MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE NORTHERN REGIONAL HOUSING AUTHORITY (NRHA) March 26, 2015

Size: px
Start display at page:

Download "MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE NORTHERN REGIONAL HOUSING AUTHORITY (NRHA) March 26, 2015"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE NORTHERN REGIONAL HOUSING AUTHORITY (NRHA) March 26, 2015 A. Roll Call: A quorum was established and the meeting was called to order at 10:04 AM (MT). In attendance were NRHA Board Commissioners Alfred Abeita, Della Baronne, Rev. Garland Moore, Lauren Reichelt, Rayetta Trujillo and Board Chairman Santiago Chavez. B. Guests in attendance were Floyd Duran, on behalf of HUD and Rose Baca- Quesada on behalf of MFA. Interim Executive Director Mildred Motley and Interim Deputy Director Elizabeth Metoyer were also in attendance, in addition to C. Knox LaSister, Vanessa Powell and Stephanie Mehu from Smart, Inc. Approval of the Minutes of the February Board of Commissioners Meeting: The minutes from the February 12, 2015 Board Meeting were reviewed by the Board. Approval and Adoption of the Minutes was properly moved by Commissioner Abeita; seconded by Commissioner Moore; and the Motion was carried unanimously. C. Bills and Communications: Mildred Motley reported that a letter was received from HUD on March 23, 2015 reviewing the performance of Smart Inc. from August 2014 to February A response is being developed which will be provided to the Board together with a copy of the review letter from HUD. E. Report of the Executive Director: Report by Mildred Motley, Interim Executive Director. A report was given by the Executive Director providing updates with respect to the on-going operations of the Authority. It was reported that Staffing changes were made during the month of February and March. The Maintenance Supervisor was terminated. The Board was advised that if they wished more detail on the termination that either an Executive Session could be convened at the conclusion of the Business agenda or that individual Board Members could call the Interim ED directly for further details. March 26, 2015 Board Minutes Page 1 of 5

2 It was also reported that an Asset Manager and a Comptroller were hired. The Asset Manager started working on March 16, The Comptroller started working on March 23, Both new hirers have experience in management in the non-profit sector and are very familiar with the federal regulatory environment. Neither has prior experience in Public Housing or Section 8 program management but do have management experience with Non-profit entities of similar size. The recently hired Fee Accountant started working in February 2015 and are in the process of a complete review of the agency s financial books and records. The Fee Accountant is responsible for making sure that all expenditures are booked in accordance with HUD Regulation. It was also reported that the acquisition and installation of new computer hardware and new software is being coordinated with the respective vendors in order to have the installation completed within the 30 days and training completed within the next 60 days. Chairman Chavez expressed how happy he is with the working relationship that has developed with Smart. The Chairman further stated that he sees positive movement and that the organization is poised to grow in a direction where it is self-sufficient and will be able to be self-sufficient. The Chairman further acknowledged the efforts that have been put in place by Smart, Inc. to help the organization grow through better training of local staff and the hiring effort to find the right kind of employees. The Chairman further stated that he believes that it would be appropriate to add Commissioners Baronne and Reichelt as Banking Account signatories on behalf of NRHA for efficiency and expediency; and asked for Board consent to have those Commissioners added as Bank signatories. Both Commissioner Baronne and Reichelt agreed to serve as additional signatories, with the unanimous consent of the Board. E. Report of the Executive Committee: No report. F. Reports of Committees: No report. G. Old Business: March 26, 2015 Board Minutes Page 2 of 5

3 Cimarron Transition It was reported by the Interim Executive Director that the Cimarron Housing Authority transition is in the same position as reported during the last Board Meeting and reflected in the Board Minutes. There are a number of outstanding requests for document revisions, new documents and information regarding the lawsuit for the former Executive Director. NRHA has not received a response to those requests from the Clerk or the Mayors Office as of the date of the Board meeting. Gallup It was reported that NRHA reached out to the Executive Director and the Board of Commissioners of the Gallup Housing Authority and provided them with an outline of the scope of work for a Management Agreement together with an estimated cost. Gallup Housing Authority has not responded to that communication as of the date of the Board meeting. It was reported that potentially one reason for the hold-up is that the GHA Board is appointed by the Mayor and the Mayoral election resulted in the need for a run-off which is scheduled for April 7 th. It was reported by Richard Kontz, GHA Executive Director that once the runoff takes place, he will meet with the Board Chairman and thereafter decide the direction that the GHA will take. Rio Arriba Transition It was reported that Commissioner Reichelt facilitated the scheduling of a meeting with Knox LaSister, the Espanola City Manager and the County Manager and Deputy County Manager of Rio Arriba County. Commissioner Lauren Reichelt was also present. The discussion covered issues relating to the possible transition of the Rio Arriba Housing Authority to NRHA, as well as, the affordable housing concerns of the City of Espanola. Information was provided subsequent to that meeting in terms of current HUD requirements for Transitions/Consolidation. It was further reported that Knox LaSister received an from Kelly Duran, City Manager of the City of Espanola to meet with the Attorney for the City of Espanola to continue the discussion of the affordable housing concerns of the City of Espanola but that no word had been received from Rio Arriba County since the date of the meeting.. Grants Transition It was reported that Commissioner Rev. Moore facilitated the scheduling of a meeting with Knox LaSister, the City Manager for the City of Grants, the Executive Director of the Grants Housing Authority and the full Board of Commissioners of the Grants Housing Authority. Commissioner Rev. Moore March 26, 2015 Board Minutes Page 3 of 5

4 was also present. The discussion covered issues relating to the possible transition of the Grants Housing Authority to NRHA, as well as, the overall affordable housing concerns of the City of Grants. Information was provided subsequent to that meeting in terms of current HUD requirements for Transitions/Consolidation. It was further reported that subsequent to that meeting, a letter was received from the Grants Housing Authority, together with a Resolution from the Housing Authority Board of Commissioners approving a management agreement and the submission with all documents necessary to accomplish the transition, and a letter from the Mayor of the City of Grants also approving the prospective transition. I. New Business: 1. Resolution : Approving the Bilateral Contract modification/amendment of the agreement for professional services between NRHA and Smart. It was reported that the modification is for a three month contract extension term on the same terms as contained in the original agreement. It was further reported that the three month extension was necessary to allow for the completion of negotiations with Smart and HUD in order to secure a two year contract term to commence at the start of the NRHA fiscal year in July It was properly moved by Commissioner Trujillo; seconded by Commissioner Moore; Motion carried unanimously. 2. It was requested that a Special Board Meeting be convened to address the approval of documents required to be submitted to HUD on or before Aril 17 th, After discussion, it was proposed that a Special Board Meeting be convened on April 14, 2015 at 2:00 PM. It was properly moved by Commissioner Trujillo; seconded by Commissioner Moore; Motion carried unanimously. Adjournment: There being no further business to be presented to the Board, adjournment of the meeting was properly moved by Commissioner Moore; seconded by Commissioner Reichelt; and Motion carried unanimously at 10:34 A.M. MT. March 26, 2015 Board Minutes Page 4 of 5

5 APPROVED AND ADOPTED BY THE GOVERNING BODY OF THE NORTHERN REGIONAL HOUSING AUTHORITY ON THIS 19th DAY OF May Santiago Chavez NRHA Board Chairman Attest: Lauren Reichelt NRHA Secretary March 26, 2015 Board Minutes Page 5 of 5

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO

INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO The organizational meeting of the Board of Directors of SHSU CLASS CO, a Texas corporation, was held at

More information

MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY. September 20, 2012

MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY. September 20, 2012 MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY On, the Commissioners of the Fairfax County Redevelopment and Housing Authority (FCRHA) met in the FCRHA Board Room,

More information

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008 PRESENT: Jonnie Pullman, Washoe County School District, Chairperson Robert Wolf, Member At Large, Vice Chairman James

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS ARTICLE 1 STANDING COMMITTEES 2-101 MOVED TO 1-514 ARTICLE 2 COMMISSIONS AND BOARDS 2-201 LIBRARY BOARD 2-202 BOARD

More information

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS ARTICLE 1. AUTHORITY, PURPOSE AND DUTIES...1 1.1 Authority...1 1.2 Purpose...1 1.3 Duties...1 ARTICLE 2. MEMBERSHIP, REAPPOINTMENTS AND TERMS...1

More information

MANCHESTER UNITED SUPPORTERS CLUB BAHRAIN

MANCHESTER UNITED SUPPORTERS CLUB BAHRAIN MANCHESTER UNITED SUPPORTERS CLUB BAHRAIN AIMS AND OBJECTIVES The main objective of the Branch is to increase interest in support of Manchester United Football Club (hereinafter called the football club

More information

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS Of (Name of Company) The annual meeting of the Shareholders of the corporation was held at on, at.m. The meeting was called to order by (name) the (Title)

More information

ARTICLE I OFFICES ARTICLE II MEMBERS

ARTICLE I OFFICES ARTICLE II MEMBERS BY-LAWS OF NAME OF CAC (A Not-For-Profit Corporation) ARTICLE I OFFICES The principal office of the Corporation shall be located in the City of, County of, and State of North Carolina. The Corporation

More information

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS

NOVEMBER 12, 2014 FINAL AGENDA PUBLIC COMMENTS ON AGENDA ITEMS AND OTHER MATTERS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS CALL TO ORDER

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA ITEM RES 00-03053 SUBJECT: TYPE: SUBMITTED BY: Professional Services Agreement Financial Advisor for potential future

More information

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m. Present: Terence McMahon, Chairman, District 5 Mark Dewane,

More information

SAMPLE COUNTY BOARD MEETING POLICY -- SUPERVISOR

SAMPLE COUNTY BOARD MEETING POLICY -- SUPERVISOR SAMPLE COUNTY BOARD MEETING POLICY -- SUPERVISOR Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number. Because

More information

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund

More information

1 Call meeting to order Jon Aubart, Chair. 2 Establish Quorum and Adopt Agenda Jon Aubart, Chair

1 Call meeting to order Jon Aubart, Chair. 2 Establish Quorum and Adopt Agenda Jon Aubart, Chair Meeting Agenda Tuesday, November 6, 2012 at 4:00 p.m. 1 Call meeting to order 4 Approve Minutes from September 20, 2012 Meeting 5 Review Departmental Budget 6 Discuss and Take Action on Departmental Transition

More information

Not Present Ken Burke, Clerk of the Circuit Court and Comptroller Robert Gualtieri, Sheriff

Not Present Ken Burke, Clerk of the Circuit Court and Comptroller Robert Gualtieri, Sheriff Clearwater, Florida, October 16, 2014 The Pinellas County Business Technology Services (BTS) Board met in regular session at 1:02 P.M. on this date in the County Commission Assembly Room, Pinellas County

More information

Local Government Act 2000

Local Government Act 2000 ch2200a00a 01-08-00 12:27:45 ACTA Unit: PAGa RA Proof, 26.07.2000 Local Government Act 2000 CHAPTER 22 ARRANGEMENT OF SECTIONS Part I Promotion of economic, social or environmental well-being etc Interpretation

More information

LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES

LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES Recently enacted California AB 1233 amends several provisions of the Nonprofit Corporation Law. These amendments become effective

More information

I move that the City Commission (set/not set) the public hearing on Resolution 10150 Intent to Increase Property Tax for July 19, 2016.

I move that the City Commission (set/not set) the public hearing on Resolution 10150 Intent to Increase Property Tax for July 19, 2016. Agenda # 18 Commission Meeting Date: July 5, 2016 CITY OF GREAT FALLS COMMISSION AGENDA REPORT Item: From: Initiated By: Presented By: Action Requested: Set Public Hearing on Resolution 10150 Intent to

More information

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS Article I Name This organization shall be called The Board of Trustees of the Clermont County Public Library existing by virtue of the provision of section 3375.22 of the ORC, and exercising the powers

More information

TERMS OF REFERENCE OF THE AUDIT COMMITTEE UNDER THE BOARD OF DIRECTORS OF CHINA PETROLEUM & CHEMICAL CORPORATION

TERMS OF REFERENCE OF THE AUDIT COMMITTEE UNDER THE BOARD OF DIRECTORS OF CHINA PETROLEUM & CHEMICAL CORPORATION TERMS OF REFERENCE OF THE AUDIT COMMITTEE UNDER THE BOARD OF DIRECTORS OF CHINA PETROLEUM & CHEMICAL CORPORATION Chapter 1 General Provisions Article 1 These Terms of Reference (these Terms ) are established

More information

1. Chairman Dianna Spieker called the meeting to order and ratified that a quorum is present at 4:05 pm.

1. Chairman Dianna Spieker called the meeting to order and ratified that a quorum is present at 4:05 pm. Tom Green County Bail Bond Board Commissioners' Court Room Edd B. Keyes Building 113 W. Beauregard San Angelo, TX 76903 July 15th, 2015 The Tom Green County Bail Bond Board met in Regular Session, July

More information

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service. MINUTES OF MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 6, 2015 Sarpy County Courthouse, Sarpy County Board Room www.sarpy.com/countyboard/minutes/ Notice of the Board of Commissioners

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)

More information

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation

BY-LAWS DELAWARE CAPTIVE INSURANCE ASSOCIATION. ARTICLE I Non-stock corporation BY-LAWS OF DELAWARE CAPTIVE INSURANCE ASSOCIATION ARTICLE I Non-stock corporation Delaware Captive Insurance Association, a Delaware corporation (the Corporation ), is a non-stock corporation. ARTICLE

More information

WHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain

WHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain RESOLUTION TO REQUEST LOCAL LEGISLATION (RESOLUTION # ) A RESOLUTION TO REQUEST LOCAL LEGISLATION TO PROVIDE FOR THE IMPOSITION OF TECHNOLOGY FEES BY THE PROBATE COURT OF TROUP COUNTY WHEREAS, the Troup

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, NY. ON April 17, 2014

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, NY. ON April 17, 2014 4962 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, NY. ON April 17, 2014 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior to

More information

STATUTES OF THE ASSOCIATION

STATUTES OF THE ASSOCIATION STATUTES OF THE ASSOCIATION Koło Polarne CHAPTER I GENERAL PROVISIONS 1. The Association is named: Koło Polarne, in the following provisions of the Statutes referred to as the Association. 2. The Association

More information

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS

BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS BYLAWS OF THE TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS PREAMBLE: It is hereby affirmed that: A. The local governments - counties, cities, villages, townships, public school districts, public universities

More information

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society.

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society. CONSTITUTION & BYLAWS of Alabama Insurance Society ARTICLE I Name The name of the organization shall be the Alabama Insurance Society. ARTICLE II Purpose and Goals The Society has as its purpose the establishment

More information

A R T I C L E S O F A S S O C I A T I O N X I N G AG XING AG

A R T I C L E S O F A S S O C I A T I O N X I N G AG XING AG A R T I C L E S O F A S S O C I A T I O N OF X I N G AG 1. Name and place of incorporation of the Company 1.1. The name of the Company is: XING AG 1.2. The place of incorporation of the Company is Hamburg.

More information

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 Chapter 1 Section 1A.2 Chapter Name: System Organization and Administration Policy Name: Board of Trustees 1 2

More information

Frequently Asked Questions for Condominium Corporations

Frequently Asked Questions for Condominium Corporations Frequently Asked Questions for Condominium Corporations This document will be updated periodically as other questions are raised regarding the Personal Information Protection Act (PIPA). This document

More information

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation) ARTICLE I NAME & PURPOSE 1. The name of this corporation shall be New York Passive House. 2. The purpose of NYPH shall be to:

More information

Audit Committee means the audit committee established by resolution of the Board in accordance with clause 2 of these Terms.

Audit Committee means the audit committee established by resolution of the Board in accordance with clause 2 of these Terms. CHINA RESOURCES CEMENT HOLDINGS LIMITED Terms of Reference for Audit Committee (adopted on 2 September 2009 and amended on 29 February 2012 and 4 May 2012) Definitions 1. For the purposes of these terms

More information

AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS

AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS AGENDA REGULAR MEETING SERVICE AUTHORITY FOR FREEWAYS AND EXPRESSWAYS DATE: Thursday, November 20, 2014 3:00 P.M. LOCATION: Board of Supervisors Chambers, 481 Fourth Street, Hollister, CA 95023 DIRECTORS:

More information

Time Warner Cable Inc. Audit Committee Charter. Effective February 14, 2013

Time Warner Cable Inc. Audit Committee Charter. Effective February 14, 2013 Time Warner Cable Inc. Audit Committee Charter Effective February 14, 2013 The Board of Directors of Time Warner Cable Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE

SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name of the Corporation is Society for Foodservice Management

More information

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith Metro Business Association By-Laws (Voted upon and ratified, June 2008) (Amended, June 2012) Article I 1.01 In these by-laws unless there be something in the subject or context inconsistent therewith (a)

More information

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina

More information

TRANSPORT INTERNATIONAL HOLDINGS LIMITED (the Company ) MEMBERS COMMUNICATION POLICY

TRANSPORT INTERNATIONAL HOLDINGS LIMITED (the Company ) MEMBERS COMMUNICATION POLICY TRANSPORT INTERNATIONAL HOLDINGS LIMITED (the Company ) MEMBERS COMMUNICATION POLICY 1. Purpose 1.1. This Policy aims to set out the provisions with the objective of ensuring that the Company s Members,

More information

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona

The Secretary called the roll and the following were present: Chairman Nolfo, Commissioners, Kaczka, Sykes, and Varsalona The Regular Meeting of the Housing Authority of the City of Bayonne was held on Thursday, January 5, 2012 at 12:00 noon in the Conference Room located at 549 Avenue A, Bayonne, N.J. 07002. The Chairman

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF KAISER ALUMINUM CORPORATION

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF KAISER ALUMINUM CORPORATION CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF KAISER ALUMINUM CORPORATION Purposes The Audit Committee of the Board of Directors of the Company oversees (a) the accounting and financial reporting

More information

BYLAWS OF NVM Express, Inc. A Delaware nonprofit corporation

BYLAWS OF NVM Express, Inc. A Delaware nonprofit corporation BYLAWS OF NVM Express, Inc. A Delaware nonprofit corporation 1. OFFICES 1.1 PRINCIPAL OFFICE. The principal office of NVM Express, Inc. (the Corporation or NVMe ) shall be designated by the Board of Directors.

More information

General Law or Charter Township?

General Law or Charter Township? General Law or Charter Township? The Decision is Yours... Prepared by the Michigan Townships Association 512 Westshire Drive Lansing, MI 48917 Revised July 2011 General Law or Charter Township? The Decision

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

CHARTER FOR THE HEALTH BENEFIT EXCHANGE AUTHORITY PREAMBLE ARTICLE I NAME. The District of Columbia Health Benefit Exchange Authority ( Authority).

CHARTER FOR THE HEALTH BENEFIT EXCHANGE AUTHORITY PREAMBLE ARTICLE I NAME. The District of Columbia Health Benefit Exchange Authority ( Authority). CHARTER FOR THE HEALTH BENEFIT EXCHANGE AUTHORITY PREAMBLE The Health Benefit Exchange Authority of the District of Columbia is an independent authority of the District of Columbia government responsible

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. The General Assembly of North Carolina enacts: SECTION 1. Subchapter III

More information

BYLAWS WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I. Purpose

BYLAWS WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I. Purpose BYLAWS OF WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I Purpose 1.01 The principal purpose of the corporation will be to maintain the Water s Edge Addition to the City of

More information

GENERAL MINUTES. Tuesday, January 14, 2014 2:00 p.m.

GENERAL MINUTES. Tuesday, January 14, 2014 2:00 p.m. GENERAL MINUTES Tuesday, January 14, 2014 2:00 p.m. I. Call to order A general meeting of the UTEP Staff Council was held in the Mike Loya Academic Services Building Room 131 on January 14, 2014. The meeting

More information

August 19, 2008 Statesboro, GA. Regular Meeting

August 19, 2008 Statesboro, GA. Regular Meeting August 19, 2008 Statesboro, GA Regular Meeting The Board of Commissioners met at 8:30 a.m. in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

ORDINANCE OR RESOLUTION FOR APPROPRIATIONS AND TAX RATE

ORDINANCE OR RESOLUTION FOR APPROPRIATIONS AND TAX RATE Prescribed by the Department of Local Government Finance Approved by the State Board of Accounts ORDINANCE OR RESOLUTION FOR APPROPRIATIONS TAX RATE Ordinance Number: Budget Form No. 4 (Rev. 2013) Be it

More information

Special Meeting March 2, 2015

Special Meeting March 2, 2015 Committee of the Council of The Corporation of the City of Brampton Special Meeting March 2, 2015 Members: Regional Councillor G. Gibson Wards 1 and 5 (Chair) Regional Councillor M. Palleschi Wards 2 and

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 11, 2008 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 11, 2008 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 11, 2008 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Parking Deck Security System Maintenance Resolution Ordinance Motion Discussion

More information

BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016

BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 45 BOROUGH OF CRESSKILL MAYOR AND COUNCIL CRESSKILL BERGEN COUNTY NEW JERSEY REGULAR MEETING APRIL 6, 2016 1. Barbara Mann led the Salute to the Flag and Pledge of Allegiance. 2. The Deputy Borough Clerk

More information

4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT. William W. Ackerman, CPA, Budget & Finance Director/797-

4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT. William W. Ackerman, CPA, Budget & Finance Director/797- 4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT TO: FROM/PHONE: 1050 PREPARED BY: 1050 SUBJECT: Mayor and Councilmembers William W. Ackerman, CPA, Budget & Finance Director/797-

More information

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO 1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO PREAMBLE The specific and primary purposes for which this Association of municipal attorneys of San Francisco is formed are: to further

More information

BOARD CHARTER Link Administration Holdings Limited ("Company") ABN 27 120 964 098

BOARD CHARTER Link Administration Holdings Limited (Company) ABN 27 120 964 098 1. Role of the Board BOARD CHARTER Link Administration Holdings Limited ("Company") ABN 27 120 964 098 This Board Charter sets out the principles for the operation of the board of directors of the Company

More information

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and

More information

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room

Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Special Meeting - Agenda Wednesday, February 11, 2015 4:00 PM EHTMUA Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant

More information

FANNIE MAE CORPORATE GOVERNANCE GUIDELINES

FANNIE MAE CORPORATE GOVERNANCE GUIDELINES FANNIE MAE CORPORATE GOVERNANCE GUIDELINES 1. The Roles and Responsibilities of the Board and Management On September 6, 2008, the Director of the Federal Housing Finance Authority, or FHFA, our safety

More information

PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999

PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999 1 PITT COUNTY BOARD OF COMMISSIONERS GREENVILLE, NORTH CAROLINA MARCH 29, 1999 The Pitt County Board of Commissioners met in a workshop session on Monday, March 29, 1999, at 9:00 a.m. in the Auditorium,

More information

Bylaw No. 8174. The City Administration Bylaw, 2003

Bylaw No. 8174. The City Administration Bylaw, 2003 Bylaw No. 8174 The City Administration Bylaw, 2003 Codified to Bylaw No. 9043 July 18, 2012 Bylaw No. 8174 The City Administration Bylaw, 2003 The Council of The City of Saskatoon enacts: Title 1. This

More information

BOARD CHARTER. Its objectives are to: provide strategic guidance for the Company and effective oversight of management;

BOARD CHARTER. Its objectives are to: provide strategic guidance for the Company and effective oversight of management; BOARD CHARTER Objectives The Board is ultimately responsible for the oversight and review of the management, operations and overall corporate governance of the Company. Its objectives are to: provide strategic

More information

May 5, 2015 JOURNAL OF COMMISSION PROCEEDINGS 2015.58

May 5, 2015 JOURNAL OF COMMISSION PROCEEDINGS 2015.58 May 5, 2015 JOURNAL OF COMMISSION PROCEEDINGS 2015.58 Regular City Commission Meeting Mayor Winters presiding CALL TO ORDER: 7:00 PM PLEDGE OF ALLEGIANCE MOMENT OF SILENCE ROLL CALL: City Commissioners

More information

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT OFFICE OF INSPECTOR GENERAL. Dane M. Narode Associate General Counsel for Program Enforcement, CACC

U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT OFFICE OF INSPECTOR GENERAL. Dane M. Narode Associate General Counsel for Program Enforcement, CACC U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT OFFICE OF INSPECTOR GENERAL April 26, 2013 MEMORANDUM NO: 2013-PH-1803 Memorandum TO: Dane M. Narode Associate General Counsel for Program Enforcement,

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 2/11/2014 Agenda Placement: 9C Set Time: 2:00 PM Estimated Report Time: 15 minutes NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM: Board of Supervisors Leanne Link for Nancy

More information

(TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS SONY CORPORATION

(TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS SONY CORPORATION (TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS SONY CORPORATION (TRANSLATION) CHARTER OF THE BOARD OF DIRECTORS OF SONY CORPORATION Article 1. Purpose of Charter The purpose of this Charter of the Board

More information

City Council Proceedings 610

City Council Proceedings 610 610 Mayor Nickolay called the meeting to order at 7:00 p.m. with the following members present: Nickolay, Bartusek, Bruzek, Jirik, Scripture Staff Present: Mike Johnson, Ken Ondich, Jim Gareis, Glen Sticha,

More information

ARTICLES OF INCORPORATION OF NANYA TECHNOLOGY CORPORATION

ARTICLES OF INCORPORATION OF NANYA TECHNOLOGY CORPORATION ARTICLES OF INCORPORATION OF NANYA TECHNOLOGY CORPORATION CHAPTER I GENERAL PRINCIPLES June 24, 2009 Article 1 The Company is incorporated in accordance with the Company Law, by the name of Nanya Technology

More information

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE NOVEMBER 2, 2009 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:33 PM

More information

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska REGULAR BOARD OF DIRECTORS MEETING AGENDA ITEM SUMMARY. July 23, 2009

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska REGULAR BOARD OF DIRECTORS MEETING AGENDA ITEM SUMMARY. July 23, 2009 CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska REGULAR BOARD OF DIRECTORS MEETING AGENDA ITEM SUMMARY July 23, 2009 ACTION REQUIRED AGENDA ITEM NO. XI.A. X Information Only Motion Resolution Executive

More information

BYLAWS OF PARENTS ASSOCIATION OF THE INTERNATIONAL SCHOOL OF HELSINKI REGISTERED 03.04.2014

BYLAWS OF PARENTS ASSOCIATION OF THE INTERNATIONAL SCHOOL OF HELSINKI REGISTERED 03.04.2014 BYLAWS OF PARENTS ASSOCIATION OF THE INTERNATIONAL SCHOOL OF HELSINKI (Translation) REGISTERED 03.04.2014 The Association 1 The name of the Association is Helsingin kansainvälisen koulun vanhempainyhdistys

More information

RULES AND PROCEDURES FOR PROFESSIONAL SERVICE AGREEMENTS OTHER THAN THOSE ESTABLISHED BY ORDINANCE 64103 (REVISED NOVEMBER 16, 2004)

RULES AND PROCEDURES FOR PROFESSIONAL SERVICE AGREEMENTS OTHER THAN THOSE ESTABLISHED BY ORDINANCE 64103 (REVISED NOVEMBER 16, 2004) RULES AND PROCEDURES FOR PROFESSIONAL SERVICE AGREEMENTS OTHER THAN THOSE ESTABLISHED BY ORDINANCE 64103 (REVISED NOVEMBER 16, 2004) In accordance with Ordinance 64102 the following Rules and Procedures

More information

Sample Succession Plan

Sample Succession Plan Sample Succession Plan Association of Baltimore Area Grantmakers Leadership Development and Emergency Succession Plan Leadership Transitions 1. Rationale The executive director position in a nonprofit

More information

DEBT MANAGEMENT COMMISSION

DEBT MANAGEMENT COMMISSION DEBT MANAGEMENT COMMISSION CLIFFORD EKLUND JON KARR STEVE GUITAR CHARLIE MYERS ROBERT F. SCHMIDTLEIN PAUL STEVENS LYNNE VOLPI STATE OF NEVADA, ) COUNTY OF ELKO. ) ss. February 25, 2014 The Debt Management

More information

BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991

BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991 BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991 ARTICLE 1 - PREAMBLE Section 1.1. Explanation. Through an Intergovernmental Agreement, certain units of local government

More information

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 NOTICE IS HEREBY GIVEN to all interested persons that the Board of Directors

More information

DESERT HEALTHCARE DISTRICT FINANCE, ADMINISTRATION, REAL ESTATE AND LEGAL COMMITTEE MEETING MINUTES

DESERT HEALTHCARE DISTRICT FINANCE, ADMINISTRATION, REAL ESTATE AND LEGAL COMMITTEE MEETING MINUTES DESERT HEALTHCARE DISTRICT FINANCE, ADMINISTRATION, REAL ESTATE AND LEGAL COMMITTEE MEETING MINUTES A Meeting of the Finance, Administration, Real Estate and Legal Committee of the Desert Healthcare District

More information

Motion by Waldmeir, seconded by Howle, that Council Member Granger be excused from attendance at tonight s meeting.

Motion by Waldmeir, seconded by Howle, that Council Member Granger be excused from attendance at tonight s meeting. 07-07-08-100 MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF GROSSE POINTE WOODS HELD ON MONDAY, JULY 7, 2008, IN THE COUNCIL-COURT ROOM OF THE MUNICIPAL BUILDING, 20025 MACK PLAZA, GROSSE POINTE

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. March 24, 2014

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. March 24, 2014 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA March 24, 2014 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING May 13, 2015 Cayuga County Civil Service Commission Office PRESENT: Peter Stephenson, Chairman Ronald J. Oughterson, Commissioner Bruce

More information

Audit Committee Internal Regulations

Audit Committee Internal Regulations Audit Committee Internal Regulations Introduction. The Audit Committee of the Board of Directors of Abengoa, S.A. (hereinafter, "Abengoa" or the "Company") is constituted pursuant to the Capital Companies

More information

BYLAWS FAIRLAND PUBLIC SCHOOL ENRICHMENT FOUNDATION A NON-PROFIT CORPORATION ARTICLE 1. Purpose

BYLAWS FAIRLAND PUBLIC SCHOOL ENRICHMENT FOUNDATION A NON-PROFIT CORPORATION ARTICLE 1. Purpose BYLAWS OF FAIRLAND PUBLIC SCHOOL ENRICHMENT FOUNDATION A NON-PROFIT CORPORATION ARTICLE 1 Purpose The Fairland Public School Enrichment Foundation is a broadly based, non-profit community organization

More information

Macquarie Group Limited Board Charter

Macquarie Group Limited Board Charter = Macquarie Group Limited Board Charter 1. ROLE AND RESPONSIBILITIES 1.1 The primary role of the Board of Voting Directors of Macquarie Group Limited ( the Board ) is to promote the long-term health and

More information

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID

More information

What are job descriptions for nonprofit board members?

What are job descriptions for nonprofit board members? What are job descriptions for nonprofit board members? Summary: Suggestions for duties and responsibilities for board members and officers. This item contains suggestions from several sources and indicates

More information

Present: Acting Chairman Jorge Ramirez and Director Dorene P. Wiese, EdD (2)

Present: Acting Chairman Jorge Ramirez and Director Dorene P. Wiese, EdD (2) Minutes of the meeting of the Human Resources Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, May 24, 2013 at the hour of 9:30 A.M. at 1900 W. Polk Street,

More information

Nebraska Public Schools: Statutes Related to the Construction of Improvements to Real Property

Nebraska Public Schools: Statutes Related to the Construction of Improvements to Real Property Nebraska Public Schools: Statutes Related to the Construction of Improvements to Real Property 73-101. Public lettings; how conducted. Whenever the State of Nebraska, or any department or any agency thereof,

More information

The British Darts Organisation

The British Darts Organisation The British Darts Organisation MEETINGS INDEX TO CONTENTS Section Sub - Section Page INDEX TO CONTENTS 1 1.0 DEFINITION 2 2.0 NOTIFICATION 2 3.0 CATEGORIES A Board Meetings 2 B Full Council Meetings 2

More information

ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER

ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER ARTICLES OF INCORPORATION FOR THE TEXAS TECH PHARMACY ALUMNI SCHOOL OF PHARMACY, TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER ARTICLE I MISSION Our mission is to promote the continuous development and

More information

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI AUGUST 14, 2012 BE IT REMEMBERED, that the Board of Directors

More information

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

June 23, 2016 1:00 p.m. AGENDA

June 23, 2016 1:00 p.m. AGENDA June 23, 2016 1:00 p.m. AGENDA Board Executive Committee Meeting Riverside County Administration Center Board of Supervisors Conference Room C 4080 Lemon Street, Fifth Floor Riverside, CA 92501 Any person

More information

External members (10) Elected Staff members (4: 3 academic, 1 professional support) Director Chair of the Student Representative Council

External members (10) Elected Staff members (4: 3 academic, 1 professional support) Director Chair of the Student Representative Council COUNCIL CONSTITUTION External members (10) Elected Staff members (4: 3 academic, 1 professional support) Director Chair of the Student Representative Council Secretary: In attendance: Secretary & Director

More information

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Taylor, Hill, and Mayor Harrison. A quorum was present.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Taylor, Hill, and Mayor Harrison. A quorum was present. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, JUNE 17, 2014, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, 2828 SHERIDAN ROAD, ZION, ILLINOIS Mayor Harrison called the

More information

Home Rule Charter. Approved by Hillsborough County Voters September 1983. Amended by Hillsborough County Voters November 2002, 2004, and 2012

Home Rule Charter. Approved by Hillsborough County Voters September 1983. Amended by Hillsborough County Voters November 2002, 2004, and 2012 Home Rule Charter Approved by Hillsborough County Voters September 1983 Amended by Hillsborough County Voters November 2002, 2004, and 2012 Preamble We, the people of Hillsborough County, Florida, in order

More information