Board Executive Committee Meeting WEDNESDAY, FEBRUARY 1,

Size: px
Start display at page:

Download "Board Executive Committee Meeting WEDNESDAY, FEBRUARY 1,"

Transcription

1 E N T E R P R I S E F L O R I D A S Board Executive Committee Meeting WEDNESDAY, FEBRUARY 1,

2 Enterprise Outlook Florida Executive Committee Meeting Agenda Orlando, Florida February 1, 2017 (EST) KEY: (I) = Information (D) = Discussion (A) = Action CALL-IN NUMBER: (800) ACCESS CODE: # Welcome & Opening Statement Alan Becker, Vice Chairman (I) Statement of Public Notice Mike Grissom Approval of Minutes dated November 29, 2016 (Tab 1) Finance & Compensation Committee Report (Tab 2) Performance Management Plan Update Audit Committee Report Leader Liaison Reports Business Development Marketing/Team Florida Tourism Development Sports Development International Trade & Development Legislative Committee Space Military and Defense New Business (Tab 3) CEO Contract EFI Contract Disclosures Member Information Alan Becker (A) Jorge Gonzalez (I) Brian Lamb (I) Alan Becker (I) Brett Couch Eric Silagy Danny Gaekwad Blake Gable Brian Curtain Stan Connally/Joe York Jesse Biter Carol Craig Alan Becker Stan Connally (A) Scott Fennell (I) Alan Becker (D) Proposed Consent Agenda Items (Tab 4) Alan Becker (D,A) Finance and Compensation Committee Report Audit Committee Report Reinvestment Strategy Update Nathan Sparks Board Investor Renewals Mike Grissom New Board Investor Representative Mike Grissom Public Comment Reminders (Tab 5) Adjourn Alan Becker Alan Becker (I) Alan Becker (A) Enterprise Florida Board Executive Committee Meeting February 1, 2017

3 Minutes of a Regular Meeting of the EFI Board Executive Committee Minutes of a Regular Meeting of the Executive Committee of Enterprise Florida A regular meeting of the Enterprise Florida, Inc. Executive Committee was held on November 29, 2016 at the Hilton Sandestin Beach Resort in Miramar Beach, Florida. Members Present Alan Becker Jesse Biter Stan Connally Brian Curtin Belinda Keiser Danny Martell for Eric Silagy Governor Rick Scott Kelly Smallridge for Eric Silagy Nathan Sparks Staff Present Sharon Blake Mike Grissom Manny Mencia Phillip Rogers Heather Shubirg John Webb On the Phone Carol Craig Agenda I. Welcome & Opening Statement Statement of Public Notice II. Approval of Minutes III. CEO Succession IV. Proposed Consent Agenda Items Finance and Compensation Committee Report Audit Committee Report Reinvestment Strategy Update Target Industries Update 2017 Board Investor Renewals New Board Investor New Board Investor Representative V. Public Comment VI. New Business CFO Consultant Contract VII. Reminders VIII. Adjourn Enterprise Florida Board Executive Committee Meeting Minutes November 29,

4 Minutes of a Regular Meeting of the EFI Board Executive Committee Welcome and Call to Order A quorum being present, Vice Chairman Alan Becker called the meeting to order at 4:01 p.m. Statement of Public Notice EFI EVP Mike Grissom read the statement of public notice, announcing that the meeting was being held in compliance with Florida s public record laws and was open to all who wished to attend. Approval of Minutes Vice Chairman Alan Becker called for a motion to approve the minutes from the September 28, 2016 meeting. Jesse Biter entered the motion and Belinda Keiser seconded. The motion passed unanimously. CEO Succession Vice Chair Becker introduced Stan Connally who headed up the CEO search committee. Stan reported that the committee allowed an additional candidate to be added to the selection process and list of finalists - Michael Finney and Richard Biter. That candidate is Chris Hart. Michael Finney requested to be removed from consideration as he accepted another position. Chris Hart spoke to each committee member individually. The Governor met with the candidates. EFI VP of Human Resources Sharon Blake called each committee member for their selection recommendation. All members unanimously selected Chris Hart to be the next President and CEO of Enterprise Florida. Stan Connally thanked all the candidates and on behalf of the selection committee submitted their recommendation that Chris Hart be the next EFI CEO. Pending this committee s approval, Stan Connally will recommend Chris Hart to the full board tomorrow. He will start January 3, There were no questions or comments. Vice Chair Becker asked for a motion for the Executive Committee to recommend to the full board tomorrow the selection of Chris Hart as the new President and CEO of Enterprise Florida. Stan Connally entered the motion and Brian Curtin seconded. The motion carried. As incoming Vice Chair, Stan Connally will negotiate the contract and present it to the Governor s office. Proposed Consent Agenda Items Finance and Compensation Committee Report Vice Chair Becker stated that the Finance and Compensation Committee met that morning. Mike Grissom reported that the meeting was chaired by Jorge Gonzalez in the absence of Alex Glenn. The first quarter financials were approved. Enterprise Florida is running at a surplus partially due to the reduced staff. The committee is looking at the compensation and bonus package but will wait until the new President and CEO is in place before bringing their recommendation to the committee for a vote. Audit Committee Report The Audit Committee met earlier that day. Brian Lamb called in to chair the meeting. EFI VP of Accounting Rodney Ownby reported that Cherry Bekaert wrapped up the EFI external audit on November 17. Ron Conrad presented their findings and unqualified opinion in today s meeting. He will give a presentation at the full board meeting the next day. The internal audit being performed by RSM is delayed about a week. They will present their findings to management at the end of next week. Reinvestment Strategy Update Vice Chair Becker reported that work on the reinvestment plan is in progress and will be ready to present at the next meeting. Enterprise Florida Board Executive Committee Meeting Minutes November 29,

5 Minutes of a Regular Meeting of the EFI Board Executive Committee Target Industries Update 2017 EFI SVP of Business Development Paul Marttila reported that every three years EFI and DEO are mandated by statute to review and agree on the eligibility of certain industries to be incentivized. For the current review minor edits are being made in the reporting document but no change to the list. The report is due on December 31 and will be sent to the Governor, President of the Senate and the Speaker of the House. Stan Connally asked what had changed. EFI VP of Competitive Intelligence and Research Heather Shubirg explained that they are working on the edits and back up material, but the list itself will not change. Belinda Keiser asked why Cyber Security is not on the list. Heather Shubirg explained that it is a subset of Information Technology at the six-digit NAICS code level. Data centers also fall under IT. Board Investor Renewals Mike Grissom reported four board renewals Craig Technologies, Florida Realtors, Kaplan, Inc. and Odebrecht Construction. New Board Investor Mike Grissom put forward Kirk Boylston, President of Lakewood Ranch Commercial Realty as a new board investor. New Board Investor Representative Mike Grissom also put forward Holly Borgmann as the new representative of ADT, LLC. Public Comment and Vote on Proposed Consent Agenda Items Prior to the vote being taken Vice Chairman Becker invited public comment on the proposed consent agenda items. There was none. Belinda Keiser offered a motion to approve the proposed consent agenda and advance it to the board for a vote by the full membership. Jesse Biter seconded and the motion carried. New Business CFO Consultant Contract - Disclosure Rodney Ownby explained that EFI lost accounting staff, so they contracted with CFO Strategic Partners, a firm that comes into distressed situations and cleans things up. For the time period of June through November, the cost was approximately $107, with another $10, of work needed to complete the assignment. Reminders The next board meeting will be February 1 and 2, 2017 in Orlando. Belinda Keiser reminded everyone about the Education & Workforce Talent Task Force meeting at 7:15 a.m. the next morning. Adjournment Having concluded committee matters Vice Chair Becker moved to adjourn the meeting. Stan Connally offered the second and the motion carried. The meeting was adjourned at 4:23 p.m. Enterprise Florida Board Executive Committee Meeting Minutes November 29,

6 Enterprise Florida Financial Report 6 Months Ended December 31, Unaudited The following financial information for the fiscal YTD period ending December 31, 2016 and 2015, is unaudited, and is derived from internally generated financial statements. This report is provided to the Board of Directors to assist in its understanding and analysis of EFI s financial performance and accountability. These statements have been generated by management. Statement of Financial Position (Attachment A) The Statement of Financial Position provides a comparison of the assets, liabilities and net assets of EFI as of December 31, 2016 and 2015, and is presented in a combined format on Attachment A-1. Operating funds are those directly related to the Company s agreement with the State of Florida Department of Economic Opportunity. Administered funds are those awarded by the State to various grantees, and subsequently administered by EFI. Corporate funding reflects investor activity and the related use of those funds. Restricted dollars represent funding earmarked for specific purposes exclusively for programs such as Base Protection, Florida Defense Support Task Force, Small Business Technology Growth Fund, State Small Business Credit Initiative, Rural Strategic Marketing, and Technology related initiatives. Statement of Activities (Attachment B) The Statement of Activities provides a comparison of EFI's revenues and expenses compared to the budget approved by the Board. Information for the prior year is also presented for comparative purposes. Information is presented for the 6 month period ending December 31, 2016 and 2015 on Attachment B-1. Revenues Revenues include state funding, investor contributions, program fees, and interest. The revenues are either collected or billed by year-end. For the period ending December 31, 2016, the first quarter revenue from the state has been recorded and is reflected in these financial statements. State Operating lines are tracking at or near budgeted amounts, with minor differences attributable largely to timing. Private Revenue from corporate contributions was budgeted at $1.8mm for FY 2016/17, which is just above the $1.6mm budgeted for FY 2015/16. Contributions are budgeted based on prior year timing, which is driven by the anniversary dates of the investors. Private revenue earned and collected through the end of December, 2016 was $654k versus a budgeted amount of $1.3mm. Approximately $400k of this variance is driven by a short fall in Team Florida private funding. Although lagging on a YTD basis, it is expected that contributions collected in the third and fourth quarters will bridge the overall gap in Private Revenue. Other Income is tracking $340k above budget YTD as a result of sports team license plate fees and other revenue collected through the Florida Sports Foundation. Expenses Through the end of Q2, FY 17, EFI incurred expenses of $12.7mm compared to $15.1mm in 2015 and is under budget from a year-to-date perspective. Overall expenses are only higher compared to the prior year due to TMFL expenditures of $3.8mm v. $210k in This is strictly related to the timing of last year s costs for this program relative to the current year. In general, all EFI expense lines are tracking lower than the prior fiscal year due to substantial cost reductions implemented in conjunction with DEO review and subsequent restructuring of the organization in May of Overall, Net Income is tracking favorably at $3.6mm in excess of budget. While this mid-year variance reflects a trajectory that would track well north of $6mm for the full year, it should be noted that the organization s expenditure tracking is not equally spread quarter to quarter due to a concentration of program and event costs that ramp up subsequent to mid-year. For additional information, contact: Rodney Ownby, Vice President, Finance and Accounting, or Amanda Zawadski, Director, Finance and Accounting T rownby@enterpriseflorida.com; T azawadski@enterpriseflorida.com

7 Enterprise Florida && Florida Sports Commissions Consolidated Balance Sheet For the Six Months Ending Saturday, December 31, 2016 Attachment A-1 ($s in Thousands) 2016/ /16 Annual Change Enterprise Florida Sports Total Enterprise Florida Sports Total Florida Foundation Florida Foundation $ % ASSETS Unrestricted Cash $4,806 $2,016 $6,822 $5,152 $1,027 $6, % Restricted Cash 37,743 2,381 40,124 53,237 2,602 55,839 (15,715) (39.2%) Escrow Restricted Cash 117, , , ,354 (12,981) (11.1%) Accounts Receivable 31, ,735 5, ,066 25, % Loans Receivable-FSBTGF % Investments-FSBTGF % Loans Receivable-SSBCI 26,909 26,909 19,900 19,900 7, % Prepaids % Leaseholds, Fixed Assets (188) (33.2%) TOTAL ASSETS 220,144 4, , ,717 4, ,240 4, % LIABILITIES Accounts & Grants Payable 238 2,614 2, ,800 3,283 (431) (15.1%) Accrued Liabilities (359) (88.6%) Escrow Payable 117, , , ,271 (12,975) (11.1%) Deferred Revenue 6,821 6,821 8,186 8,186 (1,365) (20.0%) TOTAL LIABILITIES 124,760 2, , ,704 2, ,504 (15,130) (11.9%) NET ASSETS Unrestricted 27,275 1,607 28,882 9, ,607 18, % Temporarily Restricted 66, ,364 66, , % Change in Net Assets / Net Income YTD 1, , , % TOTAL NET ASSETS 95,384 2,210 97,594 76,013 1,723 77,736 19, % TOTAL LIABILITIES & NET ASSETS 220,144 4, , ,717 4, ,240 4, %

8 Enterprise Florida & Florida Sports Commissions Consolidated Income Statement For the Six Months Ending Saturday, December 31, 2016 Attachment B-1 ($s in Thousands) Actual Budget YTD Difference Prior Year Difference Year To Date Year To Date Year To Date Revenue State Operating Assistance - EFI $7,520 $7,500 $20 $7,500 $20 State Operating Assistance - FSF 2,340 2, ,382 (432) State Operating Assistance - TMFL 4,959 4, ,959 Private Revenue 654 1,295 (641) 800 (146) Event Revenue (314) 633 (290) Management Fees Other Income (81) Total Revenue 16,352 15, ,886 4,094 Expenses Payroll 3,565 3,644 (79) 4,444 (646) General & Administrative 1,592 2,118 (526) 2,267 (675) Program Costs - EFI Program Costs - FSF 1,334 1,813 (480) 1,559 (226) Event Costs - TMFL 3,792 4,748 (955) 210 3,583 International Offices 941 1,025 (84) 1,034 (93) Professional Fees Advertising & Marketing (290) 184 (108) Travel (91) 382 (152) Total Expenses 12,740 15,085 (2,345) 11,099 1,874 Change in Net Assets 3, , ,220 Deduct: Diff in Temp Restricted (1,592) Change in Net Assets 2,020

9 Enterprise Florida Board Meeting Action Item CEO Contract February 1, 2016 Below is an item being considered for placement on the Agenda for the upcoming board meeting. Subsequent to your action today, it will be on the Agenda and voted on by the full Enterprise Florida membership. PROPOSED Action Item 1. Action Item: CEO Contract The Executive Committee is asked to send the CEO s Contract recommendation to the Board for approval. Enterprise Florida Board Executive Committee Meeting February 1, 2017

10 CEO Contract Placeholder Enterprise Florida Executive Committee Meeting February 1, 2017

11 Contract Disclosure Pursuant to EFI s corporate policy, all contracts for goods or services valued at more than $100,000 must be reported to the Executive Committee. In this fiscal quarter, EFI has entered into the following agreements. Leotta Location & Design LLC $300, This agreement will advance the Strategic Site Inventory (SSI) project initiated in Contractor will evaluate and identify potential high quality sites well-suited for heavy and light industrial projects; screen, evaluate and map those sites for inclusion in the inventory to better market Florida for expansion and relocation projects, with a particular emphasis on available sites in rural areas of opportunity. OCO Global Ltd. $117, OCO will serve as Florida s representative in the EFI s UK office, providing business development and program support for the remainder of fiscal year Enterprise Florida Executive Committee Meeting February 1, 2017

12 Enterprise Florida Board Meeting Proposed Consent Agenda February 2, 2016 Below is a list of items that are being considered for placement on the Consent Agenda for the upcoming board meeting. Subsequent to your action today, all approved items will be transferred to the Consent Agenda and voted on by the full Enterprise Florida membership. Board members are not allowed to vote on their own re-appointment or any issues for which they have a conflict of interest. Directors with an announced conflict of interest will be considered recused from these votes. PROPOSED CONSENT AGENDA 1. Action Item: Finance and Compensation Committee The Committee is asked to approve the recommendations of Finance and Compensation Committee. 2. Action Item: Investors Membership Renewals Subsequent to board ratification, the following companies will continue as At-Large Members of the Enterprise Florida Board of Directors for a one-year term: Bank of America Gulf Power Charter Communications 3. Action Item: New Company Representative Subject to an affirming vote by the board the following will become their company s representative on the Enterprise Florida Board. Jairo Flor, Interim CEO, Odebrecht Amy Growder, Vice President and General Manager, Lockheed Martin Rotary and Mission Systems (RMS)Training and Logistics Solutions, Lockheed Martin Harry Sideris, State President Florida, Duke Energy Enterprise Florida Board Executive Committee Meeting February 1, 2017

13 New Investor Representative New Investor Representative Lockheed Martin Amy L. Gowder Vice President and General Manager, Lockheed Martin Rotary and Mission Systems Training and Logistics Solutions Amy L. Gowder is Vice President and General Manager for Lockheed Martin s Training and Logistics Solutions line of business within the Rotary and Mission Systems (RMS) business area. In this capacity, she is responsible for the execution and strategic growth of Lockheed Martin s mission readiness and sustainment programs with more than 5,400 employees around the globe. Prior to joining RMS, Ms. Gowder served as Vice President of Supply Chain Management for Lockheed Martin Aeronautics Company headquartered in Fort Worth, Texas. In this role, Ms. Gowder was responsible for developing and implementing acquisition policies and strategies for all Lockheed Martin Aeronautics Lines of Business and oversaw a procurement budget of approximately $10B annually. She previously served as President & General Manager of Lockheed Martin s Commercial Engine Solutions, with locations in San Antonio, Texas and Montreal, Canada. In this role, Ms. Gowder was responsible for the maintenance, repair, and overhaul of eleven engine product lines that powered more than 15 military and commercial aircraft. Prior to that, Ms. Gowder held many leadership roles within Lockheed Martin and has been responsible for multiple special projects in Supply Chain, Sustainment, Finance, and Operations. She was the Director of Affordability for Lockheed Martin Aeronautics and was responsible for all aspects of implementing overhead, product, process, and material cost efficiency. Ms. Gowder is a proven leader and in 2012, she was named a top 40 under 40 aviation executive by Aviation Week. In 2015, she was inducted into the San Antonio Women s Hall of Fame. In 2016, she was appointed to the Aerospace and Aviation Advisory Committee for the State of Texas. Ms. Gowder is a prestigious graduate of the Massachusetts Institute of Technology Sloan Fellows Program with a Masters of Business Administration and holds a Bachelor s of Science degree in Bioengineering from Arizona State University. Enterprise Florida Executive Committee Meeting February 1, 2017

14 New Investor Representative Odebrecht USA Jairo Flor Interim CEO Mr. Flor has been with Odebrecht USA for over 30 years most recently serving as Chief Financial Officer. Enterprise Florida Executive Committee Meeting February 1, 2017

15 New Investor Representative Duke Energy Harry K. Sideris State President Florida Harry Sideris is Duke Energy s state president in Florida, serving approximately 1.7 million electric retail customers in central Florida, including metropolitan St. Petersburg, Clearwater and the Greater Orlando area. He is responsible for the financial performance of Florida and managing state and local regulatory and government relations, and community affairs. He also has responsibility for advancing the company s rate and regulatory initiatives. Prior to assuming his current position in January 2017, Sideris served as senior vice president of environmental health and safety for Duke Energy. He led the groups responsible for developing and advancing corporate policies, programs and strategies to ensure the company s compliance with environmental health and safety laws and regulations. He served in this role since August Sideris has more than 20 years of experience in the energy industry. He joined Progress Energy (formerly Carolina Power & Light) in 1996 and served in numerous operations, maintenance, technical and leadership roles across Progress Energy s generation fleet in the Carolinas and Florida at both the plant and corporate levels. Following the merger between Duke Energy and Progress Energy in July 2012, Sideris served as vice president of power generation for Duke Energy s operations in the western portion of North Carolina and South Carolina. This region includes the Allen, Asheville, Cliffside, Lee and Marshall coal-fired plants; all hydro generation assets; and the Darlington, Lincoln and Mill Creek combustion turbine plants. Sideris earned a Bachelor of Science degree in chemical engineering from North Carolina State University and a Master of Business Administration degree from Campbell University. Sideris grew up in Asheville, N.C. He and his wife, Catinna, have two daughters. Enterprise Florida Executive Committee Meeting February 1, 2017

16 Executive Committee Charter Enterprise Florida, Inc. Executive Committee Charter Role Enterprise Florida (EFI), Florida s lead economic development organization is led by public and private leaders on its Board of Directors. Its mission is to aggressively develop and facilitate the growth of current and future jobs for Florida s citizens. The Board may establish committees or councils to help with the mission of EFI. A primary committee for the Board is the Executive Committee. The Board may establish other committees as needed. The Executive Committee (EC) provides information and recommendations to the EFI Board, supports the development of Board investors, reviews operations and management issues, monitors relationships with linked organizations and establishes the consent agenda for each board meeting. It may assume any function or role assigned by the Board except for the election of the Vice Chair-elect; selection or removal of the President; determining the compensation paid to the President; and adopting, amending or repealing the bylaws. Membership The EC is composed of no less than 5 and no more than 20 voting members. The membership is concurrent with the two year term of the Vice Chair. The incoming Vice Chair submits the list of EC issue experts or chairmen to the Board for approval at the first meeting of his/her term. The issue experts and issue chairmen roles are linked to the business and program functions of the organization. The EC is led by the Board Vice-chair and includes the Board chair or his designee, and the immediate past Vice Chair in year one, replaced by the Vice chair-elect for year two. Ten (10) EC members are responsible for reporting on EFI essential business issues as they relate to three areas: EFI operations 1. Education/Workforce Talent 2. International Trade & Development 3. Minority and Small Business, Entrepreneurship, Capital (MaSBEC) 4. Defense 5. Business Development 6. Sports Development 7. Strategic Partnerships 8. Team Florida Marketing Partnership (Reporting) EFI management and information 8. Finance and Compensation 9. Audit 10. Legislative Policy EFI responsibility with linked organizations 11. Tourism Marketing 12. Space Florida Additionally, ex-officio members include: President of Enterprise Florida, and Vice-chair of Stakeholders Council. The ex-officio members do not have a vote on the EC. A quorum consists of one more than half of the active number of Executive committee members. Enterprise Florida Board Executive Committee Meeting November 29, 2016

17 Executive Committee Charter Operations A meeting of the Executive Committee (EC) shall be held at least four times each fiscal year, either in person or by teleconference. The Committee may arrange for regional, special or other meetings as appropriate. Authority The authority of the Executive Committee is vested in the EFI By-laws (2011). All meeting rules that apply to the Board apply to the EC. The Vice Chair of the Board chairs the EC and he or she selects the Executive Committee leader-liaisons and issue chairs to serve during the Vice Chair s two year term. EC members may be re-appointed. Responsibilities Subject to applicable corporate governance laws, the principal responsibilities and functions of the EC are as follows: Review essential business reports of each member serving as liaisons for topics in Operations Issues, Management and Information Issues and Linked Organizations Complete the consent agenda for Board meetings, including essential business information reports Maintain Enterprise Florida s focus on its mission of business development through expansion, recruitment and creation Support the development of new Board investors Recommend new and renewals of at-large members for Board approval Identify essential business development issues for in depth review by the full Board The EC may act on behalf of the Board, except as noted in the Purpose statement above, when assigned by the Board. Unless the authority is assigned by the Board, all EC decisions are scheduled to be ratified at the next Board meeting. Staff Support The Executive Committee is assisted by the Strategic Partnership Division of Enterprise Florida. Mike Grissom, SVP External Affairs Phone: mgrissom@enterpriseflorida.com Enterprise Florida Board Executive Committee Meeting November 29, 2016

18 Executive Committee Members Members: Executive Committee Alan Becker Alex Glenn Eric Silagy Brian Curtin Jesse Biter Carol Craig Brian Lamb Julius Davis Brett Couch Belinda Keiser Stan Connally Danny Gaekwad Blake Gable Brett Couch Kevin Reilly Chris Hart IV (ex-officio) Nathan Sparks (ex-officio) Issue Responsibility Vice-Chair Finance & Compensation Chair Team Florida Marketing Partnership International Trade Space Defense and Military Retention Audit Committee Minority and Small Business, Entrepreneurship, Capital (MASBEC) Business Development Education/Workforce Talent Legislative Policy/Vice Chair Elect Tourism Sports Immediate Past Vice-chairman Governor s Designee EFI President & CEO Vice Chair of Stakeholder Council Enterprise Florida Executive Committee Staff Contacts: Business Development Paul Marttila Senior Vice President International Manny Mencia Senior Vice President Audit & Fin & Comp Scott Fennell Chief Operating Officer Marketing Joe Hice Senior Vice President & CMO External Affairs/Leg. Policy Mike Grissom Executive Vice President Military & Defense Bruce Grant Executive Director Stakeholders Council Jenna Simonetti Director Sports John Webb President & CEO Tourism Ken Lawson President & CEO Enterprise Florida Board Executive Committee Meeting November 29, 2016

Board Executive Committee Meeting

Board Executive Committee Meeting ENTERPRISE F L O R I D A S Board Executive Committee Meeting JULY 9, 2015 Enterprise Florida Board Executive Committee Meeting July 9, 2015 DOCUMENTS LIST The following documents are being provided for

More information

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve

More information

TRAVEL AND TOURISM RESEARCH ASSOCIATION BYLAWS Revised and Approved August, 2013

TRAVEL AND TOURISM RESEARCH ASSOCIATION BYLAWS Revised and Approved August, 2013 TRAVEL AND TOURISM RESEARCH ASSOCIATION BYLAWS Revised and Approved August, 2013 Article I: Name The Name of the Association shall be the Travel and Tourism Research Association (TTRA). Article II: Purpose

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

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

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

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS

BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS BY-LAWS OF THE SOUTH DAKOTA BOARD OF REGENTS Article I. Name Section 1.0 Legal Name. The legal name of the Board is the Board of Regents. Article II. Organization of the Board Section 2.0 Section 2.1 Section

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

More information

DEKALB PATH ACADEMY, INC. BYLAWS

DEKALB PATH ACADEMY, INC. BYLAWS DEKALB PATH ACADEMY, INC. BYLAWS TABLE OF CONTENTS Page ARTICLE I STRUCTURE Section 1.1. Structure...1 Section 1.2. Purposes...1 ARTICLE II OFFICES Section 2.1. Principal Place of Business...1 Section

More information

PREAMBLE Article I-Name Article II-Purpose Article III-Membership Article IV-Officers Article V- Regions...

PREAMBLE Article I-Name Article II-Purpose Article III-Membership Article IV-Officers Article V- Regions... Table of Contents PREAMBLE... 2 Article I-Name... 2 Article II-Purpose... 2 Article III-Membership... 2 Article IV-Officers... 3 Article V- Regions... 4 Article VI-Duties of Officers... 6 Article VII-

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on December 8, 2017) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on December 8, 2017) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME

BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME BYLAWS OF BELL COUNTY MASTER GARDENER S ASSOCIATION, INC. Revised Bylaws ARTICLE I NAME The name of this organization shall be Bell County Master Gardener s Association, INC. The organization was incorporated

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

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

For personal use only

For personal use only Pacific Star Network Limited 2014 ANNUAL GENERAL MEETING ORDER OF BUSINESS Welcome Welcome to the Pacific Star Network Limited 2014 Annual General Meeting. As it has turned 9.30 AM, and I am reliably informed

More information

NYCCOC BOD Minutes June 14,

NYCCOC BOD Minutes June 14, 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: June 14, 2017 Henry R. Silverman, Chairman

More information

By-Laws of Foundation for Food and Agriculture Research

By-Laws of Foundation for Food and Agriculture Research Foundation for Food and Agriculture Research By-Laws of Foundation for Food and Agriculture Research ARTICLE I NAME, ORGANIZATION, AND LOCATION Section 1. Name and Organization. The name of the body corporate

More information

Bylaws ARTICLE I NAME*

Bylaws ARTICLE I NAME* Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COMMUNITY COUNCIL, INC. AND MOUNTAIN VISTA ELEMENTARY PTO BY-LAWS Dated 08/27/2014 as amended 02/03/17 pending approval ARTICLE I NAME* The name of the

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

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

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

More information

SOUTH DAKOTA BOARD OF REGENTS. Planning and Resource Development ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Planning and Resource Development ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Planning and Resource Development AGENDA ITEM: 5 H DATE: August 10, 2017 ****************************************************************************** SUBJECT: Amendments

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

BY-LAWS Cardiff 101 MainStreet (CMS) A California 501(c))(6) Corporation ARTICLE I GENERAL

BY-LAWS Cardiff 101 MainStreet (CMS) A California 501(c))(6) Corporation ARTICLE I GENERAL BY-LAWS Cardiff 101 MainStreet (CMS) A California 501(c))(6) Corporation ARTICLE I GENERAL SECTION 1: Name This organization is incorporated under the laws of the State of California and shall be known

More information

Sacramento Public Works Association Bylaws As amended, March 1997; again October 2012; and again January 2017.

Sacramento Public Works Association Bylaws As amended, March 1997; again October 2012; and again January 2017. ARTICLE I NAME 1. The name of this organization shall be the Sacramento Public Works Association (SPWA). ARTICLE II PURPOSE 1. To provide cash grants for social and recreational events and activities sponsored

More information

Convention & Visitors Bureau Pinehurst, Southern Pines, Aberdeen Area. Regular Board Meeting Thursday, March 27, 2014

Convention & Visitors Bureau Pinehurst, Southern Pines, Aberdeen Area. Regular Board Meeting Thursday, March 27, 2014 Convention & Visitors Bureau Pinehurst, Southern Pines, Aberdeen Area Regular Board Meeting Thursday, March 27, 2014 Members Present: Members Absent: Staff Present: David Byers, Pat Corso, Kelly Miller,

More information

The Florida Courts E-Filing Authority Minutes

The Florida Courts E-Filing Authority Minutes The Florida Courts E-Filing Authority Minutes Florida Courts E-Filing Authority Board of Directors met on October 10, 2017, at 10:00 a.m. at the Wyndham Grant Bonnet Creek Resort, Orlando, Florida. The

More information

American Institute of Steel Construction

American Institute of Steel Construction American Institute of Steel Construction Amended and Restated Bylaws of the AISC Holdings, Inc. Adopted and Approved by the Full Members of AISC Holdings, Inc. at its Annual Meeting on September 24, 2013

More information

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817;

North River Ranch Community Development District Corporate Boulevard, Orlando, FL 32817; North River Ranch Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 www.northriverranchcdd.com The regular meeting of the Board of Supervisors of the North River

More information

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER HARRIS CORPORATION MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER I. PURPOSES. The purposes of the Management Development and Compensation Committee (the Committee

More information

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC. ARTICLE I NAME AND OBJECTIVES Section 1. Name the name of the corporation is Association of Chamber of Commerce Executives, Inc. The corporation

More information

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon

SAIF CORPORATION BOARD OF DIRECTORS MEETING. 10 a.m. Salem, Oregon SAIF CORPORATION BOARD OF DIRECTORS MEETING Wednesday SAIF Corporation 400 High Street SE 10 a.m. Salem, Oregon After determining a quorum was present, the meeting was called to order at 10:03 a.m. Roll

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m. TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA January 11, 2018 6:00 p.m. Notice is hereby given of the regular meeting of the Economic Development Corporation beginning

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE)

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) RYDER ROUNDTABLE BOARD Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) Scott Anderson: Jonathan Reed: Velvet Itri: Craig Lyman: 2013 appt. Chairman 2013 appt. Vice Chairman 2013 appt. Treasurer

More information

CONSTITUTION AND BYLAWS

CONSTITUTION AND BYLAWS University of Victoria Graduate Students Society CONSTITUTION AND BYLAWS LAST AMENDED October 25, 2016 CONSTITUTION... 2 BYLAWS... 3 BYLAW I INTERPRETATION... 3 BYLAW II MEMBERSHIP... 3 BYLAW III DECISION

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

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws dba The Fiesta Bowl Bylaws Amended and Restated March 23, 2018 Arizona Sports Foundation 7135 E. Camelback Road, #190 Scottsdale, Arizona 85251 Page 1 of 20 1. 0 1. Name of Corporation. AMENDED AND RESTATED

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION ARTICLE I PRINCIPAL OFFICE The principal office of this corporation shall be located in the City and County of San Francisco, California. The Board

More information

FLORIDA ASSOCIATION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS

FLORIDA ASSOCIATION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS FLORIDA ASSOCIATION OF THE AMERICAN INSTITUTE OF ARCHITECTS BYLAWS As adopted by the Membership at the 1977 Convention and amended in 1981, 1985, 1986, 1990, 1991, 1993, 2006, 2009, 2011 and 2015 at the

More information

Revised UFS Constitution and Bylaws Approved , , ,

Revised UFS Constitution and Bylaws Approved , , , Revised UFS Constitution and Bylaws Approved 12-07-07, 04-15-10, 3-23-12, 11-02-2012 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article II. Purpose...

More information

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* * As amended by the Foundation Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT,

More information

Montana s Peer Network

Montana s Peer Network Montana s Peer Network A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana s Peer Network, Inc. The business of the Corporation

More information

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015 HORRY COUNTY BOARD OF EDUCATION M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015 The following persons were present: Board of Education Joe DeFeo, Chairman Holly

More information

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

BYLAWS THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. BYLAWS of THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME AND PURPOSES Article 1.1 Name. The name of this nonprofit corporation is THE NORTH CAROLINA BAR ASSOCIATION FOUNDATION, INC.

More information

Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes. December 13, 2013

Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes. December 13, 2013 Board Members Present: Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes December 13, 2013 Michael Sultan Susan Henson Markus Smith Oscar Mestas Margaret Hall Spencer

More information

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair DIVISION OF HOTELS AND RESTAURANTS ADVISORY COUNCIL MEETING Thursday, January 25, 2018 9:00 a.m. 12:00 p.m. Department of Business and Professional Regulation Capital Commerce Center Secretary s Conference

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego Revised 2015 Article I Name The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and

More information

ATA REGULAR BOARD MEETING AGENDA

ATA REGULAR BOARD MEETING AGENDA ATA REGULAR BOARD MEETING AGENDA February 15, 2017 I. Opening Prayer II. III. IV. Pledge of Allegiance Roll Call Approval of November 16, 2016 Regular Board of Directors Meeting Minutes V. Treasurer s

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws 1 2 3 4 5 6 7 8 9 10 11 12 13 14 THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws Article I Offices 07/26/2012 The principal office of The Lutheran Hour Ministries Foundation (the Corporation ) shall be

More information

THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS ARTICLE 1 ARTICLE 2

THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS ARTICLE 1 ARTICLE 2 THE MARYLAND ACADEMY OF AUDIOLOGY, INC. BYLAWS The Maryland Academy of Audiology (herein referred to as the Academy) is organized for the purpose of promoting the public good by fostering the growth, development,

More information

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

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

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

More information

National PTA Bylaws. Article I Name

National PTA Bylaws. Article I Name 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 National PTA Bylaws Article I Name The name of this association is the National

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:08 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:08 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, August 15, 2018 Laurel, Maryland Chair T. Eloise Foster called the meeting to order at 10:08 a.m., in the Auditorium

More information

Student Activities & Leadership Programs Advisory Board Bylaws

Student Activities & Leadership Programs Advisory Board Bylaws Student Activities & Leadership Programs Advisory Board Bylaws FEBRUARY 1, 2016 Ratified December 2013 Updated February 2016 STUDENT ACTIVITIES & LEADERSHIP PROGRAMS ADVISORY BOARD BYLAWS FEBRUARY 1, 2016

More information

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

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

More information

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

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

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

Revised UFS Constitution and Bylaws Approved , , , , ,

Revised UFS Constitution and Bylaws Approved , , , , , Revised UFS Constitution and Bylaws Approved 12-7-07, 04-15-10, 3-23-12, 11-2-12, 8-21-15, 5-1-17 FLORIDA ATLANTIC UNIVERSITY FACULTY CONSTITUTION AND BYLAWS Table of Contents Article I. Name... 1 Article

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

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

NEW YORK STATE RANGER SCHOOL ALUMNI ASSOCIATION, INC. August 2009 CONSTITUTION

NEW YORK STATE RANGER SCHOOL ALUMNI ASSOCIATION, INC. August 2009 CONSTITUTION NEW YORK STATE RANGER SCHOOL ALUMNI ASSOCIATION, INC. August 2009 CONSTITUTION ARTICLE I. Name and Purpose Section 1. The name of this organization shall be the New York State Ranger School Alumni Association,

More information

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

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

More information

SBMC BY-LAWS ARTICLE I.

SBMC BY-LAWS ARTICLE I. SBMC BY-LAWS ARTICLE I. Name Section 1. The trade name of this corporation shall be "SOUTHSIDE BUSINESS MEN'S CLUB" after compliance with Florida Statute 865.09 (Fictitious Name Statute Section) ARTICLE

More information

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.

CONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121 CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY P.O. Box 901, Fort Knox, KY 40121 Article I Organization Name and Purpose Section 1: This organization shall be called the

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 BOARD OF TRUSTEES MEETING MINUTES Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting):

More information

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC.

BYLAWS. of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. BYLAWS of the UNIVERSITY OF NORTH FLORIDA FOUNDATION, INC. Adopted September 13, 2016 Table of Contents Article I. Purpose and Activities... 2 Section 1. Purpose... 2 Section 2. Activities... 2 Section

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF WORKDAY, INC. (September 20, 2017)

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF WORKDAY, INC. (September 20, 2017) I. PURPOSE CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF WORKDAY, INC. (September 20, 2017) The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the

More information

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

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

More information

University of Central Missouri Board of Governors Plenary Session June 16, 2016

University of Central Missouri Board of Governors Plenary Session June 16, 2016 University of Central Missouri Board of Governors Plenary Session June 16, 2016 The University of Central Missouri (UCM) Board of Governors convened in Plenary Session on Friday, June 17, 2016, at 8:30

More information

Board Meeting April 20, 2017

Board Meeting April 20, 2017 Board Meeting April 20, 2017 10AM to 12PM Eastern Standard Time Members Present Members Absent Staff Present Guests Jeffrey Pic Catherine Wynne Mike Watkins Michael Beedie Reggie Johns Ronald Picket Pam

More information

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name

Pinellas County Emergency Medical Services Advisory Council Bylaws. Article I Name Pinellas County Emergency Medical Services Advisory Council Bylaws Article I Name Section 1.1 The name of this organization shall be the Pinellas County Emergency Medical Services (EMS) Advisory Council.

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

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana

Chapter Bylaws. Experimental Aircraft Association, Chapter 2. Fort Wayne, Indiana Chapter Bylaws Experimental Aircraft Association, Chapter 2 Fort Wayne, Indiana These bylaws were amended by not less than sixty percent (60%) majority vote of the Chapter Members eligible to vote and

More information

Rogers Herr Middle School PTA Bylaws

Rogers Herr Middle School PTA Bylaws Rogers Herr Middle School PTA Bylaws 911 W. Cornwallis Road, Durham, NC 27707 Employer Identification Number 561-984430 ** This local PTA shall include in its bylaws provisions corresponding to the provisions

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m.

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday May 14, :30 a.m. RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT Agenda Package Regular Board Meeting Monday May 14, 2018 11:30 a.m. The Club at Renaissance 12801 Renaissance Way Fort Myers, Florida Note: The Advanced Meeting

More information

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008

Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Bylaws of Girl Scouts of Greater Chicago and Northwest Indiana, Inc. Adopted July 1, 2008 Revisions Adopted June 2009; September 30, 2009; March 22, 2011; March 22, 2012; March 18, 2013; March 20, 2014;

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

More information

CSUSM. Foundation Board. Bylaws

CSUSM. Foundation Board. Bylaws The CSUSM Foundation California State University San Marcos 333 S. Twin Oaks Valley Road San Marcos, CA 92096-0001 Tel: 760.750.4400 Tax ID: 80-0390564 www.csusm.edu/foundation CSUSM Foundation Board Bylaws

More information

NATIONAL PLANT BOARD, INC. BYLAWS

NATIONAL PLANT BOARD, INC. BYLAWS NATIONAL PLANT BOARD, INC. BYLAWS The bylaws of the National Plant Board (NPB) are an extension of the NPB Constitution and Articles of Incorporation, and further detail the organization and function of

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

ORLANDO AERO CLUB, INC. By-Laws P.O. BOX ORLANDO, FL

ORLANDO AERO CLUB, INC. By-Laws P.O. BOX ORLANDO, FL ORLANDO AERO CLUB, INC. By-Laws P.O. BOX 149306 ORLANDO, FL 32814-9306 June 13, 2018 ORLANDO AERO CLUB, INC.... 3 BY - LAWS... 4 ARTICLE I - MEMBERSHIP CLASSIFICATION AND PRIVILEGES... 4 ARTICLE II - MEMBERSHIP

More information

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY Amended by the CAHQ Membership: 1982 April 1989, 1990, 1991, 1992, 1993, 1994, 1995, 1998 December 1999, March 2002, 2004, 2005, 2009, December

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

ELECTRIC POWER RESEARCH INSTITUTE, INC.

ELECTRIC POWER RESEARCH INSTITUTE, INC. ELECTRIC POWER RESEARCH INSTITUTE, INC. BOARD OF DIRECTORS COMMITTEE CHARTERS V4.8.16 [This page intentionally left blank.] ELECTRIC POWER RESEARCH INSTITUTE, INC. BOARD OF DIRECTORS COMMITTEE CHARTERS

More information

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT Advanced Meeting Package Board of Supervisors Regular Meeting & Public Hearings Tuesday June 5, 2018 11:00 a.m. At: Hampton Inn 9241 Market Place Fort Myers,

More information