Hawaiian Paradise Park Owners Association Membership Meeting Minutes of February 28, 2010

Similar documents
Hawaiian Paradise Park Owners Association Membership Meeting Minutes of June 27, 2010

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on October 20, 2010 Minutes

Hawaiian Paradise Park Owners Association General Membership Meeting Minutes of February 22, 2009

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on December 19, 2012 Minutes

Hawaiian Paradise Park Owners Association The Board of Directors Meeting on August 15, 2012 Minutes

Hawaiian Paradise Park Owners Association

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

Hawaiian Paradise Park Owners Association Approved Minutes of the Board of Directors Meeting December 18, 2013

DRAFT Kaanapali Royal Association of Apartment Owners Annual Meeting Minutes January 9, 2010

HPP BOD Meeting Minutes September 21, 2016 Page 1 of 5

AMENDED AND RESTATED BYLAWS OF HAWAIIAN PARADISE PARK OWNERS ASSOCIATION TABLE OF CONTENTS

Sandpipers Square Dance Club BY-LAWS

HPP General Membership Meeting Minutes - October 25, 2015 Page 1 of 8

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

Dated March Proposed Amendments to CONSTITUTION of the GEORGIA THEATRE CONFERENCE, INC

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

CONSTITUTION OF THE CENTRAL CAROLINA SKATING CLUB, INC. Member Club of The United States Figure Skating Association

The Virginia Master Gardener Association, Inc. Bylaws

SAN DIEGO SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Section Name

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

6/6/2012. Parliamentarian. What Is My Job? Qualities of a Parliamentarian. Texas PTA President's Resource Guide definition:

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

USS MARVIN SHIELDS ASSOCIATION

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

ALBANY COUNTY LAND BANK CORPORATION Board of Directors Meeting Minutes DRAFT July 15, 2014, 5:30 pm 200 Henry Johnson Blvd., 2 nd Floor Albany, NY

(Remove this title after completing edits for your bylaws - use footer below) BYLAWS (Name of Society) (City, State)

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Missouri Southern State University Staff Senate Bylaws

FSCPM Bylaws (2013) Article III -Membership

SEIU LOCAL 503, OPEU, UNIVERSITY OF OREGON LOCAL 085 CONSTITUTION

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

BYLAWS TABLE OF CONTENTS

CONSTITUTION Revised: February 2016 Approved: March 2016

HARBOUR ISLE AT HUTCHINSON ISLAND WEST CONDOMINIUM ASSOCIATION, INC. Board Meeting Tuesday, January 10, 2017 Minutes

Association of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

SCHOOL BOARD MEETING MINUTES April 3, 2008 Educational Service Center

HPP BOD Meeting Minutes May 17, 2017 Page 1 of 6. Hawaiian Paradise Park Owners Association APPROVED Board of Directors Meeting Minutes May 17, 2017

SCHOOL FACILITIES BOARD October 3, 2002 Apache Junction, Arizona

Senseny Glen Homeowners Association P.O. Box 2643, Winchester, VA Bylaws. Article I Definitions

BC Registry Services DEC *Id SOCIETY ACT COPY OF RESOLUTION. El a directors' resolution "RESOLVED

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

A NATIONAL ASSOCIATION OF PARLIAMENTARIANS PUBLICATION NAP MEMBERSHIP STUDY GUIDE. The first step to learning how to master meetings

BCE INC. CORPORATE GOVERNANCE COMMITTEE CHARTER

Official Bylaws of Firearm Owners Against Crime

Report of the Constitution and Bylaws Committee to the Board and Delegates of the Libertarian Party of Colorado 2018 State Convention

ACOG FOUNDATION. Bylaws. Amended January ACOG Foundation th Street, SW Washington, DC (202)

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

HSGA BYLAWS Approved as Amended, 10/00

AMENDED BY-LAWS DOUGLAS COUNTY SEARCH AND RESCUE. Revised 1/26/12 ARTICLE I NAME

Junior Market Livestock Program Order of Operations Adopted November 2008

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

BY LAWS OF Creedmoor Community Center Friends Association Revision 4

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

AMENDED AND RESTATED BYLAWS OF WOODBRIDGE HOMES ASSOCIATION ARTICLE I. Name and Location ARTICLE II. Definitions

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

GIRL SCOUTS OF CENTRAL MARYLAND. Amended and Restated BYLAW S

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Association of Apartment Owners Maui Sands I Board of Directors Telephone Conference Meeting Minutes October 17, 2015

Parliamentary Procedure-Easy as ABC

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

Anderson University Student Nurses Association, Inc. Bylaws

OF THE AMERICAN CHEMICAL SOCIETY BYLAW I NAME

Bylaws Amended: May 10, 2018

Michigan Association of Secondary School Principals

BYLAWS THE SOCIETY FOR NEUROECONOMICS. (A Not-For-Profit Corporation) ARTICLE I MEMBERSHIP

Board of Education Regular Meeting June 5, 2007, 7:00 PM Middletown High School Library/Media Center

District 12 PENNSYLVANIA FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN S CLUBS, INC. Bylaws Revised February 2018 Tina Mazurik, Bylaws Chair

North Carolina Extension & Community Association, Incorporated

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

MACCAC Board of Directors Meeting AMC Board Room Friday, January 26, Meeting Minutes

National Business Honor Society William Tennent High School Chapter ARTICLE I NAME

Bylaws Approved October 1, 2015

The name of this organization shall be the Virginia Chapter of Phi Beta Lambda and may be referred to as Virginia Phi Beta Lambda (VPBL).

Council Meeting Minutes January 12, 2016

OREGON EMERGENCY MANAGEMENT ASSOCIATION BYLAWS NAME AND TERRITORIAL LIMITS

BYLAWS of the International Practice Management Association as of March 21, 2018

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

BYLAWS March 20, 2018

AMENDED AND RESTATED BYLAWS OF ALPINE VILLAS CONDOMINIUM ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005

COUNCIL OF CATHOLIC NURSES OF THE DIOCESE OF JOLIET, ILLINOIS BYLAWS

AMERICAN PSYCHIATRIC NURSES ASSOCIATION LOUISIANA CHAPTER GOVERNANCE POLICIES

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING (REGULAR SESSION) NOVEMBER 15, :30 P.M. COUNTRYCLUB BOARDROOM

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

BYLAWS. Revised 6/15/16 1

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Transcription:

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 1 of 7 Hawaiian Paradise Park Owners Association Membership Meeting Minutes of February 28, 2010 I. Call to Order. President Bob Rainie called the meeting to order at 3:00 pm. The chair announced that, in accordance with the bylaws, the meeting would be conducted using the board-approved version of Roberts Rules of Order Newly Revised. Attendance. Members. Bobbie Alicen, Karen Annin, Carol Apilado, Michael Apilado, JoAnne Backman, Steve Backman, Kevin Baker, Jonathan Botticelli, Leilani Bronson-Crelly, Sharon Carino, Jerry L. Carr, William D. Cesaletti, Harold Ching, June Conant, Daniel Covington, Teresa Cronister, Gregg Datlof, Jim DeVincent, Mary DeVincent, Randy Dresselhaus, Bonnie Fithian, David Fithian, Calvin Fong, Joan A. Galante, Francis Ganon, J. Gardner, Susan Hicks, Cheryl L. Jackson, Barbara Kahn-Langer, Jason Kipilii, Lelyaundry Kipilii, Donna Kolar, R. W. Koval, Dorcas Liu, Stafford Lombard, Floyd Lundquist, Marlene Lundquist, Freddi Maguilla, Keone McAllister, Ken McGilvray, Nancy McGilvray, Heather McNeill, Walter Moe, Harry Musgrave, Kathleen Nielson, Joe L. Parker, Det Picher, Tom Picher, R. E. Rainie, Ronald L. Robertson, Karl Seebruch, Paula Simmons, Tommy Spencer, Seth Spidell, Doug Stillwell, Mayelin Stillwell, Kaniu Stocksdale, John Stowell, Judy Sumter, Gyongyi Szirom, Bonnie B. Terry, Rod Thompson, C. Titherington, Santos Tolentino, William T. Turner, Ron Vizzone, Sandy Vos, Susan Vos, Elizabeth Weatherford, Chuck Webb, Robin Wright, Ben Young, Lynn Young. This attendance constituted a quorum. Guests. Rachel Glanstein, Parliamentarian; Cathy Meier; Robin Messenheimer, Recording Secretary. Conduct of Business. The chair noted that there had been a handout outlining the standing and special meeting rules. The standing and special meeting rules were adopted for this meeting by unanimous consent. II. III. IV. Minutes. The minutes of the meeting of October 25, 2009, were reviewed. There were no corrections and the minutes were approved as written. Treasurer s Report. The Treasurer s report was available upon check in. General Manager s Report. The General Manager s report was available upon check in. The General Manager introduced the HPPOA Road Crew. V. Committee Reports. The Neighborhood Watch, Finance, and RTSP Committee reports were available upon check in. The Bylaws Committee s report was to be covered under New Business. VI. Unfinished Business. a. The document outlining responses to previous owner input was available upon check in. VII. Election of Nominating Committee. The following members were elected by unanimous consent to serve on the Nominating Committee: Dorcas Liu Elizabeth Weatherford Ken McGilvray Judy Sumter Barbara Kahn-Langer Mike Mentnech

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 2 of 7 VIII. New Business a. Revision of Bylaws. Rachel M. Glanstein, Professional Registered Parliamentarian, was authorized to chair this portion of the meeting by unanimous consent June Conant, Chair of the Bylaws Committee, provided background information about the committee and summarized the general types of changes that the Bylaws Committee had undertaken. June Conant, on behalf of the Bylaws Committee, moved that the proposed bylaws revisions be mailed to the membership for their approval. The chair noted that, as this motion is from a committee, there was no requirement for a second. The chair outlined the procedures for consideration of the bylaws document. She stated that one or several articles and/or sections would be covered at a time, with the membership given the opportunity to comment on the material and/or to propose amendments. Grouping of parts was determined in part by the pagination of the review document. Prior to the discussion of each part, JoAnne Backman, a member of the Bylaws Committee, would describe the changes to that part. Articles I, II, III, IV, V. Rod Thompson moved that, in Article V, Section 14, the following sentence be added at the end: An indirect financial interest shall include financial benefit to a relative of any director, officer, committee member or employee when so determined by a majority vote of the board or by policy established under Article VIII, Section 11. The motion was seconded. After discussion, the amendment was adopted by unanimous consent Articles VI and VII. Article VIII, Sections 1 and 2. Leilani Bronson-Crelly moved that the phrase, or by electronic means be inserted after the word person in the second sentence of Article VIII, Section 1. The motion was seconded. Stafford Lombard moved that the primary amendment be amended to insert (at some future date) following the phrase, or by electronic means as proposed by the primary amendment. The motion was seconded. After discussion this secondary amendment was not adopted. After discussion the primary amendment was not adopted. Article VIII, Sections 3, 4, 5(a) and 5(b). Article VIII, Sections 5(c) through 5(g). Rod Thompson moved that the following be added following the matrix in Article VIII, Section 5(f): A plurality is acceptable provided the winning candidate receives at least 40% of the total votes cast. In the absence of 40%, there shall be a run off between the top two candidates. The motion was seconded. After discussion, the amendment was not adopted. Elizabeth Weatherford moved to strike the word Plurality in the matrix in Article VIII, Section 5(f) and to insert the phrase Preferential Voting in its place. The motion was seconded. After discussion the amendment was adopted.

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 3 of 7 The Chair proposed adding the word Vote following the word Majority in the matrix in Article VIII, Section 5(f) to clarify the voting requirement. The amendment was The Chair proposed merging the two boxes in the matrix in Article VIII, Section 5(f) under More Than Two Candidates with the approved phrase, Preferential Voting to be placed in the merged box. The amendment was Article VIII, Sections 6, 7 and 8(a) through 8(q). Article VIII, Section 8(r) through 12. Bob Rainie moved that Article VIII, Section 9(d) be amended by deleting paragraph 4. The motion was seconded. After discussion, the amendment was not adopted. JoAnne Backman moved to add the following at the end of Article VIII, Section 9(d)4:, once the need for secrecy has been lifted. The motion was seconded. After discussion, the amendment was not adopted. Rod Thompson moved to add the following at the end of Article VIII, Section 11: The policy shall include the following: (a) No member of the board shall vote at any board meeting on any issue in which such member has a conflict of interest. The director shall disclose the nature of the conflict of interest prior to a vote at the board meeting, and the minutes of the meeting shall record the fact that a disclosure was made. (b) Any after-the-fact disclosure of a conflict of interest on the part of any director shall result in the nullification of any relevant vote of the director and shall be grounds for dismissal from the board. The motion was seconded. After discussion, the amendment was adopted. Article IX and X. Article XI. Rod Thompson raised a point of order that there was discussion with no amendment pending; the point of order was ruled well-taken. Walter Moe moved to add to Article XI the following: The board ought to get permission from the courts before charging any type of assessment. The motion was seconded. After the discussion the amendment was not adopted. Bill Cesaletti moved to strike 10% in Article XI, Section 2(b) and insert 5% in its place. The motion was seconded. After discussion the amendment was not adopted. Rod Thompson moved to amend Article XI, Section 2(b) to add the following: Beginning in the year 2013 and from that time forward, no increase in annual assessments great than 5% may be made without the special procedures given elsewhere in the bylaws. The motion was seconded. James DeVincent moved to amend the primary amendment to insert the word automatic between no and increase. The motion was seconded. After discussion the secondary amendment was not adopted.

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 4 of 7 Article XII. Article XIII. Article XIV. Appendices Miscellaneous After discussion, the primary amendment was not adopted on a vote of 27 voting in favor of the motion and 30 voting in opposition. Bill Cesaletti moved to strike Article XI, Section 4. The motion was seconded. After discussion, the amendment was not adopted. Rod Thompson moved that the last sentence in Article XII, Section 3(l)5 be amended to strike the phrase,, based on journalism standards, and insert the word only in its place. The motion was seconded. After discussion, the amendment was adopted. Robin Wright moved to strike the word contracted in Article XII, Section 1(a) and insert the word hired in its place. The motion was seconded. The amendment was Mary DeVincent moved to stike the number 600 from Article XIV, Section 1(b) and insert the number 800 in its place. The motion was seconded. After discussion, the amendment was not adopted. Leilani Bronson-Crelly moved that Appendices E and F be removed. The motion was seconded. After discussion, the amendment was not adopted. The chair noted that, with the approval of the amendment to Article VIII, Section 5(f), there was no longer a need for the definition of the word plurality in Article V, Section 17, since the election requirement was changed to preferential voting. Rod Thompson moved to strike the definition of Plurality and insert in its place as Article V, Section 17 the following: Preferential Voting. The definition of this term shall be as defined in the parliamentary authority. The motion was seconded. The amendment was The chair noted that there were several places in the bylaws document where the title, Robert s Rules of Order, is used and proposed that the correct title, Robert s Rules of Order Newly Revised, be used. The amendments were The motion to approve the proposed bylaws revisions to be mailed to the membership for approval was adopted by a two-thirds vote. The parliamentarian returned control of the meeting to the President. IX. Members Input. David Fithian asked if the funds to pay for the staff Christmas party came from road funds. After discussion the chair said that funds for items related to employees do come from roads funds.

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 5 of 7 At this point, the chair indicated that he would like to adjourn the meeting. There was no motion to adjourn, so the meeting continued. Ken McGilvray asked if the President had approved the association s paying for the General Manager s fidelity bond. The chair said that the board had approved this. Bobbie Alicen asked why the HPPOA attorney had resigned. The chair said that the resignation letter was in the office. The chair also stated that it was his opinion that the attorney s area of expertise was in employee relations and that it was his opinion that the Association needed an attorney who was more experienced in liens and foreclosures. JoAnne Backman said that it was her opinion that the attorney was a fully qualified general attorney. Dave Cronister asked why the Association is hiring more road maintenance staff. Joan Galante explained that the S.E.E. Hawaii employees are paid with funds from the Federal government, and said that the association s annual costs for all of these employees is about $6,000. Jerry Carr said that he was embarrassed by the actions of the chair in trying to stop the meeting before all members had had a chance to provide their input. Barbara Kahn-Langer stated that she supported Jerry Carr and suggested that Bob Rainie resign as President. Chuck Webb said that, in the list of equipment owned by the Association, there is a small dump truck. He said that he has seen the Road Maintenance Supervisor using his personal truck to place materials on the road. He said that payment to the Road Maintenance Supervisor for use of his own personal truck is a conflict of interest. Bonnie Fithian said that the Activity Center and the grounds around it were rented on the day of the tsunami warning. She said that, when she and her family had to evacuate their home, the renters of the Activity Center would not permit them even to park their cars there or to sit in the park and eat the meal that they had brought with them. She asked that the Association work to ensure that this does not happen in future evacuations. Karen Annin explained that Civil Defense has not allowed the HPPOA activity center to be a staging area for an emergency, even for a hurricane. She said that the General Manager had allowed people to use the office facilities and surrounding grounds and parking areas during the time of the evacuation, and had even provided refreshments. This was available at the time that the Fithians had been turned away from the activity center. XI. XII. Next Meeting. The next General Membership meeting will be on Sunday, June 27, 2010, at 3:00 pm at the Activity Center. Adjournment. There was a motion to adjourn the meeting. The motion was seconded. The motion was approved unanimously. The meeting was adjourned at 6:45 pm. Respectfully submitted, Randy Dresselhaus, Board Secretary

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 6 of 7 Motions Log June Conant, on behalf of the Bylaws Committee, moved that the proposed bylaws revisions be mailed to the membership for their approval. The chair noted that, as this motion is from a committee, there was no requirement for a second. Rod Thompson moved that, in Article V, Section 14, the following sentence be added at the end: An indirect financial interest shall include financial benefit to a relative of any director, officer, committee member or employee when so determined by a majority vote of the board or by policy established under Article VIII, Section 11. The motion was seconded. After discussion, the amendment was adopted by unanimous consent Leilani Bronson-Crelly moved that the phrase, or by electronic means be inserted after the word person in the second sentence of Article VIII, Section 1. The motion was seconded. Stafford Lombard moved that the primary amendment be amended to insert (at some future date) following the phrase, or by electronic means as proposed by the primary amendment. The motion was seconded. After discussion this secondary amendment was not adopted. After discussion the primary amendment was not adopted. Rod Thompson moved that the following be added following the matrix in Article VIII, Section 5(f): A plurality is acceptable provided the winning candidate receives at least 40% of the total votes cast. In the absence of 40%, there shall be a run off between the top two candidates. The motion was seconded. After discussion, the amendment was not adopted. Elizabeth Weatherford moved to strike the word Plurality in the matrix in Article VIII, Section 5(f) and to insert the phrase Preferential Voting in its place. The motion was seconded. After discussion the amendment was adopted. The Chair proposed adding the word Vote following the word Majority in the matrix in Article VIII, Section 5(f) to clarify the voting requirement. The amendment was The Chair proposed merging the two boxes in the matrix in Article VIII, Section 5(f) under More Than Two Candidates with the approved phrase, Preferential Voting to be placed in the merged box. The amendment was Bob Rainie moved that Article VIII, Section 9(d) be amended by deleting paragraph 4. The motion was seconded. After discussion, the amendment was not adopted. JoAnne Backman moved to add the following at the end of Article VIII, Section 9(d)4:, once the need for secrecy has been lifted. The motion was seconded. After discussion, the amendment was not adopted. Rod Thompson moved to add the following at the end of Article VIII, Section 11: The policy shall include the following: (a) No member of the board shall vote at any board meeting on any issue in which such member has a conflict of interest. The director shall disclose the nature of the conflict of interest prior to a vote at the board meeting, and the minutes of the meeting shall record the fact that a disclosure was made. (b) Any after-the-fact disclosure of a conflict of interest on the part of any director shall result in the nullification of any relevant vote of the director and shall be grounds for dismissal from the board. The motion was seconded. After discussion, the amendment was adopted. Walter Moe moved to add to Article XI the following: The board ought to get permission from the courts before charging any type of assessment. The motion was seconded. After the discussion the amendment was not adopted. Bill Cesaletti moved to strike 10% in Article XI, Section 2(b) and insert 5% in its place. The motion was seconded. After discussion the amendment was not adopted.

HPPOA General Membership Meeting of February 28, 2010 Minutes Page 7 of 7 Rod Thompson moved to amend Article XI, Section 2(b) to add the following: Beginning in the year 2013 and from that time forward, no increase in annual assessments great than 5% may be made without the special procedures given elsewhere in the bylaws. The motion was seconded. James DeVincent moved to amend the primary amendment to insert the word automatic between no and increase. The motion was seconded. After discussion the secondary amendment was not adopted. After discussion, the primary amendment was not adopted on a vote of 27 voting in favor of the motion and 30 voting in opposition. Bill Cesaletti moved to strike Article XI, Section 4. The motion was seconded. After discussion, the amendment was not adopted. Rod Thompson moved that the last sentence in Article XII, Section 3(l)5 be amended to strike the phrase,, based on journalism standards, and insert the word only in its place. The motion was seconded. After discussion, the amendment was adopted. Robin Wright moved to strike the word contracted in Article XII, Section 1(a) and insert the word hired in its place. The motion was seconded. The amendment was Mary DeVincent moved to stike the number 600 from Article XIV, Section 1(b) and insert the number 800 in its place. The motion was seconded. After discussion, the amendment was not adopted. Leilani Bronson-Crelly moved that Appendices E and F be removed. The motion was seconded. After discussion, the amendment was not adopted. Rod Thompson moved to strike the definition of Plurality and insert in its place as Article V, Section 17 the following: Preferential Voting. The definition of this term shall be as defined in the parliamentary authority. The motion was seconded. The amendment was The chair noted that there were several places in the bylaws document where the title, Robert s Rules of Order, is used and proposed that the correct title, Robert s Rules of Order Newly Revised, be used. The amendments were The motion to approve the proposed bylaws revisions to be mailed to the membership for approval was adopted by a two-thirds vote. There was a motion to adjourn the meeting. The motion was seconded. The motion was approved unanimously.