OPERATING AGREEMENT. Quality Health Alliance, LLC

Size: px
Start display at page:

Download "OPERATING AGREEMENT. Quality Health Alliance, LLC"

Transcription

1 OPERATING AGREEMENT OF Quality Health Alliance, LLC This Operating Agreement (this "Agreement"), made and entered into effective as of, 2014, the date and time that the Pennsylvania Secretary of State issues a certificate of organization for the Network, constitutes the Operating Agreement for the Quality Health Alliance, LLC (the "Network"). This Agreement shall be binding on the sole member of the Network and all substituted or additional members of the Network (collectively, the "Members" and individually, a "Member"). ARTICLE I ORGANIZATION Section 1.1 Name. The name of the limited liability company is the Quality Health Alliance, LLC. Section 1.2 Background and Purpose. St. Mary Medical Center ( SMMC ) is a not for profit healthcare provider with an acute care hospital located in Langhorne, Pennsylvania. In order to better serve the healthcare needs of its community SMMC has created a clinically integrated network. The primary purposes of the Network shall be to improve the health of patients and populations served by the Network and served by St. Mary Medical Center ( SMMC ), members of SMMC s medical staff, and physicians and other health care providers in the SMMC community; reduce total healthcare costs; eliminate unnecessary clinical variation; monitor the health care services provided through and arranged by the Network; integrate the provision of care provided by providers contracted through the Network; contract with government and private health benefit plans on behalf the providers contracted with the Network; increase the quality of health care services provided by providers contracted with the Network; improve the patient experience for patients receiving services from providers contracted with the Network; and conduct its activities to promote the charitable and educational purposes of the SMMC within the meaning of Section 501(c)(3) of the Internal Revenue Code of 1986, as amended from time to time (the Code ) for which it was organized as set forth in the Articles. Notwithstanding anything to the contrary contained in this Agreement, all of the business of the Network shall be undertaken in a manner consistent with the tax-exempt charitable mission of SMMC. Section 1.3 Registered Office and Registered Agent. The Network's registered office and registered agent shall be the registered office and agent named in Certificate of Organization or such other office or agent as the Network Board of Directors (as hereinafter defined) may designate from time to time in the manner provided by the Pennsylvania Limited Liability Company Law of 1994, 15 Pennsylvania Consolidated Statutes, Chapter 89, as amended from time to time (the Act ). 1

2 Section 1.4 Other Offices. The Network may also have offices at such other places both within and without the Commonwealth of Pennsylvania as the Network Board of Directors may from time to time determine or the business of the Network may require. Section 1.5 Term. The existence of the Network began on May 9, 2014, and shall continue until it is dissolved and thereafter, to the extent provided by applicable law, until wound up and terminated. Section 1.6 No State Law Partnership. The Member and the Network intend that the Network not be a partnership (including a limited partnership) or joint venture and this Agreement may not be construed to suggest otherwise. The Member intends that, until an election is otherwise made pursuant to Section (c) of the Treasury Regulations, the Network be taxed as a disregarded entity for federal income tax purposes. The Member may authorize an officer of the Network to file an election under such regulations to treat the Network as a corporation for federal income tax purposes. Section 1.7 Title to Network Assets. Title to Network assets, whether real, personal or mixed and whether corporeal or incorporeal, shall be deemed to be owned by the Network as an entity and not the Member. Title to any or all of the Network assets may be held in the name of the Network or one or more of its affiliates or one or more nominees, as the Network Board of Directors may determine. All Network assets shall be recorded as the property of the Network in its books and records, irrespective of the name in which record title to such Network assets is held. Section 1.8 Limitation of Liability. The Member shall not be liable under a judgment, decree or order of the court, or in any other manner, for a debt, obligation or liability of the Network. Section 1.9 No Private Benefit. No part of the net earnings of the Network shall inure to the benefit of or be distributable to any member of the Network Board of Directors ( Director ) or officer of the Network or any private individual (except that reasonable compensation may be paid for services rendered to or for the Network affecting one or more of its purposes). No Director or officer of the Network, or any private individual shall be entitled to share in the distribution of any of the Network assets on dissolution of the Network. ARTICLE II MEMBER OF THE COMPANY Section 2.1 Member; Action by Member. The sole Member of the Network is St. Mary Medical Center, a Pennsylvania nonprofit corporation. Any action by SMMC in its capacity as Member of the Network may be taken on behalf of SMMC by its President and Chief Executive Officer or by any other officer authorized by the SMMC s Board of Directors. 2

3 Section 2.2 Member Reserved Powers. In addition to any other actions for which approval by the Member is required by this Agreement, each of the following actions by or for the Network, whether taken directly by the Network or indirectly through a subsidiary or other person or entity, shall require explicit approval by the Member: (c) (d) (e) (f) (g) (h) (i) (j) amendments to the Network s Certificate of Organization or this Agreement; change of the control of the Network or merger, consolidation or dissolution of the Network; sale, lease or mortgage of all or substantially all of Network s assets; formation or acquisition of new subsidiaries or sale of existing subsidiaries by or of Network; approval of a guarantee by Network of debts in excess of limits set by the Member; strategic plans, operating and capital budgets of the Network and entering into risk arrangements with payors; non-budgeted expenditures and incurrence of indebtedness above limits approved by the Member from time to time; appointment (subject to recommendation by the Network Board ) of the Network President; after consultation with the Network Board of Directors, removal of a Director or the Network President; and actions that would adversely impact the tax-exempt status or the Catholic identity of SMMC; ARTICLE III MANAGEMENT Section 3.1 Management of the Network s Affairs. Subject to the powers reserved to the Member, the property, funds, affairs and business of the Network shall be managed solely by its Board of Managers, which shall be referred to herein as the Network Board of Directors (the Network Board or Network Board of Directors ), which shall constitute the manager of the Network within the meaning of the Act. The Board shall have and is vested with the full power and authority of the Network, except 3

4 as may be expressly limited by law, the Articles or this Agreement. The Network Board shall have the power to act as agent of the Network to do or cause to be done by delegation to the officers or others any and all lawful and ethical things for and on behalf of the Network. Section 3.2 Number and Composition. The powers of the Network shall be vested in and the property, funds, business, and affairs of the Network shall be managed by a Network Board having not less than ten (10), nor more than twentyfive (25) Directors, with the exact number as determined from timeto-time by the Network Board of Directors and approved by the Member. Except for the initial Board of Directors, whose initial terms will be staggered, each Director shall serve for a term of 3 years. Each Director shall meet the Director Selection Criteria set forth in Exhibit 3.2. No Director shall serve for more than 3 consecutive terms. The initial Board of Directors of the Network shall be those Directors identified on Exhibit 3.2. The Network Board of Directors shall consist of two (2) classes of Members as follows: (i) Class H Directors. Class H Directors shall consist of persons who are employed by SMMC, including the SMMC Chief Medical Officer, (and may include health care professionals) or who are business and community leaders selected by the Member from candidates nominated by the Governance Committee. The Member may also select a Medicare beneficiary to serve as a Class H Director. The President and CEO of the Member shall serve as an ex officio voting Class H Director and shall not be subject to any term limits. (ii) Class P Directors. Class P Directors shall consist of persons (i) who are physicians (including physicians who are employed by SMMC or an affiliate of SMMC) or other health care professionals nominated by the Governance Committee, and approved by the Member, and (ii) meet the Class P Director Selection Criteria set forth in Exhibit 3.2 and (iii) Ex Officio Directors. The Network Board shall also include those persons who are deemed by the Network Board to be capable of providing valuable insight and guidance to the business of the Network based upon the person s experience and skill level. The Ex Officio Directors shall be selected by the Member and the Governance Committee 4

5 and shall not be entitled to vote nor may be counted in determining a quorum of the Network Board. (iv) Network Board Selection Criteria. The selection criteria for the Network Board including the number, distribution and composition of the Network Board is set forth in Exhibit 3.2. The Network Board may, from time to time, establish committees of the Network Board and may delegate primary responsibility or, if the Network Board so designates, specifically, the authority to make final decisions binding upon the Network, subject to applicable law. However, the Network Board shall, at a minimum, have the following committees with authority and responsibility as set forth in Section 5 of this Agreement: (i) (ii) (iii) (iv) (v) Executive Committee (To be established at the Network Board s discretion); Governance Committee; Quality and Informatics Committee; Contracting Committee; and Credentialing and Standards Committee. (c) (d) All Directors shall be approved by the Member. A quorum of the Network Board shall be established at a meeting held for any purpose only if (i) a majority of members of Class H Directors are present and a majority of Class P members are present. Except for Ex Officio Directors, each Director will be entitled to one vote, in person, upon each matter properly submitted to the vote of the Network Board. The approval of a majority of the Class H Directors and the Class P Directors present at any meeting at which a quorum is present shall be the acts of the Network Board, except as otherwise required by this Agreement. As a general rule, all matters discussed and considered by the Network Board shall be discussed in a forum in which all Directors who are present can participate. To the extent required to comply with the Network Board s Conflicts of Interest Policy, or required or recommended in connection with laws and regulations relating to the Network s tax-exempt status, the Class H and P Directors may meet in special session to deliberate and decide matters as to which the other Directors would be conflicted. In such cases, reasonable notice shall be given to the other Directors of the matters to be considered in special session. 5

6 (e) The following Network Board actions shall require the approval of a majority of both the Class H Directors and the Class P Directors: (i) (ii) (iii) any proposal to submit to the Member changes to the composition of the Network Board; any changes to the Network Board nomination process to be recommended to the Member; recommendations to the Member regarding strategic plans and budgets; (iv) recommendation of the appointment of the Network s President; (v) (vi) (vii) (viii) approval of physician clinical integration initiatives; approval of the Network s managed care contracts on behalf of the Member and participating health professionals; approval of the Network s Membership and Credentialing Criteria; and approval of Network s Performance Incentive Programs A Director may resign at any time by tendering his or her resignation in writing to the Chair of the Network Board. A Director's resignation shall be effective upon receipt by the Chair of the Network Board. Except as otherwise determined by the Network Board, resignation of a Director shall constitute resignation as a member of each committee of the Network Board on which such person sits. The Member may remove any Director for cause. Additionally, and consistent with Section 2.2 above, any Director may be removed without cause by the Member. The Network Board, through a majority vote and with the Member s approval, may remove a Director on a without cause basis. (f) If a position on the Network Board held by any Director becomes vacant for any reason such vacancy will be filled by the same Class of Director as held by the former Director and subject to the approval of the Member. Except as otherwise determined by the Member, the replacement Director shall be assigned to the same class as and his or her initial term shall be the unexpired term of the vacating Director. 6

7 Section 3.3 Compensation of Directors. Directors may be reimbursed for out-of-pocket expenses incurred on behalf of the Network and reasonable compensation as determined by the Member for services rendered in their capacity as Directors. Section 3.4 Regular Meetings of the Network Board. Subject to applicable law, regular meetings of the Network Board shall be held at least quarterly at such time and place as a majority of the Directors may from time to time designate. Section 3.5 Special Meetings of the Network Board. Subject to applicable law special meetings of the Network Board may be called at any time by the Chair of the Network Board or by majority of the Network Board of Directors. The business to be transacted at any special meeting shall be limited to those items of business set forth in the notice of the meeting. At least three (3) days (or seven (7) days, if notification is made by United States mail), prior to the date fixed for the holding of any special meeting, each Director shall be notified of the time, place and purpose of such meeting. Upon certification to the Secretary by the Chair of the Network Board and President that a state of emergency or matter of extreme urgency in connection with the affairs of the Network exists, said notice may be given to each Director twenty-four (24) hours prior to the meeting. Section 3.6 Meeting Participation. Unless specifically limited or restricted by the Network Board, a member of the Network Board may participate in any meeting of the Network Board by conference telephone or similar communications equipment, so long as all persons participating in any such meeting are be able to hear each other. Participation in a meeting pursuant to this provision shall constitute presence in person at the meeting. Section 3.7 Notices and Mailing. All notices required to be given to Directors pursuant to this Agreement shall state the authority pursuant to which they are issued (e.g., "By order of the Chair"). Except as this Agreement otherwise provides, notice of the meeting need not state the purpose thereof. Every notice shall be deemed to have been given when the same has been hand delivered to the Director at his or her last address appearing upon the records of the Network, or transmitted by electronic mail to the Director at his or her address appearing upon the records of the Network. Section 3.8 Waiver of Notice. Notice of the time, place and purpose of any meeting of the Network Board may be waived by facsimile transmission, other recognized electronic means, or in writing, by any Director, either before or after such meeting has been held. 7

8 Section 3.9 Action by Unanimous Written Consent. Any action that may be taken at any meeting of the Network Board or any Committee thereof may be taken without a meeting if consent in writing or electronically setting forth the action is signed or approved electronically by all of the Directors, whether collectively or severally, and filed with the records of proceedings of the Network Board. Section 3.10 Conflict Resolution Process. The Network Board has adopted a Conflict Resolution Process governing all Directors and officers of the Network, which is attached hereto as Attachment A. The Conflict Resolution Process shall not be available for actions or approvals that are subject to the Member Reserved Powers. ARTICLE IV OFFICERS Section 4.1 Officers. The officers of the Network shall be a President, a Secretary, a Treasurer, a Medical Director and a Chair of the Network Board. The number, title, term of office, and responsibilities of other officers of the Network shall be as set forth in this Article IV or as determined by the Network Board from time to time, consistent with Pennsylvania law. The President shall be selected in accordance with Section 4.2(c). All other officers shall be appointed upon majority approval of each of the Class H and Class P Directors based on nominations from the Governance Committee. Section 4.2 President. (c) Unless otherwise provided by the Network Board, the President shall serve as the Chief Executive Officer of the Network and shall have general and active responsibility for the management of the operations of the Network and shall ensure that all orders, policies and resolutions of the Network Board are carried out. The President shall be a physician licensed in the Commonwealth of Pennsylvania and, in all events, be subject to the authority of the Network Board and shall work with all committees of the Network Board. Except for the Medical Director and officers of the Network, the President shall also be responsible for the selection and responsibilities of all of the Network s other management personnel. The President shall attend all meetings of the Network Board and its committees and act as a liaison between the Member and the Network. The President shall be approved by the Member and the Network Board from those candidates recommended by the Governance 8

9 Committee and may be removed and replaced by the Member, without prejudice to any contract rights that he or she may have. (d) The President may appoint such other officers as the President may determine to be necessary and appropriate to the management and operation of the Network, provided that the duties and functions are in compliance with all laws, expressly including federal laws applicable to tax-exempt organizations. All officers appointed by the President shall report to the President or to another officer designated by the President, and the President may remove any such appointed officer, with or without cause, subject to any rights that a removed officer may have under such officer s employment agreement or policy of the Network. Section 4.3 Terms of Office. Except for the President and the Chair, each officer shall hold office for the term of one year, or until his successor is elected or appointed and qualified, and may serve an unlimited number of consecutive terms. Section 4.4 Vacancies. Any vacancy occurring in the offices of Chair of the Network Board, Secretary and Treasurer shall be filled by the Network Board for the unexpired term of such office. Where the vacating officer was appointed by the President, the President may appoint a successor. Section 4.5 Resignation or Removal of Officers. An officer of the Network may resign, effective immediately, at any time by tendering his resignation in writing to the Chair. Such resignation shall be effective upon receipt. The Network Board, by majority vote and with the approval of the Member, may remove any officer at any time, with or without cause, whenever in the judgment of the Network Board the best interests of the Network will be served thereby. Section 4.6 Chair of the Network Board. The Chair shall be any Director selected by the Network Board. The Chair shall have such duties and responsibilities as shall be delegated to him by this Agreement and by the Network Board from time to time. The Chair shall preside at all meetings of the Network Board. The Chair shall be generally responsible for establishing the meeting date of all meetings of the Network Board and shall, in conjunction with other Directors and the President, establish the agenda for each meeting. In the exercise of the Chair s responsibility to set the agenda for meetings of the full Network Board, the Chair may request that any Network Board committee review any item prior to the consideration of such matter by the full Network Board. The Chair may direct that any item under consideration by any Network Board committee be referred to the full Network Board for consideration. 9

10 Section 4.7 Secretary. The Secretary shall attend all meetings of Network Board. The Secretary shall keep or cause to be kept all of the non-financial records of the Network, shall record the minutes of the meetings of the Network Board, send out all notices of meetings, and perform such other duties as may be prescribed by the Network Board or its Chair. The Secretary shall also keep or cause to be kept a register of the names and addresses of each Director and of the dates of expiration of their respective terms of office. The Secretary may be assisted in any of these duties by an Assistant Secretary as provided herein. The Secretary shall be elected by the Network Board. Section 4.8 Treasurer. The Treasurer shall have charge of and be responsible for all funds, securities, receipts and disbursements of the Network, and shall report to, and shall perform such duties as may be assigned by, the President or another officer designated by the President. If required by the President, the Treasurer shall give a bond for the faithful discharge of his duties, with such surety or sureties as the President may determine. The Treasurer shall be nominated by the President and elected by majority vote of the Network Board. Section 4.9 Other Officers. The Network Board, upon the recommendation of the officers of the Network, may appoint a Vice Chair one or more Vice Presidents and Executive Vice Presidents, one or more Assistant Secretaries, one or more Assistant Treasurers, and such other officers having such duties and responsibilities as the Network Board deems advisable. ARTICLE V COMMITTEES OF THE BOARD Section 5.1 Network Board Committees. The Network Board shall, at a minimum, establish and organize the committees to the extent provided in Section 3.2. The Network Board may establish and organize such other committees in such manner as it deems appropriate from time to time. Each committee provided for in this Article V or hereafter established shall have the members, powers, and authority, and be subject to such other terms and conditions as provided in this Article V or as provided in the resolution establishing such committee, as the case may be. Section 5.2 Appointment of Committee Members. Except as otherwise provided in this Article V, the members and the chairs of the committees provided for in this Article V shall be appointed by vote of the Network Board. Committee members need not be a member of the Network Board. The Network Board shall, in addition, appoint the members of and chairs of such other 10

11 special committees with such powers as the Network Board shall deem appropriate, after receiving nominations made by the Governance Committee. Section 5.3 Executive Committee. The Executive Committee shall consist of such members and perform such functions as may be established by the Network Board under policies and procedures adopted from time to time by Network Board resolution. Section 5.4 Governance Committee. The Governance Committee shall, subject to the ultimate governance responsibilities of the Network Board, be primarily responsible for the nominations of the Network Board and Committee members as provided herein: (c) recommending to the Member individuals for appointment to the Network Board; recommending to the Network Board individuals for appointment as President; and recommending to the Network Board individuals for appointment as Network Officers. (d) recommending to the Network Board the candidates for consideration by the Network Board for Network Board committees. (e) establishing and monitoring compliance with Network Board, Network Board Committee and officer selection guidelines (f) and periodically reviewing the effectiveness of Network governance process. Section 5.5. Quality and Informatics Committee. The Quality and Informatics Committee shall oversee the Network s gathering and analysis of performance data and practices to set goals and take action, to identify high risk or complex patients, measure and analyze the results of performance measurement activities and oversee an annual review of the quality of care provided by the Network. The Quality and Informatics Committee shall operate in accordance with the policies and procedures adopted from time to time by the Network Board. The Quality and Informatics Committee shall perform the following functions: recommend clinical performance initiatives for approval by the Network Board of Directors; develop patient care protocols; (c) develop clinical performance measurement definitions and methodology; 11

12 (d) (e) (f) (g) (h) develop and monitor clinical performance improvement methods and systems; monitor clinical performance reporting; develop and recommend clinical performance incentive plan design; review and recommend care management systems; and review and recommend clinical informatics strategy Section 5.6. Credentials and Standards Committee. The Credentials and Standards Committee shall operate in accordance with policies and procedures adopted from time to time by the Network Board. The Credentials and Standards Committee shall perform the following functions: (c) Recommend credentialing criteria and methodology for approval by the Network Board of Directors Review and recommend approval of provider credentials Conduct provider disciplinary process and recommend disciplinary action Section 5.7 Contracting Committee. The Contracting Committee shall oversee the Network s contracting arrangements with payers and providers and will be responsible for facilitating adequate access of services to patient populations served by the Network. The Contracting Committee will recommend to the Network Board contracts with practitioners and providers to provide the full continuum of care and will foster open communication and cooperation with quality improvement activities. The Contracting Committee will evaluate, design and recommend for Network Board approval the incentive based compensation programs which are based on the performance of the Network as a whole using clinical quality, cost and satisfaction as indicators. The Contracting Committee shall oversee the Network s web-based physician and hospital directories and also assesses the cultural, ethnic, racial and linguistic needs of its patients. The Contracting Committee shall operate in accordance with the Contracting Committee policies and procedures adopted from time to time by the Network Board. The Contracting Committee shall perform the following functions: (c) develop and recommend payer strategy for approval by the Network Board of Directors develop general contracting policy guidelines coordinate payer contracting and recommend contracts to Network Board for approval 12

13 (d) (e) (f) (g) review actuarial/cost analysis recommend division of bundled funds coordinate provider subcontracting review and recommend clinical performance incentive plan awards Section 5.8 Term of Office. Committee members shall be appointed annually at the annual meeting which shall be held in November of each year or as soon thereafter as convenient to the Network Board. Except as otherwise provided in this Agreement, each member of a committee shall continue in office until his successor is appointed, unless the committee of which he is a member is sooner terminated by the Network Board or until the earlier death, resignation or removal of the committee member. Section 5.9 Committee Meetings. Each Network Board committee shall meet at the call of its Chair, who may establish a regular meeting schedule. Except for regularly scheduled committee meetings, each committee member shall be notified of the time and place of the meeting at least two (2) days and not more than thirty (30) days prior to the date fixed for the holding of any meeting, provided that notice may be waived by all of the members of the committee. Unless specifically limited or restricted by the Chair of the Network Board, any member of the Network Board committee may participate in any meeting of such Network Board committee by conference telephone or similar communications equipment, so long as all persons participating in any such meeting are be able to hear each other. Participation in a meeting pursuant to this provision shall constitute presence in person at the meeting. Section 5.10 Resignation or Removal of Committee Members. A member of any committee may resign at any time by tendering his resignation in writing to the Chair of the Network Board. The Network Board, by a majority vote, or the Member may remove any member of any committee, at any time, with or without cause. Section 5.11 Notices and Mailings. All notices required to be given to committee members pursuant to these Bylaws shall state the authority pursuant to which they are issued (as, "by order of the Chair of the Committee"). Notice of the meeting need not state the purpose thereof. Every notice shall be deemed to have been given when the same has been deposited in the United States mail, with postage fully prepaid, addressed to the committee member at his or her last address appearing upon the records of the Network, hand delivered to the committee member at his or her last address appearing upon the records of the Network, or dispatched by telex, telegraph, facsimile transmission, electronic mail or 13

14 other recognized electronic means to the committee member at his or her last applicable number appearing upon the records of the Network. Section 5.12 Quorum. The presence in person of a majority of the members of any committee shall constitute a quorum for the transaction of business. Except as otherwise provided in this section, the act of a majority of the voting members of any committee present and voting at a duly constituted meeting at which a quorum is present shall be the act of the committee. After a quorum has been established by a committee meeting, the subsequent withdrawal of committee members from the meeting so as to reduce the number of committee members present at such meeting to fewer than the number required for a quorum shall not affect the validity of any action taken by the committee members at the meeting or at any adjournment thereof. A majority of the committee members present, whether or not a quorum exists, may adjourn any meeting of the committee to another time and place. Notice of the adjourned meeting shall be given to all committee members. Section 5.13 Committee Action By Unanimous Written Consent. Any action that may be taken at any meeting of any committee may be taken without a meeting if a consent in writing setting forth the action is signed by all of the committee members, whether collectively or severally, and filed with the records of proceedings of the committee. Section 5.14 Other Committees. In addition to the Network Board committees created under this Article V, the Network Board may create such other committees as may be required by law, applicable regulation, or by other applicable credentialing or accreditation agencies, or otherwise, all of which committees shall report to the Network Board. Section 6.1 Location. ARTICLE VI BOOKS AND RECORDS The Network shall keep at its registered office correct and complete books and records of its business and operations as required by law, and shall also keep minutes of the proceedings of the Network Board and the Network Board committees. The Network shall also maintain at its principal place of business a record of the name and address of each Director. Whenever membership on the Network Board of Directors is 14

15 terminated, this fact shall be recorded in the membership record together with the date on which the membership ceased. Section 6.2 Form of Records. The books and records listed in Section 6.1 may be in written form or in any other form capable of being converted into written form within a reasonable time. Section 6.3 Inspection of Books and Records. Any Director may examine in person or by agent or attorney, at any reasonable time, the books and records of the Network listed in Section 6.1 for a purpose reasonably related to the Director s position as such. Section 7.1 Checks. ARTICLE VII EXECUTION OF INSTRUMENTS All checks, drafts and orders for payment of money shall be signed in the name of the Network and shall be countersigned by such officer(s) or agent(s) as the Network Board shall from time to time designate for that purpose. Section 7.2 Contracts and Conveyances. The Network Board shall have the power to designate one or more officers or agents who shall have the power to execute instruments on behalf of the Network. When the execution of any conveyance or other instrument has been authorized without specifying the officers or agents authorized to execute the instrument, any two of the Chair, the President and any Executive Vice President shall be authorized to do so. ARTICLE VIII FISCAL YEAR The fiscal year of the Network shall begin on the first day of July and end on the last day of June in each year. ARTICLE IX INDEMNIFICATION Section 9.1 Indemnification of the Network Board of Directors and Others. Subject to the further provisions of this Article IX, the Network shall hold harmless and indemnify: any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or 15

16 proceeding, whether civil, criminal, administrative, or investigative, whether formal or informal, and whether arising out of conduct in such person s official capacity with the Network or otherwise (other than an action by or in the right of the Network), by reason of the fact that such person is or was a Director, manager or officer of the Network, or is or was serving at the request of the Network as a Director, manager, officer, employee, or agent of another business, or nonprofit corporation, partnership, limited liability company, joint venture, against expenses, including reasonable attorneys fees, judgments, fines, and (subject to Section 9.9) amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding, if such person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the Network, and with respect to any criminal action or proceeding, had no reasonable cause to believe such person s conduct was unlawful; and any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding by or in the right of the Network to procure a judgment in its favor by reason of the fact that such person is or was a Director or officer of the Network, or is or was serving at the request of the Network as a Director, manager, officer, employee, or agent of another business, foreign, or nonprofit corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise against expenses including (1) reasonable attorneys fees, and (2) subject to Section 9.9, amounts paid in settlement not exceeding, in the judgment of the Network Board, the estimated expense of litigating the action or suit to conclusion actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit, if the Director or officer acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of the Network, and, with respect to any criminal action or proceeding, had no reasonable cause to believe such person s conduct unlawful, except that no indemnification under this subsection 9.1 shall be made in respect to any claim, issue, or matter as to which such person shall have been adjudged liable to the Network unless and only to the extent that a court of competent jurisdiction shall determine upon application that, despite the adjudication of liability but in view of all the relevant circumstances, such person is fairly and reasonably entitled to indemnity for such expenses as the court shall deem proper. For purposes of the unless clause of the preceding sentence, the fact that a person shall have been adjudged by a court of competent jurisdiction to be liable to the Network for negligence or gross negligence not amounting to willful misconduct shall of itself create neither a presumption nor an inference that 16

17 such person is not fairly and reasonably entitled to court-ordered indemnity for expenses. Section 9.2 Method of Determining Eligibility or Indemnification. Any indemnification under this Article IX, unless ordered by the court, shall be made by the Network only as authorized in a specific case upon a determination that the applicable standard of conduct has been met, and such determination shall be made: by the Network Board by a majority vote of a quorum consisting of Directors who are not at the time parties to such action, suit, or proceeding (or by the Member), or by legal counsel: (i) (ii) selected by the Network Board or Member in the manner prescribed in subsection 9.2, or If a quorum of the Network Board cannot be obtained under subsection 9.2, then selected by a majority vote of the full Network Board in which selection Directors who are parties may participate. Section 9.3 Limitations on Indemnification. Anything elsewhere in this Article IX to the contrary notwithstanding, no indemnity pursuant to this Article IX (and, with respect to matters described in Subsection 9.3; nor advancement of expenses under Section 9.7(1)) shall be paid by the Network to a Director, manager or officer: (c) (d) on account of any action, suit, proceeding, cross-claim, or counterclaim initiated by such Director, or officer against the Network itself (except to enforce this Article IX) or against a third party, unless the Network Board has authorized such action, suit, proceeding, cross-claim, or counterclaim to be initiated by the Director, manager or officer; in respect of any claim, issue, or matter involving remuneration or other personal benefit paid to or received by such Director, manager or officer if it shall be determined by a final judgment of a court of competent jurisdiction or other final adjudication that the payment or receipt of such remuneration or other personal benefit was in violation of law; if a final decision by a court of competent jurisdiction shall determine that such indemnification is not lawful; or on account of any action that would result in any tax imposed by the Internal Revenue Service (the IRS ) upon a Director, manager or officer under Section 4958 of the Code and the Treasury 17

18 Regulations promulgated thereunder or any successor or similar provision. Section 9.4 Effect of Indemnitee Success in Defending Suits. To the extent that a Director, manager or officer has been successful, on the merits or otherwise, including the dismissal of an action without prejudice, in defense of any action, suit, or proceeding of the character described in Section 9.1 or Section 9.2, or in defense of any claim, issue, or matter therein, it shall be conclusively presumed that the applicable standard of conduct has been met by such Director, manager or officer with respect to such action, suit, proceeding, claim, issue, or matter. Section 9.5 Right of Indemnity as a Contract Right. The obligations of the Network to indemnify and hold harmless a Director, manager or officer as set forth in this Article IX (including, without limitation, the obligation under Section 9.7 to advance the cost of defense to or on behalf of the Director, manager or officer) shall be a contract right and shall continue during the period such person is a Director, manager or officer of the Network (or is or was serving at the request of the Network as a Director, manager, officer, employee, or agent of another business, foreign, or nonprofit corporation, partnership, joint venture, trust, employee benefit plan, or other enterprise) and shall continue thereafter so long as the Director, manager or officer shall be subject to any possible claim or threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative, by reason of the fact that such person was a Director, manager or officer of the Network or was serving in any other capacity referred to in Section 9.1, notwithstanding that at the time when such indemnification is claimed, the claimant has ceased to serve in any of the capacities referred to in Section 9.1. Section 9.6 Notification by Indemnitee to Network of Suit. Promptly after receipt by a Director, manager or officer of notice of the commencement of any action, suit, or proceeding with respect to which an indemnification claim is to be made against the Network as set forth in this Article IX, such Director, manager or officer shall notify the Network of the commencement thereof, but the omission so to notify the Network will not relieve it from any liability it may have to Director, manager or officer otherwise as set forth in this Article IX. Section 9.7 Advancement of Expenses and Conduct of Litigation. With respect to any action, suit, or proceeding as to which a Director, manager or officer notifies the Network pursuant to Section 9.6 of such person s intention to seek indemnity under this Article IX, the right to indemnification shall include (i) the right, subject to Section 9.3 and to subsections 9.7 and 9.7(e) below to be paid by the Network all expenses incurred in defending any such action, suit, or proceeding in advance of its final disposition, and 18

19 (ii) a presumption (in the absence of a good-faith determination in writing to the contrary) that the Network Board has made an affirmative determination that the facts then known to them would not preclude the indemnification of such Director, manager or officer under the applicable standard of conduct specified in Section 9.1; advance payment as described in subsection 9.7 of expenses incurred by the Director, manager or officer shall be made only upon delivery to the Network of (i) (ii) a written affirmation of such person s good faith belief that such person has met the applicable standard of conduct specified in Section 9.1, and a written undertaking, executed personally or on such person s behalf, to repay the advance of expenses if it is ultimately determined that such person did not meet the applicable standard of conduct specified in Section 9.1; (c) (d) (e) the Network shall be entitled to participate therein at its own expense; except as otherwise provided below, to the extent that it may wish, the Network jointly with any other indemnifying party similarly notified will be entitled to assume the defense thereof, with counsel reasonably satisfactory to the Director, manager or officer; the Director, manager or officer shall have the right to employ counsel in such action, suit, or proceeding, but the fees and expenses of such counsel incurred after notice from the Network of its assumption of the defense thereof except reasonable costs of investigation shall be at the expense of the Director, manager or officer unless (i) (ii) (iii) the employment of counsel by the Director, manager or officer has been authorized by the Network, the Director, manager or officer shall have reasonably concluded that there may be a conflict of interest between the Network and him in the conduct of the defense of such action, or the Network shall not in fact have employed counsel to assume the defense of such action, 19

20 in each of which cases the reasonable fees and expenses of counsel shall be at the cost of the Network. The Network shall not be entitled to assume the defense of any action, suit, or proceeding in subsection 9.1, or (1) brought by or on behalf of the Network as described (2) as to which Director, manager or officer shall have made the conclusion provided for in clause (ii) of this subsection 9.7(e); and (f) the Director, manager or officer will reimburse the Network for all reasonable expenses paid by the Network in defending any civil or criminal action, suit, or proceeding against the Director, manager or officer in the event and only to the extent that it shall be ultimately determined by a court of competent jurisdiction that such person is not entitled to be indemnified by the Network for such expenses as authorized in this Article IX. Section 9.8 Enforcement of Indemnity Claim Against Network. If a claim for indemnification under Section 9.1 or for the advance of expenses under Section 9.7 is not paid in full by the Network within 90 days after a written claim has been received by the Network, the claimant may at any time thereafter bring suit against the Network to recover the unpaid amount of the claim, and if successful in whole or in part, the claimant shall also be entitled to be paid the expense of prosecuting such claim. It shall be a defense to any action including an action brought to enforce a claim under Section 9.7 for expenses incurred in defending any proceeding in advance of its final disposition where the requirements described in Section 9.7 have been satisfied that the claimant has failed to meet a standard of conduct that makes it permissible under applicable state law for the Network to advance to or indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Network. Neither (c) the failure of the Network Board to have made a determination prior to the commencement of the claimant s action that indemnification of the claimant is permissible in the circumstances because he has met the required standard of conduct, nor an actual determination by the Network Board that the claimant has not met such standard of conduct, nor the termination of any proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall be a defense to the claimant s action for indemnification under Section 9.1 or for the advance of expenses under Section 9.7 or create a presumption that the claimant has failed to meet the required standard of conduct. 20

21 Section 9.9 Settlements. The Network shall not be liable to indemnify a Director, manager or officer as provided in this Article IX for any amount paid in settlement of any action or claim effected without its written consent, which shall not be unreasonably delayed or withheld, and the Network shall not be obligated to indemnify any Director, manager or officer as provided in this Article IX who unreasonably withholds his consent to any proposed settlement that is recommended to him in writing by the Network. Section 9.10 Indemnification Rights Under Article IX Not Exclusive. The rights to indemnification and advancement of expenses provided by or granted pursuant to this Article IX shall be subject to any applicable limitations of state or federal law, but they shall not be deemed exclusive of any other rights to which the person seeking indemnification or obtaining advancement of expenses is entitled under any law, bylaw, contract, or authorization of the Network Board (or the Member) regardless of whether Directors authorizing such indemnification are beneficiaries thereof, or otherwise, both as to action in his official capacity, and as to action in another capacity while holding such office, and continue as to a person who has ceased to be a Director, manager or officer and shall inure to the benefit of such person s heirs, legal representatives and assigns until expiration of the applicable statute of limitation; provided, however, that no such other indemnification measure shall permit indemnification of any person for the results of such person s willful or intentional misconduct. Section 9.11 Network s Additional Rights to Indemnify. The express indemnification and advancement of expenses provided by or granted pursuant to this Article IX shall not exhaust, reduce, or impair the Network s discretionary right to indemnify its Directors, managers, officers, employees, or agents in accordance with 1315 of the Act, as it now exists or may hereafter be amended. Section 9.12 Directors & Officers Insurance. The Network Board shall have full discretion and authority to decide to purchase and maintain insurance, at the expense of the Network, on behalf of any past, present, or future Director, manager, officer, employee, or agent of the Network insuring him against liabilities asserted against or incurred by him in any such capacity or arising from such person s status or former status as a Director, manager officer, employee, or agent, whether or not the Network would have the power or right to indemnify him against the same liability, all as provided in Section 1315 of the Act. Section 9.13 Definition of Applicable Law. The term applicable law, as used throughout this Article IX, shall, to the fullest extent allowed by the law under which this Article IX is from time-to-time construed, be taken to mean the most generous (from the standpoint of an indemnification claimant) of the applicable laws in effect: 21

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL Section 1.1. Name. The name of this corporation is Iowa Historic Preservation Alliance d/b/a Preservation Iowa, a

More information

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS BYLAWS OF THE RHODE ISLAND CONVENTION CENTER AUTHORITY Article I NAME AND SEAL OF CORPORATION: DEFINTIONS 1. Name. The name of the Corporation is the Rhode Island Convention Center Authority, or such other

More information

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK

BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK BYLAWS OF THE FEDERAL HOME LOAN BANK OF NEW YORK ARTICLE I OFFICES SECTION 1. Principal Office: The principal office of the Federal Home Loan Bank of New York ( Bank ) shall be located in the City of New

More information

For Preview Only - Please Do Not Copy

For Preview Only - Please Do Not Copy Company Agreement, Operating agreement of a limited liability company. 1. The affairs of a limited liability company are governed by its Company Agreement or operating agreement. The term regulations has

More information

SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION v.5

SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION v.5 SECOND AMENDED AND RESTATED BYLAWS OF NSHMBA FOUNDATION TABLE OF CONTENTS Article I Offices... 1 Section 1.1. Registered Office... 1 Section 1.2. Principal Office... 1 Article II Purposes... 1 Section

More information

BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES

BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES BYLAWS OF THE LEUVA PATIDAR SAMAJ FOUNDATION, INC. (Revision 2.1) ARTICLE ONE OFFICES Section 1.1 Registered Office and Agent. The Corporation shall maintain a registered office and shall have a registered

More information

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF THE MEADOWS / WILLIAMSBURG II HOMEOWNERS ASSOCIATION A. NAME ARTICLE I 1. The name of this Association shall be the Meadows / Williamsburg II Homeowners Association. 2. The Association will

More information

AMENDED AND RESTATED ARTICLES OF ASSOCIATION

AMENDED AND RESTATED ARTICLES OF ASSOCIATION AMENDED AND RESTATED ARTICLES OF ASSOCIATION OF THE GEORGIA UNDERWRITING ASSOCIATION (EFFECTIVE AS OF JUNE 1, 2012 ARTICLE I NAME The name of the association is the Georgia Underwriting Association (the

More information

URBAN ONE, INC. (Exact name of registrant as specified in its charter)

URBAN ONE, INC. (Exact name of registrant as specified in its charter) 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: May 4, 2017 (Date of earliest event

More information

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018

CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS. April 29, 2018 CONTURA ENERGY, INC. (a Delaware corporation) WRITTEN CONSENT OF STOCKHOLDERS April 29, 2018 Pursuant to Sections 228, 242 and 245 of the General Corporation Law of the State of Delaware ( DGCL ), the

More information

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF A GEORGIA LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ("Agreement") is entered into the day of, 20, by and between the following persons: 1. 2. 3. 4. hereinafter, ("Members"

More information

Summary Note Regarding Indemnification Requirement

Summary Note Regarding Indemnification Requirement Summary Note Regarding Indemnification Requirement From: Doug Church, USMS Legal Counsel The recently adopted LMSC Minimum Standards contains a provision under the heading Bylaws & Administration in the

More information

NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION

NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION NEW HAMPSHIRE LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION COMBINED PLAN OF OPERATION RSA 404-D and 408-B January 1, 1996 Amended May 19, 1998 Amended May 18, 1999 Amended October 30, 2014 Amended May

More information

BYLAWS OF WESTERN AGCREDIT, FLCA Act the Farm Credit Act of 1971, as it may be amended from time to time.

BYLAWS OF WESTERN AGCREDIT, FLCA Act the Farm Credit Act of 1971, as it may be amended from time to time. ARTICLE I -- DEFINITIONS 100 Definitions BYLAWS OF WESTERN AGCREDIT, FLCA 100.1 Act the Farm Credit Act of 1971, as it may be amended from time to time. 100.2 Agreement - the Agreement and Plan of Consolidation

More information

Company Agreement SAMPLE. XYZ Company, LLC., a Texas Professional Limited Liability Company

Company Agreement SAMPLE. XYZ Company, LLC., a Texas Professional Limited Liability Company Company Agreement XYZ Company, LLC., a Texas Professional Limited Liability Company THIS COMPANY AGREEMENT of XYZ Company, LLC. (the Company ) is entered into as of the date set forth on the signature

More information

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT

EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 3.4 ================================================================================ AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF TEEKAY OFFSHORE GP L.L.C. A MARSHALL ISLANDS LIMITED

More information

CONSTITUTION. Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017

CONSTITUTION. Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017 CONSTITUTION Adopted May 20, 1914 As Last Amended June 22, 2017 Effective, September 1, 2017 New York Compensation Insurance Rating Board 733 Third Avenue New York, New York 10017 (212) 697-3535 ARTICLE

More information

P. H. Glatfelter Company

P. H. Glatfelter Company 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

More information

Thousand Oaks Flyers Youth Track Club Bylaws Modified

Thousand Oaks Flyers Youth Track Club Bylaws Modified Thousand Oaks Flyers Youth Track Club Bylaws Modified - 11-1-2017 BYLAWS OF THE THOUSAND OAKS FLYERS YOUTH TRACK CLUB, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION ARTICLE 1 NAME The name of this

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C 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 event

More information

INDEMNIFICATION AGREEMENT

INDEMNIFICATION AGREEMENT INDEMNIFICATION AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into as of, between, a Delaware corporation (the Company ), and ( Indemnitee ). WITNESSETH THAT: WHEREAS, Indemnitee performs

More information

FORM 8-K. SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter)

FORM 8-K. SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter) 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

More information

LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC

LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC LIMITED LIABILITY COMPANY AGREEMENT FOR BLACKBURNE & BROWN EQUITY PRESERVATION FUND, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ( Agreement ) is made as of, 20, by and among Blackburne & Brown Mortgage

More information

OPERATING AGREEMENT ARTICLE 1. Formation

OPERATING AGREEMENT ARTICLE 1. Formation OPERATING AGREEMENT This Operating Agreement (the Agreement ) is made effective as of date set forth herein by and among those persons executing this Agreement as Investment Members (individually, a Member

More information

ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY

ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY ARTICLES OF INCORPORATION OF ANTIQUE PHONOGRAPH SOCIETY The undersigned, acting as incorporator under the provisions of the Washington Nonprofit Corporation Act (Chapter 24.03 of the Revised Code of Washington),

More information

OPERATING AGREEMENT OF {NAME}

OPERATING AGREEMENT OF {NAME} OPERATING AGREEMENT OF {NAME} THIS OPERATING AGREEMENT (the Agreement ) is made this day of, 20, by and among {Name}, an Ohio limited liability company (the Company ), and the undersigned members of the

More information

LOW-PROFIT LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME], a Vermont low-profit limited liability company. Dated as of [Date]

LOW-PROFIT LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME], a Vermont low-profit limited liability company. Dated as of [Date] LOW-PROFIT LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF [NAME], a Vermont low-profit limited liability company [Note: This Agreement was written to comply with Vermont law relevant to L3Cs and LLCs

More information

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION The charge of the Roseville Firefighter s Relief Association is to provide retirement relief and other benefits to the members and their

More information

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT

WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT WCI Communities, Inc., and certain related Debtors FORM OF CHINESE DRYWALL PROPERTY DAMAGE AND PERSONAL INJURY SETTLEMENT TRUST AGREEMENT WCI Communities, Inc., and certain related Debtors CHINESE DRYWALL

More information

OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION

OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC. (A Nevada Limited Liability Company) ARTICLE I ORGANIZATION OPERATING AGREEMENT FOR DANCING RIVER COMMUNITY, LLC (A Nevada Limited Liability Company) THIS OPERATING AGREEMENT is made and entered into as of June 10, 2017, by and between DANCING RIVER COMMUNITY,

More information

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders

BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA. ARTICLE I Standards of Operations. ARTICLE II Stockholders BY-LAWS OF AURORA COOPERATIVE ELEVATOR COMPANY AURORA, NEBRASKA ARTICLE I Standards of Operations The Aurora Cooperative Elevator Company (the Cooperative ) shall be a cooperative agricultural organization

More information

ARTICLES OF INCORPORATION OF GREATER SEATTLE CARES. Article I: Name. Article II: Duration. Article III: Registered Office and Agent

ARTICLES OF INCORPORATION OF GREATER SEATTLE CARES. Article I: Name. Article II: Duration. Article III: Registered Office and Agent ARTICLES OF INCORPORATION OF GREATER SEATTLE CARES I, the undersigned, acting as the incorporator of a corporation under the provisions of the Washington Nonprofit Corporation Act (Chapter 24.03 of the

More information

CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III CAPITAL STOCK

CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III CAPITAL STOCK CARMAX, INC. AMENDED AND RESTATED ARTICLES OF INCORPORATION ARTICLE I NAME The name of the Corporation is CarMax, Inc. ARTICLE II PURPOSES The purpose for which the Corporation is organized is to engage

More information

CHARTER OF THE BOARD OF TRUSTEES OF RIOCAN REAL ESTATE INVESTMENT TRUST

CHARTER OF THE BOARD OF TRUSTEES OF RIOCAN REAL ESTATE INVESTMENT TRUST CHARTER OF THE BOARD OF TRUSTEES OF RIOCAN REAL ESTATE INVESTMENT TRUST GENERAL 1. PURPOSE AND RESPONSIBILITY OF THE BOARD Pursuant to the Declaration of Trust, the Trustees are responsible for supervising

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF TGR FINANCIAL, INC. ARTICLE I

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF TGR FINANCIAL, INC. ARTICLE I AMENDED AND RESTATED ARTICLES OF INCORPORATION OF TGR FINANCIAL, INC. ARTICLE I The name of the corporation is TGR Financial, Inc. (hereinafter called the Corporation ). ARTICLE II The street address and

More information

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986.

RESTATED CERTIFICATE OF INCORPORATION THE CLOROX COMPANY. This corporation was originally incorporated on September 5, 1986. RESTATED CERTIFICATE OF INCORPORATION OF THE CLOROX COMPANY This corporation was originally incorporated on September 5, 1986. ARTICLE ONE The name of the corporation is THE CLOROX COMPANY ARTICLE TWO

More information

BY-LAWS ARTICLE I NAME. The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau.

BY-LAWS ARTICLE I NAME. The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau. BY-LAWS ARTICLE I NAME The name of this organization shall be the Wisconsin Compensation Rating Bureau, hereinafter referred to as the Bureau. ARTICLE II OBJECTS The Bureau shall be a non-profit, unincorporated

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. *

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. * AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DELTA AIR LINES, INC. * The name of the Corporation is Delta Air Lines, Inc. (the Corporation ). The original Certificate of Incorporation of the Corporation

More information

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012)

CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY. (as amended, 2012) CALIFORNIA CHARTER SCHOOLS ASSOCIATION JOINT POWERS AUTHORITY (as amended, 2012) THIS AGREEMENT, is entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Articles 1 through 4, (Section

More information

AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE COOPERATIVE FINANCE ASSOCIATION, INC. ARTICLE I - COOPERATIVE OPERATION Section 1. Nature of Operation. The Association operates on a cooperative basis, as provided herein,

More information

COMPOSITE AMENDED AND RESTATED ARTICLES OF INCORPORATION OF GULF ISLAND FABRICATION, INC. (includes amendments through March 25, 2009) ARTICLE I NAME

COMPOSITE AMENDED AND RESTATED ARTICLES OF INCORPORATION OF GULF ISLAND FABRICATION, INC. (includes amendments through March 25, 2009) ARTICLE I NAME Exhibit 3.1 The name of the corporation is Gulf Island Fabrication, Inc. COMPOSITE AMENDED AND RESTATED ARTICLES OF INCORPORATION OF GULF ISLAND FABRICATION, INC. (includes amendments through March 25,

More information

NEW MEXICO WORKERS COMPENSATION ASSIGNED RISK POOL BY-LAWS

NEW MEXICO WORKERS COMPENSATION ASSIGNED RISK POOL BY-LAWS NEW MEXICO WORKERS COMPENSATION ASSIGNED RISK POOL BY-LAWS The purposes of these By-Laws are to (1) provide for the self-sufficient, economic, fair, and nondiscriminatory administration of the assigned

More information

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY This Limited Liability Company Agreement ("Agreement") is made as of the day of, 20 by and among, LLC, a Maine Limited Liability

More information

SELF-DIRECTED RETIREMENT INCOME FUND-DECLARATION OF TRUST

SELF-DIRECTED RETIREMENT INCOME FUND-DECLARATION OF TRUST SELF-DIRECTED RETIREMENT INCOME FUND-DECLARATION OF TRUST We, Computershare Trust Company of Canada, a trust company existing under the laws of Canada, hereby declare that we will act as trustee for you,

More information

CHAPTER 4-MANAGEMENT BY MEMBERS OR MANAGERS 401. MANAGEMENT OF THE LIMITED LIABILITY COMPANY BY MEMBERS

CHAPTER 4-MANAGEMENT BY MEMBERS OR MANAGERS 401. MANAGEMENT OF THE LIMITED LIABILITY COMPANY BY MEMBERS CHAPTER 4-MANAGEMENT BY MEMBERS OR MANAGERS 401. MANAGEMENT OF THE LIMITED LIABILITY COMPANY BY MEMBERS (a) Unless the articles of organization provides for management of the limited liability company

More information

SINGLE MEMBER MANAGED LLC OPERATING AGREEMENT

SINGLE MEMBER MANAGED LLC OPERATING AGREEMENT SINGLE MEMBER MANAGED LLC OPERATING AGREEMENT LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR Green Rook Technologies, LLC A Single Member-Managed Limited Liability Company ARTICLE I Company Formation

More information

SELF-DIRECTED RETIREMENT SAVINGS PLAN-DECLARATION OF TRUST

SELF-DIRECTED RETIREMENT SAVINGS PLAN-DECLARATION OF TRUST SELF-DIRECTED RETIREMENT SAVINGS PLAN-DECLARATION OF TRUST We, Computershare Trust Company of Canada, a trust company existing under the laws of Canada, hereby declare that we will act as trustee for you,

More information

PHILLIPS EDISON GROCERY CENTER REIT II, INC.

PHILLIPS EDISON GROCERY CENTER REIT II, INC. PHILLIPS EDISON GROCERY CENTER REIT II, INC. CORPORATE GOVERNANCE GUIDELINES Amended and Restated as of March 7, 2017 The Board of Directors (the Board ) of Phillips Edison Grocery Center REIT II, Inc.

More information

RESTATED CERTIFICATE OF INCORPORATION BLUE APRON HOLDINGS, INC. (originally incorporated on December 22, 2016)

RESTATED CERTIFICATE OF INCORPORATION BLUE APRON HOLDINGS, INC. (originally incorporated on December 22, 2016) RESTATED CERTIFICATE OF INCORPORATION OF BLUE APRON HOLDINGS, INC. (originally incorporated on December 22, 2016) FIRST: The name of the Corporation is Blue Apron Holdings, Inc. (the Corporation ). SECOND:

More information

CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION. It is the purpose of this Constitution to establish an

CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION. It is the purpose of this Constitution to establish an CONSTITUTION OF MASSACHUSETTS PROPERTY INSURANCE UNDERWRITING ASSOCIATION It is the purpose of this Constitution to establish an organization to provide basic property insurance in accordance with G.L.

More information

FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION

FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION FLORIDA SELF-INSURERS GUARANTY ASSOCIATION, INCORPORATED PLAN OF OPERATION Index Article 1. NAME 1.1 Name........................

More information

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA) Print Form Administration McGriff, Seibels & Williams P.O. Box 1539 Portland OR 97207 Phone: (800) 318-8870 Fax: (503) 943-6622 INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND

More information

BYLAWS OF THE PUREBRED ARABIAN TRUST. Effective as of September 17, 2002 ARTICLE I DEFINITIONS

BYLAWS OF THE PUREBRED ARABIAN TRUST. Effective as of September 17, 2002 ARTICLE I DEFINITIONS BYLAWS OF THE PUREBRED ARABIAN TRUST Effective as of September 17, 2002 ARTICLE I DEFINITIONS l. SPECIFIC DEFINITIONS. In addition to terms defined elsewhere in these Bylaws, capitalized terms used in

More information

SUSPECT DETECTION SYSTEMS, INC.

SUSPECT DETECTION SYSTEMS, INC. SUSPECT DETECTION SYSTEMS, INC. FORM 8-K (Current report filing) Filed 08/01/11 for the Period Ending 07/27/11 Telephone 011 972 500 1128 CIK 0001391674 Symbol SDSS SIC Code 3669 - Communications Equipment,

More information

Amended Certificate Of Incorporation of the Association for Theological Field Education, Inc.

Amended Certificate Of Incorporation of the Association for Theological Field Education, Inc. Amended Certificate Of Incorporation of the We, the undersigned Governing Body (hereinafter referred to as the Steering Committee ) of the (hereinafter referred to as the "Corporation"), acting under Chapter

More information

RESTATED CERTIFICATE OF INCORPORATION AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware)

RESTATED CERTIFICATE OF INCORPORATION AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware) RESTATED CERTIFICATE OF INCORPORATION OF AMAG PHARMACEUTICALS, INC. (Pursuant to Section 245 of the General Corporation Law of the State of Delaware) AMAG PHARMACEUTICALS, INC., a corporation organized

More information

IRA INVESTMENT HOLDINGS, LLC

IRA INVESTMENT HOLDINGS, LLC IRA INVESTMENT HOLDINGS, LLC COMPANY RECORD BOOK 11615 Angus Rd., Austin, TX 78759 Phone - (866) 241-9884 EIN - 82-1234567 COMPANY RECORD BOOK AND GOVERNANCE OF IRA Investment Holdings, LLC a Texas limited

More information

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee.

Trust Agreement. same meanings as provided under the Plan, unless the context clearly indicates otherwise, as determined by the Trustee. Trust Agreement 717 17th Street, Suite 1700 Denver, CO 80202-3331 Please direct mail to: Toll Free: 877-270-6892 PO Box 17748 Fax: 303-293-2711 Denver, CO 80217-0748 www.tdameritradetrust.com THIS TRUST

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR ARTICLE I. Company Formation

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR ARTICLE I. Company Formation LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR This Company Agreement of this MULTIPLE MEMBER MANAGED LIMITED LIABILITY COMPANY organized pursuant to applicable state law, is entered into and shall

More information

PORTFOLIO MANAGEMENT AGREEMENT

PORTFOLIO MANAGEMENT AGREEMENT PORTFOLIO MANAGEMENT AGREEMENT THIS PORTFOLIO MANAGEMENT AGREEMENT (this Agreement ) is effective as of November, 2018 (the Effective Date ), by and among CIC MEZZANINE INVESTORS, L.L.C., an Illinois limited

More information

AMENDED AND RESTATED OPERATING AGREEMENT PATHFINDERHEALTH, LLC. (an Arizona Limited Liability Company) PathfinderHealth, LLC (the Company )

AMENDED AND RESTATED OPERATING AGREEMENT PATHFINDERHEALTH, LLC. (an Arizona Limited Liability Company) PathfinderHealth, LLC (the Company ) AMENDED AND RESTATED OPERATING AGREEMENT OF PATHFINDERHEALTH, LLC (an Arizona Limited Liability Company) THE COMPANY: PathfinderHealth, LLC (the Company ) EFFECTIVE DATE: July 19, 2017 THIS AMENDED AND

More information

Bylaws. for. The International Association of Microsoft Certified Partners

Bylaws. for. The International Association of Microsoft Certified Partners Bylaws for The International Association of Microsoft Certified Partners 1 5 July 2007 ARTICLE I GENERAL PROVISIONS Section 1. Name: 1.1 The name of this organization is the International Association of

More information

DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015

DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015 DRAFT APRIL 13, 2015 LIMITED LIABILITY COMPANY AGREEMENT OF PALADIN-AVANTI MANAGEMENT, LLC APRIL, 2015 DRAFT April 13, 2015 TABLE OF CONTENTS Page ARTICLE I GENERAL COMPANY MATTERS... 1 Section 1.1 Formation

More information

Articles of Incorporation of the. Association for Theological Field Education

Articles of Incorporation of the. Association for Theological Field Education Articles of Incorporation of the We, the undersigned, acting as the incorporators of a corporation under the provisions of the Washington Nonprofit Corporation Act (Chapter 24.03 of the Revised Code of

More information

ARTICLES OF INCORPORATION OF LEWIS COUNTY BEEKEEPERS ASSOCIATION

ARTICLES OF INCORPORATION OF LEWIS COUNTY BEEKEEPERS ASSOCIATION ARTICLES OF INCORPORATION OF LEWIS COUNTY BEEKEEPERS ASSOCIATION We, the undersigned, acting as the incorporators of a corporation under the provisions of the Washington Nonprofit Corporation Act (Chapter

More information

HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT R E C I T A L S:

HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT R E C I T A L S: HOUSING AUTHORITIES RISK RETENTION POOL INTERGOVERNMENTAL COOPERATION AGREEMENT This Intergovernmental Cooperation Agreement (the Agreement ) is made and entered into by and among the participating Public

More information

RESTATED ARTICLES OF INCORPORATION OF REYNOLDS AMERICAN INC. ARTICLE FIRST. The name of the corporation is Reynolds American Inc. (the Corporation ).

RESTATED ARTICLES OF INCORPORATION OF REYNOLDS AMERICAN INC. ARTICLE FIRST. The name of the corporation is Reynolds American Inc. (the Corporation ). RESTATED ARTICLES OF INCORPORATION OF REYNOLDS AMERICAN INC. ARTICLE FIRST The name of the corporation is Reynolds American Inc. (the Corporation ). ARTICLE SECOND The address of the registered office

More information

TOURNAMENT SANCTIONING PACKAGE

TOURNAMENT SANCTIONING PACKAGE Event Guidelines TOURNAMENT SANCTIONING PACKAGE 2019 revised October 25, 2018 This Package is explicitly incorporated fully into the OKF Event Sanctioning Policy and constitutes material terms to the Policy.

More information

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT Effective as of January 3, 2017 TABLE OF CONTENTS AMENDED AND RESTATED BETA HEALTHCARE GROUP RISK MANAGEMENT

More information

Case KJC Doc Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT ARTICLE I DEFINITIONS

Case KJC Doc Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT ARTICLE I DEFINITIONS Case 13-10125-KJC Doc 1239-1 Filed 06/05/13 Page 2 of 12 SCHOOL SPECIALTY, INC. OMBUDSMAN PLAN SUPPLEMENT This School Specialty, Inc. Ombudsman Plan Supplement (the Supplement ) supplements that certain

More information

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR. A, LIMITED LIABILITY COMPANY State

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR. A, LIMITED LIABILITY COMPANY State LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR Name Of LLC A, LIMITED LIABILITY COMPANY THIS OPERATING AGREEMENT ( Agreement ) is entered into this day of, 20, by and between the following person(s):

More information

AMENDED AND RESTATED OPERATING AGREEMENT UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC

AMENDED AND RESTATED OPERATING AGREEMENT UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC AMENDED AND RESTATED OPERATING AGREEMENT OF UPSTATE NEW YORK REAL ESTATE INFORMATION SERVICES LLC This Amended and Restated Operating Agreement ( Agreement ), dated as of, 2017, is by and among those executing

More information

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE]

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE] -- Member-Managed-- PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT OF [NAME], LLC (a New York limited liability company) Dated as of [DATE] [Legal counsel must take care to prepare

More information

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE GROUP, INC.

FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NYSE GROUP, INC. FIFTH AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NYSE GROUP, INC. NYSE Group, Inc. (the Corporation ), a corporation organized and existing under the Delaware General Corporation Law, as amended

More information

SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter)

SPHERIX INCORPORATED (Exact Name of Registrant as Specified in Charter) 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

More information

BROKER AND BROKER S AGENT COMMISSION AGREEMENT

BROKER AND BROKER S AGENT COMMISSION AGREEMENT BROKER AND BROKER S AGENT COMMISSION AGREEMENT Universal Care BROKER AND BROKER S AGENT COMMISSION AGREEMENT This BROKER AND BROKER S AGENT COMMISSION AGREEMENT (this "Agreement") is made and entered

More information

BY-LAWS, Forum West Condominium Section II Association BY -LAWS

BY-LAWS, Forum West Condominium Section II Association BY -LAWS BY -LAWS This document specifies how we govern ourselves. The by-laws were created by the Board of Directors and endorsed by a majority vote of the homeowners of the Condominium Association. It is used

More information

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP This Limited Partnership Agreement of CRT Enterprises, LP ( The Limited Partnership or The Company ), is entered into and shall be effective as of the

More information

Exhibit B to the Declaration

Exhibit B to the Declaration Exhibit B to the Declaration BYLAWS OF COLECROFT OWNERS ASSOCIATION, INC. TABLE OF CONTENTS Article Section Page Number Number Number 1 INTERPRETIVE PROVISIONS... 1 2 MEETINGS OF OWNERS 2.1. Annual Meetings...

More information

(f) Act as the repository for all certified and approved records pertaining to the sport;

(f) Act as the repository for all certified and approved records pertaining to the sport; SECOND AMENDED AND RESTATED ARTICLES OF INCORPORATION OF USA CYCLING, INC. ARTICLE I. NAME The name of the nonprofit corporation is USA Cycling, Inc. (hereinafter called the Corporation ). ARTICLE II.

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING BEFORE YOU EXECUTE THE COUNTERPART SIGNATURE PAGE TO THIS OPERATING AGREEMENT

More information

HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005

HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005 HO-CHUNK NATION CODE (HCC) TITLE 5 BUSINESS AND FINANCE CODE SECTION 2 BUSINESS CORPORATION ORDINANCE ENACTED BY LEGISLATURE: OCTOBER 4, 2005 CITE AS: 5 HCC 2 This Ordinance supersedes the Ho-Chunk Nation

More information

OPERATING AGREEMENT DMF IRA, LLC ARTICLE 1 ORGANIZATIONAL MATTERS. 1.1 Name. The name of the limited liability company is DMF IRA, LLC (the "LLC").

OPERATING AGREEMENT DMF IRA, LLC ARTICLE 1 ORGANIZATIONAL MATTERS. 1.1 Name. The name of the limited liability company is DMF IRA, LLC (the LLC). OPERATING AGREEMENT OF DMF IRA, LLC The parties to this Operating Agreement are the Member identified in Section 1.6, the Manager identified in Section 6.1 and the LLC, who agree to form a limited liability

More information

RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC.

RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC. RESTATED AND AMENDED ARTICLES OF INCORPORATION CENTRAL INDIANA LINUX USERS GROUP (CINLUG), INC. The undersigned officer of the Central Indiana Linux Users Group (the "Corporation"), pursuant to the provisions

More information

PREVIEW. PLEASE DO NOT COPY 4. Difference between regular bylaws and professional association and corporation bylaws:

PREVIEW. PLEASE DO NOT COPY 4. Difference between regular bylaws and professional association and corporation bylaws: Professional corporation by laws 1. The shareholders of a professional corporation and the members of a professional association may adopt bylaws for the regulation of the affairs of the corporation or

More information

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company.

RESTATED CERTIFICATE OF INCORPORATION THE WALT DISNEY COMPANY ARTICLE I NAME. The name of the Corporation is The Walt Disney Company. RESTATED CERTIFICATE OF INCORPORATION OF THE WALT DISNEY COMPANY ARTICLE I NAME The name of the Corporation is The Walt Disney Company. ARTICLE II ADDRESS OF REGISTERED OFFICE; NAME OF REGISTERED AGENT

More information

The Friends of the Ipswich Public Library Bylaws

The Friends of the Ipswich Public Library Bylaws *** The following revised Bylaws was approved by the Friends Board at their December 2011 meeting and will be presented to the FOL Members for review and vote in January 2012 annual meeting.*** The Friends

More information

PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS

PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND BYLAWS PROFESSIONAL MUNICIPAL MANAGEMENT JOINT INSURANCE FUND Organized April 1, 1987 as the Burlington Municipal Joint Insurance Fund BYLAWS Adopted

More information

RESTATEMENT OF ARTICLES OF INCORPORATION OF MI CASA

RESTATEMENT OF ARTICLES OF INCORPORATION OF MI CASA RESTATEMENT OF ARTICLES OF INCORPORATION OF MI CASA By resolution of the Board of Directors of MI CASA, dated Aug. 3, 1994, the following Restatement of Articles of Incorporation for such Corporation is

More information

RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) ARTICLE I.

RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) ARTICLE I. RESTATED ARTICLES OF INCORPORATION OF ATMOS ENERGY CORPORATION (As Amended Effective February 3, 2010) ARTICLE I. The name of the corporation shall be Atmos Energy Corporation (the "Corporation"). ARTICLE

More information

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VANTIV, INC. (effective May 10, 2016) ARTICLE I. Name ARTICLE II. Registered Address ARTICLE III

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VANTIV, INC. (effective May 10, 2016) ARTICLE I. Name ARTICLE II. Registered Address ARTICLE III AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF VANTIV, INC. The name of the Corporation is Vantiv, Inc. (effective May 10, 2016) ARTICLE I Name ARTICLE II Registered Address The address of the registered

More information

OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC.

OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC. OF THE RHODE ISLAND INTERLOCAL RISK MANAGEMENT TRUST, INC. 501 Wampanoag Trail, Suite 301, East Providence, RI 02915 (401) 438-6511 / (800) 511-5975 / (401) 438-6990 Fax www.ritrust.com as of October 13,

More information

PROFESSIONAL LIMITED LIABILITY COMPANY OPERATING AGREEMENT GOLDEN THREAD COUNSELING, PLLC. A Member-Managed Professional Limited Liability Company

PROFESSIONAL LIMITED LIABILITY COMPANY OPERATING AGREEMENT GOLDEN THREAD COUNSELING, PLLC. A Member-Managed Professional Limited Liability Company PROFESSIONAL LIMITED LIABILITY COMPANY OPERATING AGREEMENT GOLDEN THREAD COUNSELING, PLLC A Member-Managed Professional Limited Liability Company OPERATING AGREEMENT THIS OPERATING AGREEMENT is made and

More information

TRUST AGREEMENT ARTICLE I TRUST FUND

TRUST AGREEMENT ARTICLE I TRUST FUND TRUST AGREEMENT Unless the context of this Trust Agreement clearly indicates otherwise, the terms defined in Article 2 of the Plan entered into by the Employer, of which this Trust Agreement forms a part,

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

LLC Operating Agreement provided by Henry M. Grix of Dickinson Wright PLLC, Bloomfield Hills, Michigan LLC OPERATING AGREEMENT

LLC Operating Agreement provided by Henry M. Grix of Dickinson Wright PLLC, Bloomfield Hills, Michigan LLC OPERATING AGREEMENT LLC Operating Agreement provided by Henry M. Grix of Dickinson Wright PLLC, Bloomfield Hills, Michigan LLC OPERATING AGREEMENT TABLE OF CONTENTS ARTICLE AND SECTION PAGE Preamble and Recitations... 1 ARTICLE

More information

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019)

By-Laws. HomeBuilders Self Insurers Fund. (Revised January 22, 2019) By-Laws HomeBuilders Self Insurers Fund (Revised January 22, 2019) TABLE OF CONTENTS PAGE ARTICLE I. PURPOSE... 3 ARTICLE II. DEFINITIONS... 3 ARTICLE III. TRUSTEES... 4 SECTION 1 NUMBER OF TRUSTEES...

More information

ForeFront Portfolio SM For Not-for-Profit Organizations Directors & Officers. Insuring Clauses

ForeFront Portfolio SM For Not-for-Profit Organizations Directors & Officers. Insuring Clauses In consideration of payment of the premium and subject to the Declarations, the General Terms and Conditions, and the limitations, conditions, provisions and other terms of this Coverage Section, the Company

More information

Loan Agreement SLS SAMPLE DOCUMENT 07/11/17

Loan Agreement SLS SAMPLE DOCUMENT 07/11/17 Loan Agreement SLS SAMPLE DOCUMENT 07/11/17 THIS IS A LOAN AGREEMENT ( Agreement ) dated as of / /20, between [ ], a California corporation ( Client ), and, a California corporation ( Borrower ). Background

More information

BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. BYLAWS OF FALLS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. The name of the corporation is Falls Subdivision Homeowners Association, Inc. (the Association ). SECTION 1 OBJECT 1.1 The purpose for which this

More information