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: Mike Kehoe Lieutenant Governor Robert B. Dixon 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 JUNE 19, 2018 The Missouri Development Finance Board met in regular session on Tuesday, June 19, 2018, 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 Present* Bradley G. Gregory Member Present Mike Kehoe Lieutenant Governor and Member Absent Robert B. Dixon Director, Dept. of Economic Development and Member Present Chris Chinn Director, Dept. of Agriculture and Member Absent Carol S. Comer Director, Dept. of Natural Resources and Member Present Robert V. Miserez Executive Director and Assistant Secretary Present *Participating 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, Erica Griffin, Kimberly Martin, Ryan Vermette and Valerie Haller David Queen Justin Alferman, Governor s Office; Clifton Smart, Allen Kunkel and Jim Baker, Missouri State University; Doyle Edwards, Brewer Science; Matt Morrow and Ryan Mooney, Springfield Chamber of Commerce; Richard Ollis and Mary Lilly Smith, City of Springfield; John Wanamaker, BKD; 200 Madison Street, Suite 1000 P.O. Box 567 Jefferson City, Missouri Telephone: (573) Fax: (573) Visit our Web site at

2 Mat Burton, Vecino Group; Dee Wilson, Admir Gusic, and Nancy Mogelnicki, UMB Bank; and Sallie Hemenway, Missouri Department of Economic Development Chair congratulated Mike Kehoe on his appointment as Lieutenant Governor. I. Secretary s Report Secretary Dameron Mr. Miserez presented for approval the minutes from the April 17, 2018 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. Director Comer seconded the motion. The following roll call vote was recorded: Chair declared the motion passed. II. Treasurer s Report Treasurer Mehner Treasurer Mehner presented for approval the Treasurer s Reports as of and for the nine months ended March 31, 2018, and as of and for the ten months ended April 30, 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. Member Gregory seconded the motion. The following roll call vote was recorded: Chair declared the motion passed. III. Department of Economic Development Director Dixon Director Dixon thanked the Board for its support of the Best in Midwest Initiative and reported the Best in the Midwest Summit will be held June 27th in St. Louis. Director Dixon noted the top two priorities of the Governor will be infrastructure and workforce 2

3 development, which will drive the State s economy forward. Director Dixon commented MDFB Members Reuben Shelton and John Mehner are members of the Initiative s Advisory Committee, and noted there is information available about the Initiative and meetings on the website at Director Dixon reported the next phases of the Initiative will be to present recommendations later this fall to the Governor on what the State s economic development and workforce development strategy could be like. IV. Department of Agriculture Director Chinn This report was deferred. V. Department of Natural Resources Report Director Comer Director Comer reported one of the Department s biggest initiatives has been to process expired permits as quickly as possible, and in the first year they have processed almost 70% of the expired permits. Director Comer reported their Parks Division is focusing on its maintenance backlog and noted the Department has put a system in place to identify what maintenance needs to be done regarding infrastructure, structures and assets at each park. Director Comer commented the parks visitorship is up approximately 10% and Missouri parks are consistently in the top five in the nation. Director Comer noted the Geological Survey Division let a RFP for a study to be conducted to evaluate the value of their geological information as it relates to the State s mineral resources. VI. Old Business A. Cerner Corporation and Subsidiaries BUILD Application Kimberly Martin Final Authorizing Resolution Ms. Martin reported the Board adopted a preliminary resolution expressing its intent to issue BUILD Bonds for the Cerner Corporation and Subsidiaries at its March 20, 2018 meeting. Ms. Martin noted the project is outside the scope of the Bannister Mall redevelopment, allowing for the renovation of a nearby pharmaceutical manufacturing facility into suitable office and training space. Ms. Martin reported all financing terms remain as originally presented and the Company will add a minimum of 650 new jobs to the State of Missouri within the first three years of operation. Staff recommended approval of the Final Authorizing Resolution for Bonds not to exceed $1,551,400. 3

4 Member Gregory made a motion to approve the application as presented and adopt the following Final Authorizing Resolution: RESOLUTION AUTHORIZING THE MISSOURI DEVELOPMENT FINANCE BOARD TO ISSUE ITS BUILD MISSOURI REVENUE BONDS (CERNER CORPORATION PROJECT), IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $1,551,400 FOR THE PURPOSE OF PROVIDING FUNDS TO MAKE A LOAN TO FINANCE A PORTION OF THE COSTS OF AN ECONOMIC DEVELOPMENT PROJECT FOR THE BENEFIT OF CERNER CORPORATION AND ITS SUBSIDIARIES; AUTHORIZING AND APPROVING CERTAIN DOCUMENTS IN CONNECTION WITH THE ISSUANCE OF SAID BONDS; AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION WITH THE ISSUANCE OF SAID BONDS. Treasurer Mehner seconded the motion. The following roll call vote was recorded: Chair declared the motion passed. VII. New Business A. Cerner Corporation BUILD Application Kimberly Martin Resolution of Intent Ms. Martin presented the Resolution of Intent for the Cerner Corporation for Phase 3 of BUILD Bonds in an amount not to exceed $20,642,000 for the project located at the Bannister Mall site. The total project includes 16 redevelopment phases on approximately 290 acres, and total redevelopment is estimated to take place over an 11-year period that began in 2014 after DED presented its incentive proposal to Cerner. Ms. Martin reported issuances of $20 million were issued in 2015 and 2017 for Phases 1 and 2. The current request is for a third bond amount of $20 million to be issued in 2019 based on continuing job and investment projections. Ms. Martin commented currently there are more than 3,000 employees at the location and they are continuing their progress. Staff recommended adoption of the Resolution of Intent for Bonds not to exceed $20,642,000 for Phase 3 of the project. 4

5 Treasurer Mehner 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 THE THIRD PHASE OF AN ECONOMIC DEVELOPMENT PROJECT FOR CERNER CORPORATION, AND DETERMINING THE INTENT OF THE BOARD TO ISSUE A THIRD SERIES OF ITS BUILD MISSOURI REVENUE BONDS IN A PRINCIPAL AMOUNT OF APPROXIMATELY $20,642,000 TO FINANCE A PORTION OF THE COSTS OF THE PROJECT. Member Gregory seconded the motion. The following roll call vote was recorded: Chair declared the motion passed. B. Missouri State University Tax Credit for Contribution and Robert V. Miserez Direct Loan Application Mr. Miserez presented the tax credit application from Missouri State University (the University ) requesting $3 million in tax credits to raise $6 million in contributions, as well as the direct loan application for $5.8 million to support construction of a parking garage. Mr. Miserez reported the project consists of three phases totaling $54.9 million and consists of a 30,000 square foot expansion of the Jordan Valley Innovation Center (JVIC), a 100,000 square foot office building, and a 400-space parking garage. Mr. Miserez noted the facilities will be built by the Vecino Group, who is partnering with the University, and will lease the JVIC as well as the adjacent office building to the University. Mr. Miserez reported the project is in a multi-block district that was deemed a blighted area by the City of Springfield and was recently designated as one of the State s Opportunity Zone districts. Mr. Miserez introduced Clifton Smart, President of Missouri State University. Mr. Smart began by a presentation by discussing the IDEA Commons innovation district that begin in 2007 and blends the elements of innovation, design, entrepreneurship and art. The district is immediately north of the City s downtown central business district and anchored by three University facilities JVIC, the Plaster Center/The efactory, and Brick City. Mr. Smart commented the University invested in IDEA Commons to support and grow the community by focusing on technology-led economic development, job creation, retention of 5

6 talent, and to form business partnerships through research and entrepreneurship. Mr. Smart noted that since its creation, more than 1,100 jobs have been created and more than 700 business clients have been served. Mr. Smart continued and reported that currently there are 50 companies located in University facilities between JVIC and the efactory; JVIC has an immediate need to expand to meet existing business needs as well as attract additional business partners, and the efactory has a waiting list of entrepreneurs that want to become tenants. Mr. Smart commented the project represents the next phase in the development of IDEA Commons, and the University met with the City and the Springfield Chamber of Commerce to discuss leveraging a larger project that would also meet a community demand for office space and address downtown density in terms of development and parking. Mr. Smart introduced Doyle Edwards with Brewer Science. Mr. Edwards gave a brief background of Brewer Science and the materials they produce. Mr. Edwards discussed their presence at JVIC and the need for more space to do more research and development at the facility. Mr. Edwards introduced John Wannamaker with BKD. Mr. Wannamaker gave a brief background of BKD and discussed the company s growth and need of additional space while having the opportunity to further their presence and stay downtown. Mr. Wannamaker introduced Matt Morrow with the Springfield Area Chamber of Commerce. Mr. Morrow discussed the Chamber s involvement in the project and their direct funding of a portion of the project due diligence. Mr. Morrow commented on the catalytic impact the project will have for the district as well as the potential to ignite other investment in the area. Mr. Morrow introduced Mat Burton with the Vecino Group. Mr. Burton gave a brief background of the Vecino Group and commented they are a Springfield-headquartered development company founded in 2012 with a mission of doing purpose-driven development that is transformative and can make a long-term impact on communities. Mr. Burton noted their Company currently has 38 projects throughout 12 states that include supportive housing, market rate projects, residential mixed use, and public-private partnerships. Mr. Burton continued the presentation and discussed the development of the project that consists of the JVIC expansion, an office building, a parking garage, a potential expansion to the efactory, and a green space urban park. The Vecino Group will lease the land from the University, construct the development, and lease it back to the University. Mr. Burton discussed the project renderings and was available for questions. Mr. Burton introduced Councilman Richard Ollis with the City of Springfield. Mr. Ollis commented on the collaboration between the City, the Chamber of Commerce, the University, and the Vecino Group for this project and noted the downtown in the last decade has continued to be redeveloped. Mr. Ollis reported 6

7 the City has used a comprehensive planning process and the project fits very well in their comprehensive plan. Mr. Ollis noted the City is committed financially to improve the area including $1.8 million in stormwater improvements, approximately $1 million to enhance the streetscaping, and beautifying the area north of the downtown square. Mr. Ollis continued and noted the City is reviewing the use of local and State TIFs as well as researching other incentives to support the project. Mr. Smart thanked the Board for the opportunity to present the project and their team was available for questions. Chair thanked the representatives for their presentation and commented the project will catalyze the development of technology jobs in the area as well as provide the opportunity for graduates of the University to do research there and to stay in the community. C. MDFB FY 2019 Budget Erica Griffin Ms. Griffin presented the MDFB FY 2019 Budget, along with projections for fiscal years 2020 and Ms. Griffin noted total operating revenues were being projected slightly lower than the previous year mainly attributable to the revenue stream expected from the BUILD Program, lower fees anticipated from public and private bond fees, and the loss of revenue from the Wonders of Wildlife loan that was previously written as uncollectable. The Wonders of Wildlife loan was paid off this current fiscal year. Ms. Griffin reported operating expenses were budgeted slightly lower mainly due to parking garage capital expenses, and she discussed the capital improvement plan for the garages. Ms. Griffin noted the budget was increased for professional fees as staff currently is researching a suitable replacement for the outdated compliance tracking software. Ms. Griffin reported a discretionary debt payment on the St. Louis Convention Center Hotel Garage was included in the budget and commented the bond debt matures in December Ms. Griffin was available for questions and staff recommended approval of the FY 2019 Operating Budget as presented. Member Martin made a motion to adopt the MDFB FY 2019 Budget as presented. Member Lamping seconded the motion. The following roll call vote was recorded: 7

8 Chair declared the motion passed. D. Election of MDFB Officers Chair Chair commented the current officers indicated a willingness to continue to serve in their current capacity Reuben Shelton, Vice Chairman; John Mehner, Treasurer; and Matt Dameron, Secretary. Chair asked for nominations from the floor. Member Gregory made a motion to elect the current slate of officers by acclamation. Member Martin seconded the motion. The following roll call vote was recorded: Chair declared the motion passed. VIII. Executive Director s Report Robert V. Miserez Mr. Miserez reported the Department of Economic Development entered into a contract for the Best in Midwest Initiative and the Board approved funding up to $400,000 of the contract. The final contract price was $650,000 and the Department proposed they will pay 50% of the contract price with the Board paying the remaining 50% for a total of $325,000 in funding from the Board. Mr. Miserez reported the final payment for fiscal year 2018 was made to the Hawthorn Foundation to support the Missouri Partnership in the Partnership s business recruitment efforts. Mr. Miserez commented the Board was immediately reimbursed by the Department pursuant to the prior agreement, and the Department has received the necessary funding for next year. Mr. Miserez noted that currently there is $5,250,000 remaining in tax credits for calendar year Mr. Miserez also noted the 2018 Board Retreat has been scheduled for October 14-16, 2018 in St. Louis. Mr. Miserez referenced the handout material regarding the T-REX tax credit project and that Monsanto recently announced it has pledged a $500,000 grant to T-REX toward the creation of a geospatial resource center. 8

9 IX. Adjournment There being no further business before the Board, Treasurer Mehner 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] 9

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: 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: 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 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. 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. 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 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 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 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 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 EX-OFFICIO MEMBERS: Gregory A. Steinhoff Director, Economic Development MEMBERS: John D. Starr Fred Ferrell 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 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

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

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Kamal Cheeks Brad Lutz Allen Rawls Simone Sagovac Sandra Stahl Marlowe Stoudamire

Kamal Cheeks Brad Lutz Allen Rawls Simone Sagovac Sandra Stahl Marlowe Stoudamire DETROIT BROWNFIELD REDEVELOPMENT AUTHORITY MINUTES OF THE REGULAR COMMUNITY ADVISORY COMMITTEE MEETING WEDNESDAY, AUGUST 9, 2017 -- 5:00 PM AT DEGC OFFICES 500 GRISWOLD, SUITE 2200 DETROIT, MI COMMITTEE

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday April 21, 2015, 8:30

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

City of Syracuse Industrial Development Agency

City of Syracuse Industrial Development Agency City of Syracuse Industrial Development Agency 233 East Washington Street, 312 City Hall Syracuse, New York 13202 Tel (315) 448-8100 Fax (315) 448-8036 Minutes City of Syracuse Industrial Development Agency

More information

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015 A duly advertised meeting of the Redevelopment Authority of the City of York was held on November 18, 2015 at 101 S. George

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

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations

Consent Items Minutes, Bills, Financial Reports, Hirings/Resignations I. Call to Order AGENDA GREENE COUNTY COMMUNITY SCHOOL BOARD MEETING Regular Meeting March 13, 2019 Administrative Building Conference Room 204 W. Madison, Jefferson, Iowa 6:30 p.m. II. III. IV. District

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

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

Stephen F. Austin. State University. Minutes of the. Board of Regents. Nacogdoches, Texas. May 13, 2005 Volume 211

Stephen F. Austin. State University. Minutes of the. Board of Regents. Nacogdoches, Texas. May 13, 2005 Volume 211 Stephen F. Austin State University Minutes of the Nacogdoches, Texas May 13, 2005 Volume 211 Table of Contents 05-37 Selection of Design-Build Firm for Phase II housing project 2 05-38 Phase II Housing

More information

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices Town of Thetford PO Box 126 Thetford Center, VT 05075 (802) 785-2922 APPROVED: April 6, 2015 Agenda THETFORD SELECTBOARD REGULAR MEETING Monday, March 30, 2015 at 7:00pm. Thetford Town Offices 7:00-7:15pm.

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS ASSOCIATION, INC. The principal place of the corporation shall

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments

Fort Schuyler Maritime Alumni Association By-Laws. Proposed Amendments Fort Schuyler Maritime Alumni Association By-Laws Proposed Amendments 03-26-08 TABLE OF CONTENTS PAGE Article I Corporate Purposes... 1 Article II Membership... 1 Article III Officers... 2 Article IV

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS Revised December 2014 CONSTITUTION AND BYLAWS of the NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

More information

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015

SPECIAL MEETING OF THE BOARD OF GOVERNORS. February 11, 2015 -4621- SPECIAL MEETING OF THE BOARD OF GOVERNORS February 11, 2015 The Lehigh-Northampton Airport Authority Board of Governors convened a Special Meeting of the Board at 12 noon on February 11, 2015 at

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY PUBLIC WORKS, PROCUREMENT & CONTRACTING COMMITTEE MEETING WEDNESDAY, OCTOBER 17, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 10:00

More information

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Mr. Seifullah, Ms. Rodriguez, Mr. Hairston, Ms. Washington, Mr. Parker (arrived,

More information

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016 ARTICLE I NAME AND ORGANIZATION SECTION 1.1 NAME 1.1.1 The organization name shall be known as the Kansas Chapter Association of Public Safety

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.

More information

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016

Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016 Fort Schuyler Maritime Alumni Association By-Laws Current to May, 2016 2 CONTENTS PAGE Article I Corporate Purposes... 1 Article II Membership... 1 Article III Officers... 2 Article IV Board of Directors...

More information

RESOLUTIONS Training Conference

RESOLUTIONS Training Conference RESOLUTIONS 2017 Training Conference Resolution #2017-01 Proposed by Ozark County Whereas, the N595 Pest Management practice has a $10.00 per acre per year cap; and Whereas, the lifetime maximum an operator

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

Alumni Association Bylaws

Alumni Association Bylaws Article I - Name and Legal Status Alumni Association Bylaws This organization shall be known as the University of Baltimore Alumni Association (the "Association"). The Association is an internal Alumni

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

City of Mesquite, Texas

City of Mesquite, Texas Tuesday, 12:00 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Bruce Archer and Shirley Roberts, City

More information

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona

More information

CHARTER OF THE ETHNIC AND GENDER DIVERSITY WORKING GROUP OF THE WILDLIFE SOCIETY, INC. ARTICLE 1. NAME, SCOPE, AND AFFILIATION

CHARTER OF THE ETHNIC AND GENDER DIVERSITY WORKING GROUP OF THE WILDLIFE SOCIETY, INC. ARTICLE 1. NAME, SCOPE, AND AFFILIATION CHARTER OF THE ETHNIC AND GENDER DIVERSITY WORKING GROUP OF THE WILDLIFE SOCIETY, INC. ARTICLE 1. NAME, SCOPE, AND AFFILIATION Section 1. NAME The name of this organization shall be the Ethnic and Gender

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE AGENDA CUYAHOGA COUNTY FINANCE & BUDGETING COMMITTEE MEETING MONDAY, JANUARY 14, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 1:00 PM 1. CALL TO ORDER

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

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

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

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

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

Parking Authority of the Township of Bloomfield (the Authority); and AN ORDINANCE OF THE TOWNSHIP OF BLOOMFIELD, IN THE COUNTY OF ESSEX, NEW JERSEY AMENDING ORDINANCE NO. 04-12, FINALLY ADOPTED ON MARCH 15, 2004, TO INCREASE THE AGGREGATE PRINCIPAL AMOUNT OF GUARANTY OF

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

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

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014 9-12-101. Short title. This chapter shall be known and may be cited

More information

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky

H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky H. Efficiency, Effectiveness, and Accountability Committee 1:00 p.m. (ET), March 9, 2017 Conference Room 102B KCTCS System Office Versailles, Kentucky Page Call to Order Roll Call Approval Minutes Approval

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

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

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017 A regular monthly meeting of the was held at 8:00 a.m., Wednesday,, Karen Binder Library, 6 th Floor, Ulster County Office Building,

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC. CONSTITUTION AND BY-LAWS Of the KENTUCKY PEST CONTROL ASSOCIATION, INC. ARTICLE I - NAME The name of this organization shall be the "KENTUCKY PEST CONTROL ASSOCIATION, INCORPORATED," a nonprofit 501(c)(6)

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES Section 1.1 Principal Office. The corporation s principal official

More information

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, 2017 8:30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal

More information

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

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

More information

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

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK BY-LAWS (as amended June 3, 1974, June 1, 2009, June 7, 2010, October, 2012) 1 TABLE OF CONTENTS BY-LAWS ARTICLE TITLE PAGE I Name 3 II Definitions

More information

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

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

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

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

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

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

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15 FINAL MINUTES Regular Meeting Meeting CALL MEETING TO ORDER / ROLL CALL Members Present Members Absent NEW BOARD BUSINESS Staff Present Director Flaugher called the regular Board meeting of the Santa Clara

More information

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION

CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION CITY OF NEW SMYRNA BEACH CITY COMMISSION REGULAR MEETING SUMMARY OF ACTION TUESDAY, NOVEMBER 29, 2011 6:30 P.M. CITY COMMISSION CHAMBER, CITY HALL, 210 SAMS AVENUE, NEW SMYRNA BEACH, FLORIDA I. Call to

More information

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS 2010 PLACID LAKES BOULEVARD LAKE PLACID, FLORIDA 33852 TABLE OF CONTENTS Bylaws...1 Definitions...1 Article I Name...1 Article II Purpose...1

More information

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME

CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME CONSTITUTION AND BYLAWS SAN ANTONIO BUILDING OWNERS AND MANAGERS ASSOCIATION, INC. Incorporating all amendments adopted through 08/10 ARTICLE I - NAME The name of this organization is SAN ANTONIO BUILDING

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

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN WHEREAS, Atlantic County desires to continue to foster a supportive environment for all its

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday December 16, 2014, 8:30

More information

PLANNING JUSTIFICATION REPORT

PLANNING JUSTIFICATION REPORT PLANNING JUSTIFICATION REPORT SILVERCREEK JUNCTION 35 AND 40 SILVERCREEK PARKWAY, GUELPH Silvercreek Guelph Developments Ltd. Official Plan Amendment OP1201 Zoning Amendment Application ZC1204 May 7, 2012

More information

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 The City Council of the City of Cedar Hill, Texas met in regular session Tuesday, February 13, 2007, 7:00 p.m., City Hall, City of Cedar Hill, Texas. All

More information

Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office

Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 2016 @ 7:00pm Conference Room, SRA Office Directors Present: William Minahan, Chairman Lyndsey Kruzer,

More information

Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes

Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Thursday, February 5, 2015 University Suburban Health Center Annual Meeting of the Board of Directors Minutes Board Members Keith Benjamin, President Anthony Holman Pam O Toole, Secretary Karen Poelking,

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

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

College of Allied Health Student Association Bylaws

College of Allied Health Student Association Bylaws 1 College of Allied Health Student Association Bylaws ARTICLE I - NAME The name of this organization shall be the College of Allied Health Student Association of the University of Oklahoma, hereinafter

More information

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes AONE Bylaws/1 BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I Purposes 1.1 Name. The American Organization of Nurse Executives ("AONE") is organized under the Illinois General Not-For-Profit

More information