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

Size: px
Start display at page:

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

Transcription

1 I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER 30, 2016 IV. PUBLIC COMMENTS V. NEW BUSINESS: A. ANNUAL ELECTION OF DIRECTORS VI. VII. ANY OTHER MATTERS TO COME BEFORE THE BOARD ADJOURNMENT The Chair may announce changes in the Order of Business during the meeting.

2 ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP November 30, 2016 / Juneau / Fairbanks 9:00 a.m. The Annual Meeting of the Membership of the Alaska Corporation for Affordable Housing ( ACAH ) was held was held at Alaska Housing Finance Corporation ( AHFC ), 1st Floor, 4300 Boniface Parkway, in, Alaska on November 30, 2016 commencing at 9:00 a.m.: The following board members were present at the meeting (or attended via teleconference): BRENT LEVALLEY ALAN WILSON CAROL GORE HAVEN HARRIS JERRY BURNETT RANDALL BURNS CHRIS HLADICK Via Conference Call CHAIR Designee for Commissioner Department of Revenue Designee for Commissioner Department of Health & Social Services Commissioner Department of Commerce, Community & Economic Development

3 ACAH Annual Meeting of the Membership Minutes November 30, 2016 Page 2 I. ROLL CALL. A quorum was declared present and the meeting was duly and properly convened for the transaction of business. II. APPROVAL OF AGENDA. CHAIR LEVALLEY asked for approval of the agenda. Seeing and hearing no objections, the agenda was approved as presented. III. MINUTES: MINUTES OF JULY 23, CHAIR LEVALLEY asked for revisions or acceptance of the minutes. CAROL GORE made a motion for approval. JERRY BURNETT seconded the motion. Seeing and hearing no objection, the minutes were approved as presented. IV. PUBLIC COMMENTS. There were no public comments in,, Juneau or Fairbanks. V. NEW BUSINESS: A. ELECTION OF DIRECTORS. CHAIR LEVALLEY introduced the item into record. ACAHC By-Laws provide for the ACAH Membership to be comprised of the same individuals as the AHFC Board. RANDALL BURNS made a motion to approve the current AHFC Board Members as the ACAH Membership. HAVEN HARRIS seconded the motion. All seats were unanimously appointed by roll call vote. (7-0) VI. ANY OTHER MATTERS TO PROPERLY COME BEFORE THE BOARD. CHAIR LEVALLEY asked if there were any other matters to come before the Board. Seeing and hearing no objections, the meeting was adjourned at 9:10 a.m. ATTESTED: Brent LeValley Board Chair.

4 MEMORANDUM DATE: October 25, 2017 TO: FROM: RE: ACAH Membership Staff Election of Directors Issue: Article II, Section 2 of the By-Laws Annual Meetings provide for an election of directors at each Annual Meeting of the ACAH Membership. The Articles of Incorporation and the By-Laws further provide that the ACAH Board of Directors shall be comprised of those individuals currently serving on the Board of Directors of the Alaska Housing Finance Corporation (as Sole Member of ACAH). Elected directors shall serve on the ACAH Board of Directors for a term concurrent with their service on the AHFC Board. Current directors: Mr. Brent LeValley Mr. Haven Harris Mr. Alan Wilson Ms. Carol Gore Mr. Jerry Burnett Mr. Randall Burns Mr. Chris Hladick Recommendation and requested action: The Membership is requested to formally elect the above-listed directors, each of whom is currently serving on the AHFC Board of Directors.

5 A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING BOARD OF DIRECTORS ANNUAL MEETING OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS I. ROLL CALL II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER 30, 2016 NEXT RESOLUTION: IV. PUBLIC COMMENTS: V. OLD BUSINESS: VI. NEW BUSINESS: A. BOARD MEMBERS OATH OF OFFICE AND CONFLICT OF INTEREST B. ELECTION OF OFFICERS: Board Chair, Vice Chair, President, Vice President, Secretary and Treasurer. C. ACTIVITY UPDATE D. RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALASKA CORPORATION FOR AFFORDABLE HOUSING APPROVING THE SUBMISSION OF THE FY2019 OPERATING BUDGET THROUGH THE DEPARTMENT OF REVENUE TO THE GOVERNOR S OFFICE FOR SUBMITTAL TO THE STATE LEGISLATURE ( ). VII. VIII. ANY OTHER MATTERS TO COME BEFORE THE BOARD. ADJOURNMENT The Chair may announce changes in the Order of Business during the meeting.

6 ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL BOARD OF DIRECTORS MEETING November 30, 2016 / Juneau / Fairbanks 9:00 a.m. The Annual Board of Directors Meeting of the Alaska Corporation for Affordable Housing ( ACAH ) was held at Alaska Housing Finance Corporation ( AHFC ), 1st Floor, 4300 Boniface Parkway, in, Alaska on November 30, 2016 commencing at 9:00 a.m.: The following board members were present at the meeting (or attended via teleconference): BRENT LEVALLEY CAROL GORE ALAN WILSON HAVEN HARRIS JERRY BURNETT RANDALL BURNS CHRIS HLADICK Via Conference Call CHAIR Designee for Commissioner Department of Revenue Designee for Commissioner Department of Health & Social Services Commissioner Department of Commerce, Community & Economic Development I. ROLL CALL. A quorum was declared present and the meeting was duly and properly convened for the transaction of business. II. APPROVAL OF AGENDA. CHAIR LEVALLEY asked for approval of the agenda. Seeing and hearing no objections, the agenda was approved as presented.

7 ACAH Annual Board Meeting Minutes November 30, 2016 Page 2 III. MINUTES: MINUTES OF NOVEMBER 23, CHAIR LEVALLEY asked for revisions or acceptance of the minutes. JERRY BURNETT made a motion for approval. ALAN WILSON seconded the motion. Seeing and hearing no objection, the minutes were approved as presented. IV. PUBLIC COMMENTS. There were no public comments in, Juneau or Fairbanks. V. OLD BUSINESS: No old business to report. VI. NEW BUSINESS: A. BOARD MEMBER OATH OF OFFICE AND CONFLICT OF INTEREST STATEMENT. The Alaska Constitution requires all public officers to take and subscribe to the Alaska Oath of Office. The Alaska Oath of Office was read into record and confirmed by roll call vote. (7-0) *CAROL GORE reminded the board of her possible conflict of interest with anything concerning Cook Inlet Housing and her abstaining from voting on such agenda items. B. ELECTION OF OFFICERS. CHAIR LEVALLEY read the item into record. CHAIR LEVALLEY opened the floor up for nominations for Board Chair, President, Vice President, Secretary and Treasurer. CAROL GORE nominated: Board Chair Brent LeValley, Vice Chair Alan Wilson, President Bryan Butcher, Vice President Catherine Stone, Secretary and Treasurer Haven Harris. JERRY BURNETT 2 nd the motion for nominations. Discussion followed. The nominations were unanimously approved by roll call vote. (7-0) C. RESOLUTION ACCEPTING ANNUAL REPORT OF FINANCIAL CONDITIONS. PRESIDENT BRYAN BUTCHER read the item into record and CATHY STONE, CYNTHIA WEISER and ALEX BECKMAN (BDO) presented the item. Ms. Stone stated that the Alaska Corporation for Affordable Housing (ACAH) (the Corporation ) was incorporated in February 2012, under the authority of AS Its purpose is to expand affordable housing in Alaska by leveraging funds derived from status as an instrumentality of the Alaska Housing Finance Corporation (AHFC), the state public housing authority. Section 10 of the Bylaws of ACAH requires the Corporation to deliver an annual report certified by a firm of independent public accountants covering assets, liabilities, revenue and expenses of the Corporation for the each fiscal year. The most recent completed audited financial statements for ACAH were prepared and delivered to ACAH by the firm BDO USA, LLP on November 10, This annual report covers fiscal year 2016 and is attached to this memo. Discussion followed. HAVEN HARRIS made a motion to accept resolution as presented. ALAN WILSON seconded the motion. The resolution was unanimously approved. (6-0) *Due to conflict of interest, Carol Gore abstained from voting

8 ACAH Annual Board Meeting Minutes November 30, 2016 Page 3 RESOLUTION RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALASKA CORPORATION FOR AFFRODABLE HOUSING ACCEPTING THE ANNUAL STATEMENT OF FINANCIAL CONDITIONS FOR FISCAL YEAR D. RESOLUTION APPROVING THE SUBMISSION OF FY 2018 PROPOSED BUDGET. PRESIDENT BRYAN BUTCHER read the item into record and CATHY STONE presented the item. Ms. Stone stated that each year the annual budget for ACAH is prepared in-conjunction with the annual budget of the Alaska Housing Finance Corporation (AHFC). As an instrumentality of the AHFC, ACAH s administrative functions are performed by AHFC through a shared services agreement. At the October 26, 2016 meeting of the AHFC Board the FY 2018 operating budget was reviewed. Upon advice of Counsel, a formal budget authorization request should be reviewed and approved by the ACAH Board of Directors. Ms. Stone gave an overview of the 2018 proposed budget. Discussion followed. JERRY BURNETT made a motion to accept resolution as presented. RANDALL BURNS seconded the motion. The resolution was unanimously approved. (7-0) RESOLUTION RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALASKA CORPORATION FOR AFFORDABLE HOUSING APPROVING THE SUBMISSION OF THE FY2018 OPERATING BUDGET THROUGH THE DEPARTMENT OF REVENUE TO THE GOVERNOR S OFFICE FOR SUBMITTAL TO THE STATE LEGISLATURE.. E. APPROVAL OF CHANGE OF REGISTERED AGENT. PRESIDENT BRYAN BUTCHER read the item into record and CATHY STONE presented the item. Ms. Stone stated that that The Corporation wishes to designate a new Registered Agent with the State of Alaska. Such action requires authorization by the Corporation s Board of Directors. The Board of Directors is requested to authorize the attached Statement of Change form designating the Corporation s new Registered Agent with the State of Alaska. Discussion Followed. ALAN WILSON made a motion to approve resolution HAVEN HARRIS seconded the motion. The resolution was unanimously approved. (7-0)

9 ACAH Annual Board Meeting Minutes November 30, 2016 Page 4 RESOLUTION RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALASKA CORPORATION FOR AFFORDABLE HOUSING APPROVING A CHANGE OF REGISTERED AGENT WITH THE STATE OF ALASKA. F. ACTIVITY UPDATE. PRESIDENT BRYAN BUTCHER read the item into record and CATHY STONE presented. Ms. Stone gave an update on the progress of the two project developments to the Board. Discussion followed. No action was requested or required of the Board. VII. ANY OTHER MATTERS TO PROPERLY COME BEFORE THE BOARD. CHAIR LEVALLEY asked if there were any other matters to come before the Board. Seeing and hearing no objections, the meeting was adjourned at 9:35 a.m. ATTESTED: Brent LeValley Board Chair.

10 I do solemnly swear (or affirm) that I will support and defend the Constitution of the United States and the Constitution of the State of Alaska, and that I will faithfully discharge my duties as a member of the Board of Directors of the Alaska Corporation for Affordable Housing to the best of my ability.

11 M E M O R A N D U M DATE: October 25, 2017 TO: FROM: RE: Board of Directors Staff Election of Officers Background: Article V, paragraph (a), of the Articles of Incorporation states that the Corporation s Board of Directors will consist of the same directors as the Sole Member s Board of Directors and that said directors shall serve for the same term as the director s term on the Sole Member s Board of Directors. Any designees serving on the Sole Member s Board of Directors shall also serve on the Corporation s Board of Directors. The Sole Member is the Alaska Housing Finance Corporation. Section 2 Elections of the bylaws require annual elections of officers of the Corporation. The current officer positions are: Chair Vice Chair President Vice President Secretary/Treasurer The Bylaws allow one or more Vice Presidents. Recommendation and requested action: In accordance with the Bylaws, an election of officers is required at this time. 1

12 To: Board of Directors From: Bryan Butcher, President Date: October 25, 2017 RE: Update on Corporation Activities MEMORANDUM This is a summary of the activities of the Corporation that have taken place since the Board meeting held November 30, Subsidiary Administration: a. Staffing: Subsidiary income funds two positions.two rounds of recruitment held; ACAH senior program manager position onboarded April b. Shared services agreement between AHFC and ACAH updated to articulate roles, further support differentiation of corporate entities, and establish a schedule for reimbursement for services to begin July 1, c. Operating manual developed to outline major business activities, guide ACAH operations, and address internal audit and non-profit compliance. (October, 2017) d. Identified remaining areas necessary to support ACAH s business operations; initiate process with legal guidance to prepare regulations for adoption, clarifications to articles of incorporation, and related policies for board approval in CY Public Housing Portfolio Assessment: a. Letter of intent submitted for HUD Rental Assistance Demonstration Program waiting list. RAD is a HUD program to allow PHA s to convert public housing properties into voucher properties with different ownership structures and allows for financing to address capital needs. HUD technical assistance for RAD initiated. At time of application, waiting list estimated to be 9-12 months before opportunity to apply for program. (May, 2017) b. Assessment of the Public Housing Division s current portfolio initiated through internal preliminary review of data and prior assessment results, solicitation and award of professional services contract for strategic consulting. Final report to be complete by end of FY18. Project will result in comprehensive plan to address portfolio long-term strategic goals related to asset management: 1

13 i. Unit preservation needs: Identify adequate capital funds for maintenance, rehabilitation, and modernization for long-term preservation. ii. Optimal grouping/management of assets: Determine strategies for full leveraging of assets and supporting cost effective operations. iii. Financing plans: Identification and prioritization of portfolio repositioning/financing strategies; to include analysis of feasibility in pursuing the RAD program. 3. Housing Development Planning: a. Site visit to MTW housing authorities in Seattle area to research financing strategies to address comparable capital/modernization needs, relevant subsidiary structures, and development strategies used. (June, 2017) b. Solicitation to establish statewide Roster of Real Estate Professionals for development/re-development needs. (August, 2017) c. In progress: review of housing needs data and development financing structures to determine recommended areas of development/acquisition. 4. Property Management/Lease Administration: a. Description and status of ACAH property: Type of Description: Current Status: Property: Land Loussac Place () Remains under lease, 2016 annual payment received. 8 plex th Avenue (Fairbanks) Remains under lease, monthly rent payments current. 8 plex th Avenue (Fairbanks) Remains under lease, monthly rent payments current. Land Susitna Square () Remains under lease, annual payment nominal. Land Ridgeline Terrace () Remains under lease, annual payment nominal. Land Glenn Square Mall Fragment Lot (Anc) Remains under lease, monthly rent payments current. 5. Completed Development Projects/Partnership Performance: a. ANC MV Phase I LP: Ridgeline Terrace & Susitna Square. i. Net cash provided by operating activities: $345,865. ii. Promissory note to ACAH: $252,696 payment received. iii. Developer fee held in escrow: First distribution eligible due to anniversary of occupancy standards in May

14 M E M O R A N D U M DATE: October 25, 2017 TO: FROM: RE: Board of Directors Staff FY 2019 Budget Request Background: Each year the annual budget for ACAH is prepared in-conjunction with the annual budget of the Alaska Housing Finance Corporation (AHFC). As an instrumentality of AHFC, ACAH s administrative functions are performed by AHFC through a shared services agreement. It is in ACAH s best interest that a formal budget authorization is reviewed and approved by the ACAH Board of Directors. Recommendation and requested action: Approve resolution authorizing the President of ACAH to submit this budget through the Department of Revenue to the Office of Management and Budget for inclusion in the Governor s Budget submitted to the State Legislature. 1

15 RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALASKA CORPORATION FOR AFFORDABLE HOUSING APPROVING THE SUBMISSION OF THE FY2019 OPERATING BUDGET THROUGH THE DEPARTMENT OF REVENUE TO THE GOVERNOR S OFFICE FOR SUBMITTAL TO THE STATE LEGISLATURE Resolution No WHEREAS, the Budget Director of the Alaska Housing Finance Corporation has prepared the proposed FY2019 ACAH Operating budget through a shared services agreement with the Alaska Corporation for Affordable Housing (ACAH); WHEREAS, the Alaska Housing Finance Corporation reviewed and discussed the budgets with the Office of Management and Budget on September 26, 2017; and WHEREAS, the President of ACAH, after carefully considering funding levels developed by staff, recommends to the full Board of Directors, the proposed Operating budget developed for FY2019; and NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of ACAH that the FY2019 Operating budget request be hereby approved for submission and authorizes the President of ACAH to submit this budget through the Department of Revenue to the Office of Management and Budget for inclusion in the Governor s Budget submitted to the State Legislature. PASSED AND APPROVED by the Board of the Alaska Housing Finance Corporation this 25 th day of October Board Chair 1

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, 2017 8:30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal

More information

**The Chair may announce changes in the Order of Business during the meeting.

**The Chair may announce changes in the Order of Business during the meeting. ALASKA HOUSING FINANCE CORPORATION BOARD OF DIRECTORS REGULAR BOD MEETING IN ANCHORAGE February 28, 2018 Anchorage/Fairbanks/Juneau 10:00 a.m. ROLL CALL APPROVAL OF AGENDA MINUTES: January 31, 2018 Next

More information

housing A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING SPECIAL BOARD OF DIRECTORS MEETING ANCHORAGE/JUNEAU/FAIRBANKS

housing A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING SPECIAL BOARD OF DIRECTORS MEETING ANCHORAGE/JUNEAU/FAIRBANKS A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING SPECIAL BOARD OF DIRECTORS MEETING APRIL 25, 2018 ANCHORAGE/JUNEAU/FAIRBANKS 9:30A.M. I. ROLL CALL II. APPROVAL OF AGENDA III. MINUTES: NONE NEXT RESOLUTION:

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013 Utah Statewide Independent Living Council Bylaws Amended: November 26, 2013 BYLAWS OF THE UTAH STATEWIDE INDEPENDENT LIVING COUNCIL INDEX ARTICLE I PURPOSE 1 ARTICLE II MEMBERSHIP 1 ARTICLE III MEETINGS

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

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

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation. This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING I. STATEMENT BY GENERAL COUNSEL HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING PRESIDENT DWAYNE G. BERNAL VICE PRESIDENT ALICE RIENER COMMISSIONER TONI HACKETT ANTRUM COMMISSIONER

More information

REAL PROPERTY, PROBATE AND TRUST SECTION

REAL PROPERTY, PROBATE AND TRUST SECTION REAL PROPERTY, PROBATE AND TRUST SECTION Bylaws As approved by the Washington State Bar Association Board of Governors on October 28, 2005 and as amended on July 22, 2011, July 23, 2016, and July 27, 2017.

More information

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE We, the duly elected and appointed county collectors, treasurers,

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

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME The name of this Association shall be the National Association of State Utility Consumer Advocates ( NASUCA ).

More information

BYLAWS TIDEWATER COUNCIL

BYLAWS TIDEWATER COUNCIL BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.

More information

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY BYLAWS 8/24/2009; Revised 6/14/2011; Revised 1/26/2012; Revised 6/19/2015 ARTICLE I ORGANIZATION DESCRIPTION The name of the Organization

More information

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA Section 1 ARTICLE I MEMBERSHIP The Republican Executive Committee (REC) of the Republican Party within Miami-Dade County, Florida

More information

IOWA NENA CHAPTER CONSTITUTION & BY LAWS

IOWA NENA CHAPTER CONSTITUTION & BY LAWS IOWA NENA CHAPTER CONSTITUTION & BY LAWS IOWA CHAPTER OF THE NATIONAL EMERGENCY NUMBER ASSOCIATION, INC. ADOPTED: October 27, 1998 REVISED: October 28, 2008 CONSTITUTION ARTICLE 1 PURPOSE AND AUTHORITY

More information

United States Amateur Boxing, Inc.

United States Amateur Boxing, Inc. 2004 BYLAWS FOR LOCAL BOXING COMMITTEES NOTE: The form and content of these Bylaws are mandatory in their entirety for all LBCs, except that some sections may be modified within guidelines set forth in

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME The name of this organization will be the Hunters Creek Neighborhood Association, hereafter known as the Association. ARTICLE 2 BOUNDARIES

More information

2018 Chapter Officers & Delegates Election

2018 Chapter Officers & Delegates Election 2018 Chapter Officers & Delegates Election OCTOBER 2017 OVERVIEW The following pages will provide detailed information regarding the 2018 Chapter Officers & Delegates Election. Chapter Officer Elections

More information

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

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

More information

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

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

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

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

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

More information

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

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version)

SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) SAMPLE SECTION CONSTITUTION AND BYLAWS (08/24/15 version) NOTE: (1) Must not alter Articles 1 and 10. (2) Numbering of Articles should not be changed, as it mirrors the numbering in the Society governing

More information

DIAPER BANK BY-LAWS: SAMPLE

DIAPER BANK BY-LAWS: SAMPLE DIAPER BANK BY-LAWS: SAMPLE ARTICLE I BOARD OF DIRECTORS BY-LAWS New Diaper Bank, A NON-PROFIT CORPORATION Number and Eligibility. The business of this non-profit corporation shall be managed by a Board

More information

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL

PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL PITTSBURGH SECTION BYLAWS ARTICLE 1: GENERAL 1.0 Use of Name and Marks. The use and publication of the Society and Section name and marks shall be in accordance with the Society s governing documents and

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA. Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design

More information

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE Article I NAME Section 1.1 Name. The name of the corporation shall be Agricultural Utilization Research Institute, Inc., a

More information

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS CONSTITUTION AND BYLAWS of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Adopted December 19, 1908 Amended and Revised May 30, 1992 Revised January 23, 2002 Amended and Revised July 23,

More information

October CSCP meeting

October CSCP meeting State Council Presidents Bylaws Article I Purposes The purposes of the Conference of State Council Presidents are: to provide the state councils the means of making recommendations to the Board of Directors;

More information

FPA:-- FINANCIAL PLANNING ASSOCIATION

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

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018

By-Laws. Michigan Association of Airport Executives. Revised 2/22/2018 By-Laws Michigan Association of Airport Executives Revised 2/22/2018 Michigan Association of Airport Executives By-Laws Table of Contents Purpose... 3 Members... 3 Membership Meetings... 4 Executive Board...

More information

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION

SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION SUMTER COUNTY REPUBLICAN EXECUTIVE COMMITTEE CONSTITUTION As revised by the Executive Board, March 18, 2016 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III:

More information

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES Section 1.1 Name. The name of this corporation is GIFT ASSOCIATES INTERCHANGE

More information

BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE. Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws

BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE. Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws TABLE OF CONTENTS ARTICLE I BOARD OF TRUSTEES... 4 Section 1 Name...

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended June 6, 2015 INDEX ARTICLE PAGE ARTICLE I NAME 2 ARTICLE II JURISDICTION 2 ARTICLE III OBJECTS 2 ARTICLE IV COUNCIL STRUCTURE 2

More information

ARTICLE I Organization

ARTICLE I Organization NEW JERSEY VOLUNTARY ORGANIZATIONS ACTIVE IN DISASTER (NJVOAD) BYLAWS ARTICLE I Organization (1) Name The name of the organization shall be the New Jersey Voluntary Organizations Active in Disaster (hereinafter

More information

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001 BYLAWS Adopted October 22, 1979 Revised September 11, 2001 ARTICLE I. NAME The name of the corporation is Central Florida Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as

More information

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL

ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL ARKANSAS SECTION CONSTITUTION ARTICLE 1. GENERAL 1.0 Name. The name of this organization shall be the Arkansas Section, American Society of Civil Engineers ( ASCE ) (hereinafter referred to as the Section

More information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019 THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

Bylaws of The Kennebec Land Trust

Bylaws of The Kennebec Land Trust Adopted - October 18, 1988 Revised August 18, 2013 Bylaws of The Kennebec Land Trust Article I. Name, Purpose, Location The name of this corporation is The Kennebec Land Trust. Its purpose shall be as

More information

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions

Bylaws of The University of Idaho Retirees Association, Incorporated. Article I - General Provisions Bylaws of The University of Idaho Retirees Association, Incorporated Adopted 10 January 1979. Amended 20 September 1980 and 19 September 1981; revised 18 September 1982, authorized by Articles of Incorporation

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

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

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,

More information

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS ARTICLE

More information

STARTING A NAHN CHAPTER

STARTING A NAHN CHAPTER STARTING A NAHN CHAPTER 1 PROCEDURE FOR STARTING A CHAPTER 1. Return memorandum Memo of Intent to NAHN headquarters. (See appendix i). 2. Plan and organize first organizational meeting. Specify the date,

More information

INTERNATIONAL ASSOCIATIONOF LIONS CLUBS DISTRICT 49-A, MULTIPLE DISTRICT 49 CONSTITUTION & BY-LAWS

INTERNATIONAL ASSOCIATIONOF LIONS CLUBS DISTRICT 49-A, MULTIPLE DISTRICT 49 CONSTITUTION & BY-LAWS INTERNATIONAL ASSOCIATIONOF LIONS CLUBS DISTRICT 49-A, MULTIPLE DISTRICT 49 CONSTITUTION & BY-LAWS As adopted at District 49-A Convention April 25th, 2009 Fairbanks, Alaska CONSTITUTION ARTICLE I Name

More information

Organizational By-Laws Last Revised: September 12, 2011

Organizational By-Laws Last Revised: September 12, 2011 Organizational By-Laws Last Revised: September 12, 2011 Article 1 Name and Objectives Section 1. Section 2. Section 3. Section 4. The name of the organization shall be the LABRADOR NORTH CHAMBER OF COMMERCE

More information

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME MONTANA NONPROFIT ASSOCIATION, INC A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME 1.01 Name. The name of this Corporation shall be Montana Nonprofit Association, Inc. The business

More information

BYLAWS March 20, 2018

BYLAWS March 20, 2018 BYLAWS March 20, 2018 ARTICLE 1 NAME The name of this association is NORTHDALE CIVIC ASSOCIATION, INC., incorporated under the provisions of Chapter 617 of the Florida Statutes, hereinafter sometimes referred

More information

National League of Cities Hispanic Elected Local Officials (HELO) Constituency Group. Bylaws

National League of Cities Hispanic Elected Local Officials (HELO) Constituency Group. Bylaws National League of Cities Hispanic Elected Local Officials (HELO) Constituency Group Bylaws ARTICLE I Name, Office, Mission, Purpose, and Goals Section 1.1 Name. This organization, as established on March

More information

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc.

SAILS. The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. BYLAWS SAILS ARTICLE 1 - NAME The name of this corporation shall be - Southeastern Automated Integrated Library Systems, Inc. (Hereinafter called "SAILS") ARTICLE II - PURPOSE SAILS is a non-profit cooperative

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

Burlington Housing Authority Regular Meeting Minutes April 15, 2014

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

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

Delaware Small Business Chamber By-Laws Approved 2012

Delaware Small Business Chamber By-Laws Approved 2012 Delaware Small Business Chamber By-Laws Approved 2012 Amended 5/2014 Amended 12/2016 Amended 5/2017 TABLE OF CONTENTS ARTICLE I - General SECTION 1 NAME...1 SECTION 2 - PURPOSE OF THE ORGANIZATION...1

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA BYLAWS COMMUNICATIONS WORKERS OF AMERICA RETIRED MEMBERS COUNCIL Amended July 9, 2011 INDEX ARTICLE PAGE ARTICLE I NAME 1 ARTICLE II JURISDICTION 1 ARTICLE III OBJECTS 1 ARTICLE IV COUNCIL STRUCTURE 1

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE

CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE CONSTITUTION AND BYLAWS PORT ANGELES BUSINESS ASSOCIATION (PABA) PORT ANGELES, WASHINGTON PURPOSE To promote all businesses in the greater Port Angeles area. To provide information regarding business development

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation

Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation Bylaws of the Delaware Jazz Alliance A Not-For-Profit Corporation ARTICLE I. ORGANIZATION Section 1.01: Name The name of the organization shall be Delaware Jazz Alliance, Incorporated (herein after referred

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

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019]

Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Model Bylaws for NAIFA State Chapters (2/6/18) [revision to take effect as of January 1, 2019] Article I Name, Territory, and Principal Office Section 1: The name of this Association shall be the NAIFA-[insert

More information

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules Bylaws ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE XIV ARTICLE XV ARTICLE XVI Name and Location

More information

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS Article I - Name The name of this organization shall be the "Royal Oak High School Band and Orchestra Boosters." Article II - Objectives The Mission

More information

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION

REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION REPUBLICAN PARTY OF SARASOTA COUNTY CONSTITUTION As revised by the Executive Board of the Republican Party of Florida, June 28, 2005 As adopted by the Republican Party of Sarasota County, August 18, 2005

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

Article I Organization

Article I Organization Bylaws for the Lee Coast Chapter of the Military Officers Association of America Foundation [proposed 2/2018, approved 3/12/18 and amended 11/12/18 & 12/10/18] (A not-for-profit 501(c)3 Corporation with

More information

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019)

BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION. (As approved by the AWWA Executive Committee January 24, 2019) DRAFT BYLAWS OF THE MISSOURI SECTION, INC. OF THE AMERICAN WATER WORKS ASSOCIATION (As approved by the AWWA Executive Committee January 24, 2019) ARTICLE I NAME 1.1 The name of this organization shall

More information

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted Jan. 20, 2007, as amended on April 18, 2009, Aug. 11, 2012, and Oct. 31, 2014 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name...

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

Magic Place Community Development District

Magic Place Community Development District Magic Place Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the Board of Supervisors Meeting for the Magic Place Community

More information

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS Article 1: General BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS 1.1 Name. The name of this organization shall be the Hellenic Section of the American Society of Civil Engineers,

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

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

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS

CAMBRIDGE CHAMBER OF COMMERCE BYLAWS Section 1: Name CAMBRIDGE CHAMBER OF COMMERCE BYLAWS ARTICLE I General This organization shall be known as the Cambridge Chamber of Commerce. Section 2: Purpose The Cambridge Chamber of Commerce is organized

More information

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 BY LAWS OF ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004 ARTICLE I. NAME ARTICLE II. DUTIES AND RESPONSIBILITIES SECTION 1 PURPOSE SECTION 2. SCOPE SECTION 3. SECTION 4. SECTION

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC.

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONTENTS Page PART 1 PRELIMINARY 1. Definitions.. 1 2. Name.. 3 3. Objects... 3 PART 2 MEMBERSHIP 4. Membership 3 5. Membership qualifications...

More information

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations

More information

Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD

Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD ARTICLE I NAME AND INTENT The name of this organization shall be the Kansas Association of Local Health Departments,

More information

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II

BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I. Name THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II BYLAWS OF THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE I Name The name of this corporation shall be: THE FOUNDATION FOR CALIFORNIA COMMUNITY COLLEGES ARTICLE II Principal Office The principal

More information

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians) ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD

More information