Northern Maine Development Commission General Membership Meeting Minutes of June 21, 2007

Similar documents
Northern Maine Development Commission Member Representatives Annual Meeting Minutes of June 25, 2015

Northern Maine Development Commission Executive Board Meeting Minutes of May 14, 2015

Northern Maine Development Commission Executive Board Meeting Minutes of August 14, 2014

Charter for the COUNTY OF AROOSTOOK

Madawaska Board of Selectmen Meeting Minutes. Monday January 23, :15 PM. Madawaska Town Office Council Chambers

Madawaska Board of Selectmen Meeting Minutes. Monday, October 24, :15 PM. Madawaska Town Office Council Chambers

DEMOCRATIC DISTRICTS THAT VOTED AGAINST QUESTION 2. Analysis by Nick Murray and Liam Sigaud The Maine Heritage Policy Center

Canal Winchester Athletic Hall of Fame Constitution. Article I. Name. Article II Purpose. Article III Membership. Article IV Control

2016 GENERAL. Election Date: 11/08/2016

Rotary Club of Southeast Tulsa Board of Directors. Rotary Club of Southeast Tulsa Foundation Board

Osakis Lake Association

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JANUARY 11, 2010

Bruce Fredrick made the motion supported by Lee Thomas to accept the December 11, 2016 minutes as presented. The motion carried.

Solano County Firemen s Association P.O. Box 409 Fairfield, CA Visit our website: solanocfa.org

CONSTITUTION & BYLAWS EFFECTIVE OCTOBER 29, 2017

NEW HAMPSHIRE ASSOCIATION OF ASSESSING OFFICIALS IAAO AFFILIATE BOARD OF DIRECTOR S MEETING. Minutes May 9, 2017 NHMA Center, Concord, NH

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION

M.C.C.A. MAINE COUNTY COMMISSIONERS ASSOCIATION

AAEA Extension Section 1999 Minutes

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010

VIRGINIA STATE BAR REAL PROPERTY SECTION MINUTES OF THE SUMMER 2016 MEETING OF THE BOARD OF GOVERNORS AND AREA REPRESENTATIVES

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

Draft Minutes of the Meeting of the Open Meeting of the Board of Regents of Northwest Missouri State University

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF BEAVER CREEK RESORT COMPANY OF COLORADO September 22, 2016

Official 2015 Election Package

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

Patrick J. Buchanan Lamar Alexander Alan Keyes Richard G. Lugar Morry Taylor 1,

SANTA CLARA VALLEY SQUARE DANCERS ASSOCIATION Minutes of Delegate Meeting Sunday, November 16, 2003

MINUTES MISSISSIPPI COMMUNITY COLLEGE BOARD Friday, January 20, 2012

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

David Taylor, Karl Kreis, Mark Miller, Mike Suttles, Jerry Hanson, Danny King, Bruce Rutherford, Mary Brown, Mimi Kulp, Ward Hamilton, and others.

York County Republican Committee

Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District.

Bob Williams, Lanny Slaughter, Dick Hutchinson, Calvin Harris, Baxter Strain, Jack Harrington and Bill Guion

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478)

City of Grand Island

M.C.C.A. 4 Gabriel Drive, Suite 2 Augusta, ME MAINE COUNTY COMMISSIONERS ASSOCIATION

Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES June 20, 2013

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

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting

2018 GENERAL. Election Date: 11/06/2018

CENTRAL TEXAS CHAPTER OF CREDIT UNIONS MISSION STATEMENT

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

ASAE WISCONSIN SECTION

* Items added or revised AGENDAS

City of Caribou, Maine

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

David Taylor, Mark Miller, Karl Kreis, Laura Howard, Beth Penland, Dick Wellons, Danny King, Mimi Kulp, others.

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

S*M*A*R*T Special Military Active-Recreational Travel Club, Inc. White Sands Panhandlers Chapter White Sands Panhandlers Special Edition

! MAYBA Board and Staff Meeting Sunday, January 17, 2017 MAYBA Warehouse

KANSAS ASSOCIATION OF SCHOOL BUSINESS OFFICIALS ANNUAL BUSINESS MEETING APRIL 10, 2014 TOPEKA CAPITOL PLAZA HOTEL TOPEKA, KANSAS

MINUTES BLUEGRASS ADD BOARD OF DIRECTORS ANNUAL MEETING JANUARY 27, 2016

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

* Items added or revised AGENDAS

USAWOA Chapter # September 2018

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

Unitarian Universalist Partner Church Council Annual Meeting Friday, June 27, 2014 UUA General Assembly, Providence RI DRAFT MINUTES

Member Advisory Committee (MAC) DRAFT Meeting Minutes April 20, :00 p.m. 4:00 p.m. MT Conference Call

Northern California Youth Rugby Association (NCYRA) Annual General Meeting (AGM) Meeting Minutes #09

M I N U T E S BROOKVILLE BOROUGH COUNCIL MEETING Tuesday, January 20, 7:00 P.M.

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

D O C K E T S U P R E M E C O U R T

TENNESSEE STATE UNIVERSITY FOUNDATION, INC.

NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD. Monday, February 13, 2012 MEETING MINUTES

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JANUARY 3, 2012

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia December 6, :00 AM MINUTES

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. June 18, 2015

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE. Regular Meeting July 30, 2013

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

Three Rivers DDA/Main Street October 3, 2014 City 8:00 a.m.

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, January 11th, :15 p.m.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

Oregon Chapter APWA Board Meeting Minutes

NEENAH, INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER

Official Final with Property Owners Official Garfield County, Colorado 2018 General Election November 06, 2018 Page 1 of 8

White Pine County Tourism and Recreation Board Meeting Minutes

MINUTES FLORIDA SHUFFLEBOARD ASSN., INC SEBRING JANUARY 15, 2019

West Bridgewater Youth Athletics Association, Inc. Board of Directors Meeting

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

Society. Friends of the Rossland Range BYLAWS

Society of PM Professionals

Viadana at Pelican Preserve Condominium Association, Inc. Certificate of Resolution

SENATE CAUCUS MINUTES FIRST MEETING

OHIO VALLEY REGIONAL DEVELOPMENT COMMISSION Executive Committee Meeting. Chillicothe Middle School Treasurer: Doug Corcoran Chillicothe, Ohio

Minutes. Meeting Cape Cod Commission First District Courthouse Assembly of Delegates Chambers 3195 Main Street, Barnstable, MA

Transcription:

Northern Maine Development Commission General Membership Meeting Minutes of June 21, 2007 PLACE: Lakeview Restaurant, St. Agatha, Maine DATE: June 21, 2007 4:30 p.m. Attendance: Jackie Bradley, Doug Hazlett, Dick Ross, Jim Tweedie, Stephen Stanley, Max Lynds, John Edgecomb, Ray Mersereau, Daniel Pelletier, Ryan Pelletier, Norm Fournier, Paul Soucy, Stev Rogeski, Phil Levesque, Don Adams, Christina Therrien, Walter Fournier, Marilee Johnson, Steve Buck, Alvin Theriault, Scott Allen and Gary Picard. Others Present: Phil Bosse-Senator Collins Office, Charles Clark, Duncan Beaton, Jeff Packard, Wendell Spooner, Roy Gardner, Paul Bouchard, Karen Kovach, Bob Clark, Duane Walton, Judy Dinsmore, Joella Theriault, Jay Kamm, Walt Elish, Shelley Violette, Julie Corey, Mary Rossignol, Dave Spooner, Leslie Jackson and Ruby Bradbury. 1.) Call to Order and Introductory Remarks: Chair Harris called the meeting to order at 4:30 p.m. He asked those Members who would like travel reimbursement to pass their vouchers in and their checks would be mailed to them. At this time, Chair Harris recognized Phil Bosse of Senator Collins office. He then asked all NMDC staff to introduce themselves. Chair Harris asked those members who had a completed Proxy Statement indicating that they can vote in the absence of a Member Representative to submit it at this time. 2.) Certification of Quorum: Chair Harris indicated that the quorum requirement for the transaction of business at a meeting of the Members is 25% of the Representatives entitled to vote. There are 101 Member Representatives of which 25 would constitute a quorum. There were 27 Member Representatives present at the meeting, therefore a quorum was present.

3.) Annual Report Presentation: Mr. Clark reviewed the Annual Report with the Membership. He announced NMDC s designations: Rural Empowerment Zone Pine Tree Development Zone Economic Development District Regional Planning Commission Small Business Development Center Manufacturing Extension Partnership Field Office US Census Data Center Affiliate USDA Rural Development Intermediary Lender Mr. Clark reviewed the content of the document with the Membership stating that the report depicts the many and varied activities and services provided to our communities and businesses in the northern Maine region. A copy of the report will be mailed out to all of our communities and constituents. At this time Mr. Clark thanked NMDC staff for their contributions to the report. 4.) Nominating Committee Report: Mr. Tweedie gave the Nominating Committee Report to the Membership. He submitted the following nominations for the Executive Board of Directors for One Year Terms: Karla Bell of Caribou Jeff Packard of Sherman Bonnie Steeves of Mapleton Motion made by Mr. Ross, seconded by Mr. Soucy to elect the slate of nominees for the Executive Board of Directors for One Year Terms as presented by the Nominating Committee.

VOTE: At this time Mr. Tweedie submitted the following nominations for the Executive Board of Directors for Two Year Terms: Don Adams of Patten Charles Clark of Van Buren Walter Fournier of the Unorganized Territories Denis Gagne of Bridgewater John Harold of Fort Fairfield Don Kelle of Ashland Max Lynds of Littleton Ray Mersereau of Mars Hill Ed Nickerson of Presque Isle Danny Pelletier of Allagash Ryan Pelletier of St. Agatha Paul Soucy of Eagle Lake Christina Therrien of Madawaska Motion made by Mr. Rogeski, seconded by Mr. Wendell Spooner to elect the slate of nominees for the Executive Board of Directors for Two Year Terms as presented by the Nominating Committee. VOTE:

At this time Mr. Tweedie submitted the following nominations for the Officers for One Year Terms: Chairman: Vice-Chairman: Treasurer: Secretary/Clerk: Ryan Pelletier of St. Agatha Ray Mersereau of Mars Hill Dick Ross of Monticello Jim Tweedie of Blaine Motion made by Mr. Edgecomb, seconded by Ms. Bradley to elect the slate of nominees for Officers for One Year Terms as presented by the Nominating Committee. VOTE: 5.) Other Business: None noted. 6.) Michael W. Aube, State Director, USDA Rural Development: Presentation took place during the Executive Board meeting earlier. 7.) Presentation of Plaques to Outgoing Directors: Chair Harris presented the outgoing Directors who were present with their plaques. At this time Chair Harris recognized Ryan Pelletier for his recent nomination as 2007 Public Administrator of the Year. He stated that the ASPA advocates for greater effectiveness in government, agents of goodwill and professionalism, publishers of democratic journalism, purveyors of progressive theory and practice and providers of global citizenship. Congratulations went out to Mr. Pelletier on his recent nomination.

At this time Mr. Pelletier presented out going Chair Harris with a plaque and gift. 8.) Adjournment: There being no other business to conduct, the meeting was adjourned at 5:00 p.m. Social and dinner followed the adjournment of the meeting. Respectfully submitted, Ray Mersereau Secretary/Clerk RM/jd