MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015

Similar documents
MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 7, 2016

BYLAWS OF THE COUNCIL OF CALIFORNIA GOODWILL INDUSTRIES

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

ARTICLE I NAME AND PURPOSE

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

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

SOUTHWESTERN COLLEGE FOUNDATION AMENDED AND RESTATED BY-LAWS ARTICLE I. The name of this Corporation shall be Southwestern College Foundation.

BYLAWS ASSOCIATION FOR CONFLICT RESOLUTION - HOUSTON CHAPTER. ARTICLE I: Name and General. ARTICLE II: Purposes. ARTICLE III: Membership

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

BYLAWS OF THE SOUTHERN POLYTECHNIC STATE UNIVERSITY ALUMNI ASSOCIATION ARTICLE I NAME AND REGISTERED OFFICE AND AGENT

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

A NONPROFIT CORPORATION Austin, Texas 78737

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

LIONS SIGHT RESEARCH FOUNDATION OF DISTRICT 2-A2, INC. CONSTITUTION. Article I - NAME

AMENDED AND RESTATED BYLAWS OF USS HOUSTON CA-30 SURVIVORS ASSOCIATION AND NEXT GENERATIONS

PREAMBLE MISSION ARTICLE I. Name

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

Effective as of May 08, 2013

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

San Francisco Triathlon Club Bylaws

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

Bylaws of The Society of Talent and Entertainment Professionals A Texas Unincorporated Nonprofit Association Formed July 9, 2008

Risk and Insurance Management Society, Inc. (RIMS)

Bylaws Accounting Education Foundation of the Texas Society of Certified Public Accountants, Inc.

Amended and Restated Bylaws

NEWNOG, INC. Organizational Consent by Incorporator

AMENDED AND RESTATED BYLAWS OF INTEGRITY MUTUAL INSURANCE COMPANY CONTENTS. Article I MEMBERSHIP... 1

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS

TEXAS FEDERATION OF WOMEN S CLUBS BYLAWS ARTICLE I - NAME

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Constitution of the Photographic Section of the Academy of Science and Art of Pittsburgh. Article I. Name

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

Bylaws of The California Latino Psychological Association

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

ARTICLE I BOARD OF DIRECTORS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014.

BYLAWS Whiffletree I-IV Neighborhood Association, Inc.

Adopted by the Members May 6, 2014 BY-LAWS CALIFORNIA SOCIETY FOR RESPIRATORY CARE

CONSTITUTION AND BYLAWS OF THE DEKALB COUNTY YOUNG REPUBLICANS CLUB PREAMBLE ARTICLE I NAME

Bylaws of the Genomic Standards Consortium. Ratified April Amended September

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

BYLAWS OF THE CEMETERY ASSOCIATION

AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

FLORIDA 4-H CLUB FOUNDATION, INC.

Sempra Energy. Corporate Governance Committee Charter

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

BYLAWS Association of Administrators of the Interstate Compact on Adoption and Medical Assistance

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS HUNTERS CREEK NEIGHBORHOOD ASSOCIATION, INC. ARTICLE 1 NAME

BY LAWS CWC OWNERS ASSOCIATION, INC. ARTICLE I IDENTIFICATION

BYLAWS OF MINNESOTA COUNCIL FOR THE SOCIAL STUDIES ARTICLE I NAME AND PURPOSE

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

Catalog of Board Resolutions

BY-LAWS THE PALMETTO PLANTATION ASSOCIATION, INC. (Effective Date of Amendments: October 15, 2001) ARTICLE I

BYLAWS BROADMOOR COUNTRY CLUB, INC. I\

BYLAWS OF THE ARTICLE I OFFICES

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

By-Laws Of Landmark Condominium Association

Article II. Name, Location, and Registered Agent and Office

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

BYLAWS of the UNIVERSITY COLORADO AT BOULDER, DEPARTMENT of AEROSPACE ENGINEERING SCIENCES EXTERNAL ADVISORY BOARD

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

North Shore Partnership for Compassionate Care Organizational Guidelines

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

Bylaws of the East Central University Foundation, Inc. Purpose of Bylaws:

ALAMO AREA ATHLETIC TRAINERS ASSOCIATION

BY-LAWS NAMI TALLAHASSEE, INC. ARTICLE I NAME

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)

BYLAWS OF THE. DESERT TORTOISE PRESERVE COMMITTEE, INC. a California Nonprofit Public Benefit Corporation ARTICLE 1. NAME

BYLAWS CRIMINAL JUSTICE ADVISORY COMMITTEE OF THE BRAZOS VALLEY COUNCIL OF GOVERNMENTS ARTICLE I

BYLAWS OF THE C063 UNIVERSITY OF TEXAS AT AUSTIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

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

Full Gospel House of Refuge. Articles of Incorporation

AMENDED AND RESTATED BYLAWS OF THE DALLAS ESTATE PLANNING COUNCIL

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

BY LAWS Of The Vendor Advisory Committee

BY-LAWS. Article I Name, Office

Transcription:

TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION September 2, 2015 A special meeting of the Board of Directors (the Board ) of Remember the Alamo Foundation, a Texas nonprofit corporation (the Corporation ), was held at the Emily Morgan Hotel at 705 East Houston Street, San Antonio, Texas 78205 and by means of conference telephone on the date set forth above at 3:45 p.m., local time, pursuant to a meeting notice duly given to all of the members of the Board in accordance with Section 3.07 of the Bylaws of the Corporation (the Bylaws ). ATTENDEES The following directors were present in person at the meeting: George P. Bush Ramona Bass Gene Powell Welcome Wilson, Jr. Lew Moorman Jim Dannenbaum participated at the meeting by conference telephone. Red McCombs was not in attendance at the meeting. At the invitation of the Board, Phil Collins attended and participated in the meeting. Geoff Connor, special advisor to the Corporation, also attended and participated in the meeting at the invitation of the Board. Also at the invitation of the Board, Brittany Cheatheam, Becky Dinnin, Brittany Eck, Jeff Gordon, and Hector Valle of The Texas General Land Office attended and participated in the meeting. Kerry T. Benedict of Dykema Cox Smith, counsel to the Corporation also attended and participated in the meeting. QUORUM AND CALL TO ORDER Gene Powell, who acted as chairman of the meeting, called the meeting to order. Gene Powell also acted as secretary of the meeting (the Secretary ). Based on the number of directors in attendance at the meeting, it was determined that a quorum was present and that the meeting could proceed. 6326819.3

REVIEW AND APPROVAL OF MINUTES The first order of business before the meeting was the review of the minutes from the special meeting of the Board held on July 29, 2015 (the Minutes ). The Secretary reviewed the Minutes, which were in the form of the draft previously distributed to the Board. After the Secretary s review of the Minutes, the Board unanimously approved the Minutes. BUSINESS CONDUCTED AT THE MEETING Next, the Board considered the election of Gene Powell, to serve as the Chairman of the Board of the Corporation, and certain related amendments to the Bylaws that would be necessary to allow for such election. RESOLVED: Article III, Section 3.02 of the Bylaws is hereby amended to read in its Section 3.02 Number of Directors; Chairman of the Board: The Board shall consist of no more than fifteen or fewer than three (3) directors. The Commissioner of the Texas General Land Office (the Commissioner ) shall be a permanent director, exofficio, with full voting rights. The remaining directors shall be individuals nominated by the Commissioner and elected by the Member. Directors need not be Texas residents. The Board shall elect a director, nominated by the Commissioner, to serve as the Chairman of the Board, to hold office until his or her resignation or removal by the Board and until a successor director is nominated by the Commissioner and elected by the Board. RESOLVED: Article III, Section 3.06 of the Bylaws is hereby amended to read in its Section 3.06 Meetings: The Board shall hold at least (1) regular meeting annually, which shall be known as the Annual Meeting, on a date and at a location designated by the Chairman of the Board in consultation with the Commissioner. Other Board meetings may be held as designated by the Chairman of the Board, in consultation with the Commissioner, in a notice to the Board. RESOLVED: Article VI, Section 6.02 of the Bylaws is hereby amended to read in its - 2 -

Section 6.02 Annual Meetings: The Member shall hold at least one (1) regular meeting annually, which shall be known as the Annual Meeting, on a date and at a location designated by the Commissioner. Other Member meetings may be called by the Commissioner in a notice to the Member and to the directors of the Member. RESOLVED: That, pursuant to Article XIII of the Bylaws, the amendments set forth above (collectively, the Amendments ) will be effective upon the approval of such amendments by The Alamo Endowment, a Texas nonprofit corporation and the Corporation s sole member (the Member ); RESOLVED: That the resignation of George P. Bush as the Chairman of the Board of the Corporation is hereby acknowledged and approved, effective immediately; RESOLVED: That Gene Powell is hereby elected as the Chairman of the Board of the Corporation, to serve at the pleasure of the Board, effective immediately upon approval by the Member of the Amendments. As the next order of business, the Board considered ratifying and approving the change of its registered agent and registered office to Capitol Corporate Services, Inc. with the business address of 800 Brazos Street, Suite 400, Austin, Texas 78701. present unanimously voted to approve the following resolution: RESOLVED: That the filing of the Statement of Change of Registered Office/Agent with the Secretary of State of the State of Texas on August 14, 2015, and the change of the Corporation s registered agent and registered office to Capitol Corporate Services, Inc. with the business address of 800 Brazos Street, Suite 400, Austin, Texas 78701, are each hereby ratified and approved. As the next order of business, the Board considered the election of Ramona Bass as Vice Chairman of the Board of Directors of the Corporation, the reconfirmation of Gene Powell as Secretary of the Corporation, and the reconfirmation of Lew Moorman as Treasurer of the Corporation. RESOLVED: That Ramona Bass is hereby elected as Vice Chairman of the Board of Directors, effective as of the date hereof, to serve with the powers of the Chairman of the Board of the Corporation in the absence of the Chairman of the Board of the Corporation, and to otherwise serve with such other duties and responsibilities as determined by the Chairman of the Board of the Corporation until her successor is duly elected and qualified, or until her earlier death, resignation or removal; - 3 -

RESOLVED: That George P. Bush s election as President of the Corporation, Ramona Bass s election as Vice President of the Corporation, Gene Powell s election as Secretary of the Corporation, and Lew Moorman s election as Treasurer of the Corporation are each hereby ratified and reconfirmed, and that the following named persons hold the offices of the Corporation set forth below as of the date hereof: Name George P. Bush Gene Powell Ramona Bass Lew Moorman Office President Chairman and Secretary Vice Chairman and Vice President Treasurer Next, Phil Collins spoke to the Board with regard to his collection and his thoughts on how it would be best displayed at the Alamo complex. The Board asked Mr. Collins questions and discussed the collection and related fundraising opportunities. Gene Powell then provided the Board with an update on the Corporation s fundraising plan. The Board asked questions and discussed the content of the plan. As the next order of business, the Board considered the appointment of Phil Collins as an honorary member of the Board and the display of Phil Collins s collection at the Alamo complex. RESOLVED: That Phil Collins is hereby appointed as an honorary member of the Board of Directors of Remember the Alamo Foundation, to serve at the pleasure of the Board of Directors and without a vote; RESOLVED: That Phil Collins s collection be displayed at the Alamo complex in its entirety and in a timely manner. Next, the Board discussed a possible Texas license plate design for the Alamo. The Board discussed the timing and design of the license plate and applicable legislative requirements. The Board discussed matters related to the showing of the film Davy Crockett: King of the Wild Frontier at the Alamo complex on November 7, 2015. The Board determined that the event would be a community event, rather than a fundraiser. The Board also determined to include a disclaimer for sensitive language contained in the movie. The Board determined that the City of San Antonio would also need to be involved in the event in order to show the film on the Alamo plaza. - 4 -

OMNIBUS RESOLUTIONS The following resolutions were then duly adopted by the unanimous vote of the members of the Board that were in attendance: RESOLVED: That the Corporation s President and such other officers determined by the Board (the Authorized Officers ), are, and each of them hereby is, authorized, empowered, and directed, in the name and on behalf of the Corporation, to do or cause to be done all such further acts and things as the Authorized Officers, or any of them, shall, as evidenced by the doing or causing thereof, deem necessary, desirable or appropriate in order to carry into effect the purposes and intent of the foregoing resolutions, with the doing of the same or causing the same to be done by the Authorized Officers, or any of them, establishing conclusively the authority therefor and the approval by the Board of the actions so taken. RESOLVED: That each of the lawful acts of the Authorized Officers, or any of them, taken prior to the date hereof in connection with the transactions contemplated by the foregoing resolutions is hereby ratified, adopted, approved and confirmed as if each such act had been presented to and approved by the Board prior to being taken. ADJOURNMENT There being no further business to come before the meeting, upon motion duly made and seconded, this meeting adjourned at 4:15 p.m. local time. Gene Powell, as Secretary of the Meeting - 5 -