MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, AUGUST 12, 2015

Size: px
Start display at page:

Download "MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, AUGUST 12, 2015"

Transcription

1 MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, AUGUST 12, :00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ONE DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN TRUSTEES PRESENT Wendell Anthony Scott Benson Lori Cetlinski Tasha L. Cowan Lou Hatty Felicia Johnson June Nickleberry Thomas Sheehan Trustee Ex-Officio Trustee/City Council Member Trustee Trustee Trustee/Chairman Trustee Trustee Trustee/Vice-Chairman TRUSTEES EXCUSED None TRUSTEES ABSENT Eric Higgs John Naglick Ex-Officio Trustee/Deputy CFO Ex-Officio Trustee/Finance Director ALSO PRESENT Cynthia Thomas Deborah A. Wilkerson Ryan Bigelow Michael VanOverbeke Rita Coats Executive Director Assistant Executive Director Chief Investment Officer General Counsel Recording Secretary STAFF EXCUSED None

2 CHAIRMAN LOU HATTY The Board s Recording Secretary took a verbal Roll Call at 10:15 a.m. and Chairman Hatty called the meeting to order. Present at Roll Call: Wendell Anthony, Lori Cetlinski, Tasha L. Cowan, Lou Hatty, Felicia Johnson, June Nickleberry and Thomas Sheehan. Re: Service Retirement(s) Motion By: Trustee Sheehan - Supported By: Trustee Nickelberry RESOLVED, that the application(s) for SERVICE RETIREMENT which is outlined below be hereby APPROVED: NAME, TITLE, DEPARTMENT Schrion Baggett Refrigeration Equipment Operator-1 st Class General Services SERVICE CREDIT EFFECTIVE DATE Re: Early Retirement(s) Motion By: Trustee Sheehan - Supported By: Trustee Nickelberry RESOLVED, that the application(s) for EARLY RETIREMENT which is outlined below be hereby APPROVED: NAME, TITLE, DEPARTMENT Mark Grove Transportation Equipment Operator - Transportation SERVICE CREDIT EFFECTIVE DATE

3 Re: Vested Retirement(s) Motion By: Trustee Sheehan - Supported By: Trustee Nickelberry RESOLVED, that the application(s) for VESTED RETIREMENT which is outlined below be hereby APPROVED: NAME, TITLE, DEPARTMENT Nick A. Sessa Senior Accountant Municipal Parking SERVICE CREDIT EFFECTIVE DATE Re: Receipts The receipts which are referenced below were Acknowledged: - 3 -

4 Re: Fees and Expenses Resolution Moved By: Trustee Sheehan - Supported By: Trustee Nickelberry WHEREAS, the Board has been presented with the List of Disbursements for Board Approval which is referenced below requesting payment for Fees and Expenses, and WHEREAS, the Board has been requested to approve payment of said Fees and Expenses; THEREFORE BE IT RESOLVED, that subject to staff audit and approval of all Legal Fees by the Board s General Counsel, the Board APPROVE payment of the following Fees and Expenses: - 4 -

5 Re: Refunds of Accumulated Contributions Motion By: Trustee Sheehan - Supported By: Trustee Nickelberry RESOLVED, that the contributions to the Annuity Savings Fund by members of the General Retirement System, as set forth on List No in the amount of $425, including interest, be REFUNDED, pending audit by the Retirement Systems Accounting Staff. Re: Employee Loan Program Motion By: Trustee Sheehan - Supported By: Trustee Nickleberry RESOLVED, that the disbursements for the Employee Loan Program by members of the General Retirement System, as set forth in the amount of $89, including interest, be hereby APPROVED. Re: Minutes/Journal No Motion By: Trustee Sheehan Supported By: Trustee Nickleberry RESOLVED, that the Minutes/Journal of Proceedings, Meeting No of the meeting of the Board of Trustees of the General Retirement System of the City of Detroit, held Wednesday, July 29, 2015 be hereby APPROVED as recorded and submitted. ASSISTANT EXECUTIVE DIRECTOR S REPORT Nothing to report or any action required at today s meeting

6 EXECUTIVE DIRECTOR S REPORT The Executive Director, Cynthia Thomas, discussed the following informational item to the Board: Re: Plante & Moran The audit kick-off meeting with Plante & Moran was August 10, 2015 and will be inhouse beginning September 11, The Scope of Services will be provided to the Board. Re: Audit Committee The Audit Committee hasn t responded back in scheduling a meeting with the Executive Director. Re: Reporting Requirements New Reporting Requirements will be GASB 68 in the new plan. Re: Head Accountant Resignation The Executive Director informed the Board that the Head Accountant, India Armstrong, turned in her intent to resign. Through the Chair: Trustee Sheehan is requesting the Executive Director to provide an update on India Armstrong s resignation from the Retirement System. ~Concludes Executive Director s Report~ CHIEF INVESTMENT OFFICER S REPORT The Chief Investment Officer, Ryan Bigelow, reported to the Board the following informational items: Jefferson Property: Expected to close deal next week and will provide an update at next week s meeting. Investments/Portfolio: NEPC will report to the Board next month to discuss General s portfolio. Through the Chair: Trustee Anthony is requesting the Chief Investment Officer to give an update on the overall performance of General s investments

7 CHIEF INVESTMENT OFFICER S REPORT (Con t) GM Leaseback: The Escrow has not been transferred yet. Will touch basis with Lou Vogt and report back to the Board regarding this transaction. Mesirow re: Hedge Funds Trustee Scott Benson joined the Board Meeting at 10:30 a.m. ~Concludes Chief Investment Officer s Report~ Open Forum Chairman Lou Hatty opened the meeting for public discussion: City of Detroit Retiree and President of Detroit Active and Retired Employee Association (DAREA) William Davis addressed the Board regarding the following: DAREA update City of Detroit Retiree Cedric Cook addressed the Board regarding the following: Code of Conduct Policy City of Detroit Retiree Gerald Thompson addressed the Board regarding the following: Annuity Posting ~Concludes Public Comment~ The Board RECESSED at 10:55 a.m. The Board RECONVENED at 11:20 a.m. Re: Entering Into Closed Session Resolution Moved By: Trustee Sheehan Supported By: Trustee Anthony WHEREAS, the Retirement System is subject to the limitation of the Open Meetings Act ( OMA ) being MCL et seq. and has adopted a resolution on April 25, 2012 relative thereto; THEREFORE BE IT - 7 -

8 Re: Entering Into Closed Session (Con t) RESOLVED, that the Board enters into Closed Session for the purpose of discussing Attorney-Client Privileged matters regarding Capozzoli litigation strategy which is exempt under Public Act 314. A Roll Call vote was taken as follows: Yeas: Anthony, Benson, Cetlinski, Cowan, Hatty, Johnson, Nickelberry and Sheehan 8 The Board entered into Closed Session at 11:20 a.m. Re: Open Session Motion By: Trustee Sheehan Supported By: Trustee Anthony RESOLVED, that the Board come out of Closed Session. The Board returned to Open Session at 12:46 p.m. The Board RECESSED for LUNCH at 12:46 p.m. The Board RECONVENED at 1:45 p.m. GENERAL COUNSEL S REPORT General Counsel discussed the following: Purchase Agreement Entry In Minutes: Re: PFRS/GRS Jefferson Avenue Corp./Approval of Sale Documents Unanimous Written Consent of Directors Secretary s Certificate Conflict of Interest Policy - 8 -

9 Re: Capozzoli Advisory for Pensions/Joe Capozzoli/Workforce Trust Resolution Moved By: Trustee Sheehan - Supported By: Trustee Cetlinski WHEREAS, Special Legal Counsel, Racine & Associates has reported on the status of the Legal Proceedings and the matter of the status of the services, costs and fees of Stout Risius Ross, Inc. ( SRR ) at this time, and WHEREAS, Special Legal Counsel has requested that The Board increase the existing cap on (SRR) costs to authorize an additional $25,000 so that (SRR) can continue to provide assistance and litigation support to Racine & Associates; and WHEREAS, The Board has discussed this matter, THEREFORE BE IT RESOLVED, that The Board approves the request of Special Legal Counsel and expressly authorizes a $25,000 increase in the existing cap on (SRR) costs for (SRR) services in providing assistance and litigation support to Racine & Associates, and BE IT FURTHER RESOLVED, that a copy of this resolution be immediately forwarded to Racine & Associates (Attention: Marie T. Racine), 1001 Woodward Avenue, Suite 1100, Detroit, MI 48226; Stout Risius Ross (Attention: Mick Kahaian), 4000 Town Center, 20 th floor, Southfield, MI 48075: Yeas: Anthony, Benson, Cetlinski, Cowan, Hatty, and Sheehan 6 Nays: Johnson and Nickleberry - 2 ~Concludes General Counsel s Report~ OLD/NEW BUSINESS Re: Foundation Establishment Marilyn Roc Berdijo, Manager of the Retirement System, appeared before the Board to discuss the Foundation Establishment, to help fund retirees who need assistance with health care. This matter will be brought back before the Board with an update on the Foundation on the best way to allocate the foundation and to get legal advice. The Foundation Establishment Committee consists of Marilyn Roc Berdijo, Trustee June Nickleberry and Trustee Scott Benson

10 ADJOURNMENT There being no further business before the Board, Chairman Hatty adjourned the meeting at 3:45 p.m. The Board s next meeting is scheduled for Wednesday, August 19, 2015, at 10:00 a.m. in the Retirement Systems Conference Room, 500 Woodward Avenue Suite 3000; Detroit, Michigan RESPECTFULLY SUBMITTED, DEBORAH A. WILKERSON ASSISTANT EXECUTIVE DIRECTOR

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 MEETING NO. 4173 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 10:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT

More information

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, OCTOBER 22, 2014

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, OCTOBER 22, 2014 MEETING NO. 4079 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, OCTOBER 22, 2014 9:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ONE DETROIT

More information

RETIREMENT SYSTEM OF THE CITY OF DETROIT

RETIREMENT SYSTEM OF THE CITY OF DETROIT RETIREMENT SYSTEM OF THE CITY OF DETROIT 500 WOODWARD AVE STE 3000 DETROIT, MICHIGAN 48226-5493 PHONE 313 224 3362 TOLL FREE 800 339 8344 FAX 313 224 9194 MINUTES Meeting of the General Retirement System

More information

RETIREMENT SYSTEM OF THE CITY OF DETROIT

RETIREMENT SYSTEM OF THE CITY OF DETROIT RETIREMENT SYSTEM OF THE CITY OF DETROIT 500 WOODWARD AVE STE 3000 DETROIT, MICHIGAN 48226-5493 PHONE 313 224 3362 TOLL FREE 800 339 8344 FAX 313 224 9194 MINUTES Meeting of the General Retirement System

More information

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226 MEETING NO. 3214 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, SEPTEMBER 20, 2018 09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM

More information

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, JUNE 07, 2018

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, JUNE 07, 2018 MEETING NO. 3199 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, JUNE 07, 2018 09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY

More information

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226 MEETING NO. 3216 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, OCTOBER 04, 2018 09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS 500 WOODWARD AVENUE, SUITE 3000, DETROIT, MICHIGAN

More information

MEETING NUMBER 2914 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

MEETING NUMBER 2914 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT MEETING NUMBER 2914 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT PROCEEDINGS HELD THURSDAY, DECEMBER 20, 2012 9:00 A.M. IN THE CONFERENCE

More information

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS This fourteenth Amendment and Complete Restatement of the Bylaws

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

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

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

CALL TO ORDER Board Chair, Erica Ward Gerson called the March 13, 2018 meeting to order at 11:09 a.m.

CALL TO ORDER Board Chair, Erica Ward Gerson called the March 13, 2018 meeting to order at 11:09 a.m. DETROIT LAND BANK AUTHORITY BOARD OF DIRECTORS MEETING GUARDIAN BUILDING 500 Griswold St, Suite 1200 Detroit, Michigan (Belle Isle Conference Room) Tuesday, March 13, 2018 11:00 AM MINUTES PRESENT: ABSENT:

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and VILLAGE OF HIGHLAND FALLS RESOLUTION ACCEPTING SETTLEMENT AGREEMENT BETWEEN THE VILLAGE OF HIGHLAND FALLS AND POLICE CHIEF KENNETH SCOTT SETTLING DISCIPLINARY PROCEEDINGS AGAINST CHIEF KENNETH SCOTT AND

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

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

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

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018)

Texas Municipal Retirement System. Charter for Advisory Committee on Benefit Design. (Effective as of January 1, 2018) Texas Municipal Retirement System Charter for Advisory Committee on Benefit Design (Effective as of January 1, 2018) Purpose The Advisory Committee on Benefit Design ( Advisory Committee ) is created to

More information

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota. December 8, 2018 1 ARTICLE I NAME AND LOCATION The name of

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM:

The Pledge of Allegiance was led by Ted Henry, Commissioner of the 8th District. ELECTION OF BOARD OF COMMISSIONERS CHAIRPERSON FOR ONE-YEAR TERM: January 8, 2018 1 The re-organizational meeting of the Genesee County Board of Commissioners was held in the Willard P. Harris Auditorium, 3rd floor of the Genesee County Administration Building, 1101

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority MINUTES ANNUAL MEETING July 27, 2006 Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority Michigan Information Technology Center 1000 Oakbrook Drive, Ann Arbor, Michigan 48104 Members Present:

More information

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library ARTICLE I: Board of Trustees The Board of Trustees is established pursuant to the provisions of K.S.A. 12-1260 et seq. and

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT Upon determining that a quorum was present, President Daisy Huffman called the 78th Annual

More information

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010 Bylaws of the Maine Democratic State Committee As Ratified by the Maine Democratic Convention May 21, 2010 And Most Recently Amended by the State Committee on March 18, 2018 The Maine Democratic State

More information

TACOMA EMPLOYEES' RETIREMENT SYSTEM

TACOMA EMPLOYEES' RETIREMENT SYSTEM TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

THE NATIONAL MUSEUM OF TANZANIA ACT, 1980

THE NATIONAL MUSEUM OF TANZANIA ACT, 1980 Section THE NATIONAL MUSEUM OF TANZANIA ACT, 1980 ARRANGEMENT OF SECTIONS Title 1. Short title and commencement. 2 Interpretation. 3. Establishment of the. 4. Establishment and functions of the Board.

More information

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble

THE CONSTITUTION. OF THE Winston-Salem State University STUDENT SENATE. Preamble THE CONSTITUTION OF THE Winston-Salem State University STUDENT SENATE Preamble We the students of Winston-Salem State University, in order to uphold the rights of the student voice and to protect the student

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973) EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ 07962-1944 (973) 540-8844 MINUTES BOARD OF DIRECTORS MEETING FEBRUARY 4, 2015 CALL TO ORDER President, Perry Kwok called to

More information

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Section 1. Name: The name of this Association is the Maryland Association of Certified Public Accountants, Inc. MARYLAND ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS, INC. BYLAWS ARTICLE 1. Name, Objects and Seal Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants,

More information

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2) Minutes of the Special Meeting of the Quality and Patient Safety Committee of the Board of Directors of the Cook County Health and Hospitals System held Tuesday, October 20, 2015 at the hour of 12:30 P.M.

More information

Bylaws Of The Illinois Republican Party

Bylaws Of The Illinois Republican Party Bylaws Of The Illinois Republican Party Adopted August 14, 1991 Amended October 8, 1993 Amended April 22, 1994 Amended August 18, 1999 Amended December 10, 1999 Amended February 19, 2002 Amended April

More information

COUNCIL RULES VILLAGE OF GLENDALE, OHIO

COUNCIL RULES VILLAGE OF GLENDALE, OHIO Rule 1 Legislative Authority COUNCIL RULES VILLAGE OF GLENDALE, OHIO Adopted January 8, 2018 The legislative power of the Village shall be vested in, and exercised by, the legislative authority, composed

More information

PRESIDENT SPECIFIC RESPONSIBILITIES:

PRESIDENT SPECIFIC RESPONSIBILITIES: PRESIDENT DUTIES: The President shall take charge of the Association; preside at all meetings of the Association, the Board, and the Executive Committee; call regular and special meetings of the Board

More information

CERTIFICATE OF INCORPORATION OF GUILD OF BOOK WORKERS, INC. UNDER SECTION 402 OF THE NOT-FOR-PROFIT CORPORATION LAW 1978

CERTIFICATE OF INCORPORATION OF GUILD OF BOOK WORKERS, INC. UNDER SECTION 402 OF THE NOT-FOR-PROFIT CORPORATION LAW 1978 CERTIFICATE OF INCORPORATION OF GUILD OF BOOK WORKERS, INC. UNDER SECTION 402 OF THE NOT-FOR-PROFIT CORPORATION LAW 1978 It is hereby certified that: (1)The name of the corporation is Guild of Book Workers,

More information

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC. Approved by the Executive Committee on January 8, 2009 Approved by the Board of Trustees on April 17, 2009 CONTENTS ARTICLE ONE NAME, LOCATION, AND OFFICES

More information

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an. 11-30-0 BYLAWS OF GENESEE COUNTY LAND BANK AUTHORITY An authority organized pursuant to the Michigan Land Bank Fast Track Act and an Intergovernmental Agreement between the Michigan Land Bank Fast Track

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 0 1 0 Bylaws of the Illinois Republican Party Adopted August, 1 Amended October, Amended April, Amended August, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended June,

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

Board of Trustees Constitution and Bylaws 2.1

Board of Trustees Constitution and Bylaws 2.1 Last updated 2/28/06 POLICIES & PROCEDURES FOR EMPLOYEES Southwestern Community College - Policies and Procedures Manual Statement Title: Board of Trustees Constitution and Bylaws 2.1 Responsible Division:

More information

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013 OCEAN GROVE BOARD OF FIRE COMMISSIONERS MINUTES July 11, 2013 The meeting called to order at 7:30 p.m. followed by the flag salute. The clerk announced the meeting is held in compliance with the provisions

More information

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

BY-LAWS OF OPERATION OSWEGO COUNTY, INC. BY-LAWS OF OPERATION OSWEGO COUNTY, INC. Amended May 15, 2017 ARTICLE I Name and Purposes of Corporation Section 1. This Corporation shall be known as Operation Oswego County, Inc. Section 2. The Purposes

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

THE BOARD OF TRUSTEES OF NATIONAL PROVIDENT FUND (ESTABLISHMENT) ACT, 1975 PART I

THE BOARD OF TRUSTEES OF NATIONAL PROVIDENT FUND (ESTABLISHMENT) ACT, 1975 PART I THE BOARD OF TRUSTEES OF NATIONAL PROVIDENT FUND (ESTABLISHMENT) ACT, 1975 ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section Title 1. Short title and Commencement. 2. Construction. 3. Interpretation.

More information

Colorado Association of Family Child Care By-Laws

Colorado Association of Family Child Care By-Laws Colorado Association of Family Child Care By-Laws ARTICLE III. MEMBERSHIP AND DUES Section 1. Definitions of Membership A. Affiliated Child Care Association Membership Child Care Associations who maintain

More information

X12 BYLAWS. CAP01v3. X12 Corporate Administrative Policy and Procedure. Bylaws (CAP01)

X12 BYLAWS. CAP01v3. X12 Corporate Administrative Policy and Procedure. Bylaws (CAP01) X12 Corporate Administrative Policy and Procedure Bylaws (CAP01) Table of Contents 1 Introduction... 1 2 Overarching Policy... 1 3 Structure... 1 4 Members... 2 4.1 Member Tenets... 2 4.2 Member Rights...

More information

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m.

MINUTES. Trustee Giertz called the meeting to order at approximately 1:00 p.m. MINUTES Meeting of the Investment Committee of the Board of Trustees of the State Universities Retirement System 1:00 p.m., Thursday, December 9, 2010 The Northern Trust, 50 South LaSalle Street London

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

Minutes for February 3, 2010 Meeting of the Board

Minutes for February 3, 2010 Meeting of the Board COUNTY EMPLOYEES AND OFFICERS ANNUITY & BENEFIT FUND OF COOK COUNTY ( County Fund ) And Ex-Officio for the FOREST PRESERVE DISTRICT EMPLOYEES ANNUITY & BENEFIT FUND OF COOK COUNTY ( Forest Preserve District

More information

AGENDA REPORT. For the Agenda of February 17, 2014

AGENDA REPORT. For the Agenda of February 17, 2014 TO: Mayor & City Commissioners FROM: Ken Hibl, City Manager DATE: February 13, 2014 RE: Request for Industrial Facilities Exemption Robotic Welded Parts For the Agenda of February 17, 2014 AGENDA REPORT

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

Bylaws of the Washington Master Beekeepers

Bylaws of the Washington Master Beekeepers Bylaws of the Washington Master Beekeepers ARTICLE I - NAME The name of this organization shall be Washington Master Beekeepers (herein WMB or Master Beekeepers, or Association ). WMB is not for the profit

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

More information

BY-LAWS OF THE CLASS BENEFIT FUND BOARD OF TRUSTEES ARTICLE I PURPOSES AND POWERS

BY-LAWS OF THE CLASS BENEFIT FUND BOARD OF TRUSTEES ARTICLE I PURPOSES AND POWERS BY-LAWS OF THE CLASS BENEFIT FUND BOARD OF TRUSTEES ARTICLE I PURPOSES AND POWERS Section 1. Purposes. On November 23, 2015, the United States District Court for the Southern District of Ohio, Eastern

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

AMENDED NOTICE OF SPECIAL MEETING

AMENDED NOTICE OF SPECIAL MEETING AMENDED NOTICE OF SPECIAL MEETING NOTICE IS HEREBY GIVEN THAT THE ROCKWALL COUNTY COMMISSIONERS COURT WILL MEET IN A SPECIAL MEETING ON SEPTEMBER 4, 2018, AT 9:00 A.M. AT THE ROCKWALL COUNTY HISTORIC COURTHOUSE,

More information

BYLAWS FOR THE DALLAS ARBORETUM AND BOTANICAL SOCIETY, INCORPORATED. (As Amended and Restated Effective December 14, 2009) NAME

BYLAWS FOR THE DALLAS ARBORETUM AND BOTANICAL SOCIETY, INCORPORATED. (As Amended and Restated Effective December 14, 2009) NAME BYLAWS FOR THE DALLAS ARBORETUM AND BOTANICAL SOCIETY, INCORPORATED (As Amended and Restated Effective December 14, 2009) NAME The name of the organization shall be THE DALLAS ARBORETUM AND BOTANICAL SOCIETY,

More information

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws

PUTNAM COUNTY FIRE CHIEFS ASSOCIATION, INC. Constitution and By-Laws ARTICLE 1 Name Section A. The Name of this organization shall be Putnam County Fire Chief s Association, Inc.. Section A. The object of this association shall be: ARTICLE 2 Objects 1. To interest Supervisors,

More information

Member Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION

Member Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION Member Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION Section 1. Name. The Organization shall be known as the Ice House of New Jersey Figure Skating Club.

More information

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION ARTICLE I Offices Section 1. Registered Office: The Board of Dire hereby granted full power and authority to establish and chance from time to time, the Resident

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

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

Bylaws of the Illinois Republican Party

Bylaws of the Illinois Republican Party 1 1 1 1 1 1 1 Bylaws of the Illinois Republican Party Adopted August 1, 1 Amended October, Amended April, Amended August 1, Amended December, Amended February, 0 Amended April, 0 Amended January 1, 0 Amended

More information

PHI BETA KAPPA Iota of New York BY-LAWS

PHI BETA KAPPA Iota of New York BY-LAWS PHI BETA KAPPA Iota of New York BY-LAWS Article I: Officers Section 1. The Officers of this Chapter shall be a President, a President-elect, a Vice- President, a Recording Secretary, a Corresponding Secretary,

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as

More information

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Article I. Name and Structure The name of the corporation shall be Upper Valley Hockey Association, Inc. (hereafter referred to as "the Corporation").

More information

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE

CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE CONSTITUTION OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE BY-LAWS OF THE FACULTY ASSOCIATION OF GRAND RAPIDS COMMUNITY COLLEGE GRAND RAPIDS COMMUNITY COLLEGE FACULTY COUNCIL NEGOTIATING

More information

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: February, 0 CALENDAR NO. 0, BY: COUNCILMEMBER GUIDRY (BY REQUEST) AN ORDINANCE to amend and reordain Ordinance No., M.C.S., an ordinance

More information

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014

BYLAWS SHALER AREA EDUCATION FOUNDATION. (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 BYLAWS of SHALER AREA EDUCATION FOUNDATION (A Pennsylvania nonprofit corporation) Adopted May 23, 2014 SHALER AREA EDUCATION FOUNDATION By-Laws Section 1 Main Office The principle office of the corporation

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years and still today,

More information

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS 1 STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS ARTICLE I Offices The principal office of the body corporate shall be on the main campus of the University in Galloway Township, Atlantic County, New Jersey.

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

Citizen s Guide to Town Meetings

Citizen s Guide to Town Meetings Citizen s Guide to Town Meetings An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years and still today,

More information

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE

More information

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity Section 1. Declaration. These Bylaws shall govern the operation of The Forest Highlands Association (the "Corporation"),

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

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

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC. ARTICLE I - PLACE OF BUSINESS 1.1 PRINCIPAL OFFICE The principal office for the transaction of the business of the Corporation shall be located

More information

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

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

More information

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. MINUTES Pentwater Township Board Regular Meeting of January 11, 2017 Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms. Johnson Members Absent: Ms. Siska - excused Others Present: Oceana County

More information

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw. A BYLAW OF THE VILLAGE OF MANNVILLE IN THE PROVINCE OF ALBERTA TO REGULATE THE PROCEEDINGS OF COUNCIL 1. ENACTMENT: 1.1. WHEREAS Section 180 of the Municipal Government Act being Chapter M-26 of the Revised

More information

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS RALEIGH KIWANIS FOUNDATION, INC. BYLAWS ARTICLE I. PURPOSES Section 1. Purposes: The purposes of the Raleigh Kiwanis Foundation, Inc. (hereinafter "Corporation"), shall be to organize, conduct and carry

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012 The meeting was called to order by the Honorable Mayor Leo J. Evans at 7:00 p.m. in the Council

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information