APRIL 28, 2015 REQUEST FOR PROPOSAL FY , , LOCAL TRANSPORTATION AUTHORITY AUDITS

Size: px
Start display at page:

Download "APRIL 28, 2015 REQUEST FOR PROPOSAL FY , , LOCAL TRANSPORTATION AUTHORITY AUDITS"

Transcription

1 APRIL 28, 2015 REQUEST FOR PROPOSAL FY , , LOCAL TRANSPORTATION AUTHORITY AUDITS The Imperial County Transportation Commission (ICTC), as the administrator of the Local Transportation Authority (LTA) requests proposals from independent certified public accounting firms who are interested in performing the required audits of the region s Local Transportation Authority. The proposal is for performing the required audit and related reports for the fiscal years ending June 30, 2015, June 30, 2016, June 30, The ICTC is requiring that the audits for the years ended June 30, 2015, June 30, 2016, June 30, 2017 be completed in draft no later than December 30th each year. The LTA must review and approve the audit in January 2016, and it must be posted by the LTA for viewing by bondholders in February Independent certified public accounting firms interested in performing said audits are invited to submit their sealed proposals (5 copies) no later than 3:00 p.m. on Friday, May 29, 2015 to: Mark Baza - Executive Director Imperial County Transportation Commission 1405 N. Imperial Ave., Suite 1 El Centro, CA Inquiries concerning this proposal should be directed to Michelle Bastidas, Project Coordinator, at (760) Inquiries concerning the technical operations of the Local Transportation Authority should be directed to Mark Baza, Executive Director at (760)

2 GENERAL INFORMATION The Imperial County Local Transportation Authority (LTA) was created to implement the Imperial County Local Transportation Authority Retail Transactions and Use Tax Ordinance as originally adopted by the electorate on November 7, The primary purpose of this ordinance was to enact a one-half of one percent retail transaction and use tax. The proceeds of this tax would be allocated to the Cities and the County of Imperial for local street and road purposes. In addition, a small percentage of the tax revenue would be used for administration (1%), transit (2%) and state highway (5%) purposes. The tax is to be collected for a forty year period beginning on The end date for the tax is For additional general information please review the most recent audit listed on the ICTC website and the following attachments to this RFP: Attachment B: Attachment C: Attachment D: LTA State Controllers Report FY and LTA Government Compensation Report FY 2013 By - Laws of Imperial County Local Transportation Authority Imperial County Local Transportation Authority Retail Transactions and Use Tax Ordinance and Transportation Authority Expenditure Plan SCOPE OF SERVICES REQUIRED The Auditor will prepare the annual State Controller s Report, Government Compensation Report (as necessary) and annual financial statements for the Local Transportation Authority, as well as, the LTA financial statements for the its member agencies as follows: The required audit will actually consist of nine separate audits and a management report that will be bound into one final report. The audit reports for the LTA itself must include report on the LTA Administration, Transit and the State Highway Reserve Trust Funds, and the allocations process which are administered by the Imperial County Transportation Commission (ICTC). Eight of the audit reports will be for the following entities that receive allocations of funds from the Local Transportation Authority: A. City of Brawley B. City of Calexico C. City of Calipatria D. City of El Centro E. City of Holtville F. City of Imperial G. City of Westmorland H. County of Imperial I. LTA 2

3 Before a final report is submitted to the Local Transportation Authority, each audited entity must be allowed a minimum of fifteen (15) days to review a draft report provided by the Auditor, concerning their entity. The audited entity may submit a written response to the Auditor, and the LTA Executive Director concerning any findings and recommendations. This response will be included in the final report. If any entity does not respond to any findings and recommendations, it should be so noted in the final report. The audit reports must contain at a minimum, the following: Audit #1 Independent Auditor s Report Management s Discussion and Analysis (The Auditor will prepare with input from LTA Management) Financial Section Statement of Fiduciary Net Position Statement of Changes in Fiduciary Net Position Notes to Financial Statements Supplementary Information Audits #2-#9 Schedules of Supplementary Information LTA Fund Five Year Program of Projects Schedule of Findings and Recommendations Status of Prior Audit Findings and Recommendations Response of Auditee to Schedule of Findings and Recommendations and Status of Prior Audit Findings and Recommendations. (If no response is submitted, the Auditor must note in the final report that no response was submitted) Compliance audit reports for the seven cities and the County of Imperial must contain the following: Independent Compliance Report Local Transportation Authority Fund Balance Sheet Statement of Revenues, Expenditures and Changes in Fund Balance Statement of Revenues, Expenditures and Changes in Fund Balance-Budget and Actual Notes to the Financial Statements 3

4 Supplementary Information: Five Year Program of Projects Schedule of Findings and Recommendations Status of Prior Audit Findings and Recommendations Response of Auditee to Schedule of Findings and Recommendations and Status of Prior Audit Findings and Recommendations. (If no response is submitted, the Auditor must note in the final report that no response was submitted) Additional Reports: Transportation Planning Agencies Financial Transactions and Government Compensation Report The auditor should use Attachment C and D as a guide in determining proper compliance with the Local Transportation Authority Expenditure Plan. Among the items that the auditor must examine are the following: 1. Did the local agency receive the proper allocation of revenues and were these funds deposited promptly in a separate fund? 2. Did the local agency expend the funds in accordance with the five-year list of projects as approved by the Local Transportation Authority and if expenditures of these funds were made in accordance with the Local Transportation Authority Expenditure Plan? 3. The auditor must verify that the level of the Maintenance of Effort, as certified by the agency, was met. 4. The auditor must also determine that any interest earned is properly posted to the fund and expended only for those purpose for which the funds were allocated. The auditor must use the attachments as a guide in determining proper compliance with the Local Transportation Authority Expenditure Plan. Among the items that the auditor must examine are the following: 1. Did the ICLTA receive all of the taxes collected by the State? Were these funds deposited properly into the Local Transportation Authority Fund? 2. The auditor must determine that funds were properly allocated to all entities by ICLTA Administrator. 3. The auditor must report on the status of the funds allocated for reserve for Administration, Transit and State highways and if expenditures of these funds were made in accordance with the Local Transportation Authority Expenditure Plan. 4

5 4. The auditor shall determine that administrative expenditures were made in accordance with the Local Transportation Authority Expenditure Plan. Management Report (if necessary): The management report will detail any finding and recommendations noted in any of the audit reports. Also, this report must state any necessary adjustments of funding to any local agency because of failure to meet their certified level of Maintenance of Effort. Deliverables as requested include 1. For the draft report; all nine separate audit reports are bound along with the management report into one report with nine (9) copies with one (1) electronic PDF version 2. For the final report; all nine separate audit reports are bound along with the management report into one report with nine (9) copies with one (1) electronic PDF version. The Auditor shall make a formal presentation of the drat audit reports and answer questions as necessary before the Local Supervisory Oversight Committee of the Local Transportation Authority. The Committee meets annually when scheduled. The Auditor shall make a formal presentation of the final audit reports and answer questions as necessary before the Board Members of the Local Transportation Authority. The Board currently meets on the fourth Wednesday of the month at approximately 6:00PM. COORDINATION OF AUDIT ACTIVITY 1. The auditor will be expected to use and relay on the information contained in this RFP and from records maintained primarily by the ICTC, the administrator for the ICLTA, Imperial County Auditor-Controller and the various local member agencies. 2. The auditor must report immediately any instances of defalcation or misuse of Local Transportation Authority funds, or any serious non compliance with the statutes or regulations to the ICTC, the administrator for the ICLTA. 3. The auditor will be expected to arrange for progress meetings with the ICLTA Administrator at any time upon request or when any problem is found during the field work which would materially affect the outcome of the audit. 4. Auditor shall submit billing for audit services to the ICTC the administrator for the ICLTA. Payment for audit services will be made in monthly installments upon acceptance of the audit reports by the ICTC, the administrator for the ICLTA. 5. Limited office space is available for field work by the audit team, upon request at the ICTC offices. 5

6 INFORMATION REQUESTED FROM PROPOSER I. General The purpose of this section is to explain the various items that must be included to qualify your proposal for acceptance. The RFP is not to be constructed to be a contract or a commitment on the part of the ICTC. The ICTC reserves the right to reject all proposals submitted, to seek additional information from proposers or to issue another RFP in the ICTC deems it necessary. All proposals submitted will become the property of the ICTC and may be used by the ICTC as deemed appropriate. The bidder may withdraw a proposal by submitting a written request for its withdrawal to Mark Baza, Executive Director, and signed by the authorized agent at any time prior to the proposal submission deadline. The bidder may thereafter submit a new proposal prior to the deadline. Modifications offered in any manner, oral or written, will not be considered after the deadline. II. Proposal Contents A. Title Page or Cover Letter Show the subject of the proposal; name of your proposer s firm, address and telephone number, the date, and the contact person s name and title. Provide a statement that the proposal pricing and commitment shall remain firm for a period of 90 days from the due date, Friday, May 29 th, B. Table of Contents The Table of Contents should be comprehensive and clearly indicate the type of material included by section and page number. C. Description of the Proposer 1. Size of Firm 2. Organizational Structure 3. Location of the office from which the work is to be done and the number of partners, managers and other professional staff. 4. Firm s audit experience in the last three (3) years for the following a. Local Government b. Audits similar to the IC Local Transportation Authority c. Other audit experience that would qualify you to perform the ICLTA audit 5. Qualifications of Audit Team a. Supervising Auditor 6

7 1) Name 2) Brief resume b. Description of how supervision will be provided c. Names and brief description of the experience of the rest of the audit team 6. Name, title, address and telephone number of person authorized to make representations for proposer D. Description of work to be performed 1. Clearly describe your understanding of the required services to be provided 2. Timing of the audit a. Estimated starting date b. Estimated date of completion- Audit and required reports for the years ended June 30 th, must be completed by the following December 30 th. 3. If conditions are discovered which lead to the belief that material errors, defalcations or other irregularities may exist, or if any other circumstances are encountered that require extended services, the auditor will promptly advise the ICTC. No extended services will be performed unless they are authorized in the contractual agreement or in an amendment to the agreement. E. Retention and Availability of Workpapers All work papers prepared by the auditor in connection with the Local Transportation Authority must be retained for a period of three years by the firm and these working papers shall be available upon request during the auditor s normal business hours for examination to representatives of the ICTC. F. Proposed Audit Fees The ICTC desires to contract with the firm to perform the Local Transportation Authority Audits for three years, fiscal years ending June 30, 2015, 2016, and A budget limit has not been established for this work, therefore all interested firms are asked to examine the effort of work performed and submit their best pricing per audit year and with a grand total. Proposed Audit fees should be broken down in the following Manner: 1. Classification of personnel on the audit team ( Senior Auditor, Junior Auditor, etc.) 2. Hourly rates for each classification of audit team 3. Estimated hour per classification 4. Other out-of-pocket costs 5. An additional fixed cost per hour for additional work, or change orders should it become necessary to add work unforeseen or otherwise required in the course of this project 7

8 G. Any other applicable comments or material your firm wishes to submit, Bidders are cautioned from submitting extraneous and unnecessary materials. H. Signature of authorized person for firm. INTERPRETATIONS OR CHANGES IN RFP Any interpretation of, or changes in, this RFP will be made as an addendum to each firm to whom it was issued and shall become part of the RFP. The ICTC will not be responsible for any other explanation or interpretation. Bidders are responsible for examining the ICTC website relative to the LTA for addendums issued. SELECTION OF THE FIRM The selection of the firm to perform the LTA s audits will be based upon an evaluation of the firm s organization, experience, qualifications of the staff, understanding of work to be performed, and proposed costs as submitted in the proposal. It is very important that your proposal be as complete and specific as possible. The proposal will be reviewed and recommendation will be made to the Board of the Imperial County Local Transportation Authority. Firms submitting bids will be notified in advance of the date, time and location of when the Board will select the firm to perform the required audits. Following is the estimated timetable of events. ESTIMATED TIMETABLE OF EVENTS April 28 th, 2015 May 12 th, 2015 May 29 th, 2015 May 29 th 31 st, 2015 May 29th 31st, 2015 June 24 th, 2015 July 1 st, 2015 RFP s available to CPA firms Non Mandatory Pre Bid Conference CPA proposals returned to ICTC CPA proposals evaluated by ICTC CPA firms noticed to which C.P.A. firm will be recommended by the ExecutiveDirector Board of Local Transportation Authority selects CPA firm to perform audits and Agreement to perform audit services signed by Chairman of Board of Local Transportation Authority and CPA firm Contract effective date 8

9 QUESTIONS CONCERNING REQUEST FOR PROPOSALS A non mandatory pre-bid meeting is scheduled for 9:00AM on May 12 th, Attendance is encouraged. All questions relating to the RFP must be received in writing via mail, or hand delivery no later than 4 P.M. local time, on May 8 th, 2015 addressed to: Michelle Bastidas, Project Coordinator Imperial County Transportation Commission 1405 N. Imperial Ave. Suite 1 El Centro, CA michellebastidas@imperialctc.org PROTESTS ICTC will consider all protests regarding the contracting process or the award of a contract submitted by 4:00 P.M. on the deadlines discussed below. ICTC will only review protests submitted by an actual or prospective proposer or someone else whose direct economic interest would be affected by the award of a contract or by failure to award a contract. A protest by any adversely affected person must be made in writing and must be mailed or hand delivered to ICTC. A protest which does not strictly comply with ICTC s protest procedures will be rejected. Protests relating to the content of the RFP package must be filed within ten (10) business days after the date the RFP is made available to the public by ICTC. Protests relating to the intent to make an award solicited by an RFP must be filed within ten (10) business days of the decision to award. The date of filing shall be the date of receipt of protests by ICTC. Untimely protests will be rejected. If deemed necessary, ICTC shall notify all proposers of record that a protest has been filed and that the award has been postponed until further notice. If necessary, proposers will be asked to extend the time for acceptance of their proposal in order to avoid the need for readvertisement of the solicitation. A. Protest Contents A letter of protest must set forth detailed grounds for the protest and be fully supported with technical data, documentary evidence, names of witnesses and other pertinent information related to the subject being protested. The protest must also state the law, rule, regulation or practice on which the protest is based. The protestor must demonstrate or establish a clear violation of a specific law or regulation. 9

10 If the protestor considers that the protest contains proprietary material which should be withheld, a statement advising of this fact must be affixed to the front page of the protest document, and alleged proprietary information shall be so identified wherever it appears. Protests shall be addressed to: Kathi Williams, Project Manager Imperial County Transportation Commission 1405 N. Imperial Ave. Suite 1 El Centro, CA kathiwilliams@imperialctc.org B. Reply to Protest An ICTC Protest Committee appointed by the Executive Director will review all protests in a timely manner and reply to the protest, in writing, within ten (10) business days. All material submitted by the protestor will be considered. Such material will not be withheld from any interested party outside of ICTC or any agency which may be involved with the contract except to the extent that the withholding of information is permitted or required by law or regulation. C. Request for Protest Reconsideration Upon receipt of an adverse decision by ICTC, the protestor may file a request for protest reconsideration. A request for protest reconsideration must be directed to the Executive Director in writing and received within ten (10) full business days from the postmark date of the reply from ICTC. The Executive Director will respond to the request for protest reconsideration within ten (10) full business days. The decision of the Executive Director will be in writing and final. No further protests will be heard by ICTC. Attachments: A. Proposal Evaluation Form B. LTA State Controllers Report FY and LTA Government Compensation Report FY 2013 C. LTA by Laws D. LTA Ordinance E. LTA Previous Financial Statements ( see the website for these documents at 10

11 A. PROPOSAL EVALUATION FORM SAMPLE PROPOSAL EVALUATION FORM DATE: EVALUATOR: RESPONDENT: PROJECT: CRITERIA MAXIMUM POINTS SCORE 1. Project Technical and Related Experience Methodology and Approach Staff Qualifications Cost and Best Value Completeness and References 10 TOTAL SCORE: Comments:

12 B. LTA State Controllers Reports FY

13

14 TRANSPORTATION PLANNING AGENCIES FINANCIAL TRANSACTIONS AND COMPENSATION REPORT COVER PAGE Imperial County Local Transportation Authority Fiscal Year: 2014 ID Number: Certification: I hereby certify that, to the best of my knowledge and belief, the report forms fairly reflect the financial transactions of the agency in accordance with the requirements as prescribed by the California State Controller. Fiscal Officer Signature Title Name (Please Print) Date Per Government Code section 53891, this report is due within 90 days after the end of the fiscal year. If filed in electronic format, the report is due within 110 days after the end of the fiscal year. Please complete, sign, and mail this cover page to either address below. Mailing Address: State Controller's Office Division of Accounting and Reporting Local Government Reporting Section P. O. Box Sacramento, CA Express Mailing Address: State Controller's Office Division of Accounting and Reporting Local Government Reporting Section 3301 C Street, Suite 740 Sacramento, CA 95816

15 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report General Information Fiscal Year 2014 Agency Officials Agency Chairperson Executive Officer Fiscal Officer First Name Jack Middle Initial Last Name Terrazas Phone (760) Mark Baza (760) Kathi Williams (760) Mailing Address Address N. Imperial Ave, Suite 1 Address 2 Phone (760) Is Address Changed? City El Centro State CA Zip Code Report Prepared By (Contact Person) Agency or Firm Hutchingson & Bloodgood, Llp First Name Josue Middle Initial G Last Name Mercado Title Supervisor Phone (760) Independent Auditor Firm Name Contact Person Hutchinson and Bloodgood, LLP First Name Donna Middle Initial Last Name Osborne Address 1 Address South Dogwood Ave Suite A Phone (760) City El Centro State CA Zip Code Does this report include a Service Authority for Freeway Emergencies (SAFE)? Yes No General Information Page 1 9/12/2014

16 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Statement of Revenues and Expenditures Fiduciary Fund Types Fiscal Year 2014 Local Transportation Fund(LTF) State Transit Assistance Fund (STAF) Local Sales Tax/Other Fiduciary Funds Memo Totals Revenues Local Transportion Fund (1/4c) $0 $0 State Transit Assistance Fund Other Locally Funded Sales Tax 15,052,141 $15,052,141 Interest $0 6,267 $6,267 Federal Grants $0 State Grants $0 Local Grants $0 Local Transportation Fund Allocation $0 TDA Allocations Returned $0 $0 Other/Miscellaneous $0 $0 Developer Fees $0 Vehicle Registration Fees $0 Total Revenues $0 $0 $15,058,408 $15,058,408 Expenditures/Expenses LTF Claimants, Planning, and Administration $0 $0 STAF Claimant Salaries, Wages, and Fringe Benefits $0 Services and Supplies 9,635,847 $9,635,847 Interest $0 Debt Service Principal Payments $0 Capital Outlay $0 Fixed Assets $0 Depreciation $0 All Other $0 5,416,294 $5,416,294 Total Expenditures $0 $0 $15,052,141 $15,052,141 Excess (Deficiency) of Revenues Over (Under) Expenditures $0 $0 $6,267 $6,267 Fiduciary Fund Types Page 1 9/12/2014

17 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Statement of Revenues and Expenditures Fiduciary Fund Types Fiscal Year 2014 Local Transportation Fund(LTF) State Transit Assistance Fund (STAF) Local Sales Tax/Other Fiduciary Funds Memo Totals Other Sources and (Uses) Operating Transfers In $0 $0 Operating Transfers Out $0 $0 Long-Term Debt Proceeds $0 Other Sources (Uses) $0 $0 Total Other Sources and (Uses) $0 $0 $0 $0 Excess (Deficiency) of Revenues and Other Sources Over (Under) Expenditures and Other Uses $0 $0 $6,267 $6,267 Equity, Beginning of Year $0 $0 $1,192,070 $1,192,070 Prior Period/Other Adjustments $0 $0 Equity, End of Year $0 $0 $1,198,337 $1,198,337 Fiduciary Fund Types Page 2 9/12/2014

18 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Balance Sheet Fiduciary Funds and Proprietary Funds Fiscal Year 2014 Local Transportation Fund (LTF) State Transit Assistance Fund (STAF) Local Sales Tax/Other Fiduciary Funds Enterprise Funds Assets Cash and Investments $0 1,196,935 Accounts Receivable $0 Interest Receivable $0 1,402 Due from Other Funds $0 Due from Other Agencies $0 Other Assets $0 Fixed Assets (net) Amounts Available/or Provided- Payment of Long-Term Debt Total Assets $0 $0 $1,198,337 $0 Liabilities Accounts Payable $0 Due to Other Funds $0 Due to Other Agencies $0 Deferred Revenues Other Liabilities $0 TDA Allocations Payable $0 Long-Term Debt Payable Total Liabilities $0 $0 $0 $0 Fund Equity Contributed Capital Investment in Fixed Assets Retained Earnings Reserved TDA Current Allocations Unpaid $0 TDA Funds Reserved $0 Unreserved Designated TDA Unallocated Apportionments $0 Unreserved Undesignated 1,198,337 TDA Unrestricted $0 Total Fund Equity $0 $0 $1,198,337 $0 Total Liability and Equity $0 $0 $1,198,337 $0 Fiduciary Funds and Proprietary Funds Page 1 9/12/2014

19 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Balance Sheet Account Groups and Memo Totals Fiscal Year 2014 General Fixed Assets General Long- Term Debt Balance Sheet Memo Totals Assets Cash and Investments $1,196,935 Accounts Receivable $0 Interest Receivable $1,402 Due from Other Funds $0 Due from Other Agencies $0 Other Assets $0 Fixed Assets (net) $0 Amount Available /or Provided Payment of Long-Term Debt Total Assets $1,198,337 Liabilities Accounts Payable $0 Due to Other Funds $0 Due to Other Agencies $0 Deferred Revenues $0 Other Liabilities $0 TDA Allocations Payable $0 Long-Term Debt Payable $0 Total Liabilities $0 Fund Equity Contributed Capital $0 Investment in Fixed Assets $0 Retained Earnings $0 Reserved $0 TDA Current Allocations Unpaid $0 TDA Funds Reserved $0 Unreserved Designated $0 TDA Unallocated Apportionments $0 Unreserved Undesignated $1,198,337 TDA Unrestricted $0 Total Fund Equity $1,198,337 Total Liability and Equity $1,198,337 Account Groups and Memo Totals Page 1 9/12/2014

20 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Local Sales Tax Expenditures By Purpose Fiscal Year 2014 Expenditures Special Taxing Authority Allocations to Other Local Agency Claimants Totals Administration $0 Streets and Roads 15,052,141 $15,052,141 Pedestrian and Bike $0 Rail Projects $0 Public Transit $0 Paratransit $0 Capital Projects $0 Debt Service $0 Air Pollution $0 Contributions to Others $0 Other $0 Total Expenditures $0 $15,052,141 $15,052,141 Local Sales Tax Expenditures By Purpose Page 1 9/12/2014

21 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Local Sales Tax Expenditures By Purpose Fiscal Year 2014 Expenditures Special Taxing Authority Allocations to Other Local Agency Claimants Totals Administration $0 Streets and Roads 15,052,141 $15,052,141 Pedestrian and Bike $0 Rail Projects $0 Public Transit $0 Paratransit $0 Capital Projects $0 Debt Service $0 Air Pollution $0 Contributions to Others $0 Other $0 Total Expenditures $0 $15,052,141 $15,052,141 Local Sales Tax Expenditures By Purpose Page 1 9/12/2014

22 Imperial County Local Transportation Authority Transportation Planning Agencies Financial Transactions Report Statement of Revenues, Expenditures and Changes in Fund Balance - SAFE Fiscal Year 2014 Service Authority for Freeway Emergencies Revenues SAFE Vehicle Registration Fees Interest Other/Miscellaneous Funds Total Revenues $0 Expenditures Salaries, Wages, and Benefits Services and Supplies Interest Debt Service Principal Payments Capital Outlay All Other Total Expenditures $0 Excess (Deficiency) of Revenues Over (Under) Expenditures $0 Other Sources and (Uses) Operating Transfers In Operating Transfers Out Other Sources (Uses) Total Other Sources and (Uses) $0 Excess (Deficiency) of Revenues and Other Sources Over (Under) Expenditures and Other Uses $0 Equity, Beginning of Year $970,394 Prior Period/Other Adjustments Equity, End of Year $970,394 Statement of Revenues, Expenditures and Changes in Page 1 9/12/2014

23 Line # Elected Officials Enter 'Y' Department Imperial County Local 1. Y Imperial County Local 2. Y Imperial County Local 3. Y Imperial County Local 4. Y Imperial County Local 5. Y Imperial County Local 6. Y Imperial County Local 7. Y Transportation Authority Imperial County Local 8. Y 9. Y State Controller's Office - Division of Accounting and Reporting Transportation Planning Agencies - Local Government Compensation Report - Calendar Year 2013 Entity Name Imperial County Local Local Transportation Authority Authority 0 Preparer Name Human Resources Web Page Phone Number Employees Hold more than One Position? No (Enter'Yes' or 'No') 'Save As' Filename xlsx Address Classification Multiple Positions Footnote Annual Salary Minimum Annual Salary Maximum " Total Wages Subject to Medicare (Box 5 of W-2): " Total Regular Pay Overtime Pay Lump Sum Pay Other Pay Applicable Defined Benefit Pension Formula Preparer Contact Information Josué G. Mercado, CPA jmercado@hbllp.com Employer Contribution: Deferred Compensation/ Employees' Share of Pension Benefits Defined Benefit Plan Defined Contribution Plan Health, Dental, Vision Transportation Authority Board Member - City of Brawley Transportation Authority Board Member - City of Calexico Transportation Authority Board Member - City of Calipatria Transportation Authority Board Member -City of El Centro Transportation Authority Board Member - City of Holtville Transportation Authority Board Member - City of Imperial Board Member - City of Westmorland Transportation Authority Board Member- County # Imperial County Local Transportation Authority Board Member - County #

24 C. LTA By Laws T: Projects\LTA\Audits\RFP\ LTA 2012 RFP for audit services

25 BY-LAWS OF THE IMPERIAL COUNTY LOCAL TRANSPORTATION AUTHORITY ARTICLE I FUNCTIONS; MEMBERS; MANAGEMENT; ADMINISTRATION Section 1. Purpose. The Authority is to implement the Imperial County Local Transportation Authority Retail Transactions and Use Tax Ordinance and Expenditure Plan (commonly called Measure D) as adopted by the electorate on November 7, 1989 and readopted on November 4, 2008, and periodically updated. Section 2. Revenue. The revenues derived from the implementation of the Imperial County Local Transportation Authority Retail Transactions and Use tax Ordinance are intended to supplement and not replace existing local revenues used for transportation purposes. Section 3 A. Powers. The business affairs of the Authority shall be managed by the members of the Authority, subject to the provisions of the California Public Utilities Code Sections , applicable ordinances, the Bylaws, and contracts, rules and regulations of the State Board of Equalization. B. Standard of Care. Each member shall exercise such powers and otherwise perform such duties in good faith, in the manner such member believes to be in the best interests of the authority, and with such care, including reasonable inquiry, using ordinary prudence, as a person in a like position would use under similar circumstances. C. Administration. The Director of Public Works of Imperial County, or his/her designee shall act as Executive Director of the Authority and provide the necessary required staff or the Authority may enter into contracts for staff. Legal counsel shall be the office of County Counsel unless the Authority contracts with other counsel for representation. County Counsel will bill the Authority at the fully burdened rate for all services performed. All funds shall be received and receipted by the Imperial County Treasurer. The Imperial County Auditor/Controller shall act as depository and disburser of all Authority funds. Section 4. Number and Qualification. T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST DPW 1

26 The number of members of the Authority shall be one (1) member of the City Council of each incorporated city of Imperial County and two (2) members of the Board of Supervisors. All members shall have an alternate who shall serve in the event of any vacancy. Section 5. Appointment and Tenure of Office. The members and their alternates shall be elected representatives of their respective Member Agency. The names of the official representative(s) and/or alternates shall be communicated in writing to the Authority upon its initial formation by each participating Member Agency, and shall thereafter he annually communicated or reaffirmed prior to the June meeting of the Authority, or at such other times as changes in representation are made by Member Agencies. Representatives from Member Agencies shall serve a term of two (2) years. Section 6. Notice, Place, and Manner of Meetings. All meetings of the Authority shall he conducted pursuant to Chapter 9 (commencing with Section 54950) of Part I of Division 2 of Title 5 of the Government Code, more commonly called the Ralph M. Brown Act as periodically amended. A. Regular Meetings. The Authority will have at least quarterly regular meetings at the specified date, place and time. The agenda shall be delivered personally or by mail and posted on the Authority s website at least three days before the time of the meeting. B. Special Meetings. A special meeting may be called at any time by the Chair or by a majority of the Member Agencies by written notice. The agenda shall be delivered personally or by mail and posted on the Authority s website at least twenty-four hours before the time of the meeting as specified in the notice. The agenda shall specify the time and place of the special meeting and the business to be transacted. The written notice may be dispensed with as to any board member who, at or prior to the time the meeting convenes, files with the Secretary a waiver of notice by any means of transmission including telephone. The written notice may also be dispensed with as to any member who is actually present at the meeting at the time it convenes. Section 7. Quorum and Acts. T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST DPW 2

27 A majority of five (5) members of the Authority constitutes a quorum for the transaction of business, and all official acts of the Authority require the affirmative vote of a majority of the members of the Authority pursuant to Public Utilities Code Section The acts of the Authority shall be expressed by motion, resolution, or ordinance. Section 8. Committees The Authority may in its discretion appoint committees or subcommittees and may provide for the appointment of alternates to these committees. Ad hoc specialized committees may be appointed by the Chair as the need arises to accomplish specific tasks. Upon completion of its assignment, each ad hoc committee shall disband. Ad hoc committees are not subject to the Ralph M. Brown Act. The Authority may appoint a policy advisory committee. Section 1. Officers. ARTICLE II OFFICERS Officers of the Imperial County Local Transportation Authority shall be Chair and Vice Chair. Section 2. Election. The Imperial County Local Transportation Authority at its first meeting, and thereafter at the June meeting, shall elect a chair who shall preside at all meetings, and a vice chair who shall preside in the absence of the chair. In the event of the chair s or vice-chair s inability to act or be present at a meeting, the members present, by an order entered into the minutes, shall select one of their members to act as chair pro tempore, who, while so acting, shall have all the authority of the chair. Section 3. Vacancies. A vacancy in the office of the Chair or the Vice Chair because of death, resignation, disqualification, or any other cause shall, be filled in the manner T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST DPW 3

28 prescribed in the By-laws for regular election to such office. Section 4 Term. The Chair and Vice Chair shall hold office for one (1) year, with said term to begin immediately following the election. ARTICLE III REPORTS; FUNDS Section 1. A. Annual Budget Report. The Authority shall adopt an annual budget by June of each year. B. Public Hearing. Notice of the time and place of a public hearing on the adoption of the annual budget shall be published and available for public inspection pursuant to Section 6061 of the California Government Code no later than the 15th day prior to the day of the hearing. Section 2. A. Five-year Program of Projects. Each Member Agency shall update its Five-Year Program of Projects in accordance with the Imperial County Local Transportation Authority Expenditure Plan. The individually developed Plans will incorporate sustainable communities strategies that will provide responsible, ecologically beneficial infrastructure projects. B. Amendments to Five Year Plan The Authority shall notify the Board of Supervisors and each Member Agency of the proposed amended Five Year Program of Projects by April 30th of each year. The proposed amended plan shall become effective forty-five (45) days after notice is given. Section 3. Purchase of Services, Supplies and Equipment Pursuant to Public Utilities Code Section , contracts for the purchase of services, supplies, equipment, and materials in excess of ten thousand dollars ($10,000) shall be awarded to the lowest responsible bidder after competitive bidding, except in an emergency. If, after rejecting bids it has received, the authority determines that the services, supplies, equipment, or materials may be purchased at a lower price on the open market, the authority may proceed to purchase these services, supplies, equipment, or materials in the open market. Section 4. Annual Progress Report. T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST DPW 4

29 The Authority shall prepare and adopt an annual report each year on progress made in achieving its objectives pursuant to Public Utilities Code Section Section 5 Audit. The Local Taxpayer Supervising Committee (LTSC) shall cause a post-audit of the financial transactions and records of the Authority at least annually by a certified public accountant. Section 1. Proposed Amendments. ARTICLE IV AMENDMENTS TO BY-LAWS The Authority shall be responsible in making all amendments to these By-laws. Proposed amendments shall be forwarded to each Member Agency, each representative, and each alternate at least twenty (20) days prior to the meeting at which the proposed amendment will be voted upon. Section 2. Approval of Amendment. Any amendments to the By-laws shall require the vote of two thirds of the Members. Adopted February 1, 1990 Amended June 26_, 2010 T:\projects\LTA\contracts\LTA bylaws 6/26/10 LST DPW 5

30 D. LTA Ordinance T: Projects\LTA\Audits\RFP\ LTA 2012 RFP for audit services

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71 SIXTH SUPPLEMENTAL INDENTURE between IMPERIAL COUNTY LOCAL TRANSPORTATION AUTHORITY and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Trustee Dated as of February 1, 2015 Relating to Imperial County Local Transportation Authority Sales Tax Revenue Bonds (Limited Tax Bonds) (Supplemental to the Indenture dated as of May 1, 2012)

72 Sixth Supplemental Indenture (Supplemental to the Indenture dated as of February 1, 2015) Imperial County Local Transportation Authority Sales Tax Revenue Bonds (Limited Tax Bonds) This Sixth Supplemental Indenture, dated as of February 1, 2015 (this Supplemental Indenture ), is made between the Imperial County Local Transportation Authority (the Issuer ) and The Bank of New York Mellon Trust Company, N.A., as trustee (the Trustee ); W I T N E S S E T H: WHEREAS, this Supplemental Indenture is supplemental to the Indenture, dated as of May 1, 2012 (the Indenture ), between the Issuer and the Trustee; WHEREAS, to further secure all Outstanding Imperial County Local Transportation Authority Sales Tax Revenue Bonds (Limited Tax Bonds) and any other Bonds that may be issued and delivered by the Issuer from time to time pursuant to the Indenture, the Issuer desires to require the deposit of Pledged Allocable Sales Tax Revenues by the Trustee on a monthly basis in the Interest Fund and Principal Fund until such time as annual debt service on all Outstanding Bonds is fully satisfied; and WHEREAS, all acts, conditions and things required by law to exist, to have happened and to have been performed precedent to and in connection with the execution and the entering into of this Supplemental Indenture do exist, have happened and have been performed in regular and due time, form and manner as required by law, and the parties hereto are now duly authorized to execute and enter into this Supplemental Indenture; NOW, THEREFORE, the parties hereto agree, as follows: ARTICLE 24 AMENDMENTS SECTION Amendments to Section 5.02(A)(1). Section 5.02(A)(1) of the Indenture is hereby amended by deleting and inserting the text marked in the following two paragraphs: Interest Fund. The Interest Fund, and within the Interest Fund a Participating Agency Interest Account in respect of each Series, are hereby created. Beginning February 1, 2015, ffollowing deposit of the Pledged Allocable Sales Tax Revenues of a Participating Agency into the applicable Participating Agency Sales Tax Revenue Account, the Trustee shall transfer therefrom to and deposit into the Participating Agency Interest Account in respect of each Series of that Participating Agency as soon as practicable an amount equal

73 to (a) one-fourth of the aggregate half-yearly amount of interest becoming due and payable on the Outstanding Bonds of each Series that are Current Interest Bonds (except for Bonds constituting Variable Rate Indebtedness which shall be governed by subparagraph (b) below) during the next ensuing six (6) months, except for during the period beginning May 2, 2012 and ending November 30, 2012, the amount deposited shall be calculated based on the next ensuing seven (7) months (excluding any interest for which there are moneys deposited in that Participating Agency Interest Account and reserved as capitalized interest to pay such interest during said next ensuing six (6) months), until the requisite halfyearly amount ending each June 1 of interest becoming due and payable on all such Outstanding Current Interest Bonds of that Series (except for Bonds constituting Variable Rate Indebtedness which shall be governed by subparagraph (b) below) is on deposit in such account; plus (b) the aggregate amount of interest to accrue during that month on Outstanding Variable Rate Indebtedness, calculated, if the actual rate of interest is not known, at the interest rate specified in writing by the Issuer, or if the Issuer has not specified an interest rate in writing, calculated at the maximum interest rate borne by such Variable Rate Indebtedness during the month prior to the month of deposit plus one hundred (100) basis points (provided, however, that the amount of that deposit into that Participating Agency Interest Account for any month may be reduced by the amount by which the deposit therein in the prior month by reason of this clause (b) exceeded the actual amount of interest accrued and paid during that month on such Outstanding Variable Rate Indebtedness and provided further that the amount of such deposit into that Interest Account for any month shall be increased by the amount by which the deposit in the prior month was less than the actual amount of interest accruing during that month on such Outstanding Variable Rate Indebtedness); provided further, that if sufficient Pledged Allocable Sales Tax Revenues are not on deposit in the applicable Participating Agency Sales Tax Revenue Account to permit the Trustee to make the full monthly deposit required by this Section 5.02(A)(1)(a) and (b), the Trustee shall deposit as soon as possible thereafter the amount of Pledged Allocable Sales Tax Revenues required for the period from the last monthly deposit for which sufficient Pledged Allocable Sales Tax Revenues were actually deposited to the date of such late deposit. No deposit need be made into any Participating Agency Interest Account if the amount contained therein is at least equal to the interest to become due and payable therefrom on the Interest Payment Dates falling within the current year through June 1, 2015 and thereafter each the next six (6) months, or in the case of the except for during the period beginning May 2, 2012 and ending November 30, 2011, seven (7) months)year ending June 1, upon all of the Bonds of the applicable Series then Outstanding and there are no unpaid interest amounts for prior years. and Oon June 1 of each year, any excess amounts in the respective Participating Agency Interest Account not needed to pay interest on such date (and not held to pay interest on the applicable Bonds having Interest Payment Dates other than June 1 and December 1) shall be released to the Participating Agency (but excluding, in each case, any moneys on deposit in the Participating

74 Agency Interest Account from the proceeds of any Series of Bonds or other source and reserved as capitalized interest to pay interest on any future Interest Payment Dates following such Interest Payment Dates). SECTION Amendments to Section 5.02(A)(2). The first paragraph of Section 5.02(A)(2) of the Indenture is hereby amended by deleting and inserting the text marked in the following paragraph: Principal Fund; Participating Agency Principal Accounts; Participating Agency Sinking Accounts. The Principal Fund, and within the Principal Fund a Participating Agency Principal Account and a Participating Agency Sinking Account in respect of each Series, are hereby created. Following deposit of the Pledged Allocable Sales Tax Revenues into the applicable Participating Agency Sales Tax Revenue Account, the Trustee shall transfer therefrom to and deposit in the applicable Participating Agency Principal Account as soon as practicable in sucheach month (beginning on February 1, 2015 and for each month during each annual period ending on June 1 thereafter) Pledged Allocable Sales Tax Revenues in the applicable Participating Agency Principal Account until an amount equal to at least (a) one-eighth of the aggregate yearly amount of Bond Obligation becoming due and payable on such Bonds that are Serial Bonds having annual maturity dates within each annual period ending on June 1, except for the period beginning on May 2, 2012 and ending on May 31, 2013, which shall be period of thirteen (13) months, until the requisite amount for the next payment is on deposit in each Principal Account and Sinking Account, as applicable, plus (b) one-eighth of the aggregate of the Mandatory Sinking Account Payments to be paid during the next twelve (12) month period ending on June 1s into the respective Sinking Accounts for the Bonds that are Term Bonds of a Series secured on a parity by such Pledged Allocable Sales Tax Revenues for which Sinking Accounts shall have been created and for which annual mandatory redemption is required from such Sinking Accounts; provided, that if sufficient Pledged Allocable Sales Tax Revenues are not on deposit in the applicable Participating Agency Sales Tax Revenue Account for the Trustee to make the full monthly deposit required by this Section 5.02(A)(2), the Trustee shall deposit as soon as possible thereafter the amount of Pledged Allocable Sales Tax Revenues required for the period from the last monthly deposit for which sufficient Pledged Allocable Sales Tax Revenues were actually deposited to the date of such late deposit. With respect to a Series of Bonds secured on a parity by such Pledged Allocable Sales Tax Revenues, all of the aforesaid deposits made in connection with future Mandatory Sinking Account Payments shall be made without priority of any payment into any one such Sinking Account over any other such payment

75 ARTICLE 25 MISCELLANEOUS PROVISIONS SECTION Effect of Supplemental Indenture. Except as in this Supplemental Indenture expressly provided, every term and condition contained in the Indenture shall apply to this Supplemental Indenture with the same force and effect as if the same were herein set forth, with such omissions, variations and modifications thereof as may be appropriate to make the same conform to this Supplemental Indenture. This Supplemental Indenture and all the terms and provisions herein contained shall form part of the Indenture as fully and with the same effect as if all such terms and provisions had been set forth in the Indenture. The Indenture is hereby ratified and confirmed and shall continue in full force and effect in accordance with the terms and provisions thereof, as supplemented and amended hereby. SECTION Effective Date of Supplemental Indenture. This Supplemental Indenture shall take effect upon its execution and delivery. SECTION Execution in Counterparts. This Supplemental Indenture may be executed in several counterparts, each of which shall be deemed an original, and all of which shall constitute but one and the same instrument. [Remainder of page intentionally left blank.]

76

77

78 ACCOUNTANCY AGREEMENT THIS AGREEMENT is made and entered into this, 2014 by and between the IMPERIAL COUNTY LOCAL TRANPORTATION AUTHORITY, a political subdivision of the State of California ( LTA ) and, a limited liability partnership ( AUDITOR ). RECITALS A. AUDITOR is a limited liability partnership and a duly licensed certified public accounting firm in good standing under the laws of the State of California and is in the business of supplying independent accounting services and assistance to clients. B. LTA wishes to employ AUDITOR to perform i. Audits of fiscal years ii. Transportation Planning Agencies Financial Transactions and Compensation Report for FY iii. Government Compensation Report for FY C. AUDITOR is willing to accept such engagement. NOW THEREFORE, LTA hereby engages and AUDITOR hereby accepts such engagement upon the terms and conditions set forth herein. 1. TERM. This Agreement shall become effective on the date first written above and shall continue in effect until the services provided for herein have been performed, but no later than December 31, SAMPLE DRAFT 2014, unless sooner terminated as provided herein. 2. SERVICES TO BE PERFORMED BY AUDITOR AUDITOR will conduct the Audits, for the fiscal years ending June 30, 2014, as detailed in the Imperial County Local Transportation Authority Request for Proposal FY , , , , Local Transportation Authority Audits attached as Exhibit A and Audit Proposal to the Imperial County Local Transportation Authority Request For Fiscal and Compliance Audit Services attached as Exhibit B, both of which are incorporated by this reference. S:\Departments\ICTC\Action Request\2014\ ICTC LTA Financial Audits \LTA Audit Agt doc 1

PROPOSAL EVALUATION FORM

PROPOSAL EVALUATION FORM A. PROPOSAL EVALUATION FORM SAMPLE PROPOSAL EVALUATION FORM DATE: EVALUATOR: RESPONDENT: PROJECT: CRITERIA MAXIMUM POINTS SCORE 1. Project Technical and Related Experience 25 2. Methodology and Approach

More information

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA

REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU AUDIT DIVISION REQUEST FOR PROPOSAL for the SINGLE AUDIT OF THE STATE OF NEVADA For the years ending JUNE 30, 2014, 2015, 2016 and 2017 RELEASE DATE: January 10, 2014 DUE DATE:

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE MONTEREY COUNTY FIRE TRAINING OFFICERS ASSOCIATION A California Nonprofit Public Benefit Corporation Incorporated: April 13, 1993 Revised: March 9, 2017 Table of Contents Page Article 1 Offices

More information

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation

BYLAWS OF THE Southwest Association of Freshwater Invertebrate Taxonomists (SAFIT) A California Nonprofit Public Benefit Corporation BYLAWS OF THE A California Nonprofit Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located in Butte

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

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

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

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

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

AMENDED AND RESTATED BYLAWS

AMENDED AND RESTATED BYLAWS AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA AND SAN MATEO COUNTIES (a Nonprofit Public Benefit Corporation) AMENDED AND RESTATED BYLAWS OF SECOND HARVEST FOOD BANK OF SANTA CLARA

More information

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

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

More information

REQUEST FOR PROPOSAL For Annual Independent Audit Services. Due Date & Time WEDNESDAY March 7, 2018 at 1:00PM

REQUEST FOR PROPOSAL For Annual Independent Audit Services. Due Date & Time WEDNESDAY March 7, 2018 at 1:00PM SOLICITATION NUMBER: 2018-AUDIT REQUEST FOR PROPOSAL For Annual Independent Audit Services MORROW COUNTY SCHOOL DISTRICT #1 DISTRICT OFFICE 240 COLUMBIA LANE IRRIGON, OREGON 97844 Due Date & Time WEDNESDAY

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS

NORTHERN CALIFORNIA REGIONAL CHAPTER SOCIETY OF ENVIRONMENTAL TOXICOLOGY AND CHEMISTRY BYLAWS NORTHERN CALIFORNIA REGIONAL CHAPTER 101 Second Street, Suite 700 San Francisco, CA 94105 (866) 251-5169 x1108 norcalsetac@onebox.com http://www.norcalsetac.org ARTICLE I Offices Section 1 Principal Executive

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business is located in the City

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF NORTH VALLEY ANIMAL DISASTER GROUP A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. NAME This organization shall be known as the North Valley Disaster Group and shall be referred

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

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to:

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to: GILMORE & BELL, P.C. DRAFT #1 OCTOBER 29, 2009 FOR DISCUSSION PURPOSES ONLY ORDINANCE NO. 13025 OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, 2009 Relating to: TAXABLE WASTEWATER SYSTEM

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 RESOLUTION NO. 09-020 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 GENERAL OBLIGATION BONDS SERIES 796 DATED FEBRUARY 1, 2009 TABLE OF CONTENTS Title

More information

BYLAWS of MCE SOCIAL CAPITAL

BYLAWS of MCE SOCIAL CAPITAL BYLAWS of MCE SOCIAL CAPITAL A California nonprofit public benefit Corporation Amended June 2016 ARTICLE I OFFICES, REGISTERED AGENT 1. Offices. The principal office of MCE Social Capital (the Corporation

More information

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 - OFFICES The principal office of this Corporation for the transaction of business

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-231 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 GENERAL OBLIGATION SALES TAX BONDS SERIES

More information

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

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

More information

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

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

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

More information

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A ORDINANCE NO. 12771 OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, 2008 Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A TABLE OF CONTENTS This Table of Contents is for convenience

More information

ORGANIZATIONAL POLICIES

ORGANIZATIONAL POLICIES ORGANIZATIONAL POLICIES BY-LAWS OF AMERICAN CIVIL LIBERTIES UNION FOUNDATION (A Type B New York Not-For-Profit Corporation) Policy #502 ARTICLE 1 MEMBERS 1.1. Conditions of Membership. The members of the

More information

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

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

More information

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 323 (ENACTED OCTOBER 9, 1985, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 337A WHICH WAS ENACTED OCTOBER 14, 1987, ORDINANCE NO. 323A WHICH WAS ENACTED

More information

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

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

More information

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS ARTICLE 1 NAME AND OFFICES... 2 ARTICLE 2 PURPOSES... 2 ARTICLE 3 MEMBERS... 3 ARTICLE 4 MEETINGS

More information

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF PENINSULA WOMEN'S CHORUS A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is located

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

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

More information

BYLAWS OF 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

AMENDED AND RESTATED BYLAWS. Revision Approved: 25 September 2003 OCTOBER 13, 2000

AMENDED AND RESTATED BYLAWS. Revision Approved: 25 September 2003 OCTOBER 13, 2000 AMENDED AND RESTATED BYLAWS Revision Approved: 25 September 2003 OCTOBER 13, 2000 As further amended on 12 March 2001, 27 January 2003, and 12 February 2003. OASIS Open A PENNSYLVANIA DOMESTIC NON-PROFIT

More information

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

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

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

Bylaws of Northern ICE Fastpitch Association

Bylaws of Northern ICE Fastpitch Association of Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Lake County, State of Illinois. Section 2. Change of Address The designation of the county or state

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-232 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 GENERAL OBLIGATION SALES TAX REFUNDING

More information

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

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

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY BYLAWS OF A California Nonprofit Public Benefit Corporation GLOSSARY "Ad-Hoc Committee" means those committees appointed by the Chair of a standing committee, or a committee formed by the Board for specific

More information

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

More information

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

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

More information

BYLAWS 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

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws Amended and Restated Bylaws of Accellera Systems Initiative A California Nonprofit Mutual Benefit Corporation November 10, 2011 1 AMENDED AND RESTATED BYLAWS OF ACCELLERA SYSTEMS

More information

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED

COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED COAST GUARD AUXILIARY ASSOCIATION, INCORPORATED BY-LAWS AMENDED BYLAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC PREAMBLE The Coast Guard Auxiliary Association, Inc., (the "Association"), formerly

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES 1.1. Offices In addition to the corporation's registered office set forth in the certificate of incorporation, the Board of Directors may at any

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

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

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

More information

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981, This STATE SERVICE CONTRACT, dated as of May 15, 2002, is made by and between Metropolitan Transportation Authority, a body corporate and politic constituting a public benefit corporation of the State

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana

ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana ARTICLES of INCORPORATION & BYLAWS OF THE PULP & PAPER SAFETY ASSOCIATION, INC. Incorporated Under the Laws Of The State Of Indiana Adopted June 4, 2002 Revised January 20, 2003 Revised June 25, 2014 ARTICLE

More information

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE The Commandant of the United States Coast Guard has approved the organization of a corporation to support the activities of the

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

II. D. 2 12/3/2018 (F&A)

II. D. 2 12/3/2018 (F&A) II. D. 2 12/3/2018 (F&A) ATTACHMENT A DELEGATION RESOLUTIONS Electric System: Series Three 2019/20X Supplemental Resolution (Resolution No. 2018-15) Exhibit A Form of Bond Purchase Agreement Exhibit B

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

Bylaws of. Austin Polish Society

Bylaws of. Austin Polish Society Bylaws of Article 1 Offices Section 1. Principal Office The principal office of the corporation shall be located in Travis County, State of Texas. Section 2. Change of Address The designation of the county

More information

Jones Hall, A Professional Law Corporation November 23, 2010 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and

Jones Hall, A Professional Law Corporation November 23, 2010 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and Jones Hall, A Professional Law Corporation November 23, 2010 INDENTURE OF TRUST between the MARINA COAST WATER DISTRICT and UNION BANK, N.A., as Trustee Dated as of December 1, 2010 Relating to $ Marina

More information

VINTAGE HIGH MUSIC BOOSTERS

VINTAGE HIGH MUSIC BOOSTERS BYLAWS FOR VINTAGE HIGH MUSIC BOOSTERS These bylaws outline the essential structure and specific regulations to govern the Vintage High Music Boosters. They may be modified to meet the needs of the Boosters

More information

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

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

More information

Russian River Rodeo Association, Inc. By-Laws Amended & Adopted 2018

Russian River Rodeo Association, Inc. By-Laws Amended & Adopted 2018 Russian River Rodeo Association, Inc. Table of Contents By-Laws Amended & Adopted 2018 Page Chapter Article/Section Subject 1-1 One Article one Principal Office 1-1 One Article two Books and Records 1-1

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

Bylaws of FIRE K9.ORG A California Public Benefit Corporation

Bylaws of FIRE K9.ORG A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE Bylaws of FIRE K9.ORG A California Public Benefit Corporation ARTICLE 1 - OFFICES The principal office of the corporation for the transaction of its business is located in St

More information

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation Bylaws of The San Francisco Maritime National Park Association A California Nonprofit Public Benefit Corporation As Amended October 19, 2017 TABLE OF CONTENTS Section 1. Organization, Trustees, Directors,

More information

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE BYLAWS OF KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE Section 1.01. PURPOSE. The purpose of the Kutztown Rotary Charitable Foundation, Inc. (the

More information

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

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

More information

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION TABLE OF CONTENTS ARTICLE PAGE I NAME AND PLACE OF BUSINESS...1 II PURPOSE...1 III MEMBERS...1 IV PROHIBITIONS...2 V DIRECTORS/MANAGEMENT...2

More information

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation Article 1 Offices Section 1. Principal Office The principal office of the corporation is located in Boulder County, State of Colorado.

More information

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4 A RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF HIGHER EDUCATION REVENUE REFUNDING BONDS, SERIES 2016, OF WINTHROP UNIVERSITY, SOUTH CAROLINA, IN A PRINCIPAL AMOUNT OF NOT EXCEEDING NINE MILLION ONE

More information

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

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

More information

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

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

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

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution AMENDED AND RESTATED BYLAWS OF UNAVCO, INC. ARTICLE 1 Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution Section 1 Name. The name of this Corporation is UNAVCO, Inc. Section 2 Purpose. The purpose

More information

Restated Bylaws of XBMC Foundation

Restated Bylaws of XBMC Foundation Restated Bylaws of XBMC Foundation 25 March 2012 Article I Name The name of this corporation is XBMC Foundation (the Corporation ). Article II Offices The Corporation shall have offices within or outside

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit 1. IDENTITY... 1 2. DEFINITIONS... 1 3. MEMBERSHIP, VOTING, QUORUM, PROXIES... 3 4. MEMBERS MEETINGS... 4

More information

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

CALLAWASSIE ISLAND MEMBERS CLUB, INC. CALLAWASSIE ISLAND MEMBERS CLUB, INC. Amended And Restated By-Laws January 1, 2014 BLUFFTON 485469V2 047974-00034 THE CALLAWASSIE ISLAND CLUB MEMBERS CLUB, INC. AMENDED AND RESTATED BY-LAWS Table of Contents

More information

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 ORDINANCE NO. OF CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 NOT TO EXCEED $15,420,000 GENERAL OBLIGATION REFUNDING AND IMPROVEMENT BONDS SERIES 2017 consisting of $2,100,000 CITY OF BELTON, MISSOURI

More information

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

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

More information

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

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

More information

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

Central Unified School District Request for Proposal

Central Unified School District Request for Proposal Central Unified School District Request for Proposal Auditing Services RFP Number 55 Print Date: 2/6/2004 10:19 AM REQUEST FOR PROPOSALS AUDITING SERVICES TABLE OF CONTENTS Notice of Request for Proposals

More information

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR THE OPERATION OF SCHOOL FOOD SERVICE PURCHASING COOPERATIVE SEPTEMBER 1, 1992 OCTOBER 21, 2010 DECMBER 6, 2017 DECEMBER 5, 2018 JOINT

More information

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME Section 1.1 Name. The name of this Corporation is the National Board of Physicians

More information

AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE COLLEGE OF SOUTHERN MARYLAND FOUNDATION, INC. ARTICLE I NAME The name of the organization for which these bylaws are written is: The College of Southern Maryland Foundation,

More information