MINUTES AUGUST 16, 2016 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 16,

Size: px
Start display at page:

Download "MINUTES AUGUST 16, 2016 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 16,"

Transcription

1 MINUTES AUGUST 16, 2016 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on August 16, 2016 in the conference room of the administrative building at 1420 Fuller SE, Grand Rapids, Michigan. The President called the meeting to order at 6:06 p.m. Roll Call: Present: Absent: Bunn, Butler, Miles, Steimle, Zylstra None The President declared a quorum present. Also attending the meeting: Hattie Tinney, Deputy Executive Director. Rosemary Brown. MINUTES: Commissioner Miles, supported by Commissioner Zylstra, moved to approve the Minutes of the regular meeting of June 21, Ayes: Butler, Miles, Zylstra, Steimle RESOLUTIONS & MOTIONS: 1. The Director presented the Commission with a copy of the resolution approving the financial statements for period ending June 30, The following resolution was introduced read in full and considered: RESOLUTION APPROVING OPERATING STATEMENT OF INCOME AND EXPENDITURES 1

2 WHEREAS, the Operating Statements of Income and Expenditures for the period ended June 30, 2016 has been prepared for and submitted to the Grand Rapids Housing Commission; and WHEREAS, the Housing Commission has reviewed the Statements; and WHEREAS, the Housing Commission, in its review, has determined that the expenditures are necessary in the efficient and economical operation of the Housing Commission for the purpose of serving low income families. NOW, THEREFORE, BE IT RESOLVED that the Operating Statement of Income and Expenditures for the period ended June 30, 2016 are in all respects approved. Commissioner Miles, supported by Commissioner Zylstra, moved adoption of the Ayes: Butler, Miles, Steimle, Zylstra 2. The Director presented the Commission with a copy of the resolution approving the revised Campau Commons Apartments Lease Agreements The following resolution was introduced, read in full and considered: RESOLUTION ADOPTING LEASE AGREEMENT CAMPAU COMMONS APARTMENTS WHEREAS, the Grand Rapids Housing Commission has lease agreements in place at its various housing developments; and WHEREAS, the Housing Commission desires to revise the lease agreement for the Campau Commons Apartments. 2

3 NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission adopt the attached Campau Commons Apartments Lease Agreement. Commissioner Miles, supported by Commissioner Zylstra, moved adoption of the Ayes: Butler, Miles, Steimle, Zylstra 3. The Director presented the Commission with a copy of the resolution approving the revised Campau Commons Apartments Admissions and Continued Occupancy Policy The following resolution was introduced, read in full and considered: RESOLUTION ADOPTING ADMISSIONS & CONTINUED OCCUPANCY POLICY FOR CAMPAU COMMONS APARTMENTS WHEREAS, THE Housing Commission has identified the necessity to adopt an Admissions and Continued Occupancy Policies for Campau Commons Apartments; and WHEREAS, this policy meets the requirements as defined by the U.S. Department of Housing and Urban Development and the needs of the daily operations related to Campau Common Apartments NOW, THEREFORE BE IT RESOLVED that the Housing Commission adopt the attached Admissions and Continued Occupancy Policy for the Campau Commons Apartments. Commissioner Bunn, supported by Commissioner Miles, moved adoption of the 3

4 4. The Director presented the Commission with a copy of the resolution approving the sale of 814 Oakdale SE, Parcel # The following resolution was introduced, read in full and considered: RESOLUTION AUTHORIZING SALE 814 OAKDALE SE VACANT LOT WHEREAS, the Grand Rapids Housing Commission holds possession of a vacant lot identified as 814 Oakdale, SE, Grand Rapids, Michigan; and WHEREAS, the lot at 814 Oakdale, SE does not meet the specifications of the Housing Commission for new home construction; and WHEREAS, Ms. Mary McGhee has expressed interest in purchasing said lot from the Housing Commission. NOW, THEREFORE, BE IT RESOLVED that the Housing Commission approves the sale of said property and the issuance of a Quit Claim Deed for same. Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 5. The Director presented the Commission with a copy of the resolution approving the job description for a new position The following resolution was introduced, read in full and considered: 4

5 RESOLUTION APPROVING COMMUNICATION AND PROGRAM COORDINATOR ROLE WHEREAS, the Communication and Program Coordinator role currently exists as a position within the Grand Rapids Housing Commission and is critical to its operation; and WHEREAS, the Housing Commission has reviewed the required job description(s) summary function and characteristics duties, conducted a wage review and updated all necessary documents; NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission approves the Communication and Program Coordinator position description and wage schedule. Commissioner Bunn, supported by Commissioner Zylstra, moved adoption of the 6. The Director presented the Commission with a copy of the resolution approving the Section 8 Management Assessment Program certification The following resolution was introduced, read in full and considered: RESOLUTION APPROVING SECTIONS 8 MANAGEMENT ASSESSMENT PROGRAM CERTIFICATION WHEREAS, the U.S. Department of Housing and Urban Development has established and implemented a system for measuring a public housing authority s performance known as the Section 8 Management Assessment Program ( SEMAP); and 5

6 WHEREAS, the Grand Rapids Housing Commission has reviewed all of the indicators that make up the SEMAP required certification; and NOW, THEREFORE, BE IT RESOLVED that the Grand Rapids Housing Commission approves the SEMAP Certification for fiscal year ending June 30, 2016 and the Executive Director of the Housing Commission is hereby authorized and directed to submit said certification. Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 7. The Director presented the Commission with a copy of the resolution approving the MC Smith contract modification The following resolution was introduced, read in full and considered: RESOLUTION AUTHORIZING AMENDMENT OF MC SMITH ASSOCIATES AND ARCHITECTURAL GROUP, INC. A&E CONTRACT RAD CONVERSIONS OF ADAMS PARK, CAMPAU COMMONS, AND 20 SCATTERED SITE UNITS WHEREAS, the Grand Rapids Housing Commission staff has previously approved the above identified A&E contract with M.C. Smith Associates and Architectural Group, Inc. in the amount of $118, to provide services associated with the RAD conversion of the Adams Park, Campau Commons and Scattered Site I (20 Units) developments; and, WHEREAS, expanded Scope of Work items have been identified and pricing received from M.C. Smith Associates and Architectural Group, Inc. in the amount $40, as 6

7 compensation for the change in the Scope of Work thereby increasing the A&E contract amount to $159, NOW, THEREFORE, BE IT RESOLVED that the Executive Director be and is hereby authorized to amend the contract for A/E services to M.C. Smith Associates and Architectural Group, Inc. in the amount of $40, thereby making the amended contract amount $159, Commissioner Zylstra, supported by Commissioner Miles, moved adoption of the 8. The Director presented the Commission with a copy of the resolution approving the purchase of pick-up truck for Mt. Mercy Apartments The following resolution was introduced, read in full and considered: RESOLUTION APPROVING PURCHASE OF PICK-UP TRUCK FOR MT. MERCY APARTMENTS WHEREAS, the Housing Commission has budgeted for and approved the purchase of a pick-up truck for Mt. Mercy Apartments; and WHEREAS, staff has solicited quotes from three vendors for the purchase of a truck; and WHEREAS, the quote of $24, for a Chevrolet 1500 from Berger Chevrolet has been determined to be the most beneficial for the Housing Commission. NOW, THEREFORE, BE IT RESOLVED that staff is hereby authorized to purchase a 2017 Chevrolet 1500 from Berger Chevrolet for $24,

8 Commissioner Bunn, supported by Commissioner Miles, moved adoption of the DIRECTOR S REPORT 1. The Director introduced the expansion of HUD s Moving to Work, program, the possibility of applying to be part of the program, and the benefits that could be attained if selected. More research will be done before submitting an application in October or November. 2. The Director requested authorization to send two (2) staff members to the HUD/PHA Listening Sessions in Detroit, MI August 25-26, and one (1) staff member and one (1) commissioner to the NAHRO National Conference in New Orleans, LA October 14-16, and one (1) commissioner and two (2) staff members to the Michigan Chapter NAHRo Fall Conference in Troy, MI September 14-16, Commissioner Zylstra, supported by Commissioner Miles, moved to authorize the Director to send two (2) staff members to the HUD/PHA Listening Sessions in Detroit, MI August 25-26, and one (1) staff member and one (1) commissioner to the NAHRO National Conference in New Orleans, LA October 14-16, and one (1) commissioner and two (2) staff members to the Michigan Chapter NAHRo Fall Conference in Troy, MI September 14-16, Ayes: Bunn, Butler, Miles, Zylstra 8

9 3. The director presented an update of rehab and developments being completed at various sites and a possible future affordable housing development. 4. Vacancy Report for July The Director informed the Commission that staff is working on moving HAL participants to vacant units at the various sites. Adams Park 14 Campau Commons 1 Scattered Site I-V 3 Public Hsg. Total 18 Creston Plaza 2 Homeown Rental 0 Hope Community 8 Leonard Terrace 5 Oakdale 0 Mt. Mercy 2 Ransom Tower 4 Sheldon Apts. 2 Overall Total The Director presented the Commission with a copy of the Section 8 Status Report for July The Director presented the Commission with a copy of the Personnel Report for July/August There being no further business to come before the Commission, it was moved by Commissioner Zylstra supported by Commissioner Miles to adjourn. 9

10 Ayes: Bunn, Butler, Miles, Zylstra The President declared the meeting adjourned at 7:37 pm. Carlos A. Sanchez Executive Director/Secretary 10

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on December 19, 2017 in the conference room of the administrative building

More information

MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 21,

MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on August 21, MINUTES AUGUST 21, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on August 21, 2018 in the conference room of the administrative building at 1420

More information

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building

More information

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m.

MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION. Michigan. President Butler called the meeting to order at 6:04 p.m. MINUTES NOVEMBER 20, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on November 20, 2018 in the conference room of the administrative building

More information

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19,

MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19, MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on June 19, 2018 in the conference room of the administrative building at 1420

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

Derby Housing Authority Minutes March 5, 2014

Derby Housing Authority Minutes March 5, 2014 Derby Housing Authority Minutes March 5, 2014 The meeting of the Derby Housing Authority was called to order at 6:30 PM by Joseph Romano, Chairperson on March 5, 2014. Pledge of Allegiance. Roll Call:

More information

Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio CMHA BOARD OF COMMISSIONERS Cincinnati Metropolitan Housing Authority Reserve on South Martin 7363 Martin Street Mt. Healthy, Ohio 45231 CMHA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA BOARD OF COMMISSIONERS Cincinnati, Ohio Tuesday,

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

APPROVAL OF MINUTES: August 15, 2016

APPROVAL OF MINUTES: August 15, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA, HELD ON MONDAY, SEPTEMBER 19, 2016 The Commissioners of the Housing Authority

More information

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC.

BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. BYLAWS OF TWO WORLDS OF COLUMBUS CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I. IDENTIFICATION Section 1. Name The name of the Association is the Two Worlds Columbus Condominium Owners Association, Inc.

More information

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018

MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session

More information

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016 AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016 Meeting Time and Location: approximately 7 pm after AAHC meeting 727 Miller Ave, Ann Arbor, MI I. APPROVAL OF AGENDA II.

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, April 27, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until

More information

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.

Minutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down. Minutes The Commissioners of the Housing Authority of the City of Willimantic met in a special meeting at the Housing Authority offices, 49 West Avenue, Willimantic, Connecticut at 7:07 p.m. on Wednesday,

More information

AGENDA FOR THE BOARD OF COMMISSIONERS SPECIAL MEETING THURSDAY, APRIL 18, :00 P.M

AGENDA FOR THE BOARD OF COMMISSIONERS SPECIAL MEETING THURSDAY, APRIL 18, :00 P.M AGENDA FOR THE BOARD OF COMMISSIONERS SPECIAL MEETING THURSDAY, APRIL 18, 2019 4:00 P.M. I. Regular Session Call to Order. II. Executive Session: Closed as Authorized by Texas Government Code 551.074 Deliberate

More information

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010. 2 Regular Meeting of the Governing Council Mission Valley Regional Occupational Center/ Program ROP Board Room Thursday, January 20, 2011 Regular Meeting (Open Session) 5p.m. Closed Session: Immediately

More information

Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT

Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT Board of Commissioners Meeting P.T. Barnum 301 Bostwick Avenue Bridgeport, CT The Board of Commissioners of the Housing Authority of the City of Bridgeport met in at the Regular Meeting at 301 Bostwick

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB BY-LAWS OF TITANS GYMNASTICS AND TRAMPOLINE CLUB 1. In these by-laws unless there be something in the subject or context inconsistent therewith. a. Society means Titans Gymnastics and Trampoline Club b.

More information

Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois 60106 Counties of DuPage and Cook MINUTES OF THE SPECIAL VILLAGE BOARD OF TRUSTEES MEETING February 3, 2009 CALL TO ORDER: 1.

More information

AUSTIN AFFORDABLE PFC, INC.

AUSTIN AFFORDABLE PFC, INC. AUSTIN AFFORDABLE PFC, INC. BOARD OF DIRECTORS Annual Meeting Thursday, March 14, 2019 12:00 PM HACA Central Offices 1124 S. IH 35 Austin, TX Austin, TX PUBLIC NOTICE OF A MEETING TAKE NOTICE OF A BOARD

More information

Burlington Housing Authority Regular Meeting Minutes April 15, 2014

Burlington Housing Authority Regular Meeting Minutes April 15, 2014 Regular Meeting Minutes April 15, 2014 1. Call to Order of Regular Meeting The Regular Meeting ofthe Board ofcommissioners was called to order at 5:05pm on April 15, 2014 at 65 Main Street by Board Chair

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY October 17, 2006 The Commissioners of the Chicago Housing Authority held its Regular Meeting on Tuesday, October 17,

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017 The Commissioners of the Housing Authority of the County of DeKalb met in regular session at the Housing Authority s central office, 310 N. Sixth Street, DeKalb, IL at 2:40 PM on Tuesday, April 18, 2017.

More information

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing Resolution #2858 Approval to Execute Master Development Agreement Jacobs Landing WHEREAS, the Housing Authority of the Township of Woodbridge ( WHA ) is the owner of an existing public housing project

More information

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of

More information

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011

HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011 HOUSING AUTHORITY OF BERGEN COUNTY 25 ROCKWOOD PLACE, SUITE 205 ENGLEWOOD, NEW JERSEY MINUTES OF THE MEETING OF OCTOBER 17, 2011 THESE MINUTES ARE NOT VERBATIM BUT ARE INSTEAD A CONDENSED VERSION OF WHAT

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Planning

More information

BYLAWS OF THE HOUSING AUTHORITY OF THE CITY OF SAN BENITO, TEXAS

BYLAWS OF THE HOUSING AUTHORITY OF THE CITY OF SAN BENITO, TEXAS BYLAWS OF THE HOUSING AUTHORITY OF THE CITY OF SAN BENITO, TEXAS ARTICLE I THE AUTHORITY Section 1: Name of Authority. The name of the Authority shall be The Housing Authority of the City of San Benito,

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE The Commissioners of the Housing Authority of the Township of Woodbridge held its rescheduled

More information

Agenda Item #: 3E-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY ------------------------------------------------------------------- -------------------------------------------------------------------

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

River Valley Homeowners Association

River Valley Homeowners Association River Valley Homeowners Association Bylaws ARTICLE I NAME AND LOCATION The name of the corporation is RIVER VALLEY HOMEOWNERS ASSOCIATION (the Association). The principal office of the corporation shall

More information

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation

AMENDED and RESTATED BYLAWS. TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation AMENDED and RESTATED BYLAWS OF TOWNE MEADOWS HOMEOWNERS ASSOCIATION An Arizona nonprofit corporation The Board of Directors and the Members of the Association hereby amend all previous Bylaws, and replace

More information

The following letter was received from the Executive Director, John T. Mahon.

The following letter was received from the Executive Director, John T. Mahon. The Caucus of the Housing Authority of the City of Bayonne was to be held on Thursday, June 7, 2018 at Noon in the Conference Room located at 549 Avenue A, Bayonne, NJ 07002. It was cancelled due to inclement

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2015 of the Board of Trustees of Grand Valley State University was held in the Multi- Purpose

More information

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018

Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018 Menard County Housing Authority Board of Commissioners Meeting Tuesday, November 13, 2018 The Board of Commissioners of the Menard County Housing Authority met in regular session on Tuesday, November 13,

More information

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio 45214 CMHA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA BOARD OF COMMISSIONERS Cincinnati, Ohio Tuesday, December

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017

VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017 VERMONT STATE HOUSING AUTHORITY ANNUAL and REGULAR MEETING MINUTES September 27, 2017 1. ROLL CALL The Annual and Regular Meeting of the Board of Commissioners of the Vermont State Housing Authority was

More information

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS

BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS Return to Home Page BYLAWS OF COTTONWOOD CREEK HOMEOWNERS ASSOCIATION SECTION 1. PURPOSE AND DEFINITIONS 1.1 Purpose. The purpose for which this Association is formed is to govern the relations of the

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers

More information

NOTICE OF SPECIAL MEETING. Tuesday, January 22, :00p.m. BOARD OF DIRECTORS OF THE HOUSING RELINQUISHED FUND CORPORATION

NOTICE OF SPECIAL MEETING. Tuesday, January 22, :00p.m. BOARD OF DIRECTORS OF THE HOUSING RELINQUISHED FUND CORPORATION NOTICE OF SPECIAL MEETING Tuesday, January 22, 2019 6:00p.m. BOARD OF DIRECTORS OF THE HOUSING RELINQUISHED FUND CORPORATION Date: January 18, 2019 To: From: Subject: Adrian Jones, Chair Stacy Sablan,

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m.

Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Housing Authority of Bergen County One Bergen County Plaza David F. Roche Apartments 2 Aladdin Avenue, Dumont NJ 5:30 p.m. Meeting Agenda Regular Meeting of APRIL 26, 2018 1. Open Public Meetings Act Statement

More information

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

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

More information

Jane Allen-Calhoun made a motion to approve the agenda and Fritz Anderson seconded.

Jane Allen-Calhoun made a motion to approve the agenda and Fritz Anderson seconded. Red Wing Housing & Redevelopment Authority MEETING MINUTES October 13, 2015 1. Call to Order HRA Mission Statement The meeting was called to order by Chair Kim Chalmers at 3:30 pm. 2. Excusal of Absent

More information

HISTORIC DISTRICT COMMISSION

HISTORIC DISTRICT COMMISSION HISTORIC DISTRICT COMMISSION MEMBERS Chair Jessica Flores Vice Chair Diane Wing Marcella Fox Brown Amanda Harrell-Seyburn Chuck Roboski Aron Sousa VACANCY City Coucil Liaison Ruth Beier Staff Liaison Jake

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The purposes and objectives of the Association are:

WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The purposes and objectives of the Association are: Article 1. Name WOODSIDE PARK HOMEOWNERS ASSOCIATION - UNITS 1, 2, 3, AND 4 BYLAWS (As of April 14, 2018) The name of this organization shall be Woodside Park Homeowners Association - Units 1, 2, 3, and

More information

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018 GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES June 19, 2018 CALL TO ORDER Chairperson Kautman-Jones called the meeting of the Genesee County Board of Road Commissioners to order at 10:00 a.m. The

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

More information

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC. FOR CONSIDERATION BY THE BYLAWS COMMITTEE 2018 ARTICLE I OFFICE Section 1.1 Name This organization

More information

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT

More information

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

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

More information

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE BYLAWS OF Public Offering Statement For Cloverdale Heights Exhibit 4 CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE I Introduction These are the Bylaws of Cloverdale Heights Home Owners' Association,

More information

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M. ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, 2017 7:30 P.M. CALL TO ORDER ROLL CALL MINUTES: Regular Meeting of May 4, 2017 NEW BUSINESS: Case #17-02 30200

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by t OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 18, 2014 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016

Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Minutes of the MERIDEN HOUSING AUTHORITY REGULAR BOARD MEETING Held on October 24, 2016 Chairman Cornelius Ivers called the Regular Board of Commissioners meeting to order at 5:35 PM. As a quorum was present

More information

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS OF LAKEMONT HIGHLANDS DIVISION II HOMEOWNERS ASSOCIATION ARTICLE 1 MEMBERSHIP; VOTING; REGISTER.... 2 1.1. Name.... 2 1.2. Membership.... 2 1.3. Number of Votes.... 2 1.4. No

More information

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION The following are the Bylaws of Elk Run Division IV Homeowners Association (the Association ), a non-profit corporation organized under the Washington

More information

Bylaws of Williamsburg Homeowners Association, Inc.

Bylaws of Williamsburg Homeowners Association, Inc. Bylaws of Williamsburg Homeowners Association, Inc. ARTICLE I Name and Location The name of the corporation is Williamsburg Homeowners Association, Inc., hereinafter referred to as the Association. The

More information

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE

GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE GENERAL GOVERNMENT & HEALTH AND HUMAN SERVICES COMMITTEE 9/11/2017 304 E. Grand River, Board Chambers, Howell, MI 48843 7:30 PM AGENDA 1. CALL TO ORDER 2. APPROVAL OF MINUTES Minutes of Meeting Dated:

More information

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: 11-119-06 MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF MATTESON PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 6 th DAY OF NOVEMBER

More information

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

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

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011 MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011 The regular meeting of the Board of Commissioners of the Moline Housing Authority was held at 5:30

More information

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, February 5, :00 p.m. 1 0 1 0 1 0 1 0 CITY OF CLIO Regular Commission Meeting Monday, February, 0 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m. ROLL CALL:

More information

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS

Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio CMHA BOARD OF COMMISSIONERS Cincinnati Metropolitan Housing Authority CMHA Boardroom 1635 Western Avenue Cincinnati, Ohio 45214 CMHA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA BOARD OF COMMISSIONERS Cincinnati, Ohio Tuesday, November

More information

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Escondido Homeowners Association, Inc., hereinafter referred to as the "Association". The principal

More information

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal AMENDED AND RESTATED BY-LAWS OF SAGE WATER USER S ASSOCIATION ARTICLE I Office, Resident Agent, and Corporate Seal Section 1. The Secretary of the Association shall also serve as the Resident Agent and

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009

BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 BROOME COUNTY LEGISLATURE BUDGET SESSION NOVEMBER 9, 2009 The Legislature convened at 5:02 p.m. with a call to order by the Chair, Daniel D. Reynolds. The Clerk, Eric S. Denk, read the fire exit announcement

More information

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 - INTRODUCTION These are the Bylaws of Hillcrest Village Homeowners Association, Inc., which shall operate under the Colorado Nonprofit

More information

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS

BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS BYLAWS OF ISLAND WOODS HOMEOWNERS ASSOCIATION, INC. * * * * * * ARTICLE I. NAME AND LOCATION The name of the corporation is ISLAND WOODS HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the "Association".

More information

Kennewick Housing Authority (KHA) AGENDA KHA BOARD OF COMMISSIONERS MONTHLY MEETING Date: February 19, :30 P.M.

Kennewick Housing Authority (KHA) AGENDA KHA BOARD OF COMMISSIONERS MONTHLY MEETING Date: February 19, :30 P.M. Kennewick Housing Authority (KHA) AGENDA KHA BOARD OF COMMISSIONERS MONTHLY MEETING Date: February 19, 2015 1:30 P.M. KHA s Mission Statement: Develop and maintain safe, affordable, quality housing that

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

NOTICE AND AGENDA. June 28, 2017

NOTICE AND AGENDA. June 28, 2017 NOTICE AND AGENDA June 28, 2017 REGULAR MEETING OF THE MINNEAPOLIS PUBLIC HOUSING AUTHORITY IN AND FOR THE CITY OF MINNEAPOLIS WILL BE HELD AT 1:30 P.M. AT 1001 WASHINGTON AVENUE NORTH, MINNEAPOLIS, MINNESOTA

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016

MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016 MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY January 19, 2016 The Commissioners of the Chicago Housing Authority held its Regular Meeting of the Board of Commissioners

More information

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC. BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC. ARTICLE 1. NAME AND LOCATION The name of the corporation is Harcourt Townhomes Association, Inc., hereinafter referred to as the "Association." The principal

More information

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS

GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS GROVE PLACE AT GRAND PALMS HOMEOWNERS ASSOCIATION, INC. BY-LAWS The property described and named in the Declaration of Restrictions to which a copy of these By-Laws are attached shall be governed by these

More information

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. The

More information

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the Corporation is Clearwater on Lake Murray Homeowners' Association, Inc., hereinafter

More information

COpy THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION ARTICLE I. NAME AND LOCATION

COpy THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION ARTICLE I. NAME AND LOCATION This document was prepared by: Seward & Odenbach, P.C. Attorneys and Counselors at Law 1230 North Avenue, Suite 8 Spearfish, South Dakota 57783 605-642-2622 COpy BYLAWS OF THE RESERVE ON HIGGINS CREEK

More information

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association... RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION.............................. 4 ARTICLE 2. DEFINITIONS................................... 4 Section 1. Association..................................

More information

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS THE STATE OF TEXAS COUNTY OF CAMERON BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. I. DEFINITIONS 1.01 Project shall mean all of that certain real property located west of but within

More information

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I The name of the corporation is SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION, hereinafter referred to as the "Association." The principal

More information