RECORD OF PROCEEDINGS

Size: px
Start display at page:

Download "RECORD OF PROCEEDINGS"

Transcription

1 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CENTRAL PLATTE VALLEY METROPOLITAN DTSTRTCT Held: Tuesday, June 2, 2015, at 9:00 an. at 1641 California Street, Suite 300, Denver, Colorado Attendance A regular meeting of the Board of Directors of the Central Platte Valley Metropolitan District was called and held as shown above and in accordance with the applicable laws of the State of Colorado. The following directors were in attendance at the meeting: Amy Cara Dan Schuetz Director Cannon was not present but his absence was excused. Also present were: Brad Neiman, Miller & Associates Law Offices, LLC; Bob Blodgett and Debbie Sedgeley, CliftonLarsonAllen, LLP; AJ Zabbia, 68West, Inc.; David Ballinger and Charlie Hunt, Downtown Denver Partnership; David Booth, East West Urban Management; and Craig Little, Mountain High Tree, Lawn and Landscape. Call to Order I Declaration of The meeting convened and Director Cara noted that a quorum Quorum of the Board was present and that the directors had confirmed their continuing qualification to serve, and, therefore, called the meeting of the Board of Directors of the Central Platte Valley Metropolitan District to order. Disclosure Matters The Board was advised that, pursuant to Colorado law, certain disclosures by the directors may be appropriate prior to taking official action at the Written disclosures of the interests of all directors were filed with the Secretary of State and the District prior to the The directors then reviewed the agenda for the meeting and previous written disclosures. 1 Director Cam disclosed that she is an owner of property located in the District and that she is employed by East West Partners, a developer within the District (Union Center, LLC, 16 Chestnut Development, LLC, Central Platte Valley Management, LLC, and Parkside at Riverfront Park, LLC). She also disclosed that she is on the boards of the Union Station Metropolitan Districts 1-5 and Central Platte Valley Coordination Metropolitan District. She also disclosed that she is a member of the

2 Riverfront Park Community Foundation, chair ex-officio of the Board of Directors of PlatteForum, and treasurer of the Railyard Dogs. This disclosure is associated with the approval of items on the agenda that may affect her interests. Director Schuetz disclosed his interests as an owner of property located in the District and an employment relationship with the Nichols Partnership. He also disclosed that he is on the board of the Central Platte Valley Coordination Metropolitan District. This disclosure is associated with the approval of items on the agenda that may affect his interests. Written disclosures of the interests of all directors were filed with the Secretary of State and the District prior to the Public Comment Discuss Board Vacancies There was no public com ment at this time. The Board discussed its two current vacancies and reviewed the formal responses that it has received from interested property owner representatives within the District. The Board had received fonnal responses from Mr. Josh Fine (representing Focus Property Group), Mr. Erik Hagevik (representing Holland Partners), Mr. Jay Lamnbiotte (representing the 16 Chestnut parcel and the City House project), and Mr. Derrick Walker (representing Infield Development. Upon motion by Director Schuetz and second by Director Cara, the Board unammously approved the appointment of Mr. Walker and Mr. Lambiotte to the Board, subject to confirming that each individual is a qualified elector of the District. Assuming that Mr. Walker and Mr. Lambiotte are qualified, the Board will appoint them to the Board of Directors at its July, 2015, regular Approval of Consent Agenda The following items were unanimously approved by the Board after a motion from Director Schuetz and a second from Director Cara: (1) Review and approve of minutes of the May 5, 2015, Regular Meeting; (2) Approve Cash Position, Accept April 30, 2015, Financial Statements and Approve Current Claims; (3) Accept Information Items; and (4) Ratify Approval of Termination and Release of License Agreement with Parkside Townhomes, LLC. \ Discussion Agenda Pursuant to the agenda and at the request of the Directors, the following items were discussed separately: Financial Items 2

3 A. Review 2014 Draft Ms. Sedgeley presented, and the Board reviewed, the revised Audit 2014 audit for the District. Upon motion by Director Schuetz and second by Director Cara, the Board unanimously approved the 2014 audit, subject to any further non-material revisions that may be required prior to filing. Manager's Items A. Website Update Director Cara provided a brief update to the Board concerning the status of the District's updated website. Director Cara is close to finalizing the content for the website, as she only needs: 1. An updated transparency notice to upload; and 2. A summary sheet detailing the cash flow for the District. Director Cara will send the website language to Mr. Blodgett and Mr. Neiman prior to activating the website. Mr. Blodgett will provide an update at the next Engineer's Report - AJ Zabbia A. Construction Projects 1. WewattaBOC Landscaping (I 8th to 201h) estimated completion Spring, 2015 Mr. Zabbia noted that the remaining concrete should be poured by the end of this week and that the payers are cunently being installed. The trees should be planted by the end of this month, weather permitting. Mr. Zabbia added that the entire project should come in under budget. Mr. Zabbia will provide an update at the next 2. Millennium Bridge Mr. Zabbia is coordinating with Kiewit to finish the rust Coating and Rust removal project. Mr. Zabbia will provide an update at the next Removal B. Status of Warranty Mr. Zabbia noted that the warranty bond!restoration fee process Bonds/Restoration is complete for the 16th and Wewatta project and Continuum Fees has provided the necessary warranty bond. 1. Continuum (1 and Wewatta) C. Status of Millennium Mr. Zabbia informed the Board that Encore Electric has ordered Bridge Lighting the requested luminaires and will obtain pentitting from BNSF Railroad upon their delivery. It is expected that the lights will be installed and reprogrammed by the end of June, Mr. Zabbia reminded the Board that all of this work is fully under warranty. Mr. Zabbia will provide an update at the next

4 RECORI OF PROCEEDINGS D. Discussion Regarding Mr. Zabbia advised the Board that the District currently has Possible Advance and budgeted amounts to finalize the back-of-curb improvements Reimbursement that are located adjacent to three currently under-development Agreements for Back projects by Integral, Holland and Hensel Phelps. Mr. Zabbia has of Curb Improvements been communicating with the various developers to apprise them of the situation. It is anticipated that, if and when it is 1. Integral appropriate, the District will enter into agreements with each of 2. Holland the respective developers whereby the District will reimburse 3. Hensel Phelps the budgeted funds to the appropriate developer and the developer will construct and install the necessary back-of-curb improvements on the District's behalf and in accordance with the District's specifications and designs. Mr. Neiman noted that a similar arrangement was entered into for the City House project on 19th Street and Chestnut Place. The Board discussed the proposal and directed Mr. Zabbia and Mr. Neiman to present the appropriate agreement(s) to the Board when/if appropriate. Attorney's Items A. Consider Approval of Agreement Regarding Permanent Railing Along Frontage of th Street with Commons 19, LLC for Potbelly Sandwich Shop B. Consider Approval of Agreement Regarding Permanent Railing Along Frontage of t900 16th Street with Commons 19, LLC for Honor Society Mr. Neiman presented to the Board license agreements for patio railings that the property owner of the Potbelly sandwich sho and the Honor Society restaurant, each located at 1900 l6 Street, xvishes to install in the public right-of-way. After discussion, and upon motion by Director Schuetz and second by Director Cara, the Board unanimously approved the license agreements, subject to final legal and engineering review. Director Cara directed Mr. Neiman to draft language for a letter to be disseminated to the various property owners within the District advising them of the District's requirements should they wish to install patio railings in the public right-of-way. Director Items There were no director items at this time. Other Business A. Confirm Quorum for July 7,2015 Regular 4 The Board unanimously confirmed a quorum for its July 7, 2015, regular

5 Board Meeting XIV. Adjournment There being no further business to discuss, upon motion and second, the Board unanimously voted to adjourn the Secretary for the Meeting

RECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017

RECORD OF PROCEEDINGS MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017 MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE COMPARK BUSINESS CAMPUS METROPOLITAN DISTRICT HELD MAY 30, 2017 A special meeting of the Board of Directors of the Compark Business Campus

More information

Central Platte Valley Metropolitan District,

Central Platte Valley Metropolitan District, 1/7/2' I fl..-.;._.i n;...,._;.-.i A.-..-..-_C Central Platte Valley Metropolitan District Pursuant to section 32-1 -809, Colorado Revised Statutes for Transparency Notices may be filed with Special District

More information

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017 Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017 A Regular Meeting of the Board of Directors of the Arrowhead Metropolitan District, Eagle County,

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS 0 MiNUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD Tuesday, November 13, 2018 A special meeting of the Board of Directors of the Roxborough Village

More information

R E C O R D O F P R O C E E D I N G S

R E C O R D O F P R O C E E D I N G S R E C O R D O F P R O C E E D I N G S MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE GRANBY RANCH METROPOLITAN DISTRICT HELD AUGUST 10, 2018 A special meeting of the Board of Directors of

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOA OF DIRECTORS OF THE WIDEFIELD WATER AND SANITATION DISTRICT Held: Tuesday, July 19, 2016, at 1:00 p.m. at 37 Widefield Boulevard, in Colorado Springs, Colorado.

More information

RECORD OF PROCEEDINGS. MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015

RECORD OF PROCEEDINGS. MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015 MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015 A special meeting of the Board of Directors (the "Board") of the Parker Jordan Metropolitan

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE TOLLGATE CROSSING METROPOLITAN DISTRICT NO. 2 HELD OCTOBER 25, 2016 A regular meeting of the Board of Directors of the Tollgate Crossing Metropolitan

More information

Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT

Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOUNTAIN SHADOWS METROPOLITAN DISTRICT Attendance Call to Order Conflict of Interest Disclosures Held: Monday, March 5 th, 2018, at 3:30 p.m.

More information

MINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016

MINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016 MINUThS OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD December 6, 2016 A special meeting of the Board of Directors of the Roxborough Village Metropolitan

More information

CUMBERLAND GREEN METROPOLITAN DISTRICT REGULAR MEETING MINUTES. July 18, :30 PM

CUMBERLAND GREEN METROPOLITAN DISTRICT REGULAR MEETING MINUTES. July 18, :30 PM CUMBERLAND GREEN METROPOLITAN DISTRICT REGULAR MEETING MINUTES July 18, 2017 4:30 PM HELD: Tuesday, July 18, 2017. Meeting was called to order at 4:33 p.m. at The Fountain Public Library 230 South Main

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FALCON HIGHLANDS METROPOLITAN DISTRICT Held: Monday, May 8, 2017 at Falcon Fire Station No. 3 7030 Old Meridian Road, Peyton, CO 80831 at

More information

MINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016

MINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016 MINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016 A regular meeting of the Board of Directors of the Banning Lewis Ranch

More information

STATE OF COLORADO ) COUNTYOFGRAND

STATE OF COLORADO ) COUNTYOFGRAND CERTIFIED COPY OF ANNUAL ADMINISTRATIVE MATTERS RESOLUTION FOR GRANBY RANCH METROPOLITAN DISTRICT (2018) STATE OF COLORADO ) COUNTYOFGRAND ) ss. ) At a special meeting of the Board of Directors of the

More information

AGREEMENT REGARDING PERMANENT RAILING ALONG FRONTAGE OF 1900 l6" STREET (COMMONS 19, LLC)

AGREEMENT REGARDING PERMANENT RAILING ALONG FRONTAGE OF 1900 l6 STREET (COMMONS 19, LLC) AGREEMENT REGARDING PERMANENT RAILING ALONG FRONTAGE OF 1900 l6" STREET (COMMONS 19, LLC) This AGREEMENT REGARDING PERMANENT RAILING ALONG FRONTAGE OF 1900 l6" STREET the "Agreement") is entered into to

More information

SOUTHLANDS METROPOLITAN DISTRICT NO Union Boulevard, Suite 150 Lakewood, Colorado Tel: (303) Fax: (303)

SOUTHLANDS METROPOLITAN DISTRICT NO Union Boulevard, Suite 150 Lakewood, Colorado Tel: (303) Fax: (303) SOUTHLANDS METROPOLITAN DISTRICT NO. 1 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: (303) 987-0835 Fax: (303) 987-2032 NOTICE OF SPECIAL MEETING AND AGENDA Board of Directors Office

More information

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M. SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, 2018 6:15 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.sausalitobaycdd.org

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE PARK MEADOWS METROPOLITAN DISTRICT Held: Monday, November 26, 2018 at 5:00 P.M. at the Lone Tree Civic Center, 8527 Lone Tree Parkway, Lone

More information

MINUTES CYPRESS FOREST PUBLIC UTILITY DISTRICT. March 5, 2019

MINUTES CYPRESS FOREST PUBLIC UTILITY DISTRICT. March 5, 2019 MINUTES CYPRESS FOREST PUBLIC UTILITY DISTRICT March 5, 2019 The Board of Directors (the "Board") of Cypress Forest Public Utility District, (the "District"), met in regular session, open to the public,

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

Absent, whose absence was excused: Erik Hook, Assistant Secretary

Absent, whose absence was excused: Erik Hook, Assistant Secretary MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD April 21, 2016 A regular meeting of the Board of Directors of the Cherry Creek Vista Park

More information

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013

TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado. Meeting Minutes of May 31, 2013 TIMBERVIEW HOMEOWNERS ASSOCIATION Mountain Village, Colorado Meeting Minutes of May 31, 2013 The Timberview Homeowners Association convened a membership meeting at 7:15 PM on Friday, May 31,2013 at the

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE FALCON HIGHLANDS METROPOLITAN DISTRICT Held: March 14, 2016 at the Falcon Fire Station, 7030 Old Meridian Road, Peyton, CO 80831 at 6:00

More information

Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018

Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018 Minutes of the Regular Meeting Of the Board of Directors Cotton Ranch Metropolitan District August 14, 2018 A Regular Meeting of the Board of Directors of the Cotton Ranch Metropolitan District, Eagle

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

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008

BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 BOARD MEETING MINUTES GREEN VALLEY RANCH RECREATION CENTER JANUARY 24, 2008 I. ESTABLISH A QUORUM Four of the seven Directors needed. T.J. Stone called the meeting to order at 5:30 p.m. A quorum was established

More information

NOTICE OF A REGULAR MEETING AND AGENDA

NOTICE OF A REGULAR MEETING AND AGENDA CONSERVATORY METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: 303-987-0835 800-741-3254 Fax: 303-987-2032 Website: www.yourcmd.org District Manager s Email: abeckman@sdmsi.com

More information

INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ Budget and Rate Hearing/ Public Meeting June 21, 2018

INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ Budget and Rate Hearing/ Public Meeting June 21, 2018 INSCRIPTION CANYON RANCH SANITARY DISTRICT P.O. Box 215 Chino Valley, AZ 86323 Budget and Rate Hearing/ Public Meeting June 21, 2018 Date: Tuesday June 21, 2018 Time: 1:30 p.m. Place: The meeting was held

More information

Carriage Lawn at Barkley Board of Directors - Meeting Minutes

Carriage Lawn at Barkley Board of Directors - Meeting Minutes Carriage Lawn at Barkley Board of Directors - Meeting Minutes January 30, 2017 Meeting was called to order at 6:31 p.m. Attendees: Gay Ashley, President Mark Walker, Secretary Jim Ryan, Treasurer Carrie

More information

Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015

Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015 Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015 A Joint Special Meeting of the Boards of Directors of the Cornerstone Metropolitan

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE ROXBOROUGH VILLAGE METROPOLITAN DISTRICT HELD Tuesday, April 18, 2017 A regular meeting of the Board of Directors of the Roxborough Village

More information

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church

Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Homestead Farm HOA Meeting October 24 th, 2016 South Holly Baptist Church Call to Order I. The Meeting was called to order at 7PM. Board members present were Dave Watanabe, Mark Wieber and Jon Bellum.

More information

Upper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES

Upper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES 0 0 0 0 0 Board of Directors Meeting December, 0 MINUTES A regular meeting of the Board of Directors of the (Authority) was held December, 0, at :0 a.m., in the Walter Kirch Room of the Eagle River Water

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE WIDEFIELD WATER AND SANITATION DISTRICT Held: Tuesday, September 20, 2017, at 12:00 p.m. at 8495 Fontaine Blvd., in Colorado Springs, Colorado,

More information

Upper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES

Upper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES Board of Directors Meeting June, 0 MINUTES 0 0 0 0 A regular meeting of the Board of Directors of the (Authority) was held June, at :0 a.m., in the Walter Kirch Room of the Eagle River Water & Sanitation

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member BOARD MEMBERS PRESENT: ABSENT: Richard Kratz, Vice-Chairman William Patterson, Member Dean Becker, Member Edward Savitsky, Chairman Gordon MacElhenney, Member OTHERS PRESENT: Cecile Daniel, Township Manager

More information

HOUSE SPONSORSHIP. Bill Summary

HOUSE SPONSORSHIP. Bill Summary Second Regular Session Sixty-ninth General Assembly STATE OF COLORADO REENGROSSED This Version Includes All Amendments Adopted in the House of Introduction LLS NO. -0.0 Jason Gelender x0 SENATE BILL -

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

BY-LAWS (composite as amended)

BY-LAWS (composite as amended) BY-LAWS (composite 08-05-2012 as amended) Health Care for All Colorado Foundation (HCACF) ARTICLE I: Name, Office and Structure Section 1.1 Name The name of this organization shall be the Health Care for

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD November 20, 2014 A regular meeting of the Board of Directors of the Cherry Creek Vista

More information

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble Adopted October 29, 2009 Northbrook Tax District Monroe, Connecticut TAX DISTRICT BYLAWS Preamble These Bylaws provide for the management of the Northbrook Tax District (the Tax District ) and implement

More information

CONSTITUTION 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 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 information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

Board of Commissioners

Board of Commissioners COLLABORATE. CREATE. DEVELOP. COMPLETE. Board of Commissioners Regular Meeting January 14, 2019 AGENDA I. Call to Order Chair Zuckerman II. Agenda Changes Chair Zuckerman III. Consent Agenda A. Expenses

More information

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

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

More information

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC.

BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. BYLAWS OF TIMBER POINTE OWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE 1 -- INTRODUCTION, PURPOSES AND DEFINITIONS... 1 Section 1.1 Introduction... 1 Section 1.2 Purposes... 1 Section 1.3 Definitions...

More information

M E M O R A N D U M September 26, SUBJECT: Agenda Item Comments for the Southlake Parks Development Corporation Meeting Tuesday, October 2, 2018

M E M O R A N D U M September 26, SUBJECT: Agenda Item Comments for the Southlake Parks Development Corporation Meeting Tuesday, October 2, 2018 M E M O R A N D U M September 26, 2018 TO: FROM: Southlake Parks Development Corporation Chris Tribble, Director of Community Services SUBJECT: Agenda Item Comments for the Southlake Parks Development

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

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

July 9, 2018 MOTION MOTION

July 9, 2018 MOTION MOTION Derry Borough Council met in regular session Monday, July 9, 2018 at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Chad Fabian, Presiding,

More information

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014 BY- LAWS OF THE BOARD OF TRUSTEES OF THE MIDDLESEX PUBLIC LIBRARY Adopted: September 12, 2012 Amended: November 10, 2014 ARTICLE 1 ORGANIZATION SECTION 1. Purpose. These By-Laws are intended to govern

More information

a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b.

a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. False a. True b. 2003 Introduction to Parliamentary Procedure Page 1 Indicate whether the sentence or statement is true or false. Mark "A" if the statement is True or "B" if it is False. 1. A series of meetings leading

More information

This Association shall be known as the New York State Internal Control Association.

This Association shall be known as the New York State Internal Control Association. ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X Name Purposes and Objectives Membership, Voting, Dues and Fees Chapters Governing Body Election

More information

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017 CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017 The regular meeting of the City Council of the City of Grafton, North Dakota was held in the Council Chambers, City Hall, Grafton, North Dakota

More information

Upper Cottonwood Creek Metropolitan District No. 2

Upper Cottonwood Creek Metropolitan District No. 2 Page 1 of 5 Upper Cottonwood Creek Metropolitan District No. 2 Pursuant to section 32-1-809, Colorado Revised Statutes for Transparency Notices may be filed with Special District Association of Colorado.

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at

More information

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, September 28, 2016 5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency

More information

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 35, OF FORT BEND COUNTY, TEXAS

FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 35, OF FORT BEND COUNTY, TEXAS FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 35, OF FORT BEND COUNTY, TEXAS Minutes of Meeting of Board of Directors June 6, 2018 The Board of Directors ("Board" ) of Fort Bend County Municipal Utility

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017)

Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017) Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017) Article One The name of this organization is hereby called the Monument Academy Parent-Teacher Organization, hereafter known

More information

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION an Illinois Not-For-Profit Corporation ARTICLE I Incorporation and Offices The Association shall be incorporated under the Illinois General Not-For-Profit

More information

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm

Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm 1. ESTABLISH A QUORUM Agenda Hidden River II Homeowner s Association Regular Meeting of the Board of Directors April 10, 2017 Location: Clubhouse Time 6:30 pm Two of the tree following directors must be

More information

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION

BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION BYLAWS TRUMAN STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I. GENERAL PROVISIONS. Section 1. Name of Corporation. The corporate name of the alumni association is the, as provided in the corporate documents

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota SECTION 1 GENERAL The following are the Bylaws of the Minnesota State

More information

BYLAWS OF THE CONSORTIUM FOR THE TEACHING OF THE MIDDLE AGES

BYLAWS OF THE CONSORTIUM FOR THE TEACHING OF THE MIDDLE AGES BYLAWS OF THE CONSORTIUM FOR THE TEACHING OF THE MIDDLE AGES Article I. NAME & PURPOSE Section 1.01 Name. The name of this organization is the Consortium for the Teaching of the Middle Ages (henceforth

More information

Ashmore at Germantown Annual Meeting September 13, 2011

Ashmore at Germantown Annual Meeting September 13, 2011 Ashmore at Germantown Annual Meeting September 13, 2011 Board Members Present Kimberly Diebling, President of Master Association, President of Ashmore I Craig T. Brandt, Vice President of Master Association,

More information

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite

adjournment of the Landowners' Meeting at 10:00 a.m., at 2271 McGregor Boulevard, Suite MINUTES OF MEETING WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT The Board of Supervisors of the Waterford Landing Community Development District held a Regular Meeting on Wednesday, November 28, 2018,

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 6, 2019

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 6, 2019 REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 6, 2019 REGULAR MEETING 5:30 P.M. 1. Call to Order 2. Moment of

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE COLORADO RIVER FIRE RESCUE AUTHORITY This Intergovernmental Agreement Establishing the Colorado River Fire Rescue Authority ("Agreement") is entered into by,

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM This INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM ("Agreement") is made and entered into as of the Effective

More information

CLEARWATER DOWNTOWN DEVELOPMENT BOARD August 5, :30 p.m. Josee Goudreault Member

CLEARWATER DOWNTOWN DEVELOPMENT BOARD August 5, :30 p.m. Josee Goudreault Member CLEARWATER DOWNTOWN DEVELOPMENT BOARD August 5, 2009 5:30 p.m. Members Present: David Allbritton Dennis Bosi Charles Lykes Mike Riordon Chairman Member Member Member Absent: Bob Fernandez Vice-Chairman

More information

Bylaws. Colorado Society of Association Executives

Bylaws. Colorado Society of Association Executives 1 ARTICLE I. NAME/LOCATION Bylaws Colorado Society of Association Executives May 27, 2016 Section 1. Name. The name of the organization shall be the Colorado Society of Association Executives (the "Society").

More information

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB

MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB MHS Gymnastic Booster Club Bylaws BYLAWS MONTCLAIR HIGH SCHOOL GYMNASTICS BOOSTER CLUB Article I Name and Purpose Section 1.01. Name. The name of this organization shall be the Montclair High School Gymnastic

More information

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015 ROLL CALL/QUORUM: ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II dba WAILEA PALMS BOARD OF DIRECTORS MEETING Thursday, October 1, 2015 Directors Present: Carl Newman, Treasurer; Bill Snipes,

More information

Hemisfair Park Area Redevelopment Corporation Board Meeting Agenda Friday, January 5, :00 AM 10:00 AM Convention Center, Room 205

Hemisfair Park Area Redevelopment Corporation Board Meeting Agenda Friday, January 5, :00 AM 10:00 AM Convention Center, Room 205 Board Members in Attendance: Bill Shown, Chair Sue Ann Pemberton, Secretary Rod Radle, Treasurer Cara DeAnda Dirk Elmendorf Troy Elliott Juan Landa Cynthia Lee Board Members Not in Attendance: Dan Lopez,

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS TUESDAY, NOVEMBER 18, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 29, 2018 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017 AMENDED AND RESTATED BYLAWS of THE PENNSYLVANIA STATE UNIVERSITY Adopted May 6, 2016 Amended November 4, 2016 Amended July 21, 2017 TABLE OF CONTENTS Page ARTICLE I NAME AND PURPOSE... 1 Section 1.01 Name...

More information

Grantsburg Rod and Gun Club Meeting Minutes Tuesday November 7th, 2017

Grantsburg Rod and Gun Club Meeting Minutes Tuesday November 7th, 2017 Tuesday November 7th, 2017 Present: President Mike Chell, Vice President Floyd Drohman, Treasurer John McNally, Board members Mike Jensen, and Rick Cunningham Secretary's report: Read and approve last

More information

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. 42 BOISE, IDAHO Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, EBERLE, JORDAN, QUINTANA and THOMSON. Absent:

More information

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015

MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI April 20, 2015 MINUTES BOARD OF ALDERMEN CITY OF GREEN PARK, MISSOURI Mayor Reinagel called the Meeting of the to order at 7:00 p.m. on Monday,, at the Green Park City Hall, 11100 Mueller Road, Suite 5, Green Park, Missouri.

More information

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. BY-LAWS OF THE FOUNDATION OF CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC. Section 1. Name. ARTICLE I THE CORPORATION The name of the Corporation shall be CNY COLLABORATIVE FAMILY LAW PROFESSIONALS,

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

CONSTITUTION OF THE SASKATCHEWAN PARTY

CONSTITUTION OF THE SASKATCHEWAN PARTY CONSTITUTION OF THE SASKATCHEWAN PARTY The Saskatchewan Party is created as a provincial party without ties to any federal party and is to be governed and controlled by its members. 1. NAME AND PRINCIPLES

More information

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: IV. Unfinished Business: none SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, 2018 Opening: A. Call to Order by President Maguire at 9:30 a.m. at 1900 Clubhouse Drive, in the Card

More information

The Bylaws

The Bylaws The Bylaws 2016-2018 Amended by the Delegates to the 49 th Biennial Conclave August 3-7, 2016 Denver, Colorado And ratified on November 2, 2016 in accordance with ARTICLE XXI, SECTION 2 of the 2014-16

More information

BYLAWS OF 4-COUNTY FOUNDATION, INC.

BYLAWS OF 4-COUNTY FOUNDATION, INC. BYLAWS OF 4-COUNTY FOUNDATION, INC. ARTICLE I NAME AND OFFICES SECTION I. Name. The name of the Corporation shall be 4-COUNTY FOUNDATION, INC., (the FOUNDATION ). SECTION II. Registered Office and Agent.

More information

BC SPCA Constitution and Bylaws

BC SPCA Constitution and Bylaws BC SPCA The British Columbia Society for the Prevention of Cruelty to Animals BC SPCA Constitution and Bylaws CERTIFICATE OF OFFICER I, CRAIG J. DANIELL, Chief Executive Officer of The British Columbia

More information

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening:

SUN CITY CENTER WEST MASTER ASSOCIATION, INC. REGULAR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 12, Opening: Opening: SEPTEMBER 12, 2018 the resignation of Bob Mason as Vice President and as Director, effective November 14, 2018. Motion carried unanimously. July 15, 2018 and appoint Dan Hector to fill the Director

More information

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012

MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012 MINUTES GOVERNANCE COMMITTEE CCIM Institute Paris Hotel, Las Vegas Nevada Sunday, October 15, 2012 2012 Governance Committee: Charlie Mack, CCIM, Chair Daryl A. Crotts, CCIM, Vice Chair Frank Simpson,

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors Charles (Chuck) Proctor

More information

Apple Valley Farm. Board of Directors And Property Owners Association. Meeting Minutes. Fall Contents

Apple Valley Farm. Board of Directors And Property Owners Association. Meeting Minutes. Fall Contents Apple Valley Farm Board of Directors And Property Owners Association Meeting Minutes Fall 2016 Contents 1 - Board of Directors meeting October 20, 2016 2 - Property Owners Association meeting October 21,

More information