GUBERNATORIAL PENDING REVIEW
|
|
|
- Howard Byrd
- 9 years ago
- Views:
Transcription
1 THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES* Thursday, April 28, 2016 Action on Minutes 2 Purchase of Property Damage and Loss of Revenue Insurance, Including Terrorism Coverage 3 * The actions set forth in these Minutes shall have no force and effect until the expiration of the statutorily required gubernatorial review period (currently expected to occur at Midnight on May 13, 2016), unless sooner approved by the Governors of both the State of New York and the State of New Jersey, or vetoed by either.
2 1 PRESENT: THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY MINUTES OF COMMITTEE ON FINANCE 150 Greenwich Street New York, NY Thursday, April 28, 2016 Hon. Richard H. Bagger, Chair Hon. Jeffrey H. Lynford, Vice-Chair Hon. Hamilton E. James Hon. Kenneth J. Lipper Hon. Raymond M. Pocino Committee Members Hon. John J. Degnan Hon. Michael D. Fascitelli Hon. George R. Laufenberg Hon. Scott H. Rechler Hon. David S. Steiner Commissioners Patrick J. Foye, Executive Director Timothy G. Stickelman, Assistant General Counsel Karen E. Eastman, Secretary Ana M. Carvajalino, Assistant Director, Forecasting and Financial Planning, Management and Budget Janet Cox, Director, Management and Budget Nicole Crifo, Senior Advisor to the Chairman Portia Henry, Executive Policy Analyst, Special Panel Implementation Office Patricia Hurley, Chief of Staff to the Chairman William Laventhal, Executive Policy Analyst, Office of the Executive Director Hugh P. McCann, Director, World Trade Center Operations Elizabeth M. McCarthy, Chief Financial Officer James E. McCoy, Manager, Board Management Support, Office of the Secretary Carlene V. McIntyre, Assistant General Counsel Steven A. Pasichow, Director, Office of Investigation, Office of Inspector General Steven P. Plate, Deputy Chief, Capital Planning/Director, World Trade Center Construction Alan L. Reiss, Deputy Director, World Trade Center Construction Jessica Russ, Principal Board Management and Support Specialist, Office of the Secretary
3 (Finance 2/18/16) 2 Lillian D. Valenti, Chief Procurement and Contracting Officer Ian R. Van Praagh, Acting Director, Government and Community Affairs, New York Cheryl A. Yetka, Treasurer Guests: Mary Maples, Associate Counsel, Authorities Unit, Office of the Governor of New Jersey Adam Spence, Assistant Secretary for Economic Development and Innovation, Office of the Governor of New York The Committee meeting was called to order in executive session by Commissioner Bagger at 9:05 a.m. and was adjourned at 9:20 a.m. The Committee also met in public session after the executive session. Chairman Degnan recused himself and did not participate in the discussion on the insurance matter included in these minutes. Action on Minutes The Secretary reported that the Minutes of the meeting of February 18, 2016 had been signed and made available to the Commissioners. Whereupon, the Committee approved the Minutes of the meeting of February 18, 2016.
4 (Finance 4/28/16) 3 PURCHASE OF PROPERTY DAMAGE AND LOSS OF REVENUE INSURANCE, INCLUDING TERRORISM COVERAGE It was recommended that the Committee on Finance (Committee) authorize the purchase of certain insurance, through the broker Willis Towers Watson f/k/a Willis Group (Willis), with the appropriate available limits, sub-limits, deductibles, retentions and other terms, for the assets of the Port Authority and its component units, with the exception of certain infrastructure at the World Trade Center site, for which the Port Authority has obtained separate insurance, composed of: (1) property damage and loss of revenue insurance, for a one-year term, effective June 1, 2016; and (2) coverage for losses arising from acts of terrorism under the Property Insurance program, for a one-year term, effective June 1, 2017 (should market capacity and pricing warrant securing coverage for a term beyond May 31, 2017). The Executive Director, the Chief Financial Officer, the Treasurer and the Chief Procurement Officer, each individually, would be authorized to effectuate the Property Insurance purchase. The Property Insurance program is necessary to protect the Port Authority from financial loss attributable to damage to its owned, operated and leased properties and resultant loss of revenues. At its February 19, 2015 meeting, the Committee authorized a brokerage agreement with Willis for a three-year term, effective March 2015, to provide brokerage services, including placement and administration, for the Property Insurance and public liability programs, at an aggregate estimated brokerage fee of $2,026,768. The Port Authority will have the option to extend the agreement with Willis for an additional three-year term, at an aggregate estimated additional brokerage fee of $2,233,431. At its meeting of April 30, 2015, the Committee authorized the purchase of: (1) Property Insurance for the Port Authority s owned, operated and leased properties (except for certain infrastructure at the World Trade Center site, for which the Port Authority obtained separate Property Insurance) through Willis at a one-year term; and (2) the purchase of coverage for losses arising from acts of terrorism under the Property Insurance program for a two-year term. Program options would be discussed with Willis and insurance underwriters, in order to place the most comprehensive coverage at the best available price, through a combination of risk transfer and risk retention strategies. Separate sub-limits and deductibles would apply for certain exposures, including the perils of windstorm and flood. The program also provides for the purchase of terrorism coverage under the federal Terrorism Risk Insurance Program Reauthorization Act of 2015 through the Port Authority Insurance Captive Entity, LLC. The Committee has power to act in this matter under and pursuant to the By-Laws and its Charter. Pursuant to the foregoing report, the following resolution was adopted by the Committee, with Commissioners Bagger, Lynford, James, Lipper and Pocino voting in favor. Assistant General Counsel confirmed that sufficient affirmative votes were cast for the action to be taken, a quorum of the Committee being present.
5 (Finance 4/28/16) 4 RESOLVED, that the purchase of certain insurance coverage, through the broker Willis Towers Watson f/k/a Willis Group, for assets of the Port Authority and its component units (with the exception of certain infrastructure at the World Trade Center site, for which the Port Authority has obtained separate insurance), composed of: (1) property damage and loss of revenue insurance (Property Insurance) for a oneyear term, effective June 1, 2016; and (2) coverage for losses arising from acts of terrorism under the Property Insurance program, for a one-year term, effective June 1, 2017, substantially in accordance with the terms outlined to the Committee, be and it hereby is authorized; and it is further RESOLVED, that the Executive Director, the Chief Financial Officer, the Treasurer and the Chief Procurement Officer be and each hereby is authorized, individually, for and on behalf of the Port Authority, to take action to effectuate the foregoing; and it is further RESOLVED, that all documents required to effectuate the foregoing shall be subject to review by General Counsel or his authorized representative.
6 (Finance 4/28/16) 5 Whereupon, the meeting was adjourned. Secretary
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, October 20, 2011. Action on Minutes 1
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Thursday, October 20, 2011 Action on Minutes 1 Purchase of Public Liability Insurance 2 1 THE PORT AUTHORITY OF NEW YORK AND NEW
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, December 6, 2012. Action on Minutes 2
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Thursday, December 6, 2012 Action on Minutes 2 World Trade Center Memorial Project Extension of Owner Controlled Insurance Program
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Tuesday, December 18, 2007 Action on Minutes 1 Public Liability Insurance Program Extension of Brokerage Agreement 2 1 THE PORT
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Thursday, October 23, 2003 Action on Minutes 1 Purchase of Public Liability Insurance 2 Purchase of Property Insurance for Port
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Thursday, October 19, 2006
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY COMMITTEE ON FINANCE MINUTES Thursday, October 19, 2006 Action on Minutes 1 Purchase of Public Liability Insurance 2 1 PRESENT: Hon. Henry R. Silverman, Chair
PORT AUTHORITY TRANS-HUDSON CORPORATION. MINUTES Wednesday, February 19, 2014. Action on Minutes 3. Report of Nominating Committee 3
PORT AUTHORITY TRANS-HUDSON CORPORATION MINUTES Wednesday, February 19, 2014 Action on Minutes 3 Report of Nominating Committee 3 Election of Officer 4 Settlement of Claim A. Sarkar v. Port Authority Trans-Hudson
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. MINUTES Thursday, February 19, 2015. Action on Minutes 3. Report of Committee on Finance 3
THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY MINUTES Thursday, February 19, 2015 Action on Minutes 3 Report of Committee on Finance 3 Report of Committees on Operations 3 Report of Committee on Capital
CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Audit Committee ) is appointed by the Board of Directors (the Board ) of NVIDIA Corporation, a Delaware corporation
AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC
AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other
41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION
41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION THE METROPOLITAN DISTRICT COMMISSION 555 Main Street Hartford, Connecticut 06103 Monday, April 7, 2014 Present: Commissioners Mary Anne Charron, Donald
AMENDED AND RESTATED BY-LAWS OF BATS EXCHANGE, INC. (a Delaware corporation) ARTICLE I Definitions
AMENDED AND RESTATED BY-LAWS OF BATS EXCHANGE, INC. (a Delaware corporation) ARTICLE I Definitions When used in these By-Laws, unless the context otherwise requires, the terms set forth below shall have
RESTATED ARTICLES OF INCORPORATION THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT ("CASE")
RESTATED ARTICLES OF INCORPORATION OF THE CALIFORNIA ATTORNEYS, ADMINISTRATIVE LAW JUDGES AND HEARING OFFICERS IN STATE EMPLOYMENT ("CASE") A California Nonprofit Mutual Benefit Corporation Holly Wilkens
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
BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose
BY-LAWS CRIMINAL JUSTICE SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I Name and Purpose Section 1. Name. This Section shall be known as the Criminal Justice Section of the North Carolina Bar Association.
STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AMTRUST FINANCIAL SERVICES, INC.
STATE OF DELAWARE CERTIFICATE OF AMENDMENT OF AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF AmTrust Financial Services, Inc. (the Corporation ), a corporation organized and existing under the laws
WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011
WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC July 30, 2011 The undersigned, being the managing member (the Managing Member ) of SM/Stratfor Partners, LLC (the Company ), a limited
Board of Directors Charter and Corporate Governance Guidelines
INTRODUCTION The Board of Directors (the Board ) of Molson Coors Brewing Company (the Company ) has developed and adopted this set of corporate governance principles and guidelines (the Guidelines ) to
JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES
JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES Jason Industries, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate
ANNUAL COUNCIL MEETING
ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this
BYLAWS. The Colorado Chapter of the American College of Cardiology
BYLAWS The Colorado Chapter of the American College of Cardiology Article I Name and Purpose Section 1: Name This organization, a not-for-profit corporation, shall be known as the Colorado Chapter of the
H. Michael Schwartz Chairman of the Board of Directors, President and Chief Executive Officer. Ladera Ranch, California September 22, 2014
SMARTSTOP SELF STORAGE, INC. 111 Corporate Drive, Suite 120 Ladera Ranch, California 92694 PROXY STATEMENT AND NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held November 10, 2014 To the Stockholders
RISK PURCHASING GROUP REGISTRATION PACKET
STATE OF TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE Division of Insurance Financial Affairs Section 500 James Robertson Parkway, 7 TH Floor Nashville, Tennessee 37243 (615) 741-1203 RISK PURCHASING
CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MGM RESORTS INTERNATIONAL OVERALL MISSION
Revised April 22, 2014 CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MGM RESORTS INTERNATIONAL OVERALL MISSION The Compensation Committee (the Committee ) is appointed by the Board
Report of Examination of. Central Mutual Insurance Company Van Wert, Ohio. As of December 31, 2011
Report of Examination of Central Mutual Insurance Company Van Wert, Ohio As of December 31, 2011 Table of Contents Subject Page Salutation... 1 Description of Company... 1 Scope of Examination... 1 Management
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 )
ANCHOR FUNDING SERVICES, INC. 10801 Johnston Road, Suite 210 Charlotte, NC 28226 (561) 961-5000
ANCHOR FUNDING SERVICES, INC. 10801 Johnston Road, Suite 210 Charlotte, NC 28226 (561) 961-5000 INFORMATION STATEMENT STOCKHOLDER MAJORITY ACTION BY WRITTEN CONSENT IN LIEU OF AN ACTUAL MEETING ON OR ABOUT
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
REPORT ON EXAMINATION OF THE WATER QUALITY INSURANCE SYNDICATE AS OF NOVEMBER 30, 2010
REPORT ON EXAMINATION OF THE WATER QUALITY INSURANCE SYNDICATE AS OF NOVEMBER 30, 2010 DATE OF REPORT FEBRUARY 29, 2012 EXAMINER IAN MARTIN TABLE OF CONTENTS ITEM NO. PAGE NO. 1. Scope of examination
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
NOTICE OF 2012 ANNUAL MEETING AND PROXY STATEMENT
NOTICE OF 2012 ANNUAL MEETING AND PROXY STATEMENT TABLE OF CONTENTS Notice of 2012 Annual Meeting of Shareholders... i Proxy Statement Summary... ii General Information... 1 Questions and Answers... 1
ITEM NO.: DRPA-15-124 SUBJECT: Renewal of DRPA/PATCO Commercial Automobile Liability Policy. COMMITTEE MEETING DATE: October 14, 2015
SUMMARY STATEMENT ITEM NO.: DRPA-15-124 SUBJECT: Renewal of DRPA/PATCO COMMITTEE: Finance COMMITTEE MEETING DATE: October 14, 2015 BOARD ACTION DATE: October 21, 2015 PROPOSAL: That the Board authorizes
WORKERS COMPENSATION BOARD OF MANITOBA: BY-LAW No. 1. 2.3 Quorum: A majority of the voting Directors of the Board constitutes a quorum.
WORKERS COMPENSATION BOARD OF MANITOBA BY-LAW NO. 1 The Board of Directors of the Workers Compensation Board ("WCB") enacts By-law No. 1 relating to the conduct of its affairs. 1. DEFINITIONS AND GENERAL
ADVANCED DRAINAGE SYSTEMS, INC. CORPORATE GOVERNANCE GUIDELINES
ADVANCED DRAINAGE SYSTEMS, INC. CORPORATE GOVERNANCE GUIDELINES These Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of Advanced Drainage Systems, Inc. (the Company
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
AMERICAN AIRLINES GROUP INC. AUDIT COMMITTEE CHARTER
AMERICAN AIRLINES GROUP INC. AUDIT COMMITTEE CHARTER As adopted by the Board of Directors on December 9, 2013 The Board of Directors (the Board ) of American Airlines Group Inc. (the Company ) hereby sets
Report of Examination of. All America Insurance Company Van Wert, Ohio. As of December 31, 2011
Report of Examination of All America Insurance Company Van Wert, Ohio As of December 31, 2011 Table of Contents Subject Page Salutation... 1 Description of Company... 1 Scope of Examination... 1 Management
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
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
BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES
BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES SECTION 1. PRINCIPAL EXECUTIVE OFFICE. The principal office of the Corporation is hereby fixed in the State of Nevada or at such other
CORPORATE GOVERNANCE GUIDELINES
I. Introduction CORPORATE GOVERNANCE GUIDELINES The Board of Trustees of Urban Edge Properties (the Trust ), acting on the recommendation of its Corporate Governance and Nominating Committee, has developed
SUPPLEMENT TO PROXY STATEMENT
SUPPLEMENT TO PROXY STATEMENT On January 5, 2010, Dynacq Healthcare, Inc. was notified of the death of Mr. Earl R. Votaw, a director and nominee for reelection to the Board of Directors of the Company.
CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA
UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION " ALASKA RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE
MANDATE OF THE BOARD OF DIRECTORS STINGRAY DIGITAL GROUP INC.
MANDATE OF THE BOARD OF DIRECTORS STINGRAY DIGITAL GROUP INC. MANDATE OF THE BOARD OF DIRECTORS OF STINGRAY DIGITAL GROUP INC. GENERAL 1. PURPOSE AND RESPONSIBILITY OF THE BOARD By approving this Mandate,
BYLAWS. THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY
BYLAWS THE WASHINGTON STATE CHAPTER of the AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I. NAME AND PURPOSE Name This organization, a not-for-profit corporation 1 shall be known as the Washington State Chapter
BYLAWS The West Virginia Chapter of the American College of Cardiology
BYLAWS The West Virginia Chapter of the American College of Cardiology Article I Name and Purpose Section 1. Name. This organization, a not-for-profit corporation *, shall be known as the West Virginia
PORT AUTHORITY TRANS-HUDSON CORPORATION. MINUTES Thursday, February 20, 2003. Action on Minutes 3. Report of Committee on Operations 3
PORT AUTHORITY TRANS-HUDSON CORPORATION MINUTES Thursday, February 20, 2003 Page Action on Minutes 3 Report of Committee on Operations 3 Settlement of Claim William R. Yates v. Port Authority Trans-Hudson
CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF LIVE NATION ENTERTAINMENT, INC.
CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF LIVE NATION ENTERTAINMENT, INC. This Charter identifies the purpose, membership, meeting requirements and committee responsibilities of the Audit
AUDIT COMMITTEE OF THE TRUSTEES TEXAS PACIFIC LAND TRUST CHARTER
Amended and Restated: February 24, 2010 AUDIT COMMITTEE OF THE TRUSTEES OF TEXAS PACIFIC LAND TRUST CHARTER PURPOSE The primary function of the Committee is to assist the Trustees of the Trust in discharging
ULTRA CLEAN HOLDINGS, INC. a Delaware corporation (the Company ) Corporate Governance Guidelines As Amended and Restated on February 8, 2012
ULTRA CLEAN HOLDINGS, INC. a Delaware corporation (the Company ) Corporate Governance Guidelines As Amended and Restated on February 8, 2012 1. Composition of the Board and Board Membership Criteria The
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
WOODWARD INC. DIRECTOR GUIDELINES
WOODWARD INC. DIRECTOR GUIDELINES The Board of Directors (the Board ) of Woodward Governor Company (the Company ) has adopted the following Director Guidelines. These Guidelines should be interpreted in
Corporate Governance Guidelines Altria Group, Inc.
Corporate Governance Guidelines Altria Group, Inc. Table of Contents A. ROLE AND RESPONSIBILITY OF THE BOARD B. BOARD COMPOSITION, STRUCTURE AND POLICIES 1. Board Size 2. Independence of Directors 3. Annual
Oceaneering International, Inc. Corporate Governance Guidelines
Oceaneering International, Inc. Corporate Governance Guidelines 1. Director Qualifications The Company s Bylaws provide that the Board of Directors (the Board ) will not be less than three nor more than
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE HOME DEPOT, INC.
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE HOME DEPOT, INC. The Home Depot, Inc., a corporation organized and existing under the laws of the State of Delaware (the Corporation ), hereby certifies
CHICO S FAS, INC. CORPORATE GOVERNANCE GUIDELINES. The Board may review and revise these guidelines from time to time as necessary.
CHICO S FAS, INC. CORPORATE GOVERNANCE GUIDELINES Introduction The Board of Directors (the Board ) of Chico FAS, Inc. (the Company ) has developed corporate governance guidelines to help it fulfill its
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
Restaurant Brands International Inc. A corporation continued under the laws of Canada. Audit Committee Charter Originally adopted December 11, 2014
Overview Restaurant Brands International Inc. A corporation continued under the laws of Canada Audit Committee Charter Originally adopted December 11, 2014 Amended October 30, 2015 This Charter identifies
Risk and Insurance Management Society, Inc. Chesapeake Chapter. Chapter Constitution and Bylaws TITLES
Risk and Insurance Management Society, Inc. Chesapeake Chapter (RIMS) Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV Dues
SPRINT CORPORATION COMPENSATION COMMITTEE CHARTER
I. COMMITTEE PURPOSE SPRINT CORPORATION COMPENSATION COMMITTEE CHARTER The primary functions of the Compensation Committee are (1) to discharge the responsibilities of the Sprint Corporation ("Sprint")
REPORT ON EXAMINATION THE CHURCH INSURANCE COMPANY OF NEW YORK AS OF DECEMBER 31, 2012
REPORT ON EXAMINATION OF THE CHURCH INSURANCE COMPANY OF NEW YORK AS OF DECEMBER 31, 2012 DATE OF REPORT MAY 13, 2014 EXAMINER WEI CAO TABLE OF CONTENTS ITEM NO. PAGE NO. 1. Scope of examination 2 2. Description
COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN 48107-8645 (734) 222-6850 FAX (734) 222-6715
COUNTY ADMINISTRATOR 220 NORTH MAIN STREET, P.O. BOX 8645 ANN ARBOR, MICHIGAN 48107-8645 (734) 222-6850 FAX (734) 222-6715 TO: THROUGH: FROM: Andy LaBarre, Chair, Ways & Means Committee Verna McDaniel
BYLAWS PAAIA FUND. A Delaware Nonstock, Nonprofit Corporation
BYLAWS OF PAAIA FUND A Delaware Nonstock, Nonprofit Corporation BYLAWS OF PAAIA FUND SECTION 1 PURPOSES AND OFFICES. 1.1 Purposes. The PAAIA Fund (the Corporation ) is a nonprofit organization incorporated
MORUMBI RESOURCES LTD. CORPORATE GOVERNANCE GUIDELINES
1 INTRODUCTION MORUMBI RESOURCES LTD. CORPORATE GOVERNANCE GUIDELINES 1.1 The Board of Directors (the Board ) of Morumbi Resources Ltd. ( Morumbi ) is committed to adhering to the highest possible standards
STATE OF NEW YORK INSURANCE DEPARTMENT REPORT ON EXAMINATION OF THE PRUCO LIFE INSURANCE COMPANY OF NEW JERSEY AS OF DECEMBER 31, 2001
STATE OF NEW YORK INSURANCE DEPARTMENT REPORT ON EXAMINATION OF THE PRUCO LIFE INSURANCE COMPANY OF NEW JERSEY AS OF DECEMBER 31, 2001 DATE OF REPORT: JANUARY 15, 2003 EXAMINER: WILLIAM M. TARDOGNO TABLE
MERCK & CO., INC. POLICIES OF THE BOARD. Specifically, the Board, as a body or through its committees or members, should
MERCK & CO., INC. POLICIES OF THE BOARD (1) Philosophy and functions of the Board The primary mission of the Board is to represent and protect the interests of the Company s shareholders. In so doing,
Delaware 000-50703 14-1839426 (State or other jurisdiction of incorporation)
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: April 16, 2014 (Date
-1- AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE NORTH AMERICAN ENERGY STANDARDS BOARD, INC.
-1- AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF THE NORTH AMERICAN ENERGY STANDARDS BOARD, INC.. Article I Name, Duration, and Registered Agent Section 1. The name of the corporation is the NORTH
PROBUILDERS SPECIALTY INSURANCE COMPANY, RRG One Denver Highlands 10375 East Harvard Avenue, Suite 550 Denver, CO 80231 INFORMATION STATEMENT
PROBUILDERS SPECIALTY INSURANCE COMPANY, RRG One Denver Highlands 10375 East Harvard Avenue, Suite 550 Denver, CO 80231 INFORMATION STATEMENT This Information Statement is furnished in connection with
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
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
GULFPORT ENERGY CORPORATION
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 event
MEMORANDUM. August 5, 2008
MEMORANDUM August 5, 2008 TO: FROM: MEMBERS, PORT COMMISSION Hon. Kimberly Brandon, President Hon. Rodney A. Fong, Vice President Hon. Michael Hardeman Hon. Ann Lazarus Hon. Stephanie Shakofsky Monique
2U, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE AND POLICY
2U, INC. CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE AND POLICY The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of 2U, INC.,
QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15
QUALCOMM INC/DE FORM 8-K (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15 Address 5775 MOREHOUSE DR SAN DIEGO, CA 92121 Telephone 8585871121 CIK 0000804328 Symbol QCOM SIC Code 3663
THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC.
1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE WHARTON BUSINESS SCHOOL CLUB OF NEW JERSEY, INC. Article One. Purpose and Mission. 1.1. The Wharton Business School Club of New Jersey, Inc. (the Club ) is a 01(c)()
BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE
BYLAWS OF OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE Section 1.01. Organization. OPC FOUNDATION (the "Corporation") is a nonprofit corporation
REPORT ON EXAMINATION OF THE AGP SERVICES CORP. AS OF DECEMBER 31, 2010
REPORT ON EXAMINATION OF THE AGP SERVICES CORP. AS OF DECEMBER 31, 2010 DATE OF REPORT MAY 7, 2012 EXAMINER WEI CAO TABLE OF CONTENTS ITEM NO. PAGE NO. 1. Scope of examination 2 2. Description of Company
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:
MINUTES OF THE MONTHLY MEETING OF THE BARTA BOARD OF DIRECTORS
Page 1 MINUTES OF THE MONTHLY MEETING OF THE BARTA BOARD OF DIRECTORS October 27, 2014 The monthly meeting of the Berks Area Regional Transportation Authority was held at BARTA headquarters located at
