HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

Size: px
Start display at page:

Download "HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING"

Transcription

1 I. STATEMENT BY GENERAL COUNSEL HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONER TONI HACKETT ANTRUM COMMISSIONER GLEN M. PILIÉ COMMISSIONER VONDA RICE HELEN W. LANG MEMORIAL BOARDROOM, BUILDING B 4100 TOURO STREET, NEW ORLEANS, LA MONDAY, JULY 27, 2015 at 4:00 P.M. AGENDA II. III. CALL TO ORDER ROLL CALL IV. APPROVAL OF THE MINUTES OF THE REGULAR MEETING HELD ON MAY 26, 2015 V. COMMITTEE REPORT(S) VI. ITEMS FOR APPROVAL AUTHORIZATION(S) Resolution # Authorization to Submit HANO s Public Housing Agency (PHA) Plans to HUD Resolution # Capital Fund Plan Submission Resolution # Change Order No. 6 to Florida Redevelopment Resolution # Donation of Property Located at 2226 and 2234 Thalia St. to Guste Homes Resident Management Corporation RATIFICATION(S) Resolution # Ratification of Amended Bylaws of Crescent Affordable Housing Corporation VII. VIII. COMMENT(S) Public Comment(s) Board of Commissioners Comment(s) ADJOURNMENT Page 1 of 1

2 July 27, 2015 MEMORANDUM To: Through: From: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Glen Pilié, Commissioner Toni Hackett Antrum, and Commissioner Vonda Rice Gregg Fortner Executive Director Shelley Smith Director, Strategic Planning RE: Authorization to Submit HANO s Public Housing Agency (PHA) Plans to HUD The Quality Housing and Work Responsibility Act (QHWRA) of 1998 and accompanying HUD regulations require the nation s housing authorities to develop 5-Year and Annual Public Housing Agency (PHA) Plans. The 5-Year Plan, which is prepared every fifth fiscal year, delineates the PHA s mission, goals, and objectives. The Annual Plan describes the Agency s immediate operations, policies, services, and programs. During this HANO planning cycle, a new 5-Year Plan was developed for Fiscal Years (FYs) along with the corresponding Annual Plan for Fiscal Year Under the November 2013 Capital Fund Program (CFP) Final Rule, the CFP 5-Year Action Plan is decoupled from the PHA Plan such that these Plans must be separately submitted to HUD. HANO s PHA and CFP Plans, however, were developed under a concurrent preparation schedule and through a combined stakeholder engagement process. The Plan drafts were posted for the required 45-day public comment on April 24, 2015 and made available for review in two formats: the full format includes all PHA Plan template components while the condensed format contains only those elements required for submission to HUD pursuant to Notice PIH The draft PHA Plans were reviewed by the Resident Advisory Board (RAB) at a consultation meeting on May 13, 2015 and a report containing HANO s responses to the RAB s recommendations was subsequently prepared and appended to the Plan document. On May 21, 2015, the PHA Plan was transmitted to the City Administration for review and certification of consistency with the Consolidated Plan. An Agency Plans Stakeholder Workshop was held on May 27 th and a June 9 th Public Hearing was conducted at the end of the 45-day comment period. On June 16 th, the PHA Plans were presented to the Development, Asset Management & Operations Committee of the HANO Board of Commissioners. All comments were carefully considered before finalizing the Plans.

3 It is requested that the HANO Board of Commissioners adopt the HANO s FY Year Plan and the FY 2016 Annual Plan and provide authorization to submit the Plans and related certifications to HUD in the condensed format required under Notice PIH Page 2

4 HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING JULY 27, 2015 RESOLUTION NO WHEREAS, the 1998 Quality Housing and Work Responsibility Act (QHWRA) was passed by Congress and implemented by the U.S. Department of Housing and Urban Development (HUD) under, which requires the development of a Public Housing Agency (PHA) Plan with Annual and 5- Year components; and, WHEREAS, HUD issued final rules under 24 CFR Part 903 and developed a standardized template(s) for preparation of the PHA Plan; and the Housing Authority of New Orleans (HANO) prepared its PHA 5-Year Plan for Fiscal Years (FYs) and its FY 2016 Annual Plan in accordance with HUD requirements; and WHEREAS, the Housing Authority of New Orleans issued public notice and made drafts of the PHA 5-Year and Annual Plans available for 45-day comment on April 24, 2015; held a consultation meeting with the Resident Advisory Board on May 13, 2015; provided the draft Plans to the City Administration for review and certification on May 21, 2015; held a Stakeholder Workshop on May 27, 2015; conducted a Public Hearing on June 9, 2015; and discussed the Plans at the Development, Asset Management & Operations Committee of the HANO Board of Commissioners on June 16, 2015; and WHEREAS, the Housing Authority of New Orleans considered comments from the Resident Advisory Board, HANO residents at-large, advocacy organizations, and the general public before finalizing the Plan documents; and WHEREAS, in accordance with Notice PIH , HANO compiled the 5-Year Plan and specified portions of the Annual Plan in the prescribed condensed template format for submission to HUD. THEREFORE, BE IT RESOLVED that the Board of Commissioners hereby adopts HANO s 5-Year Plan for FYs and the FY 2016 Annual Plan and authorizes their submission with the requisite certifications to HUD. APPROVAL: Executed this 27 th day of July, DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

5 July 27, 2015 MEMORANDUM To: Through: From: Re: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Glen Pilié, Commissioner Toni Hackett Antrum, and Commissioner Vonda Rice Gregg Fortner Executive Director Shelley Smith Director, Strategic Planning Capital Fund Plan Submission The Housing Authority of New Orleans (HANO) has prepared its Capital Fund Program (CFP) 5- Year Action Plan (Plan) describing capital improvements needed to ensure long-term viability of the HANO s public housing developments. The Plan covers Federal Fiscal Years (FFYs) and will be updated yearly on a rolling basis. The November 2013 Capital Fund Program Final Rule decoupled the CFP Plan from the PHA Plan. Therefore, HANO s CFP 5-Year Action Plan will be separately transmitted to the U.S. Department of Housing and Urban Development (HUD). HANO s PHA and CFP Plans, however, were developed under a concurrent preparation schedule and through a combined stakeholder engagement process. Funding for the Plan is essentially derived from two HUD formula grants: Capital Fund Program (CFP) grants, and Replacement Housing Factor (RHF) grants which can only be utilized for redevelopment purposes. Under the revised formula, RHF grants are being phased-out and replaced with Demolition and Disposition Transitional Funding (DDTF) which is added to the CFP grants calculation. As permitted by regulations, HANO allocates limited portions of these grants for administration, operations, and management improvements and the remaining funds are dedicated to capital work items. Budgeted work items for all five years of the CFP Action Plan are outlined in the HUD prescribed format. Project cost estimates are based on HANO s historical cost for similar projects and will be finalized once the Agency engages with Architectural and Engineering firms. In the spring of this year, HANO received notification of its FFY 2015 capital grant allocations and those amounts, along with anticipated funding formula changes, were used as the basis for the CFP 5-Year Action Plan projections. As captured in the table below, the Action Plan contemplates an average of approximately $11.5 million annually in capital funding bringing the total projected 5-year budget to approximately $57.4 million.

6 Also in the spring, HANO was required to submit an FFY 2015 CFP original budget based on the activities in its prior approved CFP 5-Year Action Plan. Due to the addition of DDTF in the CFP grant and a large reduction in RHF grants in FFY 2015, the newly proposed Action Plan includes a significant amendment to the FFY 2015 capital budget, encompassing HANO s continuing commitment of funds for the ongoing redevelopment work at Iberville. The Plan also allocates funding for Scattered Sites demolition and redevelopment activities and minimal development costs for the Guste III, Lafitte Senior, and Lafitte Homeownership projects. HANO CAPITAL FUND 5-YEAR ACTION PLAN PROJECTED FFY 2015 FFY 2016 FFY 2017 FFY 2018 FFY 2019 FUNDING Year 1 Year 2 Year 3 Year 4 Year 5 TOTALS CFP 10,997,903 10,396,585 10,530,062 10,726,585 11,046,585 53,697,720 RHF - Tier 1 1,470, , , ,505,433 RHF - Tier 2 1,134,866 33,321 32, ,201,147 TOTALS 13,603,758 11,359,996 10,667,376 10,726,585 11,046,585 57,404,300 *All grant amounts projected in the Plan are subject to Congressional Appropriation. The need for capital repairs at existing sites where HANO has public housing units far outweighs the projected allocation of capital funding. Thus, the properties owned by HANO and its affiliates were given top priority (e.g. Fischer, Guste, and Scattered Sites) and next-level priority was given to the oldest of the mixed-finance sites (River Gardens and The Estates). Over $5.4 million is budgeted for these sites within the 5-Year Plan period. In the latter part of the Plan period, $3.2 million is allocated to B.W. Cooper Phase 2 and $1.2 million is budgeted for PHA-wide line item for repairs and rehabilitation. The draft CFP 5-Year Action Plan was posted for the required 45-day public comment on April 24, 2015 and reviewed by the Resident Advisory Board (RAB) at a consultation meeting on May 13, A report containing HANO s responses to the RAB s recommendations was subsequently prepared and appended to the Plan document. On May 21, 2015, the CFP Plan was transmitted to the City Administration for review and certification of consistency with the Consolidated Plan. An Agency Plans Stakeholder Workshop was held on May 27 th and a June 9 th Public Hearing was conducted at the end of the 45-day comment period. On June 16 th, the CFP Action Plan was presented to the Development, Asset Management & Operations Committee of the HANO Board of Commissioners. All comments were carefully considered before finalizing the Plan. It is requested that the HANO s Board of Commissioners adopt the HANO CFP 5-Year Action Plan for FFY and provide authorization to submit the Plan and related documents and certifications to HUD. Page 2 Page 2

7 HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING JULY 27, 2015 RESOLUTION NO WHEREAS, the Housing Authority of New Orleans (HANO) has prepared its Capital Fund Program (CFP) 5-Year Action Plan for Federal Fiscal Years (FFs) describing capital improvements needed to ensure long-term viability of the Agency s public housing developments; and WHEREAS, the November 2013 Capital Fund Final Rule decoupled the CFP Plan from the PHA Plan and therefore, HANO s CFP Action Plan will be separately transmitted to HUD upon authorization by the HANO Board of Commissioners; and WHEREAS, HANO s CFP Action Plan contemplates, subject to Congressional Appropriation, approximately $11.5 million in annual HUD capital grants bringing the total projected 5-year budget to approximately $57.4 million, and all proposed work items are outlined in the HUD prescribed format in the CFP 5-Year Action Plan document; and WHEREAS, funding for the Plan is essentially derived from two HUD formula grants: Capital Fund Program (CFP) grants and Replacement Housing Factor (RHF) grants which can only be utilized for redevelopment purposes; and WHEREAS, as permitted by regulations, HANO has allocated limited portions of its projected CFP and RHF grants for administration, operations, and management improvements with the remaining funds dedicated to capital work items; and WHEREAS, under HUD s revised formula, RHF grants are being phased-out and replaced with Demolition and Disposition Transitional Funding (DDTF) which is added to the CFP grants calculation; and WHEREAS, due to the addition of DDTF in the CFP grant and a large reduction in RHF grants in FFY 2015, HANO s newly-developed 5-Year Action Plan includes a significant amendment to the prior approved FFY 2015 capital budget, encompassing HANO s continuing commitment of funds for the ongoing redevelopment work at Iberville; and WHEREAS, the Housing Authority of New Orleans issued public notice and made a draft of the CFP 5-Year Action Plan available for 45-day comment on April 24, 2015; held a consultation meeting with the Resident Advisory Board on May 13, 2015; provided the draft Plan to the City Administration for review and certification on May 21, 2015; held a Stakeholder Workshop on May 27, 2015; conducted a Public Hearing on June 9, 2015; and discussed the Plan at the Development, Asset Management & Operations Committee of the HANO Board of Commissioners on June 16, 2015; and WHEREAS, the Housing Authority of New Orleans considered comments from the Resident Advisory Board, HANO residents at-large, advocacy organizations, and the general public before finalizing the CFP 5-Year Action Plan; 3 Page

8 Resolution No July 27, 2015 Page 2 THEREFORE, BE IT RESOLVED that the Board of Commissioners hereby adopts HANO s CFP 5-Year Action Plan for FFYs and authorizes its submission with the requisite documents and certifications to HUD. APPROVAL: Executed this 27 th day of July, DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS Page 2

9 July 27, 2015 MEMORANDUM To: Through From: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Glen Pilié, Commissioner Toni Hackett Antrum, and Commissioner Vonda Rice Gregg Fortner Executive Director Jennifer Adams Director, Development and Modernization Re: Change Order #6 to Florida Redevelopment The Housing Authority of New Orleans (HANO) executed contract # with Parkcrest Builders, LLC on March 4, 2013 to build 51 public housing units and 1 common space unit at the site roughly bounded by Law, Congress, N. Dorgenois, and Alvar Streets known as the Florida Redevelopment. Due to the contractor s failure to deliver units more than six months after the contractual completion date in September 2014, the contract was terminated on April 10, HANO simultaneously requested that the bonding company, Liberty Mutual Insurance, fulfill its obligations under the performance and payment bonds to complete the project. On June 9, 2015, the Takeover Agreement between HANO and Liberty Mutual took effect, leaving Parkcrest Builders in place under the control of Liberty Mutual and its consultants. During completion of the original scope of work, it was determined that ventilation must be added to the attics in order to maintain the roof warranty. This work must be carried out immediately in order to allow tenants to occupy the units in late August. This change order cost is $113, The Board of Commissioners approved the original contract with Parkcrest Builders for the Florida Redevelopment in an amount not to exceed $11,288, Previous change orders have resulted in a net decrease of $15, to the contract. The contract amount after execution of this change order will be $11,386,238.00, which exceeds the prior authorization of the Board. The change order will be funded with FEMA and RHF funds. HANO requests that the Board of Commissioners to authorize the increase in the project budget to $11,386, and to authorize the Executive Director to execute change order #6 to the contract for the Florida Redevelopment in the amount of $113, for the addition of roof vents to each building.

10 HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING JULY 27, 2015 RESOLUTION NO WHEREAS, the Board of Commissioners authorized the Housing Authority of New Orleans (HANO) to execute contract # with Parkcrest Builders LLC (Parkcrest) for the Florida Redevelopment in the amount of $11,288,000 to be funded with Replacement Housing Factor funds and FEMA funds to build 51 public housing rental units and one common space unit; and WHEREAS, HANO terminated the contract on April 10, 2015 due to the contractor s inability to deliver units in the contract period; and WHEREAS, HANO executed a Takeover Agreement with Parkcrest s bonding company, Liberty Mutual Insurance (Liberty Mutual), to complete the contract, which allows Parkcrest to perform the work of the original contract under the supervision and financial responsibility of Liberty Mutual and its consultants; and WHEREAS, in order to maintain the roof warranty contemplated in the original scope of work, it was determined that Change Order #6 in the amount of $113, was necessary which adds roof ventilation to each building; and WHEREAS, previous change orders have resulted in a net decrease of $15, to the contract, and the contract amount after execution of this change order will be $11,386,238.00, which exceeds the prior authorization of the Board; and WHEREAS, the cost has been review and negotiated by the project architect and HANO staff and has been found to be fair and reasonable; and WHEREAS, funding for Change Order #6 will be provided by FEMA and RHF funds. THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of New Orleans hereby authorizes the increase in the contract cost to $11,386, and authorizes the Executive Director to execute Change Order #6 to contract # between HANO and Parkcrest for the Florida Redevelopment in an amount not to exceed One Hundred Thirteen Thousand Eight Hundred and Seventy Three dollars ($113,873.00). Executed this 27 th day of July, 2015 APPROVAL: DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS Page 2

11 July 27, 2015 MEMORANDUM To: Through From: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Glen Pilié, Commissioner Toni Hackett Antrum, and Commissioner Vonda Rice Gregg Fortner Executive Director Jennifer Adams Director, Development and Modernization Re: Act of Donation to GHRMC Square 322 Lot B, Lot 13, Lot 14 In 2004, the Guste Homes Resident Management Corporation (GHRMC) purchased three lots in Square 322 (Lot B, Lot 13 and Lot 14) near the intersection of South Liberty Street and Thalia Streets in Central City. These lots are directly across the street from the Guste Highrise, which contains 385 public housing rental units, and Guste I, which contains 82 mixed-income units. In 2013, the GHRMC donated the property to the Housing Authority of New Orleans (HANO) in anticipation of the construction of a community center that would serve the entire Guste community. Board Resolution # accepted the donation and provided for an operating reserve for the Guste community center. A Memorandum of Understanding (MOU) executed in conjunction with the donation required HANO to deed the property back to the GHRMC if, for any reason, the community facility was not built. When the donation was accepted in 2013, HANO anticipated that the cost to build a community center would be part of the Guste III redevelopment and funded through Low Income Housing Tax Credit (LIHTC) equity. When certain issues regarding the community center assemblage, including outstanding tax liens, delays in resubdivision, and restrictive LIHTC regulations regarding the adjacency of property to the redevelopment site began to delay the financial closing of the Guste III project, the community center portion was removed from the Guste III redevelopment financing transaction. The effect was a loss of the capital funding and operating subsidy for the community center. Anticipated developer fee from the redevelopment of Guste III has been delayed and is expected to be reduced due to the delays in the construction of units. Consequently, the community center project remains unfunded. In accordance with the MOU, HANO seeks to return the deed and maintenance of the property to GHRMC. HANO requests the Board of Commissioners authorize the Executive Director to execute any and all documents to effectuate the transfer of ownership of the property to the GHRMC.

12 HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING JULY 27, 2015 RESOLUTION NO WHEREAS, the Housing Authority of New Orleans (HANO) accepted the Act of Donation from Guste Homes Resident Management Corporation (GHRMC) for the property more specifically identified in the attached Exhibit A (the Property ) through Board Resolution # ; and WHEREAS, HANO and GHRMC entered into a Memorandum of Understanding (MOU) dated April 24, 2013 that stipulated that the donation would be made to HANO for use in the construction of a community center to serve the Guste residents; and WHEREAS, due to certain delays in funding the construction of the community center, the community center portion was removed from the Guste III redevelopment financing transaction resulting in a loss of the capital funding and operating subsidy for the community center; and WHEREAS, the community center remains unfunded and therefor HANO desires to return the donated Property to GHRMC in accordance with the terms of the MOU. THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of New Orleans authorizes the Executive Director to execute any and all documents necessary to effectuate the transfer of ownership of the Property to the GHRMC. Executed this 27 th day of July, 2015 APPROVAL: DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS Page 2

13

14

15

16

17

18

19

20

21

22

23

24

25

26 July 27, 2015 MEMORANDUM To: Through: From: Board of Commissioners President Dwayne G. Bernal, Vice President Alice Riener, Commissioner Glen Pilié, Commissioner Toni Hackett Antrum, and Commissioner Vonda Rice Gregg Fortner Executive Director Shelley Smith President, Crescent Affordable Housing Corporation RE: Ratification of Amended Bylaws of Crescent Affordable Housing Corporation Crescent Affordable Housing Corporation (CAHC), amended its Bylaws at the Corporation s meeting on May 4, 2015 and is hereby requesting ratification of said Bylaws by the Housing Authority of New Orleans (HANO) Board of Commissioners. Prior to enactment, the amended Bylaws must be ratified by HANO acting in its capacity as sole Member of CAHC. As background, CAHC was formed by HANO in 2003 as a 501(c) 3 non-profit subsidiary to serve as a development arm of HANO and to facilitate the HANO s affordable housing mission. Over the years since its creation, CAHC has participated in a variety of HANO redevelopment projects and partnerships. CAHC has also supported HANO s client services initiatives through the annual Summer Youth Employment Program which, since 2010, has provided critically needed work opportunities for over 680 youth between the ages of The CAHC Board is comprised of three Directors whose appointments were confirmed by HANO s Board of Commissioners at its meeting on July 29, 2014, Resolution No : Shelley Smith (President); Cynthia Wiggins (Vice President), and Sieglinde Chambliss (Secretary/Treasurer). In an effort to strengthen operational management of the Corporation, the CAHC Board has reviewed and revised its Bylaws, adding both new and clarifying provisions. The revised Bylaws specify that the Member (HANO) appoints CAHC s Directors and require that CAHC Directors be residents of Orleans Parish, where previously the only requirement was that each Director be at least 18 years of age and need not be a resident of Louisiana. They also bring the CAHC Bylaws into greater alignment with the Code of Governmental Ethics with respect to conflicts of interest, apparent conflicts, as well as property interest stating that no CAHC Director shall have any right, title, or interest to any property or asset of the Corporation. Compensation of Directors is limited to actual out-of-pocket expenses. The revised CAHC Bylaws stipulate that the Corporation shall at all times be operated on a nonprofit basis. With regard to financial transactions, tightened provisions have been incorporated to ensure that all projects, expenditures, and obligations shall be subject to approval by the CAHC

27 Board of Directors. Signatory controls have been expanded so that checks, drafts, or other forms of payment shall be signed by the CAHC Treasurer and countersigned by a second Officer of the Corporation. Although CAHC audits have been routinely performed, specific language was embedded into the revised Bylaws to ensure that an audit of the Corporation s operations shall be conducted annually by an independent third-party. This memorandum outlines key provisions contained in the amended CAHC Bylaws, however, a full copy of the revised CAHC Bylaws is appended to the attached Resolution No for the Board s consideration. Collectively, these provisions are designed to strengthen operations and improve CAHC s organization and management. It is hereby requested that the HANO Board of Commissioners ratify the amended Bylaws of Crescent Affordable Housing Corporation. Page 2

28 HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING JULY 27, 2015 RESOLUTION NO WHEREAS, Crescent Affordable Housing Corporation (CAHC) was formed by the Housing Authority of New Orleans (HANO) in 2003 as a 501(c)3 non-profit subsidiary to serve as a development arm of HANO and to facilitate the HANO s affordable housing mission; and WHEREAS, since its creation in 2003 CAHC has participated in a variety of HANO redevelopment projects and partnerships; and WHEREAS, since 2010 CAHC has also supported HANO s client services initiatives through the annual Summer Youth Employment Program which, to date, has provided critically needed work opportunities for over 680 youth between the ages of 14-21; and WHEREAS, in order to strengthen CAHC s operational management, the CAHC Board has reviewed and amended its Bylaws; and WHEREAS, the amended Bylaws encompass both new and clarifying provisions that will improve CAHC s organization and management; and WHEREAS, an executed copy of the amended CAHC Bylaws as adopted by the CAHC Board at its meeting on May 4, 2015 is attached to this Resolution; and WHEREAS, prior to enactment the amended CAHC Bylaws must be ratified by HANO acting in its capacity as sole Member of CAHC; THEREFORE, BE IT RESOLVED that the amended CAHC Bylaws are hereby ratified by the HANO Board of Commissioners. APPROVAL: Executed this 27 th day of July, DWAYNE G. BERNAL PRESIDENT, BOARD OF COMMISSIONERS

29

30

31

32

33

34

35

36

37

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

X. COMMENTS Public Comment(s) Board of Commissioners Comment(s)

X. COMMENTS Public Comment(s) Board of Commissioners Comment(s) HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING ABUNDANCE FOR DESIRE 3600 DESIRE PARKWAY, NEW ORLEANS, LA 70126 APRIL 25, 2017 at 4:00 P.M. BOARD OF COMMISSIONERS PRESIDENT ALICE

More information

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

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

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

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

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

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

More information

MARYLAND PTA BYLAWS Amended July 16, 2011

MARYLAND PTA BYLAWS Amended July 16, 2011 MARYLAND PTA BYLAWS Amended July 16, 2011 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION

BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION BYLAWS OF GEM PLACE HOMEOWNERS ASSOCIATION ARTICLE I PURPOSES SECTION 1. These Bylaws are adopted for the administration of the Association and property described in that certain Declaration of Protective

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

Authority to Execute Contracts and Other Documents

Authority to Execute Contracts and Other Documents Authority to Execute Contracts and Other Documents Policy Type: Board of Visitors Responsible Office: Office of the President Initial Policy Approved: 07/17/1986 Current Revision Approved: 12/13/2013 Policy

More information

MARYLAND PTA BYLAWS Amended July29, 2017

MARYLAND PTA BYLAWS Amended July29, 2017 MARYLAND PTA BYLAWS Amended July29, 2017 Article I - Name The name of this association is Maryland Congress of Parents and Teachers, Inc., a branch of the National Congress of Parents and Teachers, Inc.

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. BYLAWS OF CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC. 1. GENERAL 1.1 Identity. These are the BYLAWS of CUMBERLAND COVE PROPERTY OWNERS ASSOCIATION, INC., hereinafter referred to as the "ASSOCIATION"

More information

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present. MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on October29, 2014 in the conference room of the administrative building at

More information

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

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

More information

BYLAWS (Restated April 2015)

BYLAWS (Restated April 2015) BYLAWS (Restated April 2015) Article I 1. PURPOSE: This Corporation is created primarily for mutual help, not conducted for profit, for the purpose of assisting its members and contracting parties authorized

More information

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation. SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I The name of this Corporation shall be Southwestern College Foundation. ARTICLE II PURPOSE This Corporation was organized for charitable

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER 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 information

BYLAWS ARTICLE I - NAME AND AFFILIATIONS

BYLAWS ARTICLE I - NAME AND AFFILIATIONS California Garden Clubs, Inc. BYLAWS ARTICLE I - NAME AND AFFILIATIONS Sec. 1. The name of this nonprofit corporation shall be California Garden Clubs, Incorporated, hereinafter referred to as CGCI. Sec.

More information

BY-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 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 information

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16 AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION A Florida Corporation, Non-Profit 1/2/16 Page 1 of 13 Section Heading Page Table of Contents 2-3 Offices 4 1.1 Principal Office

More information

BYLAWS OF THE GEORGIA PTA. PTA Mission

BYLAWS OF THE GEORGIA PTA. PTA Mission PLEASE NOTE: The Georgia PTA often receives requests from members for copies of the state bylaws. Please be advised that these bylaws govern the state association and should not be confused with the local

More information

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE BYLAWS OF NAMI YOLO (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name. The name of this corporation is NAMI Yolo. ARTICLE II. LOCATION OF PRINCIPAL OFFICE Section 1. Principal Office.

More information

Copley-Fairlawn Schools Music Boosters Bylaws

Copley-Fairlawn Schools Music Boosters Bylaws Copley-Fairlawn Schools Music Boosters Bylaws Adopted: Jan 9, 2017 Version 2017 Contents ARTICLE I NAME... 2 ARTICLE II ARTICLES OF ORGANIZATION... 2 ARTICLE III PURPOSES... 2 ARTICLE IV TAX-EXEMPT STATUS;

More information

Model Collaborative Agreement Checklist and Guidance

Model Collaborative Agreement Checklist and Guidance Model Collaborative Agreement Checklist and Guidance Please use the following checklist to guide the creation or revision of your collaborative agreement. Required components of the collaborative agreement

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

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

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

More information

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until

More information

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation As amended by majority vote of Directors at Board meeting of 2/10/2010. BYLAWS OF WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation

More information

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS Section 1. Association Name The name of the Association shall be the International Association of Assessing

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

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

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

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) ARTICLE I - NAME AND CORPORATE SEAL

AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) ARTICLE I - NAME AND CORPORATE SEAL AMENDED AND RESTATED BYLAWS OF THE SOUTH COUNTY FEDERATION (A VIRGINIA NON-STOCK, NON-PROFIT ORGANIZATION) Section 1. NAME ARTICLE I - NAME AND CORPORATE SEAL The name of the association shall be the South

More information

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016 AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016 Meeting Time and Location: approximately 7 pm after AAHC meeting 727 Miller Ave, Ann Arbor, MI I. APPROVAL OF AGENDA II.

More information

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

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

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

By Laws Of Hickory Creek Association, INC.

By Laws Of Hickory Creek Association, INC. By Laws Of Hickory Creek Association, INC. A corporation not for profit under the laws of the State of Florida. ARTICLE I IDENTITY These are the Bylaws of the HICKORY CREEK ASSOCIATION, INC., hereinafter

More information

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK I. NAME The name of the Corporation is the Northern Virginia Professional Pet Sitters

More information

Miccosukee Literature

Miccosukee Literature Miccosukee Literature Constitution of the Miccosukee Nation PREAMBLE We, the members of the Miccosukee Tribe of Indians of Florida, in order to establish an organization, promote the general welfare, conserve

More information

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015 AMERICAN LEGION AUXILIARY Department of California BYLAWS As Amended by the Department Convention Ontario, California June 25-28, 2015 AMERICAN LEGION AUXILIARY Department of California 205 13th Street,

More information

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018)

Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) Montgomery County Council of PTA (MCCPTA) Bylaws (Approved by MCCPTA Delegates on January 23, 2018) ARTICLE I: NAME The name of this association is the Montgomery County Council of PTAs, Incorporated.

More information

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for

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

Office of Inspector General The School District of Palm Beach County

Office of Inspector General The School District of Palm Beach County Office of Inspector General The School District of Palm Beach County Case No. 15 321 South Florida Virtual Charter School Board, Inc. INVESTIGATIVE REPORT (Corrected) AUTHORITY AND PURPOSE Authority School

More information

FLORIDA 4-H CLUB FOUNDATION, INC.

FLORIDA 4-H CLUB FOUNDATION, INC. BYLAWS OF FLORIDA 4-H CLUB FOUNDATION, INC. A FLORIDA NOT-FOR-PROFIT CORPORATION (AS AMENDED and RESTATED February 12, 2013) ARTICLE I- PURPOSES AND POWERS The purposes for which the Florida 4-H Club Foundation,

More information

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST

Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST Approved Amendments by Corporate Membership September 18, 2010 AMENDED & RESTATED BY LAWS OF AMERICAN BAPTIST HOMES OF THE WEST ARTICLE I NAME AND PURPOSE The name of this Corporation and the purposes

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

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

HPOA Hyak Property Owners Association BYLAWS of HYAK PROPERTY OWNERS ASSOCIATION as AMENDED March 26 th, 2006

HPOA Hyak Property Owners Association BYLAWS of HYAK PROPERTY OWNERS ASSOCIATION as AMENDED March 26 th, 2006 1 HPOA Hyak Property Owners Association HPOA 2 3 4 5 6 7 8 9 Hyak Property Owners' Association BYLAWS OF HYAK PROPERTY OWNERS ASSOCIATION ARTICLE I PURPOSES 10 11 12 13 14 15 16 17 18 19 20 21 22 23 Section

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

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

More information

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS As Amended October, 2012. COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS ARTICLE I General Section 1. Name. The name of the corporation shall be

More information

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016 1) Name, Authority and Purpose i) The name of the organization governed by these bylaws

More information

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018)

Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) Bylaws of Bethesda Lutheran Communities, Inc. (As Revised February 17, 2018) TABLE OF CONTENTS ARTICLE I: NAME... 2 ARTICLE II: OBJECT... 2 ARTICLE III: MEMBERS... 2 Section 1. Membership Qualifications

More information

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES BYLAWS OF A California Public Benefit Corporation SECTION 1. NAME ARTICLE 1 NAME AND OFFICES The name of the corporation is SECTION 2. PRINCIPAL OFFICE The Board of Directors shall designate the location

More information

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space. , UNIT BYLAWS NYS PTA Code # 10-374 Region: Nassau Unit Name: Hampton Street School PTA School Name: Hampton Street School School Address: 10 Hampton St, Mineola, NY 115013499 Grade Level: Elementary National

More information

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS ARTICLE 1 DEFINITIONS 1. Foundation The Rotary Club of Novato Sunrise Foundation- A Public or Corporation Benefit Corporation 2. Board: The Foundation s board of directors 3. Officer: President, Past President,

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

Florida Housing Finance Corporation Board of Directors Meeting Minutes April 22, 2005

Florida Housing Finance Corporation Board of Directors Meeting Minutes April 22, 2005 Florida Housing Finance Corporation Board of Directors Meeting Minutes April 22, 2005 TIME: LOCATION: 9:00 a.m. Tallahassee City Hall Commission Chambers 300 Adams Street Tallahassee, Florida BOARD MEMBERS

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS 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 information

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services Section 1. Principal Office. Bylaws of the ALLIANCE 501(c) (3) Amended 9-21-2001 Article I. Principal Office

More information

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS

FINAL DRAFT COPY ONLY BYLAWS. OF Upper Langley HOA A Washington Non-Profit Corporation. Section I DEFINITIONS FINAL DRAFT COPY ONLY BYLAWS OF Upper Langley HOA A Washington Non-Profit Corporation Section I DEFINITIONS Unless otherwise stated, the following terms have the following definitions in these Bylaws and

More information

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION September 00 ARTICLE 1 NAME The name of the corporation shall be THE CONEJO SCHOOLS EDUCATION

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE

BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE BYLAWS OF KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION ARTICLE I NAME AND LOCATION: EFFECTIVE DATE Section 1. Name and Location. The name of the corporation is KAKELA MAKAI OCEANVIEW COMMUNITY ASSOCIATION,

More information

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME

BYLAWS CALIFORNIA MASSAGE THERAPY COUNCIL. (a nonprofit public benefit corporation) ARTICLE I. NAME Approved September 14, 2015 Effective 12:00 p.m. PST (noon) on September 15, 2015 BYLAWS OF CALIFORNIA MASSAGE THERAPY COUNCIL (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name.

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.

More information

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

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

More information

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS Organizational Meeting of the Board of Directors of the Burbank Business Park Owners' Association ("Association"): 1. Meeting

More information

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF TURNBERRY HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is TURNBERRY HOMEOWNERS ASSOCIATION, INC. (hereinafter referred to as the Association ). The principal

More information

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

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

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location BY-LAWS (Code of Regulations) OF GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I Name and Location The name of the Association is the Green Pastures Owners' Association (the "Association"), which corporation,

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Bylaws of the. Burbank Youth Ballet Company (BYBC), A California Public Benefit Corporation. [as Amended 18 April 2010] Bylaws of the Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation [as Amended 18 April 2010] SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of the corporation

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS

ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS ROSEVILLE AREA HIGH SCHOOL FOOTLIGHTS FOUNDATION BYLAWS ARTICLE I. NAME This organization shall be known as Roseville Area High School Footlights Foundation (RAHS Footlights Foundation). ARTICLE II. PURPOSE

More information

PROPOSED REVISED AND AMENDED BYLAWS OF MIDWEST HARDWARE ASSOCIATION, INC.

PROPOSED REVISED AND AMENDED BYLAWS OF MIDWEST HARDWARE ASSOCIATION, INC. PROPOSED REVISED AND AMENDED BYLAWS OF MIDWEST HARDWARE ASSOCIATION, INC. 1 TABLE OF CONTENTS PAGE ARTICLE I. Membership... 4 Section 1.1 Active Members... 4 Section 1.2 Honorary Members... 4 Section 1.3

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

4. Approval of Private Schools

4. Approval of Private Schools of a public elementary or secondary school which has been determined to be failing, including the power to receive, control, and expend state funds appropriated and allocated pursuant to Section 13(B)

More information

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION SECTION 1.01 MISSION STATEMENT ARTICLE I: ORGANIZATION The Field Hockey Federation, represented by volunteers, will promote the growth of the sport of Field Hockey by organizing and sustaining League Play,

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION The Esplanade Condominium Association is a corporation organized under RCW Chapter 24.03, the Washington Nonprofit Corporation Act. These Bylaws provide

More information

GLEN ST. JOHNS COMMUNITY DEVELOPMENT DISTRICT

GLEN ST. JOHNS COMMUNITY DEVELOPMENT DISTRICT GLEN ST. JOHNS COMMUNITY DEVELOPMENT DISTRICT Rules of Procedure Adopted November 13, 2008 Amended February 20, 2014 RULES OF PROCEDURE GLEN ST. JOHNS COMMUNITY DEVELOPMENT DISTRICT TABLE OF CONTENTS Page

More information

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS

2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS 2015 AMENDMENT TO THE BYLAWS OF THE LAKES AT WILLOW CREEK COMMUNITY ASSOCIATION, INC. ARTICLE I PURPOSES AND POWERS Section 1.01. Purposes. The purposes of the Corporation shall be those expressed in Article

More information

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

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

More information

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40

More information

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation

Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation Bylaws of North Carolina High Peaks Trail Association, Inc., a North Carolina Nonprofit Corporation Article I. NAME, PURPOSE, STATUS Section 1. NAME. The name of this organization is NORTH CAROLINA HIGH

More information

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors.

NACo Bylaws. Section 2. Separate member categories for organizations or individuals other than counties may be authorized by the board of directors. NACo Bylaws ARTICLE I Name and Offices Section 1. The name of this organization is the National Association of Counties, incorporated under the laws of the state of Delaware. The principal office shall

More information

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010

Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Chief Executive Officer Mitzy Rowe Board of Commissioners Rickey Bouffard, Chair Brian S. Suchinski, Vice-Chair David R. Godin

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information