APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS:

Size: px
Start display at page:

Download "APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS:"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA, HELD ON MONDAY, NOVEMBER 20, 2017 The Commissioners of the Housing Authority of the City of Michigan City, Indiana held a regular board meeting on Monday, November 20, 2017 at 4:30 p.m. The meeting was held at the Michigan City Housing Authority, 621 East Michigan Boulevard, Michigan City, Indiana The regular board meeting began at approximately 4:30 p.m. Commissioners who attended the meeting included Chairperson Carla Mock, Vice Chairperson Sean Fitzpatrick, Commissioner Yolanda Thomas-Davis, Commissioner Colleen Babb, Commissioner Virginia Keating, Commissioner William Fine, and Commissioner Dave McCray. Attorney Nelson Pichardo attended this meeting. Public in attendance included Housing Authority Liaison, City Council 5 th Ward Sharon Carnes and ALCO Representative Andre Steele. Housing Authority personnel in attendance included Executive Director Norma Thomas. APPROVAL OF MINUTES: Chairperson Mock called for approval of the October 16, 2017 Board meeting minutes as presented to the Board. Commissioner Keating motioned approval of the minutes. Commissioner Babb seconded the motion. APPROVAL OF MANAGEMENT REPORTS: Chairperson Mock called for approval of the management reports as presented to the Board. She asked the executive director the total vacancies at Boulevard Gardens. In reply, Executive Director Thomas stated that there are a total of four vacancies and that 104 Merrihill is soon to be occupied. Chairperson Mock asked if the rehabs are being done in a timely manner. Executive Director Thomas said that due to many repairs after tenants evictions, some units are taking longer to rehab along with the maintenance staff having to complete work orders as well as rehabs. With no further questions, Commissioner Davis motioned approval of the management reports as presented. Commissioner Keating seconded the motion.

2 COMMITTEE REPORTS: Chairperson Mock inquired about a committee report from the asset committee regarding status of local union 135. Executive Director Thomas informed the Board that there was not a meeting for the asset committee and that she signed the contract between local union 135 and the Housing Authority for one year. Commissioner Fine informed Board about issue involving lack of funding which resulted with the Housing Authority s endorsement of a one year contract. He said that it was made aware to local union 135 that the Housing Authority has no funding for any increases, and he said that medical insurance stayed pretty much the same without changes in deductibles. In mention of additional issues involving contract with local union 135 Commissioner Fine said that there was concern amongst the maintenance staff about carrying bed bugs homes after working in the Housing Authority units. He said that the Housing Authority has a prevention plan in place, and that training is made available. Commissioner Davis said that bed bug training had been in place before negotiations. In regards to the cell phone issue involving maintenance staff Commissioner Davis explained to Board that the Housing Authority already has a company cell phone on the premises. She said that the maintenance staff will implement a rotation schedule indicating who is responsible to utilizing the cell phone to answer tenants issues involving repairs. If there is an issue from work then maintenance supervisor will be contacted and he will assign who can go out for the service call according to Commissioner Davis. Attorney Pichardo said that maintenance staff requested reimbursement for past use of their cell phones. Because the Housing Authority will not reimburse cell phone usage Attorney Pichardo advised enactment of a policy regarding use of cell phone. With no further questions or comments, Commissioner Fine motioned to approve a one-year contract between Local Union 135 and the Housing Authority effective September 1, Commissioner McCray seconded the motion. RESOLUTION NUMBER RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA TO APPROVE A ONE-YEAR AGREEMENT BETWEEN MICHIGAN CITY HOUSING AUTHORITY AND TEAMSTERS LOCAL UNION 135. AYES NAYS Carla Mock Sean Fitzpatrick Yolanda Thomas-Davis Colleen Babb William Fine Virginia Keating Dave McCray

3 OLD BUSINESS: NEW BUSINESS: Audit Quotes Chairperson Mock called for approval of a quote for an auditor. Commissioner Keating representative of the asset management committee informed Board that the committee discussed the three responses to request for quotes for an auditor. She said that the committee decided to recommend the audit quote from Goldie Roberts who submitted a quote $1,000 less than the nearest competitor and $4,000 less than the highest quote submitted. Commissioner McCray motioned to approve the quote from auditor Goldie Roberts for $8, for one year contract. Commissioner Fine seconded the motion. RESOLUTION NUMBER A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA APPROVING THE AUDITING SERVICES OF GOLDIE ROBERTS TO AUDIT ALL ITS ACCOUNTS AND RECORDS FOR TWELVE MONTH PERIOD ENDING SEPTEMBER 30, AYES Carla Mock Sean Fitzpatrick Yolanda Thomas-Davis Colleen Babb William Fine Virginia Keating Dave McCray NAYS Attorney Quotes Commissioner Keating informed Board that the asset committee also reviewed attorney quotes and recommended the Board approve quote from Friedman and Associates at a rate of $ per hour for a one-year agreement. Commissioner Keating motioned to approve the hiring of Friedman and Associates for fiscal year Commissioner McCray seconded the motion. RESOLUTION NUMBER A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA TO AWARD CONTRACT TO FRIEDMAN AND ASSOCIATES LAW FIRM IN THE AMOUNT OF $ PER HOUR FOR LEGAL SERVICES FOR DECEMBER 1, 2017 THROUGH NOVEMBER 30, 2018.

4 AYES Carla Mock Sean Fitzpatrick Yolanda Thomas-Davis Colleen Babb William Fine Virginia Keating Dave McCray NAYS In regards to the auditor, Commissioner Fine recommended that the auditor submits a quarterly report just for cost purposes. Commissioner McCray said that the Board suggests that the executive director present a monthly report in order to enable the Board of Commissioners to become engage with tasks of the Housing Authority. SEMAP Certification Chairperson Mock called for discussion of the SEMAP certification. Executive Director Thomas explained to the Board that annually HUD requires the Housing Authority to complete a Section 8 Management Assessment Program (SEMAP) certification form. She said that the certification ensures that the Housing Authority is adhering to HUD guidelines in areas such as selecting applicants from the waiting list, correct rent calculation and timely inspections. HUD scores the Housing Authority in accordance to 14 indicators with the first seven as selfcertified and the last seven subjected to HUD review to ensure indicators are implemented in the Housing Authority Administration policy, and according to Executive Director Thomas, the annual submission deadline date is November 29, On page 3 of 4 of the SEMAP Certification report Executive Director Thomas explained to the Board that the indicator referring to the Family Self Sufficiency (FSS) program indicates that the Housing Authority has 6 participants enrolled in its FSS program with 3 participants escrowing. She said that escrowing is when participants have re-certifications or interim certifications, and if their rent increase while the participants are working, then a portion of rent increase is paid into their escrow accounts. Chairperson Mock inquired about performance indicator number 6 (HQS Enforcement) on page 1 of 4 whereby a check mark of less than 98% of cases sampled is marked. In response, Executive Director Thomas stated that the Housing Authority had late HQSs somewhere and the Housing Authority must document that. She said that this is the first year where the Housing Authority had less than 98%. All the inspections were not done and one of the reasons why is the Housing Authority had a contractor for an inspector who no longer does the contracting for the Housing Authority and that was one thing that was missed, and according to Executive Director Thomas, the Housing Authority is the process of finding a new subcontractor to inspect the Section 8

5 properties because Housing Inspector Morgan cannot inspect Housing-Authority owned properties. Commissioner Keating said that the Board should obtain a report of the executive director s evaluation and add the search of the inspector. Chairperson Mock called for approval of the SEMAP certification as presented to the Board. Commissioner Keating motioned to approve submission of the SEMAP certification to HUD. Commissioner Fitzpatrick seconded the motion. RESOLUTION NUMBER A RESOLUTION OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA TO APPROVE SUBMISSION OF THE SECTION 8 MANAGEMENT ASSESSMENT PROGRAM (SEMAP) SELF-EVALUATION CERTIFICATION FOR FISCAL YEAR ENDING SEPTEMBER 30, 2017 TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD). AYES Carla Mock Sean Fitzpatrick Yolanda Thomas-Davis Colleen Babb William Fine Virginia Keating Dave McCray NAYS APPROVAL OF BILLS: PUBLIC COMMENTS: ADJOURNMENT: With no further business to bring before the Board, Chairperson Mock adjourned the meeting at approximately 4:30 p.m. Carla Mock, MCHA Chairperson Norma Thomas, Executive Director ATTEST:

6 RESOLUTION NUMBER RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA TO APPROVE A ONE-YEAR AGREEMENT BETWEEN MICHIGAN CITY HOUSING AUTHORITY AND TEAMSTERS LOCAL UNION 135. WHEREAS, the Teamsters Local Union No. 135 has an agreement with the Housing Authority due to expire on September 30, 2017, and WHEREAS, the Housing Authority s Personnel Committee and the Teamsters Local Union No. 135 representative had several meetings to discuss several issues involving the agreement, and WHEREAS, due funding the Housing Authority elected to enter a one-year agreement with Teamsters Local Union 135. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners of the Housing Authority of the City of Michigan City, Indiana approved a one-year agreement between the Housing Authority and Teamsters Local Union 135 effective September Adopted this 20 th day of November Resolution moved by: Resolution seconded by: Commissioner William Fine Commissioner David McCray Carla Mock, MCHA Chairperson ATTEST

7 RESOLUTION NUMBER A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA APPROVING THE AUDITING SERVICES OF GOLDIE ROBERTS TO AUDIT ALL ITS ACCOUNTS AND RECORDS FOR TWELVE MONTH PERIOD ENDING SEPTEMBER 30, WHEREAS, the United States Department of Housing and Urban Development (HUD) requires an annual audit of the accounts of housing authorities, and WHEREAS, the purpose of the auditing services is to determine the Housing Authority s compliance with government auditing standards, and WHEREAS, the Housing Authority sent out a request for proposal for auditing services to: (1) Audit Solutions, LLC, (2) Goldie Roberts CPA, (3) Hawkins Ash CPAs, and (4) Pamela J. Simpson, C.P.A., and WHEREAS, the Housing Authority received responses from Audit Solutions at $8, for Michigan City Housing Authority (MCHA), and $4,240 for Michigan City Housing Development, Inc. (MCHDI), from Goldie Roberts, CPA at $6,520.00, for MCHA, and $1, for MCHDI, and from Pamela J. Simpson at $9, for both MCHA and MCHDI, and WHEREAS, the asset committee recommended that the Board approve the proposal with the lowest total quote amount of $8, from Goldie Roberts. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approved the hire of the auditing services of Goldie Roberts on behalf of the Housing Authority of the City of Michigan City, Indiana for the twelve month period ending September 30, 2017 in accordance with the Government Auditing Standards for total quote of $8, Adopted this 20 th day of November Resolution moved by: Resolution seconded by: Commissioner Virginia Keating Commissioner Colleen Babb Carla Mock, MCHA Chairperson ATTEST

8 RESOLUTION NUMBER A RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA TO AWARD CONTRACT TO FRIEDMAN AND ASSOCIATES LAW FIRM IN THE AMOUNT OF $ PER HOUR FOR LEGAL SERVICES FOR DECEMBER 1, 2017 THROUGH NOVEMBER 30, WHEREAS, the Housing Authority of the City of Michigan City, Indiana sent out request for proposals for legal services on behalf of the Housing Authority to the following law firms: Attorney Alan Sirinek, Attorney Barry, McDonnell, Braje, Nelson & Janes, LLP, Friedman & Associates, Attorney Steven Hale, and The Walker Law Group, P.C., and WHEREAS, the Housing Authority received the following two responses from Braje, Nelson & Janes and Friedman & Associates, and WHEREAS, the Asset/Management Committee recommended to the Board to approve the lowest legal quote from Friedman and Associates in the amount of $ per hour. NOW THEREFORE BE IT RESOLVED that based upon recommendation from the Asset/Management Committee to retain legal services with present law firm, the Board of Commissioners approved legal contract from December 1, 2017 through November 30, from Friedman and Associates in the amount of $ per hour. Adopted this 20 th day of November Resolution moved by: Resolution seconded by: Commissioner Virginia Keating Commissioner David McCray Carla Mock, Chairperson ATTEST:

9 RESOLUTION NUMBER A RESOLUTION OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA TO APPROVE SUBMISSION OF THE SECTION 8 MANAGEMENT ASSESSMENT PROGRAM (SEMAP) SELF-EVALUATION CERTIFICATION FOR FISCAL YEAR ENDING SEPTEMBER 30, 2017 TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD). WHEREAS, on October 13, 1998 the U.S. Department of Housing and Urban Development (HUD) established the Section 8 Management Assessment Program to objectively measure a public housing agency s performance standards involving key areas of the Section 8 tenant-based program; and WHEREAS, HUD has established a database system called the PIH Information Center (PIC), to monitor housing authorities compliance with the designated performance indicators; and WHEREAS, 24 CFR Section requires a Housing Authority administering a Section 8 tenant-based assistance program to annually submit a self-evaluation Section 8 Management Assessment Program (SEMAP) Certification within 60 days after the end of its fiscal year; and WHEREAS, the Housing Authority submission date for the certification is in the month of November NOW THEREFORE, BE IT RESOLVED, by the Commissioners of the Michigan City Housing Authority: 1) That the Executive Director or her designee is hereby authorized and directed to prepare a SEMAP Certification attesting that there is no evidence to indicate serious deficient performance in the operation of the Housing Commission s Section 8 Program; and 2) That the Executive Director or her designee and Chairperson of the Housing Commission are hereby authorized to execute said Certification on behalf of the Board of Commissioners, and to submit same, along with a copy of this resolution, to the Indianapolis Field Office of the Department of Housing and Urban Development. Adopted this 20 th day of November Resolution moved by: Resolution seconded by: Commissioner Bill Fine Commissioner Colleen Babb MCHA Chairperson Carla Mock ATTEST

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

APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS:

APPROVAL OF MINUTES: CARRIED APPROVAL OF MANAGEMENT REPORTS: 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 15, 2014 The Commissioners of the Housing Authority

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

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

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018

Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018 Menard County Housing Authority Board of Commissioners Meeting Tuesday, June 12, 2018 The Board of Commissioners of the Menard County Housing Authority met in regular session on Tuesday, June 12, 2018

More information

Chapter 19 COMPLAINTS AND APPEALS

Chapter 19 COMPLAINTS AND APPEALS Chapter 19 COMPLAINTS AND APPEALS INTRODUCTION The informal hearing requirements defined in HUD regulation are applicable to participating families who disagree with an action, decision, or inaction of

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO Leroy Lindo, Chairman Ted Yamasaki, Co-Chairman Joaquin Torres, Committee Member RESIDENT SERVICES, OPERATIONS & PERSONNEL COMMITTEE AGENDA Tuesday,

More information

MONROE HOUSING AUTHORITY REQUEST FOR PROPOSAL (RFP)

MONROE HOUSING AUTHORITY REQUEST FOR PROPOSAL (RFP) The Monroe Housing Authority (hereinafter referred to as MHA), 300 Harrison Street, Monroe, Louisiana, requests a proposal for an Independent Public Auditor (hereinafter referred to as Contractor) to enter

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

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009 MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

MERCER AREA SCHOOL DISTRICT

MERCER AREA SCHOOL DISTRICT No. 626 MERCER AREA SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCES FEDERAL FISCAL COMPLIANCE 626. FEDERAL FISCAL COMPLIANCE 1. Authority Part 200 The Board shall ensure federal funds received

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

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

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

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

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 TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of

More information

Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission

Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission Functional Analysis and Records Appraisal of the Alabama Manufactured Housing Commission Sources of Information Representative of the Alabama Manufactured Housing Commission Kathy Crowder, Records Liaison,

More information

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009)

TUPPERWARE BRANDS CORPORATION. Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009) TUPPERWARE BRANDS CORPORATION Audit, Finance and Corporate Responsibility Committee Charter (Effective November 18, 2009) Statement of Purpose The purposes of the Audit, Finance and Corporate Responsibility

More information

Board of Commissioners November 19, 2008 Page 1 of 7

Board of Commissioners November 19, 2008 Page 1 of 7 Board of Commissioners November 19, 2008 Page 1 of 7 MANHATTAN HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING APARTMENT TOWERS COMMUNITY ROOM Manhattan, KS 66502 November 19, 2008 5:30 p.m. Members

More information

Office of Inspector General Florida Independent Living Council (FILC)

Office of Inspector General Florida Independent Living Council (FILC) Office of Inspector General Florida Independent Living Council (FILC) Report #A-1617-030 December 2017 Executive Summary In accordance with the Department of Education s fiscal year (FY) 2016-2017 audit

More information

Constitution of PLOS Musical Productions

Constitution of PLOS Musical Productions Constitution of PLOS Musical Productions September 2007 NAME 1. The name of the organisation shall be 'PLOS Musical Productions Incorporated', hereinafter called 'the Society'. In the following the word

More information

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama 35601 BYLAWS Established: 1983 Revised and Approved: February 10, 1989 July 26, 1995 August, 1996 October, 1997 March 24,

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

Alberta Council on Aging Bylaws

Alberta Council on Aging Bylaws Alberta Council on Aging Bylaws 1. Preamble 1.1. The following articles set forth the bylaws of Alberta Council on Aging; 1.2. The name of the organization is Alberta Council on Aging; 1.3. The rules contained

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. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

ARTICLE I BYLAWS PURPOSE

ARTICLE I BYLAWS PURPOSE Bylaws ARTICLE I BYLAWS PURPOSE These Bylaws provide a framework for governing the CSULB 49er Foundation ( Corporation ) in the implementation of the Articles of Incorporation, and for ensuring consistency

More information

Clyde A. Haulman, Chair November 12, 2013 Paul T. Freiling, Vice-Chair. D. Scott Foster Stryker Building

Clyde A. Haulman, Chair November 12, 2013 Paul T. Freiling, Vice-Chair. D. Scott Foster Stryker Building Clyde A. Haulman, Chair November 12, 2013 Paul T. Freiling, Vice-Chair Tuesday Judith N. Knudson 5:00 p.m.* D. Scott Foster Stryker Building Douglas G. Pons 412 N. Boundary St. WILLIAMSBURG REDEVELOPMENT

More information

Constitution/Bylaws for Alamo Area Youth Soccer Association

Constitution/Bylaws for Alamo Area Youth Soccer Association Constitution/Bylaws for Alamo Area Youth Soccer Association The exclusive purpose of Alamo Area Youth Soccer Association, AAYSA, is to provide the opportunity for all who wish to participate in youth soccer

More information

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M. MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, 2014 7:30 A.M. OFFICIAL RECORD PRESENT: Commissioners Chapman, Davis, Hellwig, Hill, Kelley, Kralik, & Chairman EXCUSED:

More information

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170. IC 10-17-13 Chapter 13. Veterans' Affairs Trust Fund IC 10-17-13-1 Repealed (As added by P.L.144-2007, SEC.16. Repealed by P.L.113-2010, SEC.170.) IC 10-17-13-1.5 "Commission" Sec. 1.5. As used in this

More information

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005 BYLAWS OF USF PROPERTY CORPORATION Table of Contents Page ARTICLE 1 NAME...1 ARTICLE 2 PURPOSE...1

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

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

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES

INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES Secretary of State of Ohio Republican Executive Committee Adams County 323 N. Market St. West Union, Oh 45693 We have performed the procedures

More information

UNIVERSITY STUDENT UNION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS

UNIVERSITY STUDENT UNION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS UNIVERSITY STUDENT UNION OF CALIFORNIA STATE UNIVERSITY, NORTHRIDGE BYLAWS Table of Contents Page ARTICLE 1. NAME...1 ARTICLE 2. ARTICLE 3. ARTICLE 4. ARTICLE 5. ARTICLE 6. OFFICES OF THE CORPORATION...1

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

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

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

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

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

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

APA Indiana Chapter Bylaws

APA Indiana Chapter Bylaws APA Indiana Chapter Bylaws Includes Proposed Amendments for Consideration October 22-23, 2009 Article 1: Purpose of Organization A. Purpose: The purpose of the Indiana Chapter of the American Planning

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

AUDITOR GENERAL DAVID W. MARTIN, CPA

AUDITOR GENERAL DAVID W. MARTIN, CPA AUDITOR GENERAL DAVID W. MARTIN, CPA UNIVERSITY OF NORTH FLORIDA Operational Audit SUMMARY Our operational audit for the fiscal year ended June 30, 2007, disclosed the following: Finding No. 1: University

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

CONSTITUTION. (Amendments ratified at Special General Meeting 19 December 2016)

CONSTITUTION. (Amendments ratified at Special General Meeting 19 December 2016) CONSTITUTION (Amendments ratified at Special General Meeting 19 December 2016) 1. Name The name of the organisation shall be Periwinkle Preschool a Rudolf Steiner Early Childhood Centre (hereafter referred

More information

BYLAWS. As amended by the 2018 Annual Convention

BYLAWS. As amended by the 2018 Annual Convention BYLAWS As amended by the 2018 Annual Convention Table of Contents Article Page No. I. NAME. 1 II. PURPOSE. 1 III. MEMBERSHIP 1 Section 1: Categories of Membership 1 Section 2: Membership Privileges 2 Section

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

ADMINISTRATIVE GRIEVANCE PROCEDURES

ADMINISTRATIVE GRIEVANCE PROCEDURES ADMINISTRATIVE GRIEVANCE PROCEDURES A. Purpose and Scope. The purpose of this policy is to assure that the Housing Authority of the City of El Paso Texas (hereinafter referred to as HACEP) residents are

More information

ABANDONED PROPERTIES BYLAW BYLAW NO

ABANDONED PROPERTIES BYLAW BYLAW NO ABANDONED PROPERTIES BYLAW BYLAW NO. 08-058 This consolidation is a copy of a bylaw consolidated under the authority of section 139 of the Community Charter. (Consolidated on March 1, 2015 up to Bylaw

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, :30 P.M.

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, :30 P.M. VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING MARCH 13, 2017 5:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

IC Chapter 28. Commission on Hispanic/Latino Affairs

IC Chapter 28. Commission on Hispanic/Latino Affairs IC 4-23-28 Chapter 28. Commission on Hispanic/Latino Affairs IC 4-23-28-1 "Commission" Sec. 1. As used in this chapter, "commission" refers to the commission on Hispanic/Latino affairs established by section

More information

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE

Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No April 8, 2014September 9, 2017 PREAMBLE Bylaws of Hoover Valley Volunteer Fire and Emergency Services, Inc. Charter No. 561795 April 8, 2014September 9, 2017 PREAMBLE These Bylaws are subject to, and governed by, the Texas Non-Profit Corporation

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES November 23, 2004

UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES November 23, 2004 ITEM: UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES November 23, 2004 SUBJECT: Certification of a New Direct Support Organization (DSO) of the University of South Florida BACKGROUND INFORMATION USF is

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS

WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS WEST VIRGINIA LIONS SIGHT CONSERVATION FOUNDATION CONSTITUTION AND BY-LAWS CONSTITUTION ARTICLE I Section 1. Name. Section 2. Objects. Section 3. Governance. Section 4. Fiscal Year. ARTICLE II TRUSTEES

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL. C. Logo The Authority may adopt a logo to identify the Authority and its property.

GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL. C. Logo The Authority may adopt a logo to identify the Authority and its property. GREENBRIER COUNTY AIRPORT AUTHORITY BY-LAWS ARTICLE I GENERAL A. Title The title of this public agency shall be the Greenbrier County Airport Authority with offices at Greenbrier Valley Airport, Maxwelton,

More information

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 91918 ARTICLE 1: PRINCIPAL OFFICE AND NAME Section 1.1 Name: Name: The name of this Association is the name established by law, to wit: Solano County

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation)

Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) Amended and Restated Articles of Incorporation of Samuels Library, Incorporated (A Virginia Nonstock Corporation) 1. The name of the corporation is Samuels Library, Incorporated. 2. The corporation shall

More information

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC SOUTHAMPTON COUNTY BOARD OF SUPERVISORS REGULAR SESSION i May 23, 2016 13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC As you recall, legislation approved by the General Assembly in 2013 established

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Organization Meeting July 9, 2012 Patrice Mang convened the meeting at 6:30 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established.

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established. Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Central Union High School District (the "District") was

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 3912-2016 A RESOLUTION OF THE FORT BRAGG CITY COUNCIL CALLING AND GIVING NOTICE OF THE HOLDING OF A SPECIAL ELECTION TO SUBMIT TO THE VOTERS A GENERAL TAX MEASURE WHICH WOULD INCREASE THE

More information

BYLAWS. As amended April 29, Student Government 348 Memorial Union One Shields Ave. Davis, CA (530) FAX: (530)

BYLAWS. As amended April 29, Student Government 348 Memorial Union One Shields Ave. Davis, CA (530) FAX: (530) BYLAWS As amended April 29, 2014 Student Government 348 Memorial Union One Shields Ave. Davis, CA 95616-8530 (530) 752-3632 FAX: (530) 752-8548 ASUCD BYLAWS TABLE OF CONTENTS CHAPTER ONE DEFINTION AND

More information

2018 ELECTION BOOKLET (Updated September 2017)

2018 ELECTION BOOKLET (Updated September 2017) 2018 ELECTION BOOKLET (Updated September 2017) I N D E X Page MSBO Bylaws Excerpts... 1 Qualifications for Office... 4 Term of Office... 4 Voter Qualifications... 4 Ballot Format... 4 Election... 5 Counting

More information

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION

BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION BYLAWS of JOHN JAY COLLEGE OF CRIMINAL JUSTICE AUXILIARY SERVICES CORPORATION, INC. * * * ARTICLE I - ORGANIZATION Section 1 Name. This corporation shall be known as the JOHN JAY COLLEGE OF CRIMINAL JUSTICE

More information

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017

Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 Woodbrook Village Homeowners Association BY-LAWS November 10, 2009 Amended November 9, 2010 Amended October 19, 2017 These By-Laws govern the Woodbrook Village Homeowners Association, Inc., (hereafter

More information

MEMBERSHIP COMMITTEE POLICIES & GUIDELINES Approved 2/4/2010; MemCom Updated 1/24/2012; MemCom Updated: 1/13/2014; MemCom Updated: 4/07/2014; MemCom

MEMBERSHIP COMMITTEE POLICIES & GUIDELINES Approved 2/4/2010; MemCom Updated 1/24/2012; MemCom Updated: 1/13/2014; MemCom Updated: 4/07/2014; MemCom MEMBERSHIP COMMITTEE POLICIES & GUIDELINES Approved 2/4/2010; MemCom Updated 1/24/2012; MemCom Updated: 1/13/2014; MemCom Updated: 4/07/2014; MemCom (P = Policy; G = Guideline) P1: A contract is valid

More information

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON

MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON MINUTES OF THE NOVEMBER 5, 2018 MEETING OF THE HOUSING AUTHORITY OF THE TOWN OF NEWTON The regularly scheduled meeting of the Housing Authority of the Town of Newton was held November 5, 2018 at 5:30 PM,

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call

More information

BYLAWS September 25, 2012

BYLAWS September 25, 2012 BYLAWS September 25, 2012 BY-LAWS I. Interpretation 3 II. Membership 3 2.01 SAWHA Governing Body 4 2.02 Regular Memberships 4 2.03 Associate Memberships 5 2.04 Membership Rights for Applications 5 2.05

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

GRIEVANCE PROCEDURE EXHIBIT

GRIEVANCE PROCEDURE EXHIBIT I. PURPOSE AND SCOPE II. GRIEVANCE PROCEDURE EXHIBIT This Grievance Procedure has been established to provide guidelines for Harrisonburg Redevelopment and Housing Authority ( Authority ) residents in

More information

Audit of ANC 5B for Fiscal Years 2009 through st Quarter

Audit of ANC 5B for Fiscal Years 2009 through st Quarter 005:15:FS:JS:fs:LH:LP Audit of ANC 5B for Fiscal Years 2009 through 2013 1 st Quarter November 6, 2014 Audit Team: Fredericka Shaw, Auditor-in-Charge Joshua Stearns, Audit Supervisor A Report by the Lawrence

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed.

MEETING MEMBERS ABSENT. Willie E. ner. Shawn Burr Paul Foti. Security OTHERS. Mike Gallo. a quorum. present. Secretary. the. passed. ROCHESTER HOUSING AUTHORITY REGULAR BOARD MEETING NOVEMBER 18 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Calvin Lee, Jr., Commissioner

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

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation ARTICLE 1. THE CONSTITUTIONAL ENTITY. SECTION 1. THE DISTRICT CORPORATION. 1.1.010.

More information

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION

WVATA Bylaws January 19, 2015 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION 1 AMENDED BYLAWS OF THE WEST VIRGINIA ATHLETIC TRAINERS ASSOCIATION Article I. Name The name of this organization shall be the West Virginia Athletic Trainers Association, Inc. The principal office of

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

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015

BYLAWS Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CROSS CREEK HOMEOWNERS ASSOCIATION, INC. BYLAWS. 2015 Adopted June 1, 2001 and amended August 5, 2004, October 28, 2005, and March 25, 2010 and June 25, 2015 CONTENTS Article I. General Section I. Definition...

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES The principal office for the transaction of business of

More information

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS TABLE OF CONTENTS ARTICLE I. ARTICLE II. ARTICLE III. ARTICLE IV. ARTICLE V. ARTICLE VI. IDENTIFICATION AND AUTHORITY Section 1. Name

More information

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010

GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER DECEMBER 2010 GOVERNOR'S OFFICE OF HOMELAND SECURITY AND EMERGENCY PREPAREDNESS PUBLIC ASSISTANCE PROGRAM HURRICANES GUSTAV AND IKE OCTOBER 2010 - DECEMBER 2010 AGREED-UPON PROCEDURES REPORT ISSUED MAY 4.2011 LEGISLATIVE

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

Call for 2018 Board Nominations Michigan Reading Association

Call for 2018 Board Nominations Michigan Reading Association Call for 2018 Board Nominations Michigan Reading Association Dear Michigan Reading Association Members, You can help shape the future of Michigan Reading Association (MRA) through the nomination process.

More information

HEALTH AND SAFETY CODE TITLE 2. HEALTH SUBTITLE G. LICENSES CHAPTER 141. YOUTH CAMPS

HEALTH AND SAFETY CODE TITLE 2. HEALTH SUBTITLE G. LICENSES CHAPTER 141. YOUTH CAMPS 1 of 12 3/19/2015 4:49 PM HEALTH AND SAFETY CODE TITLE 2. HEALTH SUBTITLE G. LICENSES CHAPTER 141. YOUTH CAMPS Sec. 141.001. SHORT TITLE. This chapter may be cited as the Texas Youth Camp Safety and Health

More information