Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Size: px
Start display at page:

Download "Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG"

Transcription

1 MINUTES of the ANNUAL MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 3 rd day of May PRESENT: Jerome D. Schad, Commissioner Mark S. Carney, Commissioner Karl J. Simmeth, Jr., Commissioner Terrence D. McCracken, Secretary to the Authority Robert J. Lichtenthal, Jr., Deputy Director Earl Jann, Executive Director Russell J. Stoll, Executive Engineer Karen A. Prendergast, Comptroller Daniel J. NeMoyer, Director of Human Resources Jacqueline Mattina, Deputy Associate Attorney Darlene Sikorski-Petritz, Deputy Associate Attorney Richard Planavsky, Chief Business Officer Manager/Budget Director John J. Mogavero, Chemist/Chief WTPO Paul J. Whittam, Director of Water Quality Susan L. Rinaldo, Cash Manager Joseph T. Burns, Deputy Administrative Director Anthony Alessi, Claims Representative/Risk Manager Steven V. D Amico, Business Office Manager ATTENDEES: Sean Dwyer Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG I. - ROLL CALL ITEM 1 - NOMINATION OF TEMPORARY SECRETARY appoint Robert J. Lichtenthal, Jr. as Temporary Secretary for the Annual Meeting.

2 346 ITEM 2 - NOMINATION OF TEMPORARY CHAIRMAN Motion by Mr. Jerome Schad seconded by Mr. Karl Simmeth and carried to appoint Mark Carney as Temporary Chairman for the Annual Meeting. ITEM 3 - NOMINATION OF CHAIRMAN Nominations were opened for the office of Chairman. Motion by Mr. Mark Carney seconded by Mr. Karl Simmeth and carried to nominate Jerome Schad as Chairman of the Erie County Water Authority for the ensuing year. that nominations be closed. Motion by Mr. Mark Carney seconded by Mr. Karl Simmeth and carried to move Chairman. Motion carried to elect Jerome Schad as Chairman. At this point, Mr. Mark Carney turned the meeting over to the newly elected ITEM 4 - NOMINATION OF VICE CHAIRMAN Nominations were opened for the office of Vice Chairman. Motion by Mr. Karl Simmeth seconded by Mr. Jerome Schad and carried to nominate Mark Carney as Vice Chairman of the Erie County Water Authority for the ensuing year. Motion by Mr. Karl Simmeth seconded by Mr. Jerome Schad and carried to move that nominations be closed. Motion carried to elect Mark Carney as Vice Chairman.

3 ITEM 5 - TREASURER Nominations were opened for the office of Treasurer. Motion by Mr. Mark Carney seconded by Mr. Jerome Schad and carried to nominate Karl Simmeth as Treasurer of the Erie County Water Authority for the ensuing year. that nominations be closed. Motion by Mr. Mark Carney seconded by Mr. Jerome Schad and carried to move 347 Motion carried to elect Karl Simmeth as Treasurer. ITEM 6 - SECRETARY Nominations were opened for the office of Secretary. nominate Terrence McCracken as Secretary to the Erie County Water Authority for the ensuing year. that nominations be closed. move Motion carried to elect Terrence McCracken as Secretary to the Erie County Water Authority. ITEM 7 - ASSISTANT TREASURER Nominations were opened for the office of Assistant Treasurer. nominate Daniel NeMoyer as Assistant Treasurer of the Erie County Water Authority for the ensuing year.

4 348 that nominations be closed. move Motion carried to elect Daniel NeMoyer as Assistant Treasurer. ITEM 8 - ASSISTANT SECRETARY Nominations are open for the office of Assistant Secretary. nominate Robert J. Lichtenthal, Jr. as Assistant Secretary to the Erie County Water Authority for the ensuing year. that nominations be closed. move Authority. ITEM 9 - Motion carried to elect Robert J. Lichtenthal, Jr. as Assistant Secretary to the RENEWAL OF COMMERCIAL CRIME POLICY Motion by Mr. Karl Simmeth seconded by Mr. Mark Carney and carried that the Erie County Water Authority ratify the continuation of Public Employee Dishonesty coverage in the amount of $250,000 for the scheduled positions of Treasurer and Bill Collector and $500,000 for all other employees. ITEM 10 - AUTHORIZATION TO DESIGNATE DEPOSITORIES FOR FUNDS

5 349 Motion by Mr. Jerome Schad seconded by Mr. Mark Carney had and carried that the Erie County Water Authority designate the financial institutions listed below as depositories for funds collected by the Treasurer: BANK ON BUFFALO JP MORGAN CHASE BANK, N.A. JP MORGAN SECURITIES LLC KEY BANK OF NEW YORK M&T BANK MANUFACTURERS & TRADERS TRUST COMPANY/ WILMINGTON TRUST, N.A. UBS FINANCIAL SERVICES, INC. And furthermore, the Treasurer is hereby authorized and directed to execute all necessary signature cards and other financial institution documents necessary for funds collected by the Treasurer to be deposited in the named institutions. ITEM 11 - AUTHORIZATION TO APPROVE THE FOLLOWING TO EXECUTE ERIE COUNTY WATER AUTHORITY CHECKS ON BEHALF OF THE ERIE COUNTY WATER AUTHORITY authorize the following to execute Erie County Water Authority checks on behalf of the Authority: Assistant Treasurer Executive Director Secretary to the Authority Treasurer ITEM 12 - AUTHORIZATION TO APPROVE THE FOLLOWING TO MAKE WIRE

6 350 TRANSFERS ON BEHALF OF THE ERIE COUNTY WATER AUTHORITY authorize the following to make wire transfers on behalf of the Erie County Water Authority: Assistant Manager of Accounting Services Cash Manager Ayes: Three; Commrs. Anderson Schad and Simmeth ITEM 13 - AUTHORIZATION FOR THE FOLLOWING TO APPROVE WIRE TRANSFERS VIA BANK CALL BACKS ON BEHALF OF THE ERIE COUNTY WATER AUTHORITY authorize the following to approve wire transfers via bank call backs on behalf of the Erie County Water Authority: Business Office Manager Chief Account Clerk Comptroller

7 351 ITEM 14 - AUTHORIZATION TO APPROVE THE FOLLOWING TO MAKE AUTOMATED CLEARING HOUSE (ACH) TRANSFERS ON BEHALF OF THE ERIE COUNTY WATER AUTHORITY authorize the following to make payroll ACH transfers on behalf of the Erie County Water Authority: See attached list APPROVED STAFF FOR ACH TRANSFERS NYS Retirement Payroll Direct Deposit Payroll Withholding Taxes Accounts Payable Asst. Mgr. of Accounting Services X X X X Cash Manager X X X Comptroller X X X X

8 352 ITEM 15 - AUTHORIZATION TO APPROVE THE FOLLOWING TO VIEW ALL DEPOSITORY, COLLATERAL AND INVESTMENT ACTIVITY ON THE INTERNET ON BEHALF OF THE ERIE COUNTY WATER AUTHORITY authorize the following to view all depository, collateral and investment activity on the Internet on behalf of the Erie County Water Authority: Assistant Manager of Accounting Services Business Office Manager Cash Manager Chief Account Clerk Comptroller Deputy Director ITEM 16 - AUTHORIZATION TO APPROVE THE FOLLOWING TO EXECUTE ALL FEDERAL AND STATE TAX RETURNS ON BEHALF OF THE ERIE COUNTY WATER AUTHORITY authorize the following to execute all Federal and State Tax Returns on behalf of the Erie County Water Authority: Assistant Manager of Accounting Services Cash Manager Comptroller

9 353 ITEM 17 - AUTHORIZATION TO APPROVE THE ERIE COUNTY WATER AUTHORITY S PURCHASING POLICY approve the attached Erie County Water Authority s Purchasing Policy for the ensuing year or until such time as the Erie County Water Authority deems it necessary to amend said Policy.

10 354 ERIE COUNTY WATER AUTHORITY PURCHASING POLICIES Revised 04/30/2013

11 355 INDEX I POLICY Mission Statement....1 Code of Ethics Open Vendor Policy... 2 Freedom of Information... 2 Disadvantaged Business Opportunity... 2 Procurement Disclosure Policy... 3 POLICY Mission Statement The Erie County Water Authority purchases goods and services according to its enabling legislation and charter granted by the State of New York. The purpose of this Policy and Guideline is to assist each department in the procurement process, while protecting the Erie County Water Authority and its rate payers by promoting fairness in contracting with the business community. The Authority maintains an Open Vendor Policy and welcomes any and all potential bidders. MBE/WBE/DBE must be certified by the State of New York and/or the County of Erie for acceptance. The Authority will consider all such business interests. The Authority s Central Purchasing Office oversees a bidding process for informal purchases and supervises all purchasing. The Office of the Secretary to the Authority supervises all formally bid purchases. The Authority welcomes purchases through contracts let by the County of Erie and State of New York Office of General Services. The Guidelines are a deliberate effort to balance the need to preserve open and fair competition with the goal of allowing each department flexibility to procure in a manner which contributes to the fulfillment of their operational mission. CODE OF ETHICS The Erie County Water Authority has adopted a Code of Ethics Policy, which all buyers are responsible for being familiar with and must adhere to in the procurement process. The policy can be found at ecwa.org.

12 356 Open Vendor Policy The Erie County Water Authority invites all vendors to bid in an open-competitive environment. A vendor may forward to the Central Purchasing Department, by way of U.S. mail, , internet, or fax, all relevant information pertaining to their enterprise. A new Vendor Application form is available on the ECWA website. A list of approved vendors is developed from this information. Requests for bids or quotes will be solicited off this list. Buyers select appropriate vendors from the Vendor List for bids and quotes. Vendors are required to meet our credit and insurance requirements. Certificates of Insurance are required to be current and approved by Risk Management. Freedom of Information The Erie County Water Authority maintains and adheres to all related Freedom of Information regulations. To ensure proper response, requests should be made in writing to the Secretary of the Authority. Telephone requests on results of informal purchases may be made to buyers. Response by this method is at the convenience of the Authority. Disadvantaged Business Opportunity It is the desire of the Erie County Water Authority to promote and assist participation by DBEs, MBEs and WBEs and facilitate a fair share of the awarding of contracts. The Director of EEO shall maintain a list of all MBE, WBE and DBE entities certified to perform public work, supply items for purchase contracts or perform personal or professional services of a kind and nature which may be needed by the Authority. Buyers will be responsible for referencing such list prior to the publication of a notice of procurement opportunity or informal solicitation to determine the availability of certified DBE, MBE and WBE entities.

13 357 PROCUREMENT DISCLOSURE POLICY Vendor and Employee Responsibility It is the responsibility of all Erie County Water Authority vendors and employees to understand the Policy and State statutes on Procurement Lobbying and recognize that during the Restricted Period, all contacts with vendors must be through the designated contact person or Procurement Officer exclusively. Purpose As a public benefit corporation, the Erie County Water Authority (the Authority ) must conduct its operations in a manner that best serves the interests of its rate payers and the general public. The Authority expects all members, officers and employees to comply and cause the Authority to adhere to all the laws and regulations governing business transactions, including State Finance Law 139j and 139k (the Statutes ). This Procurement Disclosure Policy is intended to assure the Authority s procurement process conforms to the requirements of the statutes. Article 1 Definitions Article of Procurement A commodity, service, technology, public work, construction, revenue contract; the purchase, sale or lease of real property; or an acquisition or granting of other interest in real property that is the subject of a Governmental Procurement. Contact Any oral, written or electronic communication with a Governmental Entity under circumstances where a reasonable person would infer that the communication was intended to influence the Governmental Procurement. Governmental Entity Any department, board, bureau, commission, division, office, council, committee or officer of the public authority and/or public benefit corporation. Offerer The individual or entity, or any employee, agent, consultant or person acting on behalf of such individual or entity, that contacts a Governmental Entity about a Governmental Procurement during the Restricted Period of such a Governmental Procurement.

14 358 Procurement Contract Any contract or other agreement for an Article of Procurement involving an estimated annualized expenditure in excess of Ten Thousand Dollars ($10,000). Grants, Article 11b State Finance Law contracts (i.e. any contract providing for a payment under a program appropriation to a not-for-profit corporation), intergovernmental agreements, railroad and utility force accounts, utility relocation project agreements or orders and eminent domain transactions shall not be deemed procurement contracts. Procurement Officer The authorized contact person for a Governmental Procurement. Procurement Record The procurement record is the collection of all documents related to a purchase. Documentation of contacts during the Restricted Period are attached to the Project File, and/or the Purchasing System. Proposal Any bid, quotation, offer, or response to the Authority s solicitation of submissions related to a procurement. Restricted Period The period of time commencing when by way of resolution the Board of Commissioners authorize to advertise and/or solicit a Request for Proposal, or bid and/or any other method of soliciting a response from Offerers, intending to result in a procurement contract, and ending with the contract awarded by the Board. Solicitation Materials Any written materials or invitations, electronic or otherwise. Article 2 Ethics Officer The Ethics Board shall be the voting members of the Board of Commissioners. On an annual basis, the voting members of the Authority shall appoint a Chairperson of the Ethics Board. For the purpose of this Policy, that person shall be designated as the Ethics Officer. Article 3 Procurement Officers For each and every governmental solicitation subject to this Statute, the Executive Director and/or Director of Administration shall recommend for Board approval a

15 359 Procurement Officer, who shall be the designated contact person to whom Offerers shall make all contacts during the Restricted Period. Article 4 Contacts by Offerers All contacts between an Offerer and the Authority during the Restricted Period for each procurement contract (annualized in excess of $10,000) shall be made through the applicable Procurement Officer, unless one of the following exceptions applies: (a) (b) (c) (d) (e) (f) (g) Submission of written proposals in response to a Request for Proposal, Invitation for Bid, or any other method of soliciting a response from Offerers intending to result in a procurement contract. Submission of written questions to a designated contact set forth in any solicitation materials. Participation in a pre-bid conference set forth in solicitation materials. Complaints made in writing addressed to any empowered legal authority, or addressed to the Authority s Board of Commissioners regarding the procurement process. Contact by Offerers, who have been tentatively awarded and have been so notified, for the sole purpose of negotiating the contract. Contact by an Offerer to designated Authority staff in which an Offerer requests the review of a procurement award. Contact by an Offerer before the award with the Claims Representative/Risk Manager regarding insurance, and/or, with the Director of Equal Employment Opportunity regarding certifications, relative to meeting terms of the contract to insure that the contract obligations can be met. Article 5 Prohibited Offerer Activities In addition to utilizing the designated Procurement Officer for all contacts with the Authority, the following additional rules apply to the Offerer: (a) Offerer should not attempt to influence the Authority s procurement in a manner that would result in a violation of any State or Authority ethics or conflict of interest statute or policy.

16 360 (b) Offerer is prohibited from contacting any member, officer, or employee of a governmental entity other than the Authority (see Law for exceptions) during the Restricted Period of a pending procurement.

17 361 (c) Article 6 Procurement Record The procurement record is the entire document or documents related to a purchase. Article 7 Required Disclosure The Authority shall incorporate into its Solicitation Materials a summary of the policy and prohibitions of the Statutes, as well as any and all rules, regulations and standard Authority Policies and Procedures for said RFP, quotations or bid. Article 8 Requirements of the Authority Prior to Awarding Procurement Contracts The Authority will make the final determination of award in accordance with its existing procurement procedures and in compliance with its Code of Ethics Policy, Conflict of Interest Policy, and State Finance Law provisions. Article 9 Procedure for Alleged Violation of Inappropriate Contacts (a) (b) (c) (d) Any member, officer, or employee of the Authority who becomes aware that an Offerer may have violated this Policy or the Statutes shall immediately notify the Ethics Officer who shall immediately investigate. If the Ethics Officer finds there is sufficient cause to believe the alleged violation has occurred, he/she shall provide the violating Offerer reasonable notice (in the form of a certified letter, return receipt requested) informing them of the allegations and providing them with the opportunity to be heard regarding said allegations. Following the opportunity to be heard, if the Ethics Officer determines that the Offerer has knowingly and willfully violated this Policy, the aforementioned Statutes, or any other applicable procurement disclosure standards affecting members, officers, or employees of the Authority, the Offerer shall be subject to sanctions described in Article 10 hereof. The Ethics Officer shall report violations to the ethics officer of the appropriate state agency responsible for reviewing or investigating such matters at the Authority and shall be designated as the person to receive similar communications.

18 362 Article 10 Sanctions Upon a finding by the Ethics Officer that an Offerer has knowingly and willfully violated this Policy, the aforementioned Statutes, or any other applicable procurement disclosure standards affecting members, officers, or employees of the Authority, the Offerer shall be subject to the following sanctions, as well as any other penalty permitted by law: (a) The Offerer shall be deemed non-responsible and shall not be awarded the Procurement contract unless the following special circumstances exist: i. The award to the offending Offerer is necessary to protect the public property or public health or safety; and/or ii. The offending Offerer is the only source capable of supplying the required article of procurement within the necessary time frame. (b) In addition, the Ethics Officer shall notify the State Office of General Services of the finding of non-responsibility. A second finding of non-responsibility within a four-year period will render the Offerer and its subsidiaries ineligible to submit a proposal or to be awarded any Procurement Contract for a period of four (4) years from the date of the second finding of non-responsibility (unless a special circumstance as outlined in Section A of the State Finance Law). Erie County Water Authority Report of Contact Background New York State Finance Law 139-k (4) obligates every Governmental Entity during the Restricted Period of a Procurement Contract to make a written record of any Contacts made. The term Contract is defined by statute and refers to those oral, written or electronic communications that a reasonable person would infer are attempts to influence the Governmental Procurement. In addition to obtaining the required identifying information, the Governmental Entity must inquire and record whether the person or organization that made the Contact was the Offerer or was retained, employed or designated on behalf of the Offerer to appear before or Contact the Governmental Entity. It should be noted that State Finance Law 139-k (6) provides: Any communications received by a governmental entity from members of the state legislature, or legislative staffs, when acting in their official capacity, shall not be considered to be a contact within the meaning of this section and shall not be recorded by a governmental entity pursuant to this section. Instructions This form is for each Procurement Contract governed by State Finance Law 139-k. All recorded Contacts shall be included in the procurement record for the Procurement

19 363 Contract. This form was designed to collect information about initial and subsequent Contacts on the specified procurement contract during the Restricted Period. However, a separate form must be completed for each person or organization that Contacts the Authority about each Procurement Contract. Additional information and guidance on the restricted period and permissible Contacts can be found in the guidelines issued by the Advisory Council on Procurement Lobbying, which can be found : Every Offerer and those designated, employed or retained by Offerers must be informed of the intention to record the Contact. It is also the Authority s responsibility that information is provided to Offerers and others on the statutory Restricted Period, Designated Contacts and the Permitted Contacts.

20 364 Erie County Water Authority Report of Contact Under State Finance Law 139-k (4) Procurement Record Regarding the following Project No. Vendor No. Master Purchase Order No. Contract No. Budget Item No. Purchase Order No. Designated project contact persons of record (Name and Title) Was the person making the Contact informed that the Contact would be documented? Yes No I had contact with the below named individual(s) regarding the above identified procurement. The term contact is defined in State Finance Law 139-k (1) (c). In accordance with State Finance Law 139-k (4), the following information was obtained. Name Occupation Company Telephone No. Address Is the above named person or organization the Offerer in this governmental procurement? Yes No If no, was the above named person or organization retained, employed or designated by the Offerer to: - appear before the governmental entity about the governmental procurement? Yes No - contact the governmental entity about the governmental procurement? Yes No Contact List Dates: Summary of contact (e.g., , letter, conversation) and topic of the communication Use additional pages or copies of written communications as necessary. Also properly identify all attachments. Designated Contact Person: (Signature) Date: I:\FORMS\PURCHASING-FORMS\ReportofContactForm.doc

21 365 ITEM 18 - AUTHORIZATION TO APPROVE AND EXECUTE PURCHASE ORDERS AFTER DEPARTMENTAL AND BOARD APPROVAL approve the Director of Administration and, in the absence of the Director of Administration the Comptroller to authorize and execute purchase orders after departmental and Board approval. ITEM 19 - AUTHORIZATION TO APPROVE AND EXECUTE ASSOCIATED PURCHASING AGREEMENTS, WARRANTEES AND MAINTENANCE AGREEMENTS ON DEPARTMENTAL AND BOARD APPROVED PURCHASE ORDERS NOT TO EXCEED AN AGGREGATE OF $20,000 PER CALENDAR YEAR PER VENDOR approve the Director of Administration to authorize and execute associated purchasing agreements, warrantees and maintenance agreements on departmental and Board approved purchase orders not to exceed an aggregate of $20,000 per calendar year per vendor.

22 366 ITEM 20 - AUTHORIZATION TO APPROVE ECWA MEMEBERSHIP AND PARTICIPATION IN JOINT PURCHASING ALLIANCES AS PERMITTED BY LAW approve the Director of Administration to authorize and execute membership agreements, and other documents as needed, to enter into joint purchasing associations and alliances as deemed appropriate and permitted by law, and for the Director of Administration to have supervisory capacity to manage these procurement relationships. ITEM 21 - AUTHORIZATION TO APPOINT A LABOR-MANAGEMENT HEALTHCARE COALTION REPRESENTATIVE appoint Karen A. Prendergast, Comptroller as the Authority s representative for the Labor-Management Healthcare Coalition, Inc. for the ensuing year.

23 367 ITEM 22 - COMMITTEES AND BOARDS approve that the following committee and board assignments for the coming year be made and that the Chairman of the Erie County Water Authority will continue to be empowered to name new committees and assign members. Finance Committee Audit Committee Governance Committee Ethics Board Jerome D. Schad, X X X X Chairman Mark S. Carney, Vice X X X X Chairman Karl J. Simmeth, Jr. Treasurer X X X X ITEM 23 - ADJOURNMENTMotion by Mr. Simmeth seconded by Mr. Schad and carried to adjourn this annual organization meeting until the next organization meeting to be held on the first regularly scheduled board meeting after the 27 th day of April, PJF Terrence D. McCracken Secretary to the Authority

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 11th day of January, 2018. 1 PRESENT: Robert Anderson, Chairman Jerome

More information

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 26th day of October, 2017. 672 PRESENT: Robert Anderson, Chairman Karl

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 4 th day of October 2018. 488 PRESENT: Jerome D. Schad, Chairman Mark

More information

Terrence D. McCracken, Secretary to the Authority

Terrence D. McCracken, Secretary to the Authority MINUTES of the GOVERNANCE COMMITTEE MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of March 2019. 12 PRESENT: ABSENT: Jerome

More information

Motion by Mr. Anderson seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on Thursday, February 9, 2017.

Motion by Mr. Anderson seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on Thursday, February 9, 2017. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 23rd day of February, 2017. 97 PRESENT: Earl L. Jann, Chairman Jerome

More information

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director.

Mr. Schad welcomed Mr. John Mye, the Authority s new Executive Director. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 7 th day of February 2019. 20 PRESENT: Jerome D. Schad, Chairman Mark

More information

Commissioner Jones asked for a moment of silence for former Executive Director Robert Mendez.

Commissioner Jones asked for a moment of silence for former Executive Director Robert Mendez. MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 29 th day of November 2018. 526 PRESENT: Jerome D. Schad, Chairman Mark

More information

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018.

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, August 30, 2018. 476 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 20 th day of September 2018. PRESENT: Jerome D. Schad, Chairman Mark

More information

Motion by Mr. Carney seconded by Mr. Schad and carried to waive the reading of the Minutes ofthe Meeting held on Thursday, May 31, 2018.

Motion by Mr. Carney seconded by Mr. Schad and carried to waive the reading of the Minutes ofthe Meeting held on Thursday, May 31, 2018. 402 MINUTES of the MEETING of the ERIE COUNTY WATER AUTHORITY held in the office, 295 Main Street, Room 350, Buffalo, New York, on the 14th day of June, 2018 as amended August 16, 2018 PRESENT: Jerome

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B

TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO. 2015-0421B RESOLUTION AUTHORIZING THE GENERAL MANAGER TO APPROVE CERTAIN EXPENDITURES, PROVIDING FOR THE DISBURSEMENT OF DISTRICT FUNDS, AND CONTAINING

More information

UTPB STEM Academy Legal Policy Framework

UTPB STEM Academy Legal Policy Framework UTPB STEM Academy Legal Policy Framework Module 100: Financial Operations Charter Board Policy for UTPB STEM ACADEMY Texas Charter Schools Association, 2014. All rights reserved. 100.020. ANNUAL OPERATING

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

L E U. Procurement Lobbying. Reporting and Requirements

L E U. Procurement Lobbying. Reporting and Requirements Procurement obbying Reporting and Requirements Outline The Procurement Process obbying and obbying Activities Terms xemptions Restrictions/Restricted Period Contingent Fee Commission Salesperson Penalties

More information

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS

INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS INDIAN MILLS ATHLETIC ASSOCIATION, INC. CONSTITUTION AND BYLAWS TABLE OF CONTENTS Page # Article I Article II Article III Article IV Purpose.2 Objectives.2 Organization.2 Officers and their Duties 2-6

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

NEW YORK CITY TRANSIT AUTHORITY. Division of Materiel. Schedule W. Compliance with NYS State Finance Law Sections 139-j and 139-k ( Lobbying Law )

NEW YORK CITY TRANSIT AUTHORITY. Division of Materiel. Schedule W. Compliance with NYS State Finance Law Sections 139-j and 139-k ( Lobbying Law ) NEW YORK CITY TRANSIT AUTHORITY Division of Materiel Schedule W Compliance with NYS State Finance Law Sections 139-j and 139-k ( Lobbying Law ) Solicitation No.: 9/06 NEW YORK CITY TRANSIT AUTHORITY COMPLIANCE

More information

X. FEDERAL TRANSIT ADMINISTRATION REQUIREMENTS

X. FEDERAL TRANSIT ADMINISTRATION REQUIREMENTS X. FEDERAL TRANSIT ADMINISTRATION REQUIREMENTS The Contractor acknowledges that this Contract is funded in part by the United States Department of Transportation ( USDOT ), Federal Transit Administration

More information

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS (RFP) DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002 NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002 The Northwest Florida Water Management District, 81 Water Management

More information

A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE. Prepared by the City Clerk March 2006 Updated January 2018

A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE. Prepared by the City Clerk March 2006 Updated January 2018 A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE Prepared by the City Clerk March 2006 Updated January 2018 1 A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY

More information

CAMPAIGN FINANCE GUIDE

CAMPAIGN FINANCE GUIDE CAMPAIGN FINANCE GUIDE Candidates for Municipal Office Office of Campaign and Political Finance Commonwealth of Massachusetts T his brochure is designed to introduce candidates for elected municipal office

More information

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present. MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on October29, 2014 in the conference room of the administrative building at

More information

Invitation for Bid Caustic Soda 50% T. F. Green Airport, Warwick, RI

Invitation for Bid Caustic Soda 50% T. F. Green Airport, Warwick, RI Invitation for Bid. 28475 Caustic Soda 50% T. F. Green Airport, Warwick, RI August 27, 2018 The Rhode Island Airport Corporation (RIAC) is seeking bids to provide, on an as-needed basis approximately nine

More information

NEW YORK CITY TRANSIT AUTHORITY. Division of Materiel. Schedule W. Compliance with NYS State Finance Law Sections 139-j and 139-k ( Lobbying Law )

NEW YORK CITY TRANSIT AUTHORITY. Division of Materiel. Schedule W. Compliance with NYS State Finance Law Sections 139-j and 139-k ( Lobbying Law ) NEW YORK CITY TRANSIT AUTHORITY Division of Materiel Schedule W Compliance with NYS State Finance Law Sections 139-j and 139-k ( Lobbying Law ) Solicitation No.: 1/13 NEW YORK CITY TRANSIT AUTHORITY COMPLIANCE

More information

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B.

Bidders/vendors are required to comply with the requirements of N.J.S.A. 10:5-31 et seq. and N.J.A.C. 17:27 as set forth in EXHIBIT B. REQUEST FOR PROPOSALS FOR GRAPHIC DESIGN CREATION AND DEVELOPMENT SERVICES: FOR NJEFA S 2017, 2018, AND 2019 ANNUAL REPORTS, MULTIPLE ISSUES OF NJEFA S NEWSLETTER ( BUILDING FUTURES ), MISCELLANEOUS COMMUNICATIONS

More information

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD

CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION FORWARD CONNECTICUT SECTION, PGA OF AMERICA, INC. CONSTITUTION DEDICATION Believing that the growth of the game of golf and its high standing in this country is largely due to the efforts of its early professional

More information

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Public Law 2005, Chapter 51 and Executive Order 117 (2008) INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form Background Information

More information

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.

More information

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs

EXEMPT (Reprinted with amendments adopted on April 10, 2013) FIRST REPRINT A.B Referred to Committee on Government Affairs EXEMPT (Reprinted with amendments adopted on April, ) FIRST REPRINT A.B. ASSEMBLY BILL NO. ASSEMBLYMEN NEAL, HORNE; AND DALY FEBRUARY, JOINT SPONSOR: SENATOR ATKINSON Referred to Committee on Government

More information

CAMPAIGN FINANCE REPORTING PROCEDURES

CAMPAIGN FINANCE REPORTING PROCEDURES Republic of Liberia National NATIONAL Elections ELECTIONS Commission (NEC) COMMISSION CAMPAIGN FINANCE REPORTING PROCEDURES A Manual for Political Parties, Coalitions and Alliances and Independent Candidates

More information

Approved-4 August 2015

Approved-4 August 2015 Approved-4 August 2015 Governance of the Public Utility District NO.1 of Jefferson ( JPUD ) Commission PUD #1 of Jefferson County 310 Four Corners Road, Port Townsend, WA 98368 360.385.5800 Contents GOVERNANCE

More information

Information about City of Los Angeles Campaign Finance Laws

Information about City of Los Angeles Campaign Finance Laws Tentative Election Dates Primary Election March 8, 2005 General Election May 17, 2005 Seats on the Ballot Mayor City Attorney City Controller City Council Districts: One Three Five Seven Nine Eleven Thirteen

More information

ITEM 3 - AUTHORIZATION TO ENTER INTO A COOPERATIVE AGREEMENT WITH THE TOWN OF CHEEKTOWAGA IN CONNECTION WITH THE RECONSTRUCTION OF WOODBINE PLACE FROM CHEROKEE DRIVE TO CLOVER PLACE AND EVERGREEN PLACE

More information

6Gx13-8C School Board--Methods of Operation LOBBYISTS. I. Purpose

6Gx13-8C School Board--Methods of Operation LOBBYISTS. I. Purpose School Board--Methods of Operation LOBBYISTS I. Purpose The School Board of Miami-Dade County, Florida, determines and declares that the operation of responsible government requires that the fullest opportunity

More information

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

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

More information

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS

TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1 MISCELLANEOUS 5-1 TITLE 5 MUNICIPAL FINANCE AND TAXATION 1 CHAPTER 1. MISCELLANEOUS. 2. REAL AND PERSONAL PROPERTY TAXES. 3. PRIVILEGE TAXES. 4. WHOLESALE BEER TAX. 5. PURCHASING. CHAPTER 1 MISCELLANEOUS 5-101. Official

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

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

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

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

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

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

More information

Bill No. 2614, Draft 1

Bill No. 2614, Draft 1 ORDINANCE NO. BILL NO. 2614, Draft 1 A BILL FOR AN ORDINANCE TO AMEND CHAPTER 3, KAUA I COUNTY CODE 1987, AS AMENDED, BY ADDING A NEW ARTICLE 6, RELATING TO THE REGISTRATION OF LOBBYISTS BE IT ORDAINED

More information

TEXAS ETHICS COMMISSION

TEXAS ETHICS COMMISSION TEXAS ETHICS COMMISSION CAMPAIGN FINANCE GUIDE FOR CANDIDATES AND OFFICEHOLDERS WHO FILE WITH LOCAL FILING AUTHORITIES This guide is for candidates for and officeholders in the following positions: county

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

Location & Subject Matter Substance of Change Proposed Changes

Location & Subject Matter Substance of Change Proposed Changes Location & Subject Matter Substance of Change Proposed Changes Section 21.8 Definitions Provides flexibility to use RFPs as a procurement strategy Provides flexibility to use the two step contracting method

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014 Article I. Name The name of this non-union, non-profit organization shall be The ISACA Orange County Chapter, hereinafter referred to as Chapter, a Chapter affiliated with the Information Systems Audit

More information

Required Federal Forms

Required Federal Forms ATTACHMENT D Required Federal Forms Forms to be Submitted with the Proposal 10-F: Certification of Consultant, Commissions & Fees 10-O1: Consultant Proposal DBE Commitment 15-H: 12-G: 10-P: 10-Q: Good

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

ABSTAIN: Councilmembers _

ABSTAIN: Councilmembers _ CITY OF SOUTH LAKE TAHOE 4 ORDINANCE NO. _ AN ORDINANCE OF THE CITY OF SOUTH LAKE TAHOE CITY COUNCIL AMENDING CITY CODE CHAPTER 22 PURCHASING, IN ITS ENTIRETY The City Council of the City of South Lake

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

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation

BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation BYLAWS OF Van Buren Point Association, Inc. A domestic not-for-profit corporation Incorporated July 26, 1927 [Under Article 2 of the Membership Corporation Law of the State of New York] according to N.Y.

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

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS ARTICLE I, NAME The name of this Metro council is the Transportation Business Advisory Council,

More information

REQUEST FOR QUOTATION

REQUEST FOR QUOTATION 4 World Trade Center, 150 Greenwich Street,21st Floor,New York, NY 10007 REQUEST FOR QUOTATION Page 1 Of 8 Vendor No. Collective/Bid # / Bid Due Date 0000054998 / 12/12/2018 Bids must be received no later

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS

METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS METROPOLITAN TRANSPORTAION AUTHORITY BOARD COMMITTEE CHARTERS MTA Corporate Compliance March 2018 THE METROPOLITAN TRANSPORTATION AUTHORITY AUDIT COMMITTEE This Charter for the Audit Committee was adopted

More information

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016

THE FOURTH AMENDED AND RESTATED BYLAWS OF COMMERCIAL REAL ESTATE WOMEN-MIAMI, INC. October 2016 ARTICLE I NAME AND LOCATION The name of the organization shall be Commercial Real Estate Women-Miami, Inc. ( CREW-Miami or the Organization ), and shall do business as Not-for-Profit Corporation in the

More information

MARYLAND STATE TREASURER LOUIS L. GOLDSTEIN TREASURY BUILDING ANNAPOLIS, MARYLAND 21401

MARYLAND STATE TREASURER LOUIS L. GOLDSTEIN TREASURY BUILDING ANNAPOLIS, MARYLAND 21401 NANCY K. KOPP TREASURER BERNADETTE T. BENIK DIRECTOR OF OPERATIONS MARYLAND STATE TREASURER LOUIS L. GOLDSTEIN TREASURY BUILDING ANNAPOLIS, MARYLAND 21401 May 7, 2009 Re: Request for Proposals for General

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Minority and Women Business Enterprise Program

Minority and Women Business Enterprise Program Minority and Women Business Enterprise Program Proposed Action: Repeal of Parts 140 through 144; and addition of new Parts 140 through 145 to Title 5 NYCRR. Statutory authority: Executive Law, sections

More information

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP 2/5/90 (Revised 7/23/91, Officers term changes to one (1) year) 3/3/97 Revised 4/22/98 Revised 12/31/01 Revised 01/14/04 Revised 09/01/09 Revised 03/06/14 Revised 06/05/14 Revised 03/05/15 Revised 06/02/16

More information

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm 1. Oaths of Office Superintendent of Schools Newly Elected Board Members 2. Appointment of Vacant Seats 3. Election of Board of Education Officers President Vice President NORWICH CITY SCHOOL DISTRICT

More information

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS

WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION BYLAWS WILDHORSE RANCH COMMUNITY ASSOCIATION INDEX TO BYLAWS Page Article 1 GENERAL PROVISIONS... 1 1.1 Principal Office... 1 1.2 Defined Terms... 1 1.3 Conflicting

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

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

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

More information

PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007

PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007 PMI-Fort Worth Chapter Board Member Roles and Responsibilities for 2007 Responsibilities listed in the table below represent detail tasks and the duties as outlined in the Chapter By-Laws and Constitution.

More information

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS As Amended at the Annual Meeting of the Association July 23, 2008 INDEX DEFINITIONS... iv PREAMBLE...1 ARTICLE I NAME...1 ARTICLE II MEMBERS

More information

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas ECFSA Full Board Minutes February 12, 2010 (Note: the following is a draft copy of minutes of a meeting of the Erie County Fiscal Stability Authority ( ECFSA ), which was held February 12, 2010 auditorium

More information

OFFICE OF CORRESPONDING SECRETARY

OFFICE OF CORRESPONDING SECRETARY Prepared By David Van Pelt Date _July 21, 2006 Approved By Date 1.0 Purpose The purpose of this procedure is to describe the duties, policies and procedures for the office of Corresponding Secretary for

More information

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS

LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TRANSPORTATION BUSINESS ADVISORY COUNCIL (TBAC) BYLAWS ARTICLE I, NAME The name of this Metro council is the Transportation Business Advisory Council,

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 CORTLAND COUNTY DEVELOPMENT CORPORATION. Section 1. Name.

BY-LAWS CORTLAND COUNTY DEVELOPMENT CORPORATION. Section 1. Name. The Corporation shall have one class of members and the sole Member of the Corporation shall be the Chairman of the Cortland County Legislature. There shall be property or assets be distributed to any

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION ARTICLE I: ORGANIZATION BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION The name of the Association shall be: The FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION, INC. (herein after referred

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

Develop overall chapter organizational structure and submit to national HFMA and Website Committee.

Develop overall chapter organizational structure and submit to national HFMA and Website Committee. CHAPTER PRESIDENT The President is the chapter s chief executive officer and generally responsible for managing all chapter activities and for the overall operation of the chapter. He/She shall work to

More information

IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW

IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW IMPLEMENTATION AMCA 2016 Fall Training Monday, November 14, 2016 Christina Estes-Werther General Counsel League of Arizona Cities and Towns 2016 LEGISLATION

More information

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows: ORDINANCE NO. 2017-021 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, REPEALING CHAPTER 4 DESIGN BUILD CONTRACTS AND AMENDING CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF OCOEE REGARDING THE CITY'

More information

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010 CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL EFFECTIVE March 27, 2010 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 23, 2004 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 14, 2006

More information

NEW YORK CITY TRANSIT AUTHORITY. Division of Materiel. Schedule F

NEW YORK CITY TRANSIT AUTHORITY. Division of Materiel. Schedule F NEW YORK CITY TRANSIT AUTHORITY Schedule F FEDERAL CERTIFICATION, DISCLOSURE, DISADVANTAGED BUSINESS ENTERPRISE AND EQUAL EMPLOYMENT OPPORTUNITY FORMS Page No. Certification Regarding Debarment, Suspension,

More information

Approved and Enacted Policies and Procedures for the Democratic Party of Garland County

Approved and Enacted Policies and Procedures for the Democratic Party of Garland County Page 1 Approved and Enacted Policies and Procedures for the Democratic Party of Garland County ARTICLE 1. NAME Section 1. The abbreviation DPGC shall be use where appropriate. ARTICLE 2. PURPOSE & OPERATIONS

More information

Audit Committee. Charter APRIL 13, Purpose. Membership and Quorum. Duties and Responsibilities

Audit Committee. Charter APRIL 13, Purpose. Membership and Quorum. Duties and Responsibilities Purpose Audit Committee Charter APRIL 13, 2016 The Audit Committee s (the Committee ) purpose is to assist the Board of Directors (the Board ) in its oversight of (1) the integrity of Massachusetts Mutual

More information

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 1 TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 Meeting called by: Type of meeting: Legislative Clerk January

More information

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

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

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board

More information

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS 9:00 a.m. Cooper Medical School of Rowan University Room 522 401 South Broadway Camden, NJ 08103 AGENDA 1. WELCOME, DR. PAUL KATZ, DEAN OF THE COOPER MEDICAL SCHOOL OF ROWAN UNIVERSITY 2. CALL TO ORDER

More information

Attachment C Federal Clauses & Certifications

Attachment C Federal Clauses & Certifications 1.0 No Obligation by the Federal Government. (1) The Purchaser and Contractor acknowledge and agree that, notwithstanding any concurrence by the Federal Government in or approval of the solicitation or

More information

Corporate Governance Principles

Corporate Governance Principles Corporate Governance Principles Introduction The Board of Directors (the "Board") of ADTRAN, Inc. (the "Company") has adopted these principles to guide the Company and the Board on matters of corporate

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information