BOARD OF COMMISSIONERS PORT OF NEW ORLEANS
|
|
- Mark Mosley
- 6 years ago
- Views:
Transcription
1 BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 25, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its Regular Monthly Meeting the Acceptance of the August, 2017, Financial Statement. (Mr. Wendel) 2. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into Annual Contracts with AmWINS Insurance Companies to Provide Medicare Supplemental Insurance to the Board s Retirees (Mr. Wendel) (Item E on Regular Meeting Agenda) 3. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the Issuance of Not Exceeding $50,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Refunding Revenue Bonds for the Purpose of Advanced Refunding of the Board s Series 2008 Bonds, Series 2011 Bonds, Series 2012 Bonds and Series 2013A Bonds and Applying to the State Bond Commission for Approval of the Issuance of these Bonds and Providing for other Matters with Respect to the Issuance of these Bonds. (Mr. Wendel) (Item F on Regular Meeting Agenda)
2 D. Briefing Item Briefing on and Discussion of the Pending Renewal of the Board s Health Insurance Plan (Mr. Wendel) E. Adjournment Friday, September 22, 2017 BOARD OF COMMISSIONERS THE PLANNING AND ENGINEERING COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 25, 2017, AT 2:00 P.M.* Ms. Hernandez, Committee Chairperson Mr. Kearney, Member Mr. Barkerding, Member Mr. Baker, Member Mr. Chouest, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing on and Discussion of a Resolution to: Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into a Professional Services Contract with APTIM Port Services, LLC, at a Cost Not to Exceed $300,000 for As- Needed Container Crane Engineering Services. (Ms. Fant)
3 (Item A on Regular Meeting Agenda) D. Adjournment *or as soon as the end of the Budget Committee meeting, scheduled before this one at 1:30 P.M. Friday, September 22, 2017 BOARD OF COMMISSIONERS THE PROPERTY AND INSURANCE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR MONDAY, SEPTEMBER 25, 2017, AT 2:30 P.M.* Mr. Baker, Committee Chairman Mr. Kearney, Member Mr. Barkerding, Member Mr. Chouest, Member Ms. Hernandez, Member A. Determination of Quorum and Call to Order B. Public Comment C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its Regular Monthly a Resolution by the Board of Commissioners of the Port of New Orleans That (1) Determines that the Granting of an Option to Purchase Acres of Land Along with all of the Buildings Located Thereon at 4325 France Road, New Orleans, Louisiana, by
4 the Board to TCI Packaging, LLC ( TCI ), for Industrial Inducement Purposes and the Provision of Four Million Five Hundred Thousand Dollars ($4,500,000) to TCI for Industrial Inducement Purposes, All by a Suitable and Appropriate Lease and Relocation Agreement Are in the Board's Best Interests; and (2) Authorizes its President and Chief Executive Officer to Take Such Actions as Are Legal and Necessary to Ensure the Completion of the Same. (Ms. Coats) (Item B on Regular Meeting Agenda) 2. Recommend to the Board at its Regular Monthly Meeting a Resolution Authorizing the President and Chief Executive Officer to Enter into a Lease with Holcim (US), Inc., for 11.4 Acres at 5301 France Road for an Initial Term of Ten Years with Two Additional Five-Year Options. (Ms. Coats) (Item C on Regular Meeting Agenda) 3. Recommend to the Board at its Regular Monthly Meeting a Resolution Amending the Board s FMC Tariff, T-No. 2, to Implement Rate Changes Impacting Riverboat Cruises, Dinner Cruises and Ocean Cruises (Ms. Blackman and Mr. Gauthier) (Item D on Regular Meeting Agenda) D. Adjournment *or as soon as the end of the Planning and Engineering Committee meeting, scheduled before it at 2 P.M. Friday, September 22, 2017 BOARD OF COMMISSIONERS THE EXECUTIVE COMMITTEE MEETING PRESENTATION ROOM, 4 th FLOOR THURSDAY, SEPTEMBER 28, 2017, AT 9:30 A.M. Mr. Barkerding, Chairman
5 Mr. Kearney, Member Mr. Chouest, Member Mr. Baker, Member Ms. Hernandez, Member I. Determination of Quorum and Call to Order (Chairman Barkerding) II. III. IV. Public Comment (Chairman Barkerding) Chairman s Comments (Chairman Barkerding) Presentation by Mr. Ken Chadwick, D.B.A. Head, Department of Management and Marketing, Professor of Management, College of Business Administration, Nicholls State University (Ms. Ganon) V. Briefing on and Discussion of a Resolution to Recommend to the Board at its Regular Monthly Meeting a Resolution Approving and Adopting the Internal Audit Charter for the Board of Commissioners of the Port of New Orleans. (Ms. Pansano) (Item G on Regular Meeting Agenda) VI. VII. Update on Wharf Infrastructure (Ms. Fant and Mr. Evett) President and Chief Executive Officer's Comments (Ms. Christian) VIII. Adjournment Tuesday, September 26, :00 P. M REGULAR MEETING NO. 3 FISCAL YEAR 2018 THURSDAY, SEPTEMBER 28, 2017, 11:00 A.M. MAIN AUDITORIUM I. Determination of Quorum and Call to Order II. III. Pledge of Allegiance General Public Comment (Non-agenda related items)
6 IV. Approval of Minutes of August, 2017, Public Meetings V. Acceptance of Financial Statement for August, 2017 VI. Actions Required A. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Professional Services Contract with APTIM Port Services, LLC, at a Cost Not to Exceed $300,000 for As-Needed Container Crane Engineering Services. (Ms. Fant) B. Consider Approval of a Resolution by the Board of Commissioners of the Port of New Orleans That (1) Determines that the Granting of an Option to Purchase Acres of Land Along with all of the Buildings Located Thereon at 4325 France Road, New Orleans, Louisiana, by the Board to TCI Packaging, LLC ( TCI ), for Industrial Inducement Purposes and the Provision of Four Million Five Hundred Thousand Dollars ($4,500,000) to TCI for Industrial Inducement Purposes, All by a Suitable and Appropriate Lease and Relocation Agreement Are in the Board's Best Interests; and (2) Authorizes its President and Chief Executive Officer to Take Such Actions as Are Legal and Necessary to Ensure the Completion of the Same. (Ms. Coats) C. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into a Lease with Holcim (US), Inc., for 11.4 Acres at 5301 France Road for an Initial Term of Ten Years with Two Additional Five-Year Options. (Ms. Coats) D. Consider Approval of a Resolution Amending the Board s FMC Tariff, T-No. 2, to Implement Rate Changes Impacting Riverboat Cruises, Dinner Cruises and Ocean Cruises. (Ms. Blackman) E. Consider Approval of a Resolution Authorizing the President and Chief Executive Officer to Enter into Annual Contracts with AmWINS Insurance Companies to Provide Medicare Supplemental Insurance to the Board s Retirees. (Mr. Wendel) F. Consider Approval of a Resolution Authorizing the Issuance of Not Exceeding $50,000,000 of Board of Commissioners of the Port of New Orleans Port Facility Refunding Revenue Bonds for the Purpose of Advanced Refunding of the Board s Series 2008 Bonds, Series 2011 Bonds, Series 2012 Bonds and Series 2013A Bonds and Applying to the State Bond Commission for Approval of the Issuance of these Bonds and Providing for Other Matters with Respect to the Issuance of these Bonds. (Mr. Wendel)
7 G. Consider Approval of a Resolution Approving and Adopting the Internal Audit Charter for the Board of Commissioners of the Port of New Orleans. (Ms. Pansano) VII. Commissioners Comments VIII. Report by the President and Chief Executive Officer IX. Adjournment Tuesday, September 26, 2017
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR JANUARY 16, 2018, AT 1:30 P.M. Mr. Chouest, Committee Chairman C. Briefing on and Discussion of Resolutions to: 1. Recommend to the Board at its
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.
More informationAGENDA BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 11 FISCAL YEAR 2018
BOARD OF COMMISSIONERS Laney J. Chouest Chairman Brandy D. Christian President & CEO Arnold B. Baker Vice-Chairman Tara C. Hernandez Secretary-Treasurer Robert R. Barkerding, Jr. Darryl D. Berger William
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, APRIL 23, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, MAY 21, 2018 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, MAY 26, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, JANUARY 14, 2013, AT 1:30 P.M. Committee Members: Mr. Packer, Committee Chairman Ms. Cahill,
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR TUESDAY, JANUARY 26, 2016, AT 1:30 P.M. Committee Members: Mr. Kearney, Committee Chairman Mr.
More informationAGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 6 FISCAL YEAR 2019
BOARD OF COMMISSIONERS Laney J. Chouest Chairman Brandy D. Christian President & Chief Executive Officer Arnold B. Baker Vice-Chairman Tara C. Hernandez Secretary-Treasurer Darryl D. Berger William H.
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS TUESDAY, NOVEMBER 18, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
NOTICE OF PUBLIC MEETINGS MONDAY, OCTOBER 20, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering Committee Chairman: Mr.
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, SEPTEMBER 21, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr.
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, JULY 24, 2017
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, JULY 24, 2017 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE MONDAY, JULY 20, 2015, AT 1:30 P.M. Committee Members: Mr. Bergeron,
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
BOARD OF COMMISSIONERS NOTICE OF PUBLIC MEETINGS MONDAY, DECEMBER 15, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
NOTICE OF PUBLIC MEETINGS 1350 PLACE MONDAY, NOVEMBER 18, 2013 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Rusovich Time: 1:30 P.M. Planning & Engineering Committee
More informationBOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019
BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING TUESDAY, JANUARY 22, 2019 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS,
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PLACE MONDAY, MONDAY, MARCH 25, 2013, AT 1:30 P.M. Mr. Packer, Committee Chairman Mr. Toomy, Member Mr. Rusovich, Member Mr. Cooper, Member
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING NOVEMBER 14, 2016 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN
More informationA. Award of a Contract to Buck Kreihs Marine Repair, LLC, for the Procurement of the Dredge Discharge Pipe Line and Winch Barge (Ms.
AGENDA MEETING NO. 5 - FISCAL 2011-2012 REGULAR MEETING THURSDAY, NOVEMBER 17, 2011, AT 10:30 A.M. MAIN AUDITORIUM, 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA I. Determination of Quorum II.
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, OCTOBER 17, 2016 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD
More informationAGENDA THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS REGULAR MEETING NO. 7 FISCAL YEAR 2019
BOARD OF COMMISSIONERS Arnold B. Baker Chairman Brandy D. Christian President & Chief Executive Officer Tara C. Hernandez Vice-Chair Darryl D. Berger Secretary-Treasurer Laney J. Chouest William H. Langenstein,
More informationBOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 19, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016.
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MAY 23, 2016 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MONDAY, FEBRUARY 20, 2017 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS,
More informationBOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015
BOARD OF COMMISSIONERS PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING MAY 26, 2015 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE PRESENTATION
More informationITEM A BACKGROUND INFORMATION
ITEM A Consider Approval of a Resolution Awarding a Contract in the Amount of $1,287,132 to Lou-Con, Inc., for the Port of New Orleans Cross Connection Control Program Port-Wide Water Systems Phase 1.
More informationB. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.
I. Determination of Quorum AGENDA MEETING NO. 15 - FISCAL 2010-2011 REGULAR MEETING THURSDAY, JUNE 30, 2011 AT 10:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA II. III.
More informationIV. Acceptance of Financial Statements for October and November, 2011
MEETING NO. 6 - FISCAL 2011-2012 REGULAR MEETING WEDNESDAY, DECEMBER 14, 2011, AT 11:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA I. Determination of Quorum II. Pledge
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING JULY 21, 2014
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING JULY 21, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE
More informationNOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE
NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE June 23, 2015 Notice is hereby given that a Regular Meeting of the Board of Trustees of the Houston Community College will
More informationBOARD OF COMMISSIONERS. PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING APRIL 13, 2015
BOARD OF COMMISSIONERS PORT OF New Orleans MINUTES OF THE BUDGET COMMITTEE MEETING APRIL 13, 2015 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 2014
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING DECEMBER 15, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN
More informationSENATE CAUCUS MINUTES FIRST MEETING
SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention
More informationFRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED
FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3
More informationBYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY
BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance
More informationBOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PROPERTY AND INSURANCE COMMITTEE MEETING JULY 23, 2012
BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE PROPERTY AND INSURANCE COMMITTEE MEETING JULY 23, 2012 A MEETING OF THE PROPERTY AND INSURANCE COMMITTEE OF THE BOARD OF COMMISSIONERS OF
More informationRESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A
S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the
More information3354: Board of trustee meetings: organization and conduct.
3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall
More informationConstitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC
Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF
More informationAnyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:
AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925
More informationPORT OF NEW ORLEANS - PUBLIC NOTICE
44 New Orleans CityBusiness June 6-12, 2014 PORT NEW ORLEANS - PUBLIC NOTICE PUBLIC NOTICE BOARD COMMISSIONERS THE PORT NEW ORLEANS In accordance with LRS 39:1305 to 1307, public notice is hereby given
More informationBOARD OF COMMISSIONERS PORT OF NEWORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING FEBRUARY 23, 2015
BOARD OF COMMISSIONERS PORT OF NEWORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING FEBRUARY 23, 2015 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE
More information[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS
[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"
More informationCOMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS. ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America.
COMMUNICATIONS WORKERS OF AMERICA LOCAL 2107 BY-LAWS ARTICLE I - NAME This local shall be known as Local 2107, Communications Workers of America. ARTICLE II - JURISDICTION Jurisdiction of this Local shall
More informationSouth Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074
South Windsor Swim & Tennis Club, Inc. Post Office Box 534 South Windsor, Connecticut 06074 BY-LAWS Revised & Approved March 5, 2009 ARTICLE I NAME The name of the Corporation shall be the South Windsor
More informationBYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I
BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I PURPOSES The purposes for which the Corporation is organized are non-profit; being to own, manage, supervise and maintain the common areas of Woodbridge
More informationSTADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, :11 A.M. E.S.T.
STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, 2018 10:11 A.M. E.S.T. A general meeting of the Board of Directors of the Stadium Authority of the City of Pittsburgh was
More informationAMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)
AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association
More information2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.
AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us
More informationRegular Meeting February 22, 2010
Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in
More informationBYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010
BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge
More informationApril 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.
April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members
More informationTRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS
TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation
More informationFloyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6
STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting
More informationBOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 26, 2012
BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 26, 2012 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD
More information***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***
***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER*** NOTICE OF A MEETING OF THE BOARD OF TRUSTEES OF THE LOUISIANA PUBLIC FACILITIES AUTHORITY TUESDAY,
More informationBYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I
BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I NAME AND LOCATION. The name of the corporation is ROYAL OAKS PROPERTY OWNERS ASSOCIATION, INC., hereafter referred to as the Association.
More informationRESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION
RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING SEPTEMBER 22, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN
More informationAGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C
AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL
More information1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.
AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL TO ORDER 2.
More informationVILLAGE OF FRANKLIN PARK
VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE
More informationRegular Meeting August 23, 2010
Regular Meeting - 7295- August 23, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, August 23, 2010, in the
More informationBYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY
ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out
More informationDeleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d
CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance
More informationTown of Scarborough, Maine Charter
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs
More informationTHE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019
THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.
More informationAGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES
AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 17, 2014
BOARD OF COMMISSIONERS PORT OF NEW ORLEANS MINUTES OF THE BUDGET COMMITTEE MEETING MARCH 17, 2014 A MEETING OF THE BUDGET COMMITTEE OF THE BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS, HELD IN THE
More informationAppendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING
Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999
More informationWEEKLY UPDATE FEBRUARY 18-22, 2019
PUBLIC MEETINGS TUESDAY, FEBRUARY 19 WEEKLY UPDATE FEBRUARY 18-22, 2019 2:30 p.m.-horry County Board of Architectural Review, Horry County Government & Justice Center, 1301 Second Avenue, Multipurpose
More informationConstitution of Castle High School Athletic Booster Club
Constitution of Castle High School Athletic Booster Club ARTICLE I: Name The name of this organization shall be the Castle High School Athletic Booster Club. ARTICLE II: Purpose and Function It is the
More informationHIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS
April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State
More informationITEM A RESOLUTION IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS
ITEM A IT IS HEREBY RESOLVED BY THE BOARD OF COMMISSIONERS PORT OF NEW ORLEANS that its President and Chief Executive Officer Gary P. LaGrange be, and he is, hereby authorized and empowered on behalf of
More informationTAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an
NOTICE OF RESCISSION OF THE BYLAWS OF BRIDLEWOOD HOME OWNERS ASSOCIATION, AN UNINCORPORATED ASSOCIATON, AND ADOPTION OF BYLAWS FOR BRIDLEWOOD HOMEOWNERS ASSOCIATION, A NON-PROFIT CORPORATION. TAKE NOTICE
More informationBAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS
BAREFOOT BAY HOMEOWNERS ASSOCIATION, INC. BY-LAWS Proposed Amendment 11/15/2017 ARTICLE I NAME OF ORGANIZATION The name of the organization is the Barefoot Bay Homeowners Association, Inc., hereinafter
More informationBYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA
BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA Article I Election of Directors and Officers Section 1 - Appointment of nominating committee. At a meeting of the Board of Directors to be held in the month
More informationCLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices
CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section
More informationARTICLE I NAME ARTICLE II BOARD OF REGENTS POLICIES. ARTCLE III PURPOSE and RESPONSIBILITIES
BYLAWS OF THE UNIVERSITY OF HOUSTON CHARTER SCHOOL BOARD JANUARY 26, 2015 ARTICLE I NAME Section 1.01 Name: The name of this organization shall be the University of Houston (UH) Charter School Board and
More informationIMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR May 24, :00 p.m.
IMPERIAL COUNTY TRANSPORTATION COMMISSION MINUTES FOR May 24, 2017 6:00 p.m. VOTING MEMBERS PRESENT: City of Calipatria Maria Nava-Froelich (Chair) City of El Centro Cheryl Viegas-Walker City of Holtville
More informationCONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN
CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN ARTICLE I NAME The name of this organization shall be the Toledo Diocesan Council of Catholic Women, and is an affiliate of the National
More informationKENOSHA BLUE LINE HOCKEY ASSOCIATION BY-LAWS (Amended 4/28/14)
KENOSHA BLUE LINE HOCKEY ASSOCIATION BY-LAWS (Amended 4/28/14) ARTICLE 1 ORGANIZATION GENERAL Section 1: Name The name of this corporation shall be the Kenosha Blue Line Hockey Club, Inc. Section 2: Registered
More informationBY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.
BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal
More informationLAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS
LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission
More informationMAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 5, 2015 Thomas A.K. Queenan, Chairman, presided by phone at the Meeting of the Members of the
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationCONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT
CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT ARTICLE I. NAME Section 1 The name of the organization shall be the Jefferson County Meat Animal Project. From this point on it shall be
More informationMAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018
MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 October 10, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners
More informationBY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION
BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust
More informationBYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE
BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE Section 1. The A.F.P. Mutual Water Company is a Corporation that is wholly and equally owned by its shareholders. Section 2. The purpose
More informationBY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION
BY-LAWS OF OAKWOOD PARK HOMOWNER S ASSOCIATION By-laws are the regulations necessary for the operational procedures of the Association, for governing its own local or internal affairs and its dealings
More informationSPECIAL MEETING AGENDA
BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 SPECIAL MEETING AGENDA FRIDAY, JANUARY 11, 2013
More informationREVISED Liberty Township Trustees Meeting Agenda Tuesday, April 5, Liberty Centre Drive, Suite A Liberty Township, OH 45069
Trustees Tom Farrell, President Christine Matacic, Vice President Steve Schramm Fiscal Officer Pam Quinlisk Administrator Kristen Bitonte REVISED Liberty Township Trustees Meeting Tuesday, 7162 Liberty
More informationCouncil President Brady called the meeting to order at 5:01 p.m.
MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 8, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER Council President
More informationBY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1
BY-LAWS OF GREENBRIER HILLS SIX HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION 1 ARTICLE II DEFINITIONS 1 1. Association 1 2. Common Area 1 3. Declarant 1 4. Declaration 1 5. Lot 1 6. Plat of
More informationEASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK
EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions
More information