Meeting Notice Columbia Community Housing Trust Board of Directors

Size: px
Start display at page:

Download "Meeting Notice Columbia Community Housing Trust Board of Directors"

Transcription

1 Columbia C o m m u n i t y H o u s i n g T r u s t Operated by the Columbia Housing Authority 201 Switzler Street, Columbia, MO Office: TTY Relay Fax: Meeting Notice Columbia Community Housing Trust Board of Directors Date: Tuesday, January 17, 2017 Time: 6:30 p.m. * Place: Columbia Housing Authority, 201 Switzler Street * The meeting of the Columbia Community Housing Trust will begin following the adjournment of the meeting of the Columbia Housing Authority Board of Commissioners which starts at 5:30 p.m. and the meeting of the Board of Directors of CHA Low-Income Services, Inc. which will follow the CHA Board meeting. I. Call to Order/Introductions II. III. IV. Roll Call Adoption of Agenda Approval of October 18, 2016 Meeting Minutes V. Public Comment RESOLUTIONS VI. VII. VIII. IX. Resolution 44: Resolution of Columbia Community Housing Trust, as Sole Member of Oak Towers Housing GP, LLC Authorizing Oak Towers Housing GP, LLC to Enter Into Transactions to Develop the Oak Towers Apartments Project. (Revised from October 18, 2016) Resolution 45: Resolution of Columbia Community Housing Trust, as Sole Member of Oak Towers Housing GP, LLC Authorizing Oak Towers Housing Development Group, LP to Enter Into Transactions to Develop The Oak Towers Apartments Project. (Revised from October 18, 2016) Resolution 46: Resolution of the Columbia Community Housing Trust to Donate Funds from its Operating Fund, Not to Exceed $25,000, to the Mid-Missouri Veterans Housing Development Group, LP for the Construction of a Drainage System in the Basement of the Patriot Place Apartments and for Paving the Basement with Concrete to Improve the Utility of the Basement. Public Comment X. Board of Directors Comments XI. Adjournment If you wish to participate in the meeting and require specific accommodations or services related to disability, please contact Ms. ElTonya Rhoades, Executive Assistant at (573) , extension 1122, at least one working day prior to the meeting. ( Administration) Media Contact: Phil Steinhaus, Executive Director Phone: (573) Contact Us Administration

2 A complete agenda packet is available for review at all CHA offices during regular business hours and posted on the CHA web site at:

3 Columbia C o m m u n i t y H o u s i n g T r u s t Operated by the Columbia Housing Authority 201 Switzler Street, Columbia, MO Office: TTY Relay Fax: COLUMBIA COMMUNITY HOUSING TRUST BOARD OF DIRECTORS SPECIAL MEETING October 18, 2016, MEETING MINUTES I. Call to Order: The Board of Directors of the Columbia Community Housing Trust of the City of Columbia, Missouri (CCHT) met in open session on October 18, 2016, in the Training Room of the Columbia Housing Authority Administration Building at 201 Switzler St., Columbia, MO Ms. Genie Rogers, Chair, called the meeting to order at 6:58 p.m. II. Roll Call: Present: Staff: Genie Rogers, President Mary Anne McCollum, Vice-President Max Lewis, Treasurer Bob Hutton, Secretary Catherine Colyer, Board Member Phil Steinhaus, ElTonya Rhoades, and Rick Hess III. Adoption of Agenda: Ms. Rogers called for a motion to adopt the agenda as presented. A motion was made by Mr. Hutton. Second by Ms. McCollum. All members voted aye and Ms. Rogers declared the motion approved. IV. Approval of August 16, 2016 Open Meeting Minutes: Ms. Rogers called for a motion to approve the minutes form the open meeting of December 11, A motion was made by Mr. Hutton. Second by Ms. McCollum. All members voted aye and Ms. Rogers declared the motion approved. V. Public Comment: There was no public comment. Page 1 of 3

4 RESOLUTIONS VI. Resolution 41: Resolution of Columbia Community Housing Trust Authorizing Entering Into Transactions to Develop the Oak Towers Apartments Project. Mr. Steinhaus explained that Resolution 41 will authorize the Columbia Community Housing Trust to enter into transaction to develop the Oak Towers Apartments Project. Ms. Rogers called for further discussion and there was none. Ms. Rogers called for a motion to approve Resolution 41 as presented. A motion was made by Mr. Hutton. Second by Ms. McCollum. Upon a roll call vote of the motion, the following vote was recorded: Yes: No: Lewis, Colyer, Hutton, McCollum, Rogers None VII. Resolution 42: Resolution of Columbia Community Housing Trust, as Sole Member of Oak Towers Housing GP, LLC Authorizing Oak Towers Housing GP, LLC to Enter into Transactions to Develop the Oak Towers Apartments Project. Mr. Steinhaus explained that Resolution 42 will authorize the Oak Towers Housing GP, LLC to enter into transactions to develop the Oak Towers Apartments Project. Ms. Rogers called for further discussion and there was none. Ms. Rogers called for a motion to approve Resolution 42 as presented. A motion was made by Mr. Hutton. Second by Ms. McCollum. Upon a roll call vote of the motion, the following vote was recorded: Yes: No: Lewis, Colyer, Hutton, McCollum, Rogers None VIII. Resolution 43: Resolution of the Columbia Community Housing Trust, as Sole Member of Oak Towers Housing GP, LLC Authorizing Oak Towers Housing Development Group, LP to Enter into Transaction to Develop the Oak Towers Apartments Project. Mr. Steinhaus explained that Resolution 43 will authorize Oak Towers Housing Development Group, LP to enter into transaction to develop the Oak Towers Apartments Project. Ms. Rogers called for further discussion and there was none. Ms. Rogers called for a motion to approve Resolution 43 as presented. A motion was made by Mr. Lewis. Second by Mr. Hutton. Upon a roll call vote of the motion, the following vote was recorded: Yes: No: Lewis, Colyer, Hutton, McCollum, Rogers None Page 2 of 3

5 IX. Board of Directors Comments: There were none. X. Adjournment Ms. Rogers called for a motion to adjourn the meeting. Motion was made by Ms. McCollum. Second by Mr. Lewis. Meeting adjourned at 7:00 p.m. Genie Rogers, Chair Date Bob Hutton, Secretary Date Certification of Public Notice I Phil Steinhaus, Executive Direction of the Columbia Community Housing Trust, do hereby certify that on October 14, 2016, I posted public notice of the October 18, 2016 Columbia Community Housing Trust meeting and distributed copies of the notice and agenda go the Board of Directors and the local media. The meeting notice and agenda was also distributed to the public upon request. The complete agenda packet was available for review at all Columbia Housing Authority (CHA) offices during regular business hours and posted on the CHA web site at: Phil Steinhaus, Executive Director Columbia Community Housing Trust Date Page 3 of 3

6 Columbia Community Housing Trust Board Resolution Staff Report To: Columbia Community Housing Trust Board of Directors From: Phil Steinhaus, Executive Director Date: January 17, 2017 RE: Resolution 44: Resolution of Bryant Walkway Housing Development Group, LP Authorizing Bryant Walkway Housing GP, LLC to Enter into Transactions to Develop the Bryant Walkway Apartments Project. Resolution 45: Resolution of Bryant Walkway II Housing Development Group, LP Authorizing Bryant Walkway II Housing GP, LLC to Enter into Transactions to Develop the Bryant Walkway Apartments II Project. On October 18, 2016, the Board of the Columbia Community Housing Trust (CCHT) adopted Resolutions #38 and #40 authorizing the Bryant Walkway Housing GP, LLC and Bryant Walkway II Housing GP, LLC respectively to develop the Bryant Walkway Apartments and Bryant Walkway Apartments II projects. The Missouri Housing Development Commission has reviewed Resolutions #38 and #40 and has requested that the following paragraph be revised in each of the resolutions to add the italicized and underlined words below: FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to execute and deliver such documents and agreements as are required by MHDC to obtain construction and permanent financing in accordance with the Firm Commitment from MHDC, including, but not by way of limitation, MHDC's Regulatory Agreement and Land Use Restriction Agreement or through another lender at comparable terms. Executive Director Recommendation: Adopt Resolutions #44 and #45 approving the revisions to Resolutions #38 and #40 as requested by the Missouri Housing Development Commission.

7 Columbia Community Housing Trust Board Resolution RESOLUTION #44 RESOLUTION OF BRYANT WALKWAY HOUSING DEVELOPMENT GROUP, LP AUTHORIZING BRYANT WALKWAY HOUSING GP, LLC TO ENTER INTO TRANSACTIONS TO DEVELOP THE BRYANT WALKWAY APARTMENTS PROJECT The undersigned, on January 17, 2017 at a regular meeting of the Board of Directors (the Board ) of the Columbia Community Housing Trust, a Missouri nonprofit corporation ( CCHT ) during which a quorum of the members were in attendance, hereby adopts the following resolutions in connection with the BRYANT WALKWAY APARTMENTS PROJECT (the Project ): WHEREAS, on or about September 6, 2016, the Housing Authority of the City of Columbia, Missouri submitted a Project development proposal to the Missouri Housing Development Commission ( MHDC ); WHEREAS, the Project will be owned by Bryant Walkway Housing Development Group, LP, a Missouri limited partnership (the Partnership ); WHEREAS, the organizational structure of the Partnership will consist of Bryant Walkway Housing GP, LLC, a Missouri limited liability company ( Bryant Walkway GP or General Partner ) and CCHT which will serve as the sole member of the General Partner; WHEREAS, the Board of CCHT at its August 16, 2016 meeting passed resolutions authorizing the CCHT to participate in the development of the Project and to take all steps necessary to do so; WHEREAS, CCHT, the sole member of General Partner and the General Partner, pursuant to the Missouri Limited Liability Company Act, Revised Statutes of Missouri 1993 ( RSMo ) Chapter 347 (the Act ) have the power to enter into the transactions described herein pursuant to General Partner s operating agreement dated August 16, 2016; NOW THEREFORE BE IT RESOLVED, that the CCHT hereby authorizes, ratifies and confirms the actions previously taken in association with the Project. FURTHER RESOLVED, that the CCHT, as the sole member of the General Partner authorizes the General Partner to take all actions required to develop the Project, including but not limited to, the execution of an initial limited partnership agreement, a development services agreement and other documents necessary to facilitate the development of the Project. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and directed to: (i) enter into an initial limited partnership agreement, (ii) an amended and restated agreement of limited partnership, (iii) enter into all guaranty agreements required by the limited partnership, (iv) execute and deliver any and all documents, instruments or agreements contemplated by, or necessary or required in order to effectuate, the foregoing. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to execute and deliver such documents and agreements as are required by MHDC to obtain construction and permanent financing in accordance with the Firm Commitment from MHDC, including, but

8 not by way of limitation, MHDC's Regulatory Agreement and Land Use Restriction Agreement or through another lender at comparable terms. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to execute and deliver such documents and agreements as are required by any other lender to obtain financing for the Project. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to take such additional steps to do any and all things which are deemed necessary or appropriate to carry out the foregoing resolutions. FURTHER RESOLVED, the General Partner, is hereby authorized and directed, to execute and deliver such other documents, and to take such other actions, in its sole discretion, it may deem appropriate in order to consummate the transactions contemplated herein, and all documents heretofore or hereafter executed and all actions heretofore or hereafter taken by such General Partner, are hereby ratified and confirmed and shall be fully binding and enforceable upon the Partnership. FURTHER RESOLVED, that Philip Steinhaus as Executive Director of the sole Member of the General Partner or Genie Rogers, the President of the Board of the sole Member of the General Partner, are hereby authorized and directed to execute the partnership agreement, the Guaranty, and all other agreements, documents, licenses, instruments and certificates all in the form approved by such officer for signature (as evidenced by his signature thereon) necessary or appropriate in order to effectuate the transactions set forth above and to do, or cause to be done all other actions necessary or appropriate in order to effectuate the transactions set forth above. FURTHER RESOLVED, that these Resolutions are intended to be and may be relied upon by any person or entity involved in any one or more of the actions comprising the transactions set forth herein. FINALLY RESOLVED, that the resolutions were adopted on behalf of the Partnership regarding the development of the Project and concerning the transactions referred to herein and the same have not been amended, repealed or modified. IN WITNESS WHEREOF, the undersigned has executed this instrument effective as of January 17, BRYANT WALKWAY HOUSING DEVELOPMENT GROUP, LP a Missouri limited partnership By: By: BRYANT WALKWAY HOUSING GP, LLC a Missouri limited liability company COLUMBIA COMMUNITY HOUSING TRUST, a Missouri nonprofit corporation, its sole member Genie Rogers, President Bob Hutton, Secretary

9 Columbia Community Housing Trust Board Resolution RESOLUTION #45 RESOLUTION OF BRYANT WALKWAY II HOUSING DEVELOPMENT GROUP, LP AUTHORIZING BRYANT WALKWAY II HOUSING GP, LLC TO ENTER INTO TRANSACTIONS TO DEVELOP THE BRYANT WALKWAY APARTMENTS II PROJECT The undersigned, on January 17, 2017 at a regular meeting of the Board of Directors (the Board ) of the Columbia Community Housing Trust, a Missouri nonprofit corporation ( CCHT ) during which a quorum of the members was in attendance, hereby adopts the following resolutions in connection with the BRYANT WALKWAY APARTMENTS II PROJECT (the Project ): WHEREAS, on or about September 6, 2016, the Housing Authority of the City of Columbia, Missouri submitted a Project development proposal to the Missouri Housing Development Commission ( MHDC ); WHEREAS, the Project will be owned by Bryant Walkway II Housing Development Group, LP, a Missouri limited partnership (the Partnership ); WHEREAS, the organizational structure of the Partnership will consist of Bryant Walkway II Housing GP, LLC, a Missouri limited liability company ( Bryant Walkway II GP or General Partner ) and CCHT which will serve as the sole member of the General Partner; WHEREAS, the Board of CCHT at its August 16, 2016 meeting passed resolutions authorizing the CCHT to participate in the development of the Project and to take all steps necessary to do so; WHEREAS, CCHT, the sole member of General Partner and the General Partner, pursuant to the Missouri Limited Liability Company Act, Revised Statutes of Missouri 1993 ( RSMo ) Chapter 347 (the Act ) have the power to enter into the transactions described herein pursuant to General Partner s operating agreement dated August 16, 2016; NOW THEREFORE BE IT RESOLVED, that the CCHT hereby authorizes, ratifies and confirms the actions previously taken in association with the Project. FURTHER RESOLVED, that the CCHT, as the sole member of the General Partner authorizes the General Partner to take all actions required to develop the Project, including but not limited to, the execution of an initial limited partnership agreement, a development services agreement and other documents necessary to facilitate the development of the Project. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and directed to: (i) enter into an initial limited partnership agreement, (ii) an amended and restated agreement of limited partnership, (iii) enter into all guaranty agreements required by the limited partnership, (iv) execute and deliver any and all documents, instruments or agreements contemplated by, or necessary or required in order to effectuate, the foregoing. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to execute and deliver such documents and agreements as are required by MHDC to obtain construction and permanent financing in accordance with the Firm Commitment from MHDC, including, but

10 not by way of limitation, MHDC's Regulatory Agreement and Land Use Restriction Agreement or through another lender at comparable terms. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to execute and deliver such documents and agreements as are required by any other lender to obtain financing for the Project. FURTHER RESOLVED, the General Partner, on behalf of the Partnership, is hereby authorized and empowered to take such additional steps to do any and all things which are deemed necessary or appropriate to carry out the foregoing resolutions. FURTHER RESOLVED, the General Partner, is hereby authorized and directed, to execute and deliver such other documents, and to take such other actions, in its sole discretion, it may deem appropriate in order to consummate the transactions contemplated herein, and all documents heretofore or hereafter executed and all actions heretofore or hereafter taken by such General Partner, are hereby ratified and confirmed and shall be fully binding and enforceable upon the Partnership. FURTHER RESOLVED, that Philip Steinhaus as Executive Director of the sole Member of the General Partner or Genie Rogers, the President of the Board of the sole Member of the General Partner, are hereby authorized and directed to execute the partnership agreement, the Guaranty, and all other agreements, documents, licenses, instruments and certificates all in the form approved by such officer for signature (as evidenced by his signature thereon) necessary or appropriate in order to effectuate the transactions set forth above and to do, or cause to be done all other actions necessary or appropriate in order to effectuate the transactions set forth above. FURTHER RESOLVED, that these Resolutions are intended to be and may be relied upon by any person or entity involved in any one or more of the actions comprising the transactions set forth herein. FINALLY RESOLVED, that the resolutions were adopted on behalf of the Partnership regarding the development of the Project and concerning the transactions referred to herein and the same have not been amended, repealed or modified. IN WITNESS WHEREOF, the undersigned has executed this instrument effective as of January 17, BRYANT WALKWAY HOUSING II DEVELOPMENT GROUP, LP a Missouri limited partnership By: By: BRYANT WALKWAY II HOUSING GP, LLC a Missouri limited liability company COLUMBIA COMMUNITY HOUSING TRUST, a Missouri nonprofit corporation, its sole member Genie Rogers, President Bob Hutton, Secretary

11 Columbia Community Housing Trust Board Resolution Staff Memo To: Columbia Community Housing Trust Board of Directors From: Phil Steinhaus, Executive Director Date: January 17, 2017 RE: Resolution 46: Resolution of the Columbia Community Housing Trust to Donate Funds from its Operating Fund, Not to Exceed $25,000, to the Mid-Missouri Veterans Housing Development Group, LP for the Construction of a Drainage System in the Basement of the Patriot Place Apartments and for Paving the Basement with Concrete to Improve the Utility of the Basement. The Columbia Housing Authority completed construction of the Patriot Place Apartments in April 2016, building 25 one-bedroom apartments for homeless U.S. Military Veterans participating in the HUD- Veterans Affairs Supportive Housing (VASH) program. The apartments were constructed by renovating a former motel building which contained 40 motel rooms. The motel also included an unpaved basement area approximately covering two-thirds of the building footprint. The Columbia Community Housing Trust (CCHT) is the sole member of the General Partner and Managing Member of the Mid-Missouri Veterans Housing GP, LLC. The Mid-Missouri Veterans Housing GP, LLC is a partner in the Mid-Missouri Veterans Housing Development Group, LP, which is a limited partnership that owns the property. The Columbia Community Housing Trust is proposing to donate funds from its operating fund, not to exceed $25,000, to the Mid-Missouri Veterans Housing Development Group, LP for the construction of a drainage system in the basement of the Patriot Place Apartments and for paving the basement with concrete to improve the utility of the basement. Installing a drainage system and paving the basement will improve the utility of the basement area for storage and address any moisture issues in the basement arising from the soil or from any potential water leaks from the apartments above. The basement at Patriot Place only has a gravel floor and no floor drains at this time. Our plan is to install a concrete floor slab and add floor drains in the basement. Hydrostatic pressure or ground water can enter the basement around the building foundation or through the existing gravel. Greg Willingham, Director of Maintenance and Modernization has noticed water in the basement after a large rain fall due to Hydrostatic pressure. Also, if we ever had an apartment that flooded the water would go to the basement and the water would sit in the basement gravel until it could dry out.

12 Installing the concrete slab should prevent hydrostatic ground water from entering the basement floor and having floor drains in place would allow any water that leak from an apartment flood will be directed to the floor drains and the water would not pond or stand in the basement anymore. We don t want any water or moisture issues in the basement since the moisture could cause future problems if the basement stays wet. We have a furnace and an AC unit for the basement that helps dry out the basement some but the basement needs a finished concrete floor with drains. The CCHT currently has $48,016 in its operating fund. The CCHT has earned $15,167 in interest during the past two year on funds being held in the account restricted for funding renovations of our public housing properties. This Restricted Account is holding funds transferred from the Columbia Housing Authority s public housing operations and capital funds for the renovation of Stuart Parker Apartments with Paquin Tower, Bear Creek Apartments, and Oak Towers as follows: Stuart Parker Apartments with Paquin Tower... $376,329 Bear Creek Apartments... $350,000 Oak Towers... $130,000 The Rental Assistance Demonstration (RAD) program allowed the Columbia Housing Authority to transfer these funds to assist with the renovation of these properties. The CCHT has a current loan balance of $48,921 for the purchase of the land for Patriot Park. The CCHT is also earning revenues from its two rental properties. I believe that there is potential to raise additional funds in the future to help retire the debt on Patriot Park. Staff Recommendation: Adopt Resolution 46 authorizing the donation of funds from the Columbia Housing Authority operating fund, not to exceed $25,000, to the Mid-Missouri Veterans Housing Development Group, LP for the construction of a drainage system in the basement of the Patriot Place Apartments and for paving the basement with concrete to improve the utility of the basement.

13 Columbia Community Housing Trust Board Resolution RESOLUTION #46 Resolution of the Columbia Community Housing Trust to Donate Funds from its Operating Fund, Not to Exceed $25,000, to the Mid-Missouri Veterans Housing Development Group, LP for the Construction of a Drainage System in the Basement of the Patriot Place Apartments and for Paving the Basement with Concrete to Improve the Utility of the Basement. WHEREAS, The Columbia Housing Authority completed construction of the Patriot Place Apartments in April 2016, building 25 one-bedroom apartments for homeless U.S. Military Veterans participating in the HUD-Veterans Affairs Supportive Housing (VASH) program; and WHEREAS, The Patriot Place Apartments were constructed by renovating a former motel building which contained 40 motel rooms. The motel also included an unpaved basement area approximately covering two-thirds of the building footprint; and WHEREAS, The Columbia Community Housing Trust (CCHT) is the sole member of the General Partner and Managing Member of the Mid-Missouri Veterans Housing GP, LLC. The Mid-Missouri Veterans Housing GP, LLC is a partner in the Mid-Missouri Veterans Housing Development Group, LP, which is a limited partnership that owns the property. WHEREAS, Installing a drainage system and paving the basement will improve the utility of the basement area for storage and address any moisture issues in the basement arising from the soil or from any potential water leaks from the apartments above. NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the Columbia Community Housing Trust hereby adopts Resolution #46 approving the donation of funds from its operating fund, not to exceed $25,000, to the Mid-Missouri Veterans Housing Development Group, LP for the construction of a drainage system in the basement of the Patriot Place Apartments and for paving the basement with concrete to improve the utility of the basement as attached hereto and made a part hereof. Genie Rogers, President Bob Hutton, Secretary Adopted January 17, 2017

Housing Authority of the City of Columbia, Missouri

Housing Authority of the City of Columbia, Missouri Columbia Housing Authority Housing Authority of the City of Columbia, Missouri 201 Switzler Street, Columbia, MO 65203 Office: 573.443.2556 TTY Relay 800.735.2966 Fax: 573.443.0051 www.columbiaha.com To:

More information

C H A L. CHA Low-Income Services. Board of Directors Meeting Agenda

C H A L. CHA Low-Income Services. Board of Directors Meeting Agenda Columbia Housing Authority 201 Switzler Street Columbia, MO 65203 C H A L S CHA Low-Income Services Office: 573.443.2556 TTY Relay 800.735.2966 Fax: 573.443.0051 www.columbiaha.com Board of Directors Robin

More information

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing Resolution #2858 Approval to Execute Master Development Agreement Jacobs Landing WHEREAS, the Housing Authority of the Township of Woodbridge ( WHA ) is the owner of an existing public housing project

More information

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

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

More information

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

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

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 Chairman Thomas A.K. Queenan presided at the Meeting of the Members of the

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

ARTICLES OF INCORPORATION OF LA CANADA RIDGE HOMEOWNERS ASSOCIATION

ARTICLES OF INCORPORATION OF LA CANADA RIDGE HOMEOWNERS ASSOCIATION ARTICLES OF INCORPORATION OF LA CANADA RIDGE HOMEOWNERS ASSOCIATION In compliance with the requirements of A.R.S. 10-3201 et. seq. and that certain Declaration of Covenants, Conditions and Restrictions

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

More information

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

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

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

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

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

More information

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL Section 1. Name. The name of this corporation shall be ROOSEVELT HIGH SCHOOL BOOSTER CLUB. Section

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development AB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

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

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

More information

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

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

More information

ORDINANCE NO

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001) FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001) (Modified by the Foundation Board on March 27, 2009)

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 13-01 RESOLUTION TO ELECT THE OFFICERS OF HARRIS COUNTY HOUSING AUTHORITY PUBLIC FACILITY CORPORATION (THE CORPORATION ) AND AUTHORIZE THE OFFICERS TO PERFORM ALL ACTS NECESSARY AND APPROPRIATE

More information

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION ARTICLE I Function 1.1 Purposes and Objects. The purpose for which this nonprofit corporation is formed is to: 1.1.1 Govern

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

MORTGAGE SPLITTER AGREEMENT

MORTGAGE SPLITTER AGREEMENT MORTGAGE SPLITTER AGREEMENT AGREEMENT made this day of, 20, by and between, with an address of ( a domestic corporation organized and existing under the laws of the State of New York having an office at

More information

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT

BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,

More information

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016 THIRD AMENDED AND RESTATED OPERATING AGREEMENT OF HRCP II, L.L.C. November 1, 2016 TABLE OF CONTENTS SECTION 1 ORGANIZATIONAL MATTERS... 3 1.01 Formation... 3 1.02 Name... 3 1.03 Principal Office... 3

More information

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE

AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Final Draft approved March 27, 2013 AMENDED AND RESTATED BYLAWS OF American Women Artists A New Mexico Nonprofit Corporation ARTICLE I PRINCIPAL OFFICE Section 1. Name of Corporation. The name of this

More information

California Enterprise Development Authority

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

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC.

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC. AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF ENOVA INTERNATIONAL, INC. Enova International, Inc., a corporation organized and existing under and by virtue of the provisions of the General Corporation

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

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

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

More information

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) The undersigned incorporator hereby forms a corporation under the Connecticut

More information

AMENDED AND RESTATED BY-LAWS OF PRIDE ST. LOUIS ARTICLE I NAME AND PURPOSE

AMENDED AND RESTATED BY-LAWS OF PRIDE ST. LOUIS ARTICLE I NAME AND PURPOSE AMENDED AND RESTATED BY-LAWS OF PRIDE ST. LOUIS ARTICLE I NAME AND PURPOSE SECTION 1.1 NAME The name of the corporation is Pride St. Louis, Inc. (the Corporation ). Aliases under which the business of

More information

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012 RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO. 2012-30 OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012 STATE OF NEW MEXICO ) ) ss. COUNTY OF GRANT ) The

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION

BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION BY-LAWS OF SCOTLANDVILLE HIGH SCHOOL HORNETS ALUMNI ASSOCIATION As approved and adopted December, 2000; Amended October, 2002; Revised 2008; Amended October, 2010; Amended July, 2012; Amended May, 2013;

More information

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

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

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

More information

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 Dear Authority

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN

COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN Resolution No. 2828 Authorizing the Community Development Authority to authorize necessary actions to develop 49 units of affordable housing

More information

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP The undersigned Public Education Agencies entered into this Agreement for the purpose of establishing, operating, and maintaining

More information

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

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

More information

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BOROUGH OF HOPATCONG ORDINANCE NUMBER BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws Articles of Incorporation and Bylaws Articles Amended 3-26-1998 Bylaws Amended 3-26-2015 P.O. Box 330 6800 Electric Drive Rockford, MN 55373-0330 (763) 477-3000 (local) (800) 943-2667 (toll free) 1 RESTATED

More information

Articles of Incorporation and Bylaws

Articles of Incorporation and Bylaws STATEMENT OF NON-DISCRIMINATION In accordance with Federal civil rights law and U.S. Department of Agriculture (USDA) civil rights regulations and policies, the USDA, its Agencies, offices, and employees,

More information

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

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

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1

EX v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1 EX 3.1 2 v333748_ex3 1.htm SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION. Exhibit 3.1 SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GLOBAL EAGLE ACQUISITION CORP. Global Eagle

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

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

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

More information

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015 FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION EFFECTIVE January, 2015 These Fifth Amended and Restated Bylaws of Oregon Wine Advocacy

More information

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME]

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] NAME OF BIDDER: ADDRESS: DATE: TELEPHONE NO. ( ) Bids will be opened at: p.m. on, 20 at the Office of the Oakland County TO: Jim Nash Oakland County Water

More information

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 5, 2015 Thomas A.K. Queenan, Chairman, presided by phone at the Meeting of the Members of the

More information

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

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

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

REGULAR MEETING AGENDA. October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations: REGULAR MEETING AGENDA October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 Telephonic Locations: 27788 Hidden Trail Road Laguna Hills, CA 92653 247 Electric

More information

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information

ARTICLES OF INCORPORATION OAKS OF AVON HOMEOWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION OAKS OF AVON HOMEOWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION OF OAKS OF AVON HOMEOWNERS ASSOCIATION, INC. NOTE: This document has been scanned from the original. Although to the best of our knowledge any distortions from that process are

More information

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

AUSTIN AFFORDABLE HOUSING CORPORATION

AUSTIN AFFORDABLE HOUSING CORPORATION AUSTIN AFFORDABLE HOUSING CORPORATION BOARD OF DIRECTORS Regular Meeting Thursday, June 14, 2018 9:00 AM Chalmers Courts 1801 E. 4th Street Austin, TX Austin, TX PUBLIC NOTICE OF A MEETING TAKE NOTICE

More information

INSTRUCTIONS. Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application.

INSTRUCTIONS. Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application. INSTRUCTIONS Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application. Submit application with copies to the City Secretary s office located

More information

Housing Authority of the City of Columbia, Missouri

Housing Authority of the City of Columbia, Missouri Columbia Housing Authority Housing Authority of the City of Columbia, Missouri 201 Switzler Street, Columbia, MO 65203 Office: (573) 443-2556 TTY: (573) 875-5161 Fax Line: (573) 443-0051 www.columbiaha.com

More information

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2

More information

Effective as of May 08, 2013

Effective as of May 08, 2013 THIRD AMENDED AND RESTATED BYLAWS OF OPENID FOUNDATION (an Oregon nonprofit public benefit corporation) Effective as of May 08, 2013 TABLE OF CONTENTS ARTICLE I. Name and Offices... 1 Section 1.1 Name...1

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board

More information

FOURTH SUPPLEMENTAL INDENTURE

FOURTH SUPPLEMENTAL INDENTURE FOURTH SUPPLEMENTAL INDENTURE This FOURTH SUPPLEMENTAL INDENTURE (this Fourth Supplemental Indenture ), dated as of March 9, 2016, between The Phoenix Companies, Inc., a Delaware corporation (the Company

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the

Upon the motion, dated June 20, 2009 (the Motion ), as orally modified at the Hearing Date: July 13, 2009, at 9:45 a.m. (Eastern Time) Objection Deadline: July 8, 2009, at 4:00 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Carol Shineman, Vice-Chair Robert Harris, Treasurer Matthew Beck, Secretary

More information

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New

More information

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

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

More information

BOND PROCEEDS FUNDING AND DEVELOPMENT AGREEMENT. between THE ATLANTA DEVELOPMENT AUTHORITY (D/B/A INVEST ATLANTA ) and

BOND PROCEEDS FUNDING AND DEVELOPMENT AGREEMENT. between THE ATLANTA DEVELOPMENT AUTHORITY (D/B/A INVEST ATLANTA ) and BOND PROCEEDS FUNDING AND DEVELOPMENT AGREEMENT between THE ATLANTA DEVELOPMENT AUTHORITY (D/B/A INVEST ATLANTA ) and GEO. L. SMITH II GEORGIA WORLD CONGRESS CENTER AUTHORITY Dated as of [DATED DATE] This

More information

Summit Owner s Association, Inc. Board of Director Meeting Minutes

Summit Owner s Association, Inc. Board of Director Meeting Minutes CALL TO ORDER: The meeting was called to order at 9:01 AM. ROLL CALL: Roll call was taken, and quorum was established with eight board members present. Five in Person, (Teri Towe, Rick Bacon, Bruce Adams,

More information

Summer Special Milk Program Program Agreement

Summer Special Milk Program Program Agreement OFFICE OF SUPERINTENDENT OF PUBLIC INSTRUCTION - Child Nutrition Services PO BOX 47200 OLYMPIA WA 98504-7200 360-725-6200 TTY 360-664-3631 Summer Special Milk Program Program Agreement Organization NAME:,

More information

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES OCTOBER 18, 2011

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES OCTOBER 18, 2011 COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES OCTOBER 18, 2011 The Regular Meeting of the Board of Park Commissioners of the Collinsville Area Recreation District was called to order by

More information

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES (Rev. 3.14.2018) 1 BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES Section 1 - Name of Organization: The name of the Organization

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

BYLAWS OF THE CEMETERY ASSOCIATION

BYLAWS OF THE CEMETERY ASSOCIATION PROPOSED MODEL BYLAWS OF THE CEMETERY ASSOCIATION PREPARED IN THE LAW OFFICE OF: B. F. HICKS ATTORNEY AT LAW P.O. BOX 985 201 NORTH KAUFMAN STREET MT. VERNON, TEXAS 7545 TELEPHONE (903)537-2264 FAX (903)537-4315

More information

AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE I: Name

AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE I: Name AMENDED AND SUBSTITUTED ARTICLES OF INCORPORATION OF NORWEGIAN MUTUAL INSURANCE ASSOCIATION ARTICLE I: Name Section 1. The name of this Association is NORWEGIAN MUTUAL INSURANCE ASSOCIATION. ARTICLE II:

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information