Size: px
Start display at page:

Download ""

Transcription

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29 MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE BRIDGEWATER-RARITAN REGIONAL SCHOOL DISTRICT HELD ON JUNE 23, 2015 AT THE HARMON V. WADE ADMINISTRATION BUILDING MEETING CALLED TO ORDER The meeting was called to order at 6:30 pm by Mrs. Ann Marie Mead, Board President. PRESIDING OFFICER S STATEMENT In compliance with the Open Public Meetings Law of New Jersey, notice of this meeting held on June 23, 2015 was provided on June 19, 2015 by sending a 48 Hour Notice to: 1. Courier News 2. Raritan Borough Clerk 3. Bridgewater Township Clerk and by posting on the bulletin board in the Harmon V. Wade Administration Building. ROLL CALL The following members of the Board of Education were present: Mrs. Barlow (left at 10:20 pm), Mr. Breslin, Mrs. Gladstone, Mrs. Hurley (arrived at 6:37 pm; left at 11:40 pm), Mr. Walker, Mrs. Weinstock (arrived at 6:32 pm; left at 10:46 pm), Mr. Brookner, Mrs. Mead The following member of the Board of Education was absent: Mr. Kurdyla Also present at the meeting were: Victor Hayek....Superintendent Daniel Silvia (arrived at 6:55 pm)... Assistant Superintendent Peter Starrs.... School Business Administrator CLOSED SESSION A motion was made by Mr. Brookner and seconded by Mrs. Gladstone to enter into closed session. WHEREAS, discussion by the Board is required on matters that are an exception to the requirement that a public body hold its meetings in public, and WHEREAS, the topics for discussion were: Legal Update Personnel Matters New Administrators WHEREAS, it is expected that the details of the discussion may be made public as soon as the issues may be acted upon publicly. BE IT RESOLVED, that the Board enter into Closed Session at this time. The motion carried unanimously by voice vote.

30 BOARD MEETING MINUTES June 23, 2015 Page 2 of 5 PLEDGE OF ALLEGIANCE Mrs. Mead led the pledge of allegiance to the flag. SUPERINTENDENT S REPORT Dr. Hayek introduced the administrators who were being recommended for appointment this evening. Dr. Hayek spoke of graduation ceremonies, updating the District logo, and the re-design of the District website. APPROVAL OF MINUTES A motion was made by Mr. Breslin and seconded by Mr. Brookner to approve the following: May 26, 2015 Closed Session May 26, 2015 Regular Session June 9, 2015 Closed Session June 9, 2015 Work Session PUBLIC COMMENT - None BOARD ACTION The motion carried unanimously by voice vote. A motion was made by Mrs. Hurley and seconded by Mr. Brookner to approve the following action items: A. Approval of the Personnel Addendum (See Official Minute Book for a copy of the Personnel Addendum) B. Approval of Gifts (See Official Minute Book for a copy of the gifts) C. Approval of Purchases (See Official Minute Book for a copy of the purchases) D. Approval of Bids (See Official Minute Book for a copy of the bids) E. Approval of the Transportation Addendum (See Official Minute Book for a copy of the Transportation Addendum) F. Approval of the Superintendent s report of alleged HIB incidents and investigations for June 18, 2015, as well as the recommendation of the Board s HIB Committee to affirm the determinations and actions specified G. Approval of the Travel Addendum (See Official Minute Book for a copy of the Travel Addendum)

31 BOARD MEETING MINUTES June 23, 2015 Page 3 of 5 H. Approval to retain the services of Dr. Louis Centolanza to provide consultative services in conjunction with a pending affirmative action matter, at the rate of $100 per hour, not to exceed $2000. Dr. Centolanza shall complete a written report and related summary, detailing the results of his work and meet with the Board to review his findings I. Approval to authorize the Superintendent to hire staff, award contracts and pay vendors during July and August, 2015 with formal Board of Education approval at the next regularly scheduled meeting J. Approval of PL 2015, Chapter 47 Resolution (See Official Minute Book for a copy of the list) K. Approval of the Resolution to Transfer Funds to Capital Reserve (See Official Minute Book for a copy of the resolution) L. Approval to cancel outstanding Board of Education checks (See Official Minute Book for a copy of the list of outstanding checks) M. Approval of the Food Service Management Contract Resolution (See Official Minute Book for a copy of the resolution) N. Approval of the Food Service Management Company Renewal for the School Year (See Official Minute Book for a copy of the agreement) O. Approval of the School Lunch Prices (See Official Minute Book for a copy of the school lunch prices) P. Approval of the following agreements for the Department of Student Services: Summit Speech School, New Providence, New Jersey (See Official Minute Book for a copy of the agreement) Innovative Therapy Group, Lakewood, New Jersey (See Official Minute Book for a copy of the agreement) Q. Approval of the following agreements with Somerset County Educational Services Commission: Coordinated Transportation Services (See Official Minute Book for a copy of the agreement) Vending (See Official Minute Book for a copy of the agreement) R. Approval of the FY15 No Child Left Behind (NCLB) Application in the amount of: Title I - $254, Title II - $115,613.00

32 BOARD MEETING MINUTES June 23, 2015 Page 4 of 5 S. Approval of the FY15 Individuals with Disabilities Education Act (IDEA) in the amount of: Basic - $1,852, Pre-K - $59, T. Approval of the following field trips and overnight trips: High School Robotics Competition Girl Power in Flourtown, PA on October 10, 2015 High School Yale Invitational Tournament for Speech and Debate in New Haven, Connecticut on September 18 20, 2015 U. Approval of the Business Administrator s recommendations: Change Order: Envirocon, LLC $ 8, High School Building 100 Chiller Replacement Change Order Number 001 V. Approval of the Policy Bylaws - Series 0000 for second reading and adoption W. TUITION Homebound Instruction (See Official Minute Book for a copy of the Homebound Instruction list) Out-of-District (See Official Minute Book for a copy of the Out-of-District list) FINANCIAL REPORTS (See Official Minute Book for a copy of the Financial Report) A motion was made by Mrs. Gladstone and seconded by Mr. Walker to table the Policy Bylaws - Series 0000 adoption. The motion carried unanimously by voice vote. The vote to approve all action items, excluding Policy Bylaws, was as follows: YES: Mrs. Barlow, Mrs. Gladstone, Mrs. Hurley, Mr. Walker, Mrs. Weinstock, Mr. Brookner, Mrs. Mead Mr. Breslin on all items except the HIB Incident Report only ABSTAIN: Mr. Breslin on the HIB Incident Report only PUBLIC COMMENT - None The Board recessed until 8:58 pm.

33 BOARD MEETING MINUTES June 23, 2015 Page 5 of 5 OTHER BUSINESS The Board discussed Policies 0151, 0155, 0164, and A motion was made by Mr. Brookner and seconded by Mrs. Gladstone to take from the table the Policy Bylaws and to amend Policy 0151, 0155, 0164 and The motion carried unanimously by voice vote. A motion was made by Mrs. Hurley and seconded by Mr. Breslin to approve the Policy Bylaws Series 0000 for second reading and adoption. The vote was as follows: YES: ABSTAIN: Mrs. Barlow, Mr. Breslin, Mrs. Gladstone, Mrs. Hurley, Mr. Walker, Mrs. Weinstock, Mrs. Mead Mr. Brookner The Board continued their review of District policies. ADJOURNMENT A motion was made by Mr. Breslin and seconded by Mr. Brookner to adjourn the meeting at 12:01 am. The motion carried unanimously. Peter F. Starrs, Secretary

34 MINUTES OF AN SPECIAL SESSION OF THE BOARD OF EDUCATION OF THE BRIDGEWATER-RARITAN REGIONAL SCHOOL DISTRICT HELD ON JULY 21, 2015 AT THE HIGH SCHOOL CONFERENCE ROOM MEETING CALLED TO ORDER The meeting was called to order at 6:00 P.M. by Mrs. Ann Marie Mead, President. PRESIDING OFFICER S STATEMENT In compliance with the Open Public Meetings Law of New Jersey, adequate notice of this meeting held July 21, 2015 was provided on May 18, 2015 by sending a 48-Hour Notice to: 1. Courier News 2. Raritan Borough Clerk 3. Bridgewater Township Clerk and by posting on the bulletin board in the Harmon V. Wade Administration Building. ROLL CALL The following members of the Board of Education were present: Mrs. Weinstock, Mrs. Barlow, Mr. Breslin, Mrs. Gladstone (left at 10:46 pm), Mrs. Hurley (arrived at 6:05 pm), Mr. Kurdyla (left at 10:06 pm), Mr. Walker (left at 10:06 pm), Mr. Brookner, Mrs. Mead Also present at the meeting were: Victor Hayek Superintendent Daniel Silvia Assistant Superintendent Peter Starrs School Business Administrator/Board Secretary PLEDGE OF ALLEGIANCE Mrs. Mead led the pledge of allegiance to the flag. BOARD RETREAT Superintendent Hayek provided an update on Board of Education Goals. The Board President then led a conversation about possible modifications to the Board Goals including changing them to coincide with school year rather than calendar year. A motion was made by Lynne Hurley and seconded by Patrick Breslin to modify and approve the Board of Education Goals: 1. Review and update Board of Education policies by June 2016.

35 BOARD MEETING MINUTES July 21, 2015 Page 2 2. The Board shall collectively attend a total of at least 18 New Jersey School Board Association facilitated workshops. 3. Approve and adhere to a prioritized list of capital projects. The Board then discussed District Goals, possible changes to meeting location and agenda format. CLOSED SESSION A motion was made by Jeffrey Brookner and seconded by Lynne Hurley to enter into closed session. WHEREAS, discussion by the Board is required on matters that are an exception to the requirement that a public body hold its meetings in public, and WHEREAS, the topic for discussion is: Negotiations WHEREAS, it is expected that the details of the discussion may be made public as soon as the issues may be acted upon publicly. BE IT RESOLVED, that the Board enter into Closed Session at this time. The Board returned to open session to adjourn the meeting. ADJOURNMENT The motion carried unanimously. A motion was made by Jeffrey Brookner and seconded by Lynne Hurley to adjourn the meeting at 10:50 P.M. The motion carried unanimously. Peter F. Starrs, Secretary

36 Bridgewater-Raritan Regional School District School Calendar Board Approved: 6/10/2014 Revised and Approved: 5/26/2015 Sept. 8 Tuesday: Staff In Service July 2015 Sept. 9 Students report Full Day January 2016 S M T W T F S Sept. 14 Monday No School S M T W T F S Sept. 23 Wednesday No School Nov. 4 Wednesday: Staff In Service Nov. 5 & 6 Thursday & Friday No School Nov. 19 & 20 Thurs., Fri., Mon., Tues & 24 Conference Days Hour Session Days 31 K 4 Schools Only August 2015 Nov. 25 Wednesday 4 Hour Session Day February 2016 S M T W T F S Nov. 26 & 27 Thursday & Friday No School S M T W T F S 1 Dec. 24 Jan. 1 Thursday Friday & Monday Friday No School Jan. 4 Monday Schools Reopen Jan. 18 Monday Schools Closed Full Day of Professional Development for Staff Feb Friday and Monday No School September 2015 Mar. 25 April 1 Friday and Monday Friday March 2016 S M T W T F S No School S M T W T F S May 30 Monday No School June 22 & 23 Wednesday and Thursday Hour Session Days June 22 Wednesday MS Graduation June 23 Thursday HS Graduation Last Day of School Number of School Days October 2015 September 14 February 19 April 2016 S M T W T F S October 22 March 18 S M T W T F S November 16 April December 17 May January 19 June School Days Staff November 2015 *Parent Conferences May 2016 S M T W T F S 4 Hour Session Days Lunches Will Be Served S M T W T F S In the event of inclement weather and schools are closed in excess of three (3) days, make up days will be scheduled by the *19 *20 21 Superintendent *23 * A decision will be made by January 8 to reclaim January 18 if needed. If January 18th is reclaimed the In Service will be moved to /24. A decision will be made by 2/1 to reclaim 2/12 if needed. A decision will be made by 2/1 to reclaim 2/15 if needed. December 2015 In the event that inclement weather days are not used, schools will June 2016 S M T W T F S be closed in the following order: April 4, June 13, June 6. S M T W T F S Legend: Closed Closed - Inservice Hour Session Day

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95 EXTRACT from the minutes of a regular meeting of The Board of Education of the Bridgewater-Raritan Regional School District in the County of Somerset, New Jersey held on July 28, 2015 at p.m. PRESENT: ABSENT: introduced and moved the adoption of the following resolution, and seconded the motion: RESOLUTION OF THE BOARD OF EDUCATION OF THE BRIDGEWATER-RARITAN REGIONAL SCHOOL DISTRICT IN THE COUNTY OF SOMERSET, NEW JERSEY, PROVIDING FOR THE ACQUISITION AND INSTALLATION OF CERTAIN EQUIPMENT THROUGH A LEASE PURCHASE TRANSACTION AND AUTHORIZING EXECUTION OF A LEASE PURCHASE AGREEMENT AND OTHER RELATED AGREEMENTS AND ACTIONS NECESSARY TO ACCOMPLISH THE TRANSACTION WHEREAS, the Bridgewater-Raritan Regional School District in the County of Somerset, New Jersey (the Board when referring to the governing body and the School District when referring to the legal entity governed by the Board) has determined to finance the acquisition and installation (as applicable) of chrome books, Ethernet switches, wireless access points and network firewalls and other related equipment, including the financing costs and any additional incidental costs (the "Equipment") through a lease purchase transaction; and WHEREAS, the Board has selected McManimon, Scotland & Baumann, LLC to serve as Special Counsel (the "Special Counsel") and Middlesex County Educational Services Commission to serve as financial advisor (the Financial Advisor ) for the transaction contemplated herein; and

96 WHEREAS, the Board has followed the procedures required by N.J.S.A. 18A:20-4.2(f) and N.J.S.A. 18A:18A-1 et seq., and the regulations promulgated thereunder; and WHEREAS, the Board hereby authorizes and ratifies the solicitation of quotes for the financing of the Equipment pursuant to a lease purchase agreement for a principal amount of $815, and hereby ratifies the publication of the notice of request for the receipt of quotes; and WHEREAS, the notice of request for quotes (the Request for Quotes ), which established the criteria for awarding the financing to the lowest responsive and responsible bidder and established the index for the interest rate for the financing and quotes were received on July 16, 2015 in accordance with the Request for Quotes; and WHEREAS, of the quotes submitted, U.S. Bancorp Government Leasing and Finance, Inc. submitted the most responsive and responsible quote, and the Board wants to award the lease purchase financing to this company in accordance with its quote and the Request for Quotes; and WHEREAS, the Board now intends to enter into an equipment lease purchase agreement with U.S. Bancorp Government Leasing and Finance, Inc. (the "Lease") on a date to be determined by the Business Administrator/Board Secretary; NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF EDUCATION OF THE BRIGEWATER-RARITAN REGIONAL SCHOOL DISTRICT IN THE COUNTY OF SOMERSET, NEW JERSEY AS FOLLOWS: Section 1. The Board hereby approves the quote submitted by U.S. Bancorp Government Leasing and Finance, Inc. (referred to hereinafter as the Purchaser or sometimes the Lessor ) to enter into the Lease for the terms and at the annual interest rates per annum set

97 forth in the quote as explained more fully in the summary prepared by the Financial Advisor and attached hereto in the aggregate principal amount of $815,024.38, representing the principal portion of the rent payments under the Lease. This award is being made in accordance with the Request for Quotes and the quote submitted by the Purchaser to the Business Administrator/Board Secretary, on or about July 16, 2015, and on file with his office. The Purchaser s interest rate for the schedule will be held fixed for approximately sixty (60) days from the date of the quote opening. If the closing does not occur by that date, the interest rates will be calculated in accordance with the index rate set forth in the proposal. Section 2. The Board hereby authorizes the execution and the delivery of, and the performance by the Board of its obligations under, the Lease and other related financing agreements and documents, which shall be in the form approved by Special Counsel. The Board hereby authorizes and directs the Board President or, the Business Administrator/Board Secretary to execute such documents on behalf of the Board, and the signature of such official shall be conclusive proof of such approval. Section 3. The payments of rent or other monies due under the Lease shall be made only from the General Fund of the School District. Neither the Board nor any agency, department or political subdivision thereof shall be obligated to pay any sum to the Lessor under the Lease from any taxing source for the payment of any sums due under the Lease. The obligations of the Board under the Lease shall not constitute indebtedness of the Board or of the constituent municipalities or of any department, agency or political subdivision thereof. The Lease, to be prepared in accordance with the Request for Quotes and the quote submitted by the Lessor, will set forth the terms of the lease purchase acquisition by the Board of the Equipment,

98 the rental payments to be paid by the Board in respect thereof and the dates on which rents shall be due and payable. Section 4. The proceeds of the sale of the Lease shall be applied to (i) pay costs to acquire and to install the Equipment, and (ii) pay the costs of entering into the Lease. Section 5. The Business Administrator/Board Secretary is authorized to direct the investment of funds under an escrow deposit agreement (the Escrow Agreement ) between the Board and a GUDPA approved escrow agent at the cost of the Purchaser, consistent with the provisions of New Jersey law and the Escrow Agreement, and is authorized to enter into such agreement and to execute such documents on behalf of the Board as may be necessary therefor. Section 6. The Board hereby covenants that it will comply with any conditions subsequent imposed by the Internal Revenue Code of 1986, as amended (the "Code") in order to preserve the exemption from taxation of the interest portion of the rental payments under the Lease, including, if applicable, the requirement to rebate all net investment earnings on the gross proceeds above the yield on the Lease. The Board hereby declares its intent to issue the Lease in the principal amount set forth herein and to use the proceeds of the Lease to pay or reimburse expenditures for the costs of the Equipment for which the Lease is authorized herein. This resolution is a declaration of intent within the meaning and for the purposes of Treasury Regulations Section or any successor provisions of federal income tax law. The Lease will be designated as a "qualified tax-exempt obligation" for the purposes of Section 265(b)(3)(B)(ii) of the Code. Section 7. The Business Administrator/Board Secretary and/or the Board President and other appropriate representatives of the Board are authorized to take any and all actions necessary to implement the transaction and the agreements authorized herein, and any such

99 actions taken prior to adoption of this resolution, including the publication of the notice of the Request for Quotes, is hereby ratified and approved. Any Board actions heretofore taken that are inconsistent with this resolution are hereby repealed and/or superseded to the extent of any inconsistency herewith. Section 8. This resolution shall take effect immediately. AYES: NAYES:

100 CERTIFICATE I, Peter F. Starrs, Business Administrator/Board Secretary of The Board of Education of the Bridgewater-Raritan Regional School District in the County of Somerset, New Jersey (the Board ), HEREBY CERTIFY that the foregoing annexed extract from minutes of a meeting of the Board duly called and held on, 2015 has been compared by me with the original minutes as officially recorded in my office in the Minute Book of the Board and is a true, complete and correct copy thereof and of the whole of the original minutes so far as they relate to the subject matters referred to in the extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of the Board this day of, [SEAL] Peter F. Starrs, Business Administrator/Board Secretary

101

102

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA: RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic

More information

BOND ORDINANCE NO. 16-2015

BOND ORDINANCE NO. 16-2015 BOND ORDINANCE NO. 16-2015 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ELIZABETHTOWN, KENTUCKY, AUTHORIZING AND APPROVING THE ISSUANCE OF GENERAL OBLIGATION REFUNDING BONDS, SERIES OF 2015 IN A PRINCIPAL

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O: 2015-13 BOND O: 2015-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2015 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY; APPROPRIATING $742,865 THEREFOR AND AUTHORIZING

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

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

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT SAMPLE RESOLUTION NOTE: This sample resolution is intended solely to provide a guideline for institutions to utilize in drafting a resolution or resolutions to authorize Applications for one or more of

More information

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE SAMPLE TAX AND REVENUE ANTICIPATION NOTE PROCEEDINGS (A copy of these documents must be filed with the Department of Community and Economic Development prior to issuance of the note. This is a sample,

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

Refunding Bond Ordinance - A Review of This New Tax Procedure

Refunding Bond Ordinance - A Review of This New Tax Procedure ADDENDUM March 23, 2015 Finance D. Bond Refinancing Second Reading RESOLUTION OF THE BOARD OF EDUCATION OF THE ALLAMUCHY TOWNSHIP SCHOOL DISTRICT IN THE COUNTY OF WARREN, NEW JERSEY APPROVING, ON FIRST

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

ORD16-328 SECTION 1: SECTION 2:

ORD16-328 SECTION 1: SECTION 2: ORD16-328 BOND ORDINANCE APPROPRIATING $3,000,000 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,000,000 COUNTY COLLEGE BONDS OR

More information

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,

More information

Agenda Report TO: FROM:

Agenda Report TO: FROM: Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL

More information

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

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

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LUCIE SCHOOL BOARD LEASING CORPORATION AUTHORIZING

More information

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on

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

Finance and Budget Department

Finance and Budget Department Finance and Budget Department SUBJECT: Resolution authorizing the city to enter into a lease purchase agreement with Chase Equipment Leasing Inc., for the purchase of two fire trucks. MEETING DATE: December

More information

------------------------------------------------- BE IT ORDAINED by the Borough Council of the Borough

------------------------------------------------- BE IT ORDAINED by the Borough Council of the Borough BOND ORDINANCE NO. 15-01-1469 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS IMPROVEMENTS AT THE CRESSKILL MUNICIPAL POOL IN, BY AND FOR THE SWIMMING POOL UTILITY OF THE BOROUGH OF CRESSKILL, IN THE

More information

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MONROE SCHOOL BOARD LEASING CORP. AUTHORIZING THE LEASE-PURCHASE

More information

5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street,

5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street, AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECR ETARY The following

More information

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions NOTICE OF SPECIAL MEETING ALPENA COMMUNITY COLLEGE BOARD OF TRUSTEES 665 JOHNSON STREET, ALPENA, MICHIGAN DATE OF NOTICE: January 15, 2013 The Alpena Community College Board of Trustees will convene a

More information

TABLE OF CONTENTS Supplement No. I Temporary Financing Forms

TABLE OF CONTENTS Supplement No. I Temporary Financing Forms Public Works Commissioner Sec. 8-80 page 1 (10-96) TABLE OF CONTENTS Supplement No. I Temporary Financing Forms Prescription of forms.... 8-80-1 Temporary loan note... 8-80-2 Notice of sale.... 8-80-3

More information

I II IIIIIIIIIIII IIII VIII 11111 1111111111

I II IIIIIIIIIIII IIII VIII 11111 1111111111 Calcasieu Parish Recording Page H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA 70602 337) 437-3550 Received From : CAL PAR SCHOOL BOARD 105) P 0 BOX 800 LAKE CHARLES, LA 70601 First VENDOR

More information

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

More information

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent

More information

LLC Operating Agreement With Corporate Structure (Delaware)

LLC Operating Agreement With Corporate Structure (Delaware) LLC Operating Agreement With Corporate Structure (Delaware) Document 1080B www.leaplaw.com Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc.

More information

WHEREAS, the Project is expected to produce not fewer than 100 direct permanent new jobs and 150 construction jobs;

WHEREAS, the Project is expected to produce not fewer than 100 direct permanent new jobs and 150 construction jobs; INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE UP TO THE MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF $11,000,000 LEASE PURCHASE REVENUE BONDS

More information

Councilmember S. Eugene Needham Councilmember Jeannie F. Simmonds Councilmember

Councilmember S. Eugene Needham Councilmember Jeannie F. Simmonds Councilmember Logan, Utah November 3,2015 The City Council (the "Council") of Logan City, Utah (the "Issuer"), met in regular public session at the regular meeting place of the Council in Logan, Utah, on Tuesday, November

More information

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page. ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE

More information

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY TITLE: RESOLUTION ACCEPTING A PROPOSAL AND AUTHORIZING AN AMENDMENT TO THE EXISTING SERVICES AGREEMENT

More information

REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION

REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION HEALTH INSURANCE BROKERAGE SERVICES The proposer is requested to provide a proposal

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY

FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY The Finance and Audit Committee (the Committee ) of the Utility

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

September 25, 2012. Steuben Trust Company 11 Schuyler Street Belmont, NY 14813. RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012

September 25, 2012. Steuben Trust Company 11 Schuyler Street Belmont, NY 14813. RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012 September 25, 2012 Steuben Trust Company 11 Schuyler Street Belmont, NY 14813 RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012 Dear Sir/Madam: We have examined into the validity of $15,225.00

More information

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445

CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445 CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing

More information

Prepared by Jennifer Lockwood, Associate Research Analyst July 21, 2015 15FS020

Prepared by Jennifer Lockwood, Associate Research Analyst July 21, 2015 15FS020 FACT SHEET W Y O M I N G L E G I S L A T I V E S E R V I C E O F F I C E Prepared by Jennifer Lockwood, Associate Research Analyst July 21, 2015 15FS020 BONDING AUTHORITY PROVISIONS Table 1, below, displays

More information

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) A Regular meeting of the Dutchess County Industrial Development Agency was convened in public session on April 15, 2014 at 8:00 a.m., local time,

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting ORD 2015-6093 Page 1 of 48 ITEM ORD 2015-6093 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 3/3/2015 SUBJECT: Parameters Ordinance SUBMITTED BY: Judy Buttny Finance Director SYNOPSIS

More information

Camrosa Water District Financing Authority

Camrosa Water District Financing Authority January 30, 2012 Camrosa Water District Financing Authority Board Memorandum To: From: Subject: Board of Directors of the Camrosa Water District Financing Authority Tamara Sexton, Business Services Manager

More information

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as Dr. Nicholas D. Wahl Dr. Bruce Law Troy A. Courtney Dr. Joyce Powell Jeffrey T. Eagan Superintendent of Assistant Superintendent Director of Director of Business Manager Schools for Instruction Human Resources

More information

MARICOPA COUNTY Public Works

MARICOPA COUNTY Public Works MARICOPA COUNTY Public Works FROM: SUBJECT: Elizabeth Valenzuela, MCDOT Development Service Maricopa County Department of Transportation (MCDOT) Permit Performance Bond Requirements Dear Permit Applicant:

More information

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I The name of the corporation is XYZ BOOSTER CLUB, INC. The corporation is a non-profit corporation. The period of its duration is perpetual.

More information

M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD

M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD TO: Commissioners Mital, Simpson, Helgeson, Manning and Brown FROM: Sue Fahey, Finance Manager; Susan Eicher, Accounting & Treasury Supervisor DATE: August

More information

2. Bargain a different agreement. 1. Not approve Agreement and have equipment removed and tower deactivated.

2. Bargain a different agreement. 1. Not approve Agreement and have equipment removed and tower deactivated. MUKILTEO CITY COUNCIL AGENDA BILL AB 2013-81 SUBJECT TITLE: Cell Tower Renewal Agreement FOR AGENDA OF: Auzust 5.2013 Contact Staff: Brian McMahan, Assistant Fire Chief EXHIBITS: l. Cell Tower Renewal

More information

Frequently Asked Questions Concerning the Public Bidding and Prevailing Wage Requirements of New Jersey Charter Schools

Frequently Asked Questions Concerning the Public Bidding and Prevailing Wage Requirements of New Jersey Charter Schools Frequently Asked Questions Concerning the Public Bidding and Prevailing Wage Requirements of New Jersey Charter Schools 1. Are charter schools required to comply with New Jersey public bidding requirements

More information

BYLAWS SAN FRANCISCO TOMORROW, INC. ARTICLE I. NAME AND OBJECTIVES

BYLAWS SAN FRANCISCO TOMORROW, INC. ARTICLE I. NAME AND OBJECTIVES BYLAWS OF SAN FRANCISCO TOMORROW, INC. ARTICLE I. NAME AND OBJECTIVES Section 1. Name. The organization shall be known as San Francisco Tomorrow, Inc., hereinafter referred to as "SFT" or "San Francisco

More information

RESOLUTION. Jefferson, State of Louisiana (the "Parish School Board"), acting as the governing authority of the Parish

RESOLUTION. Jefferson, State of Louisiana (the Parish School Board), acting as the governing authority of the Parish DRAFT: 2/10/15 F&J: CGS The following resolution was offered by and seconded by : RESOLUTION A resolution giving preliminary approval to the issuance of not exceeding Fifty Million Dollars ($50,000,000)

More information

WHEREAS, the Orange County Health Facilities Authority (the "Authority7') has been

WHEREAS, the Orange County Health Facilities Authority (the Authority7') has been RESOLUTION NO. 93-B-03 A RESOLUTION of the Board of County Commissioners of Orange County, Florida approving the issuance by the Orange County Health Facilities Authority of its Hospital Revenue Bonds

More information

ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY

ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY THIS EXCLUSIVE LISTING AGREEMENT (this Agreement ), dated, is made and entered into by and between as owner

More information

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop. Belmont Redevelopment Agency Agenda # Meeting of April 8, 2008 Staff Report RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF BELMONT DECLARING INTENT TO ISSUE TAX INCREMENT BONDS AND APPOINTING A

More information

P:\94-69.18\DOCS\March2012\NOS.d02.DOC

P:\94-69.18\DOCS\March2012\NOS.d02.DOC BOROUGH OF BEACHWOOD, IN THE COUNTY OF OCEAN, NEW JERSEY NOTICE OF $2,321,500 NOTE SALE CONSISTING OF: $536,500 GENERAL IMPROVEMENT BOND ANTICIPATION NOTES AND $1,785,000 WATER UTILITY BOND ANTICIPATION

More information

Application Process and Sample Documentation for Equipment Leasing

Application Process and Sample Documentation for Equipment Leasing Tax-Exempt Equipment Leasing Program (TELP) Application Process and Sample Documentation for Equipment Leasing (Institutions of Higher Education and Other Not-for-Profits) For questions or additional information,

More information

NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS:

NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS: ORDINANCE NO. 50-096 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF WATER AND SEWER UTILITY REVENUE BONDS, SERIES 2015C, OF THE CITY OF WICHITA, KANSAS; MAKING CERTAIN COVENANTS AND AGREEMENTS

More information

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. Welcome to the City of Northfield 2015 reorganization meeting. This meeting

More information

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: - 337 - Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner: (a) Posting written notice on the official school bulletin board

More information

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL -1-4 AB# 821 DATE 11/17/15 DEPT. PW-PEM ADOPTION OF A RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE FIRST AMENDMENT TO THE LEASE AGREEMENT

More information

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and

WHEREAS, the School District encompasses the entire territorial limits of Henry County; and A REFERENDUM RESOLUTION TO REGULATE AND PROVIDE FOR THE CALLING OF AN ELECTION AND TO CALL AN ELECTION TO DETERMINE THE ISSUANCE OR NON-ISSUANCE OF $325,000,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

SECTION 00900 PERFORMANCE BOND., hereinafter called PRINCIPAL, and

SECTION 00900 PERFORMANCE BOND., hereinafter called PRINCIPAL, and SECTION 00900 PERFORMANCE BOND KNOW ALL PERSONS BY THESE PRESENTS: THAT (Name or Contractor) a (Address of Contractor) (Corporation, Partnership, or Individual), hereinafter called PRINCIPAL, and (Name

More information

Approval of Agenda The May 14, 2013 agenda approved as presented.

Approval of Agenda The May 14, 2013 agenda approved as presented. Nelson Township Board Meeting Tuesday, May 14, 2013 7:00 P.M. Held at the Nelson/Village of Sand Lake Municipal Hall 2 Maple Street Sand Lake, MI 49343 Call to Order Pledge of Allegiance Board Roll Call

More information

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE MARKET (DE), INC.

THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE MARKET (DE), INC. THIRD AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NYSE MARKET (DE), INC. NYSE Market (DE), Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections

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

NEW JERSEY DEPARTMENT OF EDUCATION DIVISION OF FIELD SERVICES DATES FOR 2016 SCHOOL ELECTION AND BUDGET PROCEDURES

NEW JERSEY DEPARTMENT OF EDUCATION DIVISION OF FIELD SERVICES DATES FOR 2016 SCHOOL ELECTION AND BUDGET PROCEDURES NEW JERSEY DEPARTMENT OF EDUCATION DIVISION OF FIELD SERVICES DATES FOR 2016 SCHOOL ELECTION AND BUDGET PROCEDURES 2016 SCHOOL ELECTION AND BUDGET PROCEDURES CALENDAR Topic Page Type II Districts Including

More information

ORDINANCE 2015-5. WHEREAS, the Board of Trustees of the Grayslake Area Public Library District, Lake County, Illinois,

ORDINANCE 2015-5. WHEREAS, the Board of Trustees of the Grayslake Area Public Library District, Lake County, Illinois, ORDINANCE 2015-5 ORDINANCE PROVIDING FOR BUDGET AND APPROPRIATIONS OF GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT, LAKE COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING JULY 1, 2015 AND ENDING JUNE 30, 2016 WHEREAS,

More information

PROPOSAL FOR RISK MANAGEMENT CONSULTANT

PROPOSAL FOR RISK MANAGEMENT CONSULTANT PROPOSAL FOR RISK MANAGEMENT CONSULTANT Wantage Township is seeking proposals through the fair and open process as set forth in the State of New Jersey s Pay to Play legislation for the position of Risk

More information

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A A G E N D A REGULAR MEETING Monday, August 18, 2014 @ 8:00 PM Headquarters Station Meeting Room REMINDER: THE BOARD REQUESTS THAT ALL CELL PHONES EITHER BE SET TO VIBRATE OR BE TURNED OFF TO PREVENT UNNECESSARY

More information

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting. The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.

More information

BROKERAGE AGREEMENT. WHEREAS Broker wishes to gain access to and offer Paragon s specialized insurance products and services to its clients; and

BROKERAGE AGREEMENT. WHEREAS Broker wishes to gain access to and offer Paragon s specialized insurance products and services to its clients; and BROKERAGE AGREEMENT This Agreement, effective 2014 is between Paragon Insurance Holdings, LLC ( Paragon ), 45 Nod Road, Avon, Connecticut 06001 with underwriting office at 850 Fulton Street, Farmingdale,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2016-47 HOUSE BILL 392

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2016-47 HOUSE BILL 392 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2016-47 HOUSE BILL 392 AN ACT AMENDING THE CHARTER OF THE CITY OF FAYETTEVILLE TO MAKE CHANGES RELATED TO THE MEMBERSHIP AND OPERATION OF THE

More information

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE Section 1 Name. The name of this corporation is SciOpen Research Group, Inc. (hereinafter referred to

More information

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Minutes November 19, 2015 Page 1 of 5 OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Mr. Norton called the meeting to order at 7:00 pm. Mr. Norton read

More information

THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT

THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT Agreement 2006 Page 1 THE CORPORATION OF THE CITY OF BURLINGTON D1 - AGREEMENT THIS AGREEMENT made in triplicate this day of 20 THE CORPORATION OF THE CITY OF BURLINGTON (hereinafter called "the City")

More information

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION:

NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION: RESOLUTION A RESOLUTION OF THE FAU FINANCE CORPORATION APPROVING THE FINANCING OF CERTAIN STUDENT HOUSING FACILITIES LOCATED ON THE BOCA RATON CAMPUS OF FLORIDA ATLANTIC UNIVERSITY AND AUTHORIZING THE

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

COMPOSITE OF AMENDED RESTATED CERTIFICATE OF INCORPORATION AMERICAN ELECTRIC POWER COMPANY, INC. Under Section 807 of the Business Corporation Law

COMPOSITE OF AMENDED RESTATED CERTIFICATE OF INCORPORATION AMERICAN ELECTRIC POWER COMPANY, INC. Under Section 807 of the Business Corporation Law COMPOSITE OF AMENDED RESTATED CERTIFICATE OF INCORPORATION OF AMERICAN ELECTRIC POWER COMPANY, INC. Under Section 807 of the Business Corporation Law As filed with the Department of State of the State

More information

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND

CERTIFICATE OF INCORPORATION HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND CERTIFICATE OF INCORPORATION OF HOUSING DEVELOPMENT FUND CORPORATION PURSUANT TO ARTICLE XI OF THE PRIVATE HOUSING FINANCE LAW AND SECTION 402 OF THE BUSINESS CORPORATION LAW OF THE STATE OF NEW YORK THE

More information

IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT

IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT 4/1/2015 IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT THIS AGREEMENT, dated as of, is between, an institution organized and existing under the laws of having its principal office at (the Customer

More information

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the "Authority") held at the Office of the Executive Director on the

More information

Tax Credit Consultant

Tax Credit Consultant Highlands Housing Authority 215 Shore Drive, Highlands, New Jersey 07732 TELEPHONE: (732) 872-2022 FAX: (732) 291-8743 Request for Proposals Tax Credit Consultant Proposals due by 2:00 PM on March 26,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

WITNESSETH: ARTICLE I

WITNESSETH: ARTICLE I MASTER EQUIPMENT LEASE/PURCHASE AGREEMENT (ESCROW ACCOUNT) (CALIFORNIA ABATEMENT) This Master Equipment Lease/Purchase Agreement (the Agreement ) dated as of, 2014, is entered into by and between Banc

More information

OSWEGO COUNTY PURCHASING DEPARTMENT

OSWEGO COUNTY PURCHASING DEPARTMENT Bid #38-14 VOIP Municipal Lease OSWEGO COUNTY PURCHASING DEPARTMENT County Office Building 46 East Bridge Street Oswego, NY 13126 Phone (315) 349-8307 Fax (315) 349-8308 Email: dstevens@oswegocounty.com

More information

TOWNSHIP OF LITTLE EGG HARBOR, IN THE COUNTY OF OCEAN, NEW JERSEY NOTICE OF $1,670,000 SPECIAL EMERGENCY NOTE SALE (NOT BANK QUALIFIED)

TOWNSHIP OF LITTLE EGG HARBOR, IN THE COUNTY OF OCEAN, NEW JERSEY NOTICE OF $1,670,000 SPECIAL EMERGENCY NOTE SALE (NOT BANK QUALIFIED) TOWNSHIP OF LITTLE EGG HARBOR, IN THE COUNTY OF OCEAN, NEW JERSEY NOTICE OF $1,670,000 SPECIAL EMERGENCY NOTE SALE (NOT BANK QUALIFIED) Proposals are being solicited for the above issue of $1,670,000 aggregate

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

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS

RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS RELEVANT GOVT CODE AND ED CODE SECTIONS FOR SCHOOL DIST GO BONDS Issues of particular interest to Treasurer-Tax Collectors are highlighted in blue Added comments are highlighted in Yellow GOVERNMENT CODE

More information

BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS

BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS Agreement No. 1 AMERICAN FEDERATION OF MUSICIANS BOOKING AGENT AGREEMENT (A) Purpose: The American Federation of Musicians, hereinafter called Federation,

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

FOR CALIFORNIA GRAND JURORS ASSOCIATION

FOR CALIFORNIA GRAND JURORS ASSOCIATION ARTICLES OF INCORPORATION 501(c) (3) FOR CALIFORNIA GRAND JURORS ASSOCIATION The name of this corporation is California Grand Jurors Association I II A. This corporation is a nonprofit public benefit corporation

More information

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices BYLAWS OF ARIZONA PSYCHOLOGY TRAINING CONSORTIUM an Arizona nonprofit corporation ARTICLE I Offices Section 1. Organization. ARIZONA PSYCHOLOGY TRAINING CONSORTIUM (the "Corporation") is a nonprofit corporation

More information

CN - 1 $50,000 (YOUR COMPANY NAME HERE) CONVERTIBLE SUBORDINATED PROMISSORY NOTE

CN - 1 $50,000 (YOUR COMPANY NAME HERE) CONVERTIBLE SUBORDINATED PROMISSORY NOTE THIS NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, NOR UNDER ANY STATE SECURITIES LAW AND MAY NOT BE PLEDGED, SOLD, ASSIGNED OR TRANSFERRED UNLESS (I) A REGISTRATION STATEMENT

More information

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Wal-Mart Stores, Inc. (the Corporation )

More information

NEW YORK STATE PUBLIC AUTHORITIES CONTROL BOARD. R E S 0 L U T I 0 N No. 15-DA-1122X

NEW YORK STATE PUBLIC AUTHORITIES CONTROL BOARD. R E S 0 L U T I 0 N No. 15-DA-1122X NEW YORK STATE PUBLIC AUTHORITIES CONTROL BOARD R E S 0 L U T I 0 N No. 15-DA-1122X AMENDING THE APPROVAL OF A SPECIFIED PROJECT OF THE DORMITORY AUTHORITY (Tax-Exempt Equipment Leasing Program I ) the

More information

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES Section 1.01. Principal Office. The principal office of the Corporation in the State of Texas shall

More information

NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ 07627 BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM

NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ 07627 BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ 07627 REQUEST FOR QUALIFICATIONS (RFQ) BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM SUBMISSION DATE: Friday,

More information

Agreement for Standby Letter of Credit Advances/Confirmation

Agreement for Standby Letter of Credit Advances/Confirmation Agreement for Standby Letter of Credit Advances/Confirmation This Agreement for Standby Letter of Credit Advances/Confirmation (as amended, restated, or otherwise modified from time to time, the "Agreement")

More information

IV. Orders, Quotations, Bids and Request for Proposal (RFP) Requirements

IV. Orders, Quotations, Bids and Request for Proposal (RFP) Requirements Policy 707 Noninstructional Operations and Business Services Purchasing I. Purpose This policy defines the process for purchasing supplies, equipment, materials and services that will be used to meet the

More information

move to approve the attached AT&T lease contract.

move to approve the attached AT&T lease contract. TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXECUTIVE DIRECTOR BUSINESS AND OPERATIONS SUBJECT : AT&T CELL TOWER RENTAL AGREEMENT DATE : MAY 20, 2008 TYPE : ACTION NEEDED The purpose of this memo is to

More information