Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc.

Size: px
Start display at page:

Download "Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc."

Transcription

1 Minutes of a Joint Meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. and the Board of Trustees of the National September 11 Memorial and Museum at the World Trade Center August 7, 2014 A joint meeting of the Board of Directors ( Memorial Board ) of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. ( 9/11 Memorial ) and the Board of Trustees ( Museum Board, and together with the Memorial Board, the Board ) of the National September 11 Memorial and Museum at the World Trade Center ( Museum ) was held at the 9/11 Memorial Museum in New York, NY at 8:00 a.m. on August 7, Directors in Attendance Mayor Michael R. Bloomberg David Beamer (by phone) Paula Grant Berry Russell I. Carson Christine A. Ferer Anne Finucane Vartan Gregorian Patricia E. Harris Gerald Hassell Lee A. Ielpi Monica Iken Thomas S. Johnson (by phone) Peter M. Lehrer Ira M. Millstein Emily K. Rafferty Kevin M. Rampe Thomas H. Rogér (by phone) Jane Rosenthal Avi Schick Andrew M. Senchak Craig Stapleton Anne M. Tatlock Daniel R. Tishman 1

2 Carl Weisbrod John C. Whitehead (by phone) John Zuccotti Also in Attendance Joseph Daniels, President and Chief Executive Officer Jeffrey Tabak, Board Counsel, Weil Gotshal & Manges 9/11 Memorial Staff Present Nora Beirne, Intern, Office of the President Allison Blais, Chief of Staff Cathy Blaney, Executive Vice President of Development Marc Cima, Chief Technology Officer James Connors, Executive Vice President of Operations Michael Frazier, Senior Vice President of Communications and Digital Media Alice Greenwald, Executive Vice President of Programs, Director of Memorial Museum Christie Huus, Director of Sponsorships and Special Projects Noelle Lilien, General Counsel Irene Math, Chief Financial Officer Luis Mendes, Senior Vice President of Facilities, Design and Construction Abigail Mullins, Project Manager, Office of the President Natalie Pinkerton, Contract Administrator and Project Manager (minutes) Shelby Prichard, Deputy Chief of Staff Lynn Rasic, Executive Vice President of External Affairs and Strategy Julia Stutz, Development Initiatives and Corporate Membership Manager Lauren Weisberg, Executive Assistant to the President and C.E.O. Mayor Michael R. Bloomberg called the meeting to order at 8:11 a.m. and as the first order of business called for the approval of the minutes of a meeting of the Memorial Board held on May 1, Upon motion made and seconded, the following action was unanimously approved: Approval of Minutes (Memorial Board) RESOLVED, that the minutes of the meeting of the Memorial Board held on May 1, 2014, as presented to the Memorial Board, are hereby approved, and all actions taken by the directors present at such meeting, as set forth in such minutes, are ratified and approved as actions of the 9/11 Memorial. Mayor Bloomberg opened the Chairman s report by thanking the Board for its dedication over the years and complimenting staff for their efforts surrounding the Museum opening. Mayor Bloomberg reported that over 40,000 9/11 stakeholders had visited the Museum during the Dedication Period leading up to the Museum s public opening, and over 675,000 people had now visited the Museum. Mayor Bloomberg discussed a strategic planning process that would take place at both the staff and Board levels. Mayor Bloomberg closed his report by speaking to plans for the upcoming 9/11 2

3 anniversary ceremony, noting that it would be substantially similar to last year s ceremony, with the reading of victims names performed by 9/11 family members. Mr. Daniels then provided the President s report, noting the tremendous visitation to the Museum since opening to the public on May 21, Mr. Daniels reported that the Second Circuit recently ruled in favor of the 9/11 Memorial in a case brought by the American Atheists regarding the inclusion of the cross beam in the historical exhibition of the Museum. Mr. Daniels acknowledged the excellent pro-bono work of Mark Alcott and his team at Paul, Weiss, Rifkind, Wharton & Garrison in representing the 9/11 Memorial in this suit. Mr. Daniels continued by reporting on Museum visitation, earned revenue, and average Museum dwell times. Mr. Daniels then turned the Board s attention to a video about the Museum s dedication. Mr. Daniels then introduced a request that the Memorial Board approve the continued retention of Michael Ahern Production Services for the 2014 installation of Tribute in Light for a cost not to exceed $298,610. Mr. Daniels noted that part of these costs would be covered by a grant from the Lower Manhattan Development Corporation and the remaining funds were available in the 2014 approved budget. Upon motion made and seconded, the request was unanimously approved: Approval of Michael Ahern Production Services, Inc. ( MAPS ) Agreement (Memorial Board) RESOLVED, that the 9/11 Memorial is authorized to enter into an agreement with MAPS that (i) relates to the production of the Tribute in Light in 2014, and (ii) provides for an amount not to exceed $298,610, as described in the materials presented to the Board at this meeting; and it is FURTHER RESOLVED, the proper officers of the 9/11 Memorial, any one of whom may act without the joinder of any of the others, be, and each of them hereby is, authorized, empowered and directed, in the name and on behalf of the 9/11 Memorial, to negotiate, execute and deliver the amendment of the MAPS agreement and to take any such other action as may be necessary, appropriate or appropriate to effect the foregoing (the taking of such action to be conclusive evidence that the proper officer deemed such action to be necessary, appropriate or advisable). Mayor Bloomberg then invited Mr. Millstein to present the Nominating, Governance and Compensation Committee ( Nominating Committee ) report. Mr. Millstein reported that following the Museum s receipt of its provisional museum charter in February, the founding trustees of the Museum Board had met and elected the remainder of the directors on the Memorial Board to be trustees of the Museum Board until such time as the Museum receives its 501(c)3 determination letter from the IRS, when the two entities would merge. Mr. Millstein then invited Jeff Tabak to continue the report. Mr. Tabak explained that the Nominating Committee had met the week prior in its capacity both as the Nominating Committee of the Memorial Board and as the original trustees of the Museum Board. Mr. Tabak stated that the Nominating Committee had reviewed changes to the by-laws, conflict of interest and whistleblower policies, and 3

4 Audit Committee charter due to the New York Nonprofit Revitalization Act of 2013 and recommended the adoption of these items by the Board. Mr. Tabak explained that all changes made to such policies further refined policies already in place. Mr. Tabak also presented the Museum Board Committee composition to the Museum Board for its approval. Upon motion made and seconded, the following items were unanimously approved: Amendment of By-Laws (Memorial Board) WHEREAS, on July 1, 2014, New York s Nonprofit Revitalization Act of 2013 (the Revitalization Act ) became effective, which included new governance and oversight rules applicable to New York not-for-profit corporations, including, but not limited to, increased responsibilities for audit committees and the removal of standing committees of boards of directors; WHEREAS, the Nominating, Governance & Compensation Committee has reviewed the proposed revisions to the By-Laws and recommends that the Memorial Board approve the By-Laws, as so amended; and WHEREAS, the Memorial Board deems it advisable and in the best interest of the 9/11 Memorial to amend its By-Laws, in accordance with Article IX of the By-Laws of the 9/11 Memorial, to implement the requirements of the Revitalization Act; RESOLVED, that the By-Laws of the 9/11 Memorial incorporating the changes necessary to comply with the requirements of the Revitalization Act, as described in the materials presented to the Memorial Board at this meeting, are hereby adopted, subject to the power reserved under such By-Laws to the Memorial Board to make, rescind, alter, amend or repeal such By-Laws. Amendment of By-Laws (Museum Board) WHEREAS, on July 1, 2014, New York s Nonprofit Revitalization Act of 2013 (the Revitalization Act ) became effective, which included new governance and oversight rules applicable to New York not-for-profit corporations, including, but not limited to, increased responsibilities for audit committees and the removal of standing committees of boards of directors; and WHEREAS, the Museum Board deems it advisable and in the best interest of the Museum to amend its By-Laws, in accordance with Article XII of the By-Laws of the Museum, to implement changes necessary to comply with the requirements of the Revitalization Act; RESOLVED, that the By-Laws of the Museum incorporating the changes necessary to comply with the requirements of the Revitalization Act, as described in the materials presented to the Museum Board at this meeting, are hereby adopted, subject to 4

5 the power reserved under such By-Laws to the Museum Board to make, rescind, alter, amend or repeal such By-Laws. Approval of Board Committee Composition (Museum Board) RESOLVED, that, the committees of the Museum Board shall consist of the Trustees set forth in Annex A hereto, and shall be chaired by the Trustees specified on Annex A, in each case until the next annual meeting of the Board or until their earlier resignation or removal by the Board; and it is FURTHER RESOLVED, that, the committees of the Museum shall consist of the members set forth in Annex A hereto, and shall be chaired by the Trustees specified on Annex A, in each case until the next annual meeting of the Board or until their earlier resignation or removal by the Board. Approval of Revised Conflict of Interest Policies (Memorial Board & Museum Board) WHEREAS, the Revitalization Act requires certain revisions to the Conflict of Interest Policies of the 9/11 Memorial and the Museum, as described in the materials presented at this meeting; and WHEREAS, the Nominating, Governance & Compensation Committee of the Memorial Board has reviewed the revised Conflict of Interest Policy and recommends that the Memorial Board approve such policy, as so revised; RESOLVED, that the revised Conflict of Interest Policies of the 9/11 Memorial and the Museum, as described in the materials presented at this meeting, are hereby ratified, approved and adopted; and it is FURTHER RESOLVED, that the proper officers of the 9/11 Memorial and the Museum, any one of whom may act without the joinder of any of the others, be, and each of them hereby is, authorized, empowered and directed, in the name and on behalf of the 9/11 Memorial and the Museum, as applicable, to take any such action as may be necessary or appropriate to effect the foregoing resolution. Approval of Revised Whistleblower Policies (Memorial Board & Museum Board) WHEREAS, the Revitalization Act requires certain revisions to the Whistleblower Policies of the 9/11 Memorial and the Museum, as described in the materials presented at this meeting; and WHEREAS, the Nominating, Governance & Compensation Committee of the Memorial Board has reviewed the revised Whistleblower Policy and recommends that the Memorial Board approve such policy, as so revised; 5

6 RESOLVED, that the revised Whistleblower Policies of the 9/11 Memorial and the Museum, as described in the materials presented at this meeting, are hereby ratified, approved and adopted; and it is FURTHER RESOLVED, that the proper officers of the 9/11 Memorial and the Museum, any one of whom may act without the joinder of any of the others, be, and each of them hereby is, authorized, empowered and directed, in the name and on behalf of the 9/11 Memorial and the Museum, as applicable, to take any such action as may be necessary or appropriate to effect the foregoing resolution. Approval of Amendments to the Audit Committee Charters (Memorial Board & Museum Board) WHEREAS, the Revitalization Act requires certain amendments to the Audit Committee Charters of Audit Committees of the Memorial Board and Museum Board (the Audit Committee Charters ), as described in the materials presented at this meeting; and WHEREAS, the Nominating, Governance & Compensation Committee of the Memorial Board has reviewed the proposed amendments to the Audit Committee Charter of the Audit Committee of the Memorial Board and recommends that the Memorial Board approve such charter, as so amended; RESOLVED, that the Audit Committee Charters, as amended and as described in the materials presented at this meeting, are hereby ratified, approved and adopted; and it is FURTHER RESOLVED, that the proper officers of the 9/11 Memorial and the Museum, any one of whom may act without the joinder of any of the others, be, and each of them hereby is, authorized, empowered and directed, in the name and on behalf of the 9/11 Memorial and the Museum, as applicable, to take any such action as may be necessary or appropriate to effect the foregoing resolution. Mayor Bloomberg then invited Daniel Tishman to provide the Construction, Operations and Real Estate Committee ( CORE Committee ) report. Mr. Tishman reported on the status of facility operations and Museum punch list items, as well as a Memorial Plaza Revitalization Program and the status of the construction budget. Mr. Tishman then introduced a request recommended by the CORE Committee that the Memorial Board approve an extension of the contract with Environmental Tree and Design, Inc. for an amount not to exceed $1,500,000. Upon motion made and seconded, the following request was unanimously approved: Approval of Amendment of Environmental Tree and Design Contract WHEREAS, the Construction, Operations and Real Estate Committee of the Memorial Board (the CORE Committee ) has reviewed the terms of the proposed 6

7 amendment of the contract with Environmental Tree and Design, Inc. (the ETDI Contract ), as described in the materials presented to the Memorial Board; and WHEREAS, the CORE Committee recommends that the Memorial Board approve the amendment to the ETDI Contract; RESOLVED, that the 9/11 Memorial is hereby authorized to amend the ETDI Contract to provide for additional services and increase the contract by an amount not to exceed $1,500,000, as described in the materials presented to the Board; and it is FURTHER RESOLVED, that the proper officers of the 9/11 Memorial, any one of whom may act without the joinder of any of the others, be, and each of them hereby is, authorized, empowered and directed, in the name and on behalf of the 9/11 Memorial, to negotiate, execute and deliver the amendment of the ETDI Contract and to take any such other action as may be necessary, appropriate or appropriate to effect the foregoing (the taking of such action to be conclusive evidence that the proper officer deemed such action to be necessary, appropriate or advisable). Mayor Bloomberg invited Anne Tatlock to present the Finance and Investment Committee report. Ms. Tatlock reported on the 9/11 Memorial s financial performance, noting that earned revenue was very strong. Ms. Tatlock also reported on private fundraising and also noted that cash flow was trending favorably due to revenue enhancement initiatives. Ms. Tatlock concluded her report noting that the quarterly balance sheet and income statement were provided in the materials distributed to the Board. Mayor Bloomberg then asked Christine Ferer to provide the Development Committee report. Ms. Ferer began by providing an update on recent major gifts. Ms. Ferer reported on several development initiatives, including the K Run/Walk and Family Day and Soul Cycle event, along with the individual membership program. Ms. Ferer also discussed efforts to secure government funding. Mayor Bloomberg asked Paula Grant Berry to provide the Program Committee report. Ms. Berry reported on the interactive exhibits in the Museum, including the signing steel in Foundation Hall. Ms. Berry also reported on educational programming, specifically programs targeted to families and visitors with young children. Ms. Berry also noted that at its meeting on April 8, 2014, the Program Committee authorized the deaccession of Out of this World, a painting by Donna Glazer Pressman which has been in Museum custody since She stated that this action would facilitate acquisition of a substitute piece of identical theme by the same artist which has been in the collection of the Museum of the City of New York since The latter work is the artist s preferred version for Museum presentation. Mayor Bloomberg then invited Thomas Johnson to provide the Audit Committee report. Mr. Johnson stated that O Connor Davies had presented the results of its 2013 audit of the organization s financial statements, including the OMB Circular A-133 report 7

8 ( A-133 ). The Audit Committee reviewed the report and recommended it to the Executive Committee, which accepted it in its July 21, 2014 meeting. Mr. Johnson noted that a copy of the audited financial statements was included in the Board s materials and copies of the A-133 were available from staff upon request. Additionally, Mr. Johnson noted that staff provided the Audit Committee with an update on business continuity planning, including a risk assessment that is currently underway. Mayor Bloomberg reminded the Board that the upcoming annual benefit dinner will be held on September 9, 2014 at Cipriani Wall Street. No further agenda items remained and the meeting was adjourned at 9:03 a.m. 8

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors.

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors. National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors January 23, 2013 A meeting of the Board of Directors ( Board ) of the

More information

New Memorial Director and Museum Trustee

New Memorial Director and Museum Trustee Minutes of a Joint Meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. and the Board of Trustees of the National September 11 Memorial

More information

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009 National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009 A meeting of the Board of Directors of the National September

More information

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

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

More information

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES DRAFT - SUBJECT TO REVIEW AND REVISION 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Borough of Manhattan Community College 199 Chambers Street - Room S370

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 January

More information

MINUTES. Corporation:

MINUTES. Corporation: LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 March 13, 2003 MINUTES In Attendance Directors:

More information

DRAFT SUBJECT TO REVIEW AND REVISION

DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza 20th Floor New York, New York 10006 January 26, 2012 MINUTES In Attendance Directors:

More information

October 31, 2013 MINUTES. In Attendance

October 31, 2013 MINUTES. In Attendance LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 October 31, 2013 MINUTES In Attendance Directors:

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 April

More information

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL These Bylaws are intended to supplement and implement applicable provisions

More information

September 4, 2013 MINUTES

September 4, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 September

More information

MINUTES. Thomas Johnson Catherine McVay-Hughes Mehul Patel Carl Weisbrod Peter Wertheim Dominic Williams

MINUTES. Thomas Johnson Catherine McVay-Hughes Mehul Patel Carl Weisbrod Peter Wertheim Dominic Williams LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Borough of Manhattan Community College 245 Greenwich Street, Room 1307 13 th Floor, Room 1307 New York, New York 10007 June 22, 2016 MINUTES

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

December 18, 2013 MINUTES

December 18, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a

More information

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Revised as of February 14, 2018) I. PURPOSE The Audit Committee (the Committee ) shall: A. Provide assistance to the Board of Directors

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND ARTICLE I. RECITALS Section 1. Name of Corporation. The name of this corporation shall be San Luis Obispo County Housing Trust Fund and shall be referred

More information

Nonprofit Revitalization Act Frequently Asked Questions

Nonprofit Revitalization Act Frequently Asked Questions Dated as of January 16, 2014 Nonprofit Revitalization Act Frequently Asked Questions Audit Oversight Question: If we're not required to have an audit, but we do have an audit, do these same requirements

More information

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS Article I Name The name of the corporation is the American Society of Botanical Artists (the "Corporation"). The Corporation is a Type B New York nonprofit

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016 AMENDED AND RESTATED BYLAWS OF MUSEUM ASSOCIATES As of January 13, 2016 TABLE OF CONTENTS Section Page ARTICLE I. PRINCIPAL OFFICE... 1 ARTICLE II. SEAL... 1 ARTICLE III. MEMBERSHIP... 1 Section 1. Members...

More information

City of Albany Capital Resource Corporation

City of Albany Capital Resource Corporation City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 The Finance and Audit Committee of the Long Island Power Authority (the Authority") was convened at

More information

RESOLUTION (Upstate Niagara Cooperative, Inc.)

RESOLUTION (Upstate Niagara Cooperative, Inc.) RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018 A meeting of the Board of Directors of Governors Island Corporation

More information

TEXAS PUBLIC FINANCE AUTHORITY

TEXAS PUBLIC FINANCE AUTHORITY TEXAS PUBLIC FINANCE AUTHORITY BOARD OF DIRECTORS: Billy M. Atkinson, Jr., Chair Ruth C. Schienneyer, Vice Chair Gerald B. Alley, Secretary Ramon Manning Walker N. Moody Rodney K. Moore Roben T. Roddy,

More information

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved. Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at NYU Polytechnic Pfizer Auditorium 5 Metrotech Center Brooklyn, NY MINUTES The following members of the Board

More information

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws

WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION. Bylaws WILL ROGERS HIGH SCHOOL COMMUNITY FOUNDATION, INC. AN OKLAHOMA NOT FOR PROFIT CORPORATION Bylaws Pursuant to the Oklahoma General Corporation Act, 18 O.S. 1001, et seq. (the Act, which term shall include

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

FATHERS OF CONFEDERATION BUILDINGS ACT

FATHERS OF CONFEDERATION BUILDINGS ACT c t FATHERS OF CONFEDERATION BUILDINGS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 9, 2010. It is intended for

More information

BYLAWS OF TATE HOUSE MUSEUM

BYLAWS OF TATE HOUSE MUSEUM BYLAWS OF TATE HOUSE MUSEUM Article I NAME, PURPOSE, AND LOCATION The name of this corporation is TATE HOUSE MUSEUM (hereafter THM). Its principal place of business shall be located at Portland, County

More information

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

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

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Revisions Adopted June 2009; September 30, 2009; March 22, 2011; March 22, 2012; March 18, 2013; March 20, 2014;

More information

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC.

BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. BY-LAWS AND MINUTES OF MEETING OF BOARD OF DIRECTORS OF TCB CARING HANDS, INC. Prepared by: GUY GARMAN ACCOUNTING MINISTRIES 4747 HOLLYWOOD BL VD SUlT 274 HOLL WOOD, Florida 330211-877-4-EXEMPT MEETING

More information

CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES

CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES CST BRANDS, INC. CORPORATE GOVERNANCE GUIDELINES The following guidelines have been adopted by the Board of Directors (the Board ) of CST Brands, Inc. ( CST or the Company ) to establish ethical governance

More information

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S September 13, 2016 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on Tuesday, September 13, 2016 at 8:08 p.m. at Borough

More information

Public Agency Compensation Trust. Date: April 28, 2005 Time: 5:00 p.m.

Public Agency Compensation Trust. Date: April 28, 2005 Time: 5:00 p.m. Nevada Public Agency Insurance Pool Public Agency Compensation Trust 201 S. Roop Street, Suite 102 Carson City, NV 89701-4779 Toll Free Phone (877) 883-7665 Telephone (775) 885-7475 Facsimile (775) 883-7398

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

ARUNDEL RIVERS FEDERATION, INC. BYLAWS

ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARUNDEL RIVERS FEDERATION, INC. BYLAWS ARTICLE I Organization and Mission Statement The Arundel Rivers Federation, Inc. (the Federation ) is a Maryland non-stock corporation exempt under Section 501(c)(3)

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016 , Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department

More information

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 ANNEX A CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 The Board of Directors ( Board ) of Nexstar Broadcasting Group, Inc.

More information

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE

BYLAWS of. The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE BYLAWS of The National Association of Victim Assistance in Corrections ARTICLE I NAME AND PURPOSE 1.1: NAME: The name of the organization shall be the National Association of Victim Assistance in Corrections.

More information

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE CHARTER The Compensation and Nomination Committee (the Committee ) of the board of directors (the Board ) of

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES 1.1 General Powers. The Foundation shall have a Board of Trustees. All corporate powers shall be exercised by or

More information

California Society of Certified Public Accountants Bylaws

California Society of Certified Public Accountants Bylaws ARTICLE I Name and Purpose California Society of Certified Public Accountants Bylaws (1) Name. The name of this organization is California Society of Certified Public Accountants, a nonprofit mutual benefit

More information

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY. June 7, 2017 MINUTES

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY. June 7, 2017 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of Directors were present: Joanne

More information

PURPOSES COMPOSITION DUTIES AND RESPONSIBILITIES. The Committee has the following duties and responsibilities:

PURPOSES COMPOSITION DUTIES AND RESPONSIBILITIES. The Committee has the following duties and responsibilities: PURPOSES The Governance and Organization Committee of the Board of Directors of Materion Corporation (a) identifies individuals qualified to become Board members, consistent with criteria approved by the

More information

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES

AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) SECTION 1 NAME AND OFFICES AMENDED BYLAWS OF SECURITIES AND EXCHANGE COMMISSION HISTORICAL SOCIETY (a District of Columbia nonprofit corporation) (Amended September 21, 2011) SECTION 1 NAME AND OFFICES Section 1.1 Name. The name

More information

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

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

More information

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

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

More information

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

Girl Scouts Heart of the Hudson Bylaws Committee

Girl Scouts Heart of the Hudson Bylaws Committee Girl Scouts Heart of the Hudson Bylaws Committee Executive Summary The Bylaws Committee was appointed a little over a year ago by President Erik Andersen with the charge of reviewing the current bylaws

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

More information

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE APPROVED AUGUST 3, 2016 AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE Girl Scouting builds girls of courage, confidence and character who make the

More information

BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA ARTICLE I NAME, LOCATION AND CORPORATE SEAL

BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA ARTICLE I NAME, LOCATION AND CORPORATE SEAL BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA 01930 ARTICLE I NAME, LOCATION AND CORPORATE SEAL Section 1. The name of the association shall be NORTH SHORE ARTS ASSOCIATION

More information

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

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

More information

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1 ARTICLE 1: NAME The name of this organization shall be

More information

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Bylaws of The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES Section 1. Principal Office The principal office for the transaction of the business of The American College of Trust

More information

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation BYLAWS OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME AND CORPORATE OFFICES Section 1.1 Name. The

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION September 2, 2015 A special meeting of the Board of Directors (the Board ) of Remember

More information

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART. Minutes of the Board of Trustees Meeting September 16, :30 AM

12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART. Minutes of the Board of Trustees Meeting September 16, :30 AM 12/09/15 THE COOPER UNION FOR THE ADVANCEMENT OF SCIENCE AND ART Minutes of the Board of Trustees Meeting September 16, 2015 8:30 AM Offices of Cleary, Gottlieb, Steen and Hamilton LLP One Liberty Plaza,

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

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES November 15, 2013 Law Office of Baker Donelson/Macon, GA STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Law Office of Baker Donelson/Macon, GA Members Present: Charles L. Ruffin, President; Patrise M. Perkins-Hooker, President-elect; Robert J. Kauffman, Treasurer;

More information

Bylaws of The United States Institute for Theatre Technology, Inc.

Bylaws of The United States Institute for Theatre Technology, Inc. Bylaws of The United States Institute for Theatre Technology, Inc. Effective: March 15, 2016 Jimmie Byrd, Sercretary ARTICLE I NAME, SEAL AND OFFICES Section l. NAME. The name of this Corporation is the

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

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

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

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT September 2, 2015 A special meeting of the Board of Directors (the Board ) of The Alamo Endowment,

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016 ARTICLE 1. NAME The name of this organization is: Florida International University

More information

II) OFFICERS & DIRECTORS

II) OFFICERS & DIRECTORS Standing Rules Revised: December 1, 2017 I) The permanent address for the Network will be 6821 Coit Rd., Plano, TX 75024. All Network records will be maintained at this address and Women s Council of REALTORS

More information

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia

STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, October 12, 2017/2:00 p.m. State Bar Building/Atlanta, Georgia STATE BAR OF GEORGIA EXECUTIVE COMMITTEE MINUTES Wednesday, /2:00 p.m. State Bar Building/Atlanta, Georgia Members Participating: Brian D. (Buck) Rogers, President (by phone); Kenneth B. Hodges, III, President-elect

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

Queens Lake Community Association, Inc. Bylaws

Queens Lake Community Association, Inc. Bylaws Queens Lake Community Association, Inc. Bylaws Approved November 18, 2014 ARTICLE 1 Name The name of the Corporation shall be the Queens Lake Community Association, Inc. (the Association). ARTICLE II Purposes

More information

Bylaws of the Virginia Writers Club, Inc.

Bylaws of the Virginia Writers Club, Inc. Bylaws of the Virginia Writers Club, Inc. Article I Name The name of this organization is the Virginia Writers Club, Inc. hereafter referred to as the VWC. Article II Purpose, Values, and Goals Section

More information

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION ARTICLE I NAME The organization shall be known as the Middle Georgia Regional Library. ARTICLE II OBJECT The object and

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

NYCCOC BOD Minutes February 1,

NYCCOC BOD Minutes February 1, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: February 1, 2012 Time: 4:05 p.m. Carl

More information

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10507-KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 In re: Debtors. BELLFLOWER FUNDING,

More information

Board of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).

Board of Trustees By-laws. 1.1 Name The name of this corporation is International Technological University, (the University or ITU ). Board of Trustees By-laws Article 1 The University 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ). 1.2 Corporate Seal The corporate seal of

More information

June 7, MINUTES The following members of the Board of Directors were present:

June 7, MINUTES The following members of the Board of Directors were present: Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at the NYU Tandon School of Engineering 5 MetroTech Center Brooklyn, NY June 7, 2016 MINUTES The following members

More information

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC.

CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. CORPORATE GOVERNANCE GUIDELINES OF ORCHID ISLAND CAPITAL, INC. The following shall constitute the Corporate Governance Guidelines (the Corporate Governance Guidelines ) of the board of directors of Orchid

More information

California Society of CPAs East Bay Chapter Bylaws Amended June 2017

California Society of CPAs East Bay Chapter Bylaws Amended June 2017 ARTICLE I - NAME AND PURPOSE California Society of CPAs East Bay Chapter Bylaws Amended June 2017 (1) Name. The name of this organization is the East Bay Chapter, hereinafter called the Chapter, of the

More information

NAHB Professional Women in Building Local Council Toolkit

NAHB Professional Women in Building Local Council Toolkit NAHB Professional Women in Building Local Council Toolkit FORMING A LOCAL NAHB PROFESSIONAL WOMEN IN BUILDING COUNCIL 1201 15 th Street NW Washington, DC 20005 (800) 368-5242, ext. 8410 Fax: (202) 266-8120

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Compliance Committee Charter. The Saudi Investment Bank

Compliance Committee Charter. The Saudi Investment Bank The Saudi Investment Bank 24 March, 2016 Contents Purpose... 3 General Provisions... 3 Election, Remuneration, Composition and Dismissal... 4 Appointment... 4 Remuneration... 4 Skills and Qualification

More information