SPECIAL MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On February 22, 2018

Size: px
Start display at page:

Download "SPECIAL MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On February 22, 2018"

Transcription

1 SPECIAL MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On February 22, 2018 Call to order at 12:30 pm. MINUTES 1. Roll Call 1.1 Present: Directors Allan Smith (Chairman), Patrick Gegen, David Iha (via conference call), James Mayfield, Teofilo Tacbian, Jan TenBruggencate (Vice Chair), and Peter Yukimura (Treasurer); and David Bissell (President and CEO). A quorum of directors was present. 1.2 In attendance: Laurel Loo (General Counsel), Karissa Jonas (CFO), Maile Alfiler (Member Services Mgr.), and Pua Chin (Executive Administrator). 1.3 Excused: Directors Calvin Murashige (Secretary) and Dee Crowell 2. Approval of Agenda - The agenda was approved as circulated. 3. Public Testimony None. 4. Approval of Minutes 4.1 On a motion by Director TenBruggencate, seconded by Director Gegen, the minutes of the 1/30/2018 Regular and Executive Session were approved as circulated. 5. New Business. 5.1 Director Gegen made a motion to approve the following items action items which were discussed at the Tuesday, February 20, 2018 Regular Board meeting and deferred for action to today s meeting: Former Substation Land Sale (F&A, Action Item) PMRF Substation (F&A, Action Item) Corporate Performance Results (F&A, Action Item) Corporate Performance Targets (F&A, Action Item) Board Policy No. 11, Patronage Capital Credit Assignment and Retirement Management (Policy, Action Item) Board Policy No. 13, Community and Economic Development (Policy, Action Item) KIUC PAC (GRLA, Action Item) February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 1 of 9

2 5.2 Director Gegen then amended his motion to exclude approval of the 2017 Corporate Performance Results (4.1.3) and the 2018 Corporate Performance Targets (4.1.4) and take these up for decision making in Executive Session. 5.3 On a second by Director TenBruggencate the amended motion carried (Crowell and Murashige excused). IN FAVOR: Gegen, Iha, Mayfield, Smith, Tacbian TenBruggencate & Yukimura Total 7 OPPOSED: None Total 0 EXCUSED: Crowell, Murashige Total 2 6. Executive Session. At 12:35 pm, the Board entered into an Executive Session closed to the public on matters limited to those specified in Section II. A. 2. of Board Policy No. 16. The items to be discussed in the Executive Session are matters of a proprietary or financial nature, public disclosure of which could affect on-going or potential negotiations or legal or administrative proceedings and human resource issues related to the hiring, evaluating, dismissing or disciplining an officer or employee and a matter requiring legal consultation on issues pertaining to the powers, duties, privileges, immunities and liabilities of the Board of Directors. 7. Decision Making. 7.1 The open session of the Meeting was reconvened at 12:50 p.m. and upon the motion of Director TenBruggencate and the second of Director Mayfield, the following decisions made in Executive Session were ratified by all Directors present: The decision to approve the 2017 Corporate Performance Results The decision to approve the 2018 Corporate Performance Targets The decision to approve the CEO s 2017 annual evaluation. 8. Adjournment. 8.1 The meeting was adjourned by unanimous consent at 12:51 p.m. Kathleen Chin Recording Secretary February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 2 of 9

3 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 3 of 9

4 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 4 of 9

5 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 5 of 9

6 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 6 of 9

7 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 7 of 9

8 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 8 of 9

9 February 22, 2018 KIUC Board of Directors Special Meeting Minutes Page 9 of 9

REGULAR MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On January 29, 2019

REGULAR MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On January 29, 2019 Call to order at 1:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On January 29, 2019 MINUTES 1. Roll Call 1.1 Present:

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On June 28, 2016

REGULAR MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On June 28, 2016 REGULAR MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On June 28, 2016 Call to order at 12:30 pm. MINUTES 1. Roll Call 1.1 Present:

More information

THURSDAY, December 16, 2010

THURSDAY, December 16, 2010 A. CALL TO ORDER B. ROLL CALL BOARD OF WATER SUPPLY of the COUNTY OF KAUA I REGULAR MEETING Second Floor, Microbiology Lab Bldg Kaua i County Department of Water 4398 Pua Loke Street, Līhu e, Kaua i, Hawai

More information

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS to be held on March 23, 2018 The date of this proxy statement

More information

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc.

Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. I. Purpose and Authority Compensation and Development Committee Charter of the Board of Directors of Thor Industries, Inc. The Compensation and Development Committee (the Committee ) of the Board of Directors

More information

Audit and Finance Committee Charter

Audit and Finance Committee Charter Introduction This Charter defines the purpose, authority and responsibility of Coca-Cola Amatil Limited s (Amatil s) Audit and Finance Committee (Committee). Purpose Responsibilities Financial Reporting

More information

TREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER

TREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER TREX COMPANY, INC. COMPENSATION COMMITTEE CHARTER Purpose The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Trex Company, Inc. (the Company ) to discharge

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

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012 STERA GOVERNANCE COMMITTEE MINUTES March 5, 2012 The Governance Committee of the Chautauqua, Cattaraugus, Allegany and Steuben Southern Tier Extension Railroad Authority met at 9:00 AM on March 5, 2012

More information

Coca-Cola European Partners plc Remuneration Committee Terms of Reference

Coca-Cola European Partners plc Remuneration Committee Terms of Reference Coca-Cola European Partners plc Remuneration Committee Terms of Reference There shall be a remuneration committee (the Committee) of the board of directors (the Board) of Coca-Cola European Partners plc

More information

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016 CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016 ATTENDANCE: Library Staff: Alex Knopp, Chairman; Tom Cullen, Ralph Bloom, Patsy Brescia, Taber Hamilton, Mary Mann, Stanley Siegel, Susan

More information

THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL

THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL THE CONSTITUTION OF THE HONG KONG SUBSIDIZED SECONDARY SCHOOLS COUNCIL Section I General Name: The name of the council shall be the Hong Kong Subsidized Secondary Schools Council (hereinafter referred

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT January 24, 2017 The Board of Commissioners met at the Lansing Board of Water and Light (BWL) Headquarters-REO Town Depot

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER (Approved by the Board of Directors on September 27, 2016, last amended on November 30, 2017) Nickel Creek Platinum Corp. info@nickelcp.com www.nickelcreekplatinum.com Nickel

More information

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION ARTICLE I ORGANIZATION 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS. 2. The organization shall have

More information

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE CHARTER The Compensation and Nomination Committee (the Committee ) of the board of directors (the Board ) of

More information

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

Taylor s Crossing Public Charter School Special Meeting Minutes Taylor s Crossing Public Charter School Special Meeting Minutes 05-24-2018 Those in attendance: Superintendent Wendt, Financial Director Toop, Board Clerk Sterzick I. CALL TO ORDER The meeting began at

More information

COMPENSATION COMMITTEE CHARTER LAZYDAYS HOLDINGS, INC.

COMPENSATION COMMITTEE CHARTER LAZYDAYS HOLDINGS, INC. Adopted: March 19, 2018 COMPENSATION COMMITTEE CHARTER OF LAZYDAYS HOLDINGS, INC. I. PURPOSES The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Lazydays

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

More information

HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER

HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER I. Purpose and Authority HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER The purposes of the HR and Compensation Committee (the Committee ) of the Board of Directors (the Board ) of HP

More information

GENERAL BYLAWS & RULES

GENERAL BYLAWS & RULES Democratic Party of Kaua i GENERAL BYLAWS & RULES Amended April 30, 2009 Approved by the State Central Committee August 1, 2009 Page 1 of 9 Table of Contents Section 1. Organization. 3 Section 2. Officers,

More information

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m.

MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. Page 1 of 6 MINUTES Planning Advisory Committee Meeting Tuesday, November 8, 2016 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

AUDIT AND RISK COMMITTEE CHARTER. LawFinance Limited (ACN )

AUDIT AND RISK COMMITTEE CHARTER. LawFinance Limited (ACN ) AUDIT AND RISK COMMITTEE CHARTER LawFinance Limited (ACN 088 749 008) 31 December 2018 1 OBJECTIVE The overall objective of the Audit and Risk Committee is to assist the Board of Directors of the Company

More information

Volcano Art Center bylaw rev

Volcano Art Center bylaw rev BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER (VAC). Section 1.02 Principal Office. The principal office of the corporation

More information

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)

NASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014) ARTICLE I SECTION 1. The name of the Club shall be "THE NASHVILLE KENNEL CLUB, INCORPORATED". SECTION 2. The objectives of the Club shall be: (a) to further the advancement of all breeds of pure-bred dogs;

More information

Charter of Incorporation & Bylaws

Charter of Incorporation & Bylaws HAWAII GOVERNMENT EMPLOYEES ASSOCIATION Charter of Incorporation & Bylaws Revised August 2017 AFSCME LOCAL 152, AFL-CIO www.hgea.org HAWAII GOVERNMENT EMPLOYEES ASSOCIATION AFSCME LOCAL 152, AFL-CIO CHARTER

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

Meeting Notice. Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI :30pm

Meeting Notice. Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI :30pm Meeting Notice Board of Commission Meeting Thursday December 15, 2016 SDC Main Office 1730 W. North Avenue Milwaukee, WI 53205 5:30pm If you are unable to attend this meeting, please call Abra Fortson

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (As Amended and Revised, October 15, 2015)

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (As Amended and Revised, October 15, 2015) CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS (As Amended and Revised, October 15, 2015) The Board of Directors ( Board and its members, Directors ) of American Tower Corporation ( Company

More information

Nomination Committee s Terms of Reference

Nomination Committee s Terms of Reference Nomination Committee s Terms of Reference These terms of reference were adopted by the Nomination Committee on 9 November 2017. They were last approved by the Committee on 30 November 2018. 1. MEMBERSHIP

More information

GRUBHUB INC. COMPENSATION COMMITTEE CHARTER. Adopted February 26, 2014

GRUBHUB INC. COMPENSATION COMMITTEE CHARTER. Adopted February 26, 2014 I. General Statement of Purpose GRUBHUB INC. COMPENSATION COMMITTEE CHARTER Adopted February 26, 2014 This charter adopted by the Board of Directors (the Board ) of GrubHub Inc. (the Company ), governs

More information

KOMARKCORK BERHAD (Company No A ) TOR OF REMUNERATION COMMITTEE

KOMARKCORK BERHAD (Company No A ) TOR OF REMUNERATION COMMITTEE 1. INTRODUCTION KOMARKCORK BERHAD 1.1 The Remuneration Committee s Terms of Reference ( TOR ) sets out the requirements of the Board of Directors of Komarkcorp Berhad ( Komark ) towards the establishment

More information

CUMULUS MEDIA INC. COMPENSATION COMMITTEE CHARTER

CUMULUS MEDIA INC. COMPENSATION COMMITTEE CHARTER CUMULUS MEDIA INC. COMPENSATION COMMITTEE CHARTER Purposes The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Cumulus Media Inc., a Delaware corporation (the Company

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011 ARTICLE I - MEMBERSHIP Section 1 - The County Committee shall be comprised of three committee members from each election district.

More information

FILED December 15, 2015 Carla Bender 4 th District Appellate Court, IL

FILED December 15, 2015 Carla Bender 4 th District Appellate Court, IL 2015 IL App (4th 140941 NO. 4-14-0941 IN THE APPELLATE COURT FILED December 15, 2015 Carla Bender 4 th District Appellate Court, IL OF ILLINOIS FOURTH DISTRICT BOARD OF EDUCATION OF SPRINGFIELD SCHOOL

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, APRIL 30, 2013 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 1:00 PM 1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC

More information

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board in overseeing (1)

More information

Human Resources & Compensation Committee (BOHC & BOH Board Committee)

Human Resources & Compensation Committee (BOHC & BOH Board Committee) CHARTER Human Resources & Compensation Committee (BOHC & BOH Board Committee) April 27, 2018 PURPOSE The Human Resources and Compensation Committee (the Committee ) is established pursuant to the By-Laws

More information

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING November 14-15, 2013 The Board of Directors of the met on November 14 and November 15, 2013 at the State Fund Corporate

More information

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew

Angela Lochtie, Treasurer Bruce Howarth, Senior Planner, County of Renfrew Page 1 of 8 MINUTES Planning Advisory Committee Meeting Tuesday, April 10, 2018 Council Chambers 7:00 p.m. COUNCIL PRESENT: STAFF PRESENT: MEDIA PRESENT: All Members of the Planning Advisory Committee

More information

EXELON CORPORATION COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE CHARTER

EXELON CORPORATION COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE CHARTER Membership EXELON CORPORATION COMPENSATION AND LEADERSHIP DEVELOPMENT COMMITTEE CHARTER The Compensation and Leadership Development Committee of Exelon Corporation ( Exelon or the Company ) shall be composed

More information

APPROVED. VERMONT SUPREME COURT ADVISORY COMMITTEE ON RULES OF CIVIL PROCEDURE Minutes of Meeting June 24, 2016

APPROVED. VERMONT SUPREME COURT ADVISORY COMMITTEE ON RULES OF CIVIL PROCEDURE Minutes of Meeting June 24, 2016 APPROVED VERMONT SUPREME COURT ADVISORY COMMITTEE ON RULES OF CIVIL PROCEDURE Minutes of Meeting June 24, 2016 The meeting was called to order at 9:15 a.m. in the Hoff Lounge, Vermont Law School, by Allan

More information

JOINT CHARTER OF THE COMPENSATION COMMITTEE AND THE PERFORMANCE COMPENSATION SUBCOMMITTEE OF THE BOARD OF DIRECTORS (As Amended through May 26, 2016)

JOINT CHARTER OF THE COMPENSATION COMMITTEE AND THE PERFORMANCE COMPENSATION SUBCOMMITTEE OF THE BOARD OF DIRECTORS (As Amended through May 26, 2016) I. Purpose JOINT CHARTER OF THE COMPENSATION COMMITTEE AND THE PERFORMANCE COMPENSATION SUBCOMMITTEE OF THE BOARD OF DIRECTORS (As Amended through May 26, 2016) The primary purpose of the Compensation

More information

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas The meeting for the PUBLIC HEARING ON THE PROPOSED FISCAL YEAR 2016 BUDGET AND ON THE PROPOSED 2015 TAX RATE of the Laredo Community College Board of Trustees

More information

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018

Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 HPP BOD Special Meeting Minutes November 5, 2018 Page 1 of 6 Hawaiian Paradise Park Owners Association APPROVED Board of Directors Special Meeting Minutes November 5, 2018 I. Call to Order: Larry Kawaauhau

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

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC Constitution and Bylaws Senior Citizens Association of BC Branch #49 Powell River, BC Updated April 2008 Updated October 2012 Ratified April 2013 Updated October 13, 2015 SENIOR CITIZENS' ASSOCIATION OF

More information

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS I. Officers of the Board Muskingum Valley Park District Board of Park s AMENDED BYLAWS The officers of this Board shall consist of a President and one or two Vice Presidents all of whom shall be Board

More information

The Star Entertainment Group Limited

The Star Entertainment Group Limited The Star Entertainment Group Limited (ABN 85 149 629 023) Investment and Capital Expenditure Review Committee Contents 1 Introduction to the 1 1.1 General 1 1.2 Authorities 1 1.3 Board approval 1 1.4 Definitions

More information

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS

LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS LOS ANGELES AIRPORT POLICE SUPERVISORS ASSOCIATION BY-LAWS TABLE OF CONTENTS Article I Name 4 Article II Principal 4 Article III Purpose and Limitations 4 Article IV Members 4 A. Qualifications and Rights

More information

Concordia International Corp. Human Resources and Compensation Committee Charter

Concordia International Corp. Human Resources and Compensation Committee Charter Concordia International Corp. Human Resources and Compensation Committee Charter Human Resources and Compensation Committee Charter Table of Contents Notice 1. PURPOSE AND RESPONSIBILITIES... 1 Purpose...

More information

Judges Ethics Committee 1. judges ethics committee bill 2008

Judges Ethics Committee 1. judges ethics committee bill 2008 Judges Ethics Committee 1 judges ethics committee bill 2008 ARRANGEMENT OF CLAUSES Par t I PRELIMINARY Clause 1. Short title and commencement 2. Interpretation Par t II JUDGES ETHICS COMMITTEE 3. Constitution

More information

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 22 Adopted: January 2 4, 2017 TABLE OF CONTENTS ARTICLE I: DEFINITIONS 101. Definitions

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF

More information

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2) Minutes of the Special Meeting of the Quality and Patient Safety Committee of the Board of Directors of the Cook County Health and Hospitals System held Tuesday, October 20, 2015 at the hour of 12:30 P.M.

More information

The Star Entertainment Group Limited

The Star Entertainment Group Limited The Star Entertainment Group Limited (ABN 85 149 629 023) Risk and Compliance Committee Contents 1 Introduction to the 1 1.1 General 1 1.2 Authorities 1 1.3 Board approval 1 1.4 Definitions 1 2 Role of

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

BY-LAWS OF THE COOK COUNTY DEMOCRATIC PARTY

BY-LAWS OF THE COOK COUNTY DEMOCRATIC PARTY BY-LAWS OF THE COOK COUNTY DEMOCRATIC PARTY ARTICLE I: Organization and Purpose This organization shall be known as the Cook County Democratic Party. Its purposes shall be to attract, endorse, and support

More information

Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES

Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES Attendance Board Members: Staff: Guests: Absent: P. Battaglia, M. Wiater, M. Gray, C. Yunker, P. Zeliff, M. Davis S. Hyde,

More information

The Bulldog Club of Denver Bylaws Rev. 2015

The Bulldog Club of Denver Bylaws Rev. 2015 The Bulldog Club of Denver, lnc. The By-laws Committee moves that the attached Constitution and By-laws be adopted by the membership of the Bulldog Club of Denver, Inc., and shall supersede all previous

More information

Regular Board Session. The Board of Directors of the Delta-Montrose

Regular Board Session. The Board of Directors of the Delta-Montrose MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 23, 2018 Location: Montrose Headquarters Building 11925 6300 Rd, Montrose CO 81401 3:00 p.m. Regular Board Session. The Board of Directors

More information

WMIH CORP. Amended and Restated Compensation Committee Charter

WMIH CORP. Amended and Restated Compensation Committee Charter WMIH CORP. Amended and Restated Compensation Committee Charter Purpose and Authority The purpose of the Compensation Committee (the Committee ) of the Board of Directors (the Board ) of WMIH Corp. (the

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board

More information

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association. ARTICLE I. NAME The name of the organization shall be Georgia State Retirees Association. ARTICLE II: PURPOSE The purposes of this Association shall be to: (a) Enhance and promote education and the welfare

More information

Also Present: Carrie Kuruc, Senior Elections Counsel

Also Present: Carrie Kuruc, Senior Elections Counsel BEFORE THE OHIO BALLOT BOARD Meeting of the Ohio : Ballot Board Pursuant : to R.C. 3505.062. : PROCEEDINGS before the Ohio Ballot Board, Grant Hearing Room, Ohio Statehouse, 1 Capitol Square, Columbus,

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors) I. PURPOSE ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted on September 2, 2014 by the Board of Directors) The Audit Committee (the Committee ) of Alibaba Group

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

Tennessee Society of Radiologic Technologist Bylaws

Tennessee Society of Radiologic Technologist Bylaws 0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall

More information

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES I. Roles and Responsibilities of the Board of Directors TPG Specialty Lending, Inc. s (the Company ) Board of Directors (the Board ), is the

More information

SALEM RETIREMENT BOARD OPEN SESSION MEETING MINUTES MAY 25, :00 P.M.

SALEM RETIREMENT BOARD OPEN SESSION MEETING MINUTES MAY 25, :00 P.M. 353 SALEM RETIREMENT BOARD OPEN SESSION MEETING MINUTES MAY 25, 2017 12:00 P.M. I. Regular Matters of Business In attendance at this regular meeting of the Salem Retirement Board ( the Board ) were Sarah

More information

CHIPOTLE MEXICAN GRILL, INC. CHARTER FOR COMPENSATION COMMITTEE. As of October 4, 2016

CHIPOTLE MEXICAN GRILL, INC. CHARTER FOR COMPENSATION COMMITTEE. As of October 4, 2016 I. Statement of Purpose CHIPOTLE MEXICAN GRILL, INC. CHARTER FOR COMPENSATION COMMITTEE As of October 4, 2016 The Compensation Committee (the Committee ) is a standing committee of the Board of Directors

More information

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS

CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS CONSTITUTION OF THE UNIVERSITY OF TOLEDO CHAPTER OF THE AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS I NAME AND OBJECTIVES 1.The name of this organization shall be the University of Toledo Chapter of

More information

Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015

Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015 Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015 A Joint Special Meeting of the Boards of Directors of the Cornerstone Metropolitan

More information

AUDIT AND RISK COMMITTEE

AUDIT AND RISK COMMITTEE AUDIT AND RISK COMMITTEE charter AUDIT AND RISK COMMITTEE charter Table of contents 1.0 introduction 3 2.0 Committee purpose 3 3.0 Composition 3 4.0 meetings 3 5.0 Quorum 4 6.0 Reporting Responsibilities

More information

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers

COUNCIL MINUTES. Tuesday, December 2 nd, :00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers COUNCIL MINUTES Tuesday, December 2 nd, 2008 7:00 p.m. Lanark Highlands Municipal Office - 75 George Street, Lanark, Ontario Council Chambers 1. CALL TO ORDER The meeting was called to order at 7:00 p.m.

More information

Board Committee Charter Strategy and Transformation Committee

Board Committee Charter Strategy and Transformation Committee Board Committee Strategy and Transformation Committee National Bank of Greece SA. I. PURPOSE OF THE COMMITTEE II. The purpose of the Board Strategy & Transformation Committee ( the Committee ) is to assist

More information

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005, except the Addition of Paragraph 21 of Section 4 was Approved by the Board of Directors

More information

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name The name of this organization shall be the Rhode Island Democratic Party Women s Caucus (herein referred to as Caucus

More information

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 ANNEX A CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 The Board of Directors ( Board ) of Nexstar Broadcasting Group, Inc.

More information

The Board also proposes to update several Rules to reflect changes in how the NHC needs to operate as it grows.

The Board also proposes to update several Rules to reflect changes in how the NHC needs to operate as it grows. Special Resolution to change the National Health Co-operative s Rules The NHC Board proposes that the NHC s members vote to approve this Special Resolution at the Annual General Meeting: To amend the National

More information

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN VCMMCC Commission Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036 Commission Members in Attendance Michael Powers, Director, Ventura County Health Care Agency

More information

Concordia Healthcare Corp. Human Resources and Compensation Committee Charter

Concordia Healthcare Corp. Human Resources and Compensation Committee Charter Concordia Healthcare Corp. Human Resources and Compensation Committee Charter Compensation Committee Charter Table of Contents Notice Notice... 1 1. PURPOSE AND RESPONSIBILITIES... 1 Purpose... 1 2. DEFINITIONS

More information

CHARTER OF THE NBG BOARD AUDIT COMMITTEE

CHARTER OF THE NBG BOARD AUDIT COMMITTEE NATIONAL BANK OF GREECE CHARTER OF THE NBG BOARD AUDIT COMMITTEE I. Purpose of the Committee The purpose of the Audit Committee ( the Committee ) is to assist the Board of Directors in fulfilling its oversight

More information

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018 The Finance and Audit Committee of the Long Island Power Authority (the Authority") was convened at

More information

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC.

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING DMCI HOLDINGS, INC. MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF DMCI HOLDINGS, INC. Held on July 29, 2015 at 9:30 A.M. at the Turf Room, Manila Polo Club McKinley Road, Forbes Park, Makati City Stockholders Present: Number

More information

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015 ROLL CALL/QUORUM: ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II dba WAILEA PALMS BOARD OF DIRECTORS MEETING Thursday, October 1, 2015 Directors Present: Carl Newman, Treasurer; Bill Snipes,

More information

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION Section 1. The name of this association shall be the Athens Education Association, herein

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center April 15, 2014 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

Compensation Committee Charter. Fly Leasing Limited

Compensation Committee Charter. Fly Leasing Limited Compensation Committee Charter Fly Leasing Limited As of: March 7, 2018 Fly Leasing Limited Compensation Committee Charter 1. Background This Compensation Committee Charter was originally adopted on November

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board

More information

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN PURPOSE: The Board of Selectmen of the Town of Groton recognizing the need to codify the traditional and accepted working relationships among the

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Mission Statement The primary purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Alcoa Corporation (the Company ) is: (A) to assist the Board

More information

By-Laws for the Keystone Lacrosse Officials Association

By-Laws for the Keystone Lacrosse Officials Association By-Laws for the Keystone Lacrosse Officials Association By-Law 1 Meetings A. The President will schedule a minimum of 8 General Membership meeting plus 1 Rules Interpretation Meeting to discuss any or

More information

AMENDED AND RESTATED RULES OF THE VESTRY OF EPISCOPAL SOCIETY OF CHRIST CHURCH April 9, 2014

AMENDED AND RESTATED RULES OF THE VESTRY OF EPISCOPAL SOCIETY OF CHRIST CHURCH April 9, 2014 AMENDED AND RESTATED RULES OF THE VESTRY OF EPISCOPAL SOCIETY OF CHRIST CHURCH April 9, 2014 WHEREAS, it is the function and duty of the Vestry to take charge of the property of the Cathedral which it

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information