Present: Cathy Abramson, Bernard Bouschor, DJ Malloy, Catherine Hollowell, Keith Massaway, Denise Chase, Tom Miller, Joan Anderson, Joe Eitrem.

Similar documents
MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: August 2, 2018 RE: Workshop Agenda for August 7, 2018 AGENDA

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: January 10, 2018 RE: Workshop Agenda for January 16, 2018 AGENDA

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 15, 2018 RE: Workshop Agenda for November 20, 2018 AGENDA

MEMORANDUM AGENDA. 10:00 a.m. Gaming Authority. 11:30 a.m. Legal. Lunch. 1:30 p.m. Purchasing Policy Travel Policy. 2:30 p.m.

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) )

V. MINUTES:

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) )

National Bylaws 08/2015

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

STATE OF MICHIGAN COURT OF APPEALS

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

AYSO National Bylaws

TRIBAL CODE CHAPTER 86: ENFORCEMENT OF FOREIGN COURT JUDGMENTS

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS

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

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

YAKAMA INDIAN NATION. Ordinance No. T YAKAMA INDIAN NATION GAMING ORDINANCE OF 1994

AMENDED & RESTATED BYLAWS OF INTERNATIONAL VISITORS-UTAH COUNCIL DBA UTAH COUNCIL FOR CITIZEN DIPLOMACY (a Utah nonprofit corporation)

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

RESOLUTION BE IT FURTHER RESOLVED that this resolution shall take effect immediately.

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS LANCASTER DOWNTOWN INVESTMENT DISTRICT AUTHORITY ARTICLE 1 THE AUTHORITY

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

EXHIBIT B BYLAWS. (see next page)

COQUILLE INDIAN TRIBAL CODE

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

BYLAWS OF THE TRIBAL EDUCATION DEPARTMENTS NATIONAL ASSEMBLY, CO.

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BY-LAWS OF WOODBRIDGE TOWNHOMES

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

Village of Three Oaks Planning Commission BYLAWS

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

BYLAWS OF EAGLE RIDGE PROPERTY OWNERS ASSOCIATION, INC. * * * As adopted by the Board of Directors on May 20, 2001 * * *

Financial Oversight And Management Board For Puerto Rico. Bylaws

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BYLAWS OF GIRLS FASTPITCH SOFTBALL OF OCEANSIDE, A California Nonprofit Public Benefit Corporation ARTICLE 1. NAME

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

BYLAWS OF AMERICAN HORSE COUNCIL

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

Heather Gardens Metropolitan District

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

Bylaws of the International Blind Sports Federation

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

Bylaws. Rogers Area Youth Baseball Association, Inc.

Rules for the Board of Directors of Mylan N.V. Effective as of November 2, ARTICLE I Introduction

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION)

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS DANIEL'S RIDGE HOMEOWNERS ASSOCIATION,

TRIBAL CODE CHAPTER 14: RULES OF PARLIAMENTARY PROCEDURE ORDINANCE

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

AMENDED BYLAWS OF NATIONAL NATIVE AMERICAN BAR ASSOCIATION. Adopted by the Board of Directors and Membership as of April 8, 2015

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

Bylaws. PetSmart, Inc. (a Delaware Corporation) As Amended through. June 23, 2009

BY-LAWS OF EDEN PRAIRIE GIRLS BASKETBALL ASSOCIATION ARTICLE I NAME AND LOCATION

JAMS International Arbitration Rules & Procedures

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 1, 2018 RE: Workshop Agenda for November 6, 2018 AGENDA

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

(COPY) CERTIFICATE OF INCORPORATION. No I HEREBY CERTIFY that. The American Women s Association of Hong Kong Limited

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

CVSRA Standing By Laws ARTICLE I. NAME ARTICLE II. AFFILIATION

BYLAWS OF THE AUXILIARY TO THE AMERICAN VETERINARY MEDICAL ASSOCIATION

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

Chilkat Indian Village 32 Chilkat Ave, Klukwan, AK P.O. Box 210, Haines AK, Phone: Fax:

BY-LAWS OF THE HERITAGE AT JEFFERSON HOMEOWNERS ASSOCIATION, INC. ARTICLE ONE OFFICES

BY-LAWS MICHIGAN INDIAN ELDERS ASSOCIATION A.K.A. MIEA

AMENDED AND RESTATED BYLAWS OF STANTON FARMS TOWNHOMES ASSOCIATION

International Drum Horse Association, Inc. BYLAWS

BY LAWS THE CLUB AT WELLS POINT OWNERS ASSOCIATION, INC. A Texas Non-Profit Corporation ARTICLE I GENERAL

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

Financial Oversight and Management Board for Puerto Rico. Bylaws

Rochester Zen Center

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

AMENDED AND RESTATED BY-LAWS TELLURIAN INC. Effective as of September 20, 2017

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

Nez Perce Tribe. Location: Population. Date of Constitution. 1948, as amended 1961, 1983, 1986, 1988, and 1999.

CORPORATE BYLAWS OF BASTROP AREA CRUISERS CONTENTS OF INITIAL CORPORATE BYLAWS (REVISED 12/15/15)

BYLAWS TRANSACTION PROCESSING PERFORMANCE COUNCIL OF THE. Version 2.8. April 2014

Transcription:

T BOARD OF DIRECTORS REGULAR MEETING MANISTIQUE TRIBAL CENTER MANISTIQUE, MICHIGAN MINUTES MARCH 27,2012 The meeting was opened at 6:00 p.m. by Chairman Eitrem. Present: Cathy Abramson, Bernard Bouschor, DJ Malloy, Catherine Hollowell, Keith Massaway, Denise Chase, Tom Miller, Joan Anderson, Joe Eitrem. Absent: Deb Pine, Lana Causley, Pat Rickley. Moved by Director Abramson, supported by Director Massaway, to excuse Directors Pine, Causley, Rickley. Moved by Director Miller, supported by Director Massaway, to approve the agenda as written. Moved by Director Hollowell, supported by Director Massaway, to suspend the rules and add the Elder Committee appointments and take off the Drum request and the Unit One Nominations. otion carried unanimously. Moved by Director Malloy, supported by Director Massaway, to approve Res. 2012-55, Partial Waiver of Convictions for Mr. Mark Gerou. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors, pursuant to Tribal Code Chapter 76 grants a partial waiver to Mr. Mark Gerou for the convictions of: Misdemeanor Domestic Violence - February 2007. Moved by Director Malloy, supported by Director Abramson, to approve Res. 2012-56, Indian Housing Plan Year 2012-1st Amendment. NOW, THEREFORE, BE IT RESOLVED, that the Sault Tribe of Chippewa Indians Board of Directors approves the amendment to the housing plan identified as Plan Year 2012, as written. Moved by Director Abramson, supported by Director Hollowell, to approve Res. 2012-57, VOCA Grant Program. OW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of 'hippewa Indians hereby authorizes application to the Crime Victim Services Commission for funding of VOCA Program for FY 2012. 1

IT FURTHER RESOLVED, that Joe V. Eitrem, Tribal Chairman, is hereby authorized to submit said )osal to the State of Michigan Crime Victim Services Commission, to negotiate, execute, and amend any documents resulting therefrom on the Tribe's behalf. Motion carried with Director Hollowell opposing. Moved by Director Massaway, supported by Director Miller, to approve Res. 2012-58, 2012 Circle of Life Summer Program CBSA Grant. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of Chippewa Indians authorizes an application to be submitted to the CAIMH IN MED office for the 2012 Circle of Life Summer Program. BE IT FURTHER RESOLVED, that Joseph Eitrem, Tribal Chairperson, or his duly authorized designees, are authorized to sign, negotiate, amend, or rescind any agreement thereto. Moved by Director Abramson, supported by Director Massaway, to approve Res. 2012-59, Continuing Funding Authority for Fiscal Year 2013 April to March. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors approves continuing funding for the «following cost centers for fiscal year 2013, at their 2012 spending levels, for a period not to exceed 30 days: C#2720 - Title VI - Elderly _C#2721-NSIP Grant CC#2651 - SYEP - Administration CC#2671-SYEP CC#2920 - Junior Police Academy Roll Call Vote: Moved by Director Massaway, supported by Director Abramson, to approve Res. 2012-60, Fiscal Year 2012 Budget Document 003 Amendment. NOW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of Chippewa Indians hereby amends the Fiscal Year 2012 Budget Document 003 totaling $29,975,617 and corrects the amount coming from Tribal Support to be $14,398,356. Roll Call Vote: Moved by Director Massaway, supported by Director Anderson, to approve Res. 2012-61, Authorization of Full Settlement Greektown Holdings, L.L.C. Et al. Adversary Proceedings MUFTA Adversary Proceeding (AP NO. 10-05712) Preference Action Adversary Proceeding (AP NO. 10-05726) Tribe Claims Against Debtors (Claims 282, 283, and 340) Case NO. 08-53104. OW, THEREFORE, BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of hippewa Indians hereby authorizes and directs Chairman Joe Eitrem to proceed with entering into a Settlement Agreement of these claims on the terms outlined below, provided that a full and complete release of any and all related claims is signed and executed by all parties, or is incorporated as an order of the Bankruptcy Courts. 2

TERMS: Greektown Holdings MUFTA Adversary Proceeding (AP No. 10-05712) a. The settlement is conditioned upon the following: (i) entry of an order by the Bankruptcy Court approving the settlement (the "Approval Order"); and (ii) the expiration of the referendum period for members of Sault Ste. Marie Tribe of Chippewa Indians to appeal the decision of the board of the Kewadin Casinos Gaming Authority and Sault Ste. Marie Tribe of Chippewa Indians (collectively "the Tribe") approving the settlement. b. The claims against the Tribe shall be dismissed with prejudice. c. The Tribe shall pay $2,750,000 to the Greektown Litigation Trust (the "Settlement Payment"). The Settlement Payment shall be made by wire transfer on the later of: (i) when the Approval Order becomes final and non-appealable (i.e., on or before the 14th day following the entry of the Approval Order), and (ii) May 11,2011. d. The Approval Order shall contain a mutually acceptable "bar order" barring any claim against the Tribe relating to or arising from the 2005 transfers, including all claims for contribution and indemnification by any of the non-settling defendants. e. The Tribe consents to the jurisdiction of the Bankruptcy Court for the limited purpose of approving the parties' settlement, issuing the Approval Order and enforcing the terms of the settlement agreement (including, the discovery contemplated pursuant to the terms of the settlement agreement). The Tribe agrees to waive any argument that the Tribe's tribal courts have exclusive or concurrent jurisdiction over the settlement agreement or any disputes arising thereunder. 2. Greektown Casino Preference Action Adversary Proceeding (AP No. 10-05726) a. Claims against the Tribe shall be dismissed with prejudice. 3. Tribe Claims against Debtors a. Claim Numbers 282 ($1,357,612.25), 283 ($550,000), and 340 ($191,590.91) will be disallowed. 4. Miscellaneous a. The Greektown Litigation Trust and Greektown Distribution Trust and the Tribe will enter into comprehensive mutual releases. b. The Tribe agrees to cooperate with Greektown Litigation Trust's reasonable requests in connection with the prosecution of the Greektown Holdings Adversary Proceeding against the non-settling defendants and agrees not to assert sovereign immunity in connection therewith. The Tribe agrees to make witnesses available to Greektown Litigation Trust, without the need for the service of any subpoena, for the following reasons: (i) to be interviewed, and (ii) to testify at deposition and at trial. The Tribe agrees to make documents in the possession of the Tribe available to Greektown Litigation Trust, and to permit Greektown Litigation Trust to copy and/or inspect the documents at a location mutually agreed to by the parties. The Greektown Litigation Trust agrees to reimburse the

Tribe for the Tribe's reasonable out-of-pocket expenses, excluding attorneys' fees (e.g., any copying costs and any travel costs). BE IT FURTHER RESOLVED, that the Board of Directors of the Tribe hereby expressly authorizes the Chairman to have in the Settlement Agreements a provision to waive the sovereign immunity of the Tribe solely for the purposes of: 1) consenting to the jurisdiction of the Bankruptcy Court for the limited purpose of approving the parties' settlement, issuing the Approval Order and enforcing the terms of the settlement agreement; and 2) enforcement of the Tribe's agreement to comply with Greektown Litigation Trust's reasonable discovery requests in connection with the prosecution of the Greektown Holdings Adversary Proceeding against the non-settling defendants, and 3) making witnesses available to Greektown Litigation Trust, without the need for the service of any subpoena, for the following reasons: (i) to be interviewed, and (ii) to testify at deposition and at trial; and 4) making documents in the possession of the Tribe available to Greektown Litigation Trust, and permitting Greektown Litigation Trust to copy and/or inspect the documents at a location mutually agreed to by the parties; and BE IT FURTHER RESOLVED, that this waiver of immunity: 1) shall terminate upon performance by the Tribe of all of its obligations under the Settlement Agreement 2) is granted solely to the Greektown Litigation Trust and Greektown Distribution Trust; 3) shall extend to inter alia, any judicial action to resolve disputes between the Tribe and Greektown Litigation Trust or Greektown Distribution Trust and the assertion of any claim in the Eastern District of «ichigan Bankruptcy Court, or any court from which judgments of that Court may be appealed. shall be enforceable only in the Eastern District of Michigan Bankruptcy Court, or any court from which judgments of that Court may be appealed; and 5) Tribal Code Chapter 44, Waiver of Tribal Immunities and Jurisdiction in Commercial Transactions at Section 44.105(l)(a) shall be inapplicable as to identifying funds subject to this waiver. 6) the Settlement Agreement shall be construed in accordance with and governed by the internal laws of the State of Michigan, as set forth in such documents. BE IT FURTHER RESOLVED, that the Board of Directors of the Tribe further expressly authorizes the Chairman to waive the exclusive jurisdiction of the Tribal Courts for any disputes related to either the Settlement Agreement or discovery requests for either documents, electronic records, or witnesses as contemplated in the Settlement Agreement. BE IT FINALLY RESOLVED, that Resolution 2006-96 shall not prohibit disclosure of information in response to discovery promulgated by the Greektown Litigation Trust and Greektown Distribution Trust in relation to the Settlement Agreement. Roll Call Vote: Motion carried with Directors Hollowell, Abramson, Anderson, Malloy, Miller, Massaway, Chase approving, Director Bouschor abstaining. Moved by Director Massaway, supported by Director Abramson, to approve Res. 2012-62, Fisheries - Nunn's Creek, FY 2012 Budget Modification. approves the FY 2012 budget modification to Nunn's Creek Fisheries for an increase in Other Revenue of 4.800. This budget modification will allocate the funds for the approved cost share agreement with the USDA nd the purchase of land for an access road. No effect on Tribal Support.

Ioved by Director Massaway, supported by Director Hollowell, to approve Res. 2012-63, Integrated aste Management Plan FY 2012 Budget Modification. approves the FY 2012 budget modification to establish a budget for Integrated Waste Management Plan with Federal - IHS monies of $15,106.39. No effect on Tribal Support. Moved by Director Massaway, supported by Director Anderson, to approve Res. 2012-64, Eldercare Transportation FY 2012 Budget Modification. approves the FY 2012 budget modification to Eldercare Transportation for a change to the Personnel Sheet. No effect on Tribal Support. Moved by Director Massaway, supported by Director Hollowell, to approve Res. 2012-65, Tribal Gaming Commission FY 2012 Budget Modification. «BE IT RESOLVED, that the Board of Directors of the Sault Ste. Marie Tribe of Chippewa i j. Indians here byj proves the FY 2012 budget modification to Tribal Gaming Commission for changes in the personnel sheet d the re-allocation of expenses. No effect on Corporate Tax. Moved by Director Miller, supported by Director Massaway, to approve Res. 2012-66, Tribal Attorney FY 2012 Budget Modification. approves the FY 2012 budget modification to Tribal Attorney for changes in the personnel sheet and increase in Internal Service Tax monies $9,326.81. Moved by Director Hollowell, supported by Director Bouschor, to accept the resignation of Marge Weger from the Unit Two Tahquamenon Elder Sub-Committee and declare the seat vacant. Moved by Director Causley, supported by Director Hollowell, to appoint Joan Karlson to the Unit Two Tahquamenon Elder Sub-Committee, for a four year term, expiring March 2016. otion carried unanimously.

. «oved by Director Bouschor, supported by Director Massaway, to appoint Dean Auger to the Election >mmittce, for a four year term, expiring March 2016. Moved by Director Massaway, supported by Director Hollowell, to approve a Small Mesh Permit for Dean Hyslop for the 2012 Fishing Season. Moved by Director Hollowell, supported by Director Massaway, to appoint Shirley Braun to the Unit Two Hessel Sub-Committee for a four year term, expiring March 2016. Moved by Director Abramson, supported by Director Bouschor, to reappoint Joyce McCoy to the Unit One Elders Sub-Committee, for a four year term, expiring March 2016. Moved by Director Massaway, supported by Director Hollowell, to adjourn the meeting, l Call Vote: Meeting adjourned: 6:40 p.m. Date: /^-/^ -AX. Secretary: Others present: Vic Matson, Bill Connolly, John Wernet, Rich Rand, Tony Goetz, Bonnie Culfa, Dee Eggert. Courtney Kachur, Joni Talentino, Ken Ermatinger, Sheri Wallis, Tom Shampine, Joanne Carr.