016, the Members of the Illinois Housing Development Authority (the Authority ) met for a regular scheduled meeting on,

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY November 17, Those present (unless otherwise noted below as absent):

ILLINOIS HOUSING DEVELOPMENT AUTHORITY November 17, Those present (unless otherwise noted below as absent): ILLINOIS HOUSING DEVELOPMENT AUTHORITY Pursuant to notification given November 15, 2017, the Members of the Illinois Housing Development Authority (the Authority ) met for a regularly scheduled meeting

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m. ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES Pursuant to notification given at least 48 hours prior to the start of the meeting, the Members of the Illinois Housing Development

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY June 17, Those present (unless otherwise noted below as absent):

ILLINOIS HOUSING DEVELOPMENT AUTHORITY June 17, Those present (unless otherwise noted below as absent): ILLINOIS HOUSING DEVELOPMENT AUTHORITY Pursuant to notification given June 15, 2016, the Members of the Illinois Housing Development Authority (the Authority ) met for a regular scheduled meeting on, at

More information

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY The Regular Meeting of the Members of the Illinois Housing Development Authority will be held on Friday, July 20, 2018

More information

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY The Regular Meeting of the Members of the Illinois Housing Development Authority will be held on Friday, November 16,

More information

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY The Regular Meeting of the Members of the Illinois Housing Development Authority will be held on Friday, May 18, 2018

More information

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY The Regular Meeting of the Members of the Illinois Housing Development Authority will be held on Friday, September 29,

More information

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016 AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016 Meeting Time and Location: approximately 7 pm after AAHC meeting 727 Miller Ave, Ann Arbor, MI I. APPROVAL OF AGENDA II.

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9394-98 AN ORDINANCE AUTHORIZING THE CITY OF URBANA, ILLINOIS TO ISSUE ITS "CITY OF URBANA, ILLINOIS ADJUSTABLE RATE MULTIFAMILY HOUSING REVENUE BONDS (VILLAGE COMMUNITY PARTNERS I, L.P.

More information

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 FILE NO. 181159 RESOLUTION NO. 434-18 1 [Multifamily Housing Revenue Note- Market Heights Apartments- 211-291 Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 3 Resolution authorizing

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, April 27, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

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

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

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES ADMINISTRATION & FINANCE COMMITTEE Thursday, January 25, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:04 p.m. by Chairperson

More information

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018 The Regular and Annual Meeting of the Board of Commissioners of the DuPage Airport Authority was convened at the Daniel

More information

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING A meeting of the Board of Directors of Pennichuck Water Works, Inc. (the Company ) was held on Friday, February 23,

More information

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

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

More information

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS. THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME AMENDED AND RESTATED BYLAWS OF THE DAVID AND LUCILE PACKARD FOUNDATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this Corporation is THE DAVID AND LUCILE PACKARD FOUNDATION.

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

BOARD MEETING MINUTES Wednesday, June 10, 2015

BOARD MEETING MINUTES Wednesday, June 10, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, June 10, 2015 A regular Board meeting of the Housing

More information

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA: AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED

More information

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

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

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. CALL TO ORDER President Mr. Kaelber called the meeting to order. ROLL CALL The following

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES 1.1 Name. The name of the corporation is Northfield Homes Association, Inc. It is incorporated under the laws of the

More information

Brighouse Bridge Club Limited Articles of Association COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL

Brighouse Bridge Club Limited Articles of Association COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ARTICLES OF ASSOCIATION OF BRIGHOUSE BRIDGE CLUB LIMITED. (adopted on 6 TH May 2016) 1 Name The company s name is Brighouse

More information

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: County of Kern 1115 Truxtun Avenue, Bakersfield, CA 93301

More information

Articles of Association for a Charitable Company. The Companies Act 2006 Company Limited by Guarantee

Articles of Association for a Charitable Company. The Companies Act 2006 Company Limited by Guarantee Articles of Association for a Charitable Company The Companies Act 2006 Company Limited by Guarantee Articles of Association of The New Medway Steam Packet Company Limited Adopted by the Company on 1 The

More information

MEALS ON WHEELS ASSOCIATION OF TASMANIA INC CONSTITUTION

MEALS ON WHEELS ASSOCIATION OF TASMANIA INC CONSTITUTION MEALS ON WHEELS ASSOCIATION OF TASMANIA INC CONSTITUTION 1. NAME : 1.1 The name of the Association shall be Meals on Wheels Association of Tasmania Incorporated (hereafter called the Association ). 2.

More information

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood

More information

The meeting was called to order at 9:30 a.m. by Chair Rising. As Recording Secretary, Sharron Hasley recorded the minutes of the meeting.

The meeting was called to order at 9:30 a.m. by Chair Rising. As Recording Secretary, Sharron Hasley recorded the minutes of the meeting. MINUTES OF THE REGULAR MEETING OF THE CRA/LA, A DESIGNATED LOCAL AUTHORITY (SUCCESSOR TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA) HELD ON MAY 7, 2015 The Regular Meeting

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

ARTICLES OF ASSOCIATION*

ARTICLES OF ASSOCIATION* THE COMPANIES ACTS 1985 TO 2006 COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ARTICLES OF ASSOCIATION* -OF- PRE-SCHOOL LEARNING ALLIANCE COMPANY NUMBER: 4539003 INCORPORATED THE 18 th SEPTEMBER

More information

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Monday, November 21, 2016 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the

More information

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE ARTICLES OF ASSOCIATION OF THE FAMILY HAVEN COMPANY NUMBER

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE ARTICLES OF ASSOCIATION OF THE FAMILY HAVEN COMPANY NUMBER THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE ARTICLES OF ASSOCIATION OF THE FAMILY HAVEN COMPANY NUMBER 4247872 COMPANY NAME 1. The company s name is: THE FAMILY HAVEN (and in this document is called

More information

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962] FILE NO. 181006 RESOLUTION NO. 397-18 1 [Multifamily Housing Revenue Bonds - 1950 Mission Street - Not to Exceed $60,488,962] 2 3 Resolution authorizing the issuance, sale and delivery of multifamily housing

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)

More information

PUBLIC MEETING NOTICE Pursuant to Act 84 of Sunshine Act

PUBLIC MEETING NOTICE Pursuant to Act 84 of Sunshine Act PUBLIC MEETING NOTICE Pursuant to Act 84 of 1986 - Sunshine Act The monthly meeting of the Members of the Board of the Pennsylvania Housing Finance Agency will be held on Thursday, March 14, 2019 at 10:30

More information

the charity means the company intended to be regulated by the articles; clear days in relation to the period of a notice means a period excluding;

the charity means the company intended to be regulated by the articles; clear days in relation to the period of a notice means a period excluding; COMPANY NOT HAVING A SHARE CAPITAL Articles of Association for a Charitable Company Articles of Association of MV BALMORAL FUND LIMITED 1. The company s name is MV BALMORAL FUND LIMITED Interpretation

More information

Memorandum of Association for a Charitable Company. Memorandum of Association of The Henry Doubleday Research Association

Memorandum of Association for a Charitable Company. Memorandum of Association of The Henry Doubleday Research Association Memorandum of Association for a Charitable Company The Companies Act 2006 Company Limited by Guarantee Memorandum of Association of The Henry Doubleday Research Association Each subscriber to this memorandum

More information

Articles of Association for SURVIVORS MANCHESTER

Articles of Association for SURVIVORS MANCHESTER Articles of Association for SURVIVORS MANCHESTER COMPANY NOT HAVING A SHARE CAPITAL Articles of Association for a Charitable Company Articles of Association of SURVIVORS MANCHESTER 1. The company s name

More information

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE

ARTICLE I NAME. The name of this Corporation is Huntington Lake Volunteer Fire Department. ARTICLE II PURPOSE Huntington Lake Volunteer Fire Department ------------------------------------------------------------------------------------------------------------------------ BY LAWS FOR HUNTINGTON LAKE VOLUNTEER

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

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

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, 2017 Public Meeting County Board Conference Room 8:15 AM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER Meeting called to order

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

COMPANY NOT HAVING A SHARE CAPITAL Articles of Association for a Charitable Company

COMPANY NOT HAVING A SHARE CAPITAL Articles of Association for a Charitable Company COMPANY NOT HAVING A SHARE CAPITAL Articles of Association for a Charitable Company Articles of Association of The National Federation of Prostate Cancer Support Groups Name 1 The company s name is The

More information

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

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

More information

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School.

ARTICLES OF AMENDMENT SHORELINE CHRISTIAN SCHOOL. I. Name. The name of the corporation is Shoreline Christian School. ARTICLES OF AMENDMENT OF SHORELINE CHRISTIAN SCHOOL Pursuant to the provisions of Revised Code of Washington Chapter 24.03, the Washington Nonprofit Corporation Act, the following Articles of Amendment

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

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

MCHENRY COUNTY HOUSING COMMISSION AGENDA JANUARY 21, Public Meeting P & D Conference Room 8:30 AM. 667 Ware Rd, Woodstock, IL 60098

MCHENRY COUNTY HOUSING COMMISSION AGENDA JANUARY 21, Public Meeting P & D Conference Room 8:30 AM. 667 Ware Rd, Woodstock, IL 60098 MCHENRY COUNTY HOUSING COMMISSION AGENDA JANUARY 21, 2014 Public Meeting P & D Conference Room 8:30 AM 667 Ware Rd, Woodstock, IL 60098 1. CALL TO ORDER Roll Call 2. MINUTES APPROVAL Housing Commission

More information

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

MEMORANDUM AND ARTICLES OF ASSOCATION. Registered Company: Registered Charity:

MEMORANDUM AND ARTICLES OF ASSOCATION. Registered Company: Registered Charity: MEMORANDUM AND ARTICLES OF ASSOCATION Registered Company: 145122 Registered Charity: 305969 As approved by Special Resolution dated 7 September 2008 This page is intentionally blank Page 2 Heading Clause

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO. 07-11-16-66 REGULAR BOARD MEETING DATE: July 11, 2016 RESOLUTION CLARIFYING, MODIFYING AND AMENDING RESOLUTION NO. 06-23-16-65,

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

THE CONSTITUTION OF THE MASONIC BENEVOLENT FUND OF SOUTH WALES

THE CONSTITUTION OF THE MASONIC BENEVOLENT FUND OF SOUTH WALES THE CONSTITUTION OF THE MASONIC BENEVOLENT FUND OF SOUTH WALES PART 1 1. Adoption of the constitution The association and its property will be administered and managed in accordance with the provisions

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

SUBLEASE TERMINATION AGREEMENT

SUBLEASE TERMINATION AGREEMENT Alston & Bird Draft 2/3/10 UPON RECORDING RETURN TO: Alston & Bird LLP 1201 West Peachtree Street Atlanta, Georgia 30309 Attention: Jeffrey M. H. Adams Cross Reference: Sublease Agreement dated as of June

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

ANNUAL MEETING OF THE BOARD OF COMMISSIONERS. May 15, 2017 at 8:30 a.m.

ANNUAL MEETING OF THE BOARD OF COMMISSIONERS. May 15, 2017 at 8:30 a.m. ANNUAL MEETING OF THE BOARD OF COMMISSIONERS May 15, 2017 at 8:30 a.m. King County Housing Authority Snoqualmie Conference Room 700 Andover Park W Tukwila, WA 98188 A G E N D A I. Call to Order II. III.

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Mr. Seifullah, Ms. Rodriguez, Mr. Hairston, Ms. Washington, Mr. Parker (arrived,

More information

THAMES friends. Registered Charity number Constitution Revised 02/03/2013

THAMES friends. Registered Charity number Constitution Revised 02/03/2013 THAMES friends Registered Charity number 1151465 Constitution Revised 02/03/2013 PART 1 1. Adoption of the constitution The association and its property will be administered and managed in accordance with

More information

to buy, take on lease or in exchange, hire or otherwise acquire any property and to maintain and equip it for use;

to buy, take on lease or in exchange, hire or otherwise acquire any property and to maintain and equip it for use; COMPANY LIMITED BY GUARANTEE Memorandum of Association of Wotton Arts Project 1 The company's name is Wotton Arts Project (and in this document it is called the Charity). 2 The Charity's registered office

More information

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community. BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one

More information

EXECUTIVE COMMITTEE MINUTES AUGUST 1, 2014

EXECUTIVE COMMITTEE MINUTES AUGUST 1, 2014 EXECUTIVE COMMITTEE MINUTES AUGUST 1, 2014 The Executive Committee meeting was held Friday, August 1, 2014, at 8:35 a.m. in the Administrative Offices of the Forest Preserve, 1996 S. Kirk Road, Suite 320,

More information

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M. MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, 2014 7:30 A.M. OFFICIAL RECORD PRESENT: Commissioners Chapman, Davis, Hellwig, Hill, Kelley, Kralik, & Chairman EXCUSED:

More information

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE. Articles of Association of The Macular Disease Society

THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE. Articles of Association of The Macular Disease Society THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE Articles of Association of The Macular Disease Society Company Number 02177039 Registered Charity Number 1001198 (England, Wales, NI) Scottish Charity

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

Re-Vision. 1. The company s name is. 2. Interpretation

Re-Vision. 1. The company s name is. 2. Interpretation Re-Vision COMPANY NOT HAVING A SHARE CAPITAL Articles of Association for a Charitable Company Articles of Association of Re-Vision 1. The company s name is ReVision Ltd (and in this document it is called

More information

YMCA OF REGINA. Constitution and Bylaws

YMCA OF REGINA. Constitution and Bylaws YMCA OF REGINA Constitution and Bylaws Amended at AGM November 27, 2013 2 Table of Contents ARTICLE I - GENERAL... 4 1. Name... 4 2. Head Office... 4 3. Corporate Seal... 4 4. Purpose and Objectives...

More information

FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY

FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY WHEREAS, Senate Bill 1, known as the Southern Nevada Tourism Improvements Act (the Act ), was approved by the 30 th Special Session

More information

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT Section 1.1 Name: The name of the corporation is THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ( Association

More information

The following attorneys represent the named plaintiffs and the class ("Class Counsel"):

The following attorneys represent the named plaintiffs and the class (Class Counsel): NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING Linda S. Kagan, on behalf of plaintiff and a class v. Waldheim Cemetery Co., Zion Gardens, Inc., Rosemont Park, Inc., Bank of America National

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

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

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. September 12, 2018

CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS. September 12, 2018 CHAMPAIGN PARK DISTRICT MINUTES OF THE REGULAR BOARD MEETING BOARD OF PARK COMMISSIONERS September 12, 2018 The Champaign Park District Board of Commissioners held a Regular Board on Wednesday, September

More information

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was

More information

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

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

More information

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation ARTICLES OF INCORPORATION and BYLAWS of COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation As Amended 11-13-06 & 4-28-08 & 10-7-11 ARTICLES OF INCORPORATION

More information

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ AGENDA FOR THE REGULAR MEETING OF MAY 9, 2012 I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO B. ROLL CALL - C. PUBLIC SPEAKING D. MOTION

More information

SOUND TRANSIT OPERATIONS AND ADMINISTRATION COMMITTEE MEETING Summary Minutes September 7, 2017

SOUND TRANSIT OPERATIONS AND ADMINISTRATION COMMITTEE MEETING Summary Minutes September 7, 2017 SOUND TRANSIT OPERATIONS AND ADMINISTRATION COMMITTEE MEETING Summary Minutes CALL TO ORDER The meeting was called to order at 1:00 p.m. by Chair Paul Roberts, in the Ruth Fisher Boardroom, 401 South Jackson

More information

ARTICLES OF ASSOCIATION OF CROWBOROUGH COMMUNITY ASSOCIATION

ARTICLES OF ASSOCIATION OF CROWBOROUGH COMMUNITY ASSOCIATION Articles of Association for a Charitable Company THE COMPANIES ACT 2006 COMPANY LIMITED BY GUARANTEE ARTICLES OF ASSOCIATION OF CROWBOROUGH COMMUNITY ASSOCIATION 1 The company's name is Crowborough Community

More information

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

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

More information

MEMORANDUM OF ASSOCIATION

MEMORANDUM OF ASSOCIATION THE INSTITUTION OF ENVIRONMENTAL SCIENCES MEMORANDUM OF ASSOCIATION (Last amended by special resolution passed 3rd April 2017) 1 The company s name is THE INSTITUTION OF ENVIRONMENTAL SCIENCES LIMITED

More information

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

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

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information