MEETING OF INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES. November 9, 2007

Size: px
Start display at page:

Download "MEETING OF INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES. November 9, 2007"

Transcription

1 MEETING OF INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES November 9, 2007 A meeting of the Interdisciplinary Advisory Committee on Fiduciary Issues (the Committee ) was held on November 9, 2007 at the Venetian Hotel in Las Vegas, Nevada, in connection with the ESOP Association (the Association ) Two-Day Technical Conference pursuant to prior written notice to all members. In attendance were the members shown on the Attendance List attached as Exhibit A; also in attendance were the individuals listed on the Interested Parties document attached as Exhibit B. Judith L. Kornfeld, Chairperson of the Committee, acted as Chairperson; Stephen D. Smith, member of the Committee, acted as Secretary to record the proceedings. A quorum was present and acted throughout the meeting. Attached as Exhibit C is the preliminary agenda which was distributed by Ms. Kornfeld with the notice of the meeting. Ms. Kornfeld called the meeting to order at 7:35 a.m., local time. She called the attention of the Committee to the minutes of the Committee meeting held on May 15, 2007, a copy of which had been distributed to each member prior to the meeting. She then invited a representative of each of the other Association Advisory Committees to discuss the issues addressed at their respective meetings held the previous day, which issues are also applicable to the proceedings of this Committee. Legislative and Regulatory Affairs. Ms. Marilyn L. Marchetti, a representative of the Advisory Committee on Legislative and Regulatory Affairs (the Legislative Committee ) summarized the ESOP provisions of the proposed legislation being considered by the House Ways & Means Committee. She noted that, in essence, the legislation would make synthetic equity, as described in Section 409(p) of the Internal Revenue Code (the Code ), taxable to the holders thereof. Ms. Marchetti stated that the Legislative Committee was working on a strategy to effectively address the proposal. Ms. Marchetti further reported that the Department of Labor had issued a directive to its regional offices to charge ESOP fiduciaries with a breach of their duties under ERISA if the fiduciaries executed exempt loan documents which do not include the special language for loans from a party-in-interest. She further noted that the Cincinnati and Chicago Regional Offices were requiring ESOP trustees to revise all loan documents which contained such provisions. Lastly, Ms. Marchetti reported that the Treasury Department had, on an inquiry from a practitioner, taken the position that contractual price protection (which is typically included in many ESOP transactions and transactions which otherwise affect an ESOPs investment in employer securities) constitutes synthetic equity under Section 409(p) of the Code. This issue will be addressed by the Legislative Committee at its meeting in February, Advisory Committee on Plan Administration. Mr. Peter Prodoehl, a representative of the Advisory Committee on Plan Administration (the Administration Committee ), reported that his committee was completing its White Paper on the calculation of the cost basis of shares with the objective of publishing the document in the ESOP Report and submitting it to the Treasury Department. He also noted the Administration Committee intends to begin to produce a White

2 Paper which addresses the ESOP diversification requirements. Lastly, the Administrative Committee is working on a new edition of the Administration Handbook. Advisory Committee on Valuation. Mr. Robert J. Gross, a representative of the Advisory Committee on Valuation, reported that he was working on a project to address the sustainability of ESOPs. He further reported the Chairman of that committee requested input from members on 19 different questions relating to valuation issues, with the objective of creating written output on a number of technical issues. Advisory Committee on Finance. Ms. Mary Sullivan Josephs, a representative of the Advisory Committee on Finance (the Finance Committee ), provided an update on the credit markets. She further reported that the Finance Committee had formed a task force to address the issues associated with the efforts of auditors to review stock valuation reports. Ms. Josephs further reported that topics to be addressed at the annual repurchase obligation conference will be broadened to include ESOP sustainability. The objective will be to assist ESOP companies with management succession and corporate governance. The Chairperson noted this initiative is interdisciplinary in nature and that the Committee should be involved in planning for the conference. She requested input from the members on topics to be addressed. Advisory Committee on Ownership Culture. Mr. Jack Veale, a representative of the Advisory Committee on Ownership Culture, reported that the Association is working on a video for its 30 th anniversary. He also noted his committee would receive expanded speaking slots at the Annual Conference. Board of Directors Retreat. Mr. Peter Paquette reported on the first Board of Directors of ESOP Companies Conference which was held on October 2 and 3 in Chicago (the Board Conference ). The conference was quite successful; in fact, two Board Conferences, to be cochaired by Mr. Paquette and Mr. Alex Moss, will be held in Mr. Paquette distributed a report on the results of the Chicago conference, a copy of which is attached hereto as Exhibit D. A discussion ensued regarding possible overlap of topics at sustainability and Board Conferences. It was concluded that sustainability conference should be primarily for inside directors and fiduciaries, while Board Conference should be primarily for outside directors. Fiduciary Handbook. Mr. Ackerman reported that a majority of the chapters of the handbook had been submitted and that the editing process would soon commence. After discussion, it was determined that the handbook would be completed in the following stages: (i) completion of remaining chapters, (ii) editing the document for consistency in terms and format, and (iii) examination by members of this Committee who are internal trustees to confirm the handbook s readability and understandability. Messrs. Fischer and Kaplan volunteered to assist Mr. Ackerman with the editing process. Lastly, the Committee agreed that the handbook should be ready for publication by the Annual Conference. 2

3 Articles for ESOP Report. The Chairperson noted that no members had submitted articles for publication in the ESOP Report despite the fact space has been set aside. The Chairperson requested all members to consider submitting articles. Continuation and Structure of Committee. The Chairperson noted that the Association created the Committee on a two-year trial basis, which will expire in May She further reported there is general recognition in the Association that the Committee will continue after that date. The Chairperson then led a discussion regarding the future of the Committee. The following suggestions were put forth: Advisory Committee representatives should serve on a rotational basis. The maximum term of Advisory Committee representatives should be two years. The terms of internal trustees and members-at-large should not be limited to two years. The Association should provide training for members of boards of directors of small companies inasmuch as such training cannot be readily obtained through other sources. Future panel sessions at conferences should be devoted to training internal trustees and directors. The Chairman asked for volunteers to serve on a task force which would develop recommendations for the future structure and operations of the Committee. In addition to the Chairperson, Messrs. Moss and Smith and Ms. Brown volunteered to serve. Topics for 2008 Annual Conference. The Chairperson asked Committee members to provide suggestions for topics for the 2008 Annual Conference. Ms. Rose Marston, Ms. Darleen Brown and Mr. Joe Redman volunteered to work with the Chairperson to identify sessions for the 2008 Annual Conference which would be of particular interest to the Committee s constituents. There being no further business, the meeting was adjourned with the thanks of the Chairperson. Respectfully submitted, APPROVED: Stephen D. Smith, Recording Secretary Judith L. Kornfeld, Chairperson of the Committee 3

4 EXHIBIT A INTERDISCIPLINARY ADVISORY COMMITTEE ON FIDUCIARY ISSUES PRELIMINARY AGENDA Committee Meeting, 7:30 to 9:00 a.m. The Venetian, Las Vegas, NV I. General comments a. Introduction of members b. Approval of minutes from May 2007 meeting c. Employee Ownership Foundation and ESOP PAC II. Reports from other advisory committee meetings a. Legislative & Regulatory Affairs b. Administration c. Valuation d. Finance e. Ownership Culture III. Board of Directors Retreat a. Report on September, 2007 meeting Peter Paquette b. Planning for two meetings in 2008 Peter Paquette and Alex Moss IV. Update on Fiduciary Handbook David Ackerman V. Request for articles for TEA newsletter and magazine VI. Discussion - continuation and structure of this committee Committee Members VII. Discussion of future initiatives Committee Members

5

6

7

8

9

REGIONS FINANCIAL CORPORATION REGIONS BANK NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

REGIONS FINANCIAL CORPORATION REGIONS BANK NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER October 2017 REGIONS FINANCIAL CORPORATION REGIONS BANK NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER Purpose The Nominating and Corporate Governance Committee (the Committee ) is appointed by

More information

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board

HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES. A. The Board HNI CORPORATION CORPORATE GOVERNANCE GUIDELINES A. The Board 1. Role of the Board. The primary responsibility of the Board is to oversee the business affairs of the Corporation. In addition, the Board

More information

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017)

EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Amended and Restated as of October 13, 2017) EVOQUA WATER TECHNOLOGIES CORP. COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Amended and Restated as of October 13, 2017) The Board of Directors (the Board ) of Evoqua Water Technologies Corp.

More information

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE NORTHWEST INDIANA BANCORP AND PEOPLES BANK SB BOARD OF DIRECTORS

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE NORTHWEST INDIANA BANCORP AND PEOPLES BANK SB BOARD OF DIRECTORS CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE NORTHWEST INDIANA BANCORP AND PEOPLES BANK SB BOARD OF DIRECTORS Purpose (Adopted December 22, 2017) The Nominating and Corporate Governance

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

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708) AJS BANCORP, INC. 14757 South Cicero Avenue Midlothian, Illinois 60445 (708) 687-7400 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2012 Notice is hereby given that the Annual Meeting

More information

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 $ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA

More information

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018)

EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted as of October 29, 2018) EVOQUA WATER TECHNOLOGIES CORP. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted as of October 29, 2018) The Board of Directors (the Board ) of Evoqua Water Technologies

More information

Rural Health Coordinating Council BYLAWS. Article I - Name

Rural Health Coordinating Council BYLAWS. Article I - Name Adopted November 18, 1992 Amended April 26, 2012 Rural Health Coordinating Council BYLAWS Article I - Name As required in ORS 442.490, this organization shall be known as the Rural Health Coordinating

More information

ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017

ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017 ITRON, INC. COMPENSATION COMMITTEE CHARTER Revised December 14, 2017 Purpose The purpose of the Compensation Committee of Itron, Inc. is to: Evaluate and approve executive officer compensation plans, objectives,

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

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement)

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant Filed by a Party other than the Registrant Check the appropriate box: Preliminary

More information

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014

CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 I. PURPOSE CHARTER OF THE COMPENSATION AND TALENT COMMITTEE OF THE BOARD OF DIRECTORS OF CASTLIGHT HEALTH, INC. As adopted March 19, 2014 The Compensation and Talent Committee (the Committee ) of the Board

More information

FORM 8-K JETBLUE AIRWAYS CORPORATION

FORM 8-K JETBLUE AIRWAYS CORPORATION 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

SUPERIORLAND LIBRARY COOPERATIVE BY-LAWS

SUPERIORLAND LIBRARY COOPERATIVE BY-LAWS ARTICLE I AUTHORITY AND MEMBERSHIP Section 1: Authority The authority for the organization of the Superiorland Library Cooperative is Public Act 89, 1977. The Cooperative is eligible to form a cooperative

More information

NOMINATING AND GOVERNANCE COMMITTEE CHARTER ATLAS AIR WORLDWIDE HOLDINGS, INC.

NOMINATING AND GOVERNANCE COMMITTEE CHARTER ATLAS AIR WORLDWIDE HOLDINGS, INC. I. Purpose. NOMINATING AND GOVERNANCE COMMITTEE CHARTER ATLAS AIR WORLDWIDE HOLDINGS, INC. The Nominating and Governance Committee ( Committee ) of the Board of Directors (the Board ) of Atlas Air Worldwide

More information

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS BYLAWS OF THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS This corporation shall have no statutory members. ( 5310(a)) 1 ARTICLE II BOARD OF

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9321 TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES The Council of the Corporation of the District of Saanich enacts as follows:

More information

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

Amended and Restated Bylaws of Computer Programs and Systems, Inc. As amended October 28, 2013 ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Except as otherwise provided in the Certificate of Incorporation, as may be amended from time to time (the

More information

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC. RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC. Gannett Co., Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Section 245 of the General Corporation

More information

Association of Volunteer Managers Limited Company Number:

Association of Volunteer Managers Limited Company Number: Association of Volunteer Managers Limited Company Number: 06224866 Constitution August 2017 Comprising: Memorandum of Association of Association of Volunteer Managers Limited (Implemented: 20 April 2007)

More information

Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules")

Winbond Electronics Corporation (the Company) The Rules Governing Procedure for Board of Directors Meeting (the Rules) Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules") Article 1 (Ground for the Rules) The Rules are adopted pursuant to Paragraph 8

More information

MARATHON PETROLEUM CORPORATION. Compensation Committee Charter. (Amended and Restated Effective April 16, 2018) Statement of Purpose.

MARATHON PETROLEUM CORPORATION. Compensation Committee Charter. (Amended and Restated Effective April 16, 2018) Statement of Purpose. MARATHON PETROLEUM CORPORATION Compensation Committee Charter (Amended and Restated Effective April 16, 2018) Statement of Purpose The Compensation Committee (the Committee ) is a standing committee of

More information

ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER

ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER ADVANCED DISPOSAL SERVICES, INC. COMPENSATION COMMITTEE CHARTER I. PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board of Directors ) of Advanced Disposal Services,

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

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

MONDELĒZ INTERNATIONAL, INC. Corporate Governance Guidelines

MONDELĒZ INTERNATIONAL, INC. Corporate Governance Guidelines MONDELĒZ INTERNATIONAL, INC. Corporate Governance Guidelines A. ROLE AND RESPONSIBILITY OF THE BOARD The Board of Directors (the "Board") primary responsibility is to foster Mondelēz International Inc.

More information

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

MARATHON OIL CORPORATION. Audit and Finance Committee Charter MARATHON OIL CORPORATION Audit and Finance Committee Charter (Amended and Restated Effective November 1, 2015) Statement of Purpose The Audit and Finance Committee (the Committee ) is a standing committee

More information

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS BYLAWS OF TARGET CORPORATION (As Amended Through November 11, 2015) SHAREHOLDERS Section 1.01. Place of Meetings and Annual Meeting Meetings of the shareholders shall be held at the principal executive

More information

Georgia Sheriffs Youth Homes CONFLICT OF INTEREST POLICY

Georgia Sheriffs Youth Homes CONFLICT OF INTEREST POLICY Rev. May 2012 Georgia Sheriffs Youth Homes CONFLICT OF INTEREST POLICY SECTION 1. PURPOSE: Georgia Sheriffs Youth Homes is a nonprofit, tax-exempt organization. Maintenance of its tax-exempt status is

More information

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018

AMENDED AND RESTATED BYLAWS DXC TECHNOLOGY COMPANY. effective March 15, 2018 AMENDED AND RESTATED BYLAWS OF DXC TECHNOLOGY COMPANY effective March 15, 2018 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both

More information

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company")

MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the Company) MINUTES OF THE ANNUAL GENERAL MEETING OF SHAREHOLDERS LYONDELLBASELL INDUSTRIES N.V. (the "Company") 6 May 2015 Opening Mr. Robert G. Gwin opens the meeting and introduces himself as the Chairman of the

More information

CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017)

CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017) Corporate Governance Mission CORPORATE GOVERNANCE GUIDELINES (Last amended by the Board of Directors on November 15, 2017) The Board of Directors (the Board ) of Primerica, Inc. (the Company ) is committed

More information

HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS

HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES BOARD OF DIRECTORS As amended and approved, effective on January 23, 2018 HCA HEALTHCARE, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of HCA Healthcare, Inc. (the Company or HCA ) has adopted

More information

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME Section 1.1. Name. The name of the Corporation shall be DREAM Academy, Inc. (the Corporation ). ARTICLE II ORGANIZATION Section

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

Freeport-McMoRan Inc. Amended and Restated By-Laws. (as amended and restated through June 8, 2016) ARTICLE I

Freeport-McMoRan Inc. Amended and Restated By-Laws. (as amended and restated through June 8, 2016) ARTICLE I Freeport-McMoRan Inc. Amended and Restated By-Laws (as amended and restated through June 8, 2016) ARTICLE I Name The name of the corporation is Freeport-McMoRan Inc. ARTICLE II Offices 1. The location

More information

Bylaws Providence Master Homeowners Association

Bylaws Providence Master Homeowners Association Bylaws Providence Master Homeowners Association BYLAWS Included Contents: Amended and Restated Bylaws 2004-06-17 Amendment to Bylaws 2007-04-18 Master Association Management Office 7175 N Durango Drive,

More information

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS 1.1 Annual Meetings. The annual meeting of shareholders for the election of directors, ratification

More information

PROXY STATEMENT DISCLOSURE CONTROLS 1

PROXY STATEMENT DISCLOSURE CONTROLS 1 PROXY STATEMENT DISCLOSURE CONTROLS 1 Form Item Item 1. Date, Time and Place Information (Rule 14a-5(e)(1); 14a-8) (Rule 14a-5(e)(2); 14a-4(c)(1)) Item 2. Revocability of Proxy Item 4. Persons Making the

More information

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT SEMPRA ENERGY BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT The business and affairs of Sempra Energy (the Corporation ) shall be managed, and all corporate powers shall

More information

The ESOP Association Chapter Officer Orientation The ESOP Association. New Officer Orientation

The ESOP Association Chapter Officer Orientation The ESOP Association. New Officer Orientation The ESOP Association Chapter Officer Orientation The ESOP Association New Officer Orientation Officer Committee Orientation ESOP Association Mission & Vision The ESOP Association (TEA) founded in 1978

More information

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance

More information

Non-Discretionary IA Services Client Services Agreement

Non-Discretionary IA Services Client Services Agreement Non-Discretionary IA Services Client Services Agreement THIS INVESTMENT ADVISORY SERVICES AGREEMENT, the ( Agreement ), dated this day of, 20, is by and between FSC Securities Corporation, ( FSC ), a registered

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

THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES ARTICLES OF ASSOCIATION NEWCASTLE CRICKET CLUB (COMMUNITY) LIMITED.

THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES ARTICLES OF ASSOCIATION NEWCASTLE CRICKET CLUB (COMMUNITY) LIMITED. THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES ARTICLES OF ASSOCIATION OF NEWCASTLE CRICKET CLUB (COMMUNITY) LIMITED (Company) 1. INTERPRETATION 1.1 In these Articles, unless the context otherwise

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

DELTA AIR LINES, INC.

DELTA AIR LINES, INC. DELTA AIR LINES, INC. BYLAWS As Amended and Restated through October 28, 2016 Incorporated Under the Laws of Delaware TABLE OF CONTENTS Article Section Subject Page I Offices... 1 1 Registered Office...

More information

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003 Last Amended: May 9, 2017 Last Ratified: May 9, 2017 CIT Group Inc. Charter of the Audit Committee of the Board of Directors Adopted by the Board of Directors October 22, 2003 I. PURPOSE The purpose of

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3 22 June 2016 Session 1A page 3 Are You Legal? - Common Legal Issues Non-Profits Face Presented by Christopher L. Wiginton, Shareholder, Maynard Cooper & Gale, P.C. I. Introduction to Non-Profits A. What

More information

PPG INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES OF THE BOARD OF DIRECTORS

PPG INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES OF THE BOARD OF DIRECTORS Last revised effective September 1, 2015 PPG INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES OF THE BOARD OF DIRECTORS PPG Industries, Inc. s Board of Directors has adopted the following corporate governance

More information

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * ARTICLE I NAME. The name of the Corporation is TransUnion.

SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * ARTICLE I NAME. The name of the Corporation is TransUnion. SECOND AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF TRANSUNION * * * * * The present name of the corporation is TransUnion (the Corporation ). The Corporation was incorporated under the name Spartan

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

BY-LAWS OF THE CLASS BENEFIT FUND BOARD OF TRUSTEES ARTICLE I PURPOSES AND POWERS

BY-LAWS OF THE CLASS BENEFIT FUND BOARD OF TRUSTEES ARTICLE I PURPOSES AND POWERS BY-LAWS OF THE CLASS BENEFIT FUND BOARD OF TRUSTEES ARTICLE I PURPOSES AND POWERS Section 1. Purposes. On November 23, 2015, the United States District Court for the Southern District of Ohio, Eastern

More information

EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER

EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER EXHIBIT A NOMINATING AND GOVERNANCE COMMITTEE CHARTER I. NOMINATING AND GOVERNANCE COMMITTEE There shall be a committee of each Board of Trustees ( Board ) of the investment companies advised by First

More information

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER Effective as of October 16, 2013 THE LIMITED LIABILITY COMPANY INTERESTS

More information

DXC TECHNOLOGY COMPANY CORPORATE GOVERNANCE GUIDELINES effective April 3, 2017

DXC TECHNOLOGY COMPANY CORPORATE GOVERNANCE GUIDELINES effective April 3, 2017 ROLE OF THE BOARD OF DIRECTORS DXC TECHNOLOGY COMPANY CORPORATE GOVERNANCE GUIDELINES effective April 3, 2017 The Board of Directors is elected by the stockholders to manage the business of the Company.

More information

RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS. (As Amended as of February 7, 2018)

RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS. (As Amended as of February 7, 2018) RALPH LAUREN CORPORATION CORPORATE GOVERNANCE POLICIES OF THE BOARD OF DIRECTORS (As Amended as of February 7, 2018) The following principles have been approved by the Board of Directors of Ralph Lauren

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF LOXO ONCOLOGY, INC. As adopted July 18, 2014

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF LOXO ONCOLOGY, INC. As adopted July 18, 2014 CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF LOXO ONCOLOGY, INC. As adopted July 18, 2014 I. PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board

More information

PURCHASE CONTRACT , 2015

PURCHASE CONTRACT , 2015 DWK PURCHASE CONTRACT $ 2015 REFUNDING CERTIFICATES OF PARTICIPATION Evidencing Direct, Undivided Fractional Interest of the Owners thereof in Lease Payments to be Made by the CORONADO UNIFIED SCHOOL DISTRICT,

More information

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME The name of this non-profit corporation is the IGDA Foundation. It is hereinafter referred to in these Bylaws as the Foundation. ARTICLE II MEMBERSHIP There

More information

SECTION 3. AREAS IN WHICH CONFLICT MAY ARISE:

SECTION 3. AREAS IN WHICH CONFLICT MAY ARISE: DEPARTMENT OF SOUTH CAROLINA, POST POST ADDRESS: PHONE: POST ADJUTANT POST COMMANDER POST QUARTERMASTER DATE: month: date: year: ADMINISTRATION POLICY STATEMENT CONFLICT OF INTEREST POLICY PAGE 1 of 3

More information

Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund ))

Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund )) Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund )) Governance and Nominating Committee Charter I. Governance and Nominating

More information

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES

BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES BYLAWS OF THE COLORADO SEMINARY ARTICLE 1 - BOARD OF TRUSTEES Board of Trustees SECTION 1. Number, Classes, Terms. The Board of Trustees shall consist of 28 members, divided into four classes of seven

More information

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC. ! -! 1- BY-LAWS As Amended through February 15, 2019 NOBLE ENERGY, INC. I. OFFICES Section 1. The registered office of the Corporation shall be 100 West Tenth Street, City of Wilmington, New Castle County,

More information

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. ARTICLE I NAME, PURPOSE, AND OFFICE Section 1. Name The name of this corporation, which is a Nevada nonprofit corporation, is CULTURE SHOCK LAS VEGAS, hereinafter

More information

CHARTER OF THE COMPENSATION & GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FACEBOOK, INC. Effective as of June 2, 2016

CHARTER OF THE COMPENSATION & GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FACEBOOK, INC. Effective as of June 2, 2016 CHARTER OF THE COMPENSATION & GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FACEBOOK, INC. Effective as of June 2, 2016 I. PURPOSE The Compensation & Governance Committee (the Committee ) of the Board

More information

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions Section 1.1. Definitions. TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions When used in these Bylaws, except as expressly otherwise provided or unless the context otherwise

More information

TABLE TENNIS AUSTRALIA

TABLE TENNIS AUSTRALIA TABLE TENNIS AUSTRALIA TTA Finance, Risk & Audit Committee Charter This Policy is enacted pursuant to Rule 19 of the TTA Constitution. Effective: as at 27 September 2018 TABLE OF CONTENTS Chapter 1 PURPOSE

More information

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT /Execution Version/ $201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT Contra Costa Transportation Authority 2999

More information

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE

More information

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA Augme Technologies, Inc. 4400 Carillon Point, 4 th Floor Kirkland, WA 98033 www.augme.com June 11, 2013 To our Stockholders: You are cordially invited to attend the Annual Meeting of Stockholders of Augme

More information

PORTLAND GENERAL ELECTRIC CO /OR/

PORTLAND GENERAL ELECTRIC CO /OR/ PORTLAND GENERAL ELECTRIC CO /OR/ FORM SC 13D (Statement of Beneficial Ownership) Filed 4/5/2006 Address 121 SW SALMON ST PORTLAND, Oregon 97204 Telephone 503-464-7439 CIK 0000784977 Fiscal Year 12/31

More information

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 ARTICLE I. MEMBERSHIP Bylaws of St. Joseph Food Cooperative Adopted February 2011; Page 1 of 8 BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011 Section 1. Qualifications. Any person, cooperative,

More information

BYLAWS. Lockheed Martin Corporation

BYLAWS. Lockheed Martin Corporation BYLAWS Lockheed Martin Corporation As revised, effective December 8, 2017 BYLAWS OF LOCKHEED MARTIN CORPORATION TABLE OF CONTENTS ARTICLE I STOCKHOLDERS Section 1.01. Annual Meetings... 1 Section 1.02.

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation

More information

Governance Guidelines

Governance Guidelines Governance Guidelines I. Responsibilities of the Board of Directors The Board of Directors, which is elected by the shareholders, is the ultimate decision-making body of the Company, except with respect

More information

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS As of August 26, 2015 MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. An annual meeting of the stockholders, for the election of directors to succeed those whose

More information

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017

Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Corporate Governance Guidelines Altria Group, Inc. as of October 25, 2017 Table of Contents A. ROLE AND RESPONSIBILITY OF THE BOARD B. BOARD COMPOSITION, STRUCTURE AND POLICIES 1. Board Size 2. Independence

More information

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS Amended November 16, 2015 ARTICLE I Stockholders Section 1.1. Annual Meetings. An annual meeting of stockholders shall be held for the election of directors at

More information

Rotary Club of Martinez Foundation Bylaws

Rotary Club of Martinez Foundation Bylaws Rotary Club of Martinez Foundation Bylaws ROTARY CLUB OF MARTINEZ FOUNDATION A California Nonprofit Public Benefit Association ARTICLE I NAME, OFFICE AND DURATION 1. The name of this Association is ROTARY

More information

ARTICLES OF INCORPORATION

ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION (LAST AMENDED AS OF APRIL 1, 2014) KONICA MINOLTA, INC. ARTICLES OF INCORPORATION OF KONICA MINOLTA, INC. Chapter I General Provisions (Trade Name) Article 1 The name of the Company

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

CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC.

CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. CHARTER OF THE HUMAN RESOURCE AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF TIM HORTONS INC. Adopted September 28, 2009 (Most Recently Amended: May 8, 2013) This Charter identifies the purpose,

More information

First Data Corporation Charter of the Governance, Compensation and Nominations Committee of the Board of Directors

First Data Corporation Charter of the Governance, Compensation and Nominations Committee of the Board of Directors 1.0 Purpose First Data Corporation Charter of the Governance, Compensation and Nominations Committee of the Board of Directors The purpose of the Governance, Compensation and Nominations Committee (Committee)

More information

Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation

Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation Purpose The purpose of the committee is to oversee on behalf of JetBlue Airways Corporation's (the

More information

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation...

Table of Contents. I. Identification II. Authority III. Board Composition, Terms of Office, and Principles of Operation... BOT Approved: 3/18/2015 Revised: 10/15/2015 Revised: 8/17/2016 Revised: 8/16/2017 Table of Contents I. Identification... 1 II. Authority... 1 III. Board Composition, Terms of Office, and Principles of

More information

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

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

More information

Inspirit Energy Holdings plc (Registered in England and Wales with Company Number: ) Notice of Annual General Meeting

Inspirit Energy Holdings plc (Registered in England and Wales with Company Number: ) Notice of Annual General Meeting When considering what action you should take, you are recommended to consult an independent financial adviser authorised under the Financial Services and Markets Act 2000. If you have sold or otherwise

More information

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC.

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC. AMENDED AND RESTATED BY-LAWS OF CITRIX SYSTEMS, INC. Amended and Restated effective as of March 7, 2018 BY-LAWS TABLE OF CONTENTS ARTICLE 1 - STOCKHOLDERS... 1 1.1 Place of Meetings... 1 1.2 Annual Meeting...

More information

BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION

BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I - ORGANIZATION... 2 ARTICLE II - PURPOSES... 2 ARTICLE III - MEMBERSHIP... 4 ARTICLE IV MEETINGS...

More information

NEVADA GEOGRAPHIC INFORMATION SOCIETY BYLAWS. Approved by NGIS Board October 12, 2018 Approved by NGIS Membership October 18, 2018

NEVADA GEOGRAPHIC INFORMATION SOCIETY BYLAWS. Approved by NGIS Board October 12, 2018 Approved by NGIS Membership October 18, 2018 NEVADA GEOGRAPHIC INFORMATION SOCIETY BYLAWS Approved by NGIS Board October 12, 2018 Approved by NGIS Membership October 18, 2018 October 18, 2018 NGIS - Bylaws pg. 1 of 9 ARTICLE I NAME The name of this

More information

SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS

SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS SEVENTH AMENDMENT AND RESTATEMENT OF FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES BYLAWS Approved: 04/04/17 I. Organization The Florida Gulf Coast University Board of Trustees ( the Board ) is established

More information

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6 12-14815-alg Doc 17 Filed 03/06/13 Entered 03/06/13 101728 Main Document Pg 1 of 6 Robert L. Geltzer, as Chapter 7 Trustee of the Debtor (RG 4656) 1556 Third Avenue, Suite 505 New York, New York 10128

More information

National Housing Development Act 28 of 2000 (GG 2459) brought into force on 5 March 2001 by GN 36/2001 (GG 2492) ACT

National Housing Development Act 28 of 2000 (GG 2459) brought into force on 5 March 2001 by GN 36/2001 (GG 2492) ACT (GG 2459) brought into force on 5 March 2001 by GN 36/2001 (GG 2492) ACT To establish a National Housing Advisory Committee and to define the powers, duties and functions of that Committee; to provide

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

NOTICE OF ANNUAL GENERAL MEETING OF WESTMINSTER GROUP PLC 1

NOTICE OF ANNUAL GENERAL MEETING OF WESTMINSTER GROUP PLC 1 NOTICE OF ANNUAL GENERAL MEETING OF WESTMINSTER GROUP PLC 1 (the Company ) Company Number: 3967650 THE COMPANIES ACTS 1985 TO 2006 PUBLIC COMPANY LIMITED BY SHARES Notice is hereby given that the Annual

More information

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC).

BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS. The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). BY-LAWS OF THE NEVADA BLACK LEGISLATIVE CAUCUS ARTICLE I: NAME The name of the organization shall be the Nevada Black Legislative Caucus (NBLC). ARTICLE II: PURPOSE The Nevada Black Legislative Caucus

More information