BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M.

Size: px
Start display at page:

Download "BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M."

Transcription

1 MINUTES FOR ANNUAL GENERAL MEETING OF THE MEMBERS OF CROSBY COMPANIES, L.L.C. August 22, 2018 Attendance: Directors: Robert H. Crosby, III, E. Howell Crosby, James Howell Crosby, Michael McDuff and Donna Rusch Other Members: Donna Margaret Cox Rusch, Elizabeth C. Bergin, Ethel C. Newton, E. Howell Crosby, James Howell Crosby, Jane M. Williston, Kenneth D. McDuff, Jr., Laura W. Kilpatrick, Mary Ann McDuff, Michael B. McDuff, Mary C. Whealdon, Robert H. Crosby, III, Susan M. Fontenot; See Exhibit A for sign in. List of Attendees in Person or by Proxy: See Exhibit B Others: Rene Redmann Location: 228 St. Charles Avenue, Suite 832, New Orleans, LA BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M. The Manager, Robert H. Crosby, III, called the meeting to order with 357, of the 365,707 membership Shares outstanding present either in person or by proxy, shown in Exhibit B. Rene Redmann acted as secretary of the meeting. Robert H. Crosby, III opened the meeting by stating November 5, 2018, would mark the 80 th anniversary of the company. Robert H. Crosby, III reviewed the financial performance of the Company for 2017 and year to date 2018 and discussed the most recent valuation of the Company compared to prior years. The net cash flow projection for timber for was presented and discussed. Other future revenue streams that were discussed were timberland investment partnerships, the oil and gas market, higher and better use property and solar energy farms. Robert stated the 2018 tax reform was favorable to the company. Robert discussed the oil and gas bonus that was received in 2018, stating 20% had been retained by the company for debt repayment and reinvestment, while the other 80% was paid out in dividends. He discussed five possible well locations and the historic revenue collected by Crosby from Austin Chalk royalties. He is optimistic that the company will again profit from this in the future.

2 Robert discussed the needs assessment that was performed by a 3 rd party company. The needs assessment involved a 3 rd party company learning more about the details of Crosby s operations and made suggestions on an integrated inventory system that would tie together the operations and accounting functions that are currently stand-alone systems. The company provided a turnkey proposal that outlined the costs to outsource most of the operational functions of the company. Crosby s operating costs fell below the benchmark for a variety of functions, yet there are some savings to be had in other areas. Crosby will likely take a hybrid approach, keeping some operations in-house while outsourcing those that are more cost efficient to the company. Robert expects the implementation of these recommendations to span over at least 2 years, hopefully, beginning in Robert updated the Members on the current status of the arbitration case against Crown Pine in regards to the long-term surface lease. He informed them the case has been pushed forward to February 2019 and he does not foresee the date being moved any further out. At the 2017 Annual Meeting, Robert disclosed the Board of Directors is discussing the potential implementation of a redemption of shares in the future as allowed in Section 7.11 of the Operating Agreement. This would allow Members to exchange their shares, on a pro rata basis, for a price set forth by the Company. This will give Members the free choice to remain part of the family business. Robert updated that members that the board decided to push the implementation of the share redemption back due to pending events that could significantly change the company valuation but they are continuing to discuss this process. Robert stated the board intends to fill the remaining At-Large Director seat in the near future. Director Election: Robert H. Crosby, III reviewed the voting rights of the members per the Crosby Companies, L.L.C. Operating Agreement and By-Laws dated to be effective December 31, Pursuant to Section 4.3(a)(ii) of the Crosby Company, L.L.C. Operating Agreement and By- Laws dated to be effective December 31, 2013, the Class II director positions, currently held by James Howell Crosby and E. Howell Crosby, will expire on January 1, The Company must hold an election of the Class II Directors of the Company to serve a three (3) year term, which Class II Director shall be one RC Crosby Family Member and one TL Crosby Family Member, for the period of January 1, 2019-December 31, Robert H. Crosby, III called upon Michael McDuff as a Member of the Nominating

3 Committee to submit the final report of the committee, which he did by stating the following, Mr. Chairman, once charged, the Nominating Committee convened and solicited recommendations from both the TL Crosby and RC Crosby Family Members as to the names of qualified candidates for consideration for the Class II director. The TL Crosby Family Members recommended and proposed for the Committee s favorable consideration E. Howell Crosby. The RC Crosby Family Members recommended and proposed for the Committee s favorable consideration James H. Crosby. No other names were submitted to or received by the Nominating Committee. After further deliberation, the Nominating Committee respectfully nominates E. Howell Crosby and James H. Crosby for the Class II directors to serve a full term of 3 years. The Board authorized and unanimously approved the continuation of one At-Large Director to serve on the Board of Directors if appointed by the affirmative vote of the Members holding a majority of the outstanding Shares. The Nominating Committee recommends and nominates Edward R. Jud Grady, Jr. for an At-Large Director position to serve a 1-year term. Robert H. Crosby, III then discharged the Nominating Committee and opened the floor for further nominations and then stated, there being no further names submitted, the nominations are now closed. Donna Margaret Cox Rusch, Emily Alldredge, E. Howell Crosby, James Howell Crosby, Michael McDuff and Robert H. Crosby III were the Members chosen to cast the votes sent in via proxy. Emily Alldredge was not present at the meeting therefore her proxy votes were cast by Donna Margaret Cox Rusch. Each designated Member cast the votes sent in by proxy. The remainder of the election was cast by voice vote. The total votes cast by proxy and in person are as follows: Nominee # of Shares For % For # of Shares Against % Against # of Shares Abstaining % Abstaining E. Howell Crosby 357, % % % James Howell Crosby 357, % % % Edward R. Jud Grady 346, % % 10, % E. Howell Crosby was elected as Class II director for the TL Crosby Family to serve a term of 3 years. James Howell Crosby was elected as Class II director for the RC Crosby Family to serve a term of 3 years.

4 Edward R. Jud Grady, Jr. was elected as an At-Large Director to serve a term of 1 year. There being no further business, the meeting was adjourned.

5

6

7

8

9 2018 Crosby Companies Annual Meeting Vote Exhibit B Merge Name NUMBER OF SHARES % OF OWNERSHIP Present in Person and/or via Proxy (Y/N) Allison J. Fontenot % yes Anne Noble 1, % yes Brian C. Hofstad % yes Blake H. Fontenot % no Carol Annette Cox-Dorris 14, % yes Chase B. Williston Management Trust % yes Carolyn Cox Bonde 1, % no Catherine Crosby Cronce 5, % yes Catherine Crosby Gandy % yes Carla C. McClelland 20, % yes Ethel Celeste Cox Stanley 16, % yes The Cox Family Trust 15, % yes Charles H. McDuff, Jr. 3, % yes Christopher J. Crosby, Jr. 2, % no Carla M. Corley % yes Carla Maurin Corley Inter Vivos Trust No. 3 6, % yes Caroline M. Gallinaro % yes Caroline Maurin Gallinaro Inter Vivos Trust No. 3 6, % yes Christopher McDuff 3, % no Curtis Olen Crosby 5, % yes Colin Wallace Crosby % yes Christopher S. LeBlanc % yes Carter Crosby % yes Donald A. Cox, III 1, % yes Donna Margaret Cox Rusch 14, % yes Dylan Purcell Alldredge % yes Emily Crosby Alldredge 5, % yes Elizabeth C. Bergin 20, % yes Emma C. Crosby 2, % yes Ethel C. Newton Trust 5, % yes Emily H. Omana % no E. Howell Crosby 4, % yes

10 2018 Crosby Companies Annual Meeting Vote Exhibit B Merge Name NUMBER OF SHARES % OF OWNERSHIP Present in Person and/or via Proxy (Y/N) Elizabeth McClelland Boone % yes Erin Crosby Dickerman % yes Helen C. Gibert 5, % yes Julia A. Durbin % yes Jeremy Crosby Durham % yes John D. Gandy, IV % yes John E. McDuff 3, % yes James Howell Crosby 6, % yes Jason Michael Durham % yes Jane M. Williston 10, % yes Jeffrey S. Crosby % yes Katherine A. Crosby % yes Kenneth D. McDuff, III % yes Kenneth D. McDuff, Jr. 10, % yes Kaitlyn Kirsten Crosby 1, % yes Kim P. Crosby % yes Lillian C. Maurin % yes Lacy F. Guedon % yes Laura H. Crosby % yes Louise Marion Crosby % no Leslie McDuff-Lindley % no Leslie Virginia Dorris 1, % yes Laura W. Kilpatrick Management Trust % yes Mary Ann McDuff 9, % yes Michael B. McDuff 10, % yes Michael B. Noble 1, % yes Mary C. Whealdon 4, % yes Mary E. Gandy % Yes Matthew Howell Dorris 1, % yes Mary Kathryn Eddy % yes Michele L. Crosby % Yes Marli M. Quesinberry % yes

11 2018 Crosby Companies Annual Meeting Vote Exhibit B Merge Name NUMBER OF SHARES % OF OWNERSHIP Present in Person and/or via Proxy (Y/N) Margaret Maurin Quesinberry Inter Vivos Trust No. 3 6, % yes Margaret Reed Rusch 2, % yes Patricia C. Smith 4, % yes Thomas L. Crosby Residuary Trust 8, % yes Richard C. Crosby, Jr. 8, % yes Richard Cooper Crosby Family Trust 48, % yes Rebecca Crosby Kron 5, % yes Rufus Henry Alldredge, Jr % yes Robert H. Crosby, III 20, % yes Robert Crosby, IV % no Rebecca Robertson LeBlanc % yes Robert William Rusch 2, % yes Sarah M. DeHay % yes Susan M. Fontenot 8, % yes Thomas Allain Crosby % yes Tom Crosby, Jr. 5, % yes Taylor O. Fontenot % yes Virginia Alldredge Tracey % yes Virginia M. Gandy Family Trust 10, % yes William Howell Crosby % yes W. Spence McClelland % yes 365,707.00

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by Secretary/Treasurer Nicola Neilon, September 21,

More information

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004 At the Annual Meeting of the St. Helens Borough Council held on 3 June 004 (Present) (Not Present) The Mayor (Councillor McGuire) (Chairman) Councillors N Ashcroft, W Ashcroft, Astbury, Atherton, Banks,

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES Section 1.1 PRINCIPAL AND BUSINESS OFFICES. - The Corporation may have such principal and other

More information

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF THE FIRST NATIONWIDE ASSURANCE CORPORATION

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF THE FIRST NATIONWIDE ASSURANCE CORPORATION 1 MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF THE FIRST NATIONWIDE ASSURANCE CORPORATION DATE : August 12, 2016 TIME : 11:00 a.m. PLACE : Conference Room 1 RCBC Plaza, 47 th Floor 6819 Ayala Avenue,

More information

Notice of Annual Meeting of Members

Notice of Annual Meeting of Members WEST VIRGINIA MUTUAL INSURANCE COMPANY 500 Virginia Street, East Suite 1200 Charleston, West Virginia 25301 Notice of Annual Meeting of Members TIME.................................. 10:00 a.m. on May

More information

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015 NOTICE IS HEREBY given that the annual meeting of shareholders (the Meeting ) of Tanker Investments Ltd., a Marshall Islands corporation

More information

MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY. June 9, 2010

MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY. June 9, 2010 MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY Present: Jerry Gladbach, Chairman Donald L. Dear Margaret Finlay Greig Smith David Spence Zev Yaroslavsky Richard Close, Alternate

More information

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES WMATA Riders Advisory Council Wednesday, January 7, 2015 6:30 P.M. Regular Meeting MINUTES Place: Present: Lower Level Meeting Room, Washington Metropolitan Area Transit Authority Headquarters (Jackson

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

ARTICLES OF INCORPORATION of EnTie Commercial Bank. Chapter I. General Provisions

ARTICLES OF INCORPORATION of EnTie Commercial Bank. Chapter I. General Provisions ARTICLES OF INCORPORATION of EnTie Commercial Bank Chapter I. General Provisions Article 1 The Bank shall be incorporated under the Company Act and the Banking Act of the Republic of China, and shall be

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015

Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015 Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015 Members in attendance: Marshall Horton, President - Federation of Business Disciplines Ann Wilson, Program

More information

OFFICIAL MINUTES RAILROAD COMMISSION OF TEXAS FORMAL COMMISSION ACTION JANUARY 23, 2004

OFFICIAL MINUTES RAILROAD COMMISSION OF TEXAS FORMAL COMMISSION ACTION JANUARY 23, 2004 VICTOR G. CARRILLO, CHAIRMAN CHARLES R. MATTHEWS, COMMISSIONER MICHAEL L. WILLIAMS, COMMISSIONER OFFICIAL MINUTES RAILROAD COMMISSION OF TEXAS FORMAL COMMISSION ACTION JANUARY 23, 2004 Pursuant to lawful

More information

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES FOURTH AMENDED AND RESTATED BYLAWS OF ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of Elah Holdings, Inc. (the Corporation

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 29, 2018 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000 President Kenneth Padgett, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, George Edwards, Joseph Gordon, Herbert Justus,

More information

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal AMENDED AND RESTATED BY-LAWS OF BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal Section 1. Name. Corporation ). The name of the corporation is Biglari Holdings

More information

Old Dominion Freight Line, Inc.

Old Dominion Freight Line, Inc. 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

CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010

CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010 CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010 Role and Functions of the Board of Directors The role of the Board of Directors (the Board ) of Anadarko Petroleum

More information

State Owned Enterprises Act 1992

State Owned Enterprises Act 1992 No. 90 of 1992 TABLE OF PROVISIONS Section 1. Purposes 2. Commencement 3. Definitions 4. Subsidiary 5. Act to prevail 6. Act to bind Crown PART 1 PRELIMINARY PART 2 STATUTORY CORPORATIONS: REORGANISATION

More information

COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor. Election of the Executive Committee

COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor. Election of the Executive Committee COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor January 20, 2017 3:00 p.m. 4:30 p.m. Election of the Executive Committee COUNCIL MEMBERS PRESENT:

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 MASTERCARD INC FORM 8-K (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08 Address 2000 PURCHASE STREET PURCHASE, NY 10577 Telephone 9142492000 CIK 0001141391 Symbol MA SIC Code 7389

More information

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016) AMENDED AND RESTATED BYLAWS OF APPLE INC. (as of December 13, 2016) APPLE INC. AMENDED AND RESTATED BYLAWS ARTICLE I CORPORATE OFFICES 1.1 Principal Office The Board of Directors shall fix the location

More information

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5 Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-5 January 25, 2016 Austin, Texas January 25, 2016 Meeting of the U. T. System Board of Regents MEETING NO.

More information

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012 The Commission convened this day pursuant to the following call: Jason E. Padlow, President; and Donald K. Mason and Brian L. Schambach, Commissioners; Jan Pest, County Clerk; Betsy Frohnapfel, County

More information

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1.1. Annual Meeting. The annual meeting of stockholders shall be held at such date, time and place, either within or

More information

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO 1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION 3 - - - - - - - - - - - - - - - - - - - - - - - - - 4 PUBLIC MEETING NO. -02-10 5 - - - - - - - - - - - - - - - - - - - - - - - - - 6 7 Wednesday, February

More information

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois and shall be known as the Stateline Chamber of Commerce

More information

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

Amended and Restated Bylaws of Computer Programs and Systems, Inc. As amended October 28, 2013 ARTICLE I MEETINGS OF STOCKHOLDERS Section 1.1. Place of Meetings. Except as otherwise provided in the Certificate of Incorporation, as may be amended from time to time (the

More information

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be: BYLAWS of THE FOUNDATION OF THE FEDERAL BAR ASSOCIATION (adopted December 11, 1957) Article VII, Section 3 amended February 7, 1996 Article VII, Section 4 amended November 6, 1996 Article X, Section 3

More information

The 29 th General Membership Meeting Of The Ritz Condominium Association

The 29 th General Membership Meeting Of The Ritz Condominium Association The 29 th General Membership Meeting Of The Ritz Condominium Association DATE: November 6, 2010 LOCATION: Palm Room PURPOSE: Annual Meeting and the Election of 2 Trustees CHAIRPERSON: President, Carol

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair. Page 2847 The Washington County School Board convened for a School Board Meeting on Monday,, at 7:00 p.m. The meeting was held at the School Board Office, 812 Thompson Drive, Abingdon, Virginia. Present

More information

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-6 December 10, 2001 Austin, Texas MEETING NO. 946 MONDAY, DECEMBER 10, 2001.--The members of the Board of Regents

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008 Dr. Jernigan convened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson,

More information

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES ULLICO INC. BYLAWS (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES 1.1 Principal Executive Offices. The principal executive offices of the Company

More information

ARTICLES OF ASSOCIATION

ARTICLES OF ASSOCIATION Non-Binding English Translation: To the extent that a conflict between the English and the German version of these Articles of Incorporation should arise, the German version applies. ARTICLES OF ASSOCIATION

More information

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018 1 of 5 January 2, 2018 South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA 17033 Tuesday, January 2, 2018 Supervisors: Rebecca Boehmer, Chair Thomas Scott, Vice Chairman Stephen Cordaro,

More information

S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition

S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition Our 30 th Anniversary Celebration at Anchors Aweigh was a huge success.

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

SOUTH WESTERN REGIONAL LIBRARY SERVICES

SOUTH WESTERN REGIONAL LIBRARY SERVICES CONSTITUTION. Date of Constitution: 21 December 2017 1. Name SOUTH WESTERN REGIONAL LIBRARY SERVICES The name of the Charitable Incorporated Organisation ( the CIO ) is South Western Regional Library Services

More information

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

HIGHLANDS REIT, INC. (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

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS As of August 26, 2015 MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. An annual meeting of the stockholders, for the election of directors to succeed those whose

More information

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014) ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS (As Amended and Restated Effective May 9, 2014) ARTICLE I: Offices SECTION 1. Registered Office. The registered office of Allergan, Inc.

More information

Stratus Properties Inc. Corporate Governance Guidelines

Stratus Properties Inc. Corporate Governance Guidelines Stratus Properties Inc. Corporate Governance Guidelines The following Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of Stratus Properties Inc. (the Company )

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS THE PHOENIX COMPANIES, INC. BY-LAWS OF THE PHOENIX COMPANIES, INC. As Adopted on November 13, 2000 Page 1 of 30 BY-LAWS OF THE PHOENIX COMPANIES, INC. ARTICLE I STOCKHOLDERS Section 1.01. Annual Meeting... 5 Section 1.02. Special

More information

HOOKER FURNITURE CORP

HOOKER FURNITURE CORP HOOKER FURNITURE CORP FORM PRE 14A (Proxy Statement - Notice of Shareholders Meeting (preliminary)) Filed 2/14/2003 For Period Ending 3/28/2003 Address 440 E COMMONWEALTH BLVD MARTINSVILLE, Virginia 24112

More information

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. ("TPARA" or "Association") Members of the Association shall be the record title Owners

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. (TPARA or Association) Members of the Association shall be the record title Owners Amendment Number 3 (BYLAWS) BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. 1. Identity. These are the Bylaws of The Pueblos at Alameda Ranch Association, Inc. ("TPARA" or "Association") Members

More information

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT HAMPTON BAYS UNION FREE SCHOOL DISTRICT DATE: July 7, 2009 KIND OF MEETING: Reorganization Mtg. LOCATION: High School Room 9 PRESIDING OFFICER: Clerk Pro Tem/President MEMBERS PRESENT: MEMBERS ABSENT:

More information

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC. ! -! 1- BY-LAWS As Amended through February 15, 2019 NOBLE ENERGY, INC. I. OFFICES Section 1. The registered office of the Corporation shall be 100 West Tenth Street, City of Wilmington, New Castle County,

More information

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS As of November 2, 2018 AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS Section 1. Notice of Meetings. Except as otherwise provided by law, notice of the date, time, place

More information

DAY CALENDAR Wednesday, January 10, :00 AM HON. SAMUEL L. GREEN COURTROOM

DAY CALENDAR Wednesday, January 10, :00 AM HON. SAMUEL L. GREEN COURTROOM DAY CALENDAR Wednesday, January 10, 2018-10:00 AM HON. SAMUEL L. GREEN COURTROOM 48.0 TP 16-01610 ALBERT FOUNTAIN ANTHONY ANNUCCI Proceeding pursuant to CPLR article 78 (transferred to the Appellate Division

More information

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. NYSE National, Inc. 1 FOURTH AMENDED AND RESTATED BY-LAWS OF NYSE NATIONAL, INC. Page ARTICLE I DEFINITIONS... 4 Section 1.1. Definitions... 4

More information

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS of PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation Effective November 14, 2017 AMENDED AND RESTATED BY-LAWS OF PRUDENTIAL FINANCIAL, INC. (hereinafter called the Corporation

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

Collegewood School Community Club Bylaws

Collegewood School Community Club Bylaws Collegewood School Community Club Bylaws ARTICLE I-ORGANIZATION The name of this non-profit organization shall be Collegewood School Community Club, hereafter referred to as the Community Club. The Community

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, 2018 7:00 PM The Organizational Meeting of the Town Board of the Town of Rensselaerville was held on the 2 nd day of

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS AMENDED AND RESTATED BYLAWS OF SYSCO CORPORATION (A Delaware Corporation) ARTICLE I STOCKHOLDERS 1. CERTIFICATES REPRESENTING STOCK; UNCERTIFICATED SHARES. Shares of stock in the Corporation may be represented

More information

Minden. Bancorp, Inc. April 12, 2013

Minden. Bancorp, Inc. April 12, 2013 Minden Bancorp, Inc. April 12, 2013 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of Minden Bancorp, Inc. The meeting will be held at the main office of MBL Bank

More information

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes Those in attendance: County Council Chairman, Dwight L. Stewart, Jr. County Council Vice

More information

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL MEETING DATE APRIL 9, 2007, 6:30 PM MEETING MINUTES APPROVED MAY 14, 2007 (Visit our website at www.masd.info)

More information

VIVENDI NOTICE OF MEETING. of the holders of. 700,000, per cent. Notes due December 2019 ISIN: FR Common Code:

VIVENDI NOTICE OF MEETING. of the holders of. 700,000, per cent. Notes due December 2019 ISIN: FR Common Code: THIS NOTICE IS IMPORTANT AND REQUIRES THE IMMEDIATE ATTENTION OF NOTEHOLDERS. IF NOTEHOLDERS ARE IN ANY DOUBT AS TO THE ACTION THEY SHOULD TAKE, THEY SHOULD IMMEDIATELY CONSULT THEIR OWN FINANCIAL, LEGAL,

More information

Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue

Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: 01-27-09 Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue Participants: Board Members: Thomas Ponko, Beverly Crandell, Trish

More information

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders

More information

Peak Reliability. Member Advisory Committee Election Process

Peak Reliability. Member Advisory Committee Election Process Peak Reliability Member Advisory Committee Election Process The following Member Advisory Committee Election Process is based on the Bylaws of Peak Reliability (Bylaws). This process does not define the

More information

NOBLE GROUP LIMITED (Incorporated in Bermuda with limited liability)

NOBLE GROUP LIMITED (Incorporated in Bermuda with limited liability) NOBLE GROUP LIMITED (Incorporated in Bermuda with limited liability) THIS NOTICE IS IMPORTANT AND REQUIRES YOUR IMMEDIATE ATTENTION. IF YOU ARE IN ANY DOUBT AS TO THE ACTION YOU SHOULD TAKE, YOU SHOULD

More information

Complete text of. Memorandum and Articles of Association of. Bielefeld

Complete text of. Memorandum and Articles of Association of. Bielefeld Complete text of Memorandum and Articles of Association of DMG MORI Aktiengesellschaft Bielefeld Stand: may 2017 1 (1) The Company exists under the name DMG MORI Aktiengesellschaft. (2) The registered

More information

Fairfax High School Theatre Boosters Bylaws August 27, 2014

Fairfax High School Theatre Boosters Bylaws August 27, 2014 Fairfax High School Theatre Boosters Bylaws August 27, 2014 Article I. Description and Purpose of the Organization 1.1 Name: The name of the organization shall be Fairfax High School (FHS) Theatre Boosters.

More information

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS to be held on March 23, 2018 The date of this proxy statement

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

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048 BATEMAN, CHARLES VERNON 1 2 3 140537765 IMPROPERLY AFFIXED LICENSE PLATES / TABS SHOW CAUSE SUMMONS ISSUED - DEF FAILS TO APPEAR (X2) 140537766 NO PROOF OF INSURANCE SHOW CAUSE SUMMONS ISSUED - DEF FAILS

More information

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE 1. ESTABLISHMENT OF COMMITTEE 1.1 Establishment of Human Resources and Corporate Governance Committee Confirmed The establishment of the human

More information

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams New Orleans, Louisiana, June 16, 2017 A special meeting of the Board of Liquidation, City Debt (Board) was held this date at the office of the Board, Room 8E17, New Orleans, Louisiana pursuant to notice

More information

By-Laws MERCK & CO., INC. Effective as of November 3, 2009

By-Laws MERCK & CO., INC. Effective as of November 3, 2009 By-Laws OF MERCK & CO., INC. Effective as of November 3, 2009 By-Laws OF Merck & Co., Inc. A R T I C L E I. STOCKHOLDERS. SECTION 1. Annual Meeting. A meeting of the stockholders of Merck & Co., Inc. (hereinafter

More information

Articles of Incorporation of Bayer Aktiengesellschaft Leverkusen. Articles of Incorporation

Articles of Incorporation of Bayer Aktiengesellschaft Leverkusen. Articles of Incorporation Articles of Incorporation of Bayer Aktiengesellschaft Leverkusen Articles of Incorporation As of May 9, 2012 The translated version of the Articles of Incorporation is a convenience translation. Only its

More information

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT BY-LAWS OF SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT Section 1. NAME: The name of this corporation (hereafter referred to as the "Association") is: SWISS

More information

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS ARTICLE I OFFICES SECTION 1.01 Principal Office. The principal office of Federal Home Loan Bank of Dallas (the Bank ) shall be located in the Dallas/Fort Worth

More information

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014 AMENDED AND RESTATED BY-LAWS OF WEX INC. A Delaware Corporation Amended and Restated March 12, 2014 TABLE OF CONTENTS Page ARTICLE I OFFICES Section 1. Registered Office 1 Section 2. Other Offices 1 ARTICLE

More information

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION Held at Forbes Ballrooms 1 & 2, Conrad Hotel Manila Seashell Boulevard corner Coral Way, Mall of Asia Complex, Pasay City

More information

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015 HORRY COUNTY BOARD OF EDUCATION M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015 The following persons were present: Board of Education Joe DeFeo, Chairman Holly

More information

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective September 17, 2013 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE

More information

M I N U T E S CITY COUNCIL MEETING May 1, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING May 1, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING May 1, 2017 5:30 PM Council Chambers MEMBERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Judy Enright, Steve King, David Hagen, Laura Helle, Paul Fischer and

More information

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS As amended effective February 16, 2017 AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES The registered agent, if any, and registered office of the Corporation in the State of Nevada

More information

RESTATED CORPORATE BYLAWS

RESTATED CORPORATE BYLAWS RESTATED CORPORATE BYLAWS October 2017 ARTICLE I CORPORATION Section 1.1. Corporate Name. The name of the corporation shall be Standard Performance Evaluation Corporation (SPEC), a California nonprofit

More information

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS BY-LAWS OF UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS Section 1. Annual Meeting. The annual meeting of stockholders shall be held at

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

ALSA Face to Face Meeting Oct 25, (All times posted are EST, if not noted)

ALSA Face to Face Meeting Oct 25, (All times posted are EST, if not noted) ALSA Face to Face Meeting Oct 25, 2012 Call to order: 7:30 am EST (All times posted are EST, if not noted) Next Board Meeting: Tuesday, November 13, 2012; 8:00 pm EST. Roll call: Members Present: President:

More information

Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS

Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS Section 1. Membership Qualifications. Members must be adults and must timely pay the annual

More information

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES SECTION 1.01 Registered Office. The registered office and registered agent of Dell Technologies Inc.

More information

Articles of Incorporation. of Bayer Aktiengesellschaft Leverkusen

Articles of Incorporation. of Bayer Aktiengesellschaft Leverkusen Articles of Incorporation of Bayer Aktiengesellschaft Leverkusen As of June 19, 2018 The translated version of the Articles of Incorporation is a convenience translation. Only its German version is legally

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES BYLAWS OF KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES Section 1.01 Registered Office. The registered office and registered agent of KKR & Co. Inc. (the Corporation ) shall be as set forth

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Westin Savannah Harbor Resort/Savannah, GA The 243 rd meeting of the Board of Governors of the State Bar of Georgia was held at the date and location shown

More information

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES BYLAWS OF DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of the Corporation shall be fixed in the Certificate

More information

The Companies Act Community Interest Company Limited by Shares. Articles of Association. Gawcott Fields Community Solar Project C.I.C.

The Companies Act Community Interest Company Limited by Shares. Articles of Association. Gawcott Fields Community Solar Project C.I.C. The Companies Act 2006 Community Interest Company Limited by Shares Articles of Association of Gawcott Fields Community Solar Project C.I.C. 1 The Companies Act 2006 Community Interest Company Limited

More information