Missouri Development Finance Board
|
|
- Cory Pitts
- 6 years ago
- Views:
Transcription
1 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 Finance Board EX-OFFICIO MEMBERS: Peter D. Kinder Lieutenant Governor Chris Pieper Acting Director, Economic Development Dr. Jon Hagler Director, Agriculture Sara Pauley Director, Natural Resources MEETING MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri NOVEMBER 27, 2012 The Missouri Development Finance Board met in regular session on Tuesday, November 27, 2012, beginning at 9:00 a.m. The meeting was conducted via telephone conference call. Notice of the meeting was duly posted as required by RSMo Section at the MDFB principal office. The following members and officers of the Board were present or absent at the meeting as follows: Marie J. Chair Present Larry D. Neff Secretary and Member Present John E. Mehner Treasurer and Member Present Kelley M. Martin Member Present Reuben A. Shelton Member Absent Patrick J. Lamping Member Present Bradley G. Gregory Member Present Matthew L. Dameron Member Present Peter D. Kinder Lieutenant Governor and Member Absent Chris Pieper Acting Dir., Dept. of Economic Development and Member Present Jon Hagler Director, Dept. of Agriculture and Member Absent Sara Pauley Director, Dept. of Natural Resources and Member Present Robert V. Miserez Executive Director and Assistant Secretary Present Chair called the meeting to order and declared a quorum was present. In addition to the above, those in attendance included: Board Staff: Board Counsel: Others Present: Kathleen Barney, Krystal Davis, Kim Martin and Valerie Haller David Queen Pam Dixon, Lieutenant Governor s Office The agenda was rearranged as follows: 200 Madison Street, Suite 1000 P.O. Box 567 Jefferson City, Missouri Telephone: (573) Fax: (573) Visit our Web site at
2 I. Secretary s Report Secretary Neff Secretary Neff presented for approval the minutes from the October 16, 2012 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. Member Gregory seconded the motion. The following roll call vote was recorded: Neff, Martin, Lamping, Gregory, Dameron, Pieper, Pauley and Mehner, Shelton, Kinder and Hagler III. Department of Economic Development Report Director Pieper Director Pieper deferred his report. IV. Department of Agriculture Report Director Hagler This report was deferred. V. Department of Natural Resources Director Pauley Director Pauley deferred her report. VI. Lieutenant Governor s Report Lt. Governor Kinder This report was deferred. Treasurer Mehner joined the meeting. II. Treasurer s Report Treasurer Mehner Treasurer Mehner presented for approval the Treasurer s Report as of and for the three months ended September 30, The Treasurer s Report was included in the Board materials distributed in advance of the meeting. There being no questions, corrections or additions, Treasurer Mehner made a motion to approve the Treasurer s Reports as submitted. Secretary Neff seconded the motion. The following roll call vote was recorded: 2
3 Neff, Mehner, Martin, Lamping, Gregory, Dameron, Pieper, Pauley and Shelton, Kinder and Hagler VII. New Business A. Seventh Street Garage Community Improvement and Kathleen Barney Transportation Development Districts Authorizing Resolution Ms. Barney reported that the Board had been asked for its cooperation in the formation of a Community Improvement District (CID) and Transportation Development District (TDD) for the retail portion of the former St. Louis Centre which was redeveloped with two components, the Seventh Street Garage (SSG) and 115,103 square feet of retail space. The Board is fee simple owner of the entire property. Ms. Barney reported that the proposed Districts would each impose a 1% sales tax resulting in a total sales tax rate within the Districts of %, which the Developer reports is similar to improved properties on Washington Street in downtown St. Louis. Ms. Barney reported that the St. Louis Development Corporation would be responsible for the Districts administration, operation, revenues, and oversight of expenditures. Ms. Barney noted that the Term Sheet attached to the Authorizing Resolution describes the parameters of the Districts and are acceptable to Board staff and legal counsel. Staff recommended adoption of the Authorizing Resolution and Term Sheet authorizing Board staff and legal counsel to work with the Developer in forming the CID and TDD for the retail portion of the property in accordance with the terms contained in the Term Sheet. Member Martin questioned the use of funds for the CID. Ms. Barney responded the funds were to be used mainly for public purpose and noted that the entire use of funds was reported in Exhibit C of the Term Sheet. Chair also noted it would be used to support business activity and economic development in the District. Member Martin made a motion to adopt the following Authorizing Resolution: RESOLUTION OF THE MISSOURI DEVELOPMENT FINANCE BOARD APPROVING A TERM SHEET RELATED TO THE FORMATION OF A COMMUNITY IMPROVEMENT DISTRICT AND A TRANSPORTATION 3
4 DEVELOPMENT DISTRICT FOR THE SEVENTH STREET GARAGE PROJECT IN THE CITY OF ST. LOUIS, MISSOURI. Member Lamping seconded the motion. The following roll call vote was recorded: Neff, Mehner, Martin, Lamping, Gregory, Dameron, Pieper, Pauley and Shelton, Kinder and Hagler VIII. Executive Director s Report Robert V. Miserez Mr. Miserez noted that the next Board meeting would be December 18, Mr. Miserez reported on the following preliminary and potential tax credit projects: City of Kansas City/UMKC Student Housing & Garage Project Staff has been working with the City of Kansas City on the application they presented in August 2012 with the Land Clearance for Redevelopment Authority for the blight remediation efforts in the Beacon Hill District. The project is in partnership with the University of Missouri-Kansas City. Mr. Miserez reported staff intends to bring a recommendation to the Board at the December 18th meeting for the project. City of St. Louis/Forest Park Forever Project Mr. Miserez noted that in the 1990s the Board participated and partnered with the City and Forest Park Forever to accomplish major capital improvements in the district. The City is continuing that effort by submitting an application seeking tax credits for additional infrastructure improvements throughout Forest Park, and the application is expected to be presented at the December 18th Board meeting. City of Kansas City/Union Station Project Staff anticipates receiving an application from the City for additional renovations and improvements to the Union Station project. Mr. Miserez noted the City approved an application to be submitted to the Board, although staff had not received an application to date. City of Cape Girardeau/Children s Museum Project Mr. Miserez reported the project consists of two phases and the first phase has been completed. The second phase is substantial and the City is working on a tax credit application. Staff anticipates receiving the application in the first quarter of
5 City of Boonville Project Mr. Miserez reported the City is working towards converting the old Union Pacific Railroad to make it an integral link and part of the Katy Trail. The project consists of multiple phases and the City is working on a tax credit application for the first phase of the project. Member Martin questioned the amount remaining in the Small Business Loan fund. Ms. Davis responded that as of September 30, 2012, the SBL fund had approximately $760,000 remaining, although some businesses had not drawn down their full amount. Mr. Miserez reported that he and Member Martin toured a North Jackson County project near Liberty that would consist of constructing a new library and headquarters, as well as renovating a historic home. IX. Adjournment There being no further business before the Board, Secretary Neff made a motion to adjourn the meeting. Member Martin seconded the motion. The following roll call voted was recorded: Neff, Mehner, Martin, Lamping, Gregory, Dameron, Pieper and Shelton, Kinder, Hagler and Pauley Chair declared the motion passed and the meeting adjourned. [Secretary Neff s Signature] 5
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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMINUTES 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMissouri 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 informationMinutes 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 informationMissouri 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 informationBYLAWS 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 informationBYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013
BYLAWS MORNINGSIDE NEIGHBORHOOD ASSOCIATION May 2013 Section 1. NAME ARTICLE I: NAME AND AREA The name of this organization shall be the Morningside Neighborhood Association, hereinafter referred to as
More informationRECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting January 28, 2016
RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting January 28, 2016 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors
More informationCity 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 informationMontgomery County Bail Bond Board October 3, 2003 Minutes
Montgomery County Bail Bond Board October 3, 2003 Minutes The regularly scheduled meeting of the Montgomery County Bail Bond Board was convened at 12:00 noon on Friday, October 3, 2003, in the small conference
More informationWACHUSETT REGIONAL SCHOOL DISTRICT. Minutes. Regular Meeting #1172 Tuesday, November 10, Media Center Wachusett Regional High School
WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING Minutes Regular Meeting #1172 Tuesday, Media Center Wachusett Regional High School Committee Members Present:, Chair Robert Carter
More informationMissouri 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 informationBy-Laws Matteson Area Public Library District Board of Trustees
By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District
More informationRECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009
RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board
More informationBYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY
BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.
More informationBY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION
BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION This corporation in the City of Gladstone, Oregon, shall be known as the GLADSTONE COMMUNITY GARDENING ASSOCIATION,
More information1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE
AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund
More informationBowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution
Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of
More informationNORTH 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 informationIN THE CIRCUIT COURT OF COLE COUNTY STATE OF MISSOURI
IN THE CIRCUIT COURT OF COLE COUNTY STATE OF MISSOURI MARY HILL, 1354 Wildbriar Drive Liberty, MO 64068, and ROGER B. STICKLER, 459 W. 104 th Street, #C Kansas City, MO 64114, and Case No. MICHAEL J. BRIGGS,
More informationTAX INCREMENT REINVESTMENT ZONE #5
TAX INCREMENT REINVESTMENT ZONE #5 BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room
More informationCULVER CITY HISTORICAL SOCIETY BYLAWS
CULVER CITY HISTORICAL SOCIETY BYLAWS ARTICLE I. ORGANIZATION This organization shall be known as the CULVER CITY HISTORICAL SOCIETY (the Society ). The Society is a charitable, 501(c)3 non-profit corporation,
More informationBYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF
More informationBY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT
REVISED JUNE 2016 BY-LAWS PERDIDO KEY ASSOCIATION A FLORIDA CORPORATION, NOT FOR PROFIT Article I: Identity These are the By-Laws of the Perdido Key Association, Incorporated, herein called the Association,
More informationPlan of Organization Goochland County Republican Committee
ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or
More informationBYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE
More informationBYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN
More informationDance Team Constitution
Dance Team Constitution Mission Statement: To act as ambassadors for Eastern Connecticut State University by providing school spirit and entertainment to the student body, faculty, and staff at Eastern
More informationThe Campus Lantern Constitution Eastern Connecticut State University
The Campus Lantern Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the news and events happening around Eastern, to create a place where students
More informationBYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN
More informationBYLAWS OF THE C081, LETOURNEAU UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 BYLAWS OF THE C081, LETOURNEAU UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
More informationBYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 BYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF
More informationCONSTITUTION 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 informationThe name of this club shall be Anime Club of Eastern Connecticut State University.
ARTICLE I - NAME The name of this club shall be Anime Club of Eastern Connecticut State University. ARTICLE II - PURPOSE It shall be the purpose of this organization to organize Eastern students with the
More informationSHOCK All-Star Cheer Booster Club By-Laws
SHOCK All-Star Cheer Booster Club By-Laws Article I- Name This organization shall be known as SHOCK All-Star Cheer Booster Club. Article II- Mission Statement The SHOCK All-Star Cheer Booster Club is committed
More informationLake Fenton Community Schools
Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board
More informationCHAPTER 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 informationDAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME
DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High
More informationEducation 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 informationCHUGIAK COMMUNITY COUNCIL BYLAWS
CHUGIAK COMMUNITY COUNCIL BYLAWS Article I NAME The name of this organization shall be the CHUGIAK COMMUNITY COUNCIL. Article II BOUNDARIES The Council s boundaries shall be as depicted in the Anchorage
More informationMetropolitan Kansas City Chapter International Code Council
Metropolitan Kansas City Chapter International Code Council CHAPTER P.O. Box 15080 Kansas City, MO 64106-0080 www.metrokcicbo.org FEBRUARY 2004 NEWSLETTER MINUTES OF THE METROPOLITAN KANSAS CITY CHAPTER
More informationCARNEGIE LIBRARY OF PITTSBURGH BOARD OF TRUSTEES MEETING MINUTES Monday, May 16, p.m. Center for Museum Education Guyaux Classroom
CARNEGIE LIBRARY OF PITTSBURGH BOARD OF TRUSTEES MEETING MINUTES Monday, May 16, 2016-4 p.m. Center for Museum Education Guyaux Classroom Present: Russell Ayres Carolina Beyers Kim Berkeley Clark (phone)
More informationBYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.
BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC. ARTICLE I Establishment of the Association Section 1. Name The name of the association shall be the Investment Management Consultants Association,
More informationCONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED
CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt
More informationADMINISTRATIVE REGULATIONS
ADMINISTRATIVE REGULATIONS TAB: Governance DOCUMENT NUMBER: ARM 10-50-10 SECTION: Library Board of Directors SUBJECT: BYLAWS OF THE BOARD OF DIRECTORS SUMMARY This document consists of the bylaws of the
More informationBY-LAWS OF THE PENN-JERSEY DISTRICT OF THE AMERICAN ROSE SOCIETY
BY-LAWS OF THE PENN-JERSEY DISTRICT OF THE AMERICAN ROSE SOCIETY Index Article Page I Name & Organization 2 II Objectives 2 III Membership 2 IV Government & Management 2 V Officers, Terms, Method of Selection,
More informationDONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME
DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS Approved 13 Mar 2013 ARTICLE I NAME This organization shall be called Dona Ana County Genealogical Society, Las Cruces, New Mexico. ARTICLE II PURPOSE The purpose
More informationDemocratic 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 informationPRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011
PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Board Chairman
More informationKINGS 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 informationCONSTITUTION AND BYLAWS OF C064, THE UNIVERSITY OF TEXAS AT EL PASO SECTION OF THE SOCIETY OF WOMEN ENGINEERS
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 CONSTITUTION AND BYLAWS OF C064, THE UNIVERSITY OF TEXAS AT EL PASO SECTION
More informationBylaws of the Western Kentucky University Research Foundation, Inc. BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC.
BYLAWS OF THE WESTERN KENTUCKY UNIVERSITY RESEARCH FOUNDATION, INC. July 1, 2016 ARTICLE I. NAME The name of the corporation will be Western Kentucky University Research Foundation, Inc. It will be designated
More informationTEXAS ETHICS COMMISSION
TEXAS ETHICS COMMISSION AMENDMENT: APPOINTMENT OF A CAMPAIGN TREASURER BY A COUNTY EXECUTIVE COMMITTEE FORM ACECTA INSTRUCTION GUIDE Revised April 14, 2004 Texas Ethics Commission, P.O. Box 12070, Austin,
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationBYLAWS 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 informationBYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS
BYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE I NAME AND OBJECTIVES** Section 1. Name The name of this organization shall be the D067, University
More informationPartnership for Emergency Planning
PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011
More informationAGENDA 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 informationHarry Potter Club Constitution
Harry Potter Club Constitution Mission Statement: To inform and educate students about the different aspects of how the events / themes of Harry Potter align with those in real life, give members a better
More information1.1 Provide cooperation in achieving the objectives of the Institute of Real Estate Management.
Bylaws of Institute of Real Estate Management, Greater Metropolitan Washington Chapter 8 of the National Association of REALTORS As adopted by the incorporated Chapter effective May 27, 2015 ARTICLE I.
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF ALDERPERSONS
MINUTES OF THE REGULAR MEETING OF THE BOARD OF ALDERPERSONS CITY OF HUNTLEIGH COUNTY OF ST. LOUIS STATE OF MISSOURI SEPTEMBER 26, 2016 A regular meeting of the Board of Alderpersons of the City of Huntleigh
More informationPUBLIC NOTICE OF A REGULAR MEETING
PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,
More informationECSU Music Society Constitution
Eastern Connecticut State University ECSU Music Society Constitution Mission Statement: To inform and educate students about the different aspects of music outside the classroom. As a student club of the
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS TUESDAY, NOVEMBER 18, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering
More informationConstitution of the Oregon Conference of the American Association of University Professors
Constitution of the Oregon Conference of the American Association of University Professors Article I: Name The name of this organization is the Oregon Conference of the American Association of University
More informationPeople Helping People Constitution Eastern Connecticut State University
People Helping People Constitution Eastern Connecticut State University Mission Statement: to involve the students of Eastern Connecticut State University by directly engaging social issues which affect
More informationTHE 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 informationBy-Laws of the WEAVERS GUILD OF MINNESOTA, INC.
By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone
More informationCITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session
PAGE 1 OF 8 ITEM I: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on November 13, 2018 at 7:00 p.m. in the Council Chambers located at Grain Valley City Hall The meeting
More informationNORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.
NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I. NAME AND PURPOSE SECTION 1. This corporation shall be a non-profit corporation formed exclusively for purposes for which a corporation may be
More informationThe President led the Pledge of Allegiance
2018 April Board Meeting Of The Board of Directors Of The Institutional Locksmiths' Association Minutes Date: April 29, 2018 Location: ONLINE Meeting: #4 Meeting Rules: Established Quorum - January 14th,
More informationBY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY
BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY CERTIFIED: Christopher W. Cole RADM, USN (Ret.) Secretary 1 BY-LAWS ARTICLE B-0 GOVERNANCE B-0.01 Governance. As specified in Article IV of the AUSN
More informationTACOMA EMPLOYEES' RETIREMENT SYSTEM
TACOMA EMPLOYEES' RETIREMENT SYSTEM BOARD OF ADMINISTRATION BYLAWS ARTICLE I - OBJECTIVE The Tacoma Employees' Retirement System's Board of Administration shall, pursuant to TMC Chapter 1.30 and RCW 41.28,
More informationRESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name
RESTATED ON MARCH 15, 2011 ARTICLES OF INCORPORATION OF Pinellas Preparatory Academy, Inc. ARTICLE I Name The name of the corporation is: Pinellas Preparatory Academy, Inc. (Formerly known as Love of Learning,
More informationBYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION
BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION MISSION STATEMENT Promoting excellence in delivery of Cardiac and Pulmonary Rehabilitation programming that meets
More informationMEA Board of Reference Rules of Organization and Procedure
Revised 5/1993, 10/2012 MEA Board of Reference Rules of Organization and Procedure (By authority in the Board of Reference by Section 5 of Article XII of the MEA Constitution) Table of contents Part 1.
More informationMINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010
MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING City Hall Council Chambers 7:00 p.m. Mayor Kelly led with the Pledge of Allegiance. Roll call Present: Mayor Kelly, Alderwoman Clements, Alderman Marshall,
More informationRECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011
RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District
More informationThe Township of Norvell
The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE
More informationEastern Skate Division Constitution Eastern Connecticut State University
Eastern Skate Division Constitution Eastern Connecticut State University Mission Statement: Our goal is to create a safe recreational and social community on campus for people who enjoy long boarding and
More informationPublic Relations Student Society of America (P.R.S.S.A) Club Constitution
Public Relations Student Society of America (P.R.S.S.A) Club Constitution Eastern Connecticut State University Mission Statement: To inform and educate students about the different aspects of Public Relations.
More informationKnit Wits Club Constitution
Eastern Connecticut State University Knit Wits Club Constitution Mission Statement: To build a community in which people who are interested in knitting or crocheting can learn from and create positive
More informationSUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)
BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.
More informationRural Health Coordinating Council BYLAWS. Article I - Name
Adopted November 18, 1992 Amended April 26, 2012 Rural Health Coordinating Council BYLAWS Article I - Name As required in ORS 442.490, this organization shall be known as the Rural Health Coordinating
More informationAdopted 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