BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M.

Similar documents
the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004

UNITED TECHNOLOGIES CORP /DE/

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

MINUTES OF THE ANNUAL STOCKHOLDERS MEETING OF THE FIRST NATIONWIDE ASSURANCE CORPORATION

Notice of Annual Meeting of Members

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON FEBRUARY 10, 2015

MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY. June 9, 2010

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

ARTICLES OF INCORPORATION of EnTie Commercial Bank. Chapter I. General Provisions

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

Federation of Business Disciplines Minutes, (Outgoing) Board of Directors Meeting March 11, 2015

OFFICIAL MINUTES RAILROAD COMMISSION OF TEXAS FORMAL COMMISSION ACTION JANUARY 23, 2004

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal

Old Dominion Freight Line, Inc.

CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010

State Owned Enterprises Act 1992

COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor. Election of the Executive Committee

The meeting was called to order by the Moderator Thomas J. Byrne.

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

STATELINE CHAMBER OF COMMERCE - BYLAWS ARTICLE I - Declaration Section 1. Name. This organization is incorporated under the State laws of Illinois

Amended and Restated Bylaws of Computer Programs and Systems, Inc.

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

The 29 th General Membership Meeting Of The Ritz Condominium Association

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair.

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

ULLICO INC. BYLAWS. (Adopted October 14, 1987, with revisions through August 11, 2016) ARTICLE I PRINCIPAL EXECUTIVE OFFICES

ARTICLES OF ASSOCIATION

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

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

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

SOUTH WESTERN REGIONAL LIBRARY SERVICES

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

Stratus Properties Inc. Corporate Governance Guidelines

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

BY-LAWS THE PHOENIX COMPANIES, INC.

HOOKER FURNITURE CORP

BYLAWS OF THE PUEBLOS AT ALAMEDA RANCH ASSOCIATION, INC. Inc. ("TPARA" or "Association") Members of the Association shall be the record title Owners

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

BY-LAWS. As Amended through February 15, 2019 NOBLE ENERGY, INC.

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

DAY CALENDAR Wednesday, January 10, :00 AM HON. SAMUEL L. GREEN COURTROOM

FOURTH AMENDED AND RESTATED BY-LAWS NYSE NATIONAL, INC. NYSE National, Inc. 1

AMENDED AND RESTATED BY-LAWS PRUDENTIAL FINANCIAL, INC. A New Jersey Corporation. Effective November 14, 2017

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

Collegewood School Community Club Bylaws

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

Minden. Bancorp, Inc. April 12, 2013

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

VIVENDI NOTICE OF MEETING. of the holders of. 700,000, per cent. Notes due December 2019 ISIN: FR Common Code:

Minutes of the meeting of the Buckroe Improvement League, LLC (BIL) Date: Time: 6:30-8:00pm Place: Anna s Pizza, Pembroke Avenue

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

Peak Reliability. Member Advisory Committee Election Process

NOBLE GROUP LIMITED (Incorporated in Bermuda with limited liability)

Complete text of. Memorandum and Articles of Association of. Bielefeld

Fairfax High School Theatre Boosters Bylaws August 27, 2014

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

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

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048

HUMAN RESOURCES AND CORPORATE GOVERNANCE COMMITTEE MANDATE

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams

By-Laws MERCK & CO., INC. Effective as of November 3, 2009

Articles of Incorporation of Bayer Aktiengesellschaft Leverkusen. Articles of Incorporation

BY-LAWS OF. SWISS VILLAGE, INC A Not-for-Profit Corporation ARTICLE I NAME, REGISTERED OFFICE AND AGENT

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL CALLED MEETING District Office October 12, 2015

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

M I N U T E S CITY COUNCIL MEETING May 1, :30 PM Council Chambers

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

RESTATED CORPORATE BYLAWS

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

ALSA Face to Face Meeting Oct 25, (All times posted are EST, if not noted)

Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

Articles of Incorporation. of Bayer Aktiengesellschaft Leverkusen

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

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

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

The Companies Act Community Interest Company Limited by Shares. Articles of Association. Gawcott Fields Community Solar Project C.I.C.

Transcription:

MINUTES FOR ANNUAL GENERAL MEETING OF THE MEMBERS OF CROSBY COMPANIES, L.L.C. August 22, 2018 Attendance: Directors: Robert H. Crosby, III, E. Howell Crosby, James Howell Crosby, Michael McDuff and Donna Rusch Other Members: Donna Margaret Cox Rusch, Elizabeth C. Bergin, Ethel C. Newton, E. Howell Crosby, James Howell Crosby, Jane M. Williston, Kenneth D. McDuff, Jr., Laura W. Kilpatrick, Mary Ann McDuff, Michael B. McDuff, Mary C. Whealdon, Robert H. Crosby, III, Susan M. Fontenot; See Exhibit A for sign in. List of Attendees in Person or by Proxy: See Exhibit B Others: Rene Redmann Location: 228 St. Charles Avenue, Suite 832, New Orleans, LA 70130 BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M. The Manager, Robert H. Crosby, III, called the meeting to order with 357,137.78 of the 365,707 membership Shares outstanding present either in person or by proxy, shown in Exhibit B. Rene Redmann acted as secretary of the meeting. Robert H. Crosby, III opened the meeting by stating November 5, 2018, would mark the 80 th anniversary of the company. Robert H. Crosby, III reviewed the financial performance of the Company for 2017 and year to date 2018 and discussed the most recent valuation of the Company compared to prior years. The net cash flow projection for timber for 2018-2045 was presented and discussed. Other future revenue streams that were discussed were timberland investment partnerships, the oil and gas market, higher and better use property and solar energy farms. Robert stated the 2018 tax reform was favorable to the company. Robert discussed the oil and gas bonus that was received in 2018, stating 20% had been retained by the company for debt repayment and reinvestment, while the other 80% was paid out in dividends. He discussed five possible well locations and the historic revenue collected by Crosby from Austin Chalk royalties. He is optimistic that the company will again profit from this in the future.

Robert discussed the needs assessment that was performed by a 3 rd party company. The needs assessment involved a 3 rd party company learning more about the details of Crosby s operations and made suggestions on an integrated inventory system that would tie together the operations and accounting functions that are currently stand-alone systems. The company provided a turnkey proposal that outlined the costs to outsource most of the operational functions of the company. Crosby s operating costs fell below the benchmark for a variety of functions, yet there are some savings to be had in other areas. Crosby will likely take a hybrid approach, keeping some operations in-house while outsourcing those that are more cost efficient to the company. Robert expects the implementation of these recommendations to span over at least 2 years, hopefully, beginning in 2019. Robert updated the Members on the current status of the arbitration case against Crown Pine in regards to the long-term surface lease. He informed them the case has been pushed forward to February 2019 and he does not foresee the date being moved any further out. At the 2017 Annual Meeting, Robert disclosed the Board of Directors is discussing the potential implementation of a redemption of shares in the future as allowed in Section 7.11 of the Operating Agreement. This would allow Members to exchange their shares, on a pro rata basis, for a price set forth by the Company. This will give Members the free choice to remain part of the family business. Robert updated that members that the board decided to push the implementation of the share redemption back due to pending events that could significantly change the company valuation but they are continuing to discuss this process. Robert stated the board intends to fill the remaining At-Large Director seat in the near future. Director Election: Robert H. Crosby, III reviewed the voting rights of the members per the Crosby Companies, L.L.C. Operating Agreement and By-Laws dated to be effective December 31, 2013. Pursuant to Section 4.3(a)(ii) of the Crosby Company, L.L.C. Operating Agreement and By- Laws dated to be effective December 31, 2013, the Class II director positions, currently held by James Howell Crosby and E. Howell Crosby, will expire on January 1, 2019. The Company must hold an election of the Class II Directors of the Company to serve a three (3) year term, which Class II Director shall be one RC Crosby Family Member and one TL Crosby Family Member, for the period of January 1, 2019-December 31, 2021. Robert H. Crosby, III called upon Michael McDuff as a Member of the Nominating

Committee to submit the final report of the committee, which he did by stating the following, Mr. Chairman, once charged, the Nominating Committee convened and solicited recommendations from both the TL Crosby and RC Crosby Family Members as to the names of qualified candidates for consideration for the Class II director. The TL Crosby Family Members recommended and proposed for the Committee s favorable consideration E. Howell Crosby. The RC Crosby Family Members recommended and proposed for the Committee s favorable consideration James H. Crosby. No other names were submitted to or received by the Nominating Committee. After further deliberation, the Nominating Committee respectfully nominates E. Howell Crosby and James H. Crosby for the Class II directors to serve a full term of 3 years. The Board authorized and unanimously approved the continuation of one At-Large Director to serve on the Board of Directors if appointed by the affirmative vote of the Members holding a majority of the outstanding Shares. The Nominating Committee recommends and nominates Edward R. Jud Grady, Jr. for an At-Large Director position to serve a 1-year term. Robert H. Crosby, III then discharged the Nominating Committee and opened the floor for further nominations and then stated, there being no further names submitted, the nominations are now closed. Donna Margaret Cox Rusch, Emily Alldredge, E. Howell Crosby, James Howell Crosby, Michael McDuff and Robert H. Crosby III were the Members chosen to cast the votes sent in via proxy. Emily Alldredge was not present at the meeting therefore her proxy votes were cast by Donna Margaret Cox Rusch. Each designated Member cast the votes sent in by proxy. The remainder of the election was cast by voice vote. The total votes cast by proxy and in person are as follows: Nominee # of Shares For % For # of Shares Against % Against # of Shares Abstaining % Abstaining E. Howell Crosby 357,137.78 97.7% 0 0.00% 0 0.58% James Howell Crosby 357,137.78 97.7% 0 0.00% 0 0.00% Edward R. Jud Grady 346,524.78 94.8% 20 0.00% 10,593 2.9% E. Howell Crosby was elected as Class II director for the TL Crosby Family to serve a term of 3 years. James Howell Crosby was elected as Class II director for the RC Crosby Family to serve a term of 3 years.

Edward R. Jud Grady, Jr. was elected as an At-Large Director to serve a term of 1 year. There being no further business, the meeting was adjourned.

2018 Crosby Companies Annual Meeting Vote Exhibit B Merge Name NUMBER OF SHARES % OF OWNERSHIP Present in Person and/or via Proxy (Y/N) Allison J. Fontenot 400.00 0.11% yes Anne Noble 1,150.00 0.31% yes Brian C. Hofstad 404.00 0.11% yes Blake H. Fontenot 400.00 0.11% no Carol Annette Cox-Dorris 14,877.87 4.07% yes Chase B. Williston Management Trust 70.00 0.02% yes Carolyn Cox Bonde 1,054.00 0.29% no Catherine Crosby Cronce 5,635.00 1.54% yes Catherine Crosby Gandy 240.00 0.07% yes Carla C. McClelland 20,274.25 5.54% yes Ethel Celeste Cox Stanley 16,437.87 4.49% yes The Cox Family Trust 15,349.87 4.20% yes Charles H. McDuff, Jr. 3,449.72 0.94% yes Christopher J. Crosby, Jr. 2,509.50 0.69% no Carla M. Corley 241.00 0.07% yes Carla Maurin Corley Inter Vivos Trust No. 3 6,900.00 1.89% yes Caroline M. Gallinaro 241.00 0.07% yes Caroline Maurin Gallinaro Inter Vivos Trust No. 3 6,900.00 1.89% yes Christopher McDuff 3,449.72 0.94% no Curtis Olen Crosby 5,128.00 1.40% yes Colin Wallace Crosby 10.00 0.00% yes Christopher S. LeBlanc 132.00 0.04% yes Carter Crosby 641.00 0.18% yes Donald A. Cox, III 1,054.00 0.29% yes Donna Margaret Cox Rusch 14,313.87 3.91% yes Dylan Purcell Alldredge 501.00 0.14% yes Emily Crosby Alldredge 5,079.00 1.39% yes Elizabeth C. Bergin 20,505.25 5.61% yes Emma C. Crosby 2,509.50 0.69% yes Ethel C. Newton Trust 5,325.00 1.46% yes Emily H. Omana 404.00 0.11% no E. Howell Crosby 4,000.00 1.09% yes

2018 Crosby Companies Annual Meeting Vote Exhibit B Merge Name NUMBER OF SHARES % OF OWNERSHIP Present in Person and/or via Proxy (Y/N) Elizabeth McClelland Boone 441.00 0.12% yes Erin Crosby Dickerman 10.00 0.00% yes Helen C. Gibert 5,561.00 1.52% yes Julia A. Durbin 132.00 0.04% yes Jeremy Crosby Durham 500.00 0.14% yes John D. Gandy, IV 51.00 0.01% yes John E. McDuff 3,449.73 0.94% yes James Howell Crosby 6,311.00 1.73% yes Jason Michael Durham 500.00 0.14% yes Jane M. Williston 10,244.15 2.80% yes Jeffrey S. Crosby 809.00 0.22% yes Katherine A. Crosby 643.00 0.18% yes Kenneth D. McDuff, III 126.00 0.03% yes Kenneth D. McDuff, Jr. 10,162.15 2.78% yes Kaitlyn Kirsten Crosby 1,000.00 0.27% yes Kim P. Crosby 200.00 0.05% yes Lillian C. Maurin 174.25 0.05% yes Lacy F. Guedon 400.00 0.11% yes Laura H. Crosby 809.00 0.22% yes Louise Marion Crosby 50.00 0.01% no Leslie McDuff-Lindley 61.00 0.02% no Leslie Virginia Dorris 1,290.00 0.35% yes Laura W. Kilpatrick Management Trust 35.00 0.01% yes Mary Ann McDuff 9,137.15 2.50% yes Michael B. McDuff 10,349.13 2.83% yes Michael B. Noble 1,125.00 0.31% yes Mary C. Whealdon 4,566.00 1.25% yes Mary E. Gandy 51.00 0.01% Yes Matthew Howell Dorris 1,290.50 0.35% yes Mary Kathryn Eddy 404.00 0.11% yes Michele L. Crosby 641.00 0.18% Yes Marli M. Quesinberry 241.00 0.07% yes

2018 Crosby Companies Annual Meeting Vote Exhibit B Merge Name NUMBER OF SHARES % OF OWNERSHIP Present in Person and/or via Proxy (Y/N) Margaret Maurin Quesinberry Inter Vivos Trust No. 3 6,900.00 1.89% yes Margaret Reed Rusch 2,082.00 0.57% yes Patricia C. Smith 4,589.00 1.25% yes Thomas L. Crosby Residuary Trust 8,940.00 2.44% yes Richard C. Crosby, Jr. 8,886.00 2.43% yes Richard Cooper Crosby Family Trust 48,449.97 13.25% yes Rebecca Crosby Kron 5,935.00 1.62% yes Rufus Henry Alldredge, Jr. 20.00 0.01% yes Robert H. Crosby, III 20,475.25 5.60% yes Robert Crosby, IV 641.00 0.18% no Rebecca Robertson LeBlanc 84.00 0.02% yes Robert William Rusch 2,082.00 0.57% yes Sarah M. DeHay 441.00 0.12% yes Susan M. Fontenot 8,749.15 2.39% yes Thomas Allain Crosby 240.00 0.07% yes Tom Crosby, Jr. 5,013.00 1.37% yes Taylor O. Fontenot 400.00 0.11% yes Virginia Alldredge Tracey 501.00 0.14% yes Virginia M. Gandy Family Trust 10,247.15 2.80% yes William Howell Crosby 240.00 0.07% yes W. Spence McClelland 441.00 0.12% yes 365,707.00