BY-LAWS NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE III. The Corporation

Similar documents
THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

Stratus Properties Inc. (formerly FM Properties Inc.)

BY-LAWS ADOPTED ON JULY 31, 2008 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS ARTICLE I OFFICES

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

***NAME OF CORPORATION*** (the "CORPORATION")

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

BYLAWS. The name of the corporation is THE AGRICULTURAL FOUNDATION OF CALIFORNIA STATE UNIVERSITY, FRESNO ARTICLE I. CORPORATE SEAL ARTICLE II.

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

SAMPLE NYS BY-LAWS - No Members (August 2013)

AMENDED AND RESTATED BYLAWS OF BOARD OF TRADE OF THE CITY OF CHICAGO, INC.

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE

ARTICLE I BOARD OF DIRECTORS

CODE OF BY-LAWS ELKHART COUNTY CONVENTION & VISITORS BUREAU, INC. Revised: October 18, 2000

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

BY-LAWS METROPOLITAN TRANSPORTATION AUTHORITY

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

ORGANIZATIONAL POLICIES

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS THE WOODS AT BUCK MOUNTAIN FILING NO. 2 PROPERTY OWNERS ASSOCIATION, INC.

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

Sample Coalition By- laws

BYLAWS OF THE HOMEOWNER S ASSOCIATON OF PINE RIDGE SUBDIVISON, INC. ARTICLE I OFFICE

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BY-LAWS SILVERCREST ASSET MANAGEMENT GROUP INC. (the Corporation )

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS

WGL HOLDINGS, INC. BYLAWS ARTICLE I. Shareholders.

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

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

BY-LAWS OF RESERVE AT CHADDS FORD COMMUNITY ASSOCIATION. As Amended March 22, 1999*

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

VALERO ENERGY CORPORATION BYLAWS

AMENDED AND RESTATED BYLAWS OF INTEGRITY MUTUAL INSURANCE COMPANY CONTENTS. Article I MEMBERSHIP... 1

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018

CHAPTER BYLAWS OF THE. FINANCIAL PLANNING ASSOCIATION OF the Southern Tier of New York. ARTICLE I Name and Location

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

ARTICLE I. The Association

BY-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 Community Funds, Inc.

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

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

Bylaws of Illinois Beef Foundation, Inc. Article I Offices

BYLAWS OF THE LEGENDS PROPERTY OWNERS ASSOCIATION PREAMBLE

BYLAWS STELLAR DEVELOPMENT FOUNDATION { DOC; 10}

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

INDEX OF BYLAWS PEACE OPERATIONS TRAINING INSTITUTE ARTICLE I. PURPOSE: Purpose of the Peace Operations Training Institute ARTICLE II ARTICLE III.

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

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

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

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

BY-LAWS THE PHOENIX COMPANIES, INC.

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

LOTUS, LTD. BYLAWS. ARTICLE I Name And Fiscal Year. ARTICLE II Purpose. ARTICLE III Membership

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

BY-LAWS OF NYCHDC REAL ESTATE, CORP. (as adopted September 20, 2004) ARTICLE I - THE CORPORATION

BYLAWS OF THE NORTHAMPTON VOLUNTEER AMBULANCE ASSOCIATION, INC.

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

AMERICAN COLLEGE FOR ADVANCEMENT IN MEDICINE BYLAWS OF AMERICAN COLLEGE FOR ADVANCEMENT IN MEDICINE

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

SOCIETIES ACT OF ALBERTA R.S.A C BY-LAWS OF. FORT McMURRAY CONSTRUCTION ASSOCIATION

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

BYLAWS MUTUAL FUND DIRECTORS FORUM. (a District of Columbia Non-Profit Corporation)

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

SIXTH AMENDED AND RESTATED BYLAWS OF NYSE REGULATION, INC. ARTICLE I OFFICES ARTICLE II MEETINGS OF MEMBERS

AMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES

BYLAWS OF AMERICAN HORSE COUNCIL

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

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES

Transcription:

BY-LAWS OF NEW YORK STATE THOROUGHBRED BREEDING AND DEVELOPMENT FUND CORPORATION ARTICLE I The Corporation Description. The New York State Thoroughbred Breeding and Development Fund Corporation (the Corporation ) is a public benefit corporation, created by and having the powers and functions set forth in Section 244 et seq. of the New York Racing, Pari-Mutuel Wagering and Breeding Law of 1973, as amended. ARTICLE II Offices Principal Office. The principal office of the Corporation shall be located in the State of New York. Branch Offices. The Corporation may establish and maintain branch offices for the conduct of its activities, within the State of New York, at such locations as the Board of Directors shall determine. ARTICLE III Board of Directors General Powers. The governing body of the Corporation shall be a Board of Directors in whom shall be vested and who shall exercise the powers of the Corporation. Number of Directors. The Board of Directors shall consist of eleven directors, who shall be selected and shall hold office as provided in the Act.

Section 3. Chairman of the Board of Directors. The Chairman of the Board of Directors shall be designated by the Governor of the State of New York. Section 4. Meetings. (A) Annual Meeting. The Board of Directors shall hold an Annual meeting at such date, hour, and place as shall be designated in the notice to the directors. Such notice shall be given not less than thirty days before the meeting, in such manner as the Board of Directors, by resolution, may determine. (B) Regular Meetings. Regular meetings of the Board of Directors shall be held at such time as the Board shall, from time to time, determine. There shall be at least four meetings each year. (C) Special Meetings. Special meetings of the Board of Directors shall be held whenever called by the Chairman of the Board, or by six directors. Any business that may be transacted at a regular meeting of the Board of Directors may be transacted at a special meeting. (D) Time and Place of Meetings. The Board of Directors may hold its meetings at such time or times and place or places within the State of New York as the Board may, from time to time, by resolution, determine or such other locations as shall be designated in the respective notices or waivers of notice thereof. (E) Notice of Meeting. Notice of the time and place of each meeting of the Board of Directors shall be mailed by the Secretary to each director addressed to him at his residence or usual place of business, at least three days before the day on which such meeting is to be held, or shall be sent to him by facsimile mail, telegraph, cable, or other form of recorded communication, or be delivered personally or by telephone not later than the day before the day 2

on which such meeting is to be held. Such notice shall include the time and place of such meeting. Notice of any such meeting need not be given to any director if waived by him in writing or by facsimile mail, telegraph, cable or other form of recorded communication before or after such meeting shall be held, or if he shall be present at such meeting and shall not protest the lack of notice to him prior thereto, or at its commencement. (F) Quorum and Manner of Acting. A majority of the whole number of directors shall be present in person or by telephone at any meeting of the Board of Directors in order to constitute a quorum for the transaction of business at such meeting, and the affirmative vote of a majority of those directors present at any such meeting at which a quorum is present shall be necessary for the passage of any resolution or act of the Board, except as otherwise expressly required by law or by these By-Laws. In the absence of a quorum for any such meeting, a majority of the directors present thereat may adjourn such meeting, from time to time until a quorum shall be present. Notwithstanding any provision herein to the contrary, the Board of Directors may, in appropriate cases, act through mail ballot or by other reasonable method necessary to take action in lieu of a meeting, provided that such action is ratified by the Board of Directors at the next regularly scheduled meeting. (G) Organization. At each meeting of the Board of Directors, one of the following shall act as Chairman of the meeting and preside thereat, in the following order of precedence: (i) The Chairman of the Board; (ii) any director chosen by a majority of the directors present thereat. Fund Counsel, or in his absence, any person whom the Chairman shall appoint, shall keep the minutes of a meeting. (H) Delegation of Powers. The Board of Directors may delegate to one or more of the directors, officers, agents, or employees of the Corporation such powers and duties 3

as it may deem proper. (I) Compensation of Directors. The Director shall not be entitled to any compensation for their services but shall be entitled to reimbursement of their actual and necessary expenses incurred in the performance of their official duties. ARTICLE IV Officers Appointment, Term. The officers of the Corporation shall be the Chairman of the Board of Directors, the remaining ten directors, an Executive Administrator, a Secretary, Treasurer, and such other officers as in the opinion of the Board the business of the Corporation requires. Duties and Functions. (A) Chairman of the Board. The Chairman of the Board of Directors shall, if present thereat, preside at meetings of the Board. He shall perform such duties as, from time to time, may be assigned to him by the Board. The Chairman shall be vested with the power to appoint committees of the Board upon the advice of members of the Board. (B) Executive Administrator. The Board of Directors shall appoint an Executive Administrator to serve at the will of the Board of Directors and under its direct supervision and control. He shall be the General Manager and Chief Operating Officer of the Corporation and shall be in charge of the administration of its affairs. He shall perform any other duties assigned to him by the Corporation. (C) Secretary. The Secretary shall keep the records of all meetings of the Board, unless this function has been assigned to Fund Counsel. He shall affix the seal of the Corporation to all instruments requiring the corporate seal when the same shall have been signed 4

on behalf of the Corporation by a duly authorized representative. The Secretary shall be the custodian of all corporate records (except accounting records). He shall attend to the giving of notices of meetings, when required, to directors. (D) Executive Staff. The Executive Administrator will be assisted by a salaried, full-time Executive Staff appointed by the Board of Directors to serve at the will of the Board of Directors. The compensation of the Executive Staff shall be determined by the Board of Directors. (E) Salaries. The salaries of the Executive Administrator, the Secretary, and the Executive Staff shall be fixed by the Board of Directors under the general guidelines of the current collective bargaining agreements between the State of New York and its public employee unions. (F) The Treasurer. The Treasurer shall be the chief fiscal officer of the Corporation and shall supervise the accounts of the Corporation, and shall be appointed by the Board. ARTICLE V Contracts, Checks, Drafts, Bank Accounts, Etc. Execution of Documents. The Board shall designate the officers, employees and agents of the Corporation who shall have the power to execute and deliver contracts, checks, drafts and other orders for the payment of money, and other documents for and in the name of the Corporation, and may authorize such officers, employees and agents to delegate such power by written instrument to other officers, employees or agents of the Corporation. Deposits. All funds of the Corporation not otherwise employed shall be 5

deposited from time to time to the credit of the Corporation or otherwise in such banks or trust companies organized in New York or national banks doing business in New York State, as the Board shall determine. ARTICLE VI Defense and Indemnification The Corporation shall, to the fullest extent permitted by applicable law, defend, indemnify and hold harmless its directors, officers and employees from any and all liability incurred by any one of them acting within the scope of their employment in accordance with, and subject to the provisions of, Section 18 of the New York Public Officers Law. The Corporation shall be authorized and empowered to purchase insurance from any insurance company created by or under the laws of New York, or authorized to transact business in New York, against any liability imposed as a result of such defense and indemnification. ARTICLE VII Books and Records The books and records of the Corporation shall be kept at such places within the State of New York as the Board may from time to time determine. ARTICLE VIII Seal Seal. The official seal of the Corporation shall be in the form as imprinted hereon: 6

ARTICLE IX Fiscal Year The fiscal year of the Corporation shall end on the last day of December in each year. ARTICLE X By-Laws, Amendments, Rules and Regulations By-Laws. These By-Laws may be changed, amended or repealed by the affirmative vote of a majority of six or more of the directors at a regular meeting or at any special meeting of the Board of Directors. Rules and Regulations. The Board of Directors may promulgate rules and regulations and may change, amend, or repeal them from time to time, by the affirmative vote of a majority of the whole number of directors given at a regular meeting or at any special meeting of the Board. 7