NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 29 Regular Meeting February 16, 2016

Size: px
Start display at page:

Download "NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 29 Regular Meeting February 16, 2016"

Transcription

1 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 29 The North Ridgeville Board of Education met in Regular Session on February 16, 2016 at 6:00 p.m. in the North Ridgeville Education Center Community Room. CALL TO ORDER Mr. Frank Vacha called the meeting to order at 6:00 p.m. ROLL CALL The following members were present and answered roll call: Mrs. Kelly McCarthy, Mrs. Marci Saxon, Mrs. JoAnna Timura, and Mr. Frank Vacha. Mr. Robb Lyons was absent. FINALIZATION OF AGENDA None Resolution #16:2-44 APPROVAL OF MINUTES It is recommended that the Board of Education approve the video transcribed meeting minutes for January 20, Further, it is recommended that a written summary of the special and regular minutes for the meetings on January 5, 2016; January 20, 2016 and January 22, 2016 be approved. Moved by Mrs. McCarthy, seconded by Mrs. Saxon, that the Board of Education approve the above minutes. ROLL CALL: Mrs. McCarthy, yes; Mrs. Saxon, yes; Mrs. Timura, yes; Mr. Vacha, yes. Motion EDUCATION REPORTS U.S. Department of Homeland Security Dr. James Powell Building Safety Plans Recognition of Principals and Assistant Principals for Excellence Education Center update Kindergarten Parent Information Night Mr. Mark Millar, ECLC/NREC Principal Construction update Mr. Rich Dopatka, ICON STAFF, STUDENT, COMMUNITY RECOGNITION Student Recognition: February Students of the Month Early Childhood Learning Center: Breanna Dunbar; Landon Scheiferstein North Ridgeville Education Center: Savannah Spivey; Brennon Jensch Lear North Elementary: Brayden Crumley; Karter Maysey Liberty Elementary: Isabel Queen, Gr. 2; Ryan Dubena, Gr. 3 Wilcox Elementary: Raegan DeVries, Gr. 4; Griffin Turay, Gr. 4 North Ridgeville Middle School: Annalyse Florczyk, Gr. 7; Michael Flachbart, Gr. 7 North Ridgeville High School: Courtney Speigal, Gr. 11; Kosta Tsantes, Gr. 9 HEARING OF PUBLIC ON AGENDA ITEMS Ms. Joan Markusic, former district employee spoke thanking the district for the opportunity to drive for them. Ms. Audrey Stephen, current district employee questioned why vans purchased by the district could not be used to transport students who were being reimbursed in-lieu-of transportation. It was explained that the vans, which are primarily transporting special education students, are currently scheduled to capacity and time did not allow for additional students. COMMITTEE REPORTS FINANCE COMMITTEE

2 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 30 Resolution #16:2-45 CHARTER SCHOOL FUNDING RESOLUTION It is recommended that the Board of Education adopt the following Resolution: WHEREAS, it is the statutory duty of the North Ridgeville City School District Board of Education to deliver the educational programs and services to the school children of the North Ridgeville City School District; and WHEREAS, the members of the Board are elected by the school community to ensure an effective, efficient, vibrant and productive system; and WHEREAS, the elected Board of Education has a legal responsibility to the community, including taxpayers, parents, and other patrons, as well as the state; and WHEREAS, the charter school industry now extracts in the range of one billion dollars ($1,000,000,000) ANNUALLY from public school districts across the State of Ohio; and WHEREAS, school district boards of education have no control of students, financing, educational programming, and student outcomes for those who enroll in charter schools; and WHEREAS, charter schools as a group in Ohio demonstrate low academic performance compared to traditional public schools; and WHEREAS, the fraud and corruption in charter schools, as reported repeatedly in the public media, has made Ohio the laughing stock throughout the nation; and WHEREAS, Ohio has been dubbed the Wild, Wild West in charter operations; and WHEREAS, the North Ridgeville City School District has lost a total of $8,197,772 in state AND local funding to charter schools over the period of FY 2002 to FY2016; and WHEREAS, this deduction has reduced programs and services to North Ridgeville City School District students; and WHEREAS, the North Ridgeville City School District Board of Education has a fiduciary responsibility to the students and taxpayers of the District. BE IT THEREFORE RESOLVED that the Board of Education direct the Treasurer of the District to invoice the State of Ohio for all the funds extracted from the North Ridgeville City School District for charter school students. Moved by Mrs. Saxon, seconded by Mrs. McCarthy, that the Board of Education adopt the Charter School Funding Resolution as presented above. ROLL CALL: Mrs. Saxon, yes; Mrs. McCarthy, yes; Mrs. Timura, yes; Mr. Vacha, yes. Motion SUPERINTENDENT S REPORT It is recommended that the Board of Education approve the Consent Agenda Resolution as presented below. Resolution #16:2-46 CONSENT AGENDA

3 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 31 EMPLOYMENT RECOMMENDATIONS CERTIFIED SUBSTITUTES It is recommended that the Board of Education approve the Certified Substitute Teachers listed below, as needed, for substituting during the school year only. These appointments are in compliance with the rules and policies regulating such employment. Brian, Erin B. Redzepi, Anife Reed, Melinda T. SPECIAL PROJECT STIPENDS It is recommended that the Board of Education award special project stipends to the individuals listed below: CAREER ADVISING & DROPOUT PREVENTION COMMITTEE - A special project stipend of $20.00 per hour for a maximum of fifteen (15) hours of work will be paid to each committee member, with work to be completed by May 29, Andrews, Jordan Brown, Karen Darby, Jessica Hunker, Amber Koehler, Kelly O Donnell, Melissa SOCIAL STUDIES (ELEMENTARY) COURSE OF STUDY Maximum of fifteen (15) $20.00 per hour, with work to be completed by June 1, Glase, Lesley Hunt, Melanie Tabar, Amanda Marie INDUSTRIAL TECHNOLOGY (HIGH SCHOOL) COURSE OF STUDY Maximum of fifteen (15) $20.00 per hour, with work to be completed by June 1, Bebb, Todd Sincel, Jr., Charles PROFESSIONAL DEVELOPMENT COMMITTEE Maximum of five (5) $20.00 per hour, with work to be completed by May 29, Bakaitis, Lisa M. Barrett, Margaret Marian Berry, Karly Ann Cavalier, Rita Shaia Frieg, Dana Lea Jones, Amanda Kristine McMillan, Michael R. Myers, Lindsay S. Romano, Antonia M. Thornton, Carolyn A.

4 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 32 SUPPLEMENTAL CONTRACTS It is recommended that the Board of Education award a supplemental contract to the individuals listed below for the school year only. Hulec, Heather Lynne Anti-Bullying Club Advisor High School Persing, Terri Art Club Advisor Liberty Mravec, Cheryl W. Art Club Advisor Middle School. This position will be shared by another employee. Compensation will be at 50%. Stalker-Bailey, Kathleen A. - Art Club Advisor Middle School. This position will be shared by another employee. Compensation will be at 50%. Frieg, Dana Lea - Art Club Advisor High School. This position will be shared by another employee. Compensation will be at 50%. Houser, Joshua Michael Art Club Advisor High School. This position will be shared by another employee. Compensation will be at 50%. Naprestek, Cynthia A. Art Club Advisor Wilcox Bellomy, Bridget Rose Builders Club Advisor Middle School. This position will be shared by two other employees. Compensation will be at 50%. Jones, Amanda Kristine Builders Club Advisor Middle School. This position will be shared by two other employees. Compensation will be at 25%. Scott, Kaily A. Builders Club Advisor Middle School. This position will be shared by two other employees. Compensation will be at 25%. Brown, Jason Terry Coding & Technology Club Advisor Middle School. This position will be shared by another employee. Compensation will be at 50%. Wharton, Robin B. - Coding & Technology Club Advisor Middle School. This position will be shared by another employee. Compensation will be at 50%. Palumbo, Philip John - Coding & Technology Club Advisor Wilcox. Persing, Terri Creators Club Advisor Liberty Ponting, Mathew R. Head Varsity Baseball Coach Chismar, Michael S. Head Freshman Baseball Coach Muck, Brandon Lee Gaming Club Advisor High School Parsons, Brandon L. History Club Advisor Middle School Bebb, Todd Industrial Technology Club Advisor High School Mahon, Patricia Special Education Department Head High School

5 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 33 Knopf, Melanie A. Student Council Advisor Liberty. This position will be shared by another employee. Compensation will be at 50%. Kama-Starr, Heather E. - Student Council Advisor Liberty. This position will be shared by another employee. Compensation will be at 50%. Corcoran, Lauren Angela - Student Council Advisor Wilcox. This position will be shared by another employee. Compensation will be at 50%. Comerford, Brooke Leeanne - Student Council Advisor Wilcox. This position will be shared by another employee. Compensation will be at 50%. Zadai, Sheena Marie G.S.A. Club Advisor High School SUPPLEMENTAL RESOLUTION TO APPOINT NON-CERTIFIED/NON-LICENSED INDIVIDUALS TO SUPPLEMENTAL TEACHING POSITIONS SCHOOL YEAR It is recommended that the Board of Education adopt the supplemental resolution as presented below: WHEREAS, the North Ridgeville Board of Education strives to appoint qualified, certified/licensed employees to fulfill supplemental contracts; and WHEREAS, the Board has offered the following supplemental positions to certified/licensed employees of the District; and WHEREAS, no such employees qualified to fill the positions have accepted them; and WHEREAS, the positions were then advertised to certified/licensed individuals who are not employed by the Board; and WHEREAS, no such persons qualified to fill the positions have accepted them; and WHEREAS, the Board has deemed the following non-licensed/non-certified individuals identified below as qualified to fill the supplemental positions; THEREFORE, BE IT RESOLVED, that the North Ridgeville Board of Education, in compliance with O.R.C (D), awards the following supplemental contracts, for the contract year only, to the following individuals: Bright, James Madison Assistant Varsity Baseball Coach Quintana, Timothy Head JV Baseball Coach Mease, Michael P. Head Varsity Softball Coach McMillan, Amy B. Assistant Varsity Softball Coach Lindsly, Cheryl Head JV Softball Coach Kaminski, Donald K. Head Men s Tennis Coach. This position will be shared by another employee. Compensation will be at 50%.

6 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 34 Smith, Danny E. Head Men s Tennis Coach. This position will be shared by another employee. Compensation will be at 50%. Varouh, Lucky N. Head Varsity Men s Track Coach Wilburn Jr., Glen Head Varsity Women s Track Coach Rademaker, Daniel J. Assistant Varsity Men s Track Coach (.5) Rademaker, Daniel J. Assistant Varsity Women s Track Coach (.5) SUPPLEMENTAL RESOLUTION TO APPOINT NON-CERTIFIED/NON-LICENSED INDIVIDUALS TO SUPPLEMENTAL TEACHING POSITIONS SCHOOL YEAR It is recommended that the Board of Education adopt the supplemental resolution as presented below: WHEREAS, the North Ridgeville Board of Education strives to appoint qualified, certified/licensed employees to fulfill supplemental contracts; and WHEREAS, the Board has offered the following supplemental positions to certified/licensed employees of the District; and WHEREAS, no such employees qualified to fill the positions have accepted them; and WHEREAS, the positions were then advertised to certified/licensed individuals who are not employed by the Board; and WHEREAS, no such persons qualified to fill the positions have accepted them; and WHEREAS, the Board has deemed the following non-licensed/non-certified individuals identified below as qualified to fill the supplemental positions; THEREFORE, BE IT RESOLVED, that the North Ridgeville Board of Education, in compliance with O.R.C (D), awards the following supplemental contracts, for the contract year only, to the following individuals: Panagiotou, George Head Men s Varsity Soccer Coach Dike, Adam Head Men s JV Soccer Coach HOURLY HOME INSTRUCTOR It is recommended that the Board of Education approve the Hourly Home Instructor listed below effective for the school year only: Smith, Danny E. SUPPORT STAFF SUBSTITUTES It is recommended that the Board of Education approve the Support Staff Substitute appointments listed below for the school year only with compensation to be in accordance with the Board approved salary schedule. Employment will be on an as-needed

7 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 35 basis in accordance with rules, regulations and Board Policy governing such employment. These appointments are conditional based upon the content of the Criminal History Record Check as set forth in Board Policy GBQ. Davis, Renee M. Gift, Heidi Michelle Hauser, Melody Hobrath, Tina Marie Meyers, Kimberly G. Starks, Sonja L. Stewart-Moes, Paula Stutler, Cherie Marie UNPAID VOLUNTEERS It is recommended that the Board of Education recognize the Unpaid Volunteers listed below: Eby, Steve Volunteer Baseball Coach Greiner, Kevin Volunteer Baseball Coach Lysyj, Matt Volunteer Baseball Coach Murray, Justin Volunteer Baseball Coach Scavnicky, Adam Volunteer Baseball Coach Snider, Seth Volunteer Baseball Coach ADJUSTMENTS CERTIFIED STAFF It is recommended that the Board of Education approve the Certified Staff adjustments below: listed Koval, Megan Marie adjust compensation to be at M.A.+15, Step 8 effective January 1, 2016 for the contract year. SUPPORT STAFF It is recommended that the Board of Education approve the Support Staff adjustment below: listed Hardy, Robin adjust contract from a four (4) hour Bus Driver in the Transportation Department effective January 19, 2016 for the contract year to a four (4) hour Bus Driver in the Transportation Department effective January 29, 2016 for the contact year. LEAVES OF ABSENCE CERTIFIED STAFF It is recommended that the Board of Education approve the Certified Staff leaves of absence listed below: Black, Sarah Elizabeth unpaid Personal Leave of Absence effective for the contract year. Sarah plans to return for the contract year. Fox, April L. unpaid Personal Leave of Absence effective for the contract year. April plans to return for the contract year.

8 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 36 SUPPORT STAFF It is recommended that the Board of Education approve the Support Staff Leave of Absence as listed below: Osbun, Linda unpaid Personal Leave effective December 29, 2015 through June 30, Linda plans to return to work on July 1, Rutherford, Virginia unpaid Personal Leave effective January 16, 2016 through June 30, RESIGNATIONS SUPPORT STAFF It is recommended that the Board of Education accept the Support Staff resignations as listed below: Black, Lucy Ann resignation as Head Cleaner at the High School effective February 14, Mercier, Anne resignation as a Cleaner at Lear North effective January 31, Rivera, Dolores resignation for the purpose of retirement as a Paraprofessional, Auxiliary/Bus Aide effective February 1, CERTIFIED SUBSTITUTE It is recommended that the Board of Education accept the Certified Substitute resignation listed below: Petras, Jennifer effective January 22, 2016 SUPPORT STAFF SUBSTITUTES It is recommended that the Board of Education accept the Support Staff Substitute resignations listed below: Hainaj, Neritan effective January 25, 2016 Wuorinen, Erika effective February 12, 2016 REIMBURSEMENTS IN-LIEU-OF TRANSPORTATION It is recommended that the Board of Education adopt the following resolution: WHEREAS the student(s) identified below have been determined to be residents of this school district, and eligible for transportation services; and WHEREAS after a careful evaluation of all available options, it has been determined that it is impractical to provide transportation for these student(s) to their selected school(s); and WHEREAS the following factors as identified in Revised Code have been considered: 1. The time and distance required to provide the transportation; 2. The number of pupils to be transported;

9 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE The cost of providing transportation in terms of equipment, maintenance, personnel and administration; 4. Whether similar or equivalent service is provided to other pupils eligible for transportation; 5. Whether and to what extent the additional service unavoidably disrupts current transportation schedules; 6. Whether other reimbursable types of transportation are available; and WHEREAS the option of offering payment in-lieu- of transportation is provided in Ohio Revised Code: Therefore, be it RESOLVED that North Ridgeville City Schools Board of Education hereby approves the declaration that it is impractical to transport the students identified herein and offers payment in-lieu-of transportation to the parent(s)/guardian(s) of the students named listed below: (1) Holy Trinity School 2610 Nagel Rd. Avon, OH IRN Parent/Guardian, number of students [1] Mr. & Mrs. E. Campbell, two students [2] Mrs. V. Willis, one student (2) Summit Academy 2140 E. 36 th St. Lorain, OH IRN Parent/Guardian, number of students [1] Mr. & Mrs. M. Vicha, two students (3) Westside Christian Academy Center Ridge Road Westlake, OH IRN Parent/Guardian, number of students [1] Mrs. L. Billy, two students RE-ASSIGNMENT OF EQUIPMENT It is recommended that the Board of Education reassign the following obsolete/unusable equipment to an idle capacity. The equipment will be used for spare parts, may be resold, or removed for disposal. Tag Item Computer Department of Pupil Services Not Usable Computer Middle School

10 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 38 Not Usable Computer Lear North Not Usable Moved by Mrs. McCarthy, seconded by Mrs. Timura, that the Board of Education accept the Consent Agenda as presented above. ROLL CALL: Mrs. McCarthy, yes; Mrs. Timura, yes; Mrs. Saxon, yes; Mr. Vacha, yes. Motion EMPLOYMENT Resolution #16:2-47 SUPPORT STAFF It is recommended that the Board of Education approve the Support Staff appointments as listed below: Black, Lucy Ann as a six (6) hour Cleaner at Lear North Elementary effective February 15, 2016 for the contract year. Compensation will be at Level B, Step 17 of the Board approved salary schedule. THIS IS A REPLACEMENT POSITION. Blaser, Lawrence Michael as a four (4) hour Bus Driver in the Transportation Department effective March 1, 2016 for the contract year. Compensation will be at Level A, Step 1 of the Board approved salary schedule. There will be a 90-day probationary period. THIS IS A REPLACEMENT POSITION Mercier, Anne as a four (4) hour Paraprofessional, Auxiliary/Bus Aide in the Transportation Department effective February 1, 2016 for the contract year. Compensation will be at Level B, Step 8 of the Board approved salary schedule. There will be a 90-day probationary period. THIS IS A REPLACEMENT POSITION. Moved by Mrs. Saxon, seconded by Mr. Vacha, that the Board of Education approve the Support Staff appointments as listed above. ROLL CALL: Mrs. Saxon, yes; Mr. Vacha, yes; Mrs. McCarthy, yes; Mrs. Timura, yes. Motion Resolution #16:2-48 AGREEMENT It is recommended that the Board of Education enter into contract agreement with the following: STEPS CENTER FOR EXCELLENCE IN AUTISM Contract agreement for services for the remainder of the school year for a student who transferred from the Silver Lining Group to STEPS. Moved by Mrs. Timura, seconded by Mrs. McCarthy, that the Board of Education approve the agreement for services as presented above. ROLL CALL: Mrs. Timura, yes; Mrs. McCarthy, yes; Mrs. Saxon, yes; Mr. Vacha, yes. Motion Resolution #16: SCHOOL CALENDAR It is recommended that the Board of Education approve the School Calendar. (Exhibit #1) Moved by Mrs. Saxon, seconded by Mrs. Timura, that the Board of Education approve the School Calendar as listed above.

11 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 39 ROLL CALL: Mrs. Saxon, yes; Mrs. Timura, yes; Mrs. McCarthy, yes; Mr. Vacha, yes. Motion Resolution #16: SCHOOL CALENDAR It is recommended that the Board of Education approve the School Calendar. (Exhibit #2) Moved by Mrs. Timura, seconded by Mrs. Saxon, that the Board of Education approve the School Calendar as listed above. ROLL CALL: Mrs. Timura, yes; Mrs. Saxon, yes; Mrs. McCarthy, yes; Mr. Vacha, yes. Motion Resolution #16:2-51 RESOLUTION AUTHORIZING THE SETTLEMENT OF LORAIN COUNTY COURT OF COMMON PLEAS NO. 16 CV AND ACCEPTANCE OF EMPLOYEEE RESIGNATION It is recommended that the Board of Education Adopt the following Resolution: Be it resolved that the Superintendent is authorized and directed on behalf of the Board of Education to execute a Settlement Agreement and Release of claims with Joan Markusic upon such terms as have been negotiated by counsel for the parties. Be it further resolved that the Superintendent is authorized to accept the resignation of Ms. Markusic effective January 31, 2016 following execution of said Settlement Agreement and Release and upon satisfaction of the terms set forth therein. Moved by Mr. Vacha, seconded by Mrs. McCarthy, that the Board of Education adopt the Resolution as presented above. ROLL CALL: Mr. Vacha, yes; Mrs. McCarthy, yes; Mrs. Timura, yes; Mrs. Saxon, yes. Motion TREASURER S REPORT Resolution #16:2-52 FINANCIAL REPORT & REPORT OF INTEREST AND INVESTMENTS It is recommended that the Board of Education approve the Financial Report and Report of Interest and Investments for January Moved by Mrs. McCarthy, seconded by Mr. Vacha, that the Board of Education approve the Financial Report and Report of Interest and Investments for January ROLL CALL: Mrs. McCarthy, yes; Mr. Vacha, yes; Mrs. Saxon, yes; Mrs. Timura, yes. Motion Resolution #16:2-53 THE HUNTINGTON NATIONAL BANK DEPOSITORY AGREEMENT It is recommended that the Board of Education approve the depository agreement between North Ridgeville City Schools and The Huntington National Bank. (Exhibit #3) Moved by Mr. Vacha, seconded by Mrs. Timura, that the Board of Education approve The Huntington National Bank Depository Agreement as listed above ROLL CALL: Mr. Vacha, yes; Mrs. Timura, yes; Mrs. McCarthy, yes; Mrs. Saxon, yes. Motion

12 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 40 Resolution #16:2-54 RESOLUTION TO AUTHORIZE THE TREASURER OF NORTH RIDGEVILLE CITY SCHOOLS It is recommended that the Board of Education adopt the Resolution to authorize the Treasurer to solicit bids for the aggregation of purchases of supplies, materials and services in order to reduce costs and increase efficiencies throughout the North Ridgeville City School District. Moved by Mrs. Saxon, seconded by Mr. Vacha, that the Board of Education adopt the Resolution as presented above ROLL CALL: Mrs. Saxon, yes; Mr. Vacha, yes; Mrs. McCarthy, yes; Mrs. Timura, yes. Motion ADDITIONAL BUSINESS None. ANNOUNCEMENTS None. HEARING OF PUBLIC ON NEW ITEMS Ms. Joan Markusic spoke asking if the district would have the funds to operate the new facilities. She also spoke to the School Board regarding their willingness to provide wage increases to support staff, who provide a number of services to the district. Resolution #16:2-55 ADJOURN TO EXECUTIVE SESSION AT 6:59 P.M. It is recommended that the Board of Education enter in Executive Session to discuss personnel issues. Moved by Mrs. Saxon, seconded by Mrs. Timura, that the Board of Education enter into Executive Session. ROLL CALL: Mrs. Saxon, yes; Mrs. Timura, yes; Mrs. McCarthy, yes; Mr. Vacha, yes. Motion The regular meeting reconvened at 10:51p.m.

13 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 41 Resolution #16:2-56 ADJOURN It is recommended that the Board of Education adjourn this Regular Meeting with no action to follow. Moved by Mrs. McCarthy, seconded by Mrs. Timura, that the Board of Education adjourn this Regular Meeting with no action to follow. ROLL CALL: Mrs. McCarthy, yes; Mrs. Timura, yes; Mrs. Saxon, yes; Mr. Vacha, yes. Motion This Regular Meeting adjourned at 10:51 p.m. Frank Vacha, President Michael Verlingo, Treasurer Date

14 RIDGEVILLE BOARD OF EDUCATION Exhibit #1

15 RIDGEVILLE BOARD OF EDUCATION Exhibit #2

16 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 Regular Meeting - February 16, 2016 EXHIBIT It 3 DEPOSITORY AGREEMENT THIS DEPOSITORY AGREEMENT, dated as of February 16, 20l6 (Depository Agreement"), is entered into by North Ridgeville City Schools ("School") (herein referred to as the ("School"), and The Huntington National Bank, a national banking association, as depository hereunder ("Depository"). BACKGROUND A. The Depository is to establish an account (the Depository Account) into which the money and or securities are provided by North Ridgeville City Schools or their broker B. North Ridgeville City Schools agrees to appoint The Huntington National Bank as the Depository and The Huntington National Bank is willing to act as Depository hereunder in accordance with the terms and conditions of this Depository Agreement. In order to establish the Depository, the parties hereto have entered into this Depository Agreement. STATEMENT OF AGREEMENT NOW THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged. the parties hereto, for themselves. their successors and assigns, hereby agree to the foregoing and as follows: l. Definitions. The following terms shall have the following meanings when used herein: a. "Written Direction" shall mean a written notification, signed by an Authorized Signer of the North Ridgeville Schools. Each Written Direction shall include a ce1tification by Authorized Signer that the instructions in the notification are being made pursuant to this Depository Agreement. b. "Depository Funds' shall mean the cash and assets deposited by North Ridgeville City Schools or their broker with Depository pursuant to this Agreement, together with any interest and other income thereon, into the Depository Account. c. ''Authorized Signer(s)" shall mean the individuals listed with signatures in this agreement, authorized to send Written Instructions to the Depository. 2. Appointment of and Acceptance by Depository North Ridgeville City Schools hereby appoints The Huntington National Bank to serve as the Depository hereunder. Depository hereby accepts such appointment and, upon receipt by wire transfer of the Depository Funds in accordance with Section 3 below, agrees to hold, invest and disburse the Depository Funds in accordance with this Depository Agreement. The Huntington National Bank ABA Acct Attn: Trust Department Ref: Corporate Trust/Cincinnati FBO: North Ridgeville City Schools Custody

17 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 Any and all income earned on the Depository Funds shall accrue to and become part of the Depository Funds. 4. Disbursement of Depository Funds. The Depository shall disburse Depository Funds, at any time and from time to time, in accordance with the Written Directions from an Authorized Signer. All written communications from School shall be sent by electronic mail or by ordinary mail addressed to Depository at the notice address. The Depository may rely upon instructions from the School communicated by electronic means, or in writing (including s and facsimiles). 5. Investment of Funds. Depository is directed to invest the Depository Funds as Instructed by broker dealer identified in Exhibit C attached hereto. Depository \Viii not purchase securities without having good funds in hand. 6. Resignation and Removal of Depository. Depository may resign from the performance of its duties hereunder at any time by giving sixty (60) days prior written notice to North Ridgeville City Schools or may be removed, with or without cause, by furnishing Written Direction to Depository, at any time by the giving of thirty (60) days prior written notice to Depository. Such resignation or removal shall take effect upon the appointment of a successor Depository as provided herein. Upon any such notice of resignation or removal North Ridgeville City Schools shall appoint a successor Depository hereunder. Upon the acceptance in writing of any appointment as Depository hereunder by a successor Depository, such successor Depository shall thereupon succeed to and become vested with all the rights, powers. privileges and duties of the retiring Depository. and the retiring Depository shall he discharged from its duties and obligations under this Depository Agreement. The retiring Depository shall transmit all records pertaining to the Depository funds and shall pay all Depository Funds to the successor Depository, after making copies of such records as the retiring Depository deems advisable and after deduction by and payment to the retiring Depository (after written notice to North Ridgeville City Schools) of all fees and expenses incurred by or expected to be incurred by the retiring Depository in connection with the performance of its duties and the exercise of its rights hereunder 7. Liability of Depositor (a) The duties and obligations of the Depository shall be determined by the express provisions of this Depository Agreement and no implied duties or obligations shall be inferred or otherwise imposed upon or against the Depository, and the Depository shall not be liable except for the performance of such duties and obligations as are specifically set out in this Depository Agreement. This Depository Agreement shall be deemed to create only an agency relationship between the parties hereto. (b) North Ridgeville City Schools agrees to reimburse the Depository for any and all reasonable expenses which it may have at any time incurred in connection with this Depository Agreement, and shall indemnify and save the Depository harmless from any claims, liabilities, judgments, attorney's fees, court costs and all other expenses of every kind and nature which may at any time be incurred by reason of its acceptance of, and its performance under, this Depository Agreement except for Depository's willful misconduct or gross negligence subject to appropriation by the Board of Education.

18 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 8. Fees and Expenses of Depository (a) North Ridgeville City Schools, shall compensate Depository for its services hereunder in accordance with Exhibit B attached hereto and, in addition, shall reimburse Depository for all of its reasonable out-of-pocket expenses incurred in performing its obligations under this Depository Agreement, including travel expenses, telephone and facsimile transmission costs, postage (including express mail and overnight delivery charges), copying charges and the like. (b) Depository is authorized to, and may, disburse to itself from the Depository Funds, from time to time, the amount of any compensation and reimbursement of out-of-pocket expenses due and payable hereunder. Such compensation and reimbursement may be directly disbursed by the Depository to itself from the Depository Funds on a monthly, quarterly, semi-annual or annual basis, thirty (30) days after giving written notice, consisting of an itemization of compensation earned and out ofpocket expenses incurred, and copies of invoices, to North Ridgeville City Schools. 9. Reports and Accounting. Depository will provide monthly reports to North Ridgeville City Schools reflecting income and disbursement activity on the Escrow Fund for the period and year to date. The Depository shall further issue a Final Report and Accounting which will summarize the income, expenses, and disbursements associated with the administration of the account. I 0. Consent to Jurisdiction and Venue. In the event that any party hereto commences a lawsuit or other proceeding relating to or arising from this Depository Agreement, the parties hereto agree that the proper court in Hamilton County, Ohio, shall have the sole and exclusive jurisdiction over any such proceedings. Such Court shall have propervenue for any such lawsuit or judicial proceeding and the parties hereto waive any objection to such venue. The parties hereto consent to and agree to submit to the jurisdiction of such Court and agree to accept service of process to vest personal jurisdiction over them in such Court. I 1. Notices. All notices and other communications hereunder shall be in writing and shall be deemed to have been validly served. given or delivered five (5) days after deposit in the United States mails. by ce11ified mail with return receipt requested and postage prepaid, when delivered personally. one (I) day after delivery to any overnight courier, or when transmitted by facsimile transmission facilities. and addressed to the party to be notified as follows: If to N01th Ridgeville City Schools Michael Verlingo, Treasurer 5490 Mills Creek Lane North Ridgeville, OH If to Depository at: The Huntington National Bank Corporate Trust Department Rookwood Tower Suite 350

19 RIDGEVILLE BOARD OF EDUCATION Exhibit # Edwards Road Cincinnati, Ohio (513) or to such other address as each party may designate for itself by like notice. 12. Amendment or Waiver. This Depository Agreement may be changed, waived, discharged or terminated only by a writing signed by and Authorized Signor or the Schools and Depository. No delay or omission by any party in exercising any right with respect hereto shall operate as a waiver. A waiver on any one occasion shall not be construed as a bar to, or waiver of, any right or remedy on any future occasion. 13. Severability. To the extent any provision of this Depository Agreement is prohibited by or invalid under applicable law, such provision shall be ineffective to the extent of such prohibition or invalidity, without invalidating the remainder of such provision or the remaining provisions of this Depository Agreement. 14. Governing Law. This Depository Agreement shall be construed and interpreted in accordance with the laws of the State of Ohio without giving effect to the conflict of laws principles thereof. 15. Entire Agreement. This Depository Agreement constitutes the entire agreement between the parties relating to the holding, investment and disbursement of the Depository Funds and sets forth in their entirety the obligations and duties of Depository with respect to the Depository Funds. 16. Binding Effect. All of the terms of this Depository Agreement, as amended from time to time, shall be binding upon, inure to the benefit of and be enforceable by the parties and their respective heirs, successors and assigns. 17. Execution in Counterparts. This Depository Agreement and any written direction may be executed in two or more counterparts, which when so executed shall constitute one and the same agreement or direction. 18. Dealings. Nothing herein shall preclude the Depository from acting in any other capacity for any party, person or entity referenced herein. 19. Authorized Signers. Shall be the below individuals who have been authorized by the School to sign on behalf of this Agreement. Michael Verlingo, CPA, Treasurer, Authorized Signer James E. Powell, Ed. D., Supt., Authorized Signer

20 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 IN WITNESS WHEREOF. the parties hereto have caused this Depository Agreement to be executed under seal as of the date first above written. North Ridgeville City Schools By: 2/16/2016 Authorized Signer Michael Verlingo, CPA Title: Treasurer RESOLUTION NUMBER: THE HUNTINGTON NATIONAL BANK, as Depository By: Title:

21 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 EXHIBIT A WRITTEN DIRECTION In accordance with the Depository Agreement, dated. direct The Huntington National Bank as the Depository to take the following action with respect to the Depository Funds. The Depository shall DATED North Ridgeville City Schools By: Title: Treasurer

22 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 EXHIBIT B Schedule of Fees and Expenses Annual Administration Fee: 1 bp of the assets held on the anniversary date of the opening of the account with a Minimum of $500 annually.

23 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 EXHIBIT C The Huntington National Bank 3805 Edwards Road Rookwood Tower Suite 350 Attn: Corporate Trust Cincinnati, OH Re: Trading Confirmation Account Number(s): Dear Sir/Madam: The undersigned has been appointed Broker/Dealer with respect to assets of those accounts referenced above for which you act as Depository. Under the terms of the arrangement whereby you act as such Depository, you are required to act in accordance with our written instructions regarding investment of such assets, unless a different method of instruction is agreed upon by us. We have agreed to use an institutional delivery system which will provide us with electronic broker trade confirmations of securities and/or financial transactions that we have entered into on behalf of those accounts referenced above. After comparing our trade data with each confirmation, we shall affirm to an institutional delivery system. as soon after receipt of the confirmation as possible, but no later than trade date plus one ( 12 noon Eastern time on trade date plus two for cancellations and corrections only), through an acknowledgment procedure acceptable to an institutional delivery system, all trades whose confim1ations accurately reflect the trades in which we have entered into, such affirmations constituting our deliver and/or receive instructions. Alternatively, we may choose to use the matching facilities of an institutional delivery system, which will effect an automatic comparison of our institutional instructions with the broker trade confirmations. All trades whose confirmations accurately match the trades we have entered into, as evidenced by our institutional instructions, or fall within the tolerance parameters we have set in the institutional delivery systems standing instructions database, shall be affirmed, such matched affirmations constituting our delivery and/or receive instructions. Upon receipt of our affirmations through the said acknowledgement or matching procedures, an institutional delivery system shall send, deliver and/or receive instructions to you in forma of an affirmed or matched confirmation. In the event an institutional delivery system broker trade confirmation does not accurately reflect the transaction in question, we shall not affirm, nor will the institutional delivery system match, the transaction in question and the institutional delivery system shall not send you our deliver and/or receive instructions. Accordingly, this letter is to confirm our understanding and agreement with you that you are authorized to act in accordance with, and shall be entitled to rely on, and be protected in acting on those deliver and/or receive instructions received by you as affirmed confirmation or matched affirmed confirmations through an institutional delivery system that contain one of the above-referenced bank account numbers in the defined "agent internal account number" field, to the same extent as if the information contained in such instructions was given in written form, signed by us. In the event that an institutional delivery system for any reason does not furnish you an affirmed or matching affirmed confirmation, we shall provide you with instructions in written form as to trades that said confirmation would otherwise have contained. This letter will constitute

24 RIDGEVILLE BOARD OF EDUCATION Exhibit #3 written instructions to you in accordance with the terms of the arrangements referenced in the first paragraph above. This agreement shall not preclude our use of written instructions for security transactions and/or other matters when we deem them necessary or advisable. You are authorized to act in accordance with, and shall be entitled to rely on, and be protected in acting on such written instructions. However, in the event a broker trade confirmation is affirned or an institutional instruction is matched affirmed by the institutional delivery system, said affirmation shall take precedent over the written authorization received for that trade. This agreement shall become effective with the transactions entered into by us on (Trade Date). If the foregoing is acceptable to you, please execute and return a copy of this letter agreement, upon which it will become effective. This agreement may be canceled by either party upon written notice to the other party. Broker/Dealer

NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 SPECIAL MEETING August 1, 2017

NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 SPECIAL MEETING August 1, 2017 NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 The North Ridgeville Board of Education met in Special Session on August 1, 2017 at 5:30 p.m. in the North Ridgeville Academic Center Superintendent s Conference

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 178 SPECIAL MEETING August 2, 2016

NORTH RIDGEVILLE BOARD OF EDUCATION Page 178 SPECIAL MEETING August 2, 2016 NORTH RIDGEVILLE BOARD OF EDUCATION Page 178 The North Ridgeville Board of Education met in Special Session on August 2, 2016 at 5:31 p.m. in the North Ridgeville Central Office Conference Room. CALL TO

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 159 SPECIAL MEETING July 3, 2018

NORTH RIDGEVILLE BOARD OF EDUCATION Page 159 SPECIAL MEETING July 3, 2018 NORTH RIDGEVILLE BOARD OF EDUCATION Page 159 The North Ridgeville Board of Education met in Special Session on July 3, 2018 at 5:30 p.m. in the North Ridgeville Academic Center Superintendent s Conference

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 312 SPECIAL MEETING December 6, 2016

NORTH RIDGEVILLE BOARD OF EDUCATION Page 312 SPECIAL MEETING December 6, 2016 NORTH RIDGEVILLE BOARD OF EDUCATION Page 312 The North Ridgeville Board of Education met in Special Session on December 6, 2016 at 5:32 p.m. in the North Ridgeville Central Office Conference Room. CALL

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

NORTH RIDGEVILLE BOARD OF EDUCATION Page 28 SPECIAL MEETING February 5, 2018

NORTH RIDGEVILLE BOARD OF EDUCATION Page 28 SPECIAL MEETING February 5, 2018 NORTH RIDGEVILLE BOARD OF EDUCATION Page 28 The North Ridgeville Board of Education met in Special Session on February 5, 2018 at 5:35 p.m. in the North Ridgeville Academic Center Superintendent s Conference

More information

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003) ARTICLE ONE MEMBERS 1.01 Categories of Members 1.02 Individual Members 1.03 Ohio Friends of the Library Members 1.04 Institutional

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 220 August 15, 2017 Regular Meeting

NORTH RIDGEVILLE BOARD OF EDUCATION Page 220 August 15, 2017 Regular Meeting NORTH RIDGEVILLE BOARD OF EDUCATION Page 220 The North Ridgeville Board of Education met in Special Session on August 15, 2017 at 6:01 p.m. in the North Ridgeville Academic Center Community Room. CALL

More information

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION

BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG ) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION BY-LAWS GLENEAGLES GREEN HOME OWNERS ASSOCIATION, INC. OKALOOSA COUNTY (BK 3272 PG 4591-4612) AS AMENDED DECEMBER 2004 ARTICLE I ASSOCIATION Section 1.1 Classes of Membership and Voting. The Association

More information

SECURITIES CUSTODIAL AGREEMENT

SECURITIES CUSTODIAL AGREEMENT SECURITIES CUSTODIAL AGREEMENT THIS SECURITIES CUSTODIAL AGREEMENT ( Agreement ) is made as of, 20 between the Federal Home Loan Bank of Des Moines ("Custodian"), ( Pledgor ) and ( Secured Party ). SECTION

More information

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 OF ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES The office of the Corporation shall be located in the City of Buffalo, County of Erie,

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 SPECIAL MEETING September 6, 2016

NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 SPECIAL MEETING September 6, 2016 NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 The North Ridgeville Board of Education met in Special Session on September 6, 2016 at 5:30 p.m. in the Central Office Conference Room. CALL TO ORDER ROLL CALL

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series Massachusetts Water Resources Authority Charlestown Navy Yard 100 First Avenue Boston, Massachusetts 02129

More information

DEPOSITORY COLLATERAL AGREEMENT

DEPOSITORY COLLATERAL AGREEMENT Exhibit B DEPOSITORY COLLATERAL AGREEMENT This Depository Collateral Agreement ( Agreement ), dated, is between (the Bank ), having an address at, and (the Public Depositor ), having an address at. WITNESSETH:

More information

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

CALCULATION AGENT AGREEMENT W I T N E S S E T H: Draft dated 7/27/16 CALCULATION AGENT AGREEMENT This CALCULATION AGENT AGREEMENT (this Agreement ) made this day of, 2016, by and among (a) Puerto Rico Aqueduct and Sewer Authority Revitalization Corporation,

More information

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members

Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. ARTICLE FIRST. Members Proposed Changes to BY-LAWS OF HINGHAM TENNIS CLUB, INC. Author 3/26/2017 8:13 PM Deleted: [ Current HTC By-Laws ] ARTICLE FIRST Members Section 1. Number, Election and Qualification. Members of the Hingham

More information

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 21, 2014 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 21, 2014 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 7:00pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada THIS TRUST AGREEMENT made the 27 th day of April, 2002 B E T W E E N: [Names of Individual Trustees] -and- (the Trustees ) The United Church of Canada WHEREAS The United Church of Canada has established

More information

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA 1. Call to Order and Roll Call 2. Executive Session New Richmond Exempted Village School District Board of Education Regular Meeting August 17, 2015 6:30 P.M. AGENDA 3. Additions/Corrections to the Agenda

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year Approved and Adopted by the Board of Directors to be Effective on August 22, 2018 BYLAWS OF INDIANA RECYCLING COALITION, INC. ARTICLE I Name The name of the corporation is Indiana Recycling Coalition,

More information

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION REGISTRAR AND PAYING AGENT AGREEMENT between CITY OF DELRAY BEACH, FLORIDA and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION Pertaining to City of Delray Beach, Florida Utilities Tax

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

CUSTODIAN AGREEMENT W I T N E S S E T H:

CUSTODIAN AGREEMENT W I T N E S S E T H: CUSTODIAN AGREEMENT CUSTODIAN AGREEMENT, dated as of October 27, 2010 (as the same may be amended, modified and supplemented from time to time, this Agreement ), is entered into among JPMORGAN CHASE BANK,

More information

Restated Bylaws of XBMC Foundation

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

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLENS LANE ART CENTER ASSOCIATION ARTICLE I OFFICES Section 1.1. Registered Office. The registered office of Allens Lane Art Center Association (the Corporation ) shall

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

Amended and Restated January 17, Identification

Amended and Restated January 17, Identification CODE OF BY-LAWS OF DYNAMO FC SOCCER TEAMS OF INDIANAPOLIS, INC. Amended and Restated January 17, 2008 ARTICLE I Identification Section 1.1. Name. The name of the Corporation is Dynamo FC Soccer Teams of

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

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) AMENDED AND RESTATED BYLAWS OF The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation) ARTICLE I Name, Governing Law, Offices 1.1 The name

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

BYLAWS. Social Venture Partners Boulder County, Inc.

BYLAWS. Social Venture Partners Boulder County, Inc. BYLAWS OF Social Venture Partners Boulder County, Inc. (A Colorado nonprofit corporation) Effective as of November 14, 2012 Updated November 17, 2016 ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1. Name.

More information

BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES

BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES BYLAWS OF LUBY'S, INC. ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. Other

More information

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is

More information

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC.

SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. SELECTED INVESTMENT ADVISOR AGREEMENT PREFERRED APARTMENT COMMUNITIES, INC. THIS SELECTED INVESTMENT ADVISOR AGREEMENT is made and entered into as of the date indicated on Exhibit A attached hereto (this

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location

CODE OF REGULATIONS OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location CODE OF REGULATIONS OF OHIO PRODUCE GROWERS & MARKETERS ASSOCIATION, INC. ARTICLE I Name and Location 1.01 The name of the Corporation is Ohio Produce Growers & Marketers Association, Inc., an Ohio non-profit

More information

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation As amended and adopted October 11, 2013 BYLAWS OF SOCIETY OF DIAGNOSTIC MEDICAL SONOGRAPHY FOUNDATION ARTICLE 1 OFFICES The principal

More information

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New BYLAWS OF ADA RESOURCES, INC. ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices

More information

CANADIAN SOCIETY OF CORPORATE SECRETARIES

CANADIAN SOCIETY OF CORPORATE SECRETARIES CANADIAN SOCIETY OF CORPORATE SECRETARIES (Hereinafter called the "Society") BY-LAW NO. 3 A BY-LAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE SOCIETY TABLE OF CONTENTS ARTICLE TITLE PAGE ONE

More information

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND THIS METER DATA MANAGEMENT SERVICES AGREEMENT (this Agreement ) is entered into this day of, (the Effective Date ), by and between,

More information

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

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

More information

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

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

More information

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

FPA:-- FINANCIAL PLANNING ASSOCIATION FPA:-- MODEL CHAPTER BYLAWS OF THE OF THE NATIONAL CAPITAL AREA ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the National Capital

More information

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT THIS ACCOUNT CONTROL AGREEMENT dated as of, 20 (the Agreement ), among, a (together with its successors and assigns, the Debtor ),, a (together with its successors and assigns, the Secured Party ) and

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

NORTH RIDGEVILLE BOARD OF EDUCATION Page 126 SPECIAL MEETING June 6, 2017

NORTH RIDGEVILLE BOARD OF EDUCATION Page 126 SPECIAL MEETING June 6, 2017 NORTH RIDGEVILLE BOARD OF EDUCATION Page 126 The North Ridgeville Board of Education met in Special Session on June 6, 2017 at 5:30 p.m. in the North Ridgeville Central Office Conference Room CALL TO ORDER

More information

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC.

BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. BYLAWS OF THE VIRGINIA SCHOLASTIC CHESS ASSOCIATION, INC. ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Virginia Scholastic Chess Association (VSCA) hereafter referred to as

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.5 AGENDA TITLE: Resolution of the City Council Authorizing the Mayor to Execute an Employment Agreement with the City Attorney MEETING DATE:

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

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017 NOBLE ENERGY, INC. LETTER OF TRANSMITTAL To Tender in Respect of Any and All Outstanding 8.25% Senior Notes Due 2019 (CUSIP No. 655044AD7; ISIN US655044AD79) Pursuant to the Offer to Purchase dated August

More information

AHEAD Program Agreement

AHEAD Program Agreement AHEAD Program Agreement This Access to Housing and Economic Assistance for Development (AHEAD) Program Agreement (this Agreement ) is entered into this day of among the Federal Home Loan Bank of San Francisco

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 ED FIELDING Commissioner, District 2 ANNE SCOTT Commissioner, District 3 September

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

Banking on Business Agreement

Banking on Business Agreement Banking on Business Agreement This Banking on Business Agreement (this Agreement ) is made as of this day of, 20, by and between the FEDERAL HOME LOAN BANK OF PITTSBURGH, a corporation organized and existing

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION GLOBAL LEGAL INFORMATION NETWORK FOUNDATION BYLAWS Adopted: July 10, 2001 Amended: September 2, 2009 GLOBAL LEGAL INFORMATION NETWORK FOUNDATION TABLE OF CONTENTS ARTICLE I Name; Purpose; Offices... 1

More information

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES

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

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017) AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

Bylaws of. Austin Polish Society

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

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

INDEPENDENT AFFILIATE AGREEMENT

INDEPENDENT AFFILIATE AGREEMENT INDEPENDENT AFFILIATE AGREEMENT This affiliate agreement (the Agreement ), effective the latter of August 25, 2017, or the date of Affiliate s enrollment ( Effective Date ), is between the enrolling/enrolled

More information

BYLAWS OF AMERICAN HORSE COUNCIL

BYLAWS OF AMERICAN HORSE COUNCIL BYLAWS OF AMERICAN HORSE COUNCIL ARTICLE I - OFFICES The principal office of the American Horse Council (hereafter Council ) shall be located at 1616 H Street, Northwest, 7 th floor, Washington, D.C.,

More information

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I Name and Offices Section 1.1 NAME. The name of this Corporation shall be THE ACADEMIC MAGNET FOUNDATION Section 1.2 CORPORATE OFFICES. The principal office

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

CERTIFICATE OF DEPOSIT SELLING GROUP AGREEMENT

CERTIFICATE OF DEPOSIT SELLING GROUP AGREEMENT FOR REGISTERED BROKER-DEALERS ONLY CERTIFICATE OF DEPOSIT SELLING GROUP AGREEMENT Date: Broker Dealer Financial Services Corp. ("BDFSC") has entered into, and from time to time will enter into, agreements

More information

EQUIPMENT LEASE ORIGINATION AGREEMENT

EQUIPMENT LEASE ORIGINATION AGREEMENT EQUIPMENT LEASE ORIGINATION AGREEMENT THIS EQUIPMENT LEASE ORIGINATION AGREEMENT (this "Agreement") is made as of this [ ] day of [ ] by and between Ascentium Capital LLC, a Delaware limited liability

More information

Bylaws of the International E-learning Association (IELA)

Bylaws of the International E-learning Association (IELA) Bylaws of the International E-learning Association (IELA) Article 1 Nonprofit Purposes Section 1. Specific Objectives and Purposes The International E-learning Association (IELA) s purpose will be to promote

More information

BULK USER AGREEMENT RECITALS

BULK USER AGREEMENT RECITALS BULK USER AGREEMENT This BULK USER AGREEMENT ( Agreement ) is entered into this day of 20 by and between the ( Company ), and the Recorder of County, Indiana (the County Recorder or County ). Both shall

More information

Nereid Boat Club By-Laws

Nereid Boat Club By-Laws Nereid Boat Club By-Laws Article 1 Name This organization shall be known as THE NEREID BOAT CLUB (the Organization ). Article 2 Purposes The Organization shall be a membership non-profit organization whose

More information

BYLAWS of MCE SOCIAL CAPITAL

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

More information

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE

NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B Document #: 611060 Version:v1 NATIONAL CAPITAL INDUSTRIAL SOCCER LEAGUE BY-LAW NO. 1B TABLE OF CONTENTS DEFINITIONS AND INTERPRETATION... 1 BUSINESS

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013 Ballard Spahr Draft: 3/19/13 Heber City, Utah March 26, 2013 The Board of Education (the Board ) of the Wasatch County School District, Utah (the District ), met in regular session at the Wasatch Education

More information

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation

Bylaws. International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation Bylaws International Public Management Association for Human Resources of Texas (IPMA-TEXAS) A Texas Non-Profit Corporation ARTICLE I PERMANENT BYLAWS SECTION 1. REPLACEMENT OF PROVISIONAL IPMA-TEXAS CHAPTER

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

LIQUID ASSET STORAGE a division of Sokolin LLC 445 Sills Rd., Unit K, Yaphank, NY PHONE: (631) FAX: (631)

LIQUID ASSET STORAGE a division of Sokolin LLC 445 Sills Rd., Unit K, Yaphank, NY PHONE: (631) FAX: (631) LIQUID ASSET STORAGE a division of Sokolin LLC 445 Sills Rd., Unit K, Yaphank, NY 11980 PHONE: (631) 613-6315 FAX: (631) 613-6316 LIQUID ASSET STORAGE AGREEMENT This Liquid Asset Storage Agreement (this

More information

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall be in the City of

More information

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010) CHANGE

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

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal

More information

By Laws of Legacy Solar Wisconsin Cooperative

By Laws of Legacy Solar Wisconsin Cooperative By Laws of Legacy Solar Wisconsin Cooperative ARTICLE I. THE COOPERATIVE. Section 1.1. Authority. Legacy Solar Cooperative (the "Cooperative") is a nonstock cooperative organized under the laws of the

More information

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter)

WYNN RESORTS, LIMITED (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League BYLAWS OF THE KANSAS CITY METROPOLITAN BAR ASSOCIATION a Missouri Nonprofit Corporation 501(c)(6) Business League TABLE OF CONTENTS ARTICLE I Purposes and Limitations...1 ARTICLE II Members...2 Section

More information

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location

CHAPTER BYLAWS OF THE. Financial Planning Association of the East Bay. ARTICLE I Name and Location CHAPTER BYLAWS OF THE Financial Planning Association of the East Bay ARTICLE I Name and Location Section 1.1 Name: The name of this organization will be the Financial Planning Association of the East Bay

More information

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 6:30pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC. ARTICLE I NAME Section 1.1. The name of this corporation shall be The United States Professional Tennis Association Foundation, Inc.

More information

BYLAWS OF ARIZONA CENTER FOR INVESTIGATIVE REPORTING (an Arizona nonprofit corporation) As Adopted September 25, ARTICLE I Name and Purpose

BYLAWS OF ARIZONA CENTER FOR INVESTIGATIVE REPORTING (an Arizona nonprofit corporation) As Adopted September 25, ARTICLE I Name and Purpose BYLAWS OF ARIZONA CENTER FOR INVESTIGATIVE REPORTING (an Arizona nonprofit corporation) As Adopted September 25, 2014 ARTICLE I Name and Purpose Section 1.01. Name. The name of this nonprofit corporation

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I. [Delaware LLC with One Member]* LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME] This Limited Liability Company Operating Agreement (the Agreement ), dated as of the day of, 20, is being made by

More information

Investment Consulting Agreement

Investment Consulting Agreement Moloney Securities Co., Inc. Registered Broker/Dealer Registered Investment Advisor Member FINRA Member SIPC Member MSRB 13537 Barrett Parkway Dr., Suite 300, Manchester, MO 63021 (314) 909-0600 Investment

More information