DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010

Similar documents
Constitution of The National Alumnae Association of Spelman College (NAASC)

MEETING MINUTES. 1 P a g e

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS

Committee Benchmarking. voting. members

Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Vietnam Veterans of America Council of State Council Presidents October 9, 2014 Meeting Silver Spring, MD Approved Minutes

LEADERSHIP DIRECTORY

Alumni Association / Foundation Program in Healthcare Administration School of Public Health University of Minnesota

Nominating Committee Policy

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

BYLAWS OF McDANIEL COLLEGE ALUMNI ASSOCIATION

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL.

Advocating for Improved Staffing Levels in Connecticut. Process of getting a bill in the legislature

CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS. ARTICLE I Name

PREAMBLE MISSION ARTICLE I. Name

THE BY- LAWS of The Latino/a & Hispanic Faculty Caucus of the University of South Carolina Ratified: 4/17/16. Article I. Name

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

TEXAS LIBRARY ASSOCIATION Government Documents Round Table Operating Procedures

PROPOSED 2016 PHI BETA LAMBDA BYLAW AMENDMENT: CHANGE OF PBL OFFICERS

FBLA- PAPBL Drexel University Bylaws

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

THE BY-LAWS of The BLACK FACULTY CAUCUS of the University of South Carolina Ratified: April 28, 2014

BYLAWS OF THE GOVERNORS HIGHWAY SAFETY ASSOCIATION (GHSA) REVISED AUGUST 28, 2016

An Inspirational Message was given by Beatrice Squire.

NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS (NFPA)

CAMTC Board of Directors Meeting September 15, Sheraton Gateway Hotel LAX Gateway Ballroom 6101 W. Century Blvd., Los Angeles, CA 90045

Meyerhoff Alumni Advisory Board Bylaws

February 16, :00 AM Disney Contemporary

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

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

H Club Officer Handbook. Parliamentarian

Blue Roof Franchisee Association. By Laws

THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE

THE CONSTITUTION OF THE INTERNATIONAL MEN S MINISTRY ARTICLE I NAME AND PURPOSE

National Active and Retired Federal Employees Association Virginia Federation of Chapters

CONSTITUTION, BYLAWS AND STANDING RULES

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

Chapter Rules of Kappa Phi Chapter of Texas State Organization of The Delta Kappa Gamma Society International

American Dental Association. Constitution and Bylaws

Eligibility for Membership. Membership shall be open to individuals and agencies interested in the goals and objectives of the Organization.

PREAMBLE Article I-Name Article II-Purpose Article III-Membership Article IV-Officers Article V- Regions...

The Constitution of the Mid-Atlantic Athletic Trainers' Association

North Carolina A&T State University Alumni Association, Inc.

I. Call to Order II. III.

Table 4.15 THE SECRETARIES OF STATE, 2005

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

February Cultivating New Champions on. Capitol Hill. The Arc UCP AAIDD AUCD NACDD SABE. The Grand Hyatt 1000 H St.

OFFICIAL CALL MARICOPA COUNTY REPUBLICAN COMMITTEE STATUTORY MEETING January 12, 2019

BY-LAWS REAL PROPERTY SECTION NORTH CAROLINA BAR ASSOCIATION

Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015

CONSTITUTION AND BYLAWS OF DELTA THETA CHI SORORITY ARTICLE I. Name ARTICLE II. Purpose

Constitution. Preamble

BY LAWS ARTICLE 1. MEMBERSHIP

Blue Roof Franchisee Association. By Laws

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC.

NATIONAL ASSOCIATION OF WOMEN JUDGES BYLAWS

Washington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org

Chapter Rules of Mu Phi Chapter of the Texas State Organization of the Delta Kappa Gamma Society International

National Home Page About FBLA-PBL Membership Conferences Community Service News and Events Multimedia Gallery MarketPlace FBLA-PBL Blog E-Learning

Constitution of the New Jersey Medical Physics Society, A Chapter of the American Association of Physicists in Medicine

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

Maryland PTA Board of Directors and Committee Members Local PTAs County Council PTAs

AMERICAN ASSOCIATION OF UNIVERSITY WOMEN. Bylaws of Denton, Texas Branch of the American Association of University Women. ARTICLE I.

NATIONAL ASSOCIATION OF PARLIAMENTARIANS Minutes Board of Directors Regular Meeting February 9, 2016

Sussex County Republican Executive Committee Meeting

The Society is organized for the following educational and scientific purposes, as stated in its articles of incorporation:

Subcommittee on Design Operating Guidelines

National FFA Delegate Process

District No. 15 Regular Meeting April 15, 2014

Filipino American Association of El Paso, Texas 2017 BY-LAWS

BYLAWS. Mission Providing visionary leadership in nursing education to improve the health and wellbeing of our communities.

BYLAWS FOR GFWC OF SOUTH BRUNSWICK ISLANDS, INC.

PCPA EXECUTIVE BOARD MEETING September 15, 2000 Messiah College, Grantham, PA

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

87 Annual Congress. of the Federation of Chiropractic Licensing Boards MINUTES

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC.

CSG s Articles of Organization adopted December 2012 (Proposed Revisions, Nov. 1, 2016)

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

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

MINUTES MEETING OF THE BOARD OF DIRECTORS SOCIETY OF PROFESSIONAL JOURNALISTS MAY 9, 2016 ZOOM CONFERENCE CALL

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

National Anthem: Maria Linda Mabry and Jennifer Rojas of the Bexar County District Clerk s Office.

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families

Sponsored by: Top Ladies of Distinction, Inc. Longview Oil City Chapter

THE COUNCIL OF STATE GOVERNMENTS ARTICLES OF ORGANIZATION

BYLAWS 2010 REVISION of Deep South Region of National Garden Clubs, Inc.

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation)

NOMINATION AND ELECTION REFERENCE GUIDE TIMELINE

Constitution and Bylaws

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES

NAFSA: ASSOCIATION OF INTERNATIONAL EDUCATORS

University of Pennsylvania Amateur Radio Club. Constitution

Article I Name The name of the organization is the Bowie Tennis Team Booster Club, hereinafter referred to as the Booster Club

BY-LAWS OF THE PENN-JERSEY DISTRICT OF THE AMERICAN ROSE SOCIETY

Transcription:

DRAFT Minutes of the 59 th Annual Convention Lake Buena Vista, FL November 6, 2010 Call to Order Welcome Business Meeting Orientation Credentials Report Establishment of Quorum Approval of Business Meeting Operating Rules The business meeting of the 59th Annual Convention of The Arc was called to order by President Lynne Cleveland in the Grand Ballroom of the Hilton, located in the WALT DISNEY WORLD Resort, Lake Buena Vista, FL, November 6, 2010 at 9:11 AM. President Lynne Cleveland welcomed the visitors and guests to the Business portion of the Convention. Ms. Cleveland then introduced the members at the head table. President Cleveland introduced George Mervosh, III, PRP of Pittsburgh, PA as the Parliamentarian for the meeting. Mr. Mervosh held a brief review of the rules contained in The Standard Code of Parliamentary Procedure and the proposed operating rules for the meeting. Mr Mervosh also conducted an interactive orientation to the electronic voting procedures that were going to be followed during the meeting. Secretary Mohan Mehra reported that delegates from 32 states and the District of Columbia representing 2355 out of 3491 potential votes had registered at the convention. The assembly approved the report of the Credentials Committee. 1632 in favor, 40 opposed. Secretary, Mohan Mehra declared that a quorum was present. President Lynne Cleveland presented the Business Meeting Operating Rules to the assembly. The rules were approved as presented. 2163 in favor, 5 opposed. Approval of Agendas The agenda for the Business Meeting was approved as submitted. 1811 in favor, 95 opposed. Appointments President Cleveland made the following appointments for the business session: 58th Annual Business Session Minutes President s Report Chief Executive Officer s Report Timekeeper Secretary Mohan Mehra Pages Violet Foley and Sarah Yates President Lynne Cleveland announced that the minutes of the 58th Annual Business Session of The Arc were reviewed and approved by the Board of Directors. President Cleveland presented the President s report relating her accomplishments during her two year tenure. Chief Executive Officer, Peter V. Berns discussed the The Arc s new strategic framework and mission statement; the rebranding initiative; and health care reform. Page 1 of 4

NCE Report Board Development Committee Report Barry Meyer, President of the National Council of Executives of The Arc (NCE), presented the NCE report. He discussed the economic issues faced by chapters; training opportunities being offered; the joint venture between agreement and mutual working relationship between The Arc and NCE; and the award and scholarship established in honor of Paul Marchand, Director, DPC, and his over 30 years of service to The Arc. Mary V. Jordan presented the Board Development Committee s Report nominating the following persons as officers, board members and committee members: For President Mohan Mehra, New York For Vice President Nancy Webster, Illinois For Secretary Michael Mack, Maryland For Treasurer Ron Brown, Texas For Board of Directors: M.J. Bartelmay, Pennsylvania Barbara Coppens, New Jersey Hugh Evans, III, Maryland Connie Garner, District of Columbia Thomas Judd, Minnesota Joe Meadours, California Pat Napoliello, California Lou Spanos, District of Columbia Nominees from the floor Election of 2010 2012 Officers Election of 2010 2014 Board Members For Board Development Committee: Jean Bender, Minnesota Chris Egan, North Carolina Steve Pyles, Maryland Tony Records, Maryland President Cleveland asked for additional nominees from the floor: For Board of Directors: Chester Finn, New York Mohan Mehra of New York was declared elected to the office of President Nancy Webster of Illinois was declared elected to the office of Vice President Michael Mack of Maryland was declared elected to the office of Secretary Ron Brown of Texas was declared elected to the office of Treasurer The following persons were declared elected to the Board of Directors for a four year term: M.J. Bartelmay, Pennsylvania, received 2251 votes Barbara Coppens, New Jersey, received 2050 votes Hugh Evans, III, Maryland, received 1926 votes Page 2 of 4

Election of Board Development Committee Members Approval of Core Values Position Statement Committee Report Position Statements Connie Garner, District of Columbia, received 2057 votes Thomas Judd, Minnesota, received 2018 votes Joe Meadours, California, received 1766 votes Pat Napoliello, California, received 1845 votes Lou Spanos, District of Columbia, received 2046 votes The following members were elected to fill the four vacancies on the Board Development Committee: Jean Bender, Minnesota Chris Egan, North Carolina Steve Pyles, Maryland Tony Records, Maryland Nancy Webster presented the revised Core Values, on behalf of the Committee on the Future of The Arc. The Core Values were approved as presented. For 1337 Against 902 Elise McMillan, Chair, Committee for the Advancement of Knowledge and Understanding and Cindy Johnson, Chair, Public Policy & Legal Advocacy, presented the position statements. Without objection, the following six (6) Position Statements were continued until 2016: Advocacy Behavioral Supports Prevention Research Support Coordination Spirituality Without objection, the following Position Statement s deadline was extended to 2011: Individual Supports The Position Statement on Advocacy was adopted by a vote of 2112 in favor and 61 opposed. The Position Statement on Behavioral Supports was adopted by a vote of 1565 in favor and 714 opposed. The Position Statement on Prevention was adopted by a vote of 2175 in favor and 88 opposed. The Position Statement on Research was adopted by a vote of 2276 in favor and 4 opposed. The Position Support Coordination was adopted by a vote of 2153 in Page 3 of 4

Delegate Kit - Page 18 of 28