Missouri Development Finance Board

Size: px
Start display at page:

Download "Missouri Development Finance Board"

Transcription

1 CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board EX-OFFICIO MEMBERS: Michael L. Parson Lieutenant Governor Mike Downing Acting Director, Economic Development Chris Chinn Director, Agriculture Carol S. Comer Director, Natural Resources MEETING MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri APRIL 18, 2017 The Missouri Development Finance Board met in regular session on Tuesday, April 18, 2017, beginning at 10:30 a.m. Notice of the meeting was duly posted as required by Section RSMo at the MDFB principal office. The following members and officers of the Board were present or absent at the meeting as follows: Marie J. Chair Present Reuben A. Shelton Vice Chairman and Member Present* John E. Mehner Treasurer and Member Present* Matthew L. Dameron Secretary and Member Absent Kelley M. Martin Member Present Patrick J. Lamping Member Absent Bradley G. Gregory Member Present Michael L. Parson Lieutenant Governor and Member Absent Mike Downing Acting Director, Dept. of Economic Develop. and Member Present Chris Chinn Director, Dept. of Agriculture and Member Present Carol S. Comer Director, Dept. of Natural Resources and Member Present Robert V. Miserez Executive Director and Assistant Secretary Present *Participated via telephone conference call. Chair called the meeting to order and declared a quorum was present. In addition to the above members, attendees were: Board Staff: Board Counsel: Others Present: Kathleen Barney, Kimberly Martin, Erica Griffin, Ryan Vermette and Valerie Haller David Queen Patrick Baker, Lieutenant Governor s Office; Representative Dan Houx and Ed Vought, House of Representatives-District 54; Rachel Bauer, Senator Denny Hoskins Office; Clint O Neal and Steve Johnson, Missouri Partnership; Denise Mott and Mike Mullis, J.M. Mullis, Inc.; Gary Maxwell, 200 Madison Street, Suite 1000 P.O. Box 567 Jefferson City, Missouri Telephone: (573) Fax: (573) Visit our Web site at

2 Rick Wilkinson, Kevin Jones, Jeris Noye and Kevin Peterson, Dollar Tree Distribution, Inc.; Marc Abbott, Polsinelli; Bill Gabel, Johnson County, Missouri; Richard Lloyd and Tracy Brantner, Johnson County Economic Development Corporation; Vicki Brady and Weldon Brady, Brady Commerce Park; Bob Watts and Harold Stewart, City of Warrensburg; Chris Heard and Deryl Wilson, City of Lebanon; Deanna Wilson, UMB Bank; and Jack Miles Ventimiglia, Daily Star Journal The meeting was rearranged as follows. I. Secretary s Report Secretary Dameron Mr. Miserez presented for approval the minutes from the February 28, 2017 meeting. The minutes were included in the Board materials distributed in advance of the meeting. There being no questions, corrections or additions, Member Gregory made a motion to approve the minutes as presented. Member Martin seconded the motion. The following roll call vote was recorded: II. Treasurer s Report Treasurer Mehner Treasurer Mehner presented for approval the Treasurer s Reports as of and for the eight months ended February 28, 2017 and as of and for the seven months ended January 31, The Treasurer s Reports were included in the Board materials distributed in advance of the meeting. There being no questions, corrections or additions, Treasurer Mehner made a motion to approve the Treasurer s Reports as presented. Vice Chairman Shelton seconded the motion. The following roll call vote was recorded: 2

3 VIII. New Business A. Dollar Tree Distribution, Inc. BUILD Application Kimberly Martin Resolution of Intent Ms. Martin presented the BUILD application from Dollar Tree Distribution, Inc., requesting approximately $2,582,700 in BUILD Bonds for the acquisition of 115 acres of land near Warrensburg in Johnson County, Mo., for the development of a distribution facility that is expected to be approximately 1.2 million square feet. Ms. Martin reported the Company expects to create 375 new jobs and invest more than $103 million at this location. Ms. Martin commented on the separate grant request from Johnson County requesting $390,000 to provide infrastructure improvements for the Dollar Tree Distribution facility and asked Members to be mindful of both the BUILD request and the grant request. Ms. Martin introduced Gary Maxwell with Dollar Tree Distribution, Inc. Mr. Maxwell began by giving a brief overview of the Company noting Dollar Tree/Family Dollar operates more than 14,000 stores, employs over 145,000 associates, has 22 company owned and operated distribution centers in the U.S., two third-party distribution centers in Canada, and two import centers. Mr. Maxwell reported they currently are a $20 billion chain in continued growth and noted they are a Fortune 500 company. Mr. Maxwell continued and commented on their mission in that the Dollar Tree/Family Dollar supply chain will be the best small-store supply chain in the world by providing high quality customer service and continually improving the innovating processes to simplify store operations and optimize costs through an engaged team. Mr. Maxwell noted they have had steady growth for a long period of time primarily by adding stores/entering new states. Mr. Maxwell discussed the new Warrensburg distribution facility project which will serve the Kansas City, St. Louis and Midwest markets; serve 850 stores; the distribution facility will be approximately 1.1 million square feet; create 375 new full-time jobs; and includes a $110 million investment. The project timeline targets a second quarter 2017 groundbreaking and to go live in the second quarter of Mr. Maxwell was available for questions. Staff recommended adoption of the Resolution of Intent for Dollar Tree Distribution, Inc., in an amount not to exceed $2,582,700. Director Downing made a motion to approve the application as presented and adopt the following Resolution of Intent: RESOLUTION OF THE MISSOURI DEVELOPMENT FINANCE BOARD PRELIMINARILY APPROVING A PROJECT FOR DOLLAR TREE DISTRIBUTION, INC., AND DETERMINING THE INTENT OF THE BOARD TO ISSUE ITS BUILD MISSOURI REVENUE BONDS IN A PRINCIPAL AMOUNT OF APPROXIMATELY $2,582,700 TO FINANCE A PORTION OF THE COSTS OF THE PROJECT. 3

4 Member Martin seconded the motion. The following roll call vote was recorded: B. Johnson County DED Infrastructure Grant Request from Kimberly Martin MDFB for Dollar Tree Distribution, Inc. Ms. Martin presented the infrastructure grant request for $390,000 to Johnson County to support the location of the Dollar Tree Distribution Facility near Warrensburg. Total project costs are estimated at $104 million and the Company has identified an estimated $815,000 of needed public infrastructure improvements at the proposed project site. Improvements include $600,000 in road improvements and $215,000 in power pole relocation. The proposed improvements have been reviewed by Johnson County and MoDOT, and have been determined to be reasonable and necessary. The Johnson County Commission has committed $250,000 and KCP&L has committed $175,000 to fund a portion of the necessary improvements. The MDFB grant funding was included in the DED incentive proposal to Dollar Tree Distribution, and as outlined in the DED incentive proposal the project includes the creation of 375 new full-time, permanent jobs to be created at the facility within three years. Staff recommended approval of the grant request for Johnson County in the amount of $390,000 with conditions requiring the Company create and maintain 375 jobs. Failure to meet the conditions of the grant agreement will result in repayment of grant funds by the Company on an amount per job basis. Member Gregory asked about Johnson County s cash assets. Mr. Gabel responded Johnson County is a growing and financially solid county but does not have excess or unencumbered reserves available to fund these costs above what it has already committed. Member Martin made a motion to approve the grant request for Johnson County in the amount of $390,000 contingent on the Company creating and maintaining 375 jobs, and adopt the following Authorizing Resolution: RESOLUTION OF THE MISSOURI DEVELOPMENT FINANCE BOARD APPROVING A GRANT TO JOHNSON COUNTY, MISSOURI, TO PAY A PORTION OF THE COSTS OF INFRASTRUCTURE IMPROVEMENTS 4

5 RELATED TO A WAREHOUSE AND DISTRIBUTION CENTER FOR DOLLAR TREE DISTRIBUTION, INC. Member Gregory seconded the motion. The following roll call vote was recorded: C. City of Lebanon Agriculture Arena Kimberly Martin Tax Credit for Contribution Application Ms. Martin presented the City of Lebanon s application requesting $300,000 in tax credits subject to $600,000 in contributions to assist in raising contributions necessary for the construction of a new indoor arena with additional outdoor shelter space at the fairgrounds. Total project cost is approximately $1,225,720. Ms. Martin noted the item was for presentation only with no Board action recommended. Ms. Martin introduced Chris Heard, Lebanon City Administrator. Mr. Heard gave a brief presentation on the City s concept of the Dry Auglaize Arena project. Mr. Heard commented the City is known for their manufacturing and agriculture base, and fostering the agricultural component through 4H and FFA would encourage the youth to stay local. Mr. Heard discussed Laclede County s substantial economic contributions to the state in agriculture, forestry and related industries noting this project would continue to support those contributions. Mr. Heard concluded the presentation after reporting on the project costs and fundraising efforts. Mr. Miserez commented that former Board member Paul Lindsey expressed his support for the project noting it is an excellent resource and opportunity for the City that addresses area-wide multi-county needs. Chair commended the City and County on the sizable amount of local government investment in the project and its commitment for ongoing management and maintenance. Mr. Miserez commented the item was presented as presentation only in keeping with the Board s standard two-presentation practice; however, the Board could vote on the item should they be so inclined to do so. Member Gregory made a motion to approve $300,000 in tax credits subject to $600,000 in contributions for the City of Lebanon s Dry Auglaize Arena project. Member Martin seconded the motion. The following roll call vote was recorded: 5

6 VII. Old Business A. Ninth Street Garage Lighting Replacement Approval Kathleen Barney Ms. Barney reported new LED lighting was installed in the St. Louis Convention Center Hotel Garage (SLCCHG) in 2015 which resulted in significant energy savings and better lighting substantially improving safety and security for garage parkers and St. Louis Parking operating staff. Ms. Barney advised that since observing the savings and safety improvements in the SLCCHG, staff has been working with St. Louis Parking and Carl Walker, Inc., to assess installing energy efficient lighting at the Ninth Street Garage (NSG) and concluded similar upgrades should be recommended for the NSG. Ms. Barney reported the maximum cost from an initial estimate from Carl Walker, Inc., for the installation of the lighting is $275,000. Due to the larger scope of the project at the NSG, staff also suggested the Board enter into an engagement with Carl Walker, Inc., to design and manage the process at a cost of approximately $20,000. Ms. Barney noted the expected financial payback at the NSG is approximately three years while simultaneously improving safety and security. Staff recommended the Board authorize the engagement with Carl Walker, Inc., and a not to exceed expenditure of $275,000 for the NSG lighting upgrades. Member Gregory made a motion to authorize an engagement with Carl Walker, Inc., and a not to exceed expenditure of $275,000 for the Ninth Street Garage lighting upgrades. Director Downing seconded the motion. The following roll call vote was recorded: 6

7 B. St. Louis Convention Center Hotel Garage Parking Equipment Erica Griffin Upgrade Ms. Griffin reported that St. Louis Parking recommended the Board upgrade the existing parking control equipment and software at the St. Louis Convention Center Hotel Garage (SLCCHG) due to increased equipment failures and repair costs; the existing equipment was installed when the garage was built in Ms. Griffin stated a proposal was received from Amano McGann for a system comparable to what currently is in place and also will include a credit card and validation-only exit station at both the 9th and 10th street exits. Ms. Griffin reported the system is compatible with the hotel room key readers currently being upgraded in both hotels, and that a compatible system between the garage and hotel significantly improves auditing and revenue controls. Ms. Griffin reported the proposed cost for the system is $97,123. Staff recommended approval of the purchase of the new parking control equipment and software system at a cost not to exceed $102,000. Member Gregory made a motion to approve the expenditure for the new parking control equipment and software system at a cost not to exceed $102,000 in the St. Louis Convention Center Hotel Garage. Vice Chairman Shelton seconded the motion. The following roll call vote was recorded: C. Seventh Street Garage Public Parking Corporation Robert V. Miserez Appointment of Directors Authorizing Resolution Chair reported that as per the Bylaws of the Seventh Street Garage Public Parking Corporation (SSGPPC), the MDFB shall annually appoint successor directors for a term of one year and any director whose term is about to expire may be appointed to serve the next succeeding term. Mr. Miserez gave a brief historical background on the SSGPPC and noted the current members are and have been the Board Chair, Member Martin and Member Lamping. Staff recommended the Board reappoint Kelley M. Martin and Patrick J. Lamping to the Board of SSGPPC for a term ending April 21, Mr. Miserez stated this action was being requested to assure the SSGPPC members remained in good standing as staff worked toward unwinding the 7

8 NMTC financings that were expected to be completed in May 2017 and would be presented next. Member Gregory recommended adoption of the following Authorizing Resolution appointing Kelley M. Martin and Patrick J. Lamping to the SSGPPC Board: RESOLUTION APPOINTING SUCCESSOR DIRECTORS TO BOARD OF DIRECTORS OF THE SEVENTH STREET GARAGE PUBLIC PARKING CORPORATION Director Chinn seconded the motion. The following roll call vote was recorded: Abstain: Shelton, Mehner, Gregory, Downing, Chinn and Comer Martin Director Comer commented she had concerns about binding the administration by extending terms of members and therefore voted nay. Chair commented the SSGPPC Board will only serve through the unwinding of the New Markets Tax Credit financing. D. Seventh Street Garage Exercise of Option to Unwind Kathleen Barney New Markets Tax Credit Investment Ms. Barney gave a brief history on the Seventh Street Garage s financing structure which included the Federal New Markets Tax Credits (NMTC) Program. Ms. Barney reported the NMTC were approved in 2010 and required that the leverage fund structure stay in place for seven years. The seven-year NMTC recapture period ends April 30 and the Board can purchase U.S. Bank Community Development Corporation s 100% interest in the leverage fund for $1,000 pursuant to the Investment Fund Put Call Agreement. Ms. Barney reported the Seventh Street Garage Public Parking Corporation (SSGPPC) has reserves of approximately $424,000 that were funded at the 2010 closing that will be used to pay the costs of the exiting and unwinding and scheduled principal and interest that will be remaining to the exit date. Ms. Barney discussed the cost estimates for entities not associated with MDFB and the professional fees for legal and accounting associated with the unwinding. Ms. Barney noted that in addition to approving all MDFB actions needed to exit and unwind the NMTC structure, the resolution approves MDFB s acquisition of all funds and assets of the SSGPPC, as well as the dissolution of the SSGPPC. 8

9 Ms. Barney commented the SSGPPC Board of Directors will meet closer to the closing date to take all necessary actions to exit and unwind the NMTC. Discussion ensued regarding the business aspect in relation to management, expense and income of the parking garages. At the conclusion of the discussion, Member Gregory made a motion to approve the following Authorizing Resolution for the Board to proceed with its role in the New Markets Tax Credit exit and unwinding and other necessary actions: RESOLUTION AUTHORIZING THE BOARD TO PURCHASE FROM U.S. BANCORP COMMUNITY DEVELOPMENT CORPORATION (OR ITS AFFILIATE) 100% OF THE MEMBERSHIP INTERESTS IN ST. LOUIS CENTRE GARAGE INVESTMENT FUND, LLC PURSUANT TO THAT CERTAIN INVESTMENT FUND PUT AND CALL AGREEMENT DATED AS OF APRIL 28, 2010; AUTHORIZING AND APPROVING CERTAIN DOCUMENTS AND ACTIONS IN CONNECTION WITH SUCH PURCHASE AND VARIOUS OTHER DOCUMENTS RELATING TO THE FOREGOING AND ACTIONS RELATED THERETO Member Martin seconded the motion. The following roll call vote was recorded: III. Department of Economic Development Director Downing Director Downing reported he attended the International Economic Development Council s FED Forum held April 9-11 in Washington, D.C., and commented economic development professionals from 15 states were in attendance and had the opportunity to personally meet with three U.S. cabinet officers, Wilbur Ross, Secretary of Commerce; Dr. Ben Carson, Secretary of Housing & Urban Development; and Linda McMahon, Small Business Administrator. Director Downing commented the cabinet officers asked for economic development recommendations and the 15 states compiled a list of priority items with the number one priority item being a more comprehensive report of the issues regarding skills gap, workforce and talent. Director Downing discussed current legislation and the Department s budgetary items. Director Downing reported the Governor s Committee for Simple, Fair and Low Taxes has met and is still gathering information on tax credits, sales tax exemptions, etc. Director Downing and Mr. Miserez discussed Executive Order which created the 9

10 Boards and Commissions Task Force to evaluate the purpose and necessity of each existing board and commission. Director Downing distributed a handout that contained information on various economic development matters. Director Chinn excused herself from the meeting for another commitment. IV. Department of Agriculture Director Chinn This report was deferred. V. Department of Natural Resources Report Director Comer Director Comer reported the Department continues to work on assembling their executive staff while focusing on their core mission and functions. Director Comer discussed the Department s permitting metrics and commented on the need to increase permitting efficiency in relation to expired permits. Director Comer noted that in just the first month the Department went from over 1,700 expired water permits to approximately 1,500, so they are making strides even without their executive staff in place. VI. Lieutenant Governor s Report Lt. Governor Parson This report was deferred. IX. Executive Director s Report Robert V. Miserez Mr. Miserez reported the Missouri State Auditor released a review of the Transportation Development Districts (TDD) and one of the TDD s selected for review was the St. Louis Convention Center Hotel (SLCCH) TDD. Mr. Miserez commented one of the criticisms of the SLCCH TDD was that the original term to collect tax was set for seven years and was then extended by the Board for an additional 40 years. Mr. Miserez noted the property owners within the TDDs voted to extend the collection of the tax with the Board being requested to do so by the City. Mr. Queen reported the Board did receive approval from the circuit court for the extension. Mr. Queen commented the Convention Center Hotel defaulted on their bonds and the hotel was sold. As part of the acquisition, the buyer needed to restructure their arrangements on the Board s parking garage. Mr. Queen noted the Board has sizeable debt outstanding on the garage so the Board had a vested interest in making sure there was a source of funds available for the lease payment the hotel owner has to the Board. Mr. Queen commented the extension of the TDD tax was essentially used to back the two hotel s parking lease payments. Member Gregory questioned if the Board should respond to the TDD review. Mr. Miserez stated 10

11 an response was sent to the State Auditor s Office and would be put into the file for future reference. X. Adjournment There being no further business before the Board, Director Downing made a motion to adjourn the meeting. Member Gregory seconded the motion. By unanimous consent, Chair declared the motion passed and the meeting adjourned. [Assistant Secretary Miserez s Signature] 11

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development Finance Board

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. MEMBERS: Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner Kelley M. Martin Reuben A. Shelton Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton Larry D. Neff John E. Mehner Kelley M. Martin Patrick J. Lamping Bradley G. Gregory Matthew L. Dameron EXECUTIVE DIRECTOR: Robert V. Miserez Missouri

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: John D. Starr Larry D. Neff John E. Mehner L. B. Eckelkamp, Jr. Danette D. Proctor Brian H. May Kelley M. Martin EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008

MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008 CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Katie Larry Neff Director, Agriculture Nelson C. Grumney, Jr.

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Katie Smith Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: Peter D. Kinder Lieutenant Governor MEMBERS: John D. Starr Larry Neff Nelson C. Grumney, Jr. Paul S. Lindsey Richard J. Wilson James D. Hill L. B. Eckelkamp, Jr. Danette D. Proctor Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: Peter D. Kinder Lieutenant Governor EX-OFFICIO MEMBERS: Gregory A. Steinhoff Director, Economic Development MEMBERS: John D. Starr Fred Ferrell Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri.

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri. Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room 750 301 W. High Street Jefferson City, Missouri April 20, 2004 The Missouri Development Finance Board met in regular

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIR: Marie J. Carmichael MEMBERS: Reuben A. Shelton John E. Mehner Matthew L. Dameron Kelley M. Martin Patrick J. Lamping Bradley G. Gregory EXECUTIVE DIRECTOR: Robert V. Miserez Missouri Development

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Larry Neff Director, Agriculture Nelson C. Grumney, Jr.

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Linda Martinez Lieutenant Governor Director-Designee, Economic Development MEMBERS: John D. Starr Jon Hagler Larry Neff Director-Designee, Nelson C. Grumney,

More information

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network Article I: Name The name of the Corporation shall be the University of Maryland, College

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,

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

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE AMENDED AND RESTATED BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE Approved by the Executive Board AMENDED AND RESTATED BYLAWS FOR THE REGULATION, EXCEPT AS PROVIDED BY STATUE OR ITS ARTICLES OF INCORPORATION,

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012

BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 1 BYLAWS GEORGIA SOUTHERN UNIVERSITY FOUNDATION, INC. November 3, 2012 ARTICLE I MISSION STATEMENT The Georgia Southern University Foundation exists to assist Georgia Southern University in fulfilling

More information

A6: Joint Powers Agreement Draft

A6: Joint Powers Agreement Draft A6: Joint Powers Agreement Draft Revised DRAFT FOR DISCUSSION JOINT POWERS AGREEMENT ESTABLISHING THE MIDWEST REGIONAL RAIL COMMISSION This AGREEMENT is entered into as of the of 20, by and among the Parties

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

North St. John s Swim and Tennis Club, Inc. By Laws 2018

North St. John s Swim and Tennis Club, Inc. By Laws 2018 By Laws Page 2 Page 3 Page 5 Page 7 Page 10 Page 12 Page 13 Article I Identification; Article II Purpose Article III Members Article IV Properties and Finance Article V Officers and Directors Article VI

More information

National Fire Sprinkler Association By Laws (last revised June 2015 )

National Fire Sprinkler Association By Laws (last revised June 2015 ) National Fire Sprinkler Association By Laws (last revised June 2015 ) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6 Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-6 March 27, 2015 Austin, Texas MEETING NO. 1,132 FRIDAY, MARCH 27, 2015.--The members of the Board of Regents

More information

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7

Adopted June 3, 2017 PREAMBLE 7 ARTICLE I MEMBERSHIP 7. A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7. A. Officers 7. B. Duties of Committee 7 NORTH CAROLINA REPUBLICAN PARTY PLAN OF ORGANIZATION Adopted June 3, 2017 TABLE OF CONTENTS PREAMBLE 7 ARTICLE I MEMBERSHIP 7 A. Members 7 ARTICLE II PRECINCT ORGANIZATION 7 A. Officers 7 B. Duties of

More information

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

More information

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS As Approved by the Membership June 18, 2014 ARTICLE I. NAME, PRINCIPAL OFFICE, PURPOSE AND RESTRICTIONS 1.01 The name of the Association shall

More information

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME BYLAW 1 The name of this organization shall be the Kamloops Chamber of Commerce. ARTICLE II OBJECTS BYLAW 2 The objects of the Chamber

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME

BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME BY-LAWS OF EAST LAKE LOT OWNERS ASSOCIATION, INC. P.O. Box 147 Nineveh, In. 46164 (NOT FOR PROFIT) Revised: July 2011 ARTICLE I - NAME This organization shall be known as the East Lake Lot Owners Association,

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS Article I NAME The name of this organization shall be the "National Association of College and University Business Officers

More information

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER 12 2 2016 ARTICLE I: NAME The name of this Corporation shall be Spartan Child Development Center. ARTICLE II: OBJECTIVES 1. This Corporation shall administer

More information

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME Section 1. The name of the Corporation shall be Propane Gas

More information

Central Springfield Little League Virginia District 9 Since 1954

Central Springfield Little League Virginia District 9 Since 1954 Central Springfield Little League Virginia District 9 Since 1954 CENTRAL SPRINGFIELD LITTLE LEAGUE CONSTITUTION AND BY-LAWS ARTICLE I: NAME This organization shall be known as the Central Springfield Little

More information

Metropolitan Kansas City Chapter International Code Council

Metropolitan Kansas City Chapter International Code Council Metropolitan Kansas City Chapter International Code Council CHAPTER P.O. Box 15080 Kansas City, MO 64106-0080 www.metrokcicbo.org FEBRUARY 2004 NEWSLETTER MINUTES OF THE METROPOLITAN KANSAS CITY CHAPTER

More information

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

By-Laws Foxboro Youth Baseball and Softball Association. September 2015 By-Laws Foxboro Youth Baseball and Softball Association September 2015 1 Contents Article I Name, Location and Status... 3 Section 1. NAME... 3 Section 2. LOCATION.... 3 Section 3. STATUS.... 3 Section

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation

More information

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC. ARTICLE I. ACKNOWLEDGEMENT OF AUTHORITY, NAME & FISCAL YEAR Section 1.01. Acknowledgement of authority. Articles of Incorporation and these

More information

KANSAS WESLEYAN UNIVERSITY FOUNDATION

KANSAS WESLEYAN UNIVERSITY FOUNDATION KANSAS WESLEYAN UNIVERSITY FOUNDATION Salina, Kansas BYLAWS (Revised June 2014) ARTICLE I: GENERAL PROVISIONS 1.1 Name: The name of the corporation is the KANSAS WESLEYAN UNIVERSITY FOUNDATION. Such corporation

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

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

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

Partnership for Emergency Planning

Partnership for Emergency Planning PARTNERSHIP FOR EMERGENCY PLANNING BY-LAWS PEP Governance Policy Partnership for Emergency Planning 11.21.2011 BY-LAWS Partnership for Emergency Planning, Inc. Rewritten: 12/28/2004 Revised: 10/13/2011

More information

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION League ID No.: 447-09-05 THIS BOX FOR REGIONAL USE ONLY Date submitted: Approved: Not approved: BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the

More information

Missouri Republican State Committee Bylaws As Amended on September 24, 2016

Missouri Republican State Committee Bylaws As Amended on September 24, 2016 Missouri Republican State Committee Bylaws As Amended on September 24, 2016 ARTICLE I NAME Section 1. Name The name of this organization shall be the Missouri Republican State Committee. ARTICLE II ORGANIZATION

More information

Invest Nova Scotia Board Act

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

More information

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION ARTICLE I. Purposes. The purpose or purposes for which this corporation is to operate is exclusively for educational and charitable purposes as a public charity

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-62-3 O.C.G.A. 36-62- 3 (2013) 36-62-3. Constitutional authority for chapter; finding of public purposes; tax exemption This chapter is passed pursuant to authority granted the General Assembly

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

CONSTITUTION & BYLAWS OF GUJARATI SAMAJ, INC.

CONSTITUTION & BYLAWS OF GUJARATI SAMAJ, INC. A Non-Profit 501(c)(3) Tax-Exempt Organization MAILING ADDRESS: P.O. BOX 687, OWINGS MILLS, MD 21117 Federal ID 52-1038340 Web Address: www.gsbaltimore.org E-mail: contact@gsbaltimore.org Maryland CONSTITUTION

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC.

BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. BYLAWS OF CLEMSON UNIVERSITY LAND STEWARDSHIP FOUNDATION, INC. Article I NAME The name of this corporation shall be Clemson University Land Stewardship Foundation, Inc., (hereinafter referred to as the

More information

BYLAWS PARK TRACE ESTATES HOA, INC.

BYLAWS PARK TRACE ESTATES HOA, INC. 1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA 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 information

CHEBOYGAN COUNTY ECONOMIC DEVELOPMENT CORPORATION

CHEBOYGAN COUNTY ECONOMIC DEVELOPMENT CORPORATION CHEBOYGAN COUNTY ECONOMIC DEVELOPMENT CORPORATION CHEBOYGAN COUNTY BUILDING 870 S. MAIN STREET, PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8485 FAX: (231)627-3646 www.cheboygancounty.net Date: November

More information

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM Nassau County Industrial Development Agency Board Meeting Minutes March 1, 2017 5:00 PM I. Board Roll Call Gary Weiss John Coumatos Tim Williams Chris Fusco Mike Rodin Excused Others Joseph J. Kearney

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Article I. Name and Structure The name of the corporation shall be Upper Valley Hockey Association, Inc. (hereafter referred to as "the Corporation").

More information

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008 BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION as amended May 22, 2008 ARTICLE I. NAME The name of this organization is the NORTHERN VIRGINIA REGIONAL COMMISSION, hereinafter referred to as the "Commission".

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION

BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION BYLAWS OF MINNESOTA EROSION CONTROL ASSOCIATION INDEX Article I. Office Principal Office; Change of Address; Other Offices 1 Article II. Nonprofit Purposes IRC Section 501 (c) (3) Purposes; Specific Objectives

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

CENTRAL LITTLE LEAGUE CONSTITUTION

CENTRAL LITTLE LEAGUE CONSTITUTION CENTRAL LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Central Little League, hereinafter referred to as Local League. ARTICLE II - OBJECTIVE The objective of the Local

More information

Bylaws and Rules of Procedure

Bylaws and Rules of Procedure Since 1991 Since 2015 International Association of Law Enforcement Planners Bylaws and Rules of Procedure Page 1 Revised September 2017 BYLAWS ARTICLE I - NAME AND PURPOSE Name... 6 Section 2 Goals and

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

BYLAWS ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES

BYLAWS ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES BYLAWS OF ROTARY INTERNATIONAL DISTRICT 6630, INC. ARTICLE I NAME AND OBJECTIVES 1.1. Name. The name of this corporation shall be Rotary International District 6630, Inc. It is also known as "Rotary District

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the

More information

Official Bylaws of Firearm Owners Against Crime

Official Bylaws of Firearm Owners Against Crime Official Bylaws of Firearm Owners Against Crime P.O. Box 1111 McMurray, PA 15317 ARTICLE I: NAME OF THE ORGANIZATION The official name of the organization shall be Firearm Owners Against Crime PAC (FOAC-

More information

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

More information

Constitution of the Canary Wharf Choir

Constitution of the Canary Wharf Choir 1. Name The name of the Society shall be Canary Wharf Choir, hereinafter referred to as the Society. 2. Objects The objects of the society shall be: 1. to advance, improve, develop and maintain public

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS

THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS THE WOLF PACK CHICAGO WOLVES BOOSTER CLUB, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name, Purpose and Incorporation Section 1 The name of the club is The Wolf Pack, Chicago Wolves Booster Club, Inc. The

More information

District 8 Community Round Table By Laws

District 8 Community Round Table By Laws Section 1. Name: District 8 Community Round Table By Laws ARTICLE I NAME AND BOUNDARY LIMITS a. The name of this public entity shall be known as the District 8 Community Round Table. Herein referred to

More information

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership GEORGES RIVER LAND TRUST BYLAWS Amended by the membership: September 2000; August 24, 2008; August 22, 2010; August 19, 2012; September 9, 2014; September 13, 2016 ARTICLE I Name, Purpose, and Location

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION

YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION BYLAWS OF THE YELLOWSTONE COUNTY MASTER GARDENER ASSOCIATION Article I [OFFICES] Section 1. Name and Location - The name of the organization shall be Yellowstone County Master Gardener Association (YCMGA).

More information

By-Laws of Colorado State Science Fair, Inc. Article I Name and Location

By-Laws of Colorado State Science Fair, Inc. Article I Name and Location By-Laws of Colorado State Science Fair, Inc. Article I Name and Location The name of the corporation shall be the Colorado State Science Fair, Inc., hereinafter referred to as CSSF. The principal office

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

Leesburg Elementary School PTO Bylaws

Leesburg Elementary School PTO Bylaws Leesburg Elementary School PTO Bylaws ARTICLE I: NAME The name of the organization shall be the Leesburg Elementary School PTO (the PTO ). It is a non stock corporation formed in the Commonwealth of Virginia.

More information

Perfect Timing Investment Club BYLAWS

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

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws ARTICLE I ORGANIZATION Section 1 Name This non-profit organization shall be known as the Westminster High School Instrumental Music Boosters Section 2 The Mission The Westminster High School Instrumental

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information