National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009

Size: px
Start display at page:

Download "National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009"

Transcription

1 National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009 A meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. (the National Memorial ) was held at Gracie Mansion, 88th Street and East End Avenue, New York, NY on July 30, Directors in Attendance: Mayor Michael R. Bloomberg, Chairman Virginia Bauer David Beamer Paula Grant Berry Frank Bisignano John Cahill Russell Carson Keating Crown (via phone) Samuel DiPiazza Christine A. Ferer Vartan Greogrian Patricia E. Harris Gerald Hassell Lee Ielpi Monica Iken Robert Kasdin Anthoula Katsimatides Peter M. Lehrer Howard Milstein (via phone) Emily K. Rafferty Kevin Rampe Thomas Roger Jane Rosenthal E. John Rosenwald Avi Schick Andrew M. Senchak, Treasurer Craig Stapleton Anne M. Tatlock Daniel R. Tishman John Whitehead John Zuccotti Also in Attendance: Joseph Daniels, President & CEO Andrew Woodworth

2 National Memorial Staff Present: Allison Bailey, Chief of Staff & Secretary Cathy Blaney, Executive Vice President, Development Suany Chough, Senior Advisor, Design, Construction & Planning Joan Gerner, Executive Vice President of Design, Construction and Capital Planning Alice Greenwald, Executive Vice President, Programs and Director of Memorial Museum David Langford, Chief Financial Officer Noelle Lilien, General Counsel Luis Mendes, Vice President of Design and Construction Jenna Moonan, Communications Associate (Minutes) Lynn Rasic, Senior Vice President, Public Affairs and Communications Kai Twanmoh, Executive Assistant to the President and Project Associate Mayor Michael Bloomberg called the meeting to order at 4:15 p.m. and called for a motion to approve the minutes of the meetings of the National Memorial s Board of Directors ( Board ) held on January 29, 2009 and April 30, Upon motion made and seconded, the Board approved the following resolution unanimously: RESOLVED, that the minutes of the meetings of the Board of Directors held on January 29, 2009 and April 30, 2009, as presented to the Board, are hereby approved, and all actions taken by the Directors present at such meeting, as set forth in such minutes, are ratified and approved as actions of the National Memorial. Mayor Bloomberg then asked Russell Carson to give the report of the Nominating and Governance Committee and to provide information about two new members nominated for election to the Board of Directors, Frank Bisignano and Virginia Bauer. Mr. Carson described the valuable expertise that both nominees bring to the Board. Mayor Bloomberg then called for a motion to approve the election of directors. Upon motion made and seconded, the Board approved the following resolutions unanimously: RESOLVED, that the number of Directors constituting the entire Board of Directors is hereby increased to forty eight (48) Directors; and be it FURTHER RESOLVED, that to fill the vacancies resulting from such increase in the number of Directors, effective as of the date hereof, Virginia Bauer and Frank Bisignano are hereby elected as Class I and Class II Directors of the National Memorial, respectively, to serve until the next annual meeting of the Board of Directors at which Directors are elected, or until their successors have been duly elected and qualified. He then welcomed Mr. Bisignano and Ms. Bauer to the meeting. Mr. Bisignano and Ms. Bauer briefly greeted the Board and expressed their thanks to the Board. Mr. Carson then stated that the Nominating and Governance Committee recommended three committee appointments: the addition of Mr. Bisignano to the Finance and Investment Committee, Ms. Bauer to the Development Committee, and Kevin Rampe to the Audit

3 Committee. He further stated that the Nominating and Governance Committee recommended the appointment of President George W. Bush as an honorary member of the Board. Mayor Bloomberg called for a motion to approve the modified committees and honorary board member. Upon motion made and seconded, the Board approved the following resolutions unanimously: RESOLVED, that, effective as of the date hereof, the following Directors of the National Memorial are hereby appointed to serve on the standing committees of the Board of Directors set forth opposite their name, in each case until the next annual meeting of the Board or their earlier replacement by the Board of Directors: Director Virginia Bauer Frank Bisignano Kevin Rampe Committee Development Finance and Investment Audit ; and be it FURTHER RESOLVED, that the current list of committee memberships, reflecting the appointments set forth above, is attached as Annex A hereto; and be it FURTHER RESOLVED, that, effective as of the date hereof, President George W. Bush is hereby appointed as an Honorary Board Member of the National Memorial. Mayor Bloomberg then provided the Chairman s report. He stated that tremendous progress had been made since April when the Board toured the World Trade Center site, with 70% of the steel installed and several concrete pours in place. He explained that 82% of the job had been awarded. He then reported on the current negotiations between Silverstein Properties, Inc. ( SPI ) and The Port Authority of New York and New Jersey ( PA ), stating that it remained essential that the Memorial be completed by the 10th anniversary of the attacks. Mayor Bloomberg then asked Joe Daniels to provide the President s update. Mr. Daniels began by reporting on the Name Verification and Arrangement process which requires that each victim s name that will appear on the Memorial be verified by his or her next of kin. Mr. Daniels reported that approximately 70% of the names had been verified to date. He described recent construction progress and the upcoming installation of the Last Column into its permanent Museum location. Mr. Daniels presented an overview of events and programs planned around the eighth anniversary of 9/11, including an initiative known as Make History that gives the public an opportunity to share their 9/11 images, videos, and stories online. He also reported that a NASCAR racing team, in cooperation with the National Memorial, had created a customdesigned Memorial car that will race on September 11, The event is expected to draw wide support from the NASCAR fan base. Mr. Daniels concluded his report by providing an update on the 9/11 Memorial Preview Site, where the public will be able to view renderings of the completed Memorial, purchase merchandise and learn about the events of September 11th and the Memorial. He stated that the Preview Site is scheduled to open in the coming weeks with details released shortly.

4 Mayor Bloomberg then encouraged the members of the Board to attend and promote the second annual benefit dinner to be held on September 9, Patricia Harris provided an update on the commemorative program planned for September 11, Lee Ielpi mentioned that the WTC Tribute Visitors Center would hold a service-related program to prepare packages for troops. Mayor Bloomberg then asked John Zuccotti to give the Design, Construction and Real Estate Committee report. Mr. Zuccotti stated that the efforts put forth by Mr. Daniels, Robert Lieber and Kate Levin, in concert with the leadership of the PA, have allowed construction to remain on schedule. He stated that the steel structure of the north Memorial pool is almost complete, that the south Memorial pool was forming and that 95% of the steel had been fabricated and 70% erected. Mr. Rampe reported that the Design, Construction and Real Estate Committee was recommending approval of five action items. He reviewed the five action items, referring to the materials sent to the Board of Directors prior to the meeting. The first was a request for approval of a contract with Component Assembly Systems, Inc., to perform carpentry, drywall, and related work for the Memorial and Museum. The next item was a request for approval of a contract with W&W Glass, LLC, to provide and install the exterior façade system for the Museum Pavilion. The third item was a request for approval of a contract with W&W Steel, LLC, to furnish and install structural steel for the Museum Pavilion. The contract includes all material and labor to fabricate, deliver, and erect the structural steel for the Museum Pavilion. The fourth item was a request for approval to extend the contract with Horizon Engineering Associates, LLP, to provide mechanical, engineering, and plumbing consulting and commissioning services for the Memorial and Museum Pavilion projects. The final request was for approval to extend the contract with Faithful & Gould Inc. for project controls services through Mayor Bloomberg then called for a motion to approve the five construction contracts, as described by Mr. Rampe. Upon motion made and seconded, the Board approved the following resolutions unanimously: Component Assembly Systems, Inc. RESOLVED, that the National Memorial is authorized to direct Bovis Lend Lease LMB, Inc. ( Bovis ), as the National Memorial s agent, to enter into an agreement with Component Assembly Systems, Inc. in an amount not to exceed $5,565,000 to install carpentry, drywall and related work for the Memorial and Museum, of which the Port Authority of New York and New Jersey (the Port Authority ) is responsible for, and expected to contribute, at least three (3) percent of such cost as described in the materials presented to the Board at this meeting; and be it FURTHER RESOLVED, that the agreement authorized hereby shall be assigned by the National Memorial to the Port Authority as promptly as possible following the execution thereof; and be it

5 FURTHER RESOLVED, that the proper officers of the National Memorial are W&W Glass, LLC RESOLVED, that the National Memorial is authorized to direct Bovis, as the National Memorial s agent, to enter into an agreement with W&W Glass, LLC in an amount not to exceed $19,897,000 to furnish and install the exterior façade system for the Museum Pavilion, of which the Port Authority is responsible for, and expected to contribute, at least six (6) percent of such cost as described in the materials presented to the Board at this meeting; and be it FURTHER RESOLVED, that the agreement authorized hereby shall be assigned by the National Memorial to the Port Authority as promptly as possible following the execution thereof; and be it FURTHER RESOLVED, that the proper officers of the National Memorial are W&W Steel, LLC RESOLVED, that the National Memorial is authorized to direct Bovis, as the National Memorial s agent, to enter into an agreement with W&W Steel, LLC in an amount not to exceed $7,289,240 to install the structural steel for the Museum Pavilion, of which the Port Authority is responsible for, and expected to contribute, at least four (4) percent of such cost as described in the materials presented to the Board at this meeting; and be it FURTHER RESOLVED, that the agreement authorized hereby shall be assigned by the National Memorial to the Port Authority as promptly as possible following the execution thereof; and be it FURTHER RESOLVED, that the proper officers of the National Memorial are Horizon Engineering Associates, LLP RESOLVED, that the National Memorial is hereby authorized to enter into an amendment to its agreement with Horizon Engineering Associates, LLP for commissioning and mechanical, engineering and plumbing coordination and consulting services for the Memorial and Museum to extend the term of such agreement through December 31, 2012, and to increase the authorized expenditures thereunder by an

6 additional $209,000 to an aggregate amount not to exceed $1,246,228 as described in the materials presented to the Board at this meeting; and be it FURTHER RESOLVED, that the proper officers of the National Memorial are Faithful & Gould Inc. RESOLVED, that the National Memorial is hereby authorized to enter into an amendment to its agreement with Faithful & Gould Inc. for program support and project control services for the Memorial and Museum to extend the term of such agreement through December 31, 2012, and to increase the authorized expenditures thereunder by an additional $1,500,000 to an aggregate amount not to exceed $5,309,470 as described in the materials presented to the Board at this meeting; and be it FURTHER RESOLVED, that the proper officers of the National Memorial are Mayor Bloomberg then asked Paula Berry to give the Program Committee update. She began her report by stating that the National Memorial staff had developed educational materials to help schools observe the 9/11 anniversary in a meaningful way. She explained that this year s lesson plan is focused on public service, in conjunction with the NYC Service initiative and the new national legislation creating the 9/11 Day of Service and Remembrance, and highlighting the link between 9/11 and the spirit of volunteerism. She noted that the National Memorial staff had worked with the New York City Department of Education to distribute the materials to 1,500 New York City public schools, and to make them available on the National Memorial website. She further explained that the National Memorial entered into a new partnership program with MyGoodDeed, an organization responsible for the enactment of legislation designating September 11th as a National Day of Service and Remembrance. Ms. Berry then stated that the Program Committee had been monitoring the evolving design of the Museum s exhibitions and was provided with a presentation of the overview of concept and design structure for the first part of the core exhibition, which tells the story of the events of the day of September 11th. She stated that the Program Committee listened to some of the first-person testimony that will be integrated into the exhibitions, including audio recordings of real-time emergency responder transmissions. Mayor Bloomberg then asked Robert Kasdin to give the Finance and Investment Committee update. Mr. Kasdin began by stating that the Finance and Investment Committee reviewed the organization s 2009 financials through June, as provided to the Board of Directors in the materials. He summarized the income statement data for the six months ended June 30, 2009, including the revenue, total operating expenses and net income. Mayor Bloomberg then asked E. John Rosenwald to give the Development Committee

7 update. Mr. Rosenwald began by stating that the signature fundraising event of the year, the annual benefit dinner, would be held September 9, 2009, and asked the Board to encourage friends, families and colleagues to attend. He then reviewed current fundraising figures. He further discussed that the National Memorial staff was in the process of introducing a commemorative coin to the federal government, noting that the bill that would pass this initiative would be introduced to both houses in Congress and would authorize the striking and issuance of a coin from the U.S. Mint. He explained that the proceeds would be utilized to pay a portion of the annual operating and maintenance expenses of the Memorial and Museum. He then asked Co-Chair Christy Ferer to provide a report on recent fundraising initiatives. Ms. Ferer thanked Mr. Rosenwald and began by reporting that Former Governor George Pataki spoke on behalf of the National Memorial at a dinner held in support of the project by the Governor of Puerto Rico, Luis Fortuño. She then thanked Ambassador Craig Stapleton for hosting a reception for the National Memorial in Paris in June. She reported that both of the events had begun to bring in a broad base of financial support for the National Memorial. She then stated that she had held a reception at her residence for those who had already bought tables for the fundraising dinner. She continued her report by stating that the Visionary Circle reception held on July 21, 2009 at the Top of the Rock was successful and thanked Keating Crown for spearheading the initiative. She concluded her report by stating that the National Memorial had partnered with the City of New York, NYC & Co., the Council of Fashion Designers of America, Condé Nast and Vogue to make the National Memorial a beneficiary of Fashion s Night Out, scheduled for September 10, She stated that the official Fashion s Night Out t-shirt would be sold from the middle of August until September 10 at participating retailers all over the city. A discussion then ensued regarding construction progress and the current negotiations between the PA and SPI. During the discussion several Directors noted the importance of ensuring the public understands that the Memorial is progressing despite disputes on other parts of the World Trade Center site. Mayor Bloomberg then asked Emily Rafferty to give the Audit Committee update. Ms. Rafferty stated that the Audit Committee met with Jefferson Wells Consultants, the Internal Audit Co-Sourcing Consultants, and members of the external auditing firm, O Connor Davies Munns & Dobbins ( ODMD ), on July 13, 2009 at which Jefferson Wells presented the report on general computer controls. She reported that none of the findings identified were deemed to be significant deficiencies or material weaknesses. She reported that the 2009 Risk Assessment process had been completed and, as expected, key risks identified were delays in construction schedule, construction budget overruns and operating budget uncertainties. She discussed the internal audit reports presented to the Committee. She then reported on efforts being made by staff and Bovis Lend Lease LMB ( Bovis ) with regard to the qui tam claim filed against Bovis and the resulting law enforcement investigations. She stated that ODMD had presented the draft 2008 OMB Circular A-133 Report to the Audit Committee, which relates to expenditures of federal funding, noting that there existed no

8 instances of noncompliance or other matters that are required to be reported under Government Auditing Standards. ODMD also provided an opinion that the A-133 Report complies in all material respects with the requirements that are applicable to its federal (HUD) funding. She stated that the Audit Committee unanimously accepted the 2008 Circular A-133 Audit Report and was recommending the Board accept the audit. Upon motion made and seconded, the Board approved the following recitals and resolution unanimously: WHEREAS, the National Memorial s independent auditor, O Connor Davies Munns & Dobbins ( ODMD ), has completed its audit of the National Memorial s compliance with the requirements described in the OMB Circular A-133 Compliance Supplement that are applicable to the National Memorial s major federal programs for the year ended December 31, 2008 (the A-133 Audit ); and WHEREAS, the Audit Committee of the National Memorial has reviewed and discussed with ODMD and management ODMD s report on the A-133 Audit (the A-133 Audit Report ), and based upon the foregoing, the Audit Committee has recommended to the Board that the Board accept the A-133 Audit Report. NOW, THEREFORE, BE IT RESOLVED, that the A-133 Audit Report is hereby accepted, a copy of which shall be filed with the records of the National Memorial. Without further discussion the meeting was adjourned at 5:03 p.m.

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors.

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors. National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors January 23, 2013 A meeting of the Board of Directors ( Board ) of the

More information

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc.

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Joint Meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. and the Board of Trustees of the National September 11 Memorial

More information

New Memorial Director and Museum Trustee

New Memorial Director and Museum Trustee Minutes of a Joint Meeting of the Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. and the Board of Trustees of the National September 11 Memorial

More information

September 4, 2013 MINUTES

September 4, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

DRAFT SUBJECT TO REVIEW AND REVISION

DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza 20th Floor New York, New York 10006 January 26, 2012 MINUTES In Attendance Directors:

More information

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation: 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 May 15, 2003 MINUTES In Attendance Directors:

More information

October 31, 2013 MINUTES. In Attendance

October 31, 2013 MINUTES. In Attendance LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 October 31, 2013 MINUTES In Attendance Directors:

More information

MINUTES. Corporation:

MINUTES. Corporation: LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 March 13, 2003 MINUTES In Attendance Directors:

More information

June 7, MINUTES The following members of the Board of Directors were present:

June 7, MINUTES The following members of the Board of Directors were present: Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at the NYU Tandon School of Engineering 5 MetroTech Center Brooklyn, NY June 7, 2016 MINUTES The following members

More information

December 18, 2013 MINUTES

December 18, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 January

More information

MINUTES. Corporation:

MINUTES. Corporation: DRAFT SUBJECT TO REVIEW AND REVISION LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza - 20th Floor New York, New York 10006 April

More information

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Chesterfield County Republican Committee," hereinafter referred to as the "County

More information

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES NEW JERSEY STATUTES ANNOTATED TITLE 52. STATE GOVERNMENT, DEPARTMENTS AND OFFICERS SUBTITLE 1. GENERAL PROVISIONS CHAPTER 9S.

More information

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

More information

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES DRAFT - SUBJECT TO REVIEW AND REVISION 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Borough of Manhattan Community College 199 Chambers Street - Room S370

More information

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

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

More information

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

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

More information

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION September 2, 2015 A special meeting of the Board of Directors (the Board ) of Remember

More information

Approval of Minutes and Agenda Review

Approval of Minutes and Agenda Review NEW HAMPSHIRE ELECTRIC COOPERATIVE, INC. Minutes of the Meeting of the Board of Directors November 29, 2016 Pursuant to proper notice duly provided to all Directors, the regular meeting of the Directors

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018 GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

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

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

More information

Effingham Public Library By-Laws of the Board of Directors. Updated September 2015

Effingham Public Library By-Laws of the Board of Directors. Updated September 2015 Effingham Public Library By-Laws of the Board of Directors Updated September 2015 Table of Contents Purpose, Vision, and Mission.3 By Laws for the Board of Trustees...4 Investment of Public Funds.. 7 Public

More information

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT September 2, 2015 A special meeting of the Board of Directors (the Board ) of The Alamo Endowment,

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018 A meeting of the Board of Directors of Governors Island Corporation

More information

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ******************************** A regular meeting of the Board of Light, Gas and Water Commissioners,

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES 1.1 General Powers. The Foundation shall have a Board of Trustees. All corporate powers shall be exercised by or

More information

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

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

More information

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. Section 1. Identification of Corporation These are the By-Laws of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 21, 2016 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE OF CONTENTS ARTICLE I. OFFICES...

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL

BYLAWS OF UNITEDHEALTH GROUP INCORPORATED. A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL BYLAWS OF UNITEDHEALTH GROUP INCORPORATED A Delaware Corporation (Effective as of August 15, 2017) ARTICLE I OFFICES, CORPORATE SEAL Section 1.01. Registered Office. The address of the corporation s registered

More information

City of Albany Capital Resource Corporation

City of Albany Capital Resource Corporation City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee

More information

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

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

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock

EASTMAN CHEMICAL COMPANY BYLAWS SECTION I. Capital Stock EASTMAN CHEMICAL COMPANY BYLAWS SECTION I Capital Stock Section 1.1. Certificates. Every holder of stock in the Corporation shall be entitled to have a certificate signed in the name of the Corporation

More information

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS of PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS OF PRUDENTIAL FINANCIAL, INC. (hereinafter called the Corporation

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

STOCKHOLDER VOTING AGREEMENT

STOCKHOLDER VOTING AGREEMENT STOCKHOLDER VOTING AGREEMENT THIS STOCKHOLDER VOTING AGREEMENT (this Agreement ) is made, entered into, and effective as of October 4, 2007, by and among Lighting Science Group Corporation, a Delaware

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019 INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA April 8, 2019 Indiantown Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

More information

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE UNITED STATES NAVAL INSTITUTE As approved by the Board of Directors 23 October 2012. For submission to the Members in accordance with Article XVI, Section 1 of the Constitution and Bylaws AMENDED AND RESTATED CONSTITUTION AND BYLAWS

More information

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965 BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

NYCCOC BOD Minutes April 5,

NYCCOC BOD Minutes April 5, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: April 5, 2017 Henry R. Silverman, Chairman

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS INDEX TO AMENDED AND RESTATED BY-LAWS OF NEW YORK CITY PARALEGAL ASSOCIATION, INC. PAGE ARTICLE I NAME AND CERTIFICATE OF INCORPORATION 3 1.01 NAME 1.02 CERTIFICATE

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York

More information

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby BOND ORDINANCE NO. 2203-18 BOND ORDINANCE PROVIDING FOR RECONSTRUCTION OR REPLACEMENT OF SIDEWALKS AND DRIVEWAY APRONS ON IDENTIFIED SITES ON NORTH WATCHUNG DRIVE, CEDAR AVENUE, IVAN PLACE AND EIGHTH AVENUE

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY AMENDED JUNE 23, 1992 AMENDED APRIL 27, 2004 AMENDED JANUARY 24, 2006 AMENDED JULY 15, 2008 AMENDED, AUGUST 5, 2013 Matt Ames, Chairman 4246 CHAIN

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

RESOLUTION NUMBER 3414

RESOLUTION NUMBER 3414 RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY

More information

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

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

More information

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

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

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE

BY-LAWS. (Amendments are denoted by Footnote) ver ARTICLE I NAME - OFFICE BY-LAWS OF TEXAS LIONS CAMP, INC. (Amendments are denoted by Footnote) ver. 20191 ARTICLE I NAME - OFFICE Section 1. Name. The name of this corporation (hereinafter referred to in these By-Laws as the

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 MASTERCARD INC FORM 8-K (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389

More information

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

STERIS PLC Governance Guidelines SCOPE COMPOSITION OF THE BOARD

STERIS PLC Governance Guidelines SCOPE COMPOSITION OF THE BOARD STERIS PLC Governance Guidelines The Board of Directors (the Board ) of STERIS plc (the Company ) has established the following Guidelines for the organization, operation and deliberation of the Board

More information

BANKGUAM HOLDING COMPANY

BANKGUAM HOLDING COMPANY As filed with the Securities and Exchange Commission on June 18, 2014 Registration No. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE

More information

HORIZON PHARMA PUBLIC LIMITED COMPANY CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

HORIZON PHARMA PUBLIC LIMITED COMPANY CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS HORIZON PHARMA PUBLIC LIMITED COMPANY CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE AND POLICY AMENDED EFFECTIVE: MAY 3, 2018 The primary purpose of the

More information

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015 ARTICLE I - NAME The name of this corporation is THE GARDEN CLUB OF STONE HARBOR, INC. ARTICLE II - PURPOSES

More information

The Fellows of the American Bar Foundation BYLAWS. ARTICLE I Name and Purposes

The Fellows of the American Bar Foundation BYLAWS. ARTICLE I Name and Purposes The Fellows of the American Bar Foundation BYLAWS Section 1.01. Name. ARTICLE I Name and Purposes The name of this organization is "The Fellows of the American Bar Foundation" ("The Fellows"). Section

More information

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

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

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

BYLAWS. There are four categories of membership in the Association: Regular, Affiliate, Life and Honorary.

BYLAWS. There are four categories of membership in the Association: Regular, Affiliate, Life and Honorary. BYLAWS Adopted, as amended, January 31, 2018 ARTICLE I. NAME The name of the Association is the National Glass Association. ARTICLE II. OBJECTS The Association is a trade association representing the glass

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, 2018 ARTICLE I. Stockholders Section 1. ANNUAL MEETING. The Corporation shall hold annually a regular meeting of its stockholders for the

More information

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices

RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I. Registered and Corporate Offices RESTATED AND AMENDED BYLAWS OF JACK HENRY & ASSOCIATES, INC. (Effective September 22, 2017) ARTICLE I Registered and Corporate Offices Section 1.1 Registered Office. The registered office of the corporation

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS

MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS Page 1 of 34 MULTIPLE- DISTRICT 16 STATE OF NEW JERSEY LIONS CLUBS INTERNATIONAL CONSTITUTION AND BY-LAWS As amended to May, 2004 As amended to May, 2005 As amended to May, 2006 As amended to May, 2007

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, INC.

BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, INC. BY-LAWS ARLINGTON DUPLICATE BRIDGE CLUB, IN As Amended August 23, 2014 NAME The name of the Club is Arlington Duplicate Bridge Club, Inc. ( the Club ). The Club functions within the by-laws and regulations

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved. Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at NYU Polytechnic Pfizer Auditorium 5 Metrotech Center Brooklyn, NY MINUTES The following members of the Board

More information

Bylaws of the Henrico County Republican Committee

Bylaws of the Henrico County Republican Committee Bylaws of the Henrico County Republican Committee Article I Name The name of this organization shall be Henrico County Republican Committee, hereinafter called the Committee. Article II Definitions The

More information

LOWER MANHATTAN DEVELOPMENT CORPORATION RESOLUTIONS UNDER CONSIDERATION BY THE BOARD OF DIRECTORS ON SEPTEMBER 13, 2012

LOWER MANHATTAN DEVELOPMENT CORPORATION RESOLUTIONS UNDER CONSIDERATION BY THE BOARD OF DIRECTORS ON SEPTEMBER 13, 2012 LOWER MANHATTAN DEVELOPMENT CORPORATION RESOLUTIONS UNDER CONSIDERATION BY THE BOARD OF DIRECTORS ON SEPTEMBER 13, 2012 1. Approval of Minutes RESOLVED, that the minutes of the meeting of the Corporation

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 TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME

FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME FAIR OAKS HISTORICAL SOCIETY, INC. BYLAWS - January 25, 2017 ARTICLE I: NAME 1.1 The name of this organization shall be FAIR OAKS HISTORICAL SOCIETY, INC., herein known as The Society. ARTICLE II: OBJECT

More information

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski

Present were: Leonard J. Roseman, Chairman Robert J. Mantz, Vice-Chairman (participating by telephone) Camille Fernicola Anthony Raczynski MINUTES OF A REGULAR MEETING OF THE HELD ON WEDNESDAY, AUGUST 12, 2015 AT 6:00 P.M. AT THE OFFICES OF THE AUTHORITY 101 INTERCHANGE PLAZA, CRANBURY (SOUTH BRUNSWICK), NEW JERSEY Present were: Leonard J.

More information

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1.1. Annual Meeting. The annual meeting of stockholders shall be held at such date, time and place, either within or

More information

The Constitution. of the. Board of Directors. Wittenberg College

The Constitution. of the. Board of Directors. Wittenberg College The Constitution of the Board of Directors of Wittenberg College ARTICLE I Name, Purpose, and Property SECTION 1. NAME The name of the Corporation, in accordance with its Charter, is The Board of Directors

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016 5308 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information