MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN SPECIAL BOARD OF COMMISSIONERS MEETING

Similar documents
ANNUAL MINUTES MEETING OF: LLC

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

NASHVILLE, TN HARLEY OWNER S GROUP CHAPTER #2388 BY-LAWS

SAN JACINTO COLLEGE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION AND BY-LAWS Article I Name & Definitions

FINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM

NEWNOG, INC. Organizational Consent by Incorporator

POLK COUNTY CHARTER AS AMENDED November 4, 2008

Polk County Charter. As Amended. November 6, 2018

PROCEDURAL RULES FOR THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE GUIDELINES. Spotify Technology S.A. (the company )

BERMUDA BERMUDA BAR (PROFESSIONAL COMPANIES) RULES 2009 BR 68/2009

THE CONSTITUTION OF THE UNITARIAN UNIVERSALIST SOCIETY OF SACRAMENTO (See last page for amendment history)

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

IN THE SUPREME COURT, STATE OF WYOMING

Senate Rules of Procedure - Updated

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

Notice to Our Members January 14, 2019

BYLAWS OF THE SILVER WHEELS CYCLING CLUB INC. Revised August 3,2017. Section 1 Qualifications

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

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.

1. This Section E of Part V prescribes the manner in which the BSB may seek to take interim action to:

Seminole Tribe. Population: 2,000

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

AMENDED AND RESTATED BY-LAWS OF SAINT JOHN'S EPISCOPAL CHURCH OF MEMPHIS

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

PRE-TRIAL COORDINATION PROTOCOL ADULT CHARGES

Proposed Rule(s) Filing Form

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

BYLAWS. Haverford Blaze Lacrosse Club, Inc. A Pennsylvania Nonprofit Corporation Membership. Amended as of: October 26, 2015

Revised Constitution and Bylaws of the Nez Perce Tribe

Complaints of Sexual Misconduct Against Students

CTAS e-li. Published on e-li ( April 21, 2018 Procedure and Voting Requirements-CLB

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

THE CONSTITUTION OF THE STUDENT BODY OF HARVARD LAW SCHOOL

Follow this and additional works at:

REGULATIONS FOR THE WIBID AND WIBOR REFERENCE RATES

PROPOSED BYLAW AMENDMENTS

GAMMA PHI BETA SORORITY RULES AND PROCEDURES

FEA GOVERNANCE DOCUMENTS: CONSTITUTION AND BYLAWS. Preamble

Bylaws of The Belted Galloway Society

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE CONSTITUTION OF THE STUDENT BODY OF HARVARD LAW SCHOOL

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

BY-LAWS OF THE COOK COUNTY DEMOCRATIC PARTY

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

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

SECTION 1. HOME RULE CHARTER

CTAS e-li. Published on e-li ( April 05, 2018 Types of Motions

2007 No LEGAL PROFESSION, ENGLAND AND WALES. The Solicitors (Disciplinary Proceedings) Rules 2007

Minnesota Youth Soccer Association. Bylaws

THE BYLAWS OF THE CENTRAL FLORIDA FIRE CHIEFS ASSOCIATION

Constitution of the Communist Labor Party of America

CONSTITUTION of the UNDERGRADUATE STUDENT GOVERNMENT ASSOCIATION GEORGIA INSTITUTE OF TECHNOLOGY

BYLAWS WASATCH TANGO CLUB A NONPROFIT CORPORATION ARTICLE I. Purpose

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

THE CFA SOCIETY OF CHICAGO BYLAWS TABLE OF CONTENTS (Approved June 3, 2009) INTRODUCTION 2 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

The City of Traverse City

NEW JERSEY HORSE SHOWS ASSOCIATION, INC. Constitution and Bylaws. Adopted by The NJHSA

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

Nigeria's central electoral body accuses Army of disrupting elections in Nigeria's Niger Delta

Statutory Aldermanic Form of Government (Title 11 of the Oklahoma Statutes)

BYLAWS OF THE SHASTA GROWERS ASSOCIATION An Unincorporated Nonprofit Association ARTICLE I. GENERAL

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

PARLIAMENTARY PROCEDURE CONCEPTS (73) OPEN EVENT

APRIL 6, 2016 FINAL AGENDA

Audit Committee Terms of Reference

TENNESSEE CHAPTER COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES BY LAWS

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

CLAY COUNTY HOME RULE CHARTER Interim Edition

Bylaws Of The Illinois Republican Party

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General

Version 1.2 June 17, MATER DEl ACADEMY ATHLETIC BOOSTER ASSOCIATION BYLAWS

BYLAWS OF THE ASSOCIATION OF REFORMED THEOLOGICAL SEMINARIES (ARTS)

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

Orrington Rod and Gun Club. Bylaws

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

American Buckeye Poultry Club (A.B.P.C) Constitution & Bylaws

Kansas Youth Soccer Chapter 2: Bylaws

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Consolidated Practice Committee Rules

DRAFT RULES OF PROCEDURE CONTENTS

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

By-Laws. Montrose County Citizens Advisory Committee

FINANCIAL INDUSTRY REGULATORY AUTHORITY LETTER OF ACCEPTANCE, WAIVER AND CONSENT NO

Bylaws of the Illinois Republican Party

CONSOLIDATED PRACTICE COMMITTEE RULES

Bylaws of the Multicultural Greek Council of the University of North Texas

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

Transcription:

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 SPECIAL BOARD OF COMMISSIONERS MEETING September 16, 2015 9:00 a.m. Meeting adjourned and continued to September 24, 2015 at 9:00am CALL TO ORDER ROLL CALL APPROVAL OF AGENDA READING OF MINUTES (September 16, 2015) BOARD APPROVAL RESOLUTION(S): A. RESOLUTION NO. 4407 APPROVING THE SALARY OF MAURA BLACK SULLIVAN THE APPOINTED INTERIM EXECUTIVE DIRECTOR FOR THE MEMPHIS HOUSING AUTHORITY LEGAL DEPARTMENT B. RESOLUTION NO. 4408 REGARDING THE EMPLOYMENT STATUS OF ROBERT LIPSCOMB EXECUTIVE DIRECTOR OF MEMPHIS HOUSING AUTHORITY LEGAL DEPARTMENT C. RESOLUTION NO. 4409 TO CHANGE THE AUTHORIZED SIGNATURES FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS LEGAL DEPARTMENT

SPECIAL PRESENTATION(S): None DISCUSSION ITEMS: None WRITE OFFS: None ANNOUNCEMENT(S): The Board of Commissioners will not take any questions or make any statements to the Media at this time. Next Board of Commissioners meeting is scheduled for October 22, 2015 at 9:00 a.m. Meeting Adjourned

RESOLUTION NO. 4407 RESOLUTION NO. APPROVING THE SALARY OF MAURA BLACK SULLIVAN APPOINTED INTERIM EXECUTIVE DIRECTOR FOR THE MEMPHIS HOUSING AUTHORITY WHEREAS, it was necessary to appoint an Interim Executive Director to supervise the day-today operations of the Memphis Housing Authority; and WHEREAS, the Board of Commissioners has determined that it was essential to appoint an Interim Executive Director who is knowledgeable of the Authority s operations; and WHEREAS, the Board of Commissioners has determined that Maura Black Sullivan was qualified and has the knowledge required to serve in the capacity of Interim Executive Director and Secretary of the Board; and WHEREAS, it has been further determined by the Board of Commissioners that a salary of $130,000 per year and benefits is commensurate with the duties and responsibilities of an Interim Executive Director and Secretary. NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners approves Maura Black Sullivan salary as Interim Executive Director and Secretary in the amount of $130,000 per year.

RESOLUTION NO. 4408 RESOLUTION REGARDING THE EMPLOYMENT STATUS OF ROBERT LIPSCOMB EXECUTIVE DIRECTOR OF THE MEMPHIS HOUSING AUTHORITY WHEREAS, it is the Board of Commissioners responsibility to oversee the conduct and the employment status of the Executive Director Robert Lipscomb; and WHEREAS, the Executive Director Robert Lipscomb serves at the will and pleasure of the Board of Commissioners; and WHEREAS, Robert Lipscomb has been accused of criminal sexual misconduct; and WHEREAS, Robert Lipscomb is currently under a pending investigation for alleged Criminal Sexual Misconduct; and WHEREAS, on September 1, 2015 the Board Chairman suspended Robert Lipscomb with pay pending the outcome of an investigation by Memphis Housing Authority; and WHERAS, the Board of Commissioners on September 2, 2015 determined that it was in the best interest of the Memphis Housing Authority to suspend the Executive Director until future notice and ratified and/or approved the suspension issued by the Board Chairman on September 1, 2015; and WHEREAS, the Authority has completed its investigation and; WHEREAS, the pending investigation for alleged potential criminal sexual misconduct of the Executive Director is creating an unnecessary distraction for the agency; and WHEREAS, the allegations against the Executive Director will not allow him to provide his full focus and attention to the current needs and business of the agency; and WHEREAS, under the current circumstances, it is the opinion of the Board of Commissioners that Robert Lipscomb cannot effectively provide the harmonious working relationship between the City of Memphis Administration and the Memphis Housing Authority which is needed to move the Housing Authority forward; and WHEREAS, the Board of Commissioners has determined that due to the distraction and disruption as set forth above, it is in the best interest of the Memphis Housing Authority to terminate Robert Lipscomb as Executive Director; and NOW, THEREFORE BE IT RESOLVED that the Board of Commissioners believe it is in the best interest of the Memphis Housing Authority to terminate Robert Lipscomb as the Executive Director of the Memphis Housing Authority as of September 24, 2015.

RESOLUTION NO. 4409 RESOLUTION TO CHANGE THE AUTHORIZED SIGNATURES FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS WHEREAS, the Memphis Housing Authority, a corporation, has funds held by First Tennessee Bank, Tri-State Bank, Regions Bank and Morgan Stanley Financial Institution; and WHEREAS, the authorized persons listed for the Memphis Housing Authority accounts require updating; and WHEREAS, the following persons namely be and are hereby authorized to sign/execute and submit all the necessary papers, letters, agreements, documents, writings, submissions etc. to the financial institutions listed above as may be required for day-to-day transaction, operation and correspondence. Name of Authorized Signatures Ian Randolph William Stemmler Vickie Aldridge Maura Black Sullivan Title/Position Board Chairman Vice Chairman Director of Accounting Interim Executive Director NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners approves the actions needed to update the authorized persons listed for all Memphis Housing Authority bank accounts.