Staff Liaison Larry J. Medley, Vice President of Finance and Administration

Size: px
Start display at page:

Download "Staff Liaison Larry J. Medley, Vice President of Finance and Administration"

Transcription

1 Agenda National Concrete Masonry Association Annual Convention 2015 Hyatt Regency Hill Country Resort & Spa San Antonio, Texas Friday, February 20, :15 pm 3:45 pm Members Chairman Keith Haas, Oldcastle Building Products (2014) Chairman-Elect Donald L. Lampus Sr., R I Lampus Company (2014) Past Chairman Robert Gravier, Allan Block Corporation (2014) Secretary Rick Roach, Barnes and Cone (2014) Treasurer Robert D. Thomas, National Concrete Masonry Assn. (ongoing) Members Kevin Curtis, Besser Company (2014) Richard T. Goode, Columbia Machine Inc (2014) Rocky Stan Jenkins, CEMEX (2014) Joe Bowen, Mutual Materials Company (2014) Charles B. Newsome, Johnson Concrete Co Inc (2014) Dale Puskas, Basalite Concrete Products (2014) William McHugh, Grace Construction Prod. Headquarters (2015) Rick Muth, ORCO Block (2015) Scott Weber, Basalite Concrete Products (2015) Mike Finch, RCP Block (2016) Tim Ortman, Oldcastle Architectural, Inc. (2016) Ed Watson, ACME Brick Co. (2016) Ex-Officio Members Marshall Brown, ACM Chemistries, Inc. (2014) Pat Dubbert, Midwest Block & Brick, Inc. (2014) Peter B. Hoyt, Oldcastle Architectural Inc. (2014) Incoming Members Sam Hoehner, Lee Brick & Block (2017) William Oberfield, Columbia Machines (2017) Darryl Winegar, Midwest Block & Brick, Inc. (2017) Staff Liaison Larry J. Medley, Vice President of Finance and Administration 1. Call To Order 2. NCMA Antitrust Policy Statement 3. Review of the Agenda 4. Minutes From Previous Meeting 5. Report of the Investment/Finance Committee Financial Statements Investment Report 6. Report of the Program Review Committee Status of Current Projects Recommendations for New Projects 7. Report of the National Endowment Committee 8. Report of the Nominating Committee & Election of Officers & Board Members 9. Other Business 10. Adjournment Attachments 1. Minutes from prior meeting July 30, Minutes from Conference Call October 1, Foundation Financial Statements December 31, 2014 (to be distributed at the meeting) 4. Morgan Stanley Investment Report(to be distributed at the meeting) 5. Recommendations for New Projects (to be distributed at the meeting) Page 1 of 2

2 NCMA Education and Research Foundation Antitrust Policy Statement The NCMA Education and Research Foundation recognizes that the antitrust laws were enacted to promote fairness in competition and as such supports laws against monopoly and restraints of trade and supports their enforcement, as long as it is fair and responsible. As industry becomes more involved and complex, the problems with which these laws must deal have become increasingly complex. Those who administer these laws, whether in the Department of Justice, the Federal Trade Commission, or one of the other government agencies, should be highly competent and selected with great care. NCMA Foundation volunteers believe that the nation is best served by voluntary compliance with the antitrust laws with the resulting avoidance of the painful, costly and time-consuming results of enforcement by compulsion. To this end, our members astutely avoid price fixing, unfair discounts, agreements concerning dividing markets and other activities that might violate antitrust laws. At times there is doubt as to the intent of some government antitrust policies. Those charged with enforcement should at all times disseminate information clarifying any such policy and remove uncertainties that can frustrate business leadership. Such openness can do much to assure business support and compliance. Page 2 of 2

3 Minutes National Concrete Masonry Association Canyons Resort Park City, Utah Wednesday, July 30, :15 pm 4:45 pm February 20, 2014 Attachment #1 Members Present Chairman Keith Haas, Oldcastle Building Products, Inc. (2014) Chairman-Elect Donald L. Lampus Sr., R. I. Lampus Company (2014) Past Chairman Robert Gravier, Allan Block Corporation (2014) Secretary Rick Roach, Barnes and Cone (2014) Treasurer Robert D. Thomas, National Concrete Masonry Assn. (ongoing) Ex-Officio Members Marshall L. Brown, ACM Chemistries, Inc. (2014) Pat Dubbert, Midwest Block & Brick, Inc. (2014) Peter B. Hoyt, Oldcastle Architectural Inc. (2014) Staff Present Larry J. Medley, Staff Liaison, Vice President of Finance and Administration Jason Thompson, Vice President of Engineering Members Joseph Bowen, Mutual Materials Company (2015) Kevin Curtis, Besser Company (2014) Mike Finch, RCP Block (2016) Richard T. Goode, Columbia Machine, Inc. (2014) Rocky Stan Jenkins, CEMEX (2014) William McHugh, Grace Construction Prod. Headquarters (2015) Rick Muth, ORCO Block (2015) Charles B. Newsome, Johnson Concrete Co Inc. (2014) Tim Ortman, Oldcastle Architectural (2016) Dale Puskas, Basalite Concrete Products (2014) Ed Watson, Featherlite (2016) Scott W. Weber, Basalite Concrete Prods, LLC (2015) Guests Bill Holden, Roebuck Consulting Group Erik Absalon, Basalite Concrete Products Jan Boyer, PCMA Gene Chubb, RCP Block & Brick, Inc Mike Sutter, Sutter Masonry Lisa Prichard, AZ Masonry Guild Paul Odom, P&S Masonry Kurt Trump, Titan Dennis Graber, Director of Technical Publications Rich Gemelaris, Support Operations Manager 1. Call to Order The meeting was called to order at 3:15 PM. It was noted that a quorum was present. 2. Review of the NCMA Antitrust Policy Statement The chairman directed the committee s attention to NCMA s antitrust statement for review and asked all to comply with the intent of this policy. 3. Review of the Agenda The agenda was approved as presented. 4. Review of the Minutes The minutes of the previous meeting were reviewed and approved as presented. 5. Report of the Investment/Finance Committee Pete Hoyt, Chairman of the Investment/Finance Committee, provided the board with an update on the financial status of the Foundation. Revenues for the year to date are tracking well against budget and expenses are running within budget with few exceptions. The investment account had a gain of 3.48% as of June 30th. The Foundation s financial advisor is continuing to take a conservative approach in accordance with the minimum and maximum targets for asset allocation. 7/30/14 Page 1 of 4 J:\Committee Activities\Committee Folders\\1 2015\Minutes - Foundation BOT - MY14.docx Date revised: 8/11/14\LJM/brkt

4 : February 20, 2014 Attachment #1 A motion was made by Pete Hoyt and seconded by Rocky Jenkins to approve the June 30, 2014 financial statements as presented. The motion was approved by a unanimous vote in support of the motion. The draft 2013 Audit Report was reviewed with board members by Pete Hoyt as chair of the Foundation s Audit Committee. He described the audit and accompanying reports as a clean audit with no adjustments or disagreements. : A motion was made by Tim Ortman and seconded by Ed Watson to approve the audit report as presented. The motion was approved by a unanimous vote in support of the motion. Pete Hoyt discussed the proposed budget for This budget closely parallels the 2014 budget with minor adjustments. : A motion was made by Mike Finch and seconded by Bill McHugh to approve the 2015 budget as presented. The motion was approved by a unanimous vote in support of the motion. 6. Report of the Program Review Committee Marshall Brown provided the board with a report on program review activities Status of Current Projects The status of current grant projects was summarized by Marshall Brown with Program Review Committee recommendations to continue all current projects Recommendations for New Projects Marshall Brown presented the ranking of grant applications developed by the Program Review Committee. Sixteen new grant requests totaling $1,444,662 in direct costs and $22,750 staff costs were considered by the committee and rank ordered as reflected on Attachment #6. : A motion was made by Scott Weber and seconded by Rocky Jenkins to approve the following projects valued at $254,453: CMU Tornado Safe Rooms; Arch SDC-Wisconsin Masonry Alliance; Carnegie Mellon; Arch SCD-Penn State; Arch SDC-Florida Atlantic University; Arch SDC-Univ of So. Cal; BIM-M Ph. III; University Professor s Masonry Workshops; Shaking-Table Test Partially-Grouted RM Wall Strs. The motion was approved by a unanimous vote of in support of the motion. 7/30/14 Page 2 of 4 J:\Committee Activities\Committee Folders\\1 2015\Minutes - Foundation BOT - MY14.docx Date revised: 8/11/14\LJM/brkt

5 : February 20, 2014 Attachment #1 A motion was made by Ed Watson and seconded by Charles Newsome to table consideration of the following grant requests for redrafting and clarification valued at $90,000; MCAA Workforce Development; Mason Training for Construction of Storm Shelters. : : A motion was made Marshall Brown and seconded by Rocky Jenkins to table consideration of the following grant requests valued at $148,700; Eff. Mortar Type on Seismic Beh Shear Walls; Eval. Limitations Flex. Reinf. Ration M. Shear W. A motion was made by Dale Puskas and seconded by Rocky Jenkins to approve the following grant requests valued at $30,400: Unit Design Competition 2015; Dev. of 3 rd Ed. TMS 403; and TMS Sustainability Newsletter A motion was made by Bob Gravier and seconded by Ed Watson to approve the following grant requests valued at $178,050: Des. Framework Geosynth- Reinf. SRW Walls; and Advanced Masonry Design Course. : A motion was made by Pete Hoyt and seconded by Tim Ortman to cut off further consideration of the other ranked grant requests. Grants already approved total $462, Other Business Marshall Brown presented a proposed Indirect Cost Policy (Attachment #6) for board consideration. Adoption of this policy will establish a limit on grants and contracts of up to 15% for indirect costs applicable to colleges and universities located within the U.S. or Canada. 7/30/14 Page 3 of 4 J:\Committee Activities\Committee Folders\\1 2015\Minutes - Foundation BOT - MY14.docx Date revised: 8/11/14\LJM/brkt

6 : February 20, 2014 Attachment #1 A motion was made by Marshall Brown and seconded by Don Lampus to approve the Indirect Cost Policy as presented. A proposed change to the Foundation s Policy Manual (Attachment #7) includes guidelines for funding masonry courses at universities, guidelines for funding masonry competitions at universities and funds distribution guidelines. : A motion was made by Marshall Brown and seconded by Tim Ortman to approve these guidelines as presented. 8. Adjournment The meeting adjourned at 5:10 PM. Respectfully submitted, Keith Haas Chairman, 7/30/14 Page 4 of 4 J:\Committee Activities\Committee Folders\\1 2015\Minutes - Foundation BOT - MY14.docx Date revised: 8/11/14\LJM/brkt

7 Minutes National Concrete Masonry Association Conference Call Wednesday, October 1, :00 pm 3:00 pm February 20, 2015 Attachment #2 Members Present Chairman Keith Haas, Oldcastle Building Products, Inc. (2014) Chairman-Elect Donald L. Lampus Sr., R. I. Lampus Company (2014) Past Chairman Robert Gravier, Allan Block Corporation (2014) Secretary Rick Roach, Barnes and Cone (2014) Treasurer Robert D. Thomas, National Concrete Masonry Assn. (ongoing) Members Joseph Bowen, Mutual Materials Company (2015) Kevin Curtis, Besser Company (2014) Mike Finch, RCP Block (2016) Richard T. Goode, Columbia Machine, Inc. (2014) Rocky Stan Jenkins, CEMEX (2014) William McHugh, Grace Construction Prod. Headquarters (2015) Rick Muth, ORCO Block (2015) Charles B. Newsome, Johnson Concrete Co Inc. (2014) Tim Ortman, Oldcastle Architectural (2016) Dale Puskas, Basalite Concrete Products (2014) Ed Watson, Featherlite (2016) Scott W. Weber, Basalite Concrete Prods, LLC (2015) Ex-Officio Members Marshall L. Brown, ACM Chemistries, Inc. (2014) Peter B. Hoyt, Oldcastle Architectural Inc. (2014) Staff Present Larry J. Medley, Staff Liaison, Vice President of Finance and Administration Dennis Graber, Director of Technical Publications 1. Call to Order The meeting was called to order at 2:00 PM by Don Lampus, Chairman-Elect, in the absence of Keith Haas. It was noted that a quorum was present. 2. Review of the NCMA Antitrust Policy Statement Don Lampus directed the committee s attention to NCMA s antitrust statement for review and asked all to comply with the intent of this policy. 3. Review of the Agenda The agenda was approved as presented. 4. Review of the Minutes The minutes of the previous meeting were reviewed and approved as presented. 5. Report of the Program Review Committee Marshall Brown provided the board with a report on program review activities Recommendations for New Projects Marshall Brown presented the ranking of grant applications developed by the Program Review Committee on four grant requests.

8 : February 20, 2015 Attachment #2 A motion was made by Charles Newsome and seconded by Rick Roach to approve the following grant request; MCAA Workforce Development at $50,000; Phase I, $10,000 for initial funding, $10,000 upon completion of documentation; and Phase II, $30,000 contingent upon successful completion of Phase I, upon documentation that matching funds have been obtained, and identification of the two additional states for Phase II. : A motion was made Pete Hoyt and seconded by Kevin Curtis to deny Mason Training for Construction of Storm Shelters valued at $40,000. : A motion was made by Kevin Curtis and seconded by Bob Gravier to table Mason Training for Construction of Storm Shelters-MCAA valued at $40,000. The motion was approved by a vote of six in favor of the motion, four opposed to the motion, zero abstaining. approved. A motion was made by Joe Bowen and seconded by Charles Newsome to approve Arch. Student Design Competition Ohio State University valued at $6, Other Business : A motion was made by Pete Hoyt and seconded by Dale Puskas to establish a policy of only considering new grant requests at convention and midyear meetings. withdrawn by Pete Hoyt with the stipulation that this item be added to the agenda for convention 8. Adjournment The meeting adjourned at 2:55 PM.

9 Respectfully submitted, February 20, 2015 Attachment #2 Don Lampus Chairman-Elect,

Staff Liaison Debbie W. Morris, Director of Meetings and Conventions

Staff Liaison Debbie W. Morris, Director of Meetings and Conventions Associate Member Division Board Agenda National Concrete Masonry Association Annual Convention 2015 Hyatt Regency Hill Country Resort and Spa San Antonio, Texas Saturday, February 21 2:45 pm 3:45 pm (Division

More information

Minutes. The meeting was called to order by Ron Schmidt at 5:30 p.m.

Minutes. The meeting was called to order by Ron Schmidt at 5:30 p.m. Minutes Western Political Science Association Executive Council Meeting Friday, September 2, 2005 Marriott Wardman Park Hotel, Washington D.C. Room: Washington 5 5:30 p.m. 7:00 p.m. Members Present: Ex-Officio

More information

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA H-07-001 CALL TO ORDER H-07-002 DISCLAIMER H-07-003 RECOGNITION OF QUORUM H-07-004

More information

The Constitution of the Mid-Atlantic Athletic Trainers' Association

The Constitution of the Mid-Atlantic Athletic Trainers' Association The Constitution of the Mid-Atlantic Athletic Trainers' Association Article 1. The name of this organization shall be the Mid-Atlantic Athletic Trainers' Association (MAATA), District III of the National

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following

More information

Schiff, Hardin LLP William M. Hannay Present Present

Schiff, Hardin LLP William M. Hannay Present Present MINUTES OF SEVENTY-THIRD MEETING OF THE CERTIFICATION COMMITTEE OCTOBER 5 and 6 th, 2004 OFFICES OF SCHIFF, HARDIN LLP, SEARS TOWER CHICAGO, IL Date and Votes Present Members and Alternates Present 10/5/04

More information

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, 2014 6:30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D IN THE IT LEARNING LAB 1415 MELODY LANE BISBEE, ARIZONA

More information

JOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION

JOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION JOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION There was a joint meeting of the Indian River County (IRC) Economic Development Council (EDC) and the Economic Development

More information

City of Longview. Minutes. Cowlitz Transit Authority. 4:00 PM Longview Council Chambers

City of Longview. Minutes. Cowlitz Transit Authority. 4:00 PM Longview Council Chambers Cowlitz Transit Authority Agenda RiverCities Transit Cowlitz Transit Authority Wednesday, 4:00 PM Longview Council Chambers 1. Call To Order The meeting was called to order by Chair Jensen at approximately

More information

ORGANIZATIONAL/REGULAR MEETING OF THE BOARD OF EDUCATION Aitkin Independent School District No. 1 Aitkin, Minnesota January 9, 2017 MINUTES

ORGANIZATIONAL/REGULAR MEETING OF THE BOARD OF EDUCATION Aitkin Independent School District No. 1 Aitkin, Minnesota January 9, 2017 MINUTES ORGANIZATIONAL/REGULAR MEETING OF THE BOARD OF EDUCATION Aitkin Independent School District No. 1 Aitkin, Minnesota 56431 January 9, 2017 MINUTES The meeting was called to order at 7:06 p.m. by Chairman

More information

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017

DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 DAYTON CHAPTER BY-LAWS Date Approved: October, 2012 Next Revision: June, 2017 ARTICLE I -- NAME, AUTHORITY, MISSION, AND OBJECTIVES Section A -- A chapter is a logical grouping of National Contract Management

More information

Nevada DECA, Inc. Board of Trustees Meeting

Nevada DECA, Inc. Board of Trustees Meeting Nevada DECA, Inc. Board of Trustees Meeting DATES: May 10, 2005 PLACE: Nevada Department of Education 8:35-11:11 am Southern Nevada Office The following Trustees, constituting all of the initial Trustees

More information

MINUTES White County Agricultural Association Meeting Wednesday, May 2, 2018, 7:00 PM 4-H Building, Reynolds, IN

MINUTES White County Agricultural Association Meeting Wednesday, May 2, 2018, 7:00 PM 4-H Building, Reynolds, IN MINUTES White County Agricultural Association Meeting Wednesday, May 2, 2018, 7:00 PM 4-H Building, Reynolds, IN Present Suzette Alma, Ron Byrd, Cindy Campbell, Laura Chapman, Andrea Cole, Joe Demerly,

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 The Regular Board of Trustees Meeting of the Town of Grantwood Village was held on Tuesday January 16, 2018, at Village Hall, One Missionary Ridge,

More information

CHARTER REVIEW COMMISSION VOLUSIA COUNTY, FLORIDA MINUTES OF THE MEETING OF APRIL 11, 2016

CHARTER REVIEW COMMISSION VOLUSIA COUNTY, FLORIDA MINUTES OF THE MEETING OF APRIL 11, 2016 CHARTER REVIEW COMMISSION VOLUSIA COUNTY, FLORIDA MINUTES OF THE MEETING OF APRIL 11, 2016 CALL TO ORDER Chair Brown called the meeting to order at 5:32 p.m. in the Dennis R. McGee Room at the Daytona

More information

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time. The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil

More information

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015 MINUTES SUMMARY Board Meeting The regular meeting of the Dallas Police and Fire Pension System Board of Trustees was held at 8:30 a.m. on, in the Second Floor Board Room at 4100 Harry Hines Blvd., Dallas,

More information

B 2 B FaciliFacts Presented by the Brother 2 Brother Team of Grand Lodge

B 2 B FaciliFacts Presented by the Brother 2 Brother Team of Grand Lodge GRAND LODGE AF & AM OF CANADA IN THE PROVINCE OF ONTARIO B 2 B FaciliFacts Presented by the Brother 2 Brother Team of Grand Lodge VOLUME 3, ISSUE 7 especial EDITION JULY 2008 ESPECIAL ANNUAL COMMUNICATION

More information

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson

More information

Call Selectmen s Meeting to Order Pledge of Allegiance 1. Adjustments to Agenda 2. Public Comments

Call Selectmen s Meeting to Order Pledge of Allegiance 1. Adjustments to Agenda 2. Public Comments TOWN OF ORRINGTON Special Selectmen s Meeting Minutes February 5 th, 2019 Call Selectmen s Meeting to Order: The Special Meeting of the Board of Selectmen was called to order at 6:00 PM by Chairman, Keith

More information

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015

Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 Minutes of the Special Meeting of The Board of Directors of the Fossil Ridge Homeowners Association, Inc. May 6, 2015 A Special Meeting of the Board of Directors of the Fossil Ridge Homeowners Association,

More information

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN 48003 PHONE 810-798-8521/FAX810-798-7097 www.almonttownship.org ALMONT TOWNSHIP PLANNING COMMISSION REGULAR MEETING The regular meeting of the Almont

More information

Nevada State 4-H Shooting Sports Advisory Committee Meeting March 9, :02pm

Nevada State 4-H Shooting Sports Advisory Committee Meeting March 9, :02pm Nevada State 4-H Shooting Sports Advisory Committee Meeting March 9, 2011 6:02pm Committee Members attending were: Ron Huntington, Pete Mangum, Sandy Wallin, Rich Knight, Will Whitten, and Steve Schafer.

More information

ROTONDA WEST ASSOCIATION, INC. BOARD OF DIRECTORS MINUTES Wednesday, February 19, 2013

ROTONDA WEST ASSOCIATION, INC. BOARD OF DIRECTORS MINUTES Wednesday, February 19, 2013 ROTONDA WEST ASSOCIATION, INC. BOARD OF DIRECTORS MINUTES Wednesday, February 19, 2013 PRESENT: Glynn Perkins (Chair), Hank Killion Scott Schermerhorn, Russ Kulp, Andy VanScyoc, David Kelly and Peter Traverso

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

Planting the Seed: A Roll Out of a

Planting the Seed: A Roll Out of a Planting the Seed: A Roll Out of a Grassroots Strategy RESNET Annual Conference 3 March 2011 By: Carl Chidlow, Victoria Benner Cardenas Partners LLC On Thursday, 27 January 2011, a RESNET lead coalition

More information

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES 1.1 General Powers. The Foundation shall have a Board of Trustees. All corporate powers shall be exercised by or

More information

Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees.

Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin. Agendas and comments sheets were available for all attendees. 1 Willow Creek Ranch Property Owners Association September 10, 2016 Board of Directors Meeting Kingman Christian Church Agenda Item 1. The meeting was called to order at 1:03 pm by President Landon Pippin.

More information

ISU Scott County Extension Master Gardener Management Manual

ISU Scott County Extension Master Gardener Management Manual ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, February 9, 2018, with the following

More information

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003 LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.

More information

Date: February 21, ICPI Voting Members Employees. Charles McGrath, Executive Director Interlocking Concrete Pavement Institute.

Date: February 21, ICPI Voting Members Employees. Charles McGrath, Executive Director Interlocking Concrete Pavement Institute. Date: February 21, 2012 To: Fr: Re: ICPI Voting Members Employees Charles McGrath, Executive Director Interlocking Concrete Pavement Institute ICPI Committees The Interlocking Concrete Pavement Institute

More information

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP)

GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP) GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP) Adopted April 1, 2016 Adopted as Revised July 18, 2017, May 8, 2018, and November 13, 2018 ARTICLE I PURPOSE AND OBJECTIVES The National

More information

BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD

BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD., UNIT #212, PUNTA GORDA, FL 33950 March 13, 2012

More information

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE)

RYDER ROUNDTABLE BOARD. Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) RYDER ROUNDTABLE BOARD Adriano Melluzzo: Past Chairman (Liaison amongst ME, RM & SE) Scott Anderson: Jonathan Reed: Velvet Itri: Craig Lyman: 2013 appt. Chairman 2013 appt. Vice Chairman 2013 appt. Treasurer

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

JSDC Board of Directors Meeting May 15, 2017 Lower Level Conference Room Official Minutes

JSDC Board of Directors Meeting May 15, 2017 Lower Level Conference Room Official Minutes JSDC Board of Directors Meeting May 15, 2017 Lower Level Conference Room Official Minutes Members Present: Bob Toso, CJ Janke, Kelly Rachel, Ramone Gumke, Ritchie Wolf, Katie Andersen, Mark Klose, Dale

More information

San Joaquin Valley Insurance Authority

San Joaquin Valley Insurance Authority San Joaquin Valley Insurance Authority Meeting Minutes: December 4, 2009 10:00 AM BOARD OF DIRECTORS SUSAN B. ANDERSON JUDITH CASE MIKE ENNIS ALLEN ISHIDA PHIL LARSON DEBORAH POOCHIGIAN PETE VANDER POEL

More information

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION Section 1 - NAME - The name of this organization shall

More information

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse.

Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs in the Magnolia Point Clubhouse. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse February 18st, 2019 Minutes Dick Titus called the meeting to order at 1:35 p.m. The meeting was held upstairs

More information

Association of Texas Appraiser (ATA) Minutes Board of Directors Meeting February 16, 2018

Association of Texas Appraiser (ATA) Minutes Board of Directors Meeting February 16, 2018 Association of Texas Appraiser (ATA) Minutes Board of Directors Meeting February 16, 2018 President Curt Myrick called the meeting to order at 9:00 a.m. at the Courtyard New Braunfels River Village, New

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 20, 2015 ATTENDANCE Chairman Tom Gauthier; Selectmen James P. McGeough, Bob Jordan, Tom Dwyer and Mike Yergeau; Town Administrator

More information

Bylaws Changes for Membership Approval As of October 20, 2017

Bylaws Changes for Membership Approval As of October 20, 2017 General Comments: 1. Proposed changes to The IIA s global governance structure were submitted to The IIA membership via an online survey in September/October 2017 and strongly endorsed. The changes to

More information

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED

CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED CONSTITUTION OF THE SAN ANTONIO AUDUBON SOCIETY, INCORPORATED ARTICLE I This organization shall be known as the San Antonio Audubon Society, Incorporated. San Antonio Audubon Society, Inc is a tax-exempt

More information

~~~~~~~~~~~~~~~~~~~~~~~

~~~~~~~~~~~~~~~~~~~~~~~ ~~~~~~~~~~~~~~~~~~~~~~~ PROPOSED RESOLUTIONS TO BE CONSIDERED AT OUR ANNUAL GRAND CHAPTER CONVOCATION AND ANNUAL GRAND COUNCIL ASSEMBLY TO BE HELD OCTOBER 20-21, 2014 ~~~~~~~~~~~~~~~~~~~~~~~ PROPOSED RESOLUTIONS

More information

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting.

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting. PACIFIC COAST REGION NATIONAL MODEL RAILROAD ASSOCIATION BOARD OF DIRECTORS Regular Meeting Wednesday, April 23, 2003 Crowne Plaza Hotel, Pleasanton, California PCR Annual Convention Tri-Valley Zephyr

More information

ICBDA 2018 Annual Board of Directors Meeting Minutes Pg 1 of 5

ICBDA 2018 Annual Board of Directors Meeting Minutes Pg 1 of 5 DRAFT ICBDA ANNUAL BOARD OF DIRECTORS MEETING MINUTES Convention 42, Tulsa, OK Tuesday, July 10, 2018 TOPIC Call to Order & Opening Remarks --Introductions-- Executive Council (EC) Incoming Executive EC

More information

Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes

Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes Texas Chapter International Society of Arboriculture Board of Directors Meeting Minutes December 7, 2012 Board Members Present: Susan Henson Michael Sultan Keith Brown Markus Smith Oscar Mestas Emily King

More information

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY

1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 1 BYLAWS 2 NEW YORK CHAPTER OF THE WILDLIFE SOCIETY 3 Organized October 1963 4 Reviewed and Approved by The Wildlife Society, February 2010 5 Approved by Vote of the Membership, 5 March 2011 6 ARTICLE

More information

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015 TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT September 2, 2015 A special meeting of the Board of Directors (the Board ) of The Alamo Endowment,

More information

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION BOARD OF COMMISSIONERS MEETING MINUTES February 7, 2007 BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION The Lake County Board of Commissioners met in Regular Session

More information

BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015

BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015 BELMONT ESTATES COMMUNITY ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JULY 16, 2015 The Regular Board Meeting of the was held on Wednesday, July 1, 2015, at the Trinity Luthern Church, 4101 E. Nohl Ranch

More information

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator Date(s) Activity Purpose Elected Officials Present Relevancy to RPO's Questions for TDOT 1/4/16 1/29/16 Worked on RPO tasks

More information

Not attending were Ritchie Castonguay, Jim Krull, Eric Paivio and Andrew Wilson. Staff present were Suzanne and Dick Stilwill

Not attending were Ritchie Castonguay, Jim Krull, Eric Paivio and Andrew Wilson. Staff present were Suzanne and Dick Stilwill ACRP Board Meeting Minutes Friday, January 27, 2006 Harrah s Las Vegas, NV. Silver room Board Chairman Mike Parnell presiding. Attending were: Devon Beasley Danny Bishop James Cahill John Hellums Jerry

More information

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, January 28, 2015 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott

More information

Ph: Fax: East Philadelphia Street Ontario, California USA To:

Ph: Fax: East Philadelphia Street Ontario, California USA To: To: IAPMO Members and Other Interested Parties Date: August 2010 Enclosed is your 2010 Report on Proposals (ROP). These proposals were presented to the Plumbing Technical Committee who met in Milwaukee,

More information

SOUTHERN REGION BOARD MEETING Minutes May 3, 2012, 3:30 PM CST, via Conference Call Call in: (712) Access Code

SOUTHERN REGION BOARD MEETING Minutes May 3, 2012, 3:30 PM CST, via Conference Call Call in: (712) Access Code 2011-2012 SOUTHERN REGION BOARD MEETING Minutes May 3, 2012, 3:30 PM CST, via Conference Call Call in: (712) 432 0075 Access Code 911000 Southern Region Board Members (Attendance): Absent: Daniel Perez,

More information

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag.

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag. A Semi-Annual Membership Meeting of the Penn Coachmen Chapter of FMCA was held on Friday, September 23, 2011, at Gettysburg, Pennsylvania, with the following officers in attendance: Bob Moss, President

More information

Fall Board of Directors Meeting Minutes Saturday, September 14 th

Fall Board of Directors Meeting Minutes Saturday, September 14 th Professional Snowsports Instructors of America Northwest Division Pacific Northwest Snowsports Instructors Association Education Foundation Fall Board of Directors Meeting Minutes Saturday, September 14

More information

~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318

~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318 ~ MINUTES ~ OSC Governing Board Meeting Friday, December 8, 2017; 10:00 a.m. ESC of Cuyahoga County, 6393 Oak Tree Blvd., Independence Room 318 EXHIBIT A ITEM I: Roll Call The regular monthly meeting of

More information

MINUTES REGULAR BOARD MEETING October 28, 2008 Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority City of Ann Arbor, Guy C. Larcom, Jr. Municipal Building, 5 th Floor Conference Room 100

More information

UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky

UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky UBGF Business Meeting August 13, 2016 Bowling Green, Kentucky Meeting opened with a welcome from President Rick McDonald, who asked Adam DePriest to lead us in prayer. Rick McDonald had a roll call of

More information

Chair Townsend called the regular meeting to order at 11:02a.m., and Mrs. Warrior announced the Roll Call.

Chair Townsend called the regular meeting to order at 11:02a.m., and Mrs. Warrior announced the Roll Call. REGULAR MEETING MINUTES OF THE TULSA PRESERVATION COMMISSION (TPC) Thursday, April 14, 2005-11:00 A.M. 111 South Greenwood, 2nd Floor - Conference Room A&B Chair Townsend called the regular meeting to

More information

MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL ANNUAL GENERAL MEETING HELD ON TUESDAY 5TH MAY 2015 AT 7.00 PM IN BROUGHTY FERRY LIBRARY

MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL ANNUAL GENERAL MEETING HELD ON TUESDAY 5TH MAY 2015 AT 7.00 PM IN BROUGHTY FERRY LIBRARY MINUTE OF BROUGHTY FERRY COMMUNITY COUNCIL ANNUAL GENERAL MEETING HELD ON TUESDAY 5TH MAY 2015 AT 7.00 PM IN BROUGHTY FERRY LIBRARY PRESENT: George Ferguson Hugh Begg Fiona M Potton Stan Nutt, Licensing

More information

COASTAL PRAIRIE QUILT GUILD OF TEXAS

COASTAL PRAIRIE QUILT GUILD OF TEXAS COASTAL PRAIRIE QUILT GUILD OF TEXAS By-Laws and Standing Rules ARTICLE I Name The name of this organization shall be the Coastal Prairie Quilt Guild of Texas, hereinafter Guild. ARTICLE II Purpose The

More information

Peninsula Council for Workforce Development Executive Committee Meeting Minutes February 23, 2017

Peninsula Council for Workforce Development Executive Committee Meeting Minutes February 23, 2017 Peninsula Council for Workforce Development Executive Committee Meeting Minutes Present: Dr. John Olson Dale Stone Dr. Deborah Wright Mark Stefanick Sheri Newcomb Sherry Spring Rhonda Bunn Hon. Jeffrey

More information

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, 2018 6 PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA 1. Call to order & roll call 6:00 PM 2. Consent Agenda- recommendation

More information

MINUTES OF THE BOARD MEETING NOVEMBER 14, 2007

MINUTES OF THE BOARD MEETING NOVEMBER 14, 2007 MINUTES OF THE BOARD MEETING NOVEMBER 14, 2007 President Donna Wear convened the regular meeting of the Board of Control on Wednesday, November 14, 2007 at 1:30 p.m. All Board members were present except

More information

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY 2011 TM 2011 All Rights Reserved By Johnson County Democratic Party BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY As Adopted On November 1, 2011 Page 1 of 19 ARTICLE I. NAME

More information

MEMORANDUM NB-2 03/05/15. Agenda Item: Regular Meeting: City Commission. Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS

MEMORANDUM NB-2 03/05/15. Agenda Item: Regular Meeting: City Commission. Denise M. Kirkpatrick, City Clerk;&JJ::... February 20, 20 IS Agenda Item: Regular Meeting: NB-2 03/05/15 MEMORANDUM TO: FROM: DATE: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMPACT: PAST ACTION: BACKGROUND: City Commission Denise M. Kirkpatrick, City Clerk;&JJ::...

More information

NATIONAL COMMITTEE DESCRIPTIONS

NATIONAL COMMITTEE DESCRIPTIONS NATIONAL COMMITTEE DESCRIPTIONS ASSOCIATES NEB Liaison: National Vice President This committee shall be called the National Associates Committee of Jack and Jill of America, Inc. organization. Committee

More information

TECHNICAL COMMITTEE ON ELECTRONIC SAFETY EQUIPMENT. Double Tree by Hilton & Suites Pittsburgh Downtown One Bigelow Square Pittsburgh, PA 15219

TECHNICAL COMMITTEE ON ELECTRONIC SAFETY EQUIPMENT. Double Tree by Hilton & Suites Pittsburgh Downtown One Bigelow Square Pittsburgh, PA 15219 TECHNICAL COMMITTEE ON ELECTRONIC SAFETY EQUIPMENT Double Tree by Hilton & Suites Pittsburgh Downtown One Bigelow Square Pittsburgh, PA 15219 NFPA 1802 Draft Development Meeting May 2-4, 2017 AGENDA Meeting

More information

MINUTES OF THE JUNE 19, 2007 ROGUE COMMUNITY COLLEGE BOARD OF EDUCATION MEETING

MINUTES OF THE JUNE 19, 2007 ROGUE COMMUNITY COLLEGE BOARD OF EDUCATION MEETING 1. Call to Order Chair, Kevin Talbert called the Rogue Community College (RCC) Board of Education (Board) meeting to order at 4:05 p.m. on Tuesday, June 19, 2007 at the 206 Conference Room, Table Rock

More information

MINUTES WSSA Board Meeting Tuesday July 8-9, :30 AM. 18 voting members present at meeting and 8 of 8 executive board members so quorum was met.

MINUTES WSSA Board Meeting Tuesday July 8-9, :30 AM. 18 voting members present at meeting and 8 of 8 executive board members so quorum was met. MINUTES WSSA Board Meeting Tuesday July 8-9, 2014 7:30 AM Call to Order Joe DiTomaso Pres. DiTomaso called the meeting to order at 7:45 a.m. 18 voting members present at meeting and 8 of 8 executive board

More information

ACCEPTED AND AGREED TO on April 29, 2009

ACCEPTED AND AGREED TO on April 29, 2009 SECTION OPERATING AGREEMENT PREAMBLE WHEREAS this [insert section name] section was recognized as a section of the American Society for Quality, Inc. (the "Society") on [insert date] and WHEREAS continuance

More information

Minutes Trial Court Budget Commission (TCBC) Amelia Island, FL December 7, 2002

Minutes Trial Court Budget Commission (TCBC) Amelia Island, FL December 7, 2002 Minutes Trial Court Budget Commission (TCBC) Amelia Island, FL Members Present: Susan Schaeffer, Chair Mike Bridenback Don Briggs Paul Bryan Ruben Carrerou Joseph Farina Charles Francis Kim Hammond Randall

More information

I. Call to Order Katie Platten. II. Approval of Agenda Katie Platten 2. III. Consent Agenda Katie Platten 2 A. Minutes of Meeting B.

I. Call to Order Katie Platten. II. Approval of Agenda Katie Platten 2. III. Consent Agenda Katie Platten 2 A. Minutes of Meeting B. SALINA AREA TECHNICAL COLLEGE BOARD OF TRUSTEES REGULAR MEETING AGENDA February 27, 2012, 5:00 p.m. Salina Area Technical College 2562 Centennial Road Building A, Rm 131 Speaker Page(s) I. Call to Order

More information

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition 10-25-2010 SENATE COMMITTEE ASSIGNMENTS BY MEMBER Albertson, Charles W. Rm. 523 LOB (919) 733-5705 Allran, Austin M. Rm. 516 LOB (919) 733-5876

More information

DEADWOOD HISTORIC PRESERVATION COMMISSION. Wednesday, June 13, 2012 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota

DEADWOOD HISTORIC PRESERVATION COMMISSION. Wednesday, June 13, 2012 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota DEADWOOD HISTORIC PRESERVATION COMMISSION ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota 1. Call meeting to Order Vice-Chair, Matthew Pike 2. Election of Officers 3. Approval of Minutes

More information

Agenda Executive Board Meeting

Agenda Executive Board Meeting Agenda Executive Board Meeting Consent Items Monday April 28 th 2014 9:00-1:00 pm 1E-120, Bellevue City Hall, WA Approval of Executive Board Meeting Minutes (attached) Executive Director s Report 1. Open

More information

Diné College Board of Regents Work Session Meeting Minutes

Diné College Board of Regents Work Session Meeting Minutes Present: Absent: Diné College Board of Regents Work Session Meeting Date: Wednesday, January 18, 2017 Theresa Hatathlie, Johnson Dennison, Anderson Hoskie (Quorum is not required for work Location: Room

More information

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla

Guests Attending the Meeting: William Dudley, Robert Leonard, and Nelson Quintanilla Board Minutes September 9, 2012 CAA Soccer Board Meeting Date of Meeting: August 12, 2012 (Sunday) Meeting Called to Order: 7:40 p.m. Meeting Adjourned: List of Attendees President: Chris Neeley Vice President:

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

JoAnne Fluke, Lumberton Casey Hertel, Abilene

JoAnne Fluke, Lumberton Casey Hertel, Abilene (RCT) July 18-19, 2016 Brown Heatly Building Public Hearing Room 1420 18 th Criss Cole Rehabilitation Center Auditorium 19 th 4800 N. Lamar St Austin TX 78756 Present: Absent: Martha Garber, Chair, Coppell

More information

NAMPAK LIMITED RISK AND SUSTAINABILITY COMMITTEE CHARTER

NAMPAK LIMITED RISK AND SUSTAINABILITY COMMITTEE CHARTER NAMPAK LIMITED RISK AND SUSTAINABILITY COMMITTEE CHARTER Page 2 1. INTRODUCTION 1.1 The Risk and Sustainability Committee ( the Committee ) is constituted as a committee of the board of directors of Nampak

More information

National Reining Horse Association Minutes of the Executive Committee Meeting NRHA Office Oklahoma City, OK May 28-29, 2009

National Reining Horse Association Minutes of the Executive Committee Meeting NRHA Office Oklahoma City, OK May 28-29, 2009 Approved August 27, 2009 National Reining Horse Association Minutes of the Executive Committee Meeting NRHA Office Oklahoma City, OK May 28-29, 2009 Present: President, Rick Weaver; Elected Board Members,

More information

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE Charter: This charter ( Charter ) governs the operations of the (the Committee ) established by the Board of Directors

More information

PUBLIC RECORDS EXEMPTIONS ACCOUNTABILITY COMMITTEE (Sunshine Committee) Meeting Minutes May 19, 2015

PUBLIC RECORDS EXEMPTIONS ACCOUNTABILITY COMMITTEE (Sunshine Committee) Meeting Minutes May 19, 2015 PUBLIC RECORDS EXEMPTIONS ACCOUNTABILITY COMMITTEE (Sunshine Committee) Meeting Minutes May 19, 2015 Members Present: Nicholas Brown, Lynn Kessler, Nancy Krier, Ramsey Ramerman, Michael Schwab, Rep. Larry

More information

Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016

Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016 Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016 ARTICLE I. NAME AND OFFICIAL EMBLEM Section 1. --- Name: The name of this organization shall be the Wisconsin Chapter

More information

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING The annual meeting of the National Ski Council Federation was held in Grand Targhee Resort, Wyoming on September 18-22, 2013. Council Delegates and Alternates

More information

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 23, of 8

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 23, of 8 FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 23, 2007 1 of 8 THE FLOWER MOUND PLANNING & ZONING COMMISSION MEETING HELD ON THE 23RD DAY OF APRIL, 2007, IN THE FLOWER MOUND TOWN HALL, LOCATED

More information

MINUTES OF THE COUNCIL MEETING (September 24, 2018)

MINUTES OF THE COUNCIL MEETING (September 24, 2018) MINUTES OF THE COUNCIL MEETING (September 24, 2018) Subject to the approval of the ION Council, the following minutes are submitted. The Council meeting was called to order on September 24, 2018 at the

More information

Leadership Roles and Responsibilities

Leadership Roles and Responsibilities Leadership Roles and Responsibilities AICPA Council.1 Board of Directors...2 Chairman-elect.4 Executive Board...7 Nominations Committee.8 Secretary 9 Treasurer-elect...10 American Institute of Certified

More information

ILLINOIS STATE UNIVERSITY Administrative/Professional Council Meeting November 20, :15 p.m. Spotlight Room, Bone Student Center

ILLINOIS STATE UNIVERSITY Administrative/Professional Council Meeting November 20, :15 p.m. Spotlight Room, Bone Student Center ILLINOIS STATE UNIVERSITY Administrative/Professional Council Meeting November 20, 2003 1:15 p.m. Spotlight Room, Bone Student Center Council members present: Mike Baum, Julie Goodlick, Elaine Graybill,

More information

Orange Coast College Academic Senate Meeting Minutes

Orange Coast College Academic Senate Meeting Minutes Orange Coast College Academic Senate Meeting Minutes February 6, 2018, 11:30 a.m. to 12:30 p.m., Faculty House I. Call to Order: President Gordon called the meeting to order at 11:32 AM. A. Senate Members

More information

Constitution ARTICLE I NAME

Constitution ARTICLE I NAME Constitution ARTICLE I NAME The name of this Association, incorporated under the laws of the State of New York, is the Sheet Metal and Air Conditioning Contractors' National Association, Inc., hereinafter

More information

GUADALUPE-BLANCO RIVER AUTHORITY Minutes of the Board of Directors

GUADALUPE-BLANCO RIVER AUTHORITY Minutes of the Board of Directors GUADALUPE-BLANCO RIVER AUTHORITY Minutes of the Board of Directors The Board of Directors of the Guadalupe-Blanco River Authority met in a regular monthly meeting on November 15, 2017, at the GBRA William

More information

Metropolitan Kansas City Chapter International Code Council

Metropolitan Kansas City Chapter International Code Council Metropolitan Kansas City Chapter International Code Council CHAPTER P.O. Box 15080 Kansas City, MO 64106-0080 www.metrokcicbo.org FEBRUARY 2004 NEWSLETTER MINUTES OF THE METROPOLITAN KANSAS CITY CHAPTER

More information