MINUTES OF THE MEETING of the MASSACHUSETTS CONVENTION CENTER AUTHORITY. October 10, 2014

Size: px
Start display at page:

Download "MINUTES OF THE MEETING of the MASSACHUSETTS CONVENTION CENTER AUTHORITY. October 10, 2014"

Transcription

1 MINUTES OF THE MEETING of the MASSACHUSETTS CONVENTION CENTER AUTHORITY October 10, 2014 A meeting of the Massachusetts Convention Center Authority was held on October 10, 2014 at the Boston Convention & Exhibition Center, 415 Summer Street, Boston, Massachusetts. Members in attendance were: Chair Michelle Shell, Ronald Rakow (designee of the Collector Treasurer of the City of Boston), Mark Erlich, Scott Jordan (designee of the Secretary of Administration and Finance), Carol Fulp, Barbara Capuano, Darryl Settles, Michelle Consalvo, Jacob Waah and Paul Sacco. Staff members in attendance were: James E. Rooney, Ken Sinkiewicz, Maureen Shea Baker, Shu Hsia, Jack Haley, Steve Snyder, Fred Peterson, Joseph Lally, Michelle Ho, Johanna Storella, Joann Washington, Milt Herbert, Lily Daley, Shu Hsia, Michael Esmond, Howard Davis, Katie Hauser, Vicky Vieira, Stacey Church, Monique Messier, Mark Michaud, Colleen Richards Powell, Ali Butler, Rachael Weiss, Dennis Callahan and William Smith. I. ROLL CALL Chair Shell called the meeting to order at 12:00 p.m., and a quorum was established by a call of the roll. II. MINUTES Upon a motion duly made and seconded, the minutes of the September 12, 2014 meeting were approved. III. EXECUTIVE DIRECTOR S REPORT 1. Mr. Rooney indicated that recognition was in order for Maureen Baker, Fred Peterson and Steve Snyder in connection with the wonderful success of the SIBOS event. SIBOS is among the most high end events that the Authority hosts, with international C-Suite executives from the largest and most prestigious financial services companies in the world. SIBOS is a truly international event-dubai, Toronto, Singapore and Brussels have been its hostswith Boston again in 2020; compliments to our sales and operating teams. 2. Mr. Rooney reported that we continue to move forward with our key governmental Waterfront partners Massport, the City/BRA, MassDOT and the ABC to analyze the current and future conditions of among other things, on the transportation on the waterfront with recommendations anticipated by the end of next year. He pointed out a new attitude in South Boston which formerly wanted to protect itself from the Waterfront now actively embracing being connected to it. He also indicated that Mayor Walsh appointed a Taxi Advisory Committee upon which Fred Peterson will serve has been chosen to serve. 1

2 3. Mr. Rooney indicated that as an entity experienced in assembling large crowds and hotel room blocks, the Authority has been providing technical assistance to the group analyzing the feasibility of Boston making a bid for the Olympics in Mr. Rooney indicated that over the years the City of Springfield has retained the Civic Center Garage. It is in tough shape, and the Economic Development Bill passed in this last session provided for the Authority to undertake a feasibility study concerning its reuse. Since its future is important to the Authority we ve planned on expending approximately $150,000 on such a study. The Falcons open against the Syracuse Crush at Syracuse on the 11 th, and at home against Hershey next weekend. Ken Sinkiewicz Jack Haley and Steve Snyder are working on a Springfield Signage-Scoreboard update 4. Mr. Rooney introduced Mr. Herbert who gave a report concerning events contracted and room nights for the first quarter of Fiscal Year 2015 and highlighted some of the recently contracted events. 5. Mr. Rooney introduced Mr. Esmond who reported that through the close of July and August the Authority was $1.5M favorable to Budget, and indicated that this was eighty percent as a result of higher than anticipated revenue. IV. REPORT OF THE ADMINISTRATION, FINANCE AND PERSONNEL COMMITTEE Mr. Jordan discussed last month s Administration Finance and Personnel Committee where the Committee was serving as the Authority s Audit Committee and introduced Christopher Rogers of CliftonLarsonAllen LLP: Board Vote: Acceptance of Financial Statements and Independent Auditor s Report The Authority s outside auditing firm, CliftonLarsonAllen LLP, made a report and presentation to the Administration, Finance and Personnel Committee at its recent meeting concerning the Authority s Financial Statements and Independent Auditor s Report for Fiscal Year At the conclusion of the auditors presentation and after discussion, the Committee voted to recommend that the Board accept the Financial Statements and Independent Auditor s Report. Upon a motion duly made and seconded the Board voted unanimously as follows: VOTED The Massachusetts Convention Center Authority hereby votes to accept Financial Statements for the Year Ended June 30, 2014 and Independent Auditors Report and Report on Internal Control and Compliance for the Year Ended June 30, 2014 prepared by CliftonLarsonAllen LLP. V. REPORT OF THE EXECUTIVE COMMITTEE 2

3 Chair Shell Introduced Mr. Rooney who began a presentation of the activity that has occurred since the passage of the Expansion Legislation, and introduced Howard Davis to provide additional information. 1. Mr. Davis indicated that previous votes of the Board provided that in connection with the Headquarters Hotel procurement undertaken with the Massachusetts Port Authority each board would approve the issuance of the Request For Proposals. Mr. Davis discussed the process surrounding the evolution of the RFP and highlighted portions of its contents. Vote Issue Request for Proposals for Development of a Headquarters Hotel Project Background: The Boston Convention & Exhibition Center ( BCEC ) has one of the smallest inventories of hotel rooms within walking distance of any major convention center in the United States. Numerous studies have indicated that the single most significant impediment to further growth and success of the BCEC is the inadequate supply of accessible hotel rooms. To address this challenge, the Authority has pursued a comprehensive strategy to increase the supply of hotel rooms near the BCEC. The Authority has been working collaboratively with Massport for nearly two years on the potential development of a headquarters hotel on Massport s parcels D-2 and D-3. In September 2013, the Authority entered into a Letter of Intent ( LOI ) with Massport to develop a headquarters hotel on these Massport-owned parcels. At its November 13, 2013 meeting, the Board of the Authority voted to approve issuance of a Request for Qualifications ( RFQ ) to seek development proposals from qualified developers and hotel brands and operators for the project. The RFQ was issued on March 7, 2014 and proposals were received from seven developers and six headquarters hotel brands and operators. All developers and all hotel brands and operators were subsequently qualified to proceed to the next stage of the selection process. The second step in this process is to issue a Request for Proposals ( RFP ) to those entities qualified under the RFQ. The overriding objective of the RFP is to attract a proven private development team that will complete the headquarters hotel project concurrently with the completion of the BCEC expansion. The MCCA and Massport have prepared an RFP with terms consistent with those attached as Exhibit A. The LOI requires that the respective Boards of Directors of Massport and the MCCA approve the issuance of the RFP. Upon a motion duly made and seconded the Board voted unanimously as follows: VOTED: That the Board authorizes the Massachusetts Convention Center Authority to issue a Request for Proposals ( RFP ) jointly with the Massachusetts Port Authority for the development of a headquarters hotel project on Massport parcels D2 and D3, such RFP to be materially consistent with the terms attached hereto as Exhibit A. 3

4 2. Mr. Davis gave an update on the progress of the Expansion Project implementation. He indicated that the Request For Proposals for Owners Representative would likely be available in mid-november and for the selection of a designer for the Project in mid- December. Mr. Davis introduced a presentation concerning the procurement of a contract for design services for Strategic Planning for the Hynes Convention Center as follows: Board Vote: Strategic Development Planning and Design Services; John B. Hynes Veterans Memorial Convention Center The Authority s Designer Selection Panel has selected and ranked three firms for award of the contract for Strategic Development Planning and Design Services for the John B. Hynes Veteran Memorial Convention Center The Panel s top-ranked firm is FXFOWLE, followed by NBBJ and Kennedy & Violich Architecture, Ltd. Under the procedures which govern this selection, the Authority may exclude any finalist from the list with a written explanation of the exclusion. The rules further provide that the Authority shall award the contract after negotiation of a satisfactory fee, such negotiation to be carried out by the executive director, who shall negotiate with the first-ranked finalist and with other finalists in the order of rank only if a satisfactory fee cannot be negotiated with a higher-ranked finalist. Upon a motion duly made and seconded the Board voted to proceed with the award of the contract for Strategic Development Planning and Design Services; John B. Hynes Veterans Memorial Convention Center as follows: VOTE -- The Massachusetts Convention Center Authority hereby adopts the Designer Selection Panel s recommendation and ranking and authorizes the executive director to request a fee proposal and negotiate a contract with FXFOWLE in an amount to be reviewed and approved by the Authority s Designer Selection Panel, and thereafter execute a contract with FXFOWLE for design services relating to a Strategic Development Planning and Design Services for the John B. Hynes Veterans Memorial Convention Center in accordance the Request for Proposals dated July 16, 2014, thereupon subject to the approval of the Board if otherwise required. Mr. Davis and Mr. Rooney gave a presentation that provided an update of the Headquarters Hotel Procurement process and made a presentation of a high level Five Year Schedule of the BCEC Expansion project and associated development activities, a copy of which is filed with these minutes. VI. REPORT OF THE DEVELOPMENT AND CONSTRUCTION COMMITTEE Mr. Erlich introduced Mr. Haley to make the following presentation: 4

5 Board Vote: Contract for Hynes Convention Center Chillers Replacement Project The project consists of providing all labor, materials and equipment for the removal of four existing chillers and associated pumps and piping and the installation of four new chillers (3300 tons of cooling), new pumps, controls and associated piping and appurtenances at the Hynes Convention Center. The work will be performed in a sequential manner to prevent interruption to the building operations. This project is subject to bidding in accordance with the State s construction bid law, M.G.L. c.149. Five HVAC General Contractors were prequalified by the Authority to bid on this project. The invitation for bids was advertised on September 3, Filed sub-bids for the Electrical category were opened on September 23, 2014, and the General bids were opened on October 7, The following general bids were received by contractors prequalified both by DCAM and by the Authority: Contractor Total Contract Price J.F. White Contracting Co. $3,050,000 N.B. Kenney Company, Inc. $3,255,000 Enterprise Equipment Co., Inc. $3,287,386 J.C. Cannistraro, LLC $3,337,000 Fraser Engineering Co., Inc. $4,065,846 The law requires award of the contract to the lowest responsible and eligible bidder, which in this case is J.F. White Contracting Co. Inc. A vote to authorize award of this contract to J.F. White Contracting Co. would take the following form: VOTE: The Massachusetts Convention Center Authority hereby authorizes the executive director to award to J.F. White Contracting Co. a contract for the Hynes Convention Center Chillers Replacement Project in the amount of $3,050,000, in accordance with the bidding documents dated September 3, VII. NEW BUSINESS In order to accommodate a personnel change in the Levy Restaurant organization and the resulting change in the statutorily designated Manager for the purposes of the Liquor Licenses held by the Authority at the BCEC and Hynes, the Authority Board must vote to approve the change from Mitchell Phelps to Timothy Townsell. Upon a motion duly made and seconded the Board voted unanimously as follows: 5

6 Board Vote-Application for Appointment of Manager: Boston Convention and Exhibition Center and Hynes Convention Center; Authorization of Executive Director and General Counsel to Execute Renewal Documents At a meeting of the Board of Directors of the Massachusetts Convention Center Authority held at Boston Convention and Exhibition Center, 415 Summer Street, Boston, Massachusetts on October 10, 2014, at which a quorum was in attendance and present throughout, it is: VOTED: To authorize James E. Rooney, Executive Director and William J. Smith, General Counsel to sign the application submitted in the name of the Massachusetts Convention Center Authority, and to execute in the Corporation s behalf, any necessary papers and do all things required to have the application granted; and VOTED: To authorize and ratify James E. Rooney, Executive Director and William J. Smith, General Counsel to sign on behalf of the Massachusetts Convention Center Authority any application, reapplication or renewal of the license to be exercised at the Hynes Convention Center, 900 Boylston Summer Street, and the Boston Convention and Exhibition Center, 415 Summer Street, and further authorize execution on said Authority s behalf any and all papers, and to do all things necessary and convenient, relative to the granting and renewing of such licenses. VOTED: To appoint Timothy Townsell of Levy Premium Foodservice Limited Partnership as its manager or principal representative, and hereby grant him/her with full authority and control of the premises described in the license and authority and control of the conduct of all business therein as the licensee itself could in any way have and exercise if it were a natural person residing in the Commonwealth of Massachusetts; and VOTED: That a copy of this vote duly certified by the Clerk of the Corporation and delivered to the manager appointed, or principal representative, shall constitute the written authority required by G.L. c. 138, 26. VIII. OLD BUSINESS There was no Old Business IX. ADJOURNMENT ATTEST: Upon a motion duly made and seconded the meeting was adjourned at 2:00 p.m. William J. Smith General Counsel 6

7 EXHIBIT A Vote Concerning Request for Proposals For Development of a Headquarters Hotel Project on Massport Parcels D-2 and D-3 Outline of RFP Site: Massport Parcels D2 and D3 (abutting Summer Street, just north of the BCEC). Headquarters Hotel ( HQ Hotel ) Project: A full-service headquarters hotel of at least 1,000 rooms, together with at least 200 additional hotel rooms (in the headquarters hotel or a second hotel) are required; additional non-hotel development to achieve greater density on Parcel D-3 is desired. Legislation: The RFP process was contingent upon the adoption of BCEC expansion legislation, which was signed by the Governor on July 29, Key Points of the RFP: Development team with exceptional experience Proven ability to finance comparable projects Enhance the environment through the highest quality design and place-making Demonstrated commitment to diversity and inclusion in all phases of the project Competitive proposal which minimizes public investment Long-term, fair market value to Massport for ground lease Coordination with adjacent Massport air rights garage project Support of BCEC expansion and future business through room block agreement RFP Submission Requirements: Team organization and responsibilities Team members experience designing, constructing, owning and operating HQ hotel projects and/or other similar projects Detailed development program Design vision and responsiveness to design guidelines Finance plan Diversity and inclusion commitment, program and proposed M/WBE plan for development, financing and ownership; design and construction; hotel operations 7

8 Evaluation Criteria: Ability to Execute 25 points Minimize the Public Role 25 points Design and Program 25 points Diversity and Inclusion 25 points TOTAL 100 points Schedule: Board Authorization to Issue RFP October 10, 2014 Issue RFP October 2014 Proposals Due to Massport and MCCA January 2015 Interviews and Evaluation February 2015 Development Team Selected March

MASSPORT DESIGNER SELECTION PROCEDURES May 2010

MASSPORT DESIGNER SELECTION PROCEDURES May 2010 MASSPORT DESIGNER SELECTION PROCEDURES May 2010 The following designer selection procedure has been adopted by the Massachusetts Port Authority ("Massport") pursuant to Massachusetts General Laws, Chapter

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT This Agreement is entered into pursuant to Chapter 71 of the General

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016, April 2018] BY-LAWS... 4 Article I Organization...

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

H 7310 S T A T E O F R H O D E I S L A N D

H 7310 S T A T E O F R H O D E I S L A N D LC00 01 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO PUBLIC PROPERTY AND WORKS - STATE PURCHASES Introduced By: Representatives Edwards, Cunha,

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows: ORDINANCE NO. 2017-021 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, REPEALING CHAPTER 4 DESIGN BUILD CONTRACTS AND AMENDING CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF OCOEE REGARDING THE CITY'

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE

BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS ARTICLE I NAME, SEAL, AND PURPOSE BOSTON COLLEGE LAW SCHOOL BLACK ALUMNI NETWORK, INC. BYLAWS (As amended and restated by the board of directors by written consent on October 28, 2013) ARTICLE I NAME, SEAL, AND PURPOSE Section 1.1 Name.

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES November 21, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments

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

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library RECITALS AGREEMENT

First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library RECITALS AGREEMENT First Amended and Restated Joint Powers Agreement for the County-Wide Provision of Library Services by the Sonoma County Library This First Amended and Restated Joint Powers Agreement for the County-Wide

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

Constitution and By-Laws

Constitution and By-Laws Constitution and By-Laws The International Association of Lions Clubs District 14-N Revised April 11, 2015 Adopted at District Convention April 21, 1979 Revised at District Convention April 11, 1992 April

More information

Port of Houston Authority PROCUREMENT POLICY Amended September 2016

Port of Houston Authority PROCUREMENT POLICY Amended September 2016 Port of Houston Authority PROCUREMENT POLICY I. Purpose The Port Commission of the Port of Houston Authority (the Port Authority ) hereby establishes this policy (the Procurement Policy ) for the procurement

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015. 6669 STATE OF ALABAMA )( COUNTY OF BALDWIN )( The City Council, City of Fairhope, met in regular session at 6:00p.m., Fairhope Municipal Complex Council Chamber, 161 North Section Street, Fairhope, Alabama

More information

LIONS CLUBS INTERNATIONAL

LIONS CLUBS INTERNATIONAL LIONS CLUBS INTERNATIONAL DISTRICT 35-I CONSTITUTION AND BY-LAWS DISTRICT CONSTITUTION AND BY-LAWS District No. 35-I State of Florida and the Bahamas, Lions Clubs International DISTRICT CONSTITUTION ARTICLE

More information

Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES January 31 st, 2013 Elliott Bay Room

Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES January 31 st, 2013 Elliott Bay Room Pike Place Market Preservation and Development Authority (PDA) COUNCIL MEETING MINUTES January 31 st, 2013 Elliott Bay Room Council Members: James Savitt, John Finke, Ann Magnano, Patrick Kerr, Gloria

More information

DISTRICT 11E1 CONSTITUTION

DISTRICT 11E1 CONSTITUTION DISTRICT 11E1 CONSTITUTION 1 ARTICLE I Name This organization shall be known as District E1 of Multiple District 11, Lions Clubs International, hereinafter referred to as "district." ARTICLE II Object

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

District 7 O Constitution and By-Laws Adopted Oct 8, 2016

District 7 O Constitution and By-Laws Adopted Oct 8, 2016 District 7 O Constitution and By-Laws Adopted Oct 8, 2016 Table of Contents Constitution ARTICLE I Name....1 ARTICLE II Purposes.... 1 ARTICLE III Membership.... 1 ARTICLE IV Emblem, Colors, Slogan & Motto....

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit) These Bylaws have been adopted by the Board of Directors of Windjammer Homeowner's Association (the "Association"), a corporation organized

More information

CHAPTER Committee Substitute for House Bill No. 1345

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

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010

CITY OF GROTON MAYOR AND COUNCIL DRAFT MINUTES TUESDAY, FEBRUARY 16, 2010 CITY OF GROTON MAYOR AND COUNCIL DRAFT TUESDAY, MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM Mayor Popp called the meeting to order at 7:30 p.m. I. ROLL CALL Present: Mayor Dennis Popp, Deputy Mayor Marian

More information

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

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

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

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

More information

INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No.

INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No. INITIAL COMPLIANCE CERTIFICATION (District Name) (School Name) MSBA Project No. This Initial Compliance Certification ( ICC ) must be completed by all Eligible Applicants who have submitted a Statement

More information

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION Adopted 03/06/85 Rev. 1 08/05/85 Rev. 2 11/23/87 Rev. 3 11/14/90 BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION The Massachusetts Water Resources Authority

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS December13,2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

City of Miami. Legislation. Ordinance: 13331

City of Miami. Legislation. Ordinance: 13331 City of Miami Legislation Ordinance: 13331 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 12-00620 Final Action Date: 7/26/2012 AN ORDINANCE OF THE MIAMI CITY COMMISSION

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT

AGREEMENT. by and between the CITY OF LOS ANGELES. and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT AGREEMENT by and between the CITY OF LOS ANGELES and ERNST & YOUNG INFRASTRUCTURE ADVISORS, LLC. for the DOWNTOWN LA STREETCAR PROJECT This Agreement is made by and between the City of Los Angeles, California,

More information

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ),

Ordinance Approving Joint Powers Association Agreement. WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), Ordinance Approving Joint Powers Association Agreement WHEREAS, the VML/VACo Virginia Power Steering Committee (the Committee ), composed of representatives of the Middlesex County and other local governments

More information

.:iviassachusettsschôoibiti1ding Authority Deborah 13. Goldberg Maureen G. Valente

.:iviassachusettsschôoibiti1ding Authority Deborah 13. Goldberg Maureen G. Valente .:iviassachusettsschôoibiti1ding Authority Deborah 13. Goldberg Maureen G. Valente John K.McCarthy Chairman, State Treasurer Chief Executive Officer Executive Director/ Deputy CEO INITIAL COMPLIANCE CERTIFICATION

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE 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 information

By-Laws District 5M-6 Lions Clubs International Table of Contents

By-Laws District 5M-6 Lions Clubs International Table of Contents By-Laws District 5M-6 Lions Clubs International Table of Contents Page Article I Duties of the Officers 4 Section 1 District Governor 4 Section 2 First Vice District Governor 4 Section 3 Second Vice District

More information

Adopted by at a special meeting of the Board of Directors on June 19, 2019.

Adopted by at a special meeting of the Board of Directors on June 19, 2019. BYLAWS OF THE CENTRAL REGION OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION FOR HUMAN RESOURCES (FINAL APPROVED BY CENTRAL REGION MEMBERS ON 06.26.18) Adopted by at a special meeting of the Board of

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

City of Sanford/Village of Springvale Charter

City of Sanford/Village of Springvale Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1-1-2013 City of Sanford/Village of Springvale Charter Sanford (Me.) Charter Commission Follow this and additional

More information

Amendment to Polk County Purchasing Procedures Manual

Amendment to Polk County Purchasing Procedures Manual Amendment to Polk County Purchasing Procedures Manual WHEREAS, Polk County Ordinance No. 06-24, as amended, provides in Section 3.C. that the County Manager shall prepare and promulgate procedures for

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, NOVEMBER 2, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

The International Association of Lions Clubs

The International Association of Lions Clubs The International Association of Lions Clubs Constitution And By-Laws STANDARD DISTRICT Revised July 9, 2013 Lions Clubs International PURPOSES TO ORGANIZE, charter and supervise service clubs to be known

More information

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014

PROCUREMENT POLICIES AND PROCEDURES. BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 PROCUREMENT POLICIES AND PROCEDURES BOARD OF DIRECTORS POLICY AND PROCEDURE No. BOD 014 APPROVED BY CRRA BOARD OF DIRECTORS EFFECTIVE SEPTEMBER 24, 2009 CONTENTS 1. PREAMBLE...1 1.1 General Policy... 1

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

THE BROOKLYN BRIDGE ALLIANCE FOR YOUTH A JOINT POWERS AGREEMENT

THE BROOKLYN BRIDGE ALLIANCE FOR YOUTH A JOINT POWERS AGREEMENT 06-30-14 L-1 THE BROOKLYN BRIDGE ALLIANCE FOR YOUTH A JOINT POWERS AGREEMENT REVISED EFFECTIVE JANUARY 1, 2015 The parties to this Agreement may include the City of Brooklyn Center, City of Brooklyn Park,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 21st

More information

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. (As amended June 21, 2000) Table of Contents I. Offices 1. Registered Office 2. Other Offices II. Definitions 1. Association 5. Member 2. Properties

More information

Trust Fund Grant Agreement

Trust Fund Grant Agreement Public Disclosure Authorized COPY CONFORMED Public Disclosure Authorized TF 054686 Trust Fund Grant Agreement (Land Administration Project) Public Disclosure Authorized between PALESTINE LIBERATION ORGANIZATION

More information

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE

PLEDGE OF ALLEGIANCE MOMENT OF SILENCE CALL TO ORDER: A quorum being duly present, Town Council President Dennis Gallagher called the meeting of the Bridgewater Town Council to order at 8:33 pm, on February 28, 2017 in the Academy Building

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

More information

The International Association of Lions Clubs STANDARD DISTRICT

The International Association of Lions Clubs STANDARD DISTRICT The International Association of Lions Clubs Constitution And By-Laws STANDARD DISTRICT Effective July 2, 2010 Lions Clubs International PURPOSES TO ORGANIZE, charter and supervise service clubs to be

More information

MASSACHUSETTS GAMING COMMISSION. DRAFT REGULATIONS- new 205 CMR through

MASSACHUSETTS GAMING COMMISSION. DRAFT REGULATIONS- new 205 CMR through MASSACHUSETTS GAMING COMMISSION DRAFT REGULATIONS- new 205 CMR 118.00 through 131.00 1 TABLE OF CONTENTS Section 118.00: RFA-2 ADMINISTRATIVE PROCEEDINGS 119.00: PHASE 2 APPLICATION 120.00: PERMITTING

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

AGENDA ITEM NO. 7 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 7 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 7 ORDINANCE No. 1978 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of October 26, 2010 Originating Department: Planning & Community Development City Manager: James Mitsch Department

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012)

Deep Springs Golf & Country Club, Inc. By-Laws. (Revised December 1, 2012) Deep Springs Golf & Country Club, Inc. By-Laws (Revised December 1, 2012) BY-LAWS OF DEEP SPRINGS GOLF & COUNTRY CLUB, INC. ARTICLE 1 CORPORATE NAME AND OBJECTS Deep Springs Golf & Country Club, Inc. is

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

Office of Business and Financial Services Procurement and Contracts Division Section

Office of Business and Financial Services Procurement and Contracts Division Section 2510.7 SUBJECT: CONSULTANT SELECTION ENGINEERS, ARCHITECTS, LANDSCAPE ARCHITECTS, AND LAND SURVEYORS :1 OBJECTIVE: To establish a uniform policy and procedure for the acquisition of professional services

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

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

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

More information

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) The Board of Trustees of the Las Vegas-Clark County Library District

More information

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust

NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS. ARTICLE I Indenture of Trust NORTHEAST MARITIME INSTITUTE FOUNDATION, INC. BY-LAWS ARTICLE I Indenture of Trust The name and purposes of the trust, the powers of the trust and of its officers and trustees, and all matters concerning

More information

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. BYLAWS OF AVALON FARMS HOMEOWNERS ASSOCIATION, INC. ARTICLE I. Introductory Provisions 1 II. Lot Owners - Members 1 III. Executive Board 4 IV. Officers 9 V. Operation of the Property 11 VI. Indemnification

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

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

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

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information