Missouri Development Finance Board

Size: px
Start display at page:

Download "Missouri Development Finance Board"

Transcription

1 CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board MEETING MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Missouri State Fair State Fair Administrative Office Board Room Sedalia, Missouri AUGUST 17, 2010 EX-OFFICIO MEMBERS: Peter D. Kinder Lieutenant Governor David D. Kerr Director, Economic Development Dr. Jon Hagler Director, Agriculture Kip Stetzler Interim Director, Natural Resources The Missouri Development Finance Board met in regular session on Tuesday, August 17, 2010, beginning at 10:30 a.m. Notice of the meeting was duly posted as required by Section RSMo at the MDFB principal office. The following members and officers of the Board were present or absent at the meeting as follows: Marie J. Carmichael Chair Present John D. Starr Vice Chairman and Member Present* Larry D. Neff Secretary and Member Present John E. Mehner Treasurer and Member Present* L. B. Eckelkamp, Jr. Member Absent Danette D. Proctor Member Present* Brian H. May Member Present* Kelley M. Martin Member Present Peter D. Kinder Lieutenant Governor and Member Absent David D. Kerr Director, Dept. of Economic Development and Member Present Jon Hagler Director, Dept. of Agriculture and Member Present Mark Templeton Director, Dept. of Natural Resources and Member Present Robert V. Miserez Executive Director and Assistant Secretary Present *Participated via telephone conference call. Chair Carmichael called the meeting to order and declared a quorum was present. In addition to the above, those in attendance included: Board Staff: Board Counsel: Kathleen Barney, Krystal Davis, Mike Golden, Dawn Holt, Kimberly Martin and Valerie Haller James Caldwell Others Present: Rich Aubuchon, Lieutenant Governor s Office*; Bill Moore, 3M Company; Korb Maxwell, Polsinelli Shughart PC; Charles Newell, Valent Aerostructures LLC; Mary Lilly Smith, City of Springfield, Missouri; John Brancaglione and Andy Struckhoff, PGAV; Terry Maglich and Joel McNutt, Missouri Department of Economic Development and Kristie Hilgedick, Columbia Daily Tribune 200 Madison Street, Suite 1000 P.O. Box 567 Jefferson City, Missouri Telephone: (573) Fax: (573) Visit our Web site at

2 Director Hagler welcomed everyone to the State Fair and commented that every year approximately 500,000 people attend the fair, which produces a tremendous economic development opportunity for the state and also provides an opportunity to connect to agriculture. I. Secretary s Report Secretary Neff Secretary Neff presented for approval the minutes from the July 20, 2010 meeting. The minutes were included in the Board materials distributed in advance of the meeting. There being no questions, corrections or additions, Secretary Neff made a motion to approve the minutes as presented. Director Hagler seconded the motion. The following roll call vote was recorded: Starr, Neff, Mehner, Proctor, May, Martin, Kerr, Hagler, Templeton and Carmichael Eckelkamp and Kinder Chair Carmichael declared the motion passed. II. Treasurer s Report Treasurer Mehner Treasurer Mehner reported there was no Treasurer s Report due to auditors from Williams-Keepers LLC conducting the MDFB annual audit. Treasurer Mehner commented that a new Treasurer s Report would be presented at the next meeting. Mr. Miserez noted that because of the timing of the annual audit, it is common that a Treasurer s Report is not presented during the month of August. III. Department of Economic Development Report Director Kerr Director Kerr reported the Department continues to see very positive economic trends for the state, including major announcements by corporations that are expanding in Missouri such as Expedia in Springfield adding 500 new jobs; Mamtek in Moberly adding 600 jobs; IBM in Columbia adding 800 new jobs; and an upcoming announcement of an advanced manufacturing company adding 425 jobs in a rural community. Director Kerr noted that the Department continues to see good signs in terms of the economy s recovery; however, it continues to be a long recovery. Director Kerr commented that the Department will see continued growth in terms of jobs being created in Missouri, but the unemployment rate continues to lag in terms of significant reduction. Missouri continues to be below the national average in terms of unemployment rates. Director Kerr reported on the Governor s Strategic Initiative for Economic Growth and noted that the 41-member steering committee comprised of business, education, economic development, and labor leaders recently met in Columbia. Director Kerr 2

3 announced that on September 23-25, 2010 regional planning meetings will be conducted in six regions of the state and that between business representatives are expected at each of the six regional planning meetings to receive feedback and input in terms of what needs to be done over the course of the next five years to ensure a sustainable growth economy in the state. Director Kerr reported that the initiative is to be completed by March 31, 2011; however, by December 1, 2010, the committee plans to have clearcut items to recommend to the Governor that will be included in the formulation of his legislative package for the next legislative session. Chair Carmichael questioned if the meetings will be open to the public to which Director Kerr responded that they will be open to the public. IV. Department of Agriculture Report Director Hagler Director Hagler reported the Department received a $5 million federal energy grant from the US Department of Energy to encourage energy efficiency on farms. Director Hagler noted the Department partnered with the Missouri Department of Natural Resources and the University of Missouri-Columbia for the competitive grant and that the Department of Agriculture was the only agricultural-awardee in the entire nation. V. Department of Natural Resources Director Templeton Director Templeton reported that the Department is pleased to be working with the Department of Agriculture and the Department of Economic Development on the energy efficiency and renewable energy projects. Director Templeton reported that the Department has been processing the $8 million Energize Missouri Industries initiative applications and will be announcing awards in the near future. Director Templeton reported the Department held a $3 million first ever energy-efficiency reverse auction in which approximately 20 different possible providers competed online to provide the greatest energy savings at the lowest public cost. Director Templeton commented that the Department established an incredible amount of energy to be saved for the dollars that are being invested. The reverse auction shows how innovation in terms of technology and market-based techniques can save energy, improve the environment, and induce job creation. VI. Lieutenant Governor s Report Lt. Governor Kinder This report was deferred. VII. Old Business A. Valent Aerostructures, LLC BUILD (f/k/a Tech Aerospace Mike Golden Group LLC) Final Authorizing Resolution 3

4 Mr. Golden presented the Final Authorizing Resolution for adoption authorizing the issuance of BUILD Missouri Bonds in an amount not to exceed $1,808,700 for Valent Aerostructures, LLC. Mr. Golden reported that the Board adopted a preliminary resolution expressing its intent to issue the Bonds for Tech Aerospace Group LLC at its July 20, 2010 meeting. Counsel for the Company and the Board have been working on completing the financing documents. Since that time, a name change had occurred and the company is now Valent Aerostructures, LLC. Mr. Golden commented that all financing terms remain as originally presented and the Company will add 100 new jobs and make an investment of more than $15.5 million in a facility and equipment in Washington, Missouri. Staff recommended adoption of the Final Authorizing Resolution approving issuance of the Bonds. Director Kerr commented that the Department has worked with the Company for a number of months and are a great Company that operates in Missouri, and they have been extremely professional to work with and very supportive of the state. Director Kerr made a motion to approve the following Final Authorizing Resolution: RESOLUTION AUTHORIZING THE MISSOURI DEVELOPMENT FINANCE BOARD TO ISSUE ITS BUILD MISSOURI REVENUE BONDS (VALENT AEROSTRUCTURES, LLC PROJECT), IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $1,808,700 FOR THE PURPOSE OF PROVIDING FUNDS TO MAKE A LOAN TO FINANCE A PORTION OF THE COSTS OF AN ECONOMIC DEVELOPMENT PROJECT FOR THE BENEFIT OF VALENT AEROSTRUCTURES, LLC, FORMERLY KNOWN AS TECH AEROSPACE GROUP, LLC; AUTHORIZING AND APPROVING CERTAIN DOCUMENTS IN CONNECTION WITH THE ISSUANCE OF SAID BONDS; AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION WITH THE ISSUANCE OF SAID BONDS. Member Martin seconded the motion. The following roll call vote was recorded: Starr, Neff, Mehner, Proctor, Martin, Kerr, Hagler, Templeton and Carmichael Eckelkamp, May and Kinder Chair Carmichael declared the motion passed. 4

5 VIII. New Business A. 3M Company BUILD Application Mike Golden Resolution of Intent Mr. Golden presented the application from 3M Company for Missouri BUILD Bonds in an amount not to exceed $1,038,600. Mr. Golden reported that the project consists of building modifications and equipment purchases to allow for manufacturing of four new product lines in Columbia, Missouri. Proceeds will be used to purchase machinery and equipment. Mr. Golden reported that the project consists of infrastructure costs of approximately $24 million and anticipates creating 120 new jobs at an average annual wage of $44,658. Mr. Golden introduced Bill Moore with 3M Company. Mr. Moore gave a brief history of the Company and its Columbia facility and commented it was an exciting time for 3M. Mr. Moore commented that the Company will be consolidating several businesses into a wider footprint and they are working on a solar energy product. Mr. Moore thanked the Board and was available for questions. Mr. Golden commented on the outstanding 3M Columbia facility and thanked Mr. Moore, Terry Maglich and Joel McNutt for their efforts on the project. Staff recommended adoption of the Resolution of Intent approving issuance of the Bonds. Secretary Neff made a motion to approve the following Resolution of Intent: RESOLUTION OF THE MISSOURI DEVELOPMENT FINANCE BOARD PRELIMINARILY APPROVING A PROJECT FOR 3M COMPANY, AND DETERMINING THE INTENT OF THE BOARD TO ISSUE ITS BUILD MISSOURI REVENUE BONDS IN A PRINCIPAL AMOUNT OF APPROXIMATELY $1,038,600 TO FINANCE A PORTION OF THE COSTS OF THE PROJECT. Director Hagler seconded the motion. Director Templeton commented that the Department of Natural Resources was researching federal grant dollars for energy projects when the unique opportunity for 3M surfaced and he wanted to echo Mr. Moore s passion and commitment to the project in creating the jobs for Missouri. Director Templeton noted the project was a great opportunity to improve a green manufacturing footprint in the state. Director Kerr commented that the Department of Natural Resources was instrumental in working through certain issues that helped with this expansion and being supportive of grants from federal programs. Director Kerr thanked Director Templeton and his Department for their assistance with the project. 5

6 There being a motion and second on the floor, the following roll call vote was recorded: Starr, Neff, Mehner, Proctor, May, Martin, Kerr, Hagler, Templeton and Carmichael Eckelkamp and Kinder Chair Carmichael declared the motion passed. Vice Chairman Starr disconnected from the meeting. Chair Carmichael introduced Charles Newell with Valent Aerostructures, LLC. Mr. Newell thanked the State of Missouri for recruiting the Company stating they had many opportunities to make this investment in other states. Mr. Newell commented that the Company is thrilled to be in Missouri and are grateful for the State giving them the opportunity to expand. Mr. Newell thanked the Board for providing the resources to grow, and noted that the Company s commitment is to give back to the community. IX. Executive Director s Report Mr. Miserez distributed and explained handout materials regarding the proposed redevelopment of the Heer s Department Store in Springfield, Missouri. Mr. Miserez introduced Mary Lilly Smith, Economic Development Director with the City of Springfield, Missouri, to give a perspective of the Heer s building and how the redevelopment impacts the square of downtown Springfield. Mr. Miserez noted the information was for discussion and presentation only and that there would be no recommendation or action taken at the meeting. Ms. Smith gave a brief historical overview of the Heer s Department Store and noted it was the most important redevelopment project in Springfield. Ms. Smith commented that the City believes it has a good opportunity at this juncture to redevelop the building and she discussed other renovations in the area of the Heer s building. Ms. Smith reported that the City began tracking redevelopment in center city in 1997 and since that time the City has seen approximately $190 million of investment approximately $30 million was City funds, approximately $30 million was federal and state funds, and approximately $127 million has been private investment. Ms. Smith stated the City is very proud of the ability to leverage public funds with private investment. Ms. Smith was available for questions. Member Martin questioned how the Tax Increment Financing ( TIF ) and Community Improvement District ( CID ) would be used and what infrastructures would be improved. Ms. Smith responded that the City would use the TIF and CID toward 6

7 repayment of the City/MDFB loan. Ms. Smith explained that since the Council has declared the building blighted, this is an eligible use of funds. Secretary Neff questioned if the building renters would be regulated by income in regards to the HUD loan. Ms. Smith responded that the renters would not be regulated by income and that the HUD Section 220 program is designed to build market-rate apartments in urban areas and it is not subsidized housing. Mr. Miserez discussed the draft term sheet and summary of financing plan for the Heer s Redevelopment project. Mr. Miserez noted that sources and funds for the project would include an $11.8 million FHA-insured federal HUD loan guarantee, $5.1 million in Federal Historic Tax Credits, a Board-funded $4.9 million State Historic Tax Credit Bridge Loan, a $3 million City/MDFB Loan, and the Developer s contribution of $4.4 million. Mr. Miserez reported that the request to the Board is two-fold: (1) to provide the bridge loan on state historic tax credits, and (2) to fund $1 million of the $3 million loan to the Developer at 5% interest with a 23-year loan term. Mr. Miserez discussed the collateral, security and conditions of the loan, as well as the deadlines for the project. Chair Carmichael thanked Mr. Miserez and Ms. Smith for their presentation. Chair Carmichael announced that Director Kerr had been appointed as a member of the MDFB Personnel Committee. X. Adjournment There being no further business before the Board, Director Templeton made a motion to adjourn the meeting. Director Kerr seconded the motion. The following roll call vote was recorded: Neff, Mehner, Proctor, May, Martin, Kerr, Hagler, Templeton and Carmichael Starr, Eckelkamp and Kinder Chair Carmichael declared the motion passed and the meeting was adjourned. [Secretary Neff s Signature] 7

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: Peter D. Kinder Lieutenant Governor MEMBERS: John D. Starr Larry Neff Nelson C. Grumney, Jr. Paul S. Lindsey Richard J. Wilson James D. Hill L. B. Eckelkamp, Jr. Danette D. Proctor Missouri Development

More information

MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008

MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008 CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Katie Larry Neff Director, Agriculture Nelson C. Grumney, Jr.

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Katie Smith Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Larry Neff Director, Agriculture Nelson C. Grumney, Jr.

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Linda Martinez Lieutenant Governor Director-Designee, Economic Development MEMBERS: John D. Starr Jon Hagler Larry Neff Director-Designee, Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: Peter D. Kinder Lieutenant Governor EX-OFFICIO MEMBERS: Gregory A. Steinhoff Director, Economic Development MEMBERS: John D. Starr Fred Ferrell Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri.

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri. Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room 750 301 W. High Street Jefferson City, Missouri April 20, 2004 The Missouri Development Finance Board met in regular

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

City of Syracuse Industrial Development Agency

City of Syracuse Industrial Development Agency City of Syracuse Industrial Development Agency 233 East Washington Street, 312 City Hall Syracuse, New York 13202 Tel (315) 448-8100 Fax (315) 448-8036 Minutes City of Syracuse Industrial Development Agency

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

Meeting Notice Columbia Community Housing Trust Board of Directors

Meeting Notice Columbia Community Housing Trust Board of Directors 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 65203 Office: 573.443.2556 TTY Relay 800.735.2966 Fax: 573.443.0051 www.columbiaha.com

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

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

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

VIRGINIA HOUSING DEVELOPMENT AUTHORITY VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE COMMITTEE OF THE WHOLE AND THE COMMISSIONERS HELD ON APRIL 12-14, 2015 Pursuant to the call of the Chairman and

More information

Democratic Party of White County Bylaws

Democratic Party of White County Bylaws Democratic Party of White County Bylaws ARTICLE I: Name & Purpose This organization shall be known as the Democratic Party of White County (DPWC). The bylaws and all official acts and proceedings shall

More information

Filipino American Association of El Paso, Texas 2017 BY-LAWS

Filipino American Association of El Paso, Texas 2017 BY-LAWS Filipino American Association of El Paso, Texas 2017 BY-LAWS ARTICLE I Membership 1. A person eligible for membership in this Association may apply for membership through the membership committee. Final

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 25, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member Mr.

More information

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

More information

BYLAWS FLORIDA Bulkley Place, EUSTIS, FLORIDA 32726

BYLAWS FLORIDA Bulkley Place, EUSTIS, FLORIDA 32726 Revised and Approved: May 26, 2011 BYLAWS Of FLORIDA SkillsUSA, INCORPORATED 3030 Bulkley Place, EUSTIS, FLORIDA 32726 Herein are the Bylaws of the Articles of Incorporation of Florida SkillsUSA, Incorporated.

More information

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation 95 Perry Street Buffalo, New York 14203 March 31, 2015 12:00 p.m. 1.0 Call to Order Directors Present: James W. Comerford

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m. ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES Pursuant to notification given at least 48 hours prior to the start of the meeting, the Members of the Illinois Housing Development

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

More information

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows:

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows: RESOLUTION NO. 1923 A RESOLUTION of the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, authorizing the form of the ballot proposition and specifying certain other matters

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS

NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3. Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS NORTH EAST MULTI-REGIONAL TRAINING, Inc. Mobile Team Unit # 3 Minutes for the Quarterly Meeting ADVISORY BOARD OF DIRECTORS July 29 th, 2016 10:00 am Oak Brook Police Department, Oak Brook, Illinois I.

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

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB 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

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42 54 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Room 1301 Regional Technology

More information

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S) -1- Tuesday, January 26, 2010 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

VOLUNTEER GUIDE GROUP GUIDELINES

VOLUNTEER GUIDE GROUP GUIDELINES PURPOSE GROUP GUIDELINES The constituent associations, special interest groups and area clubs exist to provide an important connection to the University of Houston and to establish a mutually positive

More information

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7 NORTH CAROLINA REPUBLICAN PARTY PLAN OF ORGANIZATION Adopted June 3, 2017 TABLE OF CONTENTS PREAMBLE 7 ARTICLE I MEMBERSHIP 7 A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7 A. Officers 7 B. Duties of

More information

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012 ARTICLE I NAME AND TERRITORIAL LIMITS Section 1. International. The name

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

ACOG FOUNDATION. Bylaws. Amended January ACOG Foundation th Street, SW Washington, DC (202)

ACOG FOUNDATION. Bylaws. Amended January ACOG Foundation th Street, SW Washington, DC (202) ACOG FOUNDATION Bylaws Amended January 2018 ACOG Foundation 409 12 th Street, SW Washington, DC 20024-2188 (202) 638-5577 ACOG FOUNDATION BYLAWS Amended January 2018 ARTICLE I Name The name of the corporation

More information

WORKFORCE ARIZONA COUNCIL MEETING DRAFT

WORKFORCE ARIZONA COUNCIL MEETING DRAFT WORKFORCE ARIZONA COUNCIL MEETING DRAFT MINUTES Thursday, August 24, 2017 Arizona State Capitol 1700 Washington, 3 rd Floor Conference Room, Phoenix, AZ 85007 I. Call to Order The meeting was called to

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018. MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018. The Board of Aldermen of the City of Mount Vernon, Missouri met in a regularly

More information

REGULAR CITY COUNCIL MEETING MAY 4, 2015

REGULAR CITY COUNCIL MEETING MAY 4, 2015 REGULAR CITY COUNCIL MEETING The regular Sikeston City Council meeting of May 4, 2015 was called to order at 5:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at the

More information

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE ARTICLE I Name The Name of the Committee shall be The Guernsey County Junior Fair Beef Committee ARTICLE II Objective The objective of the Committee

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes

University of Memphis Governance and Finance Committee Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes University of Memphis Meeting June 6, 2017 Memphis, Tennessee Meeting Minutes The University of Memphis Meeting was held at 11:00 a.m. CDT, on, on the campus of the University of Memphis in Memphis, Tennessee.

More information

Missouri Republican State Committee Bylaws As Amended on September 24, 2016

Missouri Republican State Committee Bylaws As Amended on September 24, 2016 Missouri Republican State Committee Bylaws As Amended on September 24, 2016 ARTICLE I NAME Section 1. Name The name of this organization shall be the Missouri Republican State Committee. ARTICLE II ORGANIZATION

More information

Stanwood -~ :"~ Camano. * * * School District

Stanwood -~ :~ Camano. * * * School District *** Stanwood -~ :"~ Camano * * * School District TO FROM SUBJECf DATE TYPE BOARD OF DlRECfORS GARY PLAIT, EXECUTIVE DIRECfOR- BUSINESS~ SERVICES BONDS TO CONSTRUCf AND RENOVATE SCHOOLS - RESOLUTION NO.

More information

Bylaws Approved April 19, 2018

Bylaws Approved April 19, 2018 Bylaws Approved April 19, 2018 Page 1 of 13 MISSOURI RED ANGUS ASSOCIATION Bylaws as approved April 19, 2018 ARTICLE I - NAME The name of the organization is the Missouri Red Angus Association. Within

More information

BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose

BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. The Section shall be known as the Constitutional Rights and Responsibilities

More information

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, 2017 8:30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal

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

Education Opportunity Responsibility

Education Opportunity Responsibility Education Opportunity Responsibility PO Box 1914 Topeka, KS 66601-1914 Revised on August 19, 2016 Kansas Democratic Party (785) 234-0425 Phone (785) 234-8420 Fax http://www.ksdp.org 1 ARTICLE I. PARTY

More information

NATIONAL SUGAR DEVELOPMENT COUNCIL ACT

NATIONAL SUGAR DEVELOPMENT COUNCIL ACT NATIONAL SUGAR DEVELOPMENT COUNCIL ACT ARRANGEMENT OF SECTIONS 1. Establishment of the National Sugar Development Council. 2. Membership of the Council. 3. Functions of the Council. 4. Tenure of office

More information

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018 The Audit-Finance Committee of the Board of Directors of the State of

More information

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M.

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M. MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and 38-40 State Street, Hampton

More information

2019 PRECINCT PACKET Your Guide to Organizing Your Precinct

2019 PRECINCT PACKET Your Guide to Organizing Your Precinct 2019 PRECINCT PACKET Your Guide to Organizing Your Precinct 1 TABLE OF CONTENTS PRECINCT MEETING CHECKLIST... 3 GETTING STARTED... 4 Plan of Organization Requirements... 4 REPORTING YOUR MEETING... 5 PRECINCT

More information

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL

More information

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams New Orleans, Louisiana, June 16, 2017 A special meeting of the Board of Liquidation, City Debt (Board) was held this date at the office of the Board, Room 8E17, New Orleans, Louisiana pursuant to notice

More information

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215

OHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 OHIO DEMOCRATIC PARTY Constitution and By-Laws 2016 David Pepper, Chair Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 (614) 221-6563 Phone (614) 221-0721 Fax The Ohio Democratic Party Principles

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE AMENDED AND RESTATED BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE Approved by the Executive Board AMENDED AND RESTATED BYLAWS FOR THE REGULATION, EXCEPT AS PROVIDED BY STATUE OR ITS ARTICLES OF INCORPORATION,

More information

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018 -1301-2018 NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018 Be It Remembered that the Board of Commissioners of Northampton County met on November 5, 2018 with the following present: Robert Carter,

More information

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010.

PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS. Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. PENNSYLVANIA DISTRICT KIWANIS INTERNATIONAL BY-LAWS Originally adopted in 1927 This edition includes all amendments adopted through August 28, 2010. 1 TABLE OF CONTENTS Amendments-Articles XVIII & XIX...14

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

National Business Honor Society Chapter Start-Up Kit. Excellence in Business

National Business Honor Society Chapter Start-Up Kit. Excellence in Business National Business Honor Society Chapter Start-Up Kit Excellence in Business NATIONAL BUSINESS HONOR SOCIETY A division of the National Business Education Association Congratulations on your decision to

More information

Village of Goodfield BOARD MINUTES

Village of Goodfield BOARD MINUTES Village of Goodfield BOARD MINUTES Regular Board Meeting August 16, 2018 Village President Ross Hohulin called the regular board meeting to order at 7:00p.m. at the Village Hall. Roll call showed the following

More information

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION Article I Name and Purpose CONSTITUTION AND BY-LAWS South Carolina Young Farmer and Agribusiness Association Revised: 11-29-99 CONSTITUTION The name of this organization shall be the South Carolina Young

More information

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation

BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation BYLAWS OF THE VILLAGES AT BARRINGTON DOWNS SUBDIVISION Revised August 2010 A Missouri General Not-For-Profit Corporation Article I Name The name of the Organization is the Homeowners Association of the

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

SENATE CAUCUS MINUTES FIRST MEETING

SENATE CAUCUS MINUTES FIRST MEETING SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

HARRIS-STOWE STATE UNIVERSITY

HARRIS-STOWE STATE UNIVERSITY HARRIS-STOWE STATE UNIVERSITY FACULTY SENATE MINUTES, FEBRUARY 21, 2014 2:00PM 4:00PM I. FACULTY SENATE VICE PRESIDENT WEATHERFORD-JACOBS A. CALL TO ORDER. The meeting was called to order at 2:12 p.m.

More information

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE Purpose: To represent the residents of Potomac Green in Civic Affairs that affect their community. To improve

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

CONSTITUTION OF JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION. Adopted at the. General Meeting of the Association

CONSTITUTION OF JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION. Adopted at the. General Meeting of the Association CONSTITUTION OF JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION Adopted at the General Meeting of the Association on 18 th September 2014 JUMEIRAH PRIMARY SCHOOL PARENTS & TEACHERS ASSOCIATION CONSTITUTION

More information

St. Charles City-County Library District Board of Trustees By-Laws

St. Charles City-County Library District Board of Trustees By-Laws St. Charles City-County Library District Board of Trustees By-Laws Policy A048 By-Laws of Board of Trustees Article I Organization The District formed by the merger of the St. Charles City and the St Charles

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL

BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL BY-LAWS OF THE OHIO STATE COUNCIL OF EPSILON SIGMA ALPHA INTERNATIONAL Article 1 Name Section 1 The name of this organization shall be The Ohio State Council of Epsilon Sigma Alpha International Article

More information

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S A meeting of the Board of Trustees was held at the Central Library, 89-11 Merrick Boulevard, Jamaica, NY 11432 on Tuesday,. The

More information

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter Phi Theta Kappa International Honor Society of the Two-Year College Chapter Bylaws Of Beta Epsilon Mu Chapter Table of Contents Chapter I. Name of Chapter Chapter II. Purpose Chapter III. Membership Chapter

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING May 15, 2018 8:30 a.m. 22727lh Street, 1. Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information