MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON AUGUST 28, 2018

Similar documents
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON JULY 30, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON MARCH 7, 2018

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

ALLIANCE EDUCATION FOUNDATION COMMITTEE MEETING AGENDA

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

Nevada State Democratic Party 2016 Elections

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

Clark County Stadium Authority Board

Nomination Process for NSDP Officers

District Board Meeting Agenda

Bylaws Providence Master Homeowners Association

Parliamentary Procedure Cheat Sheet

MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

EXHIBIT B BYLAWS. (see next page)

Proposed Amendments to the Constitution and Bylaws of the Manatee County Veterans Council (MCVC) Constitution

1. The name of this corporation shall be Minnesota Autosports Club.

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NEVADA HIGH-SPEED RAIL AUTHORITY 5:00 P.M. SEPTEMBER 29, 2015

A short guide to running the Strata Committee of the Owners Corporation

AGENDA. NOMINATING COMMITTEE MEETING June 29, :15 P.M S. Washington Ave. REO Town Depot

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON February 5, Vehicles 305 Galletti Way Reno, NV.

MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF BIG SUR CHARTER SCHOOL. (A California Non-Profit Public Benefit Corporation)

Chino Unified School District CAPITAL FACILITIES CORPORATION

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016

SENATE CAUCUS MINUTES FIRST MEETING

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

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON MARCH 31, 2010

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society )

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

Notice of Public Meeting Nevada State Rehabilitation Council (NSRC) Video Conference, Tuesday, September 20, 2016, 9:00 a.m.

INTERSTATE MEDICAL LICENSURE COMPACT COMMISSION November 16, 2018 DRAFT MEETING MINUTES

ARTICLE I :NAME, MEMBERSHIP ELIGIBILITY, OFFICE AND OBJECTIVES

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BOARD OF OVERSEERS OF NEW JERSEY INSTITUTE OF TECHNOLOGY BYLAWS. Amended September 30, 2004

CRYSTAL BEACH - LAKEVIEW COMMUNITY ASSOCIATION CONSTITUTION AND BYLAW. (Amended December, 2014, Amended November, 2018)

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

NEW ENGLAND LAW BOSTON STUDENT BAR ASSOCIATION RULES OF ORDER

STANDING RULES OF THE 26 th INTERNATIONAL CONVENTION OF THE SERVICE EMPLOYEES INTERNATIONAL UNION MAY 22-24, 2016

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

Clark County Stadium Authority Board

4-H CLUB SECRETARY S RECORD BOOK

WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening March 4, Embassy Suites Hotel Denver International Airport Denver, Colorado.

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

THE WESTCHESTER COUNTY SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. CONSTITUTION AND BYLAWS

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

ARTICLE I NAME AND LOCATION

Mississippi Homemaker Volunteers Secretary s Record Book

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

BOARD OF EMPLOYEE LEASING COMPANIES

Maine GIS User Group Bylaws

RETA CONSTITUTION AND BYLAWS

MEETING MINUTES College Parkway Carson City, NV. Division of Welfare and Supportive Services

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

October CSCP meeting

EMPLOYEE MANAGEMENT COMMITTEE CHURCHILL COUNTY, NEVADA 155 N. Taylor Street Fallon, Nevada ****NOTICE OF PUBLIC MEETING**** PLEASE POST

Rodeo Club Constitution Revised April 2006

MINUTES FIRST TAXING DISTRICT REGULAR MEETING OF THE BOARD OF COMMISSIONERS June 13, 2018

MEETING MINUTES. Governor s Workforce Investment Board (GWIB) Aerospace and Defense Sector Council Friday, March 20, :00 a.m.

JACKSON PROGRESSIVES BYLAWS 2017

PACIFIC CITY WOODS CITIZEN ADVISORY COMMITTEE BY-LAWS. Purpose

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

By-Laws of the Delta Region of the Sports Car Club of America, Inc. ARTICLE I

Notice of Preliminary Approval of Settlement Notice of Final Fairness Hearing

NEVADA WATERCOLOR SOCIETY BYLAWS PAGE 1

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

HARRODSBURG INDEPENDENT SCHOOLS, Harrodsburg, KY DISTRICT FINANCE CORPORATION

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

Minutes for 1st Quarter District Executive Committee Meeting

Using Basic Parliamentary Procedure

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

MINUTES Community District Education Council 30 Annual & Calendar Meeting July 27, 2015

1. CALL TO ORDER 3. ACTION ITEMS. 3a. Minutes of the Special Joint Meeting of the Board of Directors and the Executive Committee August 21, 2018

CULVER CITY HISTORICAL SOCIETY BYLAWS

NEVADA DEPARTMENT OF TRANSPORTATION NOTICE AND AGENDA OF A PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED NEW REGULATIONS

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

KRUM ATHLETIC BOOSTER CLUB BYLAWS

BYLAWS CALIFORNIA CHAPTER OF THE SOCIETY OF COSMETIC CHEMISTS

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION

THE NORTHSHORE HOMEOWNERS' ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEMBERS AND VOTING RIGHTS

Transcription:

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON AUGUST 28, 2018 The Board of Directors of the Nevada Affordable Housing Assistance Corporation, a Nevada non-profit corporation ( NAHAC ), held a public meeting on August 28, 2018 beginning at 9:30 a.m. PST at the following location: Housing Division, 3rd Floor Conference Room: 3300 W Sahara Ave Ste 300 Las Vegas, NV 89102 1. Call to order, Roll call. The meeting was called to order by Timothy Whitright, Board Chairperson at 9:35am. Roll was taken by Verise Campbell Board Members present: Timothy Whitright - Board Chairperson; Michael Holliday - Nevada Housing Division Director; Mohammad Nemati - Independent Director; and Rande Johnsen - Independent Director. Board Members absent: Sharath Chandra - Nevada Business & Industry Director Also present: Verise Campbell, Chief Operating Officer/Chief Executive Officer NAHAC Veronica Lewis, Operations Manager NAHAC Tony Cammiso, Call Center Manager & Payroll Manager NAHAC Ann Morgan (Fennemore Craig P.C.), Legal Counsel NAHAC. Tyre Gray (Fennemore Craig P.C.), Legal Counsel NAHAC. Members of the public attending in person were asked to sign in, and the sign-in-sheet is attached to the original minutes as Exhibit A. 2. Public comment (1st period) 1 : None. 3. Approval of Agenda for August 28, 2018 Director Holliday moved to approve Agenda for August 28, 2018. The Motion was seconded by Director Nemati and approved by unanimous vote. 1 This public comment agenda item is provided in accordance with NRS 241.020(2)(d)(3) which requires an agenda provide for a period devoted to comments by the general public, if any, and discussion of those comments. No action may be taken upon a matter raised under this item of the agenda until the matter itself has been specifically included on an agenda as an item upon which action will be taken. Comments by the public may be limited to five minutes person as a reasonable time, place and manner restriction, but may not be limited based upon viewpoint. Public Mtg Minutes 08-28-18 Page 1 of 3

4. Items for Board Information, Discussion and Possible Action: a. Nomination and Election of Board Chairman and President of the Corporation to align all terms commencing on September 1, 2018 with terms running for two years pursuant to the Bylaws. Director Holliday moved to nominate Director Whitright for Board Chairman and President of the Corporation. The Motion was seconded by Director Nemati and approved by unanimous vote. Director Whitright was elected Board Chairman and President of the Corporation. b. Nomination and Election of Board Vice-Chairman and Vice-President of the Corporation to align all terms commencing on September 1, 2018 with terms running for two years pursuant to the Bylaws. Director Johnsen moved to nominate Director Nemati for Board Vice-Chairman and Vice- President of the Corporation. The Motion was seconded by Director Holliday and approved by unanimous vote. Director Nemati was elected Board Vice-Chairman and Vice-President of the Corporation. c. Nomination and Election of Treasurer of the Corporation to align all terms commencing on September 1, 2018 with terms running for two years pursuant to the Bylaws. Director Nemati moved to nominate Director Holliday for Treasurer of the Corporation. The Motion was seconded by Director Johnsen and approved by unanimous vote. Director Holliday was elected Treasurer of the Corporation. d. Nomination and Election of Secretary of the Corporation to align all terms commencing on September 1, 2018 with terms running for two years pursuant to the Bylaws. Director Nemati moved to nominate AJ Gavilanes for Secretary of the Corporation. The Motion was seconded by Director Holliday and approved by unanimous vote. AJ Gavilanes was elected Secretary of the Corporation. e. Authorization for payment of invoice in excess of $500,000 to the Nevada Housing Division for reimbursement of 128 Down Payment Assistance (DPA) Program fundings in the approximate amount of $2,418,029.90. Director Nemati moved to approve authorization for payment of invoice in excess of $500,000 to the Nevada Housing Division for reimbursement of 128 Down Payment Assistance (DPA) Program fundings in the approximate amount of $2,418,029.90. The Motion was seconded by Director Johnsen and approved by unanimous vote. Public Mtg Minutes 08-28-18 Page 2 of 3

5. General Board Comments, Questions and Items for Future Board Meetings: None. 6. 2nd period of Public Comment and Discussion 2 : None. 7. Adjournment. The meeting adjourned at 9:47am Board approval confirmation: AJ Gavilanes NAHAC Corporate Secretary 2 This public comment agenda item is provided in accordance with NRS 241.020(2)(d)(3) which requires an agenda provide for a period devoted to comments by the general public, if any, and discussion of those comments. No action may be taken upon a matter raised under this item of the agenda until the matter itself has been specifically included on an agenda as an item upon which action will be taken. Comments by the public may be limited to five minutes person as a reasonable time, place and manner restriction, but may not be limited based upon viewpoint. Public Mtg Minutes 08-28-18 Page 3 of 3

EXHIBIT A ATTENDANCE SHEET AUGUST 28, 2018 (Attached) Minutes Exhibit A 08-28-18 Page 1 of 1