AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
|
|
- Annis Skinner
- 5 years ago
- Views:
Transcription
1 AGENDA ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE OF THE BOARD OF DIRECTORS January 25, :30 am I. Roll Call II. III. IV. Approval of Agenda Review and approval of the October 26, 2016 Internal Audit Committee minutes Presentation and approval of IAD Reports: A. Wrangell PHD Site, Internal Audit Report B. Soldotna HCV Program, Internal Audit Report C. Homer HCV Program, Internal Audit Report D. Mt. McKinley Bank Mortgage Servicer, Internal Audit Report E. THRHA LTS Program, Internal Audit Report F. THRHA Mortgage Servicer, Internal Audit Report G. Finance Department, Internal Audit Report H. Denali State Bank Mortgage Servicer, Internal Audit Report I. Bond Issuance, Internal Audit Report V. Presentation and discussion of IAD FY17 Second Quarter Audit Activity VI. Presentation and discussion of IAD Follow-up Activity A. FY16 Follow-up Narrative and FY16 Aging Report B. FY17 Follow-up Narrative and FY17 Aging Report VII. VIII. IX. Presentation and discussion of IAD FY17 Second Quarter Compliance Activity Any other matters to properly come before the Committee Adjournment The Chair may announce changes in the Order of Business during the meeting.
2
3 MINUTES ALASKA HOUSING FINANCE CORPORATION AUDIT COMMITTEE October 26, 2016 Anchorage 8:00 a.m. The Audit Committee met October 26, 2016 in the AHFC board room, 4300 Boniface Parkway in Anchorage, AK at 8:00 a.m. Board members present were: ALAN WILSON Anchorage HAVEN HARRIS Anchorage PAM LEARY Juneau, via teleconference BRENT LEVALLEY Anchorage CHRIS HLADICK Anchorage RANDALL BURNS Anchorage Committee Chairman Committee Member Designee for Commissioner Department of Revenue Committee Member Ex-Officio Member Commissioner Department of Commerce, Community & Economic Development Designee for Commissioner Department of Health & Social Services Due to technical issues, PAM LEARY joined the meeting after roll was called. I. ROLL CALL. Acting Chair, BRENT LEVALLEY called the meeting to order. A quorum was declared present and the meeting was duly and properly convened for the transaction of business. II. APPROVAL OF AGENDA. BRENT LEVALLEY asked for any additions or changes to the agenda. ALAN WILSON moved for approval and HAVEN HARRIS seconded the motion. Seeing and hearing no objections, the agenda was approved as presented. III. MINUTES OF JUNE 29, BRENT LEVALLEY asked for revisions or acceptance. HAVEN HARRIS moved the minutes be approved as submitted. ALAN WILSON seconded the motion. Seeing and hearing no objections, the minutes were approved as presented.
4 Audit Committee Minutes October 26, 2016 Page 2 IV. ELECTION OF AUDIT COMMITTEE CHAIR. BRENT LEVALLEY opened the floor for nominations for the Office of Chair. HAVEN HARRIS nominated ALAN WILSON. COMMISSIONER HLADICK seconded. ALAN WILSON was unanimously elected Chairman of Audit Committee. (5-0) V. PRESENTATION AND APPROVAL OF THE FOLLOWING INTERNAL AUDIT REPORTS: A. HOME Program, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess the effectiveness of the Planning D epartment's administration of the Home Investment Partnership Act (HOME) Program for compliance with HUD's 2013 Final HOME Rule. The internal audit opinion was determined as satisfactory to ensure compliance with HUH 2014 Final HOME Rule requirements. B. HOP Program, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess the effectiveness of the Planning Department's administration of HOME Ownership Program (HOP) for compliance with HUD s 2013 Final HOME Rule. The internal audit opinion was determined as satisfactory and no observations were noted. C. Nome AMP 260, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess Nome AMP 260's compliance with applicable PHD's Policy and Procedure for the Conventional Low Rent (CLR) Program under Rent Reform. The internal audit resulted in two observations and the internal audit opinion was determined as in need of improvement. Discussion followed. Follow-up activity will be reported. D. Renovation Loan Program, Audit Report Kevin Tune introduced the item and Rich McKinstry presented. Mr. McKinstry stated that the primary purpose of this internal audit was to determine the effectiveness of AHFC's administration of the Renovation Loan Program (RLP) in the areas of: loan commitment, program compliance, allowable costs, escrow for completion accounting and program marketing activities. The internal audit resulted in two observations. The internal audit opinion was determined as in need of improvement. Discussion followed. Follow-up activity will be reported. E. Fairbanks AMP 275, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess Fairbanks AMP 275's compliance with applicable HUD Regulations and Public Housing Division's (PHD) Admissions and Occupancy Policy and Procedure under Rent Reform. The internal audit resulted in eight observations, with five being presented in the report. The internal audit opinion was determined as unsatisfactory. Discussion followed. Follow-up activity will be reported. F. Ketchikan HCV Program, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess the Ketchikan Family investment Center's (KFIC) administration of the Housing Choice Voucher (HCV) Program for compliance with PHD s HCV Administrative Plan under Rent Reform. There were no observations discussed with the Committee; the internal audit opinion was determined as satisfactory.
5 Audit Committee Minutes October 26, 2016 Page 3 G. Valdez AMP 263/HCV Program, Audit Report Kevin Tune introduced the item and Sarah Burrows presented. Ms. Burrows stated that the primary purpose of this internal audit was to assess Valdez AMP 263's and Housing Choice Voucher (HCV) Program's compliance with applicable HUD regulations, the PHD Admissions and Occupancy Policy and the HCV Administrative Plan in the following areas: intake processing, new program admissions, annual re-examinations, tenant obligations and maintenance operations. The internal audit resulted in six observations, with five being presented in the report. The internal audit opinion was determined as in need of improvement. Discussion followed. Director of Public Housing, Catherine Stone joined the discussion. Follow-up activity will be reported. H. Sourcing Contract Compliance, Audit Report Kevin Tune introduced the item and Rich McKinstry presented. Mr. McKinstry stated that the primary purpose of this internal audit was to determine the effectiveness of the Sourcing and Contract Compliance (SCC) Department in the procurement of informal, sole-source, and formal contracts. The internal audit resulted in two observations to report to the Committee; the internal audit opinion was determined as in need of improvement. Discussion followed. Follow-up activity will be reported. I. Juneau AMP 277, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess Juneau AMP 277's compliance with applicable HUD Regulations and PHD s Admissions and Occupancy Policy & Procedure under Rent Reform. The internal audit resulted in one observation discussed with the Committee; the internal audit opinion was determined as satisfactory. Discussion followed. Follow-up activity will be reported. PAM LEARY joined the meeting via teleconference from Juneau, AK at 9:07 a.m. J. Denali Home Loans Servicer, Audit Report Kevin Tune introduced the item and Rich McKinstry presented. Mr. McKinstry stated that the primary purpose of this audit was to determine Denali Federal Credit Union's (DFCU) compliance with AHFC's Servicing Guide. The audit resulted in two observations to report to the Committee; the internal audit opinion was determined as in need of improvement. Discussion followed. Follow-up activity will be reported. K. Habitat For Humanity LTS, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this audit was to assess Habitat for Humanity Anchorage's (H4HA) compliance with AHFC's Loans to Sponsor (LTS) Program requirements. The audit resulted in one observation to report to the Committee; the internal audit opinion was determined as in need of improvement. Discussion followed. Follow-up activity will be reported. L. Petersburg HCV Program, Audit Report Kevin Tune introduced the item and Kristian Beckner presented. Mr. Beckner stated that the primary purpose of this internal audit was to assess the Petersburg Family Investment Center's administration of the Housing Choice Voucher (HCV) Program for compliance with the PHD s HCV Administrative Plan under
6 Audit Committee Minutes October 26, 2016 Page 4 Rent Reform. The internal audit resulted in no observations to report to the Committee; the internal audit opinion was determined as satisfactory. M. Cook Inlet Lending Center LTS Program, Audit Report Kevin Tune introduced the item and Sarah Burrows presented. Ms. Burrows stated that the primary purpose of this audit was to assess Cook Inlet Lending Center (CILC) compliance with AHFC's Loans to Sponsor (LTS) Program requirements. The audit resulted in no observations to report to the Committee; the internal audit opinion was determined as satisfactory. ALAN WILSON requested a motion for approval of the audit reports. BRENT LEVALLEY made a motion for approval. HAVEN HARRIS seconded. Audit reports A M were unanimously accepted. (6-0) VI. REVIEW AND DISCUSSION OF FY 17 INTERNAL AUDIT ACTIVITY: Kevin Tune provided a summary of the FY 17 Internal Audit Activity. No action was requested of or taken by the Committee. VII. PRESENTATION AND DISCUSSION OF INTERNAL AUDIT FOLLOW-UP ACTIVITY: A. FY 16 Follow-up Activity. Kevin Tune provided a summary of the FY 16 Follow-Up Activity and Observation Summary and Aging reports. No action was requested of or taken by the Committee. B. FY 17 Follow-up Activity. Kevin Tune provided a summary of the FY 17 Follow-Up Activity and Observation Summary and Aging reports. No action was requested of or taken by the Committee. VIII. PRESENTATION AND DISCUSSION OF INTERNAL AUDIT COMPLIANCE ACTIVITIES: A. Fourth Quarter FY 16. Kevin Tune introduced the item. David White provided a summary of the Tax Credit/HOME/Senior Programs compliance review and activity report. Discussion followed. No action was requested of or taken by the Committee. B. First Quarter FY 17. David White continued with a summary of the Tax Credit/HOME/Senior Programs compliance review and activity report. Discussion followed. No action was requested of or taken by the Committee. IX. PRESENTATION AND APPROVAL OF INTERNAL AUDIT ADMINISTRATIVE DOCUMENTS: A. Internal Audit Committee Charter. Kevin Tune introduced and presented the proposed amendments to the Internal Audit Committee Charter. Discussion followed. B. Internal Audit Department Charter. Kevin Tune continued with the proposed amendments to the Internal Audit Department Charter. Discussion followed. HAVEN HARRIS made a motion to approve and accept Resolutions and BRENT LEVALLEY seconded the motion. The Internal Audit Committee and Internal Audit Department Charters were unanimously approved. (6-0)
7 Audit Committee Minutes October 26, 2016 Page 5 RESOLUTION #16-02 RESOLUTION #16-03 RESOLUTION AMENDING THE ALASKA HOUSING FINANCE CORPORATION INTERNAL AUDIT COMMITTEE CHARTER. RESOLUTION AMENDING THE ALASKA HOUSING FINANCE CORPORATION INTERNAL AUDIT DEPARTMENT CHARTER. X. ANY OTHER MATTERS TO COME BEFORE THE COMMITTEE. ALAN WILSON asked if there were any other matters to come before the Committee. XI. ADJOURNMENT: Seeing and hearing no objections, the meeting was adjourned at 9:40 a.m. ATTESTED: Alan Wilson, Audit Committee Chair
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
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP
I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER
More information**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 informationhousing 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 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 informationBYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY
BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance
More informationAmended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)
Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the
More informationMEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016
MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT Tuesday, December 20, 2016 At the December 20, 2016 meeting of the Bridgeport Rotary Club, due prior notice having been given to the members, on motion
More informationTHE 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 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 informationLINCOLN CHAPTER OF CREDIT UNIONS BYLAWS
LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries
More informationWorkers 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 informationTRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS
TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation
More informationCONSTITUTION 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 informationBylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014
Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN
More informationCHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER
CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE
More informationREPUBLICAN 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 informationBYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME
BYLAWS OF PEBBLE CREEK HOMEOWNERS ASSOCIATION Not Recorded ARTICLE I NAME The name of the organization shall be Pebble Creek Homeowners Association, Inc. of Edmond, Oklahoma, a non-profit organization.
More informationConstitution. Of the. United Academics. American Association of University Professors/ American Federation of Teachers Local 4996 (UA-AAUP/AFT)
1 Constitution Of the United Academics American Association of University Professors/ American Federation of Teachers Local 4996 (UA-AAUP/AFT) ARTICLE I NAME This organization shall be called United Academics
More informationCONSTITUTION 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 informationILLINOIS PAINT HORSE ASSOCIATION, INC. BY-LAWS
ILLINOIS PAINT HORSE ASSOCIATION, INC. BY-LAWS Wherever words such as 'he', 'him', or 'his' appear in this document, it is understood that such words are considered asexual and refer to females and males
More informationTalkeetna Chamber of Commerce By-Laws. Article I. NAME. Article II. PURPOSE
Talkeetna Chamber of Commerce By-Laws Article I. NAME This organization is known as the Talkeetna Chamber of Commerce, Inc. Article II. PURPOSE Section 1. Mission Statement. The purpose of the Talkeetna
More informationb. 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 informationLOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE
LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association
More informationMINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018
MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, APRIL 11, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session
More informationCOUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017
COUNTY MODEL CONSTITUTION As revised by the Executive Board on, April 28, 2017 TABLE OF CONTENTS ARTICLE I: Name of Organization... 2 ARTICLE II: Objectives... 2 ARTICLE III: Membership... 2 ARTICLE IV:
More informationSoutheast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name
Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06 Article I Name Section 1 Name The name of this organization shall be the Southeast Credit Union Real Estate Network (CUREN). All references
More informationBY-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 informationMINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018
MINUTES OF THE REGULAR MEETING OF THE NORWICH HOUSING AUTHORITY HELD WEDNESDAY, DECEMBER 12, 2018 The Board of Commissioners ( Board ) of the Norwich Housing Authority ( Authority ) met in regular session
More informationAMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS
AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS Section 1. Association Association shall mean and refer to FOX HOLLOW VILLAGE PROPERTY OWNERS
More informationCFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018
TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....
More informationWINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS
WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS Article I Name A. The name of this non-profit corporation is Windsor Park Community Homes Association, herein called the Association. Article II Purpose
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationBY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.
ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare
More informationTHE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES
THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,
More informationLAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.
BYLAWS LAKE LOUISE CHRISTIAN COMMUNITY Amended November 2, 1998; November 6, 2000; June 28, 2002 ARTICLE I. MEETINGS ANNUAL MEETING A. The annual meeting of the board of trustees shall be held within one
More informationMassachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)
Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus
More informationINTERNATIONAL 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 informationBy-Laws of the WEAVERS GUILD OF MINNESOTA, INC.
By-Laws of the WEAVERS GUILD OF MINNESOTA, INC. ARTICLE I MEMBERS Section 1. Membership. Membership in the Weavers Guild of Minnesota (hereafter referred to as the corporation) shall be open to anyone
More informationBYLAWS FLORIDA Bulkley Place, EUSTIS, FLORIDA 32726
Revised and Approved: May 26, 2011 BYLAWS Of FLORIDA SkillsUSA, INCORPORATED 3030 Bulkley Place, EUSTIS, FLORIDA 32726 Herein are the Bylaws of the Articles of Incorporation of Florida SkillsUSA, Incorporated.
More informationPOLICIES OF THE ASSOCIATION OF ALASKA SCHOOL BOARDS
POLICIES OF THE ASSOCIATION OF ALASKA SCHOOL BOARDS ORIGINALLY ADOPTED AUGUST 20, 1983 1111 West 9th Street Juneau, Alaska 99801 ASSOCIATION OF ALASKA SCHOOL BOARDS POLICY MANUAL CONTENTS Chapter 1 Chapter
More informationTHE VANCOUVER BOARD OF TRADE Consolidated By-laws June 20, 2014
THE VANCOUVER BOARD OF TRADE Consolidated By-laws June 20, 2014 ARTICLE I: NAME 1.1 NAME: The name of this organization shall be THE VANCOUVER BOARD OF TRADE. ARTICLE II: OBJECTS 2.1 PURPOSE: The Vancouver
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 informationINSTRUCTIONS: HOW TO ASK THE COURT TO APPOINT A GUARDIAN FOR AN ADULT. Introduction
INSTRUCTIONS: HOW TO ASK THE COURT TO APPOINT A GUARDIAN FOR AN ADULT Introduction Appointing a guardian for a person is a serious matter. It takes away the person s freedom to make many of the important
More informationTHE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN
THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the
More informationBYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects
BYLAWS OF SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I Purposes and Objects Section 1. Purposes and Objects. The purpose for which this non-profit corporation is formed is
More informationEXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION. Article I NAME, PURPOSE AND APPLICABILITY
EXHIBIT C BY-LAWS OF TOXAWAY VIEWS CONDOMINIUM ASSOCIATION Article I NAME, PURPOSE AND APPLICABILITY 1.1 Name. The name of this condominium association shall be TOXAWAY VIEWS CONDOMINIUM ASSOCIATION, a
More informationCONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION
Article I Name and Purpose CONSTITUTION AND BY-LAWS South Carolina Young Farmer and Agribusiness Association Revised: 11-29-99 CONSTITUTION The name of this organization shall be the South Carolina Young
More informationCENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***
CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws *** Preamble: We do hereby constitute ourselves the Central Florida Repeater Association, Incorporated (hereinafter referred to as
More informationBYLAWS OF OPENACC-STANDARD.ORG
As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall
More informationBY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS
ARTICLE I PURPOSES BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS The purpose for which the corporation is formed is: (a) To provide the means whereby those engaged in the business administration
More informationBylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)
Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section
More 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 informationTHE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois
Section 4: THE ATHLETIC BOOSTER CLUB OF NAPERVILLE CENTRAL HIGH SCHOOL Naperville, Illinois BY-LAWS Amended April 2010 Article I NAME, SEAL AND REGISTERED AGENT The name of this organization shall be The
More informationThe Ohio State Chapter of Sigma Xi
The Ohio State Chapter of Sigma Xi PREAMBLE The Constitution of the Ohio State Chapter consists of all Articles of the Constitution of Sigma Xi, the Scientific Research Society as published in 2010 and
More informationTHE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.
THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE
More informationBELLE HAVEN WOMEN S CLUB CONSTITUTION
BELLE HAVEN WOMEN S CLUB CONSTITUTION ARTICLE I. NAME The name of this organization shall be the Belle Haven Women s Club. ARTICLE II. OBJECT The object of this club shall be to stimulate interest in the
More informationCONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS
CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place
More informationSky Country Property Owners Association, Inc.
Sky Country Property Owners Association, Inc. BY-LAWS Article I ARTICLE II ARTICLE III NAME AND LOCATION The charter of the corporation fixes its name as Sky Country Property Owners Association, Inc. (
More informationALASKA SOCIETY OF PROFESSIONAL LAND SURVEYORS
ALASKA SOCIETY OF PROFESSIONAL LAND SURVEYORS AFFILIATE OF NATIONAL SOCIETY OF PROFESSIONAL SURVEYORS MEMBER, WESTERN FEDERATION OF PROFESSIONAL SURVEYORS P.O. BOX 112835 ANCHORAGE, ALASKA 99511 BY-LAWS
More informationBYLAWS. The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA.
BYLAWS The name of this Corporation is GOLF COURSE SUPERINTENDENTS ASSOCIATION OF AMERICA. The purposes for which this Corporation is formed are: (a) To provide for and enhance the recognition of the golf
More informationHousing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010
Housing Authority of the City of Bristol 164 Jerome Avenue Bristol, CT 06010 Chief Executive Officer Mitzy Rowe Board of Commissioners Rickey Bouffard, Chair Brian S. Suchinski, Vice-Chair David R. Godin
More informationBYLAWS OF THE ARTICLE I OFFICES
BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.
More informationBY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES
BY-LAWS OF THE BOARD OF TRUSTEES STATE UNIVERSITY OF NEW YORK (As Amended March 28, 2012) ARTICLE I BOARD OF TRUSTEES (1) Powers. The Board of Trustees shall govern the University and shall exercise all
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 informationBYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION
BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The
More informationMINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September
MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building
More informationJune 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws
June 24, 2015 Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws Revised at the Institute of Internal Auditors, Jamaica Chapter Ltd Special Meeting of June 24, 2015 THE INSTITUTE OF INTERNAL
More informationBYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY
BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY ARTICLE I - NAME, AUTHORITY Section 1: The name of the organization shall be the State Central Committee of the Iowa Democratic Party.
More informationWAMM By-Laws. Article I Name
WAMM By-Laws Article I Name The name of the organization shall be Westheimer, Alabama, Montrose, Mulberry (WAMM) Civic Association, hereafter called WAMM. Article II Boundaries WAMM is bounded on the North
More informationBYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES
BYLAWS OF THE CAPE FEAR COMMUNITY COLLEGE BOARD OF TRUSTEES ARTICLE I Responsibility and Membership Section 1. Jurisdiction and Responsibility (A) The Board of Trustees of Cape Fear Community College is
More informationBy-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 informationTHE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION
THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION ARTICLE I - Name The name of this organization shall be the CLARENCE A. COOK CHAPTER of the SONS OF THE AMERICAN REVOLUTION.
More informationBYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions
BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the
More informationFOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS
FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article
More informationCONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION
1 CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION Preamble IN RECOGNITION OF OUR RELATIONSHIPS WITH AND CONTINUED INTEREST IN THE UNIVERSITY OF SOUTH ALABAMA, WE THEREFORE ESTABLISH
More informationSullivan East High School Band Boosters Club
Sullivan East High School Band Boosters Club By-Laws Revised May 29, 2008 I. NAME 1. The name of the Club shall be Sullivan East High School Band Boosters Club. 2. The principal office of the Club shall
More informationBYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors
Page 1 of 9 BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER 2018 ARTICLE I The Board of Directors SECTION 1. Quorum (a) Five directors shall constitute a quorum for the transaction of business.
More informationTHE GEORGIA MINERAL SOCIETY BY-LAWS. June 1, 2013
GEORGIA MINERAL SOCIETY June 1, 2013 ARTICLE I DESCRIPTION AND OBJECT Section 1 Description. The Georgia Mineral Society, Inc. is a sovereign organization and may join or withdraw from any federation,
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 informationThe American Society of Colon and Rectal Surgeons Bylaws
The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter
More informationCONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA
CONSTITUTION OF THE BACK COUNTRY HORSEMEN OF MONTANA (REVISED APRIL 2005) PREAMBLE Back Country Horsemen was formed in January of 1973 with a three-fold PURPOSE: service to the back country, education
More informationBYLAWS. Revised 6/15/16 1
BYLAWS Revised 6/15/16 1 BYLAWS OF THE NSSEO FOUNDATION, INC. ARTICLE I NAME The name of this organization shall be The NSSEO Foundation, Inc. ARTICLE II PURPOSE The purpose of the NSSEO Foundation, Inc.
More informationBYLAWS. 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 informationBY-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 informationRADNOR MIDDLE SCHOOL PTO BYLAWS
RADNOR MIDDLE SCHOOL PTO BYLAWS ARTICLE I NAME, MISSION, AFFILIATION, MEMBERSHIP 1. Name The name of the organization shall be the Radnor Middle School Parent-Teacher Organization (RMS PTO). 2. Mission
More informationSACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS
SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT
More informationBYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)
BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,
More informationCENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018
CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant
More informationSTANDING ORDERS OF CONVOCATION
STANDING ORDERS QUEEN S UNIVERSITY BELFAST CONVOCATION STANDING ORDERS OF CONVOCATION November 2012 I. MEETINGS OF CONVOCATION 1. The ordinary meetings of Convocation shall be held on such days as Convocation
More informationBY-LAWS OF THE TRUSTEES OF SMITH COLLEGE
BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal
More informationBy-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 informationMINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.
MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, 2014 7:30 A.M. OFFICIAL RECORD PRESENT: Commissioners Chapman, Davis, Hellwig, Hill, Kelley, Kralik, & Chairman EXCUSED:
More informationFOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS
FOSTER BRANCH HOMEOWNERS ASSOCIATION NO. 1, INC. BY-LAWS ARTICLE I DEFINITIONS Association" shall mean and refer to the Foster Branch Homeowners Association No. 1, Inc., a non-profit corporation organized
More informationBylaws of the Maine Turnpike Authority 2012 Revision
Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,
More informationBY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7
BY-LAWS Knights of Columbus Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO. 3272 PAWLEYS ISLAND, SC Adopted Page 1 of 7 BY-LAWS Pursuant to Article VII, Section 21, of the Laws and
More informationCENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT
MISSION STATEMENT The mission of the Central Texas Chapter of Credit Unions is to provide a channel of communication, not only between the credit unions and the Texas Credit Union League but also with
More informationSVS Foundation Bylaws
SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).
More informationSection 1. NAME - The name of this organization shall be the Virginia Chapter of The Wildlife Society.
BY-LAWS OF THE VIRGINIA CHAPTER OF THE WILDLIFE SOCIETY, INC. Organized: October 15, 1982 Amended April8, 2010 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1. NAME - The name of this organization shall
More informationCONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED
CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt
More information