Minutes for the Board of Governors Meeting held February 27, 2018 Arganbright Center

Similar documents
PIONEER QUILTERS GUILD BYLAWS

B. Chairman Ric Hernandez called for any conflict of interest. None was stated by those in attendance.

Lane County Area Narcotics Anonymous Activities Guidelines For Annual Events

UNIVERSITY OF CENTRAL FLORIDA USPS STAFF COUNCIL CHARTER

Model Bylaws For Clubs

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

Bylaws of the Southmoreland Marching Band Boosters

CHARTER FOR THE CENTRAL SERVICE OFFICE OF SOUTHERN COLORADO

Milliken Mills Lions Club

CONSTITUTION AND BY-LAWS OF JEFFERSON COUNTY MEAT ANIMAL PROJECT

BY-LAWS OF PINE SHORES ART ASSOCIATION. July 13, 2016

2010 Political Party Information Session Monday, October 25, 2010 Richmond British Columbia

Marilla Free Library 12/18/18 Board Meeting Agenda

WESTMINSTER HIGH SCHOOL INSTRUMENTAL MUSIC BOOSTERS Constitution and Bylaws

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING February 8, 2016

RESTATED BY-LAWS OF MARK TWAIN PARENT TEACHER ORGANIZATION, INC. (Revised February 2015)

Mountain Island Charter School Soar Foundation Board of Director Meeting Minutes

Board Member General Responsibilities

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

Lake Norman High School Student Council Constitution and Bylaws

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

RAPIDAN RIVER RELIC HUNTERS ASSOCIATION CHARTER

THE KING S CHRISTIAN SCHOOL (TKCS) PARENT TEACHER FELLOWSHIP (PTF) BYLAWS

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

Minutes Lions Gate Quilters Guild Annual General Meeting February 28, 2017

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BY-LAWS OF THE SPX BOOSTER CLUB (As of September 21, 2015)

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

MINUTES White County Agricultural Association Meeting Wednesday, May 2, 2018, 7:00 PM 4-H Building, Reynolds, IN

Bellingham Arts Commission (BAC) Policies and Procedures. I. Authority

LONGFELLOW PARENT TEACHER ORGANIZATION CONSTITUTION. Revised January 15, 2014

BYLAWS OF MAYFIELD BAND PARENTS ASSOCIATION ARTICLE I. NAME

Apollo Band Boosters (Owensboro, KY) Constitution and By-Laws

The name of this organization shall be known as the Southmoreland. Marching Band Boosters.

Bylaws of the Steering Committee of the Mount Vernon Activities Club

NSQG State Quilt Guild Policies and Procedures

The Dixie Amateur Radio Club, Inc. BY-LAWS Approved July 18, 2007 Amended May 21, 2008 Amended March 17, 2010 Amended August 15, 2012

NATIONAL RENDEZVOUS & LIVING HISTORY FOUNDATION DEC. 17TH, 2003 PHONE-CONFERENCE MEETING MINUTES (1 of 5 Pages Total)

ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS. A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG).

SLOW FOOD SONOMA COUNTY NORTH

Constitution ARTICLE I DESIGNATION

By Laws of the Society of Health Policy Young Professionals

THOREAU SCHOOL PARENT TEACHER GROUP BY-LAWS 29 PRAIRIE STREET CONCORD, MA REVISED MAY 2018

SHAMROCK PARENT ADVISORY COUNCIL CONSTITUTION. 13 April 2015

Cohesive Working Board Smooth Functioning. General Duties/Fund Raising/Nominations

STAFF COUNCIL BYLAWS

BYLAWS OF THE VICTORIA PHOTOGRAPHY CLUB VICTORIA, TEXAS October 20, 2016 (This Document Replaces All Previously Published VPC Bylaws)

SUMMIT BAND BOOSTERS, INC. BY-LAWS. ARTICLE I - NAME 1.1 The name for this organization shall be Summit Band Boosters, Inc. ( SBB ).

Primary Purpose Area of Narcotics Anonymous Guidelines

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

BYLAWS CREDENTIAL COUNSELORS AND ANALYSTS OF CALIFORNIA

Standard Operating Procedures Manual

Bylaws of. The PTA of PS 154 Brooklyn, Inc.

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

Board of Governors Candidate Handbook

St. Rose Catholic School Parent Teacher Organization Bylaws

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

PMSA PTO BYLAWS

ASHRAE NATIONAL CAPITAL CHAPTER CONSTITUTION

Bylaws and Rules of Procedure

United States Lavender Growers Association (the USLGA ) Policies and Procedures. November 2014

ST. JOSEPH'S PARENTS ASSOCIATION ORGANIZATIONAL CHARTER ARTICLE I NAME AND ADDRESS ARTICLE II

Approved as corrected by UNOPA Board on December 2, 2014

STANDING RULES Revised. I. DUES Members shall pay annual dues of $25.00 which are payable by July 1.

Company President Responsibilities

2016 Republican Precinct Caucus Convener Script Training edition v3

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

The DuPage County Election Commission

Auxiliary Handbook

Chippewa Falls Senior High Athletic Booster Club

Board Members Present: Ramona Brockman, Cynthia Davis, Jennifer Knisley, Bonnie London, Linda Sandahl

Board of Directors Minutes

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

COMMISSIONERS ABSENT:

Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014

MINUTES ST. THOMAS PUBLIC LIBRARY BOARD OCTOBER 15, 2014

Cypress Creek High School FFA Booster Club, Inc. Bylaws

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

BYLAWS OF THE JOHNSON COUNTY 4-H COUNCIL ARTICLE I. NAME

CORRECTED and APPROVED. NAMI Texas Board Meeting. Dec 6, Conference Call

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR

6. Duties and Responsibilities of Committees and Liaisons

ALPINE LAKE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS Board Workshop Minutes July 14, 2018

Port Norfolk Board Meeting September 21, 2015

Ilsley Public Library Board of Trustees. Bylaws ARTICLE I: ILSLEY PUBLIC LIBRARY ARTICLE II: BOARD OF TRUSTEES

CONSTITUTION AND BYLAWS WARREN MOTT HIGH SCHOOL BOOSTERS CLUB

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

Scoil San Carlo Parents Association Constitution

Chili Public LibraryBoard of Trustees Meeting Approved Minutes for March 27, 2018

BY LAWS OF NORTH SHORE ARTS ASSOCIATION OF GLOUCESTER, INC. Gloucester, MA ARTICLE I NAME, LOCATION AND CORPORATE SEAL

Constitution and By-Laws of the Belton Band Boosters Belton, Texas

Transcription:

Minutes for the Board of Governors Meeting held February 27, 2018 Arganbright Center ATTENDANCE: Pete Bill - President Colby Bartlett Vice President Jeff Schwab Vice President Del Bartlett Diane Begley Walt Griffin Amy Harbor David Hovde Erika Kvam Pete Sherry Todd White Quentin Robinson Benjamin Ross (by phone) Preston Smith Phil Tucker Unable to attend John Thieme Treasurer Shane Weist Secretary Craig Graham Kristen McVey Staff Craig Hadley Kelly Lippie DJ Tucker Call to order at 5:15 Minutes from December 19 th, 2017 meeting were reviewed and accepted with no changes. A suggestion was made to change the date of the December meeting to the second week of January. After discussion, everyone agreed to change the December 2018 meeting date to Tuesday, January 8 th, 2019. Officer s Reports President Kristen McVey resigned from the Board due to conflicts with her new position as judge and the requirement to hold night court every Tuesday evening. She regrets that she must step down from the Board but wishes to remain active in TCHA. This position will not be filled in 2018 because the number of Board members remains within the 18-22 recommended for functioning of the Board in 2018 as set at the last Board meeting. However, members of the Board are encouraged to identify potential Board members for 2019 and help them engage with TCHA so they can better understand the functioning of the Association. passing of Karen Gilman Lauterback on January 5 th, 2018. Karen was the soap maker at the Feast of the Hunter s Moon for many years. passing of Dorothy M. Morre on February 7, 2018. Dorothy and her husband D. James Morre (preceded in death June 16, 2016) were involved for 50 years at the Feast of the Hunter s moon. Jim Morre was one of the blacksmiths at the Feast. passing of Nola Gentry on March 21, 2018. Nola was actively involved in the county government as president of the Tippecanoe County Commissioners and ran for West Lafayette mayor in 1999. She was involved and supported the Feast for many years and was very active at 1

the Farm at Prophetstown. Nola was a great asset to the community, TCHA, and the Feast of the Hunter s Moon. Vice Presidents no report Finance and budget report Finance, Budget, and Risk Management Committee Jeff Schwab chair, John Thieme, Todd White o Jeff reported that the identification numbers for TCHA accounts had been reviewed and modified. Some new account categories were created to better track those funds that need individual tracking (e.g., restricted funds such as the funds from the TCHA Foundation). Some other differentiation was made to separate expenses from the Feast from the operating expenses of the Association. Executive Director report o Craig reported briefly on the success of the 4 th Grade Diversity Program held in February. The Lafayette mayor was very pleased with the success of the program and has agreed to fund the expenses incurred for the program for this year. Next year (2019) sponsors will be solicited to help defer the expenses for the city of Lafayette. o History Center funding details are listed in the Agenda for February 27 th, 2018 a total of $367,860 has been raised from the Lafayette Community Foundation ($12.5K), City of West Lafayette ($30K), City of Lafayette ($65K), Tippecanoe County Commissioners ($45K), NCHS Grant ($123,675), The TCHA Board ($32K), and the rest from TCHA fundraising events, member donations, and matching funds. Wintek has agreed to donate equipment and labor to install a commercial wireless system in both Arganbright and the History Center as well as establish an established fiber-optic line between the History Center and Arganbright so computers in both locations can interact seamlessly. Estimated value of donation is $25,000. o History Center expenses yet to be covered details in the Agenda for February 27 th, 2018 A total of $84,229 is needed to finish some of the interior (painting, floors, entry door, office door, portable dance floor), security system, tables/chairs/linens, computer/printer/office furniture, flat screen TV for dining area and camera in auditorium to transmit to TV, portable PA system, re-keying the building, miscellaneous punch list items. A motion was made to fund the remainder of this amount from the restricted Fowler House sale fund. This fund was specially intended to be used for repair/replacement of permanent infrastructure and costs related to establishing a new facility to replace the role of Fowler House as a storage and display facility. The motion passed by unanimous Board vote. o Funding will need to be raised from outside sponsors to complete the construction of the exhibit gallery (Taylor Studios project) o Craig made the suggestion that a Ouiatenon Preserve Committee be formed to oversee the routine maintenance and upkeep of the Preserve area, and to maintain the liaisons with TCHA partners in this venture. The OP Committee would meet and make recommendations to the Board for expenditures for maintenance and improvement, as well as potential land acquisitions. Funding for the OP Committee would be part of TCHA s operational budget each year. A motion was made to create the Ouiatenon Preserve Committee. Discussion was generally in assent for this decision. The Committee would need to draft a charter for its charge and responsibilities and submit the charter to the Board for consideration, review, and approval. The motion passed by unanimous Board vote. Colby was selected as chair and Di Begley, David Hovde, and Del Bartlett all volunteered to be on the Committee. It was recommended that the 2

Committee also have non-board members for additional input. Charter will need to be submitted to Board for March meeting. o Locations for the 2018 Board meetings: March Battlefield Museum April History Center May Prophetstown Living History Museum June Stewart Center Purdue Archives July Haan Mansion August West Lafayette Library September Long Center October TBD November TBD December no meeting changed to January 8 th 2019 o Reminders Board Retreat April 7 th (location TBD) and Board Field Trip April 8 th Annual Gala Saturday, April 28 th Ouiatenon Preserve Dedication May 19 th, 11:00 AM o Annual Appeal Status mailings went out last week (3 rd week of February) and are starting to come in. 4 Legacy bricks have been sold so far. o David Hovde was presented a special recognition plaque for his leadership with the 50/300 program in 2017. Thank you David. Programs and Membership DJ Tucker o 4 th Grade Diversity Program has received positive feedback from teachers involved. Success attributed partially to communication and hand-delivery of information to teachers. Pre-visit packet was useful. Plan is to expand the program and include programming in the evening for the general public. Volunteers played an important role in making the day of the program go smoothly. o Meeting with Farm at Prophetstown for 2 collaborative events in 2018 o March Blockhouse Campout and May Civil War event. o Membership Media campaign starts next Monday o So far have received 62 memberships. Current membership is 510. o Renewal notices need to go out! Battleground report Rick Conwell Rick was not present due to illness Museum reopened January 17th very slow first two weeks Sold $700 in book sales at Conner Longrifles show in Noblesville Kalamazoo Living History Show is coming up largest of three winter time shows Laura is back working normal hours Feast report Leslie Conwell Leslie was not present due to illness Feast Committee is meeting monthly Jan 24 wrapped up final Feast food booth payments Feast brochure work now beginning Media PR for 2018 beginning work 3

Committee reports o Buildings, Grounds, and Facilities Committee Walt Griffin no report, covered in ED report o Ouiatenon Preserve Colby and Del Bartlett May 19, 11:00 AM Ouiatenon Preserve dedication Colby still working on finding an appropriate sign for Preserve o Collections Committee Discussion about 2 china cabinets at Fowler House and potential violation of loan agreement due to moving 1 china cabinet off-site without notifying TCHA. Questions were asked about location of cabinet (in Matt Jonkman s fathers house is safe). Kelly was present to answer questions about loan policy. Communication from 1852 Foundation indicates they may want to give back furniture currently on loan (2 cabinets, table). Waiting on further communication from 1852 Foundation on whether this is what they want to do. 4 items up for consideration for deaccession. Approved by the Board by unanimous vote. Elections of Officers Candidates: Pete Bill President Colby Bartlett and Jeff Schwab Vice President 1 to be elected per By Laws John Thieme - Treasurer Secretary The floor was open for additional nominations. Hearing none, the floor was closed to any additional nominations. Election was conducted by written secret ballot (phone-in member s vote was recorded by Chair of Nominating Committee Quentin Robinson). Election votes were tallied by Quentin Robinson and Craig Hadley tallied ballots submitted to Board President There were 13 written ballots, and 1 phone ballot of individuals present at the time of the vote. In the contested position of Vice President, Jeff Schwab was elected. Motion to adjourn Minutes recorded and submitted by Pete Bill 4

BOARD OF GOVERNORS TERMS (3 Year Terms) Name Term Ends Colby Bartlett December 2020 Del Bartlett December 2018 Diane Begley December 2018 Pete Bill December 2019 December 2018 Craig Graham December 2020 Walt Griffin December 2019 Amy Harbor December 2020 David Hovde December 2019 Erika Kvam December 2020 Kristen McVey December 2020 Quentin Robinson December 2018 Benjamin Ross December 2018 Jeff Schwab December 2018 Pete Sherry December 2019 Preston Smith December 2018 Phil Tucker December 2019 Todd White December 2018 John Thieme December 2019 Shane Weist December 2019 OFFICERS OF THE BOARD (1 Year Term, not more than 5 consecutive terms) Position Name First Term Began Term number President Pete Bill June 2016 (for 2016 term) 3 Vice President Jeff Schwab February 2017 2 Secretary February 2018 1 Treasurer John Thieme February 2015 4 5

STANDING COMMITTEES * indicates Chair Executive Committee Pete Bill * Jeff Schwab John Thieme Nominating Committee Quentin Robinson* Preston Smith Pete Sherry Finance, Budget, and Risk Management Committee Jeff Schwab * John Thieme Todd White Facilities Committee (formerly the Grounds and Facilities Committee) Walt Griffin * Pete Bill Colby Barlett Del Barlett Collections Committee Kelly Lippie* Del Bartlett Pete Bill Quentin Robinson Rick Conwell Leslie Conwell Sarah Cooke LA Clough Craig Hadley Ouiatenon Preserve Committee Colby Bartlett * Del Bartlett Di Begley David Hovde Leslie Martin Conwell Development & Membership Committee Craig Graham * Craig Hadley Foundation Board Liaison Del Barlett 6