Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes
|
|
- Nancy Christine Owen
- 5 years ago
- Views:
Transcription
1 Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Carol Shineman, Vice-Chair Robert Harris, Treasurer Matthew Beck, Secretary John Macci, Daniel Wilson, John McGlone, ABSENT: STAFF MEMBERS PRESENT: Kenneth F. Rose, Chief Executive Officer Sheila Snell, Chief Financial Officer Danielle Whelly, Economic Dev Specialist OTHERS PRESENT: I. Call to Order The meeting was called to order by Chairman Robert Hoefs at 4:25 P.M. II. Minutes Motion was made by Robert Harris, seconded by John McGlone to approve the IDA regular meeting minutes of June 9, All members present were in favor. III. Executive Session Motion was made by Carol Shineman, seconded by Robert Harris to enter into executive session to discuss financial history of a particular person and/or corporation at 4:27pm. All members present were in favor A motion was made by Matthew Beck, seconded by John Macci to adjourn executive session at 6:09pm. All members present were in favor. No action was taken in Executive Session. Note: Robert Hoefs, Chairman, excused himself from the meeting. Carol Shineman, Vice Chair resumed the meeting. IV. Communications There was no communications to report V. Public Comments There was no public comment to report. VI. Chair s Report MCIDA Minutes
2 There was no Chair s report VII. Director s Report A. Staff Reports Mr. Rose indicated that the staff reports were included in the packet, and to inquire directly with the appropriate staff member if there were any questions. B. Dollar General Mr. Rose informed the board that the local Site Plan Review and Subdivision Approval process for the proposed Dollar General Distribution Center project in the Florida Business Park Extension is still proceeding through the Town of Florida Planning. Mr. Rose informed the board that the Town of Florida Planning Board issued a negative declaration for the SEQR process in relation to the project out their August 1 st meeting. The next meeting for the Town Planning Board to continue its review of the project is scheduled for September 12 th. C. CFA Updates Mr. Rose informed the board that staff had written and submitted about dozen CFA s as part of Round 6. Projects ranged from community development projects to private sector initiatives. Mr. Rose informed the board that one of the CFA s requested $1.5 million in Empire State Development Grant funds to help offset the costs of State Highway 5S road widening and infrastructure work necessary for the full build out of the Florida Business Park Extension and the Dollar General project. Ms. Whelly informed the board of two CFA applications submitted for the City of Amsterdam. The projects include the Sanford Clock Tower Incubator and the City of Amsterdam Microenterprise Program. Ms. Whelly explained that the two projects would work together to create a holistic small business assistance program. The Sanford Clock Tower Incubator project includes the rehabilitation of the building s 6 th floor to be utilized for incubator and office space, housing up to forty startup businesses per year. Montgomery County Business Development Center staff have been working with the City of Amsterdam to form partnerships with Fulton Montgomery Community College, the Chamber of Commerce, and the Small Business Administration to develop well-rounded programming for incubator participants. The Amsterdam Microenterprise Program would allow MCBDC and the City of Amsterdam to provide financial assistance for startup and small businesses, especially those whose projects include job creation and will be located in the Sanford Clock Tower and other downtown areas. Ms. Whelly explained that the intent of these two programs is to create an Entrepreneurial Hub for the region in this part of the County. D. Former Beech Nut, Canajoharie Update Mr. Rose informed the board that a group of County and Village representatives attended the 2016 Sustainable Cities Design Academy on August 3-5 in Washington D.C. The Beech Nut project was one of four winning public-private development teams chosen from a field that applied for the chance to showcase their work before a panel of international visionary designers and sustainability leaders for the design charrette. John McGlone was one of the Village representatives. Mr. McGlone informed the board that the Academy was well worth the effort and that the knowledge and background of the various advisors, architects, etc will be extremely MCIDA Minutes
3 beneficial to the Montgomery County/Village team moving forward. Mr. McGlone also stated that a presentation on some of the ideas will be forthcoming shortly. VIII. Financial Report IDA Financial report Ms. Snell stated that the financial report was included in the board packet for review. Ms. Snell indicated we did receive the Agency fee for RAMA Real Properties, LLC and Home Helpers Direct Link of Amsterdam. The project closed on June 21, Revolving Loan Fund Ms. Snell indicated that the revolving loan fund report was included in the board packet for review. Ms. Snell informed the Board that Tres Locos had paid their loan in full on August 2, IX. Unfinished Business None. X. New Business A. RLF Application -Action Item The following resolution was offered by John McGlone seconded by Matt Beck to wit: RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR TES CORPORATION AND NEW PROCESS CLEANERS. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: Robert Hoefs VOTING ABSENT Carol Shineman VOTING YES Robert Harris VOTING YES John Macci VOTING YES Daniel Wilson VOTING YES John McGlone VOTING YES Matthew Beck VOTING YES The foregoing Resolution No was thereupon declared duly adopted B. RLF Application -Action Item The following resolution was offered by Matt Beck seconded by John Macci to wit: RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR AJ BAKE FACTORY AND NY BAKE FACTORY. MCIDA Minutes
4 The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: Robert Hoefs VOTING ABSENT Carol Shineman VOTING YES Robert Harris VOTING YES John Macci VOTING YES Daniel Wilson VOTING YES John McGlone VOTING YES Matthew Beck VOTING YES The foregoing Resolution No was thereupon declared duly adopted C. RLF Application -Action Item The following resolution was offered by Matt Beck seconded by John McGlone to wit: RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR FABER PROPERTIES, LLC AND FLOORING AUTHORITY, INC. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: Robert Hoefs VOTING ABSENT Carol Shineman VOTING YES Robert Harris VOTING YES John Macci VOTING YES Daniel Wilson VOTING YES John McGlone VOTING YES Matthew Beck VOTING YES The foregoing Resolution No was thereupon declared duly adopted XI. Adjournment A motion was made by Carol Shineman, seconded John Macci to adjourn the meeting at 6:30pm. All members present were in favor. Respectfully submitted Sheila M. Snell CFO/Economic Development Specialist Attachments: Resolution No Resolution No Resolution No MCIDA Minutes
5 RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR TES CORPORATION and NEW PROCESS CLEANERS A regular meeting of Montgomery County Industrial Development Agency (the "Agency") was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on August 11, 2016 at 4:30 P.M. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Carol Shineman Robert Harris Matthew Beck Daniel Wilson John Macci John McGlone Vice-Chair Treasurer Secretary ABSENT Robert Hoefs Chairman THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Danielle Whelly Chief Executive Officer Chief Financial Officer Economic Development Specialist The following resolution was offered by John McGlone seconded by Matthew Beck to wit: Resolution No RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR TES CORPORATION AND NEW PROCESS CLEANERS WHEREAS, Montgomery County Industrial Development Agency (the Agency ) is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 666 of the 1970 Laws of New York, as MCIDA Res
6 amended, constituting Section 895-d of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage, and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, warehousing, commercial, research and manufacturing facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration, and WHEREAS, Montgomery County administers an Economic Development Program for the purpose of creating and retaining jobs, and WHEREAS, the Montgomery County Industrial Development Agency (MCIDA) has been approached by TES Corporation and New Process Cleaners for a loan request of $100, at an interest rate of 3.50% for seven (7) years for the purpose of purchasing real estate located at 27 Division Street, Amsterdam, NY along with furniture and fixtures, and WHEREAS, said applicant has agreed to four (4) FTE jobs and retain six (6) FTE s in conjunction with receiving the loan, and WHEREAS, the Montgomery County Industrial Development Agency has reviewed the business loan application from TES Corporation and New Process Cleaners; RESOLVED, that the Montgomery County Industrial Development Agency hereby recommends approval of the loan to TES Corporation and New Process Cleaners in a principal amount not to exceed $100,000.00, contingent upon receiving a satisfactory appraisal; and FURTHER RESOLVED, The officers, employees and agents of the Agency are hereby authorized and directed for and in the name and on behalf of the Agency to do all acts and things required or provided to carry out the terms of this Resolution, and to execute and deliver any additional certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of the foregoing Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of this Resolutions, and FURTHER RESOLVED, this Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: MCIDA Res
7 Robert Hoefs VOTING ABSENT Carol Shineman VOTING YES Robert Harris VOTING YES Matthew Beck VOTING YES Daniel Wilson VOTING YES John McGlone VOTING YES John Macci VOTING YES The foregoing Resolution No was thereupon declared duly adopted. MCIDA Res
8 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the Agency ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency held on August 11, 2016 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 11th day of August (Assistant) Secretary (S E A L) MCIDA Res
9 RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR NY BAKE FACTORY A regular meeting of Montgomery County Industrial Development Agency (the "Agency") was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on August 11, 2016 at 4:30 P.M. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Carol Shineman Robert Harris Matthew Beck Daniel Wilson John Macci John McGlone Vice-Chair Treasurer Secretary ABSENT: Robert Hoefs Chairman THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Danielle Whelly Chief Executive Officer Chief Financial Officer Economic Development Specialist The following resolution was offered by Matthew Beck seconded by John Macci to wit: Resolution No RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR NY BAKE FACTORY WHEREAS, Montgomery County Industrial Development Agency (the Agency ) is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended MCIDA Res
10 RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR FABER PROPERTIES, LLC AND THE FLOORING AUTHORITY, INC. A regular meeting of Montgomery County Industrial Development Agency (the "Agency") was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on August 11, 2016 at 4:30 P.M. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Carol Shineman Robert Harris Matthew Beck Daniel Wilson John Macci John McGlone Vice-Chair Treasurer Secretary ABSENT: Robert Hoefs Chairman THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Danielle Whelly Chief Executive Officer Chief Financial Officer Economic Development Specialist The following resolution was offered by Matthew Beck seconded by John McGlone to wit: Resolution No RESOLUTION RECOMMENDING REVOLVING LOAN FUND APPROVAL FOR FABER PROPERTIES, LLC AND THE FLOORING AUTHORITY, INC. WHEREAS, Montgomery County Industrial Development Agency (the Agency ) is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 666 of the 1970 Laws of New York, as amended, constituting Section 895-d of said General Municipal Law (said MCIDA Res
11 Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage, and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, warehousing, commercial, research and manufacturing facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration, and WHEREAS, Montgomery County administers an Economic Development Program for the purpose of creating and retaining jobs, and WHEREAS, the Montgomery County Industrial Development Agency (MCIDA) has been approached by Faber Properties, LLC and The Flooring Authority, Inc., for a loan request of $252, at an interest rate of 3.50% for twenty (20) years for the purpose of purchasing real estate located at 6 Sam Stratton Road, Amsterdam, NY, and WHEREAS, said applicant has agreed to create nine (9) FTE jobs and retain four ½ (4.5) FTE s in conjunction with receiving the loan, and WHEREAS, the Montgomery County Industrial Development Agency has reviewed the business loan application from Faber Properties, LLC and The Flooring Authority, Inc., RESOLVED, that the Montgomery County Industrial Development Agency hereby recommends approval of the loan to Faber Properties, LLC and The Flooring Authority, Inc in a principal amount not to exceed $252,000.00; and FURTHER RESOLVED, The officers, employees and agents of the Agency are hereby authorized and directed for and in the name and on behalf of the Agency to do all acts and things required or provided to carry out the terms of this Resolution, and to execute and deliver any additional certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of the foregoing Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of this Resolutions, and FURTHER RESOLVED, this Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: MCIDA Res
12 Robert Hoefs VOTING ABSENT Carol Shineman VOTING YES Robert Harris VOTING YES John Macci VOTING YES Daniel Wilson VOTING YES John McGlone VOTING YES Matthew Beck VOTING YES The foregoing Resolution No was thereupon declared duly adopted. MCIDA Res
13 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the Agency ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency held on August 11, 2016 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 11th day of August (Assistant) Secretary (S E A L) MCIDA Res
14 (the Enabling Act ) and Chapter 666 of the 1970 Laws of New York, as amended, constituting Section 895-d of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage, and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, warehousing, commercial, research and manufacturing facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration, and WHEREAS, Montgomery County administers an Economic Development Program for the purpose of creating and retaining jobs, and WHEREAS, the Montgomery County Industrial Development Agency (MCIDA) has been approached by NY Bake Factory for a loan request of $200, at an interest rate of 3.50% for twenty (20) years for the purpose of purchasing real estate located at 15 Herkimer Street, Fort Plain, NY, and WHEREAS, said applicant has agreed to create fifty (50) FTE jobs in conjunction with receiving the loan, and WHEREAS, the Montgomery County Industrial Development Agency has reviewed the business loan application from NY Bake Factory; RESOLVED, that the Montgomery County Industrial Development Agency hereby recommends approval of the loan to NY Bake Factory in a principal amount not to exceed $200,000.00; and FURTHER RESOLVED, The officers, employees and agents of the Agency are hereby authorized and directed for and in the name and on behalf of the Agency to do all acts and things required or provided to carry out the terms of this Resolution, and to execute and deliver any additional certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of the foregoing Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of this Resolutions, and FURTHER RESOLVED, this Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: MCIDA Res
15 Robert Hoefs VOTING ABSENT Carol Shineman VOTING YES Robert Harris VOTING YES John Macci VOTING YES Daniel Wilson VOTING YES John McGlone VOTING YES Matthew Beck VOTING YES The foregoing Resolution No was thereupon declared duly adopted. MCIDA Res
16 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the Agency ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency held on August 11, 2016 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 11th day of August (Assistant) Secretary (S E A L) MCIDA Res
Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.
Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone,
More informationMONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014
MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert
More informationMontgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes
Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer
More informationMontgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes
Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer
More informationMontgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda
Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda I. Call to Order II. III Approval of Minutes A. March 8, 2018 Audit Committee Meeting B. March 8, 2018 Regular Meeting New
More informationMontgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda
Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda I. Call to Order II. III Approval of Minutes A. September 20, 2018 Regular Meeting New Business A. Resolution Approving Certain
More informationMeeting Notice. Please call Michele at between 8:30 a.m. and 4:00 p.m. to let her know of your attendance.
Meeting Notice TO: FROM: Agency Members Kenneth F. Rose, Chief Executive Officer DATE: December 14, 2015 RE: MCIDA Meeting The regular meeting of the Montgomery County Industrial Development Agency is
More informationRESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT
RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public
More informationINDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.
Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)
More informationCity of Albany Industrial Development Agency
Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York
More informationCity of Albany Industrial Development Agency
Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street
More informationMINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth
More informationMINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,
More informationMINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Canale, Rush, Schick, Sorbello and Toth Kunzwiler
More informationRESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:
RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.
More informationCity of Albany Industrial Development Agency
Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street
More informationJonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell
FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New
More informationPILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:
PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting
More informationRESOLUTION (Upstate Niagara Cooperative, Inc.)
RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,
More informationSARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York
SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, 2015 8:07 a.m. Waterford Town Hall, Waterford, New York PRESENT: Members: Chairman Raymond F. Callanan, Mary Beth Hynes-Walsh, Arthur Johnson,
More informationCity of Albany Capital Resource Corporation
City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee
More informationBY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1
BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws
More informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
More informationSection 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:
RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION
More informationOPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM
OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.
More informationAGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization
Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the
More informationAUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION
AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING
More informationKevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY February 9, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Rush, Schick, Sorbello and Toth
More informationBYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY
ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out
More informationMINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016
MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY July 1, 2016 55674... 55681 BUFFALO SEWER AUTHORITY July 1, 2016 ANNUAL MEETING 9:00 A.M. TREATMENT PLANT ITEM NO. CONTENTS PAGE NO. Roll Call
More informationRESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION
RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,
More informationCity of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017
City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of
More informationBYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION
BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office
More informationBYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES
BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation
More informationRegular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary
Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany
More informationBYLAWS 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 informationSENATE CAUCUS MINUTES FIRST MEETING
SENATE CAUCUS MINUTES FIRST MEETING Delegates to the Republican State Convention from Senatorial District # met on Thursday, June 5, 2014, in the first of two caucuses during the Republican State Convention
More informationTo me well known to be the persons described in and who signed the foregoing Articles of Incorporation
STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the
More informationTAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an
NOTICE OF RESCISSION OF THE BYLAWS OF BRIDLEWOOD HOME OWNERS ASSOCIATION, AN UNINCORPORATED ASSOCIATON, AND ADOPTION OF BYLAWS FOR BRIDLEWOOD HOMEOWNERS ASSOCIATION, A NON-PROFIT CORPORATION. TAKE NOTICE
More informationBYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.
ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public
More informationDRAFT. RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008
DRAFT RESTATED ARTICLES OF INCORPORATION OF ROTARY CLUB OF ST. THOMAS FOUNDATION, INC. As amended February, 2008 We, the undersigned, all of full age, of St. Thomas, U.S. Virgin Islands, desiring to form
More informationBY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS
BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE I NAME AND LOCATION The name of the corporation is Heron Bay Homeowners Association, Inc. hereinafter referred to as the Association. The principal
More informationBYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I
BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred
More informationBYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS
( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section
More informationUPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I
UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:
More informationCabell s Mill Community Association By-Laws
Cabell s Mill Community Association By-Laws 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
More informationBY-LAWS OF WOODBRIDGE TOWNHOMES
BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special
More informationITEM R0903 Attachment 6 Page 1
ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board
More informationBYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC
2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the
More informationBY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.
BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have
More informationBY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas
BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the
More informationBy-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization
By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have
More informationARTICLE I NAME AND LOCATION
BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings
More informationChairman Richard Ruchala called the meeting to order at 5:17 p.m.
Minutes of the Putnam County Industrial Development Agency ( IDA ) Board of Directors Meeting of July 7, 2015 Putnam County Training and Operations Center Donald B. Smith Campus 112 Old Route 6 Carmel,
More informationCounty of Schenectady NEW YORK
7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street
More informationAMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name
AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. In compliance with the requirements of the laws of Idaho relating to nonprofit corporations and
More informationA Non-Profit Corporation
1111111111111111111111111111111111111111111111111111111111111111111111 * 201 1 L 0 5 1 5 3 9 * BOOK PAGE 2011L05153 02/07/2011 10: 11:57A~1 REG FEE:48.00 NON-STD FEE: PAGES: 9 REAL ESTATE DOCUMENT TANEY
More informationpersons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun
BY-LAWS DANTFLS MILL OVERLOOK HOMTOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is DANIELS MILL OVERLOOK HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the
More informationBYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction
BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation ARTICLE I Introduction 1.1 Purpose The GREATER BOERNE AREA CHAMBER OF COMMERCE, a Texas Non-profit Corporation
More informationBY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.
BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal
More informationThe Jamaica College Old Boys Association of Florida Inc.
The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE
More informationBYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY
BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,
More informationBY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS
BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Escondido Homeowners Association, Inc., hereinafter referred to as the "Association". The principal
More informationCoalville, Utah. March 30, 2016
Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the
More informationARTICLES OF INCORPORATION. WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC (A corporation not-for-profit)
ARTICLES OF INCORPORATION O F WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC (A corporation not-for-profit) The undersigned, all being of full age, do hereby associate ourselves together, and we do hereby agree
More informationSAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)
SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION) ORDER No.20\l --Q - Q3 ADOPTED: September 28, 2017 EFFECTIVE: September 1, 2017 462506.2 TABLE OF CONTENTS ARTICLE I FINDINGS; EFFECTIVE DATE
More informationBYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION
BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal
More informationBYLAWS PARK TRACE ESTATES HOA, INC.
1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt
More informationARTICLE I NAME AND LOCATION
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 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL
More informationAMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.
AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS 1.1 Corporation. Corporation and/or Association shall mean and refer to Mission Bay Homeowners Association, Inc., a Montana
More informationBYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES
BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is
More informationDebt Management Committee IMMEDIATELY FOLLOWING FINANCE
Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October
More informationBOROUGH OF HOPATCONG ORDINANCE NUMBER
BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;
More informationRULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES
RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES Section 1, Statement of purposes. The purpose or purposes for which the Authority is organized are as follows:
More informationEXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.
ARTICLE I - DEFINITIONS EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC. 1. Terms defined 1n the DECLARATION OF COVENANTS AND RESTRICTIONS OF THE FAIRWAYS OF PALM-AIRE, INC. shall be used herein with
More informationCity of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)
City of Syracuse Industrial Development Agency 201 East Washington Street, 6 th Floor Syracuse, NY 13202 Tel (315) 473-3275 To: From: Board of Directors City of Syracuse Industrial Development Agency Judith
More informationEXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I
EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I SECTION 1: The name of the corporation shall be: Highland Ridge Homeowner s Association, Inc. SECTION 2:
More informationSUDBURY HOUSING TRUST
SUDBURY HOUSING TRUST THIS DECLARATION OF TRUST is executed as of the fifteenth (15 th ) day of February, 2007 by Lawrence W. O Brien, member of the Board of Selectmen; Michael C. Fee, Chairman of the
More informationBY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION
BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office
More informationBY-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 informationBY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I
BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I The name of the corporation is SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION, hereinafter referred to as the "Association." The principal
More informationBYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.
BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred
More informationRESOLUTION NO R
Passed: Signed: November 16, 2015 November 19, 2015 RESOLUTION NO. 2015-11-060R A RESOLUTION AUTHORIZING THE CITY OF URBANA, CHAMPAIGN COUNTY, ILLINOIS, TO ISSUE ITS REVENUE BOND (CLARK-LINDSEY VILLAGE
More informationBY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.
BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT
More informationBylaws Of Foxcroft Homeowners Association of Sumter, Inc.
This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,
More informationTHE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS
OF THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the NorthShore Homeowners' Association, hereinafter referred to as Association. The principal office
More informationBY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION
BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION 1.01 Identity: These are the By-Laws of Tillett Bayou Preserve Howeowners Association,
More informationBYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED
Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers
More informationBY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION
BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION This organization shall be known as the Mississippi State Council, Knights of Columbus, and its jurisdiction shall
More informationBY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION
BY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION The name of the nonprofit corporation is, Meadow Run Addition Home Owners Association, Inc., hereinafter referred
More informationMINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS
MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT
More informationBY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;
I. NAME AND LOCATION. BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. Amended as of: DECEMBER 9, 2014 The name of the corporation is ASSOCIATES OF LOCH RAVEN VILLAGE, INC., hereinafter referred to as
More informationBY-LAWS CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION
BY-LAWS OF CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION NAME AND LOCATION. The name of the corporation is the CANTERBURY WOODS OF PLAINFIELD HOMEOWNERS ASSOCIATION, an Illinois not-for-profit
More informationBY-LAWS OF OPERATION OSWEGO COUNTY, INC.
BY-LAWS OF OPERATION OSWEGO COUNTY, INC. Amended May 15, 2017 ARTICLE I Name and Purposes of Corporation Section 1. This Corporation shall be known as Operation Oswego County, Inc. Section 2. The Purposes
More informationAMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS
AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation
More informationDate: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME
Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME The name of this non-profit corporation is International Gay & Lesbian Travel Association Foundation,
More informationBYLAWS OF WEST FLORIDA ELECTRIC COOPERATIVE ASSOCIATION, INC.
BYLAWS OF WEST FLORIDA ELECTRIC COOPERATIVE ASSOCIATION, INC. Revised November 2000 TABLE OF CONTENTS ARTICLE I - MEMBERSHIP Section 1. Requirements for Membership...1 Section 2. Membership Certificates...1
More informationBYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit
BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,
More informationAspenPark Homeowner's Association Bylaws
AspenPark Homeowner's Association Bylaws http://aspenpark.org/ap/aphabylaws.htm AMENDMENT TO BYLAWS OF ASPENPARK HOMEOWNER'S ASSOCIATION, IN On this 2nd day of March, 1993, the undersigned, being the duly
More informationSchilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer
Schilling Farms Residential Owners Association, Inc. By-Laws Disclaimer These By-Laws are typed facsimiles of the original By-Law document filed at the Courthouse. There was an attempt to replicate the
More information