THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA

Size: px
Start display at page:

Download "THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA"

Transcription

1 THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA RESOLUTION EXTENDING AND RENEWING EMPLOYMENT AGREEMENT BETWEEN THE HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA AND STEVEN BEAM WHEREAS, the Board of Commissioners of the Housing Authority of the City of Raleigh, North Carolina (the "Authority") met in Raleigh, North Carolina at 5:00 p.m. on January 23, 2014; and WHEREAS, the Board of Commissioners ("the Board") of the Authority has reviewed and considered the recent media, criticism, and complaints regarding the compensation and benefits of the Authority's Executive Director and has further reviewed the Executive Director's compensation, benefits and job performance; and WHEREAS, in conducting the above-referenced review and discussion, the Board of the Authority is of the opinion and finds as follows: NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA; 1. Since he was hired as the Authority's Executive Director on August 1, 1996, Steve Beam served with excellence, integrity and distinction having consistently exceeded the expectations of the Board and the requirements of the Executive Director position. With respect to his accumulation and use of leave time, Steve Beam has acted within the Authority's policies and consistent with his Employment Agreement and has violated no Authority policies or procedures. 2. Under Steve Beam's leadership as Executive Director, the Authority has Restored its credibility and reputation following the deaths of two residents at Walnut Terrace; Set the national records for on time, on budget completion of both the Halifax Court and Chavis Heights HOPE VI re-developments; Set a national record for completion of a HUD HOPE VI Demolition Grant for the Dandridge Downs community; Competed for and been awarded grants generating over $90 million in construction activity for Raleigh and Wake County; Increased the number of families housed under the Authority's umbrella from approximately 3,700 to approximately 5,800, in a time of decreasing budgets and despite demolishing over 1,000 substandard units; I

2 Improved efficiency by increasing the number of units by over 2,000 while decreasing the number of staff necessary to operate these units; Transformed the Authority from a financially troubled agency that was borrowing money from the City of Raleigh to maintain its properties to a financially sound public housing authority; Consistently been designated as a top performer with the highest possible score in the Housing Choice Voucher (Section 8) Program; Converted to a pay for performance agency; Re-developed the Walnut Terrace community, a $50 million redevelopment without HOPE VI or tax credit funding; Become a revenue contributor to the City of Raleigh through fees, property taxes and payments in lieu of taxes freeing City funding for use by other affordable housing providers; Raised more than $25 million by operating efficiency to leverage additional development funds; Served as its own developer for Capitol Park (formerly Halifax Court), Chavis Heights, Biltmore Village, and Walnut Terrace; Issued bonds for over $70 million to construct over 1,200 additional affordable units not managed by the Authority; Improved the Authority's product and the lives of its residents by adding air conditioning to all public housing units, demolishing outdated, unattractive and dilapidated "projects," and re-building communities that add to the quality of Raleigh's affordable housing supply; Improved the curb appeal of the Authority's properties; Decreased work order turn time from 20 days to less than 3 days for resident generated work orders; Consistently designated a high performer in the public housing program, obtaining the highest possible scores in HUD's management assessment and financial management assessments. The Authority's average physical assessment has moved from the high 70s to 95; Achieved 26 consecutive years without a financial audit finding; Removed low quality rental units and landlords from the Section 8 Program; 2

3 Strengthened the inspection process under the Section 8 Program to hold participating landlords accountable for the quality of their units; Incentivized landlords to improve their properties; Increased the number of families housed by filling the 228 vacant public housing units and improving the average utilization in the Voucher Program to 100%. 2. Steve Beam serves in a variety of roles and performs a number of functions not contemplated or required by his initial Employment Agreement. These roles include, but are not limited to, Chief Executive Officer of Capitol Area Developments, Inc. ("CAD"); through his role as Chief Executive Officer of CAD, primary manager of Halifax Senior Housing, LLC and Chavis Senior Housing, LLC; a member of the Board of Trustees for the Public Housing Authority Directors Association ("PHADA"); past President of the North Carolina Housing Authority's Directors Association ("NCHADA"); and legislative Chair for NCHADA. 3. Under Steve Beam's leadership, the Authority has transformed itself from a troubled agency into a large, nationally recognized and very successful housing authority. 4. The compensation paid to Steve Beam as Executive Director is reasonable and appropriate in view of his responsibilities with the Authority and his accomplishments as Executive Director of the Authority. Furthermore, his compensation is paid entirely from nonfederal sources. 5. The Board has thoroughly reviewed and considered the media and criticism pertaining to Steve Beam's annual leave and compensatory leave. At all times, he has acted in accordance with the Authority's policy and with his Employment Agreement in accumulating and utilizing annual and compensatory leave, has acted with integrity and consistently with both the expectations of the Board and the high standards that Mr. Beam himself has established at the Authority. 6. Many of the compensatory leave days taken were in fact accumulated while Steve Beam attended conferences and professional meetings for PHADA, NCHADA and the National Association of Housing and Re-Development Officials ("NAHRO"). Steve Beam's participation in these professional and leadership associations, often during weekend and evening meetings, though not required by the terms of his employment, have directly and indirectly benefitted the Authority. 7. In view of Steve Beam's exemplary performance as Executive Director of the Authority, the Board desires to renew and extend his employment as Executive Director consistent with the Employment Agreement Between the Housing Authority of the City of Raleigh, North Carolina and Steven Beam attached to this Resolution as Exhibit A. 8. The officers of the Authority are hereby authorized and directed to take all actions in furtherance of and implementation of this Resolution. 3

4 9. This Resolution shall take effect immediately. 4

5 * * * * * * * * * * Commissioner AetJ(, rt\~~ moved the passage of the foregoing resolution and Commissioner D(r~ CAQ.~ i-ta.? seconded the motion and the resolution was passed by the following vote: Ayes: Nays: Commissioners -Tr2IW 6e~it~,. Dc>~ CAe-CTt16f25, booe (S-:G:l)A \ L-, ~I ()I\ot2.Q.JS) t"'r)1 t.s.pe: Nu:'-iC,.D~/L\S V\)f2.E:NcM) t'j LE- bil:i)a-)i Commissioners Not Voting: _ * * * * * * * * * * I, Secretary of the Housing Authority of the City of Raleigh, DO HERE CERTIFY that the foregoing is a true and complete copy of a resolution adopted by t e Board of Commissioners of the Authority at a Special Meeting duly called and held on January 23, 2014, and that the proceedings of such meeting are recorded in the Minutes of said Board. I DO HEREBY FURTHER CERTIFY that due notice of such meeting, stating its time and place and the subjects to be considered, was mailed or delivered as required by G.S (b)(2). 5

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT D/B/A PARK CITY COMMUNITIES RESOLUTION NO

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT D/B/A PARK CITY COMMUNITIES RESOLUTION NO RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT D/B/A PARK CITY COMMUNITIES RESOLUTION NO. 08-22-16-65 SPECIAL BOARD MEETING DATE: AUGUST 22, 2016 RESOLUTION AUTHORIZING CERTAIN ACTIONS WITH

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

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

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

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

A vote being had thereon, the Ayes and Nays were as follows: Richard Butler, Enid Miller, Janet Evans and Rev. Burgess.

A vote being had thereon, the Ayes and Nays were as follows: Richard Butler, Enid Miller, Janet Evans and Rev. Burgess. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, June 23, 2016 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

RESOLUTION REGARDING PREVAILING WAGE RATE

RESOLUTION REGARDING PREVAILING WAGE RATE RESOLUTION REGARDING PREVAILING WAGE RATE WHEREAS, the State of Illinois has enacted an Act regulating wages of laborers, mechanics and other workers employed in any public works, by the State, county,

More information

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1 FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR Form #1 RESOLUTION OF INTENT TO CONSIDER AN ORDINANCE AMENDING THE CHARTER OF THE (CITY) (TOWN) (VILLAGE) OF TO PROVIDE FOR ELECTION OF THE MAYOR BY ALL

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

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

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

More information

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO APPENDIX B The Board of Education (the "Board") of the Big Walnut Local, Delaware County, Ohio (the ""), met in regular session

More information

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Monday, November 21, 2016 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the

More information

GRANT AGREEMENT WITNESSETH:

GRANT AGREEMENT WITNESSETH: NORTH CAROLINA GASTON COUNTY GRANT AGREEMENT This Agreement, made and entered into this the day of, 2017, by and between, CNB 1920, LLC, a North Carolina limited liability company, ( Grantee ) and the

More information

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down. Minutes The Commissioners of the Housing Authority of the City of Willimantic met in a special meeting at the Housing Authority offices, 49 West Avenue, Willimantic, Connecticut at 7:07 p.m. on Wednesday,

More information

Commission scolaire Riverside

Commission scolaire Riverside By-Law Name: Delegation of Powers to the Executive By-Law Number: 3 Resolution Number: B616-20170523 Date Approved by Council: 2017-05-23 Date of Next Review: 3 years from approval by Council Preamble

More information

MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF ST. JAMES, WATONWAN COUNTY, MINNESOTA

MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF ST. JAMES, WATONWAN COUNTY, MINNESOTA MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF ST. JAMES, WATONWAN COUNTY, MINNESOTA Pursuant to due call and notice thereof, a regular meeting of the City Council of St. James, Minnesota was

More information

3. Consider approval of minutes of regular meeting, January 21, 2014

3. Consider approval of minutes of regular meeting, January 21, 2014 NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING March 18, 2014 8:30 a.m. 227-27 th Street, Newport News 1. Pledge of Allegiance to the Flag of the United States

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE

BYLAWS THE BOARD OF TRUSTEES HALIFAX COMMUNITY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Adopted: January 30, 2007. Amended: 1 TABLE OF CONTENTS THE BYLAWS OF THE BOARD OF TRUSTEES OF HALIFAX COMMUNITY COLLEGE Article I. Responsibility

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

RESOLUTION NO RESOLUTION REVISING HARRIS COUNTY HOUSING AUTHORITY'S PROCUREMENT POLICY

RESOLUTION NO RESOLUTION REVISING HARRIS COUNTY HOUSING AUTHORITY'S PROCUREMENT POLICY RESOLUTION NO. 16-01 RESOLUTION REVISING HARRIS COUNTY HOUSING AUTHORITY'S PROCUREMENT POLICY WHEREAS, the Board of Commissioners of Harris County Housing Authority (HCHA) adopted a Procurement Policy

More information

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES OF THE GAIL BORDEN PUBLIC LIBRARY DISTRICT, KANE AND COOK COUNTIES, ILLINOIS FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND ENDING JUNE 30, 2019 ORDINANCE

More information

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY

FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY BYLAWS OF FORT WAYNE-ALLEN COUNTY AIRPORT AUTHORITY ARTICLE I Organization The Fort Wayne-Allen County Airport Authority (the Airport Authority ) was created by the Indiana Legislature in 1985 by I.C.

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 AN ORDINANCE OF MOUNTLAKE TERRACE, WASHINGTON, AMENDING ORDINANCE NO. 2577 2 AND CHAPTER 3.95 MOUNTLAKE TERRACE MUNICPAL CODE PROVIDING FOR THE A THREE-YEAR

More information

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present: STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ( Board ) in the Counties of Doña

More information

Derby Housing Authority Minutes March 5, 2014

Derby Housing Authority Minutes March 5, 2014 Derby Housing Authority Minutes March 5, 2014 The meeting of the Derby Housing Authority was called to order at 6:30 PM by Joseph Romano, Chairperson on March 5, 2014. Pledge of Allegiance. Roll Call:

More information

ORDINANCE NO

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

More information

WHEREAS, those codes, with certain amendments, have been declared public records by Resolution , and

WHEREAS, those codes, with certain amendments, have been declared public records by Resolution , and ORDINANCE 588 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF BENSON, ARIZONA, AMENDING THE BENSON CITY CODE, CHAPTER 7, "BUILDING", ARTICLE 7-1, "UNIFORM CODES", SECTION 7-1-1, "ADOPTION" WHEREAS,

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

APPROVAL OF MINUTES: August 15, 2016

APPROVAL OF MINUTES: August 15, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA, HELD ON MONDAY, SEPTEMBER 19, 2016 The Commissioners of the Housing Authority

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation Article 1: Offices Section 1.1 Principal Office The principal office for the transaction of

More information

NC General Statutes - Chapter 160A Article 22 1

NC General Statutes - Chapter 160A Article 22 1 Article 22. Urban Redevelopment Law. 160A-500. Short title. This Article shall be known and may be cited as the "Urban Redevelopment Law." (1951, c. 1095, s. 1; 1973, c. 426, s. 75.) 160A-501. Findings

More information

ITEM R0903 Attachment 6 Page 1

ITEM R0903 Attachment 6 Page 1 ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board

More information

A vote being had thereon, the Ayes and Nays were as follows: Janet Evans, Valerie-McDonald Roberts and Leroy Morgan.

A vote being had thereon, the Ayes and Nays were as follows: Janet Evans, Valerie-McDonald Roberts and Leroy Morgan. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, June 28, 2018 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

Derby Housing Authority Minutes April 1, 2015

Derby Housing Authority Minutes April 1, 2015 Derby Housing Authority Minutes April 1, 2015 The meeting of the Derby Housing Authority was called to order at 6:35 PM by Joseph Romano, Chairman on Wednesday April 1, 2015. Pledge of Allegiance. Chairman

More information

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 AN ORDINANCE AMENDING TITLE 5 BUSINESS LICENSES AND REGULATIONS IN THE VILLAGE OF NORTH RIVERSIDE, COOK COUNTY, ILLINOIS ADOPTED AND APPROVED BY THE PRESIDENT

More information

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on December 19, 2017 in the conference room of the administrative building

More information

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

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

More information

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.

THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. 1 1 0 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)() non-profit

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES June 27, 2018

Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES June 27, 2018 Brainerd Housing and Redevelopment Authority BOARD MEETING MINUTES June 27, 2018 2 ATTACHMENT A regular meeting of the Board of Commissioners of the Housing and Redevelopment Authority (HRA) in and for

More information

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows: ORDINANCE PROVIDING FOR AND S OF GLENWOOD-LYNWOOD PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017 WHEREAS, the Board of Trustees of

More information

MINUTES BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO MEETING. July 22, 2014

MINUTES BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO MEETING. July 22, 2014 MINUTES BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO MEETING July 22, 2014 SCHEDULED: 9:00AM City Hall, Dr. Goodlett Place, room 416, San Francisco, California

More information

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

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

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am Harnett County Board of Commissioners Special Session Tuesday, January 15, 2013 9:00 am 9:00 am 9:15 am 9:45 am 10:15 am 10:45 am 11:00 am 11:15am 11 :45 am Approval of Resolution of the Board of Commissioners

More information

CHAPTER 6 BUILDINGS ARTICLE I - UNSAFE BUILDINGS

CHAPTER 6 BUILDINGS ARTICLE I - UNSAFE BUILDINGS CHAPTER 6 BUILDINGS ARTICLE I - UNSAFE BUILDINGS 6-1-1 DEFINITION. For the purpose of this Chapter, "unsafe building" shall mean any building, shed, fence or any other structure which, because of its:

More information

RIVERDALE CITY RDA BOARD CIVIC CENTER S. WEBER RIVER DR. TUESDAY NOVEMBER 17, 2015

RIVERDALE CITY RDA BOARD CIVIC CENTER S. WEBER RIVER DR. TUESDAY NOVEMBER 17, 2015 RIVERDALE CITY RDA BOARD CIVIC CENTER - 4600 S. WEBER RIVER DR. TUESDAY NOVEMBER 17, 2015 Board Meeting (Time approximate following City Council meeting which starts 6 p.m.) A. Welcome & Roll Call B. Open

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 432* Short Title: Increase Teacher Supplement/Electronic Notice.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 432* Short Title: Increase Teacher Supplement/Electronic Notice. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H 1 HOUSE BILL * Short Title: Increase Teacher Supplement/Electronic Notice. (Public) Sponsors: Referred to: Representatives McGrady, Brawley, and Blust (Primary

More information

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter Page 4 H. Introduced by Representative Scheuermann of Stowe Referred to Committee on Government Operations Date: Subject: Municipal government; municipal charters; amendment; town of Stowe Statement of

More information

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

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

More information

THE SWAZILAND TELEVISION AUTHORITY ACT, 1983 Date of commencement: 1 April, An Act to establish the Television Authority of Swaziland.

THE SWAZILAND TELEVISION AUTHORITY ACT, 1983 Date of commencement: 1 April, An Act to establish the Television Authority of Swaziland. THE SWAZILAND TELEVISION AUTHORITY ACT, 1983 Date of commencement: 1 April, 1983. An Act to establish the Television Authority of Swaziland. Short title and commencement. 1. This Act may be cited as the

More information

COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN

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

More information

RESOLUTION NO

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

More information

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC.

NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC. NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES. INC. BY-LAWS - REVISED, July 2017 ARTICLE I NAME The name of this Society shall be THE NATIONAL SOCIETY FOR THE PRESERVATION OF COVERED BRIDGES,

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

COUNCIL MEETING MINUTES January 14 th, 2019

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

More information

Agenda Item Cover Sheet Agenda Item N o.

Agenda Item Cover Sheet Agenda Item N o. Agenda Item Cover Sheet Agenda Item N o. Meeting Date B-2 January 06, 2016 Consent Section x Regular Section Public Hearing Subject: Amendment to the Hillsborough County Lobbying Ordinance. Department

More information

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting

HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting HOUSING AUTHORITY OF THE TOWN OF GREENWICH Regular Meeting of the Board of Commissioners December 12, 2018 Minutes of the Meeting The Regular Meeting of the Board of Commissioners of the Housing Authority

More information

Proposed: 9/17/2018. By Council Member

Proposed: 9/17/2018. By Council Member Proposed: 9/17/2018 ORDINANCE NO. 110-2018 (HT), First Reading By Council Member An Ordinance amending Chapter 1369, Basic Standards for Business Occupancy, of Title Seven, Business Maintenance Code, of

More information

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING A meeting of the Board of Directors of Pennichuck Water Works, Inc. (the Company ) was held on Friday, February 23,

More information

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

More information

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator CHAPTER 31: VILLAGE OFFICIALS Section General Provisions 31.01 Qualifications 31.02 Oath; bond 31.03 Further duties 31.04 Compensation 31.05 Removal from office 31.06 Resignation 31.07 Date of inauguration

More information

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

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

More information

Invest Nova Scotia Board Act

Invest Nova Scotia Board Act Invest Nova Scotia Board Act CHAPTER 9 OF THE ACTS OF 2014 2015 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority of the Speaker of the House of Assembly Halifax This

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Chapter 160A - Article 19

Chapter 160A - Article 19 Page 1 of 10 Part 6. Minimum Housing Standards. 160A-441. Exercise of police power authorized. It is hereby found and declared that the existence and occupation of dwellings in this State that are unfit

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

GRASSROOTS SCIENCE PROGRAM

GRASSROOTS SCIENCE PROGRAM APRIL 2016 GRASSROOTS SCIENCE PROGRAM State Authorization: Session Law 2015-241, House Bill 97, Section 15.18 An act to make base budget appropriations for Current Operations of State Departments, Institutions,

More information

Energy Conservation in New Building Construction. Uniform Building Code for Abatement of Dangerous Buildings

Energy Conservation in New Building Construction. Uniform Building Code for Abatement of Dangerous Buildings TITLE 14 Chapter 14.04 Chapter 14.08 Chapter 14.12 Chapter 14.16 Chapter 14.20 Chapter 14.24 Chapter 14.28 Chapter 14.32 Chapter 14.36 BUILDINGS AND CONSTRUCTION Building Regulations Moving Buildings Plumbing

More information

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

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

More information

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation... Ordinance # 13-007 TENTATIVE ANNUAL BUDGET AND APPROPRIATION ORDINANCE SKOKIE PARK DISTRICT SKOKIE, COOK COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING MAY 1, 2013 AND ENDING APRIL 30, 2014 WHEREAS, the

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF STAMFORD JULY 26, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF STAMFORD JULY 26, 2017 MINUTES OF THE REGULAR BOARD MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF STAMFORD JULY 26, 2017 A regular Board meeting of the Commissioners of the Housing Authority of the City

More information

CHARTER. 1. There is hereby created an unincorporated association to be known as the EAST CAROLINA UNIVERSITY BOARD OF VISITORS.

CHARTER. 1. There is hereby created an unincorporated association to be known as the EAST CAROLINA UNIVERSITY BOARD OF VISITORS. Charter of the Board of Visitors East Carolina University Approved by the East Carolina University Board of Trustees March 18, 1994 CHARTER The Board of Trustees of East Carolina University by action at

More information

Elmhurst Park District ORDINANCE O AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION

Elmhurst Park District ORDINANCE O AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION Elmhurst Park District ORDINANCE O-08-16 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS NECESSARY TO DEFRAY ALL NECESSARY EXPENSES AND LIABILITIES OF THE ELMHURST PARK DISTRICT,

More information

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty Unconditional Guaranty Agreement Between Professional Employer Organization s and Guarantor Made For the Direct Benefit Of the Commissioner of Insurance In His Official Capacity Now come (each hereinafter

More information

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty Unconditional Cross Guaranty Agreement Between Professional Employer Organization Group Members Made For the Direct Benefit Of the Commissioner of Insurance In His Official Capacity Now come (each hereinafter

More information

CITY OF LeROY. COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479

CITY OF LeROY. COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479 CITY OF LeROY COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479 AN ORDINANCE AMENDING ORDINANCE NO. 458, BEING THE SALARY ORDINANCE OF THE CITY OF LE ROY ADOPTED SEPTEMBER 8, 1992 HEREBY AMENDING CERTAIN

More information

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

Ordinance No , which is as follow was then read by title only as copies had been provided for those present: 114. Executive Meeting of the Mayor and Council of the Borough of Haworth held on June 4, 2014 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John Dean DeRienzo, Mayor Vincent

More information

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

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

More information

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC.

BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION BLAIR FARM OWNERS ASSOCIATION, INC. BY-LAWS OF BLAIR FARM OWNERS ASSOCIATION, INC. ARTICLE I NAME AND PURPOSE OF THE CORPORATION Section 1. Name: This corporation shall be known as: BLAIR FARM OWNERS ASSOCIATION, INC. Section 2. Purposes:

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS

BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS BOND AGREEMENT CERTIFICATE OF OCCUPANCY - CASH ONLY COMPLETION OF PUBLIC OR PRIVATE IMPROVEMENTS All property owners on record with Tooele County MUST be listed as Applicants. They must each sign and have

More information

TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 OVERGROWN AND DIRTY LOTS

TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1 OVERGROWN AND DIRTY LOTS 13-1 TITLE 13 PROPERTY MAINTENANCE REGULATIONS 1 CHAPTER 1. OVERGROWN AND DIRTY LOTS. 2. SLUM CLEARANCE. CHAPTER 1 OVERGROWN AND DIRTY LOTS SECTION 13-101. Nuisance declared. 13-102. Designation of public

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

2019 PAHRA CAPITOL CONFERENCE

2019 PAHRA CAPITOL CONFERENCE 2019 PAHRA CAPITOL CONFERENCE AGENDA AS OF NOVEMBER 1, 2018 Sunday, February 24 - Wednesday, February 27, 2019 - Harrisburg Hilton, Harrisburg, PA Generously Sponsored by: HARIE (Housing & Redevelopment

More information

Upon roll call, the following members of the Board were found to be present:

Upon roll call, the following members of the Board were found to be present: STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the ("Board") in the Counties of Doña Ana and Otero, and State of New Mexico, met

More information

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES

PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES PUBLIC NOTICE BOROUGH OF PROSPECT PARK REQUEST FOR QUALIFICATIONS FOR PROFESSIONAL SERVICES NOTICE IS HEREBY GIVEN that the Borough of Prospect Park is requesting qualifications for the following professional

More information

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING April 17, 2018 8:30 a.m. 227 27th Street, Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016 MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016 The Commissioners of the Chicago Housing Authority held its Regular Meeting of the Board of Commissioners

More information

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY EXHIBIT A REVISED PROCEDURES FOR THE COMPOSITION, ELECTION AND CONTINUING ROLE OF THE CITIZENS OVERSIGHT COMMITTEE FOR THE RUSSIAN RIVER REDEVELOPMENT PROJECT (REVISED 10/21/08) ARTICLE 1 PURPOSE AND AUTHORITY

More information

NC General Statutes - Chapter 115C Article 18 1

NC General Statutes - Chapter 115C Article 18 1 SUBCHAPTER V. PERSONNEL. Article 18. Superintendents. 115C-271. Selection by local board of education, term of office. (a) It is the policy of the State that each local board of education has the sole

More information

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Lower Township Municipal Utilities Authority. ( Authority or LTMUA ) Lower Township Municipal Utilities Authority ( Authority or LTMUA ) Request for Sealed Qualifications for Professional Services under a Fair and Open Process For Authority Grants Coordinator 2019 February

More information