GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

Similar documents
BANK7 CORP. NOMINATING AND CORPORATE GOVERNANCE RESOLUTIONS. As adopted by the Board on September 5, 2018

ADMA BIOLOGICS, INC. BOARD OF DIRECTORS GOVERNANCE AND NOMINATIONS COMMITTEE CHARTER

Transmittal 1 NP Draft 8/11/16

THOMPSON IM FUNDS, INC. NOMINATING COMMITTEE CHARTER. (Revised As of June 30, 2018)

WRIGHT MEDICAL GROUP N.V. COMPENSATION COMMITTEE CHARTER

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

RESOLUTION NO

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SPRINGLEAF FINANCE CORP

VAREX IMAGING CORPORATION COMPENSATION AND MANAGEMENT DEVELOPMENT COMMITTEE CHARTER. (As amended, effective August 25, 2017)

CITRIX SYSTEMS, INC. Nominating and Corporate Governance Committee Charter

ROCKY MOUNTAIN CHOCOLATE FACTORY INC

CARPENTER TECHNOLOGY CORPORATION CORPORATE GOVERNANCE COMMITTEE CHARTER

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

Worldpay, Inc. (Exact name of registrant as specified in its charter)

FOURTH SUPPLEMENTAL INDENTURE

Colorado Secretary of State Date and Time: 04/24/ :45 AM ID Number: Document number: Amount Paid: $25.

VENDOR AUTHORIZATION GUIDELINES AND SAMPLES

AGREEMENT TO FORM A CORPORATION

Catalog of Board Resolutions

USA Mobility, Inc. Compensation Committee Charter

Bylaws of The California Latino Psychological Association

NOMINATIONS, GOVERNANCE AND COMPENSATION COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

Head, Disclosures Department : AMENDMENT OF BY LAWS

PRIVATE CAPITAL MARKETS ASSOCIATION OF CANADA Suite 5700, First Canadian Place, 100 King Street West Toronto, ON M5X1C7

CHARITABLE DISTRIBUTION AGREEMENT

COVENANT ENFORCEMENT AND FINE POLICY OF HIGHLANDS RANCH COMMUNITY ASSOCIATION, INC.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

PRE-ANNEXATION DEVELOPMENT AGREEMENT

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

SECOND AMENDMENT TO RESTATED COMPETITIVE ELECTRIC SUPPLY AGREEMENT

Bylaws of Midwest Search & Rescue, Inc.

LAND IMPROVEMENT AGREEMENT

CARTOGRAM, INC. VOTING AGREEMENT RECITALS

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

AERIE PHARMACEUTICALS, INC. CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. (Last Revised: October 24, 2013)

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

COLLEGE OF PERFORMANCE MANAGEMENT. Washington, DC (CPM WDC) CHAPTER BYLAWS. ADOPTED: February 1, 2016

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

Clough Global Funds (Clough Global Equity Fund, Clough Global Dividend and Income Fund, and Clough Global Opportunities Fund (the Fund ))

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FIFTH THIRD BANCORP

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

ISIN NO Golden Close Marit Ltd. 17/22 Subordinated Convertible Bond Issue

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

LITTELFUSE, INC. CORPORATE GOVERNANCE GUIDELINES

PROJECT ADDENDUM # TO AGREEMENT FOR THE DESIGN SERVICES FOR THE FOUR-YEAR ARCHITECT/ENGINEER SELECTION FROM MAY 1, 2015, THROUGH APRIL 30, 2019.

In fulfilling its function and responsibilities, the Committee should give due consideration to the following operating principles and processes:

BYLAWS OF The BRITISH COLUMBIA BLACK HISTORY AWARENESS SOCIETY

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the

GOVERNANCE COMMITTEE CHARTER

REATA PHARMACEUTICALS, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

F RESOLUTION NO. 8366

B. The Parties wish to avoid the expense and uncertainty of further litigation without any

First Philippine Holdings Corporation

Secretary s Certificate (General)

STERIS PLC Governance Guidelines SCOPE COMPOSITION OF THE BOARD

NEW LIMITED PARTNER JOINDER AGREEMENT

CORPORATE GOVERNANCE AND NOMINATING COMMITTEE CHARTER. Equity Bancshares, Inc., Equity Bank Approved: September 17, 2015

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

WAIVER OF NOTICE AND UNANIMOUS CONSENT OF THE BOARD OF DIRECTORS IN LIEU OF ORGANIZATIONAL MEETING

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS I. PURPOSE

HEARTLAND GROUP, INC. NOMINATING AND GOVERNANCE COMMITTEE CHARTER (August 2017)

TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee

CACHE COUNTY REPUBLICAN PARTY (Cache GOP) BY-LAWS

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

NextDecade Corporation Nominating, Corporate Governance & Compensation Committee Charter

New Mexico State Land Office Oil, Gas, & Minerals Division Revised Feb. 2013

AVAYA HOLDINGS CORP. AUDIT COMMITTEE CHARTER. 1. Organization

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

COMCAST CORPORATION (Exact name of registrant as specified in its charter) COMCAST CABLE COMMUNICATIONS, LLC NBCUNIVERSAL MEDIA, LLC

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

Minnesota Association of Charter Schools Bylaws (Revised)

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

CORPORATE GOVERNANCE GUIDELINES

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

COMPLIANCE COMMITTEE OF SALLIE MAE BANK CHARTER

UNITED NATURAL FOODS, INC. AMENDED AND RESTATED CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE Adopted: October 17, 2018

NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO 23(B), LLC

CHARTER OF THE COMPENSATION COMMITTEE of the BOARD OF DIRECTORS of ULTRAGENYX PHARMACEUTICAL INC.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K BARNES & NOBLE, INC.

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

COMMUNITIZATION AGREEMENT

ASSET PROTECTION AGREEMENT

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

Yurok Tribe Planning and Community Development Klamath, California. Yurok Justice Center Bid Documents EXHIBIT B: BID FORM

ALTRA INDUSTRIAL MOTION CORP. STATEMENT OF GOVERNANCE PRINCIPLES, POLICIES AND PROCEDURES

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809


BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

Transcription:

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS October, 2018 The undersigned, constituting all the members of the Board of Directors (the Board ) of General Cannabis Corp, a Colorado corporation (the Company ), in accordance with Section 7-108-202(1) of the Colorado Revised Statutes, without the formality of convening a meeting, hereby authorize the taking of the following actions and adoption of the following resolutions, and direct that this written consent be executed in lieu of, for the purposes of and with the same effect as a meeting of the Board and be filed with the minutes of the meetings of the Board by the Secretary of the Company: Charters of Audit, Nominating and Compensation Committees WHEREAS, the Board has established an Audit Committee, a Nominating and Corporate Governance Committee, and a Compensation Committee; and WHEREAS, the Board has determined to approve new Charters for each such Committee in order to further delineate the duties of each such Committee. NOW, THEREFORE, BE IT RESOLVED, that the Board hereby approves of the Charters of the Audit Committee, the Nominating and Corporate Governance Committee, and the Compensation Committee in the forms attached hereto as Exhibits A, B and C, respectively. New Audit Committee Member WHEREAS, the Board, with input from the members of the Nominating and Corporate Governance Committee, has considered the appointment of Duncan Levin as the third member to the Audit Committee; and WHEREAS, the Board has considered Mr. Levin s financial expertise and literacy and his status as an independent director under the listing standards of Nasdaq. NOW, THEREFORE, BE IT RESOLVED, that Mr. Levin is hereby appointed as a member of the Audit Committee, to serve until his successor is duly appointed or until his earlier resignation or removal. 1

General Authority RESOLVED, that any and all actions heretofore taken by the officers and directors of the Company, or any one or more of them, within the terms of any of the foregoing resolutions are hereby ratified, approved and confirmed and declared to be the valid and binding acts and deeds of the Company; and RESOLVED FURTHER, that the officers of the Company be, and each of them hereby is, authorized, directed and empowered in the name and on behalf of the Company to take such further action, to make or incur expenses and to execute, acknowledge, certify, file, deliver and record such additional documents, consents, certificates and instruments, as they or any of them in their discretion deem necessary or appropriate, to effectuate the instructions contemplated by the foregoing resolutions and to take any and all such other actions as may be necessary and appropriate to comply with these instructions, the rules of the SEC and otherwise to carry out the purposes and intent of the foregoing resolutions, and that the execution by such officers of any such documents, consents, certificates or instruments or the payment of any such expenses or the doing by them of any act in connection with the foregoing matters shall conclusively establish their authority therefor from this Company and the approval and ratification by this Company of the documents, consents, certificates or instruments so executed, the expenses so paid and the actions so taken. [Signature page follows] 2

This Unanimous Written Consent of the Board may be executed in counterparts, each of which shall be deemed an original, but all of which taken together shall constitute one and the same instrument. Dated as of the date first written above. Michael Feinsod Robert Frichtel Peter Boockvar Duncan Levin Mark Green 3

Exhibit A Audit Committee Charter

Exhibit B Nominating and Corporate Governance Committee Charter

Exhibit C Compensation Committee Charter