INTER-OFFICE MEMORANDUM

Size: px
Start display at page:

Download "INTER-OFFICE MEMORANDUM"

Transcription

1 INTER-OFFICE MEMORANDUM DATE: May 10, 2013 TO: FROM: RE: Manhattan Housing Authority Board of Commissioners JoAnn Sutton, PHM, Executive Director May 15, 2013 Regular Meeting The Regular Meeting of the Manhattan Housing Authority Board of Commissioners will be held on Wednesday, May 15, 2013, at 5:30 p.m. The meeting will be held in the Apartment Towers Community Room 300 N 5 th Street, Manhattan. Enclosed please find a Board Packet containing the Agenda and materials pertaining to items that will be discussed at the meeting. If you cannot attend this meeting, please notify the Housing Authority Administrative Office in advance ( ). See you at the meeting! pdo Mailing Address: PO Box 1024, Manhattan, KS Street Address: 300 N 5 th Street, Manhattan, KS Phone: Fax: Web Page:

2 AGENDA

3 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING Apartment Towers Community Room 300 N 5 th Street Manhattan, KS Wednesday, May 15, :30 p.m. AGENDA I. CALL TO ORDER II. III. IV. OPEN FORUM a. Open Forum b. Adjournment Time CONSENT AGENDA ITEMS a. April 17, 2013 Annual Meeting Minutes b. Approval of Executive Director s Report c. Approval of Financial Reports COMMISSIONER S COMMENTS V. OLD BUSINESS No Old Business VI. VII. NEW BUSINESS a. Disposal of Obsolete Equipment Resolution No A ADJOURNMENT It is our policy to provide individuals with disabilities an equal opportunity to participate in, and enjoy the benefits of our services, programs and activities. In order for us to provide a reasonable accommodation, we ask that you request what assistance is desired by contacting the Manhattan Housing Authority, 300 North 5 th Street (P.O. Box 1024), Manhattan, Kansas, , or call (785)

4 CONSENT AGENDA a. Approval of Minutes b. Approval of Executive Director s Report c. Approval of Financial Report

5 Board of Commissioners April 17, 2013 Page 1 of 2 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS ANNUAL MEETING CITY COMMISSION CHAMBERS Manhattan, KS April 17, :30 p.m. Members Present: Members Absent: City Commission Liaison: Staff Present: Jan Galitzer Ida Jane Leupold Eileen Meyer Phil Anderson Rich Jankovich Lorenza Lockett Jamie Schrock None Rich Jankovich I. CALL TO ORDER Jan called the meeting to order at 6:30 p.m. JoAnn Sutton, Executive Director Mandy Thomas, Assistant Executive Director Patrick O Neil, Program Manager/HR Dustin Nelson, Facilities Supervisor Billye Guliford, Section 8 Coordinator Kari Moore, Customer Service Representative Jolynn Colberg, Property Manager Perry Stevenson, Maintenance Worker II Nicholas Jenks, Maintenance Worker II Marvin Rhodeman, Maintenance Worker I Julius Beal, Custodian James Tiny Thornhill, Custodian II. OPEN FORUM a. New Comments or Concerns: No new comments or concerns. b. Adjournment Time: Adjournment time was set for 6:30 p.m. c. Housing Authority Recognitions: JoAnn presented annual recognitions to staff and residents as follows: 1. Employee of the Year Mandy Thomas, Assistant Executive Director 2. Resident of the Year Vicki Kabriel, Carlson Plaza 3. Host/Hostess Recognitions Jessica & Kedric Elmore, Krienilde Torres 4. Groundskeepers Marvin Hitschman, Audra Collins, Yvonne Ritchie, Helen Brown 5. Computer Lab Monitors Daniel Bol, Carletta Edwards, Melanie Hawks 6. Board Member Recognition Eileen Meyer, Ida Jane Leupold, Rich Jankovich, Phil Anderson, Jan Galitzer, Lorenza Lockett and Jamie Schrock

6 Board of Commissioners April 17, 2013 Page 2 of 2 III. IV. ELECTION OF OFFICERS a. Board Chair: Jan opened the floor for nominations for Board Chair. Phil nominated Jan Galitzer for the position. Ida Jane seconded the nomination. Jan stated that she would accept the nomination. Jan asked if there were any further nominations or discussion. Hearing none, Jan declared nominations ceased and called for a roll call vote. Roll call vote carried 7-0. b. Board Vice Chair: Jan opened the floor for nominations for Vice Chair. Phil nominated Ida Jane Leupold for the position of Vice Chair. Eileen seconded. Ida Jane stated that she would accept the nomination. Jan asked if there were any further nominations or discussion. Hearing none, Jan declared nominations ceased and called for a roll call vote. Roll call vote carried 7-0. CONSENT AGENDA Phil moved to approve the Consent Agenda, approving the minutes of the March 27, 2013, Regular meeting, the Executive Director s report and the Financial Reports as presented. Eileen seconded. Jan asked if there were any comments or discussion regarding Consent Agenda items. The following discussion occurred: a. JoAnn informed the Board that the Housing Authority would be cosponsoring a fair housing seminar at City Hall on April 18, 2013 b. JoAnn informed the Board that the Housing Authority had received High Performer status for the Section 8 Housing Choice Voucher (HCV) program under the Section Eight Management Assessment Program (SEMAP) for FYE 12/31/2012. There were no further comments or discussion regarding Consent Agenda items. Jan called for a roll call vote. Roll call vote carried 7-0. V. COMMISSIONER S COMMENTS a. Eileen complimented the 2012 Annual Report. VI. VII. OLD BUSINESS No Old Business NEW BUSINESS a. Approval of 2012 Annual Report Resolution No A: Eileen moved to approve Resolution No A, adopting the 2012 Annual Report as presented. Rich seconded. Jan asked if there were any further comments or discussion. There was no further discussion. Jan called for a roll call vote. Roll call vote carried 7-0. VIII. ADJOURNMENT It was moved and seconded to adjourn the meeting at 6:53 p.m. Respectfully Submitted, Janis Clare Galitzer, Board Chair

7 MANHATTAN HOUSING AUTHORITY May 2013 JOANN R. SUTTON, PHM, EXECUTIVE DIRECTOR Personnel: The Maintenance Worker III position has been filled in-house with the promotion of Perry Stevenson effective April 28, Perry previously held the position of Maintenance Worker II, working primarily at the Gardens and Flint Hills Place. We are currently advertising to fill the position of Maintenance Worker II. Financial: We received a notice from the Department of Housing and Urban Development on April 26, 2013, indicating that the 2013 Continuing Resolution (CR) continues to fund set-aside renewal funds of approximately $100 million for housing authorities that qualify under certain categories. The CR expanded the use of the HAP Renewal Set- Aside funds by providing a new funding category for housing authorities who, despite taking all reasonable costsavings measures as determined by the Secretary, would otherwise be required to terminate participating families from the program due to insufficient funds. Detailed guidance on the process to apply for set-aside funding will be provided in a forthcoming Notice from the Department; however, in reviewing the preliminary notice received, it appears that the Manhattan Housing Authority has met all criteria necessary to qualify for the new set-aside funding category. The annual Independent Audit was scheduled to begin on Wednesday, May 1, 2013, but was canceled due to a scheduling conflict with the auditor. The date has not yet been rescheduled. Facilities / Capital Fund Program: Additional information was provided to the Department of Housing and Urban Development (HUD) on January 9, 2013 to satisfy a request in order to close out the American Recovery and Reinvestment Act (ARRA) Capital Funds audit which was conducted in As of 5/3/13, the Manhattan Housing Authority has not been advised if the information was accepted or if the audit has been closed out. The HVAC/Plumbing contract was awarded to Thermal Comfort Air. Contracts were signed on April 19, Five units were prepared for occupancy during the month of April. The Manhattan Housing Authority has received concerns from a resident regarding possible mold in her unit. Testing was completed in the unit by Baker Environmental Services, which provided recommendations for some mold remediation. Lamunyon Cleaning & Restoration has been contracted to provide the remediation services, which will occur May 7-9, There were no elevated mold spores present in the air, therefore remediation can take place without relocation of the resident. Annual Fire Extinguisher inspections were completed by staff and Mikes Fire Extinguisher Company during the month of April. 1

8 Requests for Proposals have been issued for Architect Services for upcoming projects including replacement of roofs at Pottawatomie Court, Hudson Circle and Baehr Place; replacement of gutters and downspouts at Baehr Place; painting buildings at Baehr Place; replacement of privacy fencing and repair or replacement of perimeter fencing at Pottawatomie Court and Hudson Circle, and removal of privacy fencing at Baehr Place. Proposals are due May 17, Selective Site Properties, Inc. (SSP) has approached the Manhattan Housing Authority with an interest in buying out the wireless leases in place. Management is currently in discussions with SSP regarding their interest. Management Contracts: Gardens at Flint Hills and Flint Hills Improvements A meeting scheduled with the Executive Director of the Manhattan Area Housing Partnership (MAHP) was postponed to discuss the March inspection of the Gardens at Flint Hills related to moisture issues and future actions to correct the deficiencies. Annual Fire Extinguisher inspections were completed by staff and Mikes Fire Extinguisher Company during the month of April. Staff are currently obtaining bids for mudjacking sidewalks, correcting grade/drainage problems, painting buildings and replacement of trim at the Gardens at Flint Hills. HUD Regulations/Legislative: Nothing new to report. Miscellaneous The Executive Director and the Public Housing Manager will attend the Kansas Chapter National Association of Housing and Redevelopment Officials (NAHRO) conference in Manhattan May 7-10, Election of Officers will be held at this meeting; Patrick O Neil will serve as Secretary; JoAnn Sutton will serve as Treasurer, and Lorenza Lockett will serve as Vice President of Commissioners for the term. The Executive Director traveled to Dallas, TX April 25-27, 2013 to participate in the Southwest Regional NAHRO Awards judging activities; she will also travel to Galveston, TX June 9-13, 2013, for the Southwest Regional NAHRO Conference and Committee Meetings. The Manhattan Housing Authority offices will be closed May 16-17, 2013, to allow reorganization of offices due to the many changes in staff responsibilities. 2

9 Manhattan Housing Authority Occupancy Report April 30, 2013 NO. DATE EVICTION/ EVICTION/TERM. DEVELOPMENT BEDROOMS VACATED TERMINATION REASON STATUS Flint Hills Place PH 28 Total Units KS /20/2013 N/A N/A Not Ready 2 3/29/2013 N/A N/A Not Ready 4 4/30/2013 Termination Lease violations Not Ready Site Vacancy 10.7% Apt. Tower 87 Total Units KS Site Vacancy 1.1% Baehr Place 20 Total Units KS Site Vacancy 0.0% Carlson Plaza 47 Total Units KS Site Vacancy 2.1% Pott Court 28 Total Units KS Site Vacancy 7.1% Hudson Circle 19 Total Units KS /6/2013 N/A N/A Not Ready No Vacancies 1 3/31/2013 N/A N/A Not Ready 3 2/28/2013 Termination Drug activity Not Ready 3 4/30/2013 Termination Lease violations Not Ready No Vacancies Site Vacancy 0.0% Gardens at Flint Hills 48 Total Units 2 2/28/2013 N/A N/A Not Ready 2 2/28/2013 N/A N/A Not Ready 2 3/31/2013 N/A N/A Not Ready 2 4/30/2013 N/A N/A Not Ready Site Vacancy 8.3% Flint Hills Place LIHTC 30 Total Units Site Vacancy 3.3% 2 4/30/2013 N/A N/A Not Ready Total PH Vacancy Rate: 3.1% (229 Total Units) Total LIHTC Vacancy Rate: 6.4% (78 Total Units)

10 MANHATTAN HOUSING AUTHORITY FINANCIAL SUMMARY MAY 2013 MANDY THOMAS, PHM, ASSISTANT EXECUTIVE DIRECTOR Financial: Public Housing Program: Total income increased by $80, from $51, in March to $117, in April. This increase can be attributed to the additional Subsidy payment received in April. Staff initiated a drawdown of Operating Subsidy money on March 6, 2013 but due to a computer glitch on HUD s online system the draw down was not received by HUD and was not deposited into the Housing Authority s bank account which resulted in an additional draw down in April Total expenses stayed constant from March 2013; the Housing Authority is still utilizing maintenance contracts to assist Maintenance personnel with unit turnover. Overall the Housing Authority had a profit of $48, which can be attributed to expenditures in the amount of $69, and income in the amount $117, Section 8 Program: Total Housing Assistance Payment (HAP) income from the Department of Housing and Urban Development (HUD) was $75, and HAP expenses totaled $ The Section 8 program shows a loss of $16,262.35; however, this loss can be attributed to the way funding allocations are calculated by HUD. Section 8, HUD-VASH and the Family Unification Program funding allocations are distributed to PHA s based on the number of units under contract as of August, Since allocations are distributed two quarters behind real-time expenses, the Housing Authority must pay for expenses out of its Net Restricted Asset funding until HUD has provided the Housing Authority with these funds at a later date. Total Administrative Income was $6, and expenditures were $8, in April. Expenses allocated to Administration include salaries, benefits, office supplies, telephone, etc. These expenses have decreased over the last several months due to staff layoffs effective 12/31/2012. These expenses will continue to decrease due to a reallocation of additional staff responsibilities effective May 1, The Section 8 program shows a loss of $1, in the administration of the program. 1

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25 OLD BUSINESS No Old Business

26 NEW BUSINESS a. Disposal of Obsolete Equipment Resolution No A

27 Housing Authority Board of Commissioners Memo May 10, 2013 FROM: JoAnn R. Sutton, PHM, Executive Director MEETING: May 15, 2013 SUBJECT: Disposal of Obsolete Property/Equipment BACKGROUND Periodically, the Manhattan Housing Authority must assess the efficiency of obsolete property provided in Public Housing units and the usefulness of equipment used by Maintenance staff. Maintenance staff has worked with certified appliance technicians to identify appliances that are obsolete and/or the cost of repairs exceeds or is equal to the cost of replacement. Each year, the Capital Fund Budget includes funds for replacement of refrigerators and stoves to continue phasing out the existing appliances that are non-working, inefficient or obsolete as needed. DISCUSSION The Disposition Policy requires that staff assess the property proposed for disposition to determine if it is suitable for sale on the open market by informal inquiry, formal advertising, or it may be sold or donated to a public body or non-profit organization for housing related purposes. Attached is a list of property that has been identified as non-working and/or inefficient, or is working but has been replaced by new equipment. Factors considered in selecting the property to be disposed of includes cosmetic appearance, cost of repairs/upgrades vs. replacement cost, age, lack of available replacement parts, electrical parts, etc. The cause of deficiencies in the appliances to be disposed of is primarily due to age and normal wear and tear. Those appliances that have useable parts will be salvaged of all working parts to be used as replacement parts on new or existing models before disposal. It has been determined the appliances proposed for disposal are not suitable for sale due to safety concerns and the fact they are non working and/or will have no working parts, rendering the appliances of little or no value.

28 Page Two Disposal of Property/Equipment May 15, 2013 Any and all equipment and appliances disposed of will be removed from the Manhattan Housing Authority inventory. ALTERNATIVES It appears the Board of Commissioners has the following alternatives concerning the issue at hand. The Commission may: 1. Approve Resolution No A, authorizing disposal of excess and/or obsolete property. 2. Deny approval of Resolution No A, authorizing disposal of excess and/or obsolete property. 3. Modify the item to meet the needs of the Commission. 4. Table the request. RECOMMENDATION Staff recommends Resolution No A be approved and the property removed from inventory to reflect accurate inventory and remain in compliance with federal regulations that require excess and obsolete equipment be removed from inventory. POSSIBLE MOTION Approve Resolution No A, authorizing disposal of excess and obsolete property and removing it from inventory. pdo Enclosures: 1. Resolution No A 2. List of Obsolete Property/Equipment for Disposal

29 RESOLUTION NO A Public Housing Authority Disposal of Obsolete Property WHEREAS, the Manhattan Housing Authority has identified certain items of property which are non-working, operating with poor efficiency, obsolete, and/or cost of repairs would be greater than replacement, or are excess inventory; and WHEREAS, the Manhattan Housing Authority has determined that the equipment being disposed of is not feasibly salvageable, through the opinion of a professional appliance and/or equipment service technicians and/or through daily use; and WHEREAS, the Manhattan Housing Authority has salvaged the necessary working parts and fluids in accordance with federal regulations from the appliances prior to disposal; and WHEREAS, the Manhattan Housing Authority will place items suitable for re-use on public auction or otherwise recycle in a manner that will be beneficial to the community; and WHEREAS, the Manhattan Housing Authority recommends that the property described above be disposed of and removed from the Manhattan Housing Authority inventory. NOW, THEREFORE, BE IT RESOLVED by the Manhattan Housing Authority Board of Commissioners, that the above mentioned property be disposed of and removed from the Manhattan Housing Authority inventory. ADOPTED THIS 15 th DAY OF MAY, SEAL: Janis Clare Galitzer, Chair Manhattan Housing Authority Board of Commissioners JoAnn R. Sutton, PHM Executive Director

30 Disposal of Obsolete Equipment May 15, 2013 LOCATION ITEM BRAND MODEL NUMBER SERIAL NUMBER REASON FOR DISPOSAL DATE OUT OF SVC DATE DISPOSED Asst. ED Wood File Cabinet 425 Broken 2/28/13 5/15/ FHP White 4 drawer File Cabinet 455 Broken 2/28/13 5/15/2013 HC 3503 REFRIGERATOR TAPPAN MRT15CSEW6 LA Bad Compressor 12/14/12 5/15/ FHP STACK WASH & DRY GE WSM2700HBWWW GR604107W Bad Transmition 12/14/12 5/15/2013 AT 4D REFRIGERATOR GE GRT12HBXARWW LS Tenant Damage 1/14/13 5/15/ FHP WASH MACHINE GE WCSR2090G3WW ZM129737G Bad Transmition 2/21/13 5/15/ FHP WASH MACHINE GE WCSR2090G3WW TM180514G Bad Transmition 4/4/13 5/15/2013 POTT 1022 REFRIGERATOR FRIGIDAIRE FRT1583AW9 BA TO MUCH $ TO REPAIR 4/30/13 5/15/2013 Office Printer Oki N31171A AE BO Broken 5/2/13 5/15/2013 Office Printer HP C2037A JPFJ Broken 5/2/13 5/15/2013 Section 8 Typewriter Brother GX-6750 J4E Broken 5/2/13 5/15/2013

Board of Commissioners November 19, 2008 Page 1 of 7

Board of Commissioners November 19, 2008 Page 1 of 7 Board of Commissioners November 19, 2008 Page 1 of 7 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING APARTMENT TOWERS COMMUNITY ROOM Manhattan, KS 66502 November 19, 2008 5:30 p.m. Members

More information

INTER-OFFICE MEMORANDUM

INTER-OFFICE MEMORANDUM INTER-OFFICE MEMORANDUM DATE: May 25, 2018 TO: From: RE: Manhattan Housing Authority Board of Commissioners JoAnn R. Sutton, PHM, HCVS, Executive Director May 30, 2018 Special Board of Commissioners Meeting

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

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

More information

GRIEVANCE PROCEDURE EXHIBIT

GRIEVANCE PROCEDURE EXHIBIT I. PURPOSE AND SCOPE II. GRIEVANCE PROCEDURE EXHIBIT This Grievance Procedure has been established to provide guidelines for Harrisonburg Redevelopment and Housing Authority ( Authority ) residents in

More information

OFFICE OF PROCUREMENT FY2014 BUDGET REQUEST TO COUNTY COUNCIL

OFFICE OF PROCUREMENT FY2014 BUDGET REQUEST TO COUNTY COUNCIL OFFICE OF PROCUREMENT FY2014 BUDGET REQUEST TO COUNTY COUNCIL May 13, 2013 Department of Administration FY 2014 Office of Procurement MISSION It is the mission of the Procurement, Reproduction, and Distribution

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman

More information

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

More information

RESOLUTION NO. RD:SSG:LJR 8/11/2016

RESOLUTION NO. RD:SSG:LJR 8/11/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING AN AMENDMENT TO RESOLUTION NO. 61114 FOR THE EXISTING REGULATIONS FOR THE OPERATION AND ADMINISTRATION OF THE SAN JOSE RENTAL

More information

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009.

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009. NOTICE OF MEETING CITY COUNCIL OF THE CITY OF GALVESTON REGULAR COUNCIL MEETING AGENDA THURSDAY- JANUARY 14, 2010 4 P.M. COUNCIL CHAMBERS - CITY HALL 823 ROSENBERG, GALVESTON, TEXAS TELEPHONE: (409) 797-3510

More information

ROCHESTER HOUSING AUTHORITY August 24, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

ROCHESTER HOUSING AUTHORITY August 24, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 August 24, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Calvin Lee, Jr., Commissioner Willie E. Otis, Commissioner Hershel Patterson,

More information

Jane Allen-Calhoun made a motion to approve the agenda and Fritz Anderson seconded.

Jane Allen-Calhoun made a motion to approve the agenda and Fritz Anderson seconded. Red Wing Housing & Redevelopment Authority MEETING MINUTES October 13, 2015 1. Call to Order HRA Mission Statement The meeting was called to order by Chair Kim Chalmers at 3:30 pm. 2. Excusal of Absent

More information

MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS

MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS 1 MINUTES OF A REGULAR MEETING OF HOUSING COMMISSION OF THE CITY OF HIGHLAND PARK, ILLINOIS MEETING DATE: Wednesday, March 6, 2019 MEETING LOCATION: Pre-Session Conference Room, City Hall, 1707 St. Johns

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 FAX: (732) 826-3111 EDNA DOROTHY CARTY-DANIEL, Chairperson MIGUEL A. AROCHO,

More information

A GUIDE TO SERVING ON A STRATA COMMITTEE

A GUIDE TO SERVING ON A STRATA COMMITTEE A GUIDE TO SERVING ON A STRATA COMMITTEE 2 CONTENTS A GUIDE TO SERVING ON A STRATA COMMITTEE 3 The Decision Making Powers of a Strata Committee Restrictions to the Decision Making Powers of The Committee

More information

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws) I. OBJECTIVES: The primary purpose of The Victoria Photography Club

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY January 14, 2015 The Board of Commissioners of the Charlottesville Redevelopment

More information

MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 21,

MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 21, MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on August 21, 2018 in the conference room of the administrative building at 1420

More information

1. Roll Call. 2. Approve Meeting Minutes of March 17, Review Accounts Payable.

1. Roll Call. 2. Approve Meeting Minutes of March 17, Review Accounts Payable. 308 Second Ave. NE, Austin, MN 55912 Phone 507-433-1866 Fax 507-433-8317 Website www.austinhra.org REGULAR MEETING AGENDA THURSDAY, APRIL 21, 2016 @ 4:30 PM Please let Jon or Sherri know if you cannot

More information

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19,

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19, MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on June 19, 2018 in the conference room of the administrative building at 1420

More information

Perfect Timing Investment Club BYLAWS

Perfect Timing Investment Club BYLAWS Perfect Timing Investment Club BYLAWS Provisions of the Bylaws shall not be in conflict with the Member Agreement. Article I. Purpose To invest the assets of the Club in stocks, bonds, and securities for

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman FERNANDO

More information

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES December 27, 2017

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES December 27, 2017 Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES December 27, 2017 2 ATTACHMENT A regular meeting of the Board of Commissioners of the Housing and Redevelopment Authority (HRA) in and

More information

AGREEMENT FOR DIRECT DISTRIBUTION

AGREEMENT FOR DIRECT DISTRIBUTION STATE OF NEW YORK - EXECUTIVE DEPARTMENT OFFICE OF GENERAL SERVICES DIVISION OF FOOD DISTRIBUTION & WAREHOUSING CORNING TOWER BUILDING - 37 th Floor EMPIRE STATE PLAZA ALBANY, NEW YORK 12242 Telephone:

More information

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016 Association of Apartment Owners Maui Sands I January 16, 2016 Board Members Present: (In Person) Board Members Present: (By Telephone) Owner Present: Other Attendees: John Cush, President; and Director

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826 3110 FAX: (732) 826 3111 EDNA DOROTHY CARTY-DANIEL, Chairperson REVEREND GREGORY

More information

Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015

Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015 Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015 Board Members Present: Owner Present: Other Attendees: John Cush, President; Jean Rachkowski,

More information

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M. MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, 2014 7:30 A.M. OFFICIAL RECORD PRESENT: Commissioners Chapman, Davis, Hellwig, Hill, Kelley, Kralik, & Chairman EXCUSED:

More information

AGENDA Buildings and Grounds October 1, :00 PM

AGENDA Buildings and Grounds October 1, :00 PM AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017 The Commissioners of the Housing Authority of the County of DeKalb met in regular session at the Housing Authority s central office, 310 N. Sixth Street, DeKalb, IL at 2:40 PM on Tuesday, April 18, 2017.

More information

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

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

More information

Chardon Softball League Revision Date: February 9 th, 2016

Chardon Softball League Revision Date: February 9 th, 2016 Chardon Softball League Revision Date: February 9 th, 2016 Article I Name This organization shall be known as the Chardon Softball League, hereafter referred to as the League. Article II Mission Statement

More information

Setting Agendas & Minutes of Meetings

Setting Agendas & Minutes of Meetings Condominium Home Owners Association of British Columbia Leadership, Education and Resources for strata owners Page across 1 of BC 7 Website: www.choa.bc.ca / Toll-free: Bulletin: 1.877.353.2462 400-015

More information

Willamette Valley Intergroup, Inc.

Willamette Valley Intergroup, Inc. Willamette Valley Intergroup, Inc. By-Laws June 2000 Updated 2003 Updated 2009 Updated 2010 Updated 2011 Updated 2012 Updated 2013 Updated May 2014 Updated May 2016 Updated November 2017 Updated March

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

Estes Park Gun and Archery Club

Estes Park Gun and Archery Club Estes Park Gun and Archery Club P.O. Box 982, Estes Park, CO 80517 Board Meeting Minutes July 14, 2008 I. The Board meeting was convened by President Sharyn Gartner at 7:03 PM on July 14, 2008, at the

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

HOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority

HOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority HOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority PUBLIC HOUSING GRIEVANCE PROCEDURE [Title 24 Code of Federal Regulations (CFR) 966 Subpart B] I. Definitions

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION Section 1. Section 2.64 of the Golden Municipal Code establishes the Public Art Commission and authorizes it

More information

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC BY-LAWS OF BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC These Bylaws are promulgated for the purposes of governing the Brittany Place Homeowners Association, Inc., a not-for-profit corporation, organized

More information

STANDING RULES Revised. I. DUES Members shall pay annual dues of $25.00 which are payable by July 1.

STANDING RULES Revised. I. DUES Members shall pay annual dues of $25.00 which are payable by July 1. STANDING RULES Revised I. DUES Members shall pay annual dues of $25.00 which are payable by July 1. II. ADVANCES A. Shall not exceed $250 per request. B. Written request is required and must be approved

More information

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point

II11I1I I Walla Walla County, WA. City Clerk. City of Walla Walla. Safety Answering Point Return Address: City Clerk of Walla Walla City PO Box 478 Walla Walla WA 99362 Document Title(s) or transactions ( contained therein): Amended Agreement for the establishment and operation of an E-911

More information

Clinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016

Clinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016 Clinton High School Band Boosters Constitution and Bylaws Originally Approved September, 2013 Proposed Amendments March 1, 2016 Article I: Name and Address Clinton High School Band Boosters 401 Arrow Drive

More information

The Department of Government Services Act

The Department of Government Services Act The Department of Government Services Act UNEDITED being Chapter D-16 of The Revised Statutes of Saskatchewan, 1978 (effective February 26, 1979). NOTE: This consolidation is not official. Amendments have

More information

THURSTON COUNTY DEMOCRATS BYLAWS

THURSTON COUNTY DEMOCRATS BYLAWS THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS DECEMBER 8, 2014 BY TCDCC 1 THURSTON COUNTY DEMOCRATS 2015-2016 BYLAWS ARTICLE I NAME & OBJECTIVES... 3 ARTICLE II MEMBERSHIP & PARTICIPATION... 3 ARTICLE III

More information

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed.

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed. ROCHESTER HOUSING AUTHORITY REGULAR BOARD MEETING NOVEMBER 18 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Calvin Lee, Jr., Commissioner

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Regular Session, March 10, 2008

Regular Session, March 10, 2008 Regular Session, BE IT REMEMBERED that on, there was begun and holden a Regular Session of the Commissioners Court of Jefferson County, Texas, with the following members and officers present and participating

More information

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY 12589 MISSION STATEMENT The mission of the Wallkill Public Library is to provide our community with access to the highest quality materials, services, and programs

More information

KINGS POINT ART LEAGUE BYLAWS

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

More information

GRIEVANCE PROCEDURES

GRIEVANCE PROCEDURES GRIEVANCE PROCEDURES CHICAGO HOUSING AUTHORITY GRIEVANCE PROCEDURE FOR THE RENTAL ASSISTANCE DEMONSTRATION (RAD) PROGRAM I. Purpose A. This Grievance Procedure (Procedure) is issued in accordance with

More information

BY-LAWS OF ADACROFT COMMONS ASSOCIATION REVISED 3.99 and 3.07 and 2.08

BY-LAWS OF ADACROFT COMMONS ASSOCIATION REVISED 3.99 and 3.07 and 2.08 BY-LAWS OF ADACROFT COMMONS ASSOCIATION REVISED 3.99 and 3.07 and 2.08 PREAMBLE The purposes for which this association is formed are: 1. To promote community benefits and to establish rules and regulations

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

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

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation Province of Alberta AUDITOR GENERAL ACT Revised Statutes of Alberta 2000 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino

MINUTES. Present: Directors O Donnell, Errichetti, Holden, Cunningham, Greenberg, Brown, and Baraka Interim City Librarian Baldino MINUTES of the Meeting of the Board of Directors of the Bridgeport Public Library and Reading Room held at the Burroughs-Saden Library 925 Broad Street, Bridgeport, CT on Wednesday, January 17, 2018 at

More information

CINCINNATI METROPOLITAN HOUSING AUTHORITY GRIEVANCE PROCEDURE

CINCINNATI METROPOLITAN HOUSING AUTHORITY GRIEVANCE PROCEDURE CINCINNATI METROPOLITAN HOUSING AUTHORITY GRIEVANCE PROCEDURE I. PURPOSE The Cincinnati Metropolitan Housing Authority ("CMHA") Grievance Procedure (the "Grievance Procedure") has been adopted to provide

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation ARTICLES OF INCORPORATION and BYLAWS of COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation As Amended 11-13-06 & 4-28-08 & 10-7-11 ARTICLES OF INCORPORATION

More information

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name

Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name Approved 11/2012 BYLAWS THE ERIE HUNT AND SADDLE CLUB, INC. Article 1 - Name The name of the club shall be the Erie Hunt and Saddle Club Inc., and it is recognized as a 501 (c)(3) non-profit organization.

More information

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS

EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS EDMOND NORTH VOLLEYBALL BOOSTER CLUB BYLAWS (As amended on April 14 th, 2015) ARTICLE I NAME Section 1.1- The name of the Organization shall be Edmond North Volleyball Booster Club (hereinafter the Club

More information

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING I. STATEMENT BY GENERAL COUNSEL HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONER TONI HACKETT ANTRUM COMMISSIONER

More information

LAKE LOTAWANA ASSOCIATION BY LAWS

LAKE LOTAWANA ASSOCIATION BY LAWS LAKE LOTAWANA ASSOCIATION BY LAWS Revised and Adopted April 9, 1991 Table of Contents ARTICLE I: MEMBERSHIP..1 ARTICLE II: MEMBERSHIP MEETING..2 ARTICLE III: BOARD OF DIRECTORS.. 4 ARTICLE IV: RESPONSIBILITIES

More information

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME 1.1 The name of this organization shall be FAIR OAKS HISTORICAL SOCIETY, INC., herein known as The Society. ARTICLE II: OBJECT

More information

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m.

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m. MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on November 20, 2018 in the conference room of the administrative building

More information

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA)

San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) BY-LAWS San Diego Chapter International Cost Estimating and Analysis Association (ICEAA) ARTICLE 1. NAME, BOUNDARY AND DEFINITION Section 1. The name of this organization shall be the San Diego Chapter

More information

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT

FORM 29. Strata Titles Act Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT FORM 29 ATTACHMENT NO. 1 Strata Titles Act 1985 Section 69A (f) BUYING AND SELLING A STRATA TITLED LOT This information applies to lots in a strata scheme and a survey-strata scheme. If you are uncertain

More information

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014 Article I. Name Bylaws of ISACA Rhode Island Chapter Effective 15 May 2014 The name of this non-union, no-profit organization will be the ISACA Rhode Island Chapter (hereinafter referred to as Chapter

More information

Meeting Notice Columbia Community Housing Trust Board of Directors

Meeting Notice Columbia Community Housing Trust Board of Directors Columbia C o m m u n i t y H o u s i n g T r u s t Operated by the Columbia Housing Authority 201 Switzler Street, Columbia, MO 65203 Office: 573.443.2556 TTY Relay 800.735.2966 Fax: 573.443.0051 www.columbiaha.com

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS 2010 PLACID LAKES BOULEVARD LAKE PLACID, FLORIDA 33852 TABLE OF CONTENTS Bylaws...1 Definitions...1 Article I Name...1 Article II Purpose...1

More information

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995 HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995 I. NAME The name of this organization shall be: HUMANE SOCIETY OF BARRON COUNTY, INC. II. PURPOSE The purpose

More information

Voting Meeting August 18, 2014 Carlynton Jr.-Sr. High School Library 7:30 pm

Voting Meeting August 18, 2014 Carlynton Jr.-Sr. High School Library 7:30 pm CARLYNTON SCHOOL DISTRICT Voting Meeting August 18, 2014 Carlynton Jr.-Sr. High School Library 7:30 pm MINUTES The Carlynton School District Board of Education held its regular voting meeting August 18,

More information

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION

MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y TELEPHONE: (585) CONSTITUTION MENDON CONSERVATION LEAGUE 927 BOUGHTON HILL ROAD PO BOX 2, MENDON, N.Y.14506 TELEPHONE: (585) 624-1169 CONSTITUTION THIS CONSTITUTION IS EFFECTIVE NOVEMBER 1, 2017 AND SUPERSEDES ANY AND ALL PREVIOUS

More information

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012

BYLAWS UNITE HERE LOCAL 737 ORLANDO, FLORIDA. Revised 2012 BYLAWS OF UNITE HERE LOCAL 737 ORLANDO, FLORIDA Revised 2012 ARTICLE I NAME AND OBJECT Section 1 This organization shall be known as UNITE HERE Local 737, Orlando, Florida, affiliated with UNITE HERE International

More information

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO Leroy Lindo, Chairman Ted Yamasaki, Co-Chairman Joaquin Torres, Committee Member RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA Tuesday,

More information

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS

NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS NISKAYUNA GIRLS SOFTBALL LEAGUE, INC. CONSTITUTION AND BYLAWS ARTICLE I - NAME This organization will be known as Niskayuna Girls Softball League, Inc. (hereinafter referred to as Nisky Softball or the

More information

District 22-D Constitution and By-Laws

District 22-D Constitution and By-Laws Lions Clubs International Multiple District 22 District 22-D Constitution and By-Laws Serving the State of Delaware 15 May 2014 Copy Printed May 26, 2014 Table of Contents District 22-D Constitution and

More information

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611

December 20, WEST MAIN STREET ROCHESTER, NEW YORK 14611 MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY December 20, 2017 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner Calvin

More information

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

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

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

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

More information

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE

AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE 1015 Cultural Park Blvd. Cape Coral, FL AGENDA MEETING OF THE CITY OF CAPE CORAL AUDIT COMMITTEE April 17, 2019 3:00 PM Conference Room 2006 1. Meeting called to order A. Chair Hiatt 2. ROLL CALL A. Austin,

More information

THE LAWS OF THE VIRGIN ISLANDS. STATUTORY INSTRUMENT No. 45 of 2005 INSOLVENCY RULES, 2005

THE LAWS OF THE VIRGIN ISLANDS. STATUTORY INSTRUMENT No. 45 of 2005 INSOLVENCY RULES, 2005 THE LAWS OF THE VIRGIN ISLANDS STATUTORY INSTRUMENT No. 45 of 2005 INSOLVENCY RULES, 2005 Based on the Insolvency Rules, 2005 (Statutory Instrument No. 45 of 2005) and amendments made by the Insurance

More information

THIS IS THE ANNEXURE MARKED A REFERRED TO IN THE STATUTORY DECLARATION OF MADE ON THE DAY OF 20

THIS IS THE ANNEXURE MARKED A REFERRED TO IN THE STATUTORY DECLARATION OF MADE ON THE DAY OF 20 THIS IS THE ANNEXURE MARKED A REFERRED TO IN THE STATUTORY DECLARATION OF (NAME OF PUBLIC OFFICER) MADE ON THE DAY OF 20 BEFORE ME (SIGNATURE OF WITNESS ON STATUTORY DECLARATION) CONSTITUTION OF THE AUSTRALIAN

More information

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014 STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO TOWERS @ 600 COUNTY ROAD SECAUCUS, NEW JERSEY September 25, 2014 This is a condensed transcription of the taped minutes as taken on Thursday,

More information

Blue Mountain Translator District 1

Blue Mountain Translator District 1 Blue Mountain Translator District 1 Board of Directors Regular Meeting Minutes January 9, 2018 1. Call to Order and Roll Call Vote 2. Declaration of Conflict of Interest 3. Approval of Minutes President

More information

Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules")

Winbond Electronics Corporation (the Company) The Rules Governing Procedure for Board of Directors Meeting (the Rules) Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules") Article 1 (Ground for the Rules) The Rules are adopted pursuant to Paragraph 8

More information

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was

More information

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME

BY LAWS OF THE ASSOCIATION OF NEW JERSEY RECYCLERS Amended March 2012 ARTICLE III NAME ARTICLE I NAME The name of the Association shall be: Association of New Jersey Recyclers hereinafter referred to as ANJR. ARTICLE II MISSION and PURPOSE The Association of New Jersey Recyclers (ANJR) is

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

Lapeer District Library Regular Meeting of January 19, 2017 Annual Meeting Marguerite deangeli Branch Library Minutes

Lapeer District Library Regular Meeting of January 19, 2017 Annual Meeting Marguerite deangeli Branch Library Minutes Grow your mind. Enrich your life. Stay connected. Lapeer District Library Regular Meeting of January 19, 2017 Annual Meeting Marguerite deangeli Branch Library Minutes 17R.01.01 17R.01.02 CALL TO ORDER:

More information