COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017

Size: px
Start display at page:

Download "COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017"

Transcription

1 COUNTY COMMISSIONERS MINUTES WEDNESDAY, MAY 31, 2017 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman Joshua G. Parsons, Vice Chairman Craig E. Lehman BOARD OF COUNTY COMMISSIONERS Lisa Johnson ASSISTANT CHIEF CLERK Christina Hausner, Esquire COUNTY SOLICITOR Also present were: Jessica Hamilton, Funding and Servicing Officer EDC FINANCE CORPORATION Marcus Hite, Vice President, Public Finance PNC BANK Brian Hurter, Controller Terri Miller-Landon, Deputy Director ADULT PROBATION AND PAROLE SERVICES David Mueller, Director OFFICE OF JUVENILE PROBATION Crystal Natan, Executive Director CHILDREN AND YOUTH AGENCY Linda Schreiner, Senior Buyer PURCHASING Kathryn Swiontek, Assistant Buyer PURCHASING Mark Wilson, Director ADULT PROBATION AND PAROLE SERVICES Commissioner Stuckey called the meeting to order at 9:15 a.m. followed by the Pledge of Allegiance. Commissioner Stuckey announced to postpone approval of the April 5, 2017 Commissioners Meeting Minutes, April 12, 2017 Commissioners Meeting Minutes, April 26, 2017 Commissioners Meeting Minutes, May 3, 2017 Commissioners Meeting Minutes, May 10, 2017 Commissioners Meeting Minutes and May 24, 2017 Commissioners Meeting Minutes. Commissioner Stuckey re-announced: (1) An evening Commissioners Meeting is scheduled on Wednesday, June 21, 2017 at 7:00 p.m. at the East Lampeter Township Public Meeting Room, 2250 Old Philadelphia Pike, Lancaster, Pennsylvania. There will be no Commissioners Meeting held on Wednesday morning, June 21, 2017 at 9:15 a.m. (2) The County of Lancaster will conduct public hearings to discuss the County s proposed Human Services Block Grant categorical funding allocations for Fiscal Year on the following dates: at 6:00 p.m., Public Safety Training Center, 101 Champ Boulevard, Manheim; Tuesday, June 13, 2017 at 2:00 p.m., Room 701, 150 North Queen Street, Lancaster; and Wednesday, June 28, 2017 at 9:15 a.m. during the County Commissioners Meeting, Room 701, 150 North Queen Street, Lancaster, at which time the Board of Commissioners will consider the adoption of the Human Services Block Grant categorical funding allocations for Fiscal Year The block grant encompasses mental health and intellectual disabilities base funds, Act 152 drug and alcohol funds, behavioral health services initiative funds, Human Services Development Fund, and homeless assistance funding. Public participation is invited.

2 - 2 - Commissioner Stuckey announced that the County of Lancaster will conduct a Public Hearing regarding the elimination of the Herrville Road Bridge, Pequea No. 9 Bridge, located in Pequea Township on Tuesday, June 13, 2017 at 7:00 p.m. at the Pequea Township Office, 1028 Millwood Road, Willow Street, Pennsylvania. The County of Lancaster has adopted a Bridge Capital Plan for County-owned bridges which identifies the Pequea No. 9 Bridge as a bridge to be removed and eliminated. The purpose of the hearing is to allow for public participation and for the County Engineer to provide a recommendation concerning the elimination of the Pequea No. 9 Bridge. Presentation of Proclamation Child Welfare Caseworker Appreciation Day June 1, 2017 Commissioner Parsons read the proclamation. Ms. Natan appreciated the Board taking this opportunity to honor Child Welfare Caseworkers, noting this is the first in the State as a House Resolution establishing the day was just passed. Ms. Natan thanked her dedicated staff who work very hard in difficult and stressful circumstances, noting many go beyond an eight hour day to meet the demands of keeping children safe, and also recognized their many partners who provide services to make a difference in the lives of children and families. Commissioner Lehman noted public sector work is some of the most difficult work that anyone can choose to take on and acknowledged that it takes a great amount of heart, commitment and dedication every day to protect the children in our community. Commissioner Parsons said a core part of government is to provide public safety and there is nothing more important than providing for the safety of children. Commissioner Stuckey said it is a travesty what happens to children and he is very proud and appreciative of the work they do on the front lines for the children of Lancaster County. RESOLUTION NO. 39 OF 2017 FUNDING THROUGH THE NEXT GENERATION FARMER LOAN PROGRAM On motion of Commissioner Parsons, seconded by Commissioner Lehman; WHEREAS, The Penn Township Lancaster County Industrial Development Authority has held a public hearing on an application/project in the total amount of $250, for the Next Generation Farmer Loan for Scott A. and Linda A. Wagner, Little Britain Township, Lancaster County, which is in accordance with the Tax Equity and Fiscal Responsibility Act of 1982; and WHEREAS, The Penn Township Lancaster County Industrial Development Authority has determined that the application/project conforms to the public purpose, eligibility, and financial responsibility requirements of the Pennsylvania Economic Development Financing Law and approved the above application/project at a publicly advertised meeting; and WHEREAS, The project s details are set forth in the public notice announcement on file in the Penn Township Lancaster County Industrial Development Authority Office. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF LANCASTER, PENNSYLVANIA, That the Board hereby approves the revenue obligation or tax exempt issues as stated above; and BE IT FURTHER RESOLVED, That the approval granted hereby shall not, in any way, pledge or obligate the credit or taxing power of the County, nor shall the County be liable for the payment of the principal of, or interest on, any obligations issued by the Authority. RESOLUTION NO. 40 OF 2017 FUNDING THROUGH THE NEXT GENERATION FARMER LOAN PROGRAM On motion of Commissioner Lehman, seconded by Commissioner Parsons; WHEREAS, The Penn Township Lancaster County Industrial Development Authority has held a public hearing on an application/project in the total amount of $524, for the Next Generation Farmer Loan for Reuben J. and Amanda King, Salisbury Township, Lancaster County, which is in accordance with the Tax Equity and Fiscal Responsibility Act of 1982; and WHEREAS, The Penn Township Lancaster County Industrial Development Authority has determined that the application/project conforms to the public purpose, eligibility, and financial responsibility requirements of the Pennsylvania Economic Development Financing Law and approved the above application/project at a publicly advertised meeting; and WHEREAS, The project s details are set forth in the public notice announcement on file in the Penn Township Lancaster County Industrial Development Authority Office. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF LANCASTER, PENNSYLVANIA, That the Board hereby approves the revenue obligation or tax exempt issues as stated above; and BE IT FURTHER RESOLVED, That the approval granted hereby shall not, in any way, pledge or obligate the credit or taxing power of the County, nor shall the County be liable for the payment of the principal of, or interest on, any obligations issued by the Authority.

3 - 3 - RESOLUTION NO. 41 OF 2017 FUNDING THROUGH THE NEXT GENERATION FARMER LOAN PROGRAM On motion of Commissioner Parsons, seconded by Commissioner Lehman; WHEREAS, The Penn Township Lancaster County Industrial Development Authority has held a public hearing on an application/project in the total amount of $350, for the Next Generation Farmer Loan for Matthew C. Groff and Kevin D. Groff, Eden Township and Providence Township, Lancaster County, which is in accordance with the Tax Equity and Fiscal Responsibility Act of 1982; and WHEREAS, The Penn Township Lancaster County Industrial Development Authority has determined that the application/project conforms to the public purpose, eligibility, and financial responsibility requirements of the Pennsylvania Economic Development Financing Law and approved the above application/project at a publicly advertised meeting; and WHEREAS, The project s details are set forth in the public notice announcement on file in the Penn Township Lancaster County Industrial Development Authority Office. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF LANCASTER, PENNSYLVANIA, That the Board hereby approves the revenue obligation or tax exempt issues as stated above; and BE IT FURTHER RESOLVED, That the approval granted hereby shall not, in any way, pledge or obligate the credit or taxing power of the County, nor shall the County be liable for the payment of the principal of, or interest on, any obligations issued by the Authority. RESOLUTION NO. 42 OF 2017 On motion of Commissioner Lehman, seconded by Commissioner Parsons; WHEREAS, Sealed proposals were received by the County of Lancaster and publicly opened and read on Wednesday, May 3, 2017 at 11:00 a.m. for food items and food service supplies for the Lancaster County Office of Aging for a one-year period, effective July 1, 2017 through June 30, NOW, THEREFORE, BE IT RESOLVED BY THE LANCASTER COUNTY BOARD OF COMMISSIONERS, That a contract be awarded to the following company, for the items and amount specified, which is the lowest and/or best bid received, and is in accordance with the advertisements, specifications and bids received therefore, and a contract therefore directed to be drawn. Contract Awarded To: For: Amount: Karetas Foods, Inc. Food Items and Food Service Supplies for the $20, Reading, Pennsylvania Lancaster County Office of Aging for a one-year period, effective July 1, 2017 through June 30, 2018 RESOLUTION NO. 43 OF 2017 On motion of Commissioner Parsons, seconded by Commissioner Lehman, it was agreed for the County of Lancaster to approve the following budget adjustments: REVENUE ACCOUNT: Adult Probation and Parole - State Grant - Multi-Health Systems Train the Trainer 6321-A-B $6, (+) EXPENDITURE ACCOUNT: Adult Probation and Parole - Multi-Health Systems Train the Trainer Grant Expenses Professional Services 7318-A-B $6, (+) On motion of Commissioner Lehman, seconded by Commissioner Parsons, it was agreed for the County of Lancaster, acting on behalf of Adult Probation and Parole, to approve the following: Grant Award With: Pennsylvania Commission on Crime and Delinquency Harrisburg, Pennsylvania

4 - 4 - Purpose: To accept Justice Reinvestment Improvement grant funding for the County Adult Probation and Parole System Improvements Program to purchase 36 additional ballistic vests for parole officers, 104 Pressure Point Control Tactics Manuals for parole officers, and a software upgrade for Adult Probation and Parole s phone system. Amount/Term: Not to exceed $39, for the period April 29, 2017 through June 30, 2017 (100% State funding). RESOLUTION NO. 44 OF 2017 On motion of Commissioner Parsons, seconded by Commissioner Lehman, it was agreed for the County of Lancaster to approve the following budget adjustments: REVENUE ACCOUNT: Adult Probation and Parole - State Grant - Improvements to Lancaster County Adult Probation and Parole 6321-A-B $39, (+) EXPENDITURE ACCOUNT: Adult Probation and Parole - Improvements to Lancaster County Adult Probation and Parole Grant Expenses - Supplies 7200-A-B $39, (+) On motion of Commissioner Lehman, seconded by Commissioner Parsons, it was agreed for the County of Lancaster, acting on behalf of the Controller s Office, to approve the following: Amended and Restated VISA Purchasing Card Agreement With: Purpose: PNC Bank, National Association Camp Hill, Pennsylvania To amend and restate the VISA Purchasing Card Agreement which sets forth the terms and conditions upon which PNC Bank will extend credit to the County of Lancaster by establishing a VISA Purchasing Card Account and perform various purchasing card services in connection with the VISA Purchasing Card Account. This agreement will allow the County of Lancaster to participate in its Easy Procure program to receive rebates for certain expenditures under PNC s enhanced rebate program. Term: Effective May 31, RESOLUTION NO. 45 OF 2017 EXTENSION OF CREDIT AND INCUMBENCY CERTIFICATE WITH PNC BANK, NATIONAL ASSOCIATION On motion of Commissioner Parsons, seconded by Commissioner Lehman; WHEREAS, as of this 31 st day of May, 2017, the County of Lancaster certifies as follows to PNC Bank, National Association: Section 1 Name of Entity: County of Lancaster Section 2 Organizational Documents: If requested by PNC Bank, attached hereto (unless previously delivered to PNC Bank) is a true, complete and correct copy of the County of Lancaster s organizational documents, with all amendments thereto as in effect on the date hereof. Section 3 Adoption of Resolution: The County of Lancaster is a government entity based in or organized under the laws of the Commonwealth of Pennsylvania, and the Board of Commissioners of the County of Lancaster certify that this is a true copy of the resolution adopted by the Board of Commissioners pursuant to, and in compliance with, its organizational documents and applicable law, which adoption occurred on the date of this certificate. The resolution now stands of record on the books of the County of Lancaster, is in full force and effect and has not been modified or revoked in any manner whatsoever.

5 - 5 - Section 4 Resolution: Section 4.1 Loans and Extensions of Credit: BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF LANCASTER COUNTY, PENNSYLVANIA that any one (1) elected official of the County of Lancaster holding one of the titles set forth below, as verified by an incumbency certificate executed by the Chief Clerk or Assistant Chief Clerk or other authorized representative of the County of Lancaster: NAME TITLE ACTUAL SIGNATURE Dennis P. Stuckey Chairman, Board of County Commissioners Brian Hurter County Controller Amber Martin County Treasurer are hereby authorized, at any time and from time to time: (A) to obtain financial services and products of any kind from PNC Bank or from any other direct or indirect subsidiary of The PNC Financial Services Group, Inc. (collectively, PNC ), including but not limited to loans and other products involving the extension of credit; equipment leases; letters of credit; investment sweep products (whether or not related to a credit product); other treasury management services and products; and capital markets services and products, including but not limited to (x) interest or currency swaps, futures, options, collars, caps, floors, forward rate or other interest rate protection or similar arrangements or any foreign currency transaction or similar transaction providing for the purchase of one currency in exchange for the sale of another currency, (y) equity, credit, or other derivative products, and (z) asset securitizations and other receivables financing transactions; (B) to sell to or discount with PNC any personal property (tangible or intangible), at any time held by the County of Lancaster and for such purpose to endorse, assign, transfer and deliver the same to PNC or its agent or designee; (C) to guarantee the payment and performance of the indebtedness and obligations of other persons or entities to PNC; (D) to create or cause the creation of any trusts or other special purpose entities required to be established in connection with any product or service obtained from PNC; (E) to pledge, assign, transfer, mortgage, grant a security interest in or lien on any real or personal property (tangible or intangible) of the County of Lancaster to or in favor of PNC as collateral security for the payment and performance of all loans, advances, debts, liabilities, obligations, covenants and duties of the County of Lancaster or of any other persons or entities to PNC (whether or not in connection with a guaranty of such other person s or entity s obligations to PNC); (F) to execute, accept, authorize agreement to and/or deliver to or in favor of PNC such agreements, documents and instruments, required or requested by PNC in connection with any of the foregoing products, services or actions, including but not limited to loan agreements, promissory notes or other evidence of indebtedness, guaranties, equipment leases, letter of credit reimbursement agreements, treasury management service agreements, interest rate or currency protection agreements, equity, credit and other derivative documents (on International Swap Dealers Association forms or otherwise), asset securitization and other receivables financing agreements, trust agreements or other indentures, collateral security documents (including but not limited to security agreements, financing statements, pledge agreements, assignments, mortgages or deeds of trust), and any supporting documents required by the terms of any of the foregoing agreements, documents or instruments; all in such form as may be requested by PNC and any of which may contain a warrant of attorney authorizing PNC to confess judgment against the County of Lancaster for all sums due or to become due by the County of Lancaster to PNC and/or a provision waiving the right to trial by jury; (G) to execute and deliver to or in favor of PNC any amendments, modifications, renewals or supplements of or to any of the foregoing agreements, documents or instruments; and (H) to take any other action requested, required or deemed advisable by PNC in order to effectuate the foregoing resolution, all such other actions being hereby approved, ratified and confirmed. 4.2 Multiple Requests; Transaction Administration: BE IT FURTHER RESOLVED, that in connection with any extension of credit obtained by the persons authorized in Section 4.1 above, (i) any of the persons listed in Section 4.1 (or any other person designated in writing by the designated number of required signers from those listed in Section 4.1) shall be authorized to request multiple draws or advances under an extension of credit, and to perform all other actions and to execute all such documents on behalf of the County of Lancaster as are necessary for the administration of the transactions contemplated by the Resolution, following the execution of the definitive closing documents (collectively, the Transaction Administration Actions ), and (ii) any person shall be authorized to take Transaction Administration Actions if they hold one of the following offices or positions with the County of Lancaster (or such other office or position as may hereafter be designated in writing by the designated number of required signers from those listed in Section 4.1): Dennis P. Stuckey, Brian Hurter and Amber Martin. 4.3 Ratification: BE IT FURTHER RESOLVED, that all past acts of officers, partners or other persons acting on behalf of the County of Lancaster, as the case may be, in borrowing or obtaining credit from PNC Bank and in executing documents or otherwise entering into agreements and giving security on behalf of the County of Lancaster are hereby ratified and confirmed. 4.4 Telephonic and Other Requests: BE IT FURTHER RESOLVED, that PNC Bank is authorized to take any action authorized hereunder based upon: (i) the telephonic or electronic request (including request) of any person purporting to be a person authorized to act hereunder, (ii) the signature of any person authorized to act hereunder that is delivered to PNC Bank personally or by facsimile transmission, or (iii) the telex originated by any of such persons, tested in accordance with such testing procedures as may be established between the County of Lancaster and PNC Bank from time to time. 4.5 General: BE IT FURTHER RESOLVED, that a certified copy of this Resolution be delivered to PND Bank and that they and the authority vested in the persons specified herein will remain in full force and effect until a certified copy of a resolution of the County of Lancaster revoking or modifying this resolution and such authority has been delivered to PNC Bank, and PNC Bank has had a reasonable time to act thereon. 5 Incumbency:

6 - 6 - Each of the above-named persons holds the office, title or status with the County of Lancaster specified in Section 4.1 above, and any signature following a person s name is such person s actual signature. On motion of Commissioner Lehman, seconded by Commissioner Parsons, it was agreed for the County of Lancaster, acting on behalf of the Children and Youth Agency and/or the Office of Juvenile Probation, to approve the following: Amounts Fiscal Year Agreements With: For: 2016/2017 Bethany Christian Services of Foster Care Level I $30.20/day Central Pennsylvania Foster Care Level II $39.91/day Lancaster, PA Foster Care Level III $67.18/day Foster Care Level IV $79.59/day Foster Care Level V $126.55/day The Bradley Center, Inc. Residential Treatment Facility $339.54/day Pittsburgh, PA Families United Network, Inc. Outcome Focused Foster Care - Child ages 0-11 $60.62/day Muncy, PA Outcome Focused Foster Care Child over age 11 $60.62/day Outcome Focused Foster Care Urgent Placement $75.26/day Outcome Focused Foster Care Respite $46.38/day Outcome Focused Foster Care Transitional $71.69/day Outcome Focused Foster Care Intensive $93.98/day Medical Foster Care Level I $48.64/day Medical Foster Care Level II $47.88/day Medical Foster Care Level III $35.91/day Medical Foster Care Level IV $27.27/day Aborvale Manor Life Readiness $173.72/day Ashler Manor: Outcome Focused Group Home Level I $189.69/day Outcome Focused Group Home Level II $198.05/day Emergency Shelter Care $173.56/day Transitional Living $130.00/day KidsPeace National Centers, Inc. Therapeutic Out-of-Home - Room and Board $14.98/day Schnecksville, PA Therapeutic Out-of-Home Treatment $88.95/day Regular Foster Care $55.19/day Intensive Foster Care $103.95/day Specialized Foster Care $93.22/day Clinical Shelter Care $333.08/day Residential/Diagnostic $333.08/day Personal Care Cost $3.00/day Pressley Ridge Foster Care Level I $49.17/day Pittsburgh, PA Foster Care Level II $79.07/day Standby Foster Care $20.00/day Southwood Psychiatric Hospital, Inc. Choices Residential Treatment Facility $307.00/day Pittsburgh, PA On motion of Commissioner Lehman, seconded by Commissioner Parsons, the meeting adjourned at 9:47 a.m. Respectfully submitted, Christine M. Carrigan, Executive Assistant Commissioners Office

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018

COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 COUNTY COMMISSIONERS MINUTES WEDNESDAY, AUGUST 1, 2018 The Board of County Commissioners met today for a Commissioners Meeting. Present at today s meeting were: Joshua G. Parsons, Chairman Dennis P. Stuckey,

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

COUNTY COMMISSIONERS MINUTES WEDNESDAY, JULY 20, 2016

COUNTY COMMISSIONERS MINUTES WEDNESDAY, JULY 20, 2016 COUNTY COMMISSIONERS MINUTES WEDNESDAY, JULY 20, 2016 The Board of County Commissioners met today in their weekly Commissioners Meeting. Present at today s meeting were: Dennis P. Stuckey, Chairman Joshua

More information

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 Chairman Thomas A.K. Queenan presided at the Meeting of the Members of the

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board

More information

COUNTY COMMISSIONERS WORK SESSION MINUTES TUESDAY, OCTOBER 25, Robert T. Still CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK

COUNTY COMMISSIONERS WORK SESSION MINUTES TUESDAY, OCTOBER 25, Robert T. Still CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK COUNTY COMMISSIONERS WORK SESSION MINUTES TUESDAY, OCTOBER 25, 2016 The Board of County Commissioners met today in their weekly Work Session. Lisa Johnson ASSISTANT Christina Hausner, Esquire SOLICITOR

More information

AMERICAN EXPRESS ISSUANCE TRUST

AMERICAN EXPRESS ISSUANCE TRUST AMERICAN EXPRESS ISSUANCE TRUST RECEIVABLES PURCHASE AGREEMENT between AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. and AMERICAN EXPRESS RECEIVABLES FINANCING CORPORATION V LLC Dated as of May

More information

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between EXECUTION COPY BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT dated as of October 1, 2014 between BA CREDIT CARD FUNDING, LLC, as Beneficiary and as Transferor, and WILMINGTON TRUST COMPANY,

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AGREEMENT AND DECLARATION OF TRUST of the TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY AMENDED AND RESTATED AS OF JULY 1, 2000-1- EFFECTIVE JULY 1, 2000, the Declaration of Trust of the

More information

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, INDENTURE dated as of March 1, 2004 among SLM STUDENT LOAN TRUST 2004-3, SUPPLEMENTAL INDENTURE NO. 1 OF 2016, dated as of June 6, 2016, to INDENTURE dated as of March 1, 2004 among SLM STUDENT LOAN TRUST 2004-3, as Issuer, DEUTSCHE BANK TRUST

More information

Commissioners Board Meeting Minutes July 27, 2017

Commissioners Board Meeting Minutes July 27, 2017 Commissioners Board Meeting Minutes The Berks County Board of Commissioners met in regular session on Thursday, July 27, 2017 at 10:00 A.M. in the Boardroom on the 13th floor of the Berks County Services

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

More information

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

AMENDMENT NO. 2 TO CREDIT AGREEMENT

AMENDMENT NO. 2 TO CREDIT AGREEMENT AMENDMENT NO. 2 TO CREDIT AGREEMENT AMENDMENT dated as of November 9, 2008 to the Credit Agreement dated as of September 22, 2008 (as amended from time to time, the Credit Agreement ) between AMERICAN

More information

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC Exhibit 3.2 Execution Version AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF RICE MIDSTREAM MANAGEMENT LLC TABLE OF CONTENTS ARTICLE I DEFINITIONS Section 1.1 Definitions 1 Section 1.2 Construction

More information

Collateral Custodial Agreement

Collateral Custodial Agreement Collateral Custodial Agreement THIS COLLATERAL CUSTODIAN AGREEMENT ( Agreement ) is dated as of, 20 among ("Pledgor"), Federal Home Loan Bank of Des Moines ("Secured Party) and ("Custodian"). WHEREAS,

More information

Deed of Guarantee and Indemnity

Deed of Guarantee and Indemnity Deed of Guarantee and Indemnity To: Shenwan Hongyuan Securities (H.K. Limited Shenwan Hongyuan Futures (H.K. Limited 1. In consideration of your granting and/or continuing to make available advances, credit

More information

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006. SLM STUDENT LOAN TRUST 2006-7 SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, to INDENTURE dated as of August 1, 2006 among SLM STUDENT LOAN TRUST 2006-7, as Issuer, DEUTSCHE BANK

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

Model Commercial Paper Dealer Agreement

Model Commercial Paper Dealer Agreement Model Commercial Paper Dealer Agreement [4(2) Program; Guaranteed] Among:, as Issuer,, as Guarantor and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated

More information

LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL

LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL WHEREAS, the Lancaster County Convention Center Authority ( LCCCA ) undertook a project (the Project ), consisting of, among other things,

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, APRIL 4, 2017 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. 3. CITIZENS INPUT AGENDA ITEMS ONLY. 4. A MOTION

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

Chapter No. 130] PRIVATE ACTS, CHAPTER NO. 130 HOUSE BILL NO By Representative Shaw. Substituted for: Senate Bill No.

Chapter No. 130] PRIVATE ACTS, CHAPTER NO. 130 HOUSE BILL NO By Representative Shaw. Substituted for: Senate Bill No. Chapter No. 130] PRIVATE ACTS, 2006 1 CHAPTER NO. 130 HOUSE BILL NO. 4085 By Representative Shaw Substituted for: Senate Bill No. 4022 By Mr. Speaker Wilder AN ACT to create and empower the Bolivar Energy

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

More information

AMENDMENT NO. 3 REIMBURSEMENT AGREEMENT BY AND BETWEEN MEMORIAL HEALTH SYSTEM AND JPMORGAN CHASE BANK, N.A.

AMENDMENT NO. 3 REIMBURSEMENT AGREEMENT BY AND BETWEEN MEMORIAL HEALTH SYSTEM AND JPMORGAN CHASE BANK, N.A. AMENDMENT NO. 3 TO REIMBURSEMENT AGREEMENT BY AND BETWEEN MEMORIAL HEALTH SYSTEM AND JPMORGAN CHASE BANK, N.A. RE: $25,000,000 MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF MEMORIAL HEALTH SYSTEM TAXABLE VARIABLE

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MARCH 5, 2019 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE. ***Presentation of Certificate of Service to Kathy

More information

AND SERIES OF 2007 RECITALS:

AND SERIES OF 2007 RECITALS: REMARKETING AGENT AGREEMENT BETWEEN LANCASTER COUNTY CONVENTION CENTER AUTHORITY AND WELLS FARGO BANK, NATIONAL ASSOCIATION LANCASTER COUNTY CONVENTION CENTER AUTHORITY AMENDED AND RESTATED HOTEL ROOM

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

Effective as of May 08, 2013

Effective as of May 08, 2013 THIRD AMENDED AND RESTATED BYLAWS OF OPENID FOUNDATION (an Oregon nonprofit public benefit corporation) Effective as of May 08, 2013 TABLE OF CONTENTS ARTICLE I. Name and Offices... 1 Section 1.1 Name...1

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MAY 1, 2018 1:00 PM 1. CALL TO ORDER. National Correctional Officers and Employees Week May 6-12, 2018 National Children s Mental Health

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT Exhibit 10.40 Execution Version FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT This FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT (this Amendment ), is entered into as of December

More information

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT August 7, 2003 (Date of Earliest

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

PRELIMINARY STATEMENT

PRELIMINARY STATEMENT GUARANTY GUARANTY dated as of, 200_ made by the undersigned (the "Guarantor") in favor of JPMORGAN CHASE BANK, N.A. and/or any of its subsidiaries and affiliates (individually or collectively, as the context

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

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

CENTRAL PARK HOMEOWNERS ASSOCIATION

CENTRAL PARK HOMEOWNERS ASSOCIATION CENTRAL PARK HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS These bylaws amend and restate the bylaws of Central Park Homeowners Association effective February 1, 2009. The amended and restated bylaws

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

SERIES SEED PREFERRED STOCK INVESTMENT AGREEMENT

SERIES SEED PREFERRED STOCK INVESTMENT AGREEMENT SERIES SEED PREFERRED STOCK INVESTMENT AGREEMENT This Series Seed Preferred Stock Investment Agreement (this Agreement ) is made as of the Agreement Date by and among the Company, the Purchasers and the

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, :00 a.m. MINUTES BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, October 19, 2016 10:00 a.m. MINUTES PRESENT: Chairman Leslie Osche Commissioner Kimberly Geyer Commissioner Kevin Boozel Scott Andrejchak,

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

More information

OLOTRUST. Indenture of Trust. Colorado Local Government Liquid Asset Trust JANUARY 19, 2017

OLOTRUST. Indenture of Trust. Colorado Local Government Liquid Asset Trust JANUARY 19, 2017 Colorado Local Government Liquid Asset Trust OLOTRUST Indenture of Trust JANUARY 19, 2017 COLOTRUST PRIME Rated S&P AAAm COLOTRUST PLUS+ Rated S&P AAAm Table of Contents ARTICLE 1 THE TRUST...2 1.1. Name....2

More information

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016 ARTICLE I. NAME AND OFFICES The name of the corporation is Fripp Island Community Centre, Inc., a South Carolina

More information

BYLAWS OF XCEL ENERGY INC. (a Minnesota corporation) As amended on February 17, 2016 ARTICLE 1 OFFICES AND CORPORATE SEAL

BYLAWS OF XCEL ENERGY INC. (a Minnesota corporation) As amended on February 17, 2016 ARTICLE 1 OFFICES AND CORPORATE SEAL BYLAWS OF XCEL ENERGY INC. (a Minnesota corporation) As amended on February 17, 2016 ARTICLE 1 OFFICES AND CORPORATE SEAL Section 1. The Company may establish and maintain an office or offices at such

More information

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC.

BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. BY-LAWS OF FOUR SEASONS PATIO HOUSE ASSOCIATION, INC. (As amended June 21, 2000) Table of Contents I. Offices 1. Registered Office 2. Other Offices II. Definitions 1. Association 5. Member 2. Properties

More information

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS ARTICLE I - OFFICES Revised and Adopted December 23, 1997 Amended June 25, 2002 Amended September 24, 2002 Amended April 26, 2011 Amended January 24, 2012 Amended

More information

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

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

More information

Living Water Home Educators a New Jersey nonprofit corporation

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

More information

PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION SUBORDINATE TRUST INDENTURE

PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION SUBORDINATE TRUST INDENTURE 1 PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION AS TRUSTEE SUBORDINATE TRUST INDENTURE Dated as of Aprill, 2008 TABLE OF CONTENTS ARTICLE I DEFINITIONS... 3 SECTION 1.01 SECTION

More information

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING.

*DUE TO HIS ABSENCE AT THE OCTOBER 20 TH MEETING. THE REGULAR WEEKLY MEETING OF THE CARBON COUNTY BOARD OF COMMISSIONERS CONVENED THIS DATE AT 10:30 A.M. IN THE COMMISSIONER S MEETING ROOM, COURTHOUSE ANNEX, JIM THORPE, PENNSYLVANIA. PRESENT WERE COMMISSIONERS

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation

BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation BYLAWS OF CALIFORNIA ASSOCIATION OF WORKPLACE INVESTIGATORS, INC. A California Nonprofit Mutual Benefit Corporation Adopted September 25, 2009 1 BYLAWS OF CALIFORNIA ASSOSCIATION OF WORKPLACE INVESTIGATORS,

More information

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM REVENUE FINANCING SYSTEM BONDS, AND APPROVING

More information

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION ARTICLE I Association of Owners Section l. Purpose: These Bylaws ( Bylaws ) are established to govern

More information

NORTHUMBERLAND COUNTY COMMISSIONERS

NORTHUMBERLAND COUNTY COMMISSIONERS NORTHUMBERLAND COUNTY COMMISSIONERS PUBLIC MEETING AGENDA TUESDAY, MARCH 18, 2014 1:00 PM 1. CALL TO ORDER. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE ******************************************************************************

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

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016 INDEX Section Page ARTICLE I NAME AND PURPOSE 1.1. Name... 1 1.2.

More information

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY and U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of February 1, 2018 $ SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

More information

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter)

WARRIOR MET COAL, INC. (Exact Name of Registrant as Specified in its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Minority Business Development Fund. Conflict of Interest Prohibited. Examination and Audit of Authority Affairs.

Minority Business Development Fund. Conflict of Interest Prohibited. Examination and Audit of Authority Affairs. PENNSYLVANIA MINORITY BUSINESS DEVELOPMENT AUTHORITY ACT Act of Jul. 22, 1974, P.L. 598, No. 206 Cl. 64 AN ACT Creating the Pennsylvania Minority Business Development Authority as a governmental instrumentality

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation) BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in

More information

DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15

DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15 DECLARATION OF TRUST ORLEANS CONSERVATION TRUST Final Draft As Amended and Restated 2_17_15 The undersigned Trustees, being all the incumbent Trustees as of this date, acting pursuant to the provisions

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-231 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 GENERAL OBLIGATION SALES TAX BONDS SERIES

More information

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY BY-LAWS OF LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY SECTION 1.1 The Authority. The name of the authority shall be the Lancaster Downtown Investment District Authority (

More information

INSTRUCTIONS FOR COMPLETING PREAMBLE

INSTRUCTIONS FOR COMPLETING PREAMBLE INSTRUCTIONS FOR FILING AS A CANDIDATE OF A POLITICAL BODY FOR THE OFFICES OF DISTRICT ATTORNEY, CITY CONTROLLER, JUDGE OF ELECTION, INSPECTOR OF ELECTION PHILADELPHIA COUNTY 2017 MUNICIPAL ELECTION (Not

More information

PURCHASE AND SALE AGREEMENT. by and between NEP US SELLCO, LLC. as Seller, and NEXTERA ENERGY PARTNERS ACQUISITIONS, LLC.

PURCHASE AND SALE AGREEMENT. by and between NEP US SELLCO, LLC. as Seller, and NEXTERA ENERGY PARTNERS ACQUISITIONS, LLC. Exhibit 2 PURCHASE AND SALE AGREEMENT by and between NEP US SELLCO, LLC as Seller, and NEXTERA ENERGY PARTNERS ACQUISITIONS, LLC as Purchaser dated as of April 28, 2015 1 TABLE OF CONTENTS Page ARTICLE

More information

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT /Execution Version/ $201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT Contra Costa Transportation Authority 2999

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, INDENTURE dated as of February 28, 2008 among

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, INDENTURE dated as of February 28, 2008 among SLM STUDENT LOAN TRUST 2008-3, SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, to INDENTURE dated as of February 28, 2008 among SLM STUDENT LOAN TRUST 2008-3, as Issuer, DEUTSCHE BANK

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

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The special meeting of the Board of Supervisors

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

Model Commercial Paper Dealer Agreement

Model Commercial Paper Dealer Agreement Model Commercial Paper Dealer Agreement [4(2) Program] Between:, as Issuer and, as Dealer Concerning Notes to be issued pursuant to an Issuing and Paying Agency Agreement dated as of between the Issuer

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

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

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

EQUITY FUNDING GUARANTY. dated as of December 20, among. TRANSURBAN HOLDINGS LIMITED, and. TRANSURBAN INTERNATIONAL LIMITED, and

EQUITY FUNDING GUARANTY. dated as of December 20, among. TRANSURBAN HOLDINGS LIMITED, and. TRANSURBAN INTERNATIONAL LIMITED, and Execution Copy EQUITY FUNDING GUARANTY dated as of December 20, 2007 among TRANSURBAN HOLDINGS LIMITED, and TRANSURBAN INTERNATIONAL LIMITED, and TRANSURBAN INFRASTRUCTURE MANAGEMENT LIMITED, in its capacity

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC. The undersigned, as sole incorporator of First Marine Division Association Scholarship Fund, Inc., a California nonprofit

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State

More information

ARTICLES OF INCORPORATION OF THE PAWNEE TRIBAL DEVELOPMENT CORPORATION

ARTICLES OF INCORPORATION OF THE PAWNEE TRIBAL DEVELOPMENT CORPORATION ARTICLES OF INCORPORATION OF THE PAWNEE TRIBAL DEVELOPMENT CORPORATION A TRIBAL CORPORATION ESTABLISHED UNDER ARTICLE IV, SECTIONS 1 AND 2 OF THE CONSTITUTION AND BY-LAWS, AS AMENDED, OF THE PAWNEE NATION

More information