Missouri Development Finance Board
|
|
- Miranda Knight
- 5 years ago
- Views:
Transcription
1 CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board EX-OFFICIO MEMBERS: Peter D. Kinder Lieutenant Governor Mike Downing Director, Economic Development Richard Fordyce Director, Agriculture Sara Pauley Director, Natural Resources MEETING MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri JANUARY 19, 2016 The Missouri Development Finance Board met in regular session on Tuesday, January 19, 2016, beginning at 10:30 a.m. Notice of the meeting was duly posted as required by Section RSMo at the MDFB principal office. The following members and officers of the Board were present or absent at the meeting as follows: Marie J. Carmichael Chair Present Reuben A. Shelton Vice Chairman and Member Present Larry D. Neff Secretary and Member Absent John E. Mehner Treasurer and Member Present* Kelley M. Martin Member Present* Patrick J. Lamping Member Present* Bradley G. Gregory Member Present* Matthew L. Dameron Member Present Peter D. Kinder Lieutenant Governor and Member Present Mike Downing Director, Dept. of Economic Development and Member Present Richard Fordyce Director, Dept. of Agriculture and Member Present Sara Pauley Director, Dept. of Natural Resources and Member Present Robert V. Miserez Executive Director and Assistant Secretary Present *Participated via telephone conference call. Chair Carmichael called the meeting to order and declared a quorum was present. In addition to the above, those in attendance included: Board Staff: Board Counsel: Others Present: Kathleen Barney, Erica Griffin, Kimberly Martin, Ryan Vermette and Valerie Haller David Queen 200 Madison Street, Suite 1000 P.O. Box 567 Jefferson City, Missouri Telephone: (573) Fax: (573) Visit our Web site at
2 The agenda was rearranged as follows: I. Secretary s Report Assistant Secretary Miserez Assistant Secretary Miserez presented for approval the minutes from the December 15, 2015 meeting. The minutes were included in the Board materials distributed in advance of the meeting. There being no questions, corrections or additions, Vice Chairman Shelton made a motion to approve the minutes as presented. Member Dameron seconded the motion. The following roll call vote was recorded: Shelton, Mehner, Martin, Lamping, Gregory, Dameron, Downing, Neff and Kinder II. Treasurer s Report Treasurer Mehner Treasurer Mehner presented for approval the Treasurer s Report as of and for the five months ended November 30, The Treasurer s Report was included in the Board materials distributed in advance of the meeting. There being no questions, corrections or additions, Treasurer Mehner made a motion to approve the Treasurer s Report as submitted. Director Downing seconded the motion. The following roll call vote was recorded: Shelton, Mehner, Martin, Lamping, Gregory, Dameron, Downing, Neff and Kinder Lt. Governor Kinder arrived at the meeting. III. Department of Economic Development Report Director Downing Director Downing distributed a handout packet that contained information regarding the auto industry, doing business in Missouri, the latest business announcements, and the Coordinating Board for Higher Education s strategic plan. 2
3 Director Downing reported that for the fifth year in a row the Governor, himself and other representatives attended the North American International Auto Show in Detroit and there were many productive meetings held during that time. Director Downing commented on some of the successes Missouri has had in the auto industry in the last several years noting there were 16,247 new and retained jobs at automotive plants and parts suppliers in Missouri, along with $2.36 billion in capital investments over the past six years. Director Downing reported the Missouri Partnership sponsored a brunch with approximately 30 companies, media and others during the event, and they drove the Ford F-150 and Chevrolet Colorado trucks from Missouri to the event. Director Downing gave an update on the National Geospatial-Intelligence Agency (NGA) project. The NGA is looking at four sites and two are in contention which are North St. Louis City and Scott Air Force Base. Director Downing noted the NGA is reviewing the environmental data and a decision on a preliminary site is expected to be announced in March Director Downing reported that Noranda Aluminum, the largest employer in the bootheel region with approximately 850 workers, announced they were cutting back on staff due to a power outage that affected some of their lines as well as Chinese dumping and other issues. Director Downing commented that Noranda could possibly close the entire plant, and the Department and the Public Service Commission are pursuing all options to retain them. Director Downing reported on the business announcements for the period of December 1, 2015 to January 15, 2016 and commented they expect more announcements in the next few days. Director Downing reported the Department is in its third year of conducting their Feels Like Home rural tour. The Tour involves the collaboration of partners in the utility industry, the Missouri Economic Development Council and other local economic developers as a team to assess and make recommendations for rural communities. Director Downing noted the five rural communities that Missouri Community Betterment signed up for this year s tour in March and April are Anderson, Ava, Salem, Lamar and St. James. Director Downing commented he received notification from the Donald Danforth Plant Science Center that they will be holding an event for the dedication of their new wing on April 15th. Director Downing reported on the Missouri Coordinating Board for Higher Education s new strategic plan, Preparing Missourians to Succeed: A Blueprint for Higher Education, and discussed its focus on the five goals of attainment, affordability, quality, research and innovation, and investment, advocacy and partnerships. Member Martin questioned if the Department had any input on the attempt by some to remove the ability to levy the 1% earnings tax on people that are employed within the city limits of St. Louis and Kansas City. Director Downing responded the Department is 3
4 not involved in the input, but did comment that last week the mayors of both cities, as well as a strong delegation from the chambers and others, testified against that bill. V. Department of Natural Resources Report Director Pauley Director Pauley noted there are several bills that have been introduced in this year s legislative session, and reported that SB669 would take the Department s fee funds and transfer them to General Revenue. Director Pauley commented that over the past decade the Department has lost approximately 60% of its general revenue. Director Pauley reported on Missouri s parks and noted the Governor committed to completing the stretch between Pleasant Hill and Windsor on the Rock Island Line this year, and there are public meetings this week sponsored by Senator Kehoe for the eastern expansion of the Rock Island Line. Director Pauley commented there is continued development at Echo Bluff State Park adjacent to the Current River which will be completed this year, and there are additions of properties along the 11 Point River which will become a state park as well. Director Fordyce arrived at the meeting. VI. Lieutenant Governor s Report Lt. Governor Kinder Lt. Governor Kinder commented on the recent restaurant closures in downtown St. Louis as result of what some are saying is because of Ballpark Village as referenced in the article published in the St. Louis Post-Dispatch. IV. Department of Agriculture Report Director Fordyce Director Fordyce reported the Department secured a Biofuel Infrastructure Partnership (BIP) grant through the USDA for $2.9 million with the goal to install blender pumps so the motoring public can choose a desired biofuel blend. Director Fordyce noted that approximately $1.6 million of the grant was already spoken for through MFA, Hy-Vee and Kum-N-Go, and the grant is on a cost-share basis. The grant pays 70% for the installation of a pump and 25% for the installation of a tank. Director Fordyce commented the remaining balance will be administered through a block grant program; six applications have already been received; and it should create an additional 170 new pumps for biofuels. Director Fordyce reported on the Department s beef referendum to establish a $1.00 per head state beef checkoff assessment. Director Fordyce commented currently it is a federal checkoff in which 50 cents of the dollar goes to the National Cattlemen s Beef Board and 50 cents stays in Missouri. Director Fordyce noted the Missouri Beef Industry Council petitioned the Department to conduct the referendum to allow for a state-specific beef checkoff and the Department currently is in the middle of registration. Director Fordyce commented that industry self-assessed checkoffs have been successful, and if 4
5 current sales data is used the referendum should generate approximately $2.1 million that will go directly to the Missouri Beef Industry Council for the promotion of beef. Director Downing questioned the status of the ethanol industry in relation to the current gas prices. Director Fordyce responded it has had an impact, but simultaneous to lower oil prices there are lower corn prices, so the production cost of ethanol remains competitive. CLOSED SESSION Director Downing made a motion to go into closed session pursuant to Section (1) RSMo for the purpose of discussing legal action, causes of action, or litigation. Vice Chairman Shelton seconded the motion. The following roll call vote was recorded to go into closed session: Shelton, Mehner, Martin, Lamping, Gregory, Dameron, Kinder, Downing, Neff Upon completion of discussion Vice Chairman Shelton made a motion to move the meeting back into open session. Director Downing seconded the motion. The following roll call vote was recorded: Shelton, Mehner, Martin, Lamping, Gregory, Dameron, Kinder, Downing, Neff Chair Carmichael declared the motion passed and moved the meeting into open session. OPEN SESSION VII. Old Business A. Seventh Street Garage Proposed Improvements Robert V. Miserez Mr. Miserez presented the request to engage Carl Walker, Inc. and Horner & Shifrin, Inc. as owner s representatives in proceeding with the proposed 5
6 improvements to the SSG as outlined in their respective scopes of work. The improvements would begin with completing the third and fourth floor waterproofing and the fire sprinkler conversion to a dry system, and staff, St. Louis Parking and both owners representatives will coordinate all work activities to the fullest extent possible to minimize the time and cost taken to complete the projects while minimizing disruption to garage operations. Vice Chairman Shelton made a motion to approve the engagement of Carl Walker, Inc. and Horner & Shifrin, Inc. as owner s representatives to proceed with the proposed improvements to the Seventh Street Garage as presented. Director Downing seconded the motion. The following roll call vote was recorded: Shelton, Mehner, Martin, Lamping, Gregory, Dameron, Kinder, Downing, Neff VIII. New Business A. Request to Transfer Ferguson Commission Funding Robert V. Miserez Mr. Miserez reported that at the November 18, 2014 meeting, the Board approved a request from the Department of Economic Development approving a grant of $100,000 to support the operating costs and related expenses of the Ferguson Commission. The Commission received just under $1.23 million in grants from 12 entities, and $574,112 of in-kind support. Mr. Miserez reported the Commission ended their activities on December 31, 2015, as their charter stipulated it end its work and dissolve by that date. Mr. Miserez commented that approximately $344,000 of grant support was not used, including the Board s $100,000 and CDBG funding that had been allocated. Mr. Miserez reported the Board was asked to reauthorize its funding and allow for the transfer of the grant money to a different entity to implement many of the recommendations made by the Commission. Mr. Miserez noted he received additional information from the requestor, which is the former managing director of the Commission, the United Way of Greater St. Louis, and FOCUS St. Louis, and the materials were distributed at the meeting. These organizations would continue to collaborate and bridge the work of the Commission by forming a new non-profit corporation named Forward Through Ferguson (FTF). 6
7 Mr. Miserez referenced FTF s draft budget and commented FTF is requesting that the Board s $100,000 grant act as seed money to raise additional funds to support their mission and goals. Director Downing questioned if it was FTF s intent to use the Board s funding first while seeking other funds. Mr. Miserez responded their intent was to use the Board s funding first for salaries and expenses incurred while seeking other funding as they move forward. Chair Carmichael commented she was fully supportive of reauthorizing the grant money for the implementation of the recommendations, and Vice Chairman Shelton also voiced his support. Member Gregory questioned if the grant money could be earmarked for specific programs or initiatives. Mr. Miserez responded the more restrictive the Board is, the harder it would be for FTF to use the money in a manner they think will drive the most benefit. Lt. Governor Kinder commented he wanted everyone to be aware they are endorsing recommendations such as $15 an hour minimum wage at a time when youth minority employment is in the 45% range in St. Louis, and that he would be voting no when the recommendation is presented for action. The item was presented as presentation only and no action was taken on the item. IX. Executive Director s Report Robert V. Miserez Mr. Miserez commented the next regular Board meeting is scheduled for Tuesday, February 16th. X. Adjournment There being no further business before the Board, Vice Chairman Shelton made a motion to adjourn the meeting. Lt. Governor Kinder seconded the motion. By unanimous consent, Chair Carmichael declared the motion passed and the meeting adjourned. [Assistant Secretary Miserez s Signature] 7
Missouri Development Finance Board
CHAIR: Marie J. MEMBERS: Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development
More informationMissouri Development Finance Board
CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri
More informationMissouri Development Finance Board
CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development
More informationMissouri 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 informationMissouri Development Finance Board
CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board
More informationMissouri Development Finance Board
CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development
More informationMissouri Development Finance Board
CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,
More informationMissouri Development Finance Board
CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development
More informationMissouri Development Finance Board
CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board
More informationMINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008
CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Katie Larry Neff Director, Agriculture Nelson C. Grumney, Jr.
More informationMissouri Development Finance Board
CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Katie Smith Larry Neff Director, Agriculture Nelson C. Grumney,
More informationMissouri Development Finance Board
CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development
More informationMissouri Development Finance Board
CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,
More informationMissouri Development Finance Board
CHAIRMAN: Peter D. Kinder Lieutenant Governor EX-OFFICIO MEMBERS: Gregory A. Steinhoff Director, Economic Development MEMBERS: John D. Starr Fred Ferrell Larry Neff Director, Agriculture Nelson C. Grumney,
More informationMissouri Development Finance Board
CHAIRMAN: Peter D. Kinder Lieutenant Governor MEMBERS: John D. Starr Larry Neff Nelson C. Grumney, Jr. Paul S. Lindsey Richard J. Wilson James D. Hill L. B. Eckelkamp, Jr. Danette D. Proctor Missouri Development
More informationMissouri Development Finance Board
CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Linda Martinez Lieutenant Governor Director-Designee, Economic Development MEMBERS: John D. Starr Jon Hagler Larry Neff Director-Designee, Nelson C. Grumney,
More informationMinutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri.
Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room 750 301 W. High Street Jefferson City, Missouri April 20, 2004 The Missouri Development Finance Board met in regular
More informationMissouri Development Finance Board
CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development
More informationMissouri Development Finance Board
CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Larry Neff Director, Agriculture Nelson C. Grumney, Jr.
More informationCHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER
CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE
More informationMD19 CONSTITUTION And BY-LAWS
MD19 CONSTITUTION And BY-LAWS WASHINGTON BRITISH COLUMBIA NORTHERN IDAHO Under the Jurisdiction of The International Association of Lions Clubs as adopted by Multiple District 19 on October 22, 2016 at
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationBylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018
Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after
More informationIBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES
IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting
More informationTHE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.
THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE
More informationCONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS
CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,
More informationMarch 7, 2016 Volume XLVI, Issue 4
March 7, 2016 Volume XLVI, Issue 4 The Missouri House will be busy this week debating all 13 appropriation bills which make up the Missouri State Budget and approved by the House Budget Committee with
More informationTHE CONSTITUTION Of the Associated Students of Edmonds Community College
THE CONSTITUTION Of the Associated Students of Edmonds Community College PREAMBLE We the students of Edmonds Community College announce our desire and intention to take an active and responsible role in
More informationCONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS. (Adopted April 11, 1975)
CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS (Adopted April 11, 1975) Amended April 12, 1990 Amended January 21, 2006 ARTICLE I Name
More informationBYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation
BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation Article I Name The name of the Organization is the Homeowners Association of the
More informationAPWU of Rhode Island
APWU of Rhode Island Constitution and By-Laws Updated and Revised April 2014 APWU of Rhode Island Constitution and By-Laws Article I Title and Organization This organization shall be named the American
More informationARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO
ARTICLES OF INCORPORATION OF LAW ENFORCEMENT EXPLORER POST ADVISORS ASSOCIATION OF COLORADO ARTICLE I NAME The name of the Corporation shall be the Law Enforcement Explorer Post Advisors Association of
More informationWALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES
WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs
More informationBylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District
Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,
More informationBYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)
DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall
More informationSENATE CAUCUS MINUTES FIRST MEETING
SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention
More informationMASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri May 10, 2011
Missouri Association of Soil and Water Conservation Districts President STEVE RADCLIFF NACD Board Member P. O. Box 571 Chillicothe, MO 64601 (660) 247-1255 stevenr@greenhills.net 1st Vice President KENNY
More informationAPNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME
APNA Arkansas Chapter Governance Policies (Formerly Bylaws) (Adopted September 29, 2013) ARTICLE I: NAME The name of the association shall be the American Psychiatric Nurses Association Arkansas Chapter,
More informationMetropolitan Kansas City Chapter International Code Council
Metropolitan Kansas City Chapter International Code Council CHAPTER P.O. Box 15080 Kansas City, MO 64106-0080 www.metrokcicbo.org FEBRUARY 2004 NEWSLETTER MINUTES OF THE METROPOLITAN KANSAS CITY CHAPTER
More informationCOUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO
COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO Adopted April 12, 1976 (Resolution 5-76) Amended April 13, 1982 (Article III, 3.11) Amended December 10, 1985
More informationThe City of Liberty City Council Special Called Meeting
The City of Liberty City Council Special Called Meeting 1829 Sam Houston Liberty, TX 77575 www.cityofliberty.org ~ Agenda ~ Dianne Tidwell City Secretary (936) 336-3684 Tuesday, August 26, 2014 6:00 PM
More informationBYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION
BYLAWS OF THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 ARTICLE ONE MISSION To enhance the state workforce agencies
More informationMeeting Minutes. September 28, 2017
Meeting Minutes September 28, 2017 President Dan Mitchell called the meeting to order at 7:30am ROLL CALL Present Dan Mitchell, Kristie Smith, John Niemela, Matt Stahlin, Terri Legg, Cindy Stowell, Keven
More informationBYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012
BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. International. The name
More informationConstitution of the Truman State University Student Government
Constitution of the Truman State University Student Government (Last revised Fall 2015 ) TABLE OF CONTENTS ARTICLE I: LEGISLATURE Section 1: Legislative Power Section 2: Membership Section 3: Definitions
More informationCONSTITUTION OF THE AMERICAN CHAMBER OF COMMERCE IN SHANGHAI TABLE OF CONTENTS
CONSTITUTION OF THE AMERICAN CHAMBER OF COMMERCE IN SHANGHAI TABLE OF CONTENTS ARTICLE 1 Name page 2 ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X
More informationLINCOLN CHAPTER OF CREDIT UNIONS BYLAWS
LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries
More informationLINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes
LINDSBORG CITY COUNCIL February 2, 2015 6:30 p.m. Meeting Minutes Members Present Rick Martin, David Higbee, Becky Anderson, Kelley Menke, Corey Peterson, Emile Gallant, Blaine Heble & Mayor Bill Taylor
More informationVirginia Registry of Interpreters for the Deaf Bylaws. Amended as of June 29,2013
Virginia Registry of Interpreters for the Deaf Bylaws Amended as of June 29,2013 Article I Name The name of this organization shall be the Virginia Registry of Interpreters for the Deaf (VRID). Article
More informationCONSTITUTION AND BY-LAWS DISTRICT 25-D
CONSTITUTION AND BY-LAWS DISTRICT 25-D CONSTITUTION ARTICLE I Name Section 1. The Constitution and By-laws for District 25-D shall be the same as the Constitution and By-laws of Multiple District 25, State
More informationMeeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6
Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-6 March 27, 2015 Austin, Texas MEETING NO. 1,132 FRIDAY, MARCH 27, 2015.--The members of the Board of Regents
More informationCobb County Genealogical Society, Inc.
Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES
More informationTHE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019
THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.
More informationSAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS
SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Ratified: July 11, 2015 TABLE OF CONTENTS ARTICLE I: ORGANIZATION AND AUTHORITY 1 : Name 1 : Purpose 1 : Composition 1 Section 4: Parliamentary Authority
More informationBylaws. Rogers Area Youth Baseball Association, Inc.
Bylaws Of Rogers Area Youth Baseball Association, Inc. Article I Name and Location The name of this corporation shall be the Rogers Area Youth Baseball Association, Inc. Its registered office shall be
More informationCONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009
CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter
More informationBy-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I
By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I The following By-Laws shall be used for the governing of the Delta Region in conjunction with the Charter of the Delta Region
More informationJohn Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:
STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on June 8, 2011. PRESENT: John Argoudelis Supervisor
More informationSPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018
SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of October 22, 2018 was called to order at 7:30 a.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at
More informationRules of the 2018 Massachusetts Republican State Convention
Rule 1: Call of the Convention. Rules of the 2018 Massachusetts Republican State Convention ARTICLE I CALL OF THE CONVENTION 1.1 Convention Call. The Chair of the Massachusetts Republican State Committee
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More informationRESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006
RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled
More informationATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926
Article I: Section C: Section D: Section E: Section F: Page. 1 Name and Purpose Chapter Name The name of this organization is the ATD Puerto Rico Chapter Inc. The registered office of this chapter shall
More information1. 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 informationJefferson Middle School PTA
LOCAL UNIT BYLAWS Jefferson Middle School PTA Allegheny County Region 3 # ARTICLE I: NAME The name of this association is the Jefferson Middle School Parent-Teacher Association (PTA) located in Mt. Lebanon,
More informationBYLAWS. Associated Subcontractors of Massachusetts, Inc.
ASM Associated Subcontractors of Massachusetts, Inc. 31 State Street, 4 th floor, Boston, MA 02109 TEL: 617-742-3412 FAX: 857-453-4338 mail@associatedsubs.com www.associatedsubs.com BYLAWS Associated Subcontractors
More informationThe Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws
The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation Chapter Bylaws Adopted January 12, 2012 Revised April 21, 2012 Topic Table of Contents Page Article I Name, Office,
More informationCITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING
CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located
More informationBYLAWS (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 informationUnited Way of Broward County Commission on Substance Abuse. By Laws
United Way of Broward County Commission on Substance Abuse By Laws 2010 2011 Article I: Name This Organization shall be known as the United Way of Broward County Commission on Substance Abuse. Article
More informationLabor and Working Class History Association
Labor and Working Class History Association CONSTITUTION AND BY-LAWS Preamble The Labor and Working Class History Association (LAWCHA) is open to everyone interested in studying the history of working-class
More informationARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES
BY-LAWS OF THE LOWER MICHIGAN / NORTHWEST OHIO BRIDGE DISTRICT ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES Section 1. The name of the organization shall be "LOWER MICHIGAN / NORTHWEST
More informationTABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4
1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise
More informationI. Preliminary Matters A. Call to Order and Approval of Minutes Raymond Lutzky. Guest Speaker A. Global Home, NYU IT Robert Bowell Madan Dorairaj
ADMINISTRATIVE MANAGEMENT COUNCIL GENERAL MEETING Tuesday, December 6, 2016 9:00 AM - 10:30 AM Global Center for Academic & Spiritual Life 5th oor, Colloquium Room 238 Thompson Street I. Preliminary Matters
More informationCONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT
CONSTITUTION OF THE TRUMAN STATE UNIVERSITY STUDENT GOVERNMENT (Last revised Spring 2018) TABLE OF CONTENTS ARTICLE I: STRUCTURE Section 1: Definitions of Student Government, Student Senate, the Executive
More informationPartnership for Emergency Planning
PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011
More informationFINAL REGULAR MEETING MINUTES
Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City
More informationWest View Elementary
LOCAL UNIT BYLAWS West View Elementary Allegheny County -Region 3 #ARTICLE I: NAME The name of this association is the West View Elementary Parent-Teacher Association (PTA) located in West View, Pennsylvania.
More informationSTANDING ORDERS OF CONVOCATION
STANDING ORDERS QUEEN S UNIVERSITY BELFAST CONVOCATION STANDING ORDERS OF CONVOCATION November 2012 I. MEETINGS OF CONVOCATION 1. The ordinary meetings of Convocation shall be held on such days as Convocation
More informationARIZONA STATE PTA BYLAWS
ARIZONA STATE PTA BYLAWS TABLE OF CONTENTS ARTICLE I: **ARTICLE II: NAME........2 PURPOSES........2 **ARTICLE III: BASIC POLICIES PRINCIPLES......3 **ARTICLE IV: CONSTITUENT ORGANIZATIONS ASSOCIATIONS...
More informationMEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO
MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,
More informationBYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory
PROPOSED bylaw changes as of September 16, 2013 BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name and Territory Section l. The name of this corporation shall be Philadelphia
More informationBYLAWS AMENDMENTS Cover Sheet. Submitted by: Mandy Stanage Shoptaw President Corie Hollingsworth Vice President
BYLAWS AMENDMENTS Cover Sheet Jefferson Elementary PTA 2600 N. McKinley, Little Rock, Arkansas 72207 Region: Central County: Pulaski Council: Little Rock Submitted by: Mandy Stanage Shoptaw President 2012-2013
More informationLINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003
LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.
More informationWOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION
BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation
More informationBACK COUNTRY HORSEMEN OF UTAH BYLAWS 9 April Table of Contents ARTICLE I - PURPOSE 3 ARTICLE II - POLICIES, POSITIONS, AND PROCEDURES 3
BACK COUNTRY HORSEMEN OF UTAH BYLAWS 9 April 2016 Table of Contents Page ARTICLE I - PURPOSE 3 ARTICLE II - POLICIES, POSITIONS, AND PROCEDURES 3 ARTICLE III - STATE OFFICE LOCATION 3 ARTICLE IV - MEMBERS
More informationBY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016
BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 Kentucky Democratic Party PO Box 694 Frankfort, KY 40602 (502) 695-4828 www.kydemocrat
More informationADOPTED BY-LAWS GEORGIA FIRE SPRINKLER ASSOCIATION, INC ARTICLE I PURPOSES
ADOPTED BY-LAWS OF GEORGIA FIRE SPRINKLER ASSOCIATION, INC ARTICLE I PURPOSES A. The primary objective of this Association is to promote the installation of automatic fire sprinkler systems throughout
More informationThe By-Laws Of the Gas Workers Union, Local 18007
The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation
More informationBYLAWS ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES
BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES 1.1. Name. The name of this corporation shall be Rotary International District 6630, Inc. It is also known as "Rotary District
More informationBYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS
BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS ARTICLE I NAME AND OBJECT The name of the organization shall be the California Chapter of the Society of Cosmetic Chemists, hereinafter referred
More informationEXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES
Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,
More informationPacific Coast Entomological Society
Pacific Coast Entomological Society Articles of Incorporation and Bylaws Know all men by these presents: PACIFIC COAST ENTOMOLOGICAL SOCIETY Organized 15 August 1901 ARTICLES OF INCORPORATION That we,
More information(UNOFFICIAL MINUTES)
Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners
More informationThe Constitution of the Texas Junior State of America As Amended November 23, 2013 PREAMBLE ARTICLE I - Name ARTICLE II - Purpose Section 1:
The Constitution of the Texas Junior State of America As Amended November 23, 2013 PREAMBLE We the students, with aspirations of reaching a complete understanding of our governmental process, in effort
More informationBy-Laws Matteson Area Public Library District Board of Trustees
By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District
More informationBylaws of the County Democrats. Adopted, 20
Bylaws of the County Democrats Adopted, 20 ARTICLE I. NAME Section 1. The name of this club shall be the County Democrats, a not-for-profit club organized under the Constitution and Bylaws of the Oklahoma
More informationSBMC BY-LAWS ARTICLE I.
SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE
More informationBylaws of the California Federation of Interpreters Local of The NewsGuild-CWA
Bylaws of the California Federation of Interpreters Local 39000 of The NewsGuild-CWA The California Federation of Interpreters (CFI) shall be governed by the NewsGuild-CWA constitutions and shall adopt
More informationBYLAWS AND STANDING RULES OF WASHINGTON STATE CHAPTER P.E.O. SISTERHOOD 2016
BYLAWS AND STANDING RULES OF WASHINGTON STATE CHAPTER P.E.O. SISTERHOOD 2016 Article I Convention of Washington State Chapter Section 1. MEMBERS. The Convention of Washington State Chapter shall consist
More information