KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 17, :00PM MINUTES

Size: px
Start display at page:

Download "KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 17, :00PM MINUTES"

Transcription

1 KEYSTONE ACEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 17, :00PM MINUTES SECTION I: CALL TO ORDER Opening Colloquy This Board of Trustees meeting of the Keystone Academy Charter School Board of Trustees is hereby called to Order. The time is 7:00 pm. My name is Gretchen Alston. I am the President of this Board of Trustees and I will facilitate this meeting. This is a public meeting of the Board of Trustees of the Keystone Academy Charter School that was properly advertised pursuant to the Pennsylvania Sunshine Act. The public meeting schedule is posted at the school and on the website in the monthly calendar. All members of the public are welcome, to sit and listen to the Board of Trustees conduct its business tonight. Members of the public who have registered with the Administrative office to participate in public comment by 5pm on the day before this scheduled meeting may participate in public comment. At this time, I would ask that executive administration submit the list of commenters to our legal counsel. Comments will be limited to three minutes unless the Board decides to grant additional time. At this time, I will ask that Roll Call be taken. A. Roll Call by Gretchen Alston: Gretchen Alston President Fred Phelps Vice President Marie McCarthy Secretary Alma Diggs Member Tina Peterson Member Christine Godfrey Member Board Members Present: Gretchen Alston Marie McCarthy Alma Diggs Tina Peterson GA FP CG By Invitation: Non-Board Members Present: Dr. Claudia Lyles Daniel H. Saidel, Esq. Michael Thomson, Santilli & Thomson Michael Danyo, Finance Santilli & Thomson PAGE 1 OF 11

2 Board Members Absent: Fred Phelps Christine Godfrey B. Approval of Agenda Resolution 01 Approval of the September 17, 2015 Agenda School hereby approves the September 17, 2015 Agenda. C. Approval of Minutes Resolution 02 Approval of August 20, 2015 Minutes of Meeting School hereby approves the Minutes of the August 20, 2015 meeting of the Board of Trustees of Keystone Academy Charter School. D. Election of Board Treasurer Resolution 03 Election of Alma Diggs as Board Treasurer, By Gretchen Alston The Board discussed the Board Treasurer position with Dr. Claudia Lyles, CEO, Daniel H. Saidel, Esq., Michael Thomson, and Michael Danyo. School hereby elects Alma Diggs to be the Treasurer of Keystone Academy Charter School effective immediately. By Roll Call Vote: Gretchen Alston YES Fred Phelps ABSENT Marie McCarthy YES Alma Diggs YES Tina Peterson YES Christine Godfrey ABSENT PAGE 2 OF 11

3 Alma Diggs accepted the position as Treasurer of Keystone Academy Charter School. E. REPORTS Resolution 04 Acceptance of the Report of Dr. Claudia Lyles, CEO Dr. Lyles distributed and reviewed her written report with the Board. School hereby accepts the report of Dr. Claudia Lyles, CEO and hereby incorporates into these minutes by reference the written report and the documents presented by Dr. Claudia Lyles to the board. Resolution 05 Acceptance of the Treasury Report of Michael Danyo of Santilli and Thomson Michael Danyo distributed and reviewed with the Board the Keystone Academy Charter School financial statements and the Treasury Report in the amount of $172, School hereby reviews and accepts the Financial Report of Michael Danyo and hereby incorporates into these minutes by reference the financial statements and the documents presented by Michael Danyo to the board; and FURTHER RESOLVED, the Board of Trustees of Keystone Academy Charter School accepts the Treasury Report in the amount of $172, presented by Michael Danyo. F. HUMAN RESOURCES Resolution 06 Approval of New Position: By Dr. Claudia Lyles Dr. Lyles reviewed with the Board the reasons for the addition of the position Classroom Aide, effective September 18, School hereby approves the addition of the position Classroom Aide, effective September 18, PAGE 3 OF 11

4 Resolution 07 Appointment of Classroom Aide: By Dr. Claudia Lyles Dr. Lyles reviewed with the Board the appointment of Steffy Joseph as a Classroom Aide, effective September 18, 2015, at an annual salary of $27, School hereby approves the appointment of Steffy Joseph as a Classroom Aide, effective September 18, 2015, at an annual salary of $27, Resolution 08 Acceptance of Resignations: By Dr. Claudia Lyles Dr. Lyles reviewed with the board the resignation of Rory Ferst, Teacher, effective August 26, School hereby accepts the resignation of the following personnel: 1) Rory Ferst, Teacher, effective August 26, Resolution 09 Approval of Increase in Work Hours: By Dr. Claudia Lyles Dr. Lyles reviewed with the board the reasons for the increase in the total work hours for Marcia Greene. School hereby approves an increase in the total work hours of the following: 1) Marcia Greene in the amount of twenty-five (25) additional hours, in the amount of $50.00/hr. for a total of one hundred and twenty five (125) hours for the school year (Title II Funds). Resolution 10 Approval of Club Sponsors: By Dr. Claudia Lyles Dr. Lyles reviewed with the board the duties of the Club Sponsors and the payments required for Club Sponsors at a rate of $25/hr. School hereby approves payment to the following personnel as Club Sponsors at a rate of $25/hr.: PAGE 4 OF 11

5 1) Dennis Hancock in the amount of $ for Glee Club, for fifteen and a half (15.5) hours; 2) Deborah Jones-Miller in the amount of $1, for Art Club for fifty (50) hours; 3) Wendy Hesse and Michelle Giordano in the individual amounts of $ for a total of $ , and for a grand total of fifty one (51) hours for School Store; 4) Elizabeth Galbally, Autumn Camlin and Wendy Hesse in the individual amounts $ for a grand total of $ for National Junior Honor Society; 5) Kyle Sibley in the amount of $ for Soccer Club, for twenty-four (24) hours; and 6) Michael Browning in the amount of $ for Fantasy Football for eighteen (18) hours. Resolution 11 Approval of Saturday School Personnel: By Dr. Claudia Lyles Dr. Lyles reviewed with the board the duties of the Saturday School Personnel and their required payments for Saturday School supervision, instruction and clerical support beginning October 3, 2015 through April 9, School hereby approves payment to the following personnel for Saturday School supervision, instruction and clerical support beginning October 3, 2015 through April 9, 2016: 1) Melissa Haslett, Program Supervisor at $35/hr. for 92/hrs. for a total amount of $3, (Title I funds); 2) Gail Haynes or Janelle Moultrie, School Secretary at $20/hr. for 69/hrs. for a total amount of $1, (Title I funds); 3) Eight (8) teachers at $25/hr. for 69/hrs. each in a total amount of $13, (Title I funds) a. Lisa Alullo b. Pamela Thomas c. Christopher Hoffer d. Michael Katsoff e. Samantha Franks f. Kerri Flood g. Michael Browning h. Kristen Leonard PAGE 5 OF 11

6 G. CONTRACTS Resolution 12 Approval Contract with Maillie LLP Auditors: By Dr. Claudia Lyles, Michael Danyo and Michael Thomson Dr. Lyles, Michael Danyo and Michael Thomson reviewed with the board the contract with Maillie LLP to perform the 2015 Keystone Academy Charter School audit in the amounts of: $14, Audit $1, Preparation of Form 900 $3, Single Audit. School hereby approves the approval of a contract with Maillie LLP to perform the 2015 Keystone Academy Charter School audit in the amounts of: $14, Audit $1, Preparation of Form 900 $3, Single Audit. FUTHER RESOLVED, Dr. Claudia Lyles, CEO or any officer of this Board of Trustees is authorized and directed to negotiate the terms and conditions of the contract and any document or delegate any task necessary to effect this resolution in consultation with Santilli & Thomson and Daniel H. Saidel, School Solicitor; and FURTHER RESOLVED, Dr. Claudia Lyles, CEO or any officer of this Board is directed and authorized to execute the contract and any other document necessary to effect this resolution in consultation with Daniel H. Saidel, School Solicitor. H. POLICY Resolution 13 Wellness Policy: By Dr. Claudia Lyles Dr. Lyles distributed and reviewed with the Board the Keystone Academy Charter School Health and Wellness policy. School hereby approves the updates to the Health and Wellness policy. FUTHER RESOLVED, Dr. Claudia Lyles, CEO or any officer of this Board PAGE 6 OF 11

7 of Trustees is authorized and directed to fulfill the conditions of the policy and any document or delegate any task necessary to effect this resolution in consultation with Daniel H. Saidel, School Solicitor. I. PROFESSIONAL DEVELOPMENT Resolution 14 Approval of Attendance at Professional Development: By Dr. Claudia Lyles Dr. Lyles reviewed with the Board the professional development for Brent Kreiser and Kerri Flood in the amount of $ each and a total amount of $ for Orton Gillingham Training on November 9-13, 2015 in Philadelphia, PA. School hereby approves the attendance and payment of fees by the Keystone Academy Charter School for programs of professional development: 1. Brent Kreiser and Kerri Flood in the amount of $ each and a total amount of $ for Orton Gillingham Training on November 9-13, 2015 in Philadelphia, PA. (Title II funds). J. KEYSTONE FOUNDATION Resolution 15 Approval of Transfer of funds from Keystone Academy Charter School to Keystone Foundation: By Dr. Claudia Lyles, Michael Danyo, Michael Thomson and Daniel Saidel Esq. Dr. Claudia Lyles, Michael Danyo, Michael Thomson and Daniel Saidel Esq. reviewed with the Board the requested transfer of $1,200, to the Keystone Foundation from Keystone Academy Charter School on account of the St. Josephat school facility project. School hereby approves the transfer of $1,200, to the Keystone Foundation from Keystone Academy Charter School; FUTHER RESOLVED, Dr. Claudia Lyles, CEO or any officer of this Board of Trustees is authorized and directed to execute any document or delegate any task necessary to effect this resolution in consultation with Santilli & Thomson and Daniel H. Saidel, School Solicitor. PAGE 7 OF 11

8 By Roll Call Vote: Gretchen Alston YES Fred Phelps ABSENT Marie McCarthy YES Alma Diggs YES Tina Peterson YES Christine Godfrey ABSENT Resolution 16 M&T Bank Financing: By Dr. Claudia Lyles, Michael Danyo, Michael Thomson and Daniel Saidel Esq. Dr. Claudia Lyles, Michael Danyo, Michael Thomson and Daniel Saidel Esq. reviewed with the Board the M&T financing of the St. Josephat school facility project. WHEREAS, Keystone Foundation( KF ), a Pennsylvania nonprofit corporation incorporated November 26, 2013, pursuant to the Pennsylvania nonprofit corporation law of 1988, as amended (the PaNCL ) was determined by the Internal Revenue Service, via a determination letter dated October 7, 2014, to be: (i) exempt from Federal income tax under Section 501(a) of the Internal Revenue Code of 1986, as amended (the Code ) as an organization described in Section 501(c)(3) of the Code and (ii) other than a private foundation under Section 509(a)(3) of the Code since it functions as a supporting organization to Keystone Academy Charter School (the School ); and WHEREAS, the School was incorporated as a Pennsylvania nonprofit corporation on June 4, 2007, pursuant to the Pennsylvania nonprofit corporation law of 1988, as amended (the PaNCL ); and WHEREAS, the School was determined by the Internal Revenue Service, via a determination letter dated November 9, 2009, to be: (i) exempt from Federal income tax under Section 501(a) of the Internal Revenue Code of 1986, as amended (the Code ) as an organization described in Section 501(c)(3) of the Code and (ii) other than a private foundation under Sections 509(a)(1)/170(b)(1)(A)(ii) of the Code; and WHEREAS, KF intends to acquire and develop all those certain grounds, together with improvements erected thereon, situated at and commonly known as 4521 Longshore Avenue, Tax Parcel ID # ; in Philadelphia, Pennsylvania (the School Facilities ) for use as a kindergarten through eighth grade school; WHEREAS, KF has entered into an agreement of sale with respect to KF s purchase of the School Facilities; PAGE 8 OF 11

9 WHEREAS, KF desires to borrow money in order to finance the (i) the acquisition, construction, renovation, furnishing, finishing and equipping of the School Facilities for use as a school building housing grades kindergarten through eighth, (ii) other appropriate and lawful capital improvements at the School Facilities (collectively, the Project ); and WHEREAS, to finance the Project, KF has determined to apply for financing by and through M&T Bank ( M&T ) in an aggregate amount not to exceed $13,600,000 and loan the proceeds of M&T to KF to finance all or a portion of the Project (the Loan ), and collectively referred to as the Project Costs ; and WHEREAS, the Loan will be evidenced by a loan and trust agreement and one or more supplements thereto (collectively, the Loan Agreement ), and secured by an Open-End Mortgage, Assignment of Leases, Security Agreement and Fixture Filing from KF (the Mortgage ) encumbering the School Facilities (the Loan Agreement, the Mortgage and other documents, instruments and undertakings evidencing and securing the Loan are hereinafter collectively referred to as the Loan Documents ); and WHEREAS, KF intends to lease the School Facilities to the School pursuant to a lease agreement between KF and the School (the KF Lease ) which Lease, in the aggregate (i) will provide for payments at least sufficient to pay debt service on the Loan and other amounts due from under the Loan Agreement and (ii) will be assigned as security for the Loan; and WHEREAS, as security for its obligations under the Lease, the School will grant to KF a security interest in certain collateral, including all revenues received from the School District of Philadelphia; and WHEREAS, the Trustees of KF have determined that the Loan is in the best interest of KF; and WHEREAS, the Trustees of the School have determined that the Loan is in the best interest of the School. I. Borrowing Resolution NOW, THEREFORE, BE IT RESOLVED that the School approves of the Loan and the financing of the Project as described in the recitals hereto in all respects and approves the granting of a lien on and security interest in any real or personal property of KF to secure the Loan, including a mortgage lien on the School Facilities in favor of M&T and an assignment of the Lease to M&T; and it is further RESOLVED, that the Chairperson and any other officer of the School are each hereby authorized, directed and empowered to approve the terms of the Lease and execute and deliver to M&T (and to affix and attest the corporate seal of KF to) as security for its obligations under the Lease, the School will grant to KF a security interest in certain collateral, including all revenues PAGE 9 OF 11

10 received from the School District of Philadelphia and any other Loan Documents and any certificates or other instruments as may be required by M&T, its counsel for the Loan, all in form and substance as approved by the officer executing such agreement, certificate or instrument, such approval to be evidenced by such execution; and it is further RESOLVED, that the Chairperson and any other officer of the School, are each hereby authorized and directed to or cause to be done any and all such acts and things and to execute and deliver any and all such further documents and papers as they may deem necessary or appropriate to carry into effect the full intent and purposes of the foregoing resolutions; and it is further RESOLVED, that all acts of any officer, agent, employee, attorney, or others acting for or on behalf of the School, which are in accord with the intent, purpose and spirit of the resolutions set forth herein, and whether heretofore or hereafter done or taken shall be, including but not limited to the August 24, 2015 M&T Summary Term Sheet which is incorporated herein into this resolution in its entirety, and the same hereby are, ratified, confirmed and adopted in all respects, and any party may rely upon the continuing efficacy of the resolutions set forth herein and the power of any person to act as aforesaid, until a resolution set forth herein shall have been revoked in a further writing executed by the School; and it is further RESOLVED, that the Secretary of the School is hereby authorized and directed to insert the resolutions set forth herein into the minutes of the meetings of the Board of Trustees. By Roll Call Vote: Gretchen Alston YES Fred Phelps ABSENT Marie McCarthy YES Alma Diggs YES Tina Peterson YES Christine Godfrey ABSENT J. Community Comment Community Comment Colloquy (General Counsel) Good Evening, my name is Daniel H. Saidel, with Sand & Saidel, PC, and General Counsel to the Keystone Academy Charter School Board of Trustees. Will you please state your name for our records? You will have three minutes to address the Board of Trustees. Any documents or communications that you might supplement your comment with should be submitted to me. I will keep the time and notify the board when three minutes have elapsed. PAGE 10 OF 11

11 This Board may choose not to comment, question or respond in any way to your public comment. I will begin the time now. Who NONE What NONE K. DISCUSSION AND ANNOUNCEMENTS THE NEXT REGULARLY SCHEDULED KEYSTONE ACEMY BOARD OF TRUSTEES MEETING IS SCHEDULED TO BE HELD ON OCTOBER 16, JOURNMENT PAGE 11 OF 11

KEYSTONE ACADEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 14, :00PM MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 14, :00PM MINUTES KEYSTONE ACEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA 19135 BOARD OF TRUSTEES MEETING SEPTEMBER 14, 2017 7:00PM MINUTES SECTION I: CALL TO ORDER Opening Colloquy This Board of Trustees meeting

More information

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES SECTION I: CALL TO ORDER Opening Colloquy KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA 19135 BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES This Board of Trustees meeting of

More information

KEYSTONE ACADEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA BOARD OF TRUSTEES MEETING NOVEMBER 15, 2018 MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA BOARD OF TRUSTEES MEETING NOVEMBER 15, 2018 MINUTES SECTION I: CALL TO ORDER Opening Colloquy KEYSTONE ACEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA 19135 BOARD OF TRUSTEES MEETING NOVEMBER 15, 2018 MINUTES This Board of Trustees meeting of

More information

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING JULY 21, 2016 MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING JULY 21, 2016 MINUTES SECTION I: CALL TO ORDER Opening Colloquy KEYSTONE ACEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA 19135 BOARD OF TRUSTEES MEETING JULY 21, 2016 MINUTES This Board of Trustees meeting of the Keystone

More information

GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING SEPTEMBER 27, :00pm

GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING SEPTEMBER 27, :00pm SECTION I: CALL TO ORDER GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING SEPTEMBER 27, 2018 6:00pm Minutes Opening Colloquy PLEDGE OF ALLEGIANCE

More information

Independence Charter School - West Board of Trustees Meeting August 9, :00 PM 5600 Chester Avenue Philadelphia, PA MINUTES

Independence Charter School - West Board of Trustees Meeting August 9, :00 PM 5600 Chester Avenue Philadelphia, PA MINUTES Section I: Call to Order Opening Colloquy: Independence Charter School - West Board of Trustees Meeting August 9, 2018 6:00 PM 5600 Chester Avenue Philadelphia, PA 19143 MINUTES This Board of Trustees

More information

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

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

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

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

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

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

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

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

More information

GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL SOUTHWEST AT HUEY 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING June 15, :00 PM

GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL SOUTHWEST AT HUEY 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING June 15, :00 PM GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL SOUTHWEST AT HUEY 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING June 15, 2017 7:00 PM MINUTES SECTION I: CALL TO ORDER Opening Colloquy This

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 Chairman Thomas A.K. Queenan presided at the Meeting of the Members of the

More information

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 Dear Authority

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 FILE NO. 181159 RESOLUTION NO. 434-18 1 [Multifamily Housing Revenue Note- Market Heights Apartments- 211-291 Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 3 Resolution authorizing

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA: AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC. RECITALS that: Trappers View Homeowners Association, Inc., a Colorado nonprofit corporation ( Association ), certifies (1) The

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

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962] FILE NO. 181006 RESOLUTION NO. 397-18 1 [Multifamily Housing Revenue Bonds - 1950 Mission Street - Not to Exceed $60,488,962] 2 3 Resolution authorizing the issuance, sale and delivery of multifamily housing

More information

PRESENT: ABSENT: (OTHER PROCEEDINGS)

PRESENT: ABSENT: (OTHER PROCEEDINGS) THE BOARD OF COUNTY COMMISSIONERS OF TULSA COUNTY, OKLAHOMA, MET IN REGULAR SESSION AT THE TULSA COUNTY ADMINISTRATION BUILDING, 500 SOUTH DENVER, IN THE CITY OF TULSA CITY, OKLAHOMA, ON THE 21ST DAY OF

More information

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017 TABLE OF CONTENTS Page ARTICLE I Name, Office and Tax-Exempt Status...5 Section 1. Name...5 Section

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

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB

BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB Current January 5, 2017 BYLAWS OF BOEING EMPLOYEES' TENNIS CLUB ARTICLE 1. OFFICES The principal office of the corporation (the "Club") shall be located at the principal place of business, which initially

More information

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC.

BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. BYLAWS OF THORNBROOKE VILLAGE HOMEOWNER S ASSOCIATION. INC. Not Filed ARTICLE 1 NAME, PRINCIPAL OFFICE, AND DEFINITIONS 1.1 Name 1.2 Principal Office 1.3 Definitions ARTICLE 2 ASSOCIATION: MEMBERSHIP,

More information

By-Law No. 1. Professional Engineers Ontario

By-Law No. 1. Professional Engineers Ontario Professional Engineers Ontario By-Law No. 1 A by-law relating to the administrative and domestic affairs of the Association of Professional Engineers of Ontario as approved by Council on June 25, 1984,

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

Name of Club. 4. Each Captain on retiring, shall be an ex-officio Member of Council for the year following year.

Name of Club. 4. Each Captain on retiring, shall be an ex-officio Member of Council for the year following year. Name of Club 1. The name of the Club shall be CARNALEA GOLF CLUB. 2. The business and affairs of the Club shall be managed by a Council consisting of a President, Captain, Vice-Captain, Hon. Secretary,

More information

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

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

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

More information

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue FILE NO. 120709 RESOLUTION NO. 1 [Issuance and Delivery - Multifamily Housing Revenue Note - 121 Golden Gate Avenue Senior Community Housing - Not to Exceed $,370,000] 2 3 4 5 6 7 8 9 10 11 12 13 14 15

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

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

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 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

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

GEORGIA TECH FOUNDATION, INC. BYLAWS

GEORGIA TECH FOUNDATION, INC. BYLAWS GEORGIA TECH FOUNDATION, INC. BYLAWS Adopted: December 3, 1999 Amended: June 2, 2001 Amended: June 4, 2004 Amended: March 2, 2006 Amended: December 12, 2008 Amended: June 8, 2013 Amended: September 20,

More information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

THE RULES OF GOLDFIELDS RAILWAY INCORPORATED. CONSTITUTION Amended 5 th August 2013

THE RULES OF GOLDFIELDS RAILWAY INCORPORATED. CONSTITUTION Amended 5 th August 2013 THE RULES OF GOLDFIELDS RAILWAY INCORPORATED CONSTITUTION Amended 5 th August 2013 NAME: The name of the society is: Goldfields Railway Incorporated (Hereinafter referred to as the Railway ) 1. OBJECTS:

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT The following Wheeling Creek Watershed Protection and Flood Prevention District Compact, which has been negotiated by representatives of the Commonwealth of Pennsylvania and the State of West Virginia,

More information

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION ARTICLE II PURPOSE ARTICLE III MEMBERSHIP WESTGATE SOUTH HOMEOWNERS ASSOCIATION Established March 25, 2014 BYLAWS ARTICLE I NAME AND LOCATION The name of the corporation is Westgate South HOA, Inc. (hereinafter referred to as HOA ), a not-for-profit

More information

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

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

More information

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev. Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,

More information

MORTGAGE SPLITTER AGREEMENT

MORTGAGE SPLITTER AGREEMENT MORTGAGE SPLITTER AGREEMENT AGREEMENT made this day of, 20, by and between, with an address of ( a domestic corporation organized and existing under the laws of the State of New York having an office at

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

City of Albany Capital Resource Corporation

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

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION ARTICLE I Name and Offices 1. Name. The name of this Corporation is South Brunswick Islands Rotary Foundation. 2. Principal Office. The Principal Office

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION Article I PRINCIPAL OFFICE Section 1. ESTABLISHMENT AND LOCATION: The Board of Directors of this corporation shall establish a principal office

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, March 08, 2011 Council Session Item F2 #9291 - Consideration of Authorizing Series 2011 Public Safety Tax Anticipation Refunding Bonds Staff Contact: Mary Lou Brown City of

More information

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,

More information

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS Section 1: The first annual meeting of the members shall be held within one (1) year from the date of incorporation

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act. Bylaws of the Council of Development Finance Agencies A corporation chartered under the District of Columbia non-profit corporation act. ARTICLE I Name, Seal and Principal Office Section 1. Name. The name

More information

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION ARTICLE I PURPOSES Section 1.1 General Purpose. The general purpose of the Middletown Area Blue Raider Foundation (hereinafter the Foundation ) is exclusively

More information

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date. $1,000,000 SOCORRO CONSOLIDATED SCHOOL DISTRICT NO. 1 SOCORRO COUNTY, NEW MEXICO GENERAL OBLIGATION SCHOOL BONDS SERIES 2017 BOND PURCHASE AGREEMENT JUNE 13, 2017 Superintendent Socorro Consolidated School

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

WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING

WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING 1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org Approved 9/19/17 WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING DATE: July 27, 2017 TIME: PLACE: 8:00 a.m.

More information

AMENDED BY-LAW OF THE BEAVER RUN ROD & GUN CLUB OF MAHONING TOWNSHIP, INC. EFFECTIVE SEPTEMBER 9, 2013 ARTICLE 1. NAME AND PURPOSE

AMENDED BY-LAW OF THE BEAVER RUN ROD & GUN CLUB OF MAHONING TOWNSHIP, INC. EFFECTIVE SEPTEMBER 9, 2013 ARTICLE 1. NAME AND PURPOSE AMENDED BY-LAW OF THE BEAVER RUN ROD & GUN CLUB OF MAHONING TOWNSHIP, INC. EFFECTIVE SEPTEMBER 9, 2013 ARTICLE 1. NAME AND PURPOSE SECTION 1. This Association shall be named, known and styled as BEAVER

More information

SHRINERS HOSPITAL OREGON EAST-WEST ALL-STAR FOOTBALL GAME ASSOCIATION BYLAWS

SHRINERS HOSPITAL OREGON EAST-WEST ALL-STAR FOOTBALL GAME ASSOCIATION BYLAWS SHRINERS HOSPITAL OREGON EAST-WEST ALL-STAR FOOTBALL GAME ASSOCIATION BYLAWS This unincorporated, not for profit, charitable association is an organization of Nobles of Al Kader Shriners, A.A.O.N.M.S.

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

CHAPTER 4-17 PUBLIC FACILITIES FINANCING CHAPTER 4-17 PUBLIC FACILITIES FINANCING 4-17-1 Title; Purpose of Chapter; Severability (a) This Chapter shall be known and may be cited as the Colville Confederated Tribes Public Facilities Financing

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

City of Albany Industrial Development Agency

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

More information

AMENDED AND RESTATED BYLAWS FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL (A PENNSYLVANIA NONPROFIT CORPORATION) PROPOSED.

AMENDED AND RESTATED BYLAWS FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL (A PENNSYLVANIA NONPROFIT CORPORATION) PROPOSED. AMENDED AND RESTATED BYLAWS OF FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL (A PENNSYLVANIA NONPROFIT CORPORATION) PROPOSED August 19, 2015 CORPORATE BYLAWS of FRIENDS OF ARCHBISHOP RYAN HIGH SCHOOL ARTICLE

More information

SEARCY COUNTRY CLUB BY LAWS

SEARCY COUNTRY CLUB BY LAWS Page 1 of 11 Updated 2016 SEARCY COUNTRY CLUB BY LAWS Searcy, Arkansas Update January 2016 I. PURPOSE The purpose and powers of this club are those set forth in its Articles of Incorporation which are

More information

RESOLUTION NO. ECCD

RESOLUTION NO. ECCD RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY

More information

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) ARTICLE I: NAME CONSTITUTION AND BYLAWS (Proposed New Bylaws May 2017) Section 1.1 The name of this organization shall be the Washington County Beekeepers

More information