FISCAL YEAR MINUTES

Similar documents
FISCAL YEAR MINUTES

Durham Sports Commission Board of Directors Meeting Wednesday, August 31 st, :15 a.m. MINUTES

VISIT MISSISSIPPI GULF COAST BOARD OF DIRECTORS OFFICIAL MINUTES MAY 26, 2015

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

Coal City Public Library District Regular Board Meeting June 9, 2015

GEORGIA BEEKEEPERS ASSOCIATION, INC. BY-LAWS ARTICLE I NAME

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

Minutes. Washington State Convention Center Public Facilities District. Regular Meeting of the Board of Directors November 24, 2015

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

OKLAHOMA REAL ESTATE COMMISSION REGULAR BUSINESS MEETING

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Durham Sports Commission Board of Directors Meeting Wednesday, August 31 st, :15 a.m. AGENDA

2018 Annual Meeting of the Members. October 18, 2018 Vancouver, BC

Thursday, June 2, 2016 Upstate MedTech Centre Suite 107 4:00 PM GCEDC MINUTES

KINGS POINT ART LEAGUE BYLAWS

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

MISSISSIPPI GULF COAST REGIONAL CONVENTION & VISITORS BUREAU MARCH 24, 2015 OFFICIAL MINUTES

Woodhaven POA. Woodhaven Property Owners Association, Inc. P.O. Box 757 Flat Rock, North Carolina BYLAWS

Item III.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES December 6, 2017

VISIT MISSISSIPPI GULF COAST BOARD June 28, 2016 OFFICIAL MINUTES

BYLAWS BRANSON/LAKES AREA CHAMBER OF COMMERCE AND CONVENTION & VISITORS BUREAU

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

Finance Committee Rock Island County Board October 17, 2008

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

BYLAWS THE J. PAUL GETTY TRUST

City of Yellowknife Business Improvement District Committee BIABC Conference Report - Vancouver, BC April 10 13, 2015

Articles of Incorporation of Cathay United Bank

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

Bylaws of the Boca Grande Area Chamber of Commerce, Inc. Section 1 - General

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Iowa State University Extension & Outreach Iowa City, Iowa

Chairman Bell called the meeting to order at 5:00 p.m. and welcomed the guests.

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

DuPAGE AIRPORT AUTHORITY ANNUAL AND REGULAR BOARD MEETING Wednesday, January 24, 2018

MISSISSIPPI GULF COAST REGIONAL CONVENTION & VISITORS BUREAU OFFICIAL MINUTES DECEMBER 16, 2014

December 20, :30 pm at the Nederland Community Center multi purpose room

The By-laws of the Associated Student Body of Gavilan College

Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

The Board of Directors of the Brilla College Preparatory Charter School met for a regular meeting on Tuesday, July 28th, 2015.

2018 Municipal Election Guide and Information for Candidates

Louisville Arena Authority, Inc. (502) / (800)

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

MISSISSIPPI GULF COAST REGIONAL CONVENTION & VISITORS BUREAU OFFICIAL MINUTES FEBRUARY 24, 2015

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Corporate Housing Providers Association Volunteer Leader Responsibilities

North Carolina Utilities Commission s Implementation of H.B. 589

Public Session Minutes

the following special guests: City Council Members Barbara Swearengen Ware and Myron

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

John Reed, Chairman Ralph Cowen John Wood Esteban Guerra. Sergio Tito Lopez

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

Gravette Public Schools Regular Board Meeting 04/16/ :00 PM Administration Office 609 Birmingham St. SE Gravette, AR 72736

VISIT MISSISSIPPI GULF COAST BOARD AUGUST 23, 2016 OFFICIAL MINUTES

NOTICE OF REGULAR MEETING OF THE SPRINGFIELD HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MAY 22, :00 P.M.

June 12, Absent: Vice Chairperson Elista H Smith.

CARSON CITY CULTURE & TOURISM AUTHORITY

Texas Extension Specialists Association. Administrative Guidelines

Definition of Officers Definition of Committees Executive Committee Financial Checklist

MINUTES Regular Scheduled Board Meeting October 18, 2018

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

EXHIBIT A. Amended and Restated Bylaws of Green Valley Recreation, Inc.

THE WOMEN OF QUAIL CREEK

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

TRI-COUNTY LODGING ASSOCIATION Thursday, March 20, 2014

CONTRA COSTA HILLS CLUB BOARD OF DIRECTORS JOB DESCRIPTIONS. 3. Appoint members to committees as described in the club s by-laws.

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

Convention & Visitors Bureau Pinehurst, Southern Pines, Aberdeen Area. Regular Board Meeting Thursday, March 27, 2014

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

Alaska Association of School Business Officials. Policy Manual

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

BYLAWS of Sun City Center Lawn Bowling and Croquet Club, Inc. of Sun City Center, Florida 01/01/19

VISIT MISSISSIPPI GULF COAST BOARD SEPTEMBER 28, 2017 OFFICIAL MINUTES

BY-LAWS OF AMERICAN SOCIETY OF BOTANICAL ARTISTS

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

UNIVERSITY OF PITTSBURGH AT BRADFORD STAFF ASSOCIATION BY - LAWS

Theresa Castaldi (Coyote Springs Ranch)

ORGANIZATIONAL MINUTES FOR 2019

Standing Rules for an Idaho Local PTA Unit

FARWELL BAND BOOSTERS BYLAWS

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia June 18, :00 a.m.

STATE OF NORTH CAROLINA

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO

International Association of Marine Investigators, Inc.

Douglas Henry State Museum Commission Meeting Minutes March 7, 2011

Article I Name. This association shall be known as the Rio Grande Valley Shuffleboard Association, hereinafter referred to as the R.G.V.S.A.

NORTHAMPTON COUNTY REGULAR SESSION November 5, 2018

MEETING MINUTES: The meeting was called to order at 12:05pm by Chairman Len Panaggio.

Transcription:

FISCAL YEAR 2014-2015 MINUTES

TUESDAY, AUGUST 26, 2014, 3:00 PM Newman Aguiar Monica Edward Craig Spitzer Summer Bicknell Fred Foster, Jr. Daniel Robinson Cora Cole-McFadden Seth Jernigan Carl Webb Bill LeFevre Absent Shelly Green, E Vonne Coleman-Cook, Corey Bizzell and Kim Conder At 3:02 p.m., Chairman LeFevre called the meeting to order. The Board took the following actions: Voted to approve the minutes of the June 24, 2014 meeting (attached). Voted to accept the Financial Status Report as of June 30 & July 31, 2014 (attached). Collected signed Conflict of Interest Forms from all board members. Voted to approve up to $200,000 into a short-term Certificate of Deposit at PNC Bank. Voted to amend the Financial Policy by removing the last bullet point about cash reserves. Received an update on the Fresh Daily positioning and launch of Simpleview website and database. Received an update on the CEO Performance Review process. Received training on BoardMax, the new online portal for DCVB board materials. Moved to Executive Session as permitted by G.S. 143-318:11 (a) to discuss acquisition of real property. Returned to open session and reported that DCVB is continuing its search for offices. The meeting was adjourned at 4:45 p.m.

M I NUT E S DURHAM CON VENTION & VI SITORS BUREAU TUESDAY, SEPTEMBER 2 3, 2 014, 3 :00 PM B O A RD P RES E NT Summer Bicknell Lois Deloatch Bill LeFevre Cora Cole-McFadden Monica Edwards Daniel Robinson Seth Jernigan B OAR D A B S ENT Newman Aguiar Fred Foster, Jr. Craig Spitzer STA F F P RES E NT Shelly Green, E Vonne Coleman-Cook, Corey Bizzell and Kim Conder At 3:05 p.m., Chairman LeFevre called the meeting to order. The Board took the following actions: Introduced Lois Deloatch, newly appointed to the board representing visitor features/entertainment. Voted to approve the minutes of the August 26, 2014 meeting (attached). Voted to accept the results of the Independent Financial Audit and commended management for a great job (attached). Voted to have staff prepare an RFP for auditing services. Voted to accept the Financial Status Report as of August 31, 2014 (attached). Voted to recommend to the Durham City Council that Deanna and Craig be reappointed to their current seats on the board. Voted to recommend to the Durham County Board of Commissioners that Daniel be reappointed to Newman s seat on the DCVB Board, moving him from the Full Service Lodging category into the Citizen at Large/Neighborhood Associations category. Reviewed and discussed DCVB s role in a newly formed Durham Sports Commission as outlined in the President s Report. Agreed, in concept, to DCVB dedicating a portion of its marketing dollars specifically toward this market segment, including hiring additional staff, and carrying out the work of the Durham Sports Commission under a contract basis. Reviewed and launched the CEO Performance Evaluation survey. The meeting was adjourned at 4:50 p.m.

TUESDAY, OCTOBER 28, 2014, 3:00 PM Newman Aguiar Lois Deloatch Bill LeFevre Summer Bicknell Monica Edwards Daniel Robinson Cora Cole-McFadden Fred Foster, Jr. Craig Spitzer Seth Jernigan Shelly Green, E Vonne Coleman-Cook, and Kim Conder At 3:10 p.m., Secretary-Treasurer Monica Edwards called the meeting to order. The Board took the following actions: Voted to approve the minutes of the September 23, 2014 meeting (attached). Received an update on the status of forming a sports commission. Voted to accept the Financial Status Report as of September 30, 2014 (attached). Recognized Newman Aguiar for his seven years of service as a board member. Voted to move to Executive Session at 4:15 p.m. as permitted by GS 143-318:11 (a) to discuss personnel issues (conduct the performance review of the CEO.) Voted to return to regular session at 4:40 p.m. Reported that the board conducted its annual review of the CEO and voted to award a $15,000 performance incentive plus a 2% increase to compensation beginning January 1, 2015. The meeting was adjourned at 4:45 p.m.

TUESDAY, DECEMBER 9, 2014, 3:00 PM Newman Aguiar Lois Deloatch Seth Jernigan Summer Bicknell Monica Edward Bill LeFevre Cora Cole-McFadden Fred Foster, Jr. Craig Spitzer Daniel Robinson Shelly Green, E Vonne Coleman-Cook and Kim Conder GUESTS PRESENT Don Shupe, Heath Chapman, CBRE (Brokers assisting DCVB) At 3:05 p.m., Secretary/Treasurer Monica Edwards called the meeting to order. The Board took the following actions: Voted to approve the minutes of the October 28, 2014 meeting and executive session (attached). Voted to accept the Financial Status Report as of October 31, 2014 (attached). Reviewed, discussed and accepted the CEO Goals for 2014-15. Reviewed, discussed and accepted the Board Meeting Dates for 2015. Moved to Executive Session as permitted by G.S. 143-318:11 (a) to discuss acquisition of real property. Returned to open session and reported that DCVB is continuing its search for offices. The meeting was adjourned at 4:55 p.m.

TUESDAY, JANUARY 27, 2015, 3:00 PM Summer Bicknell Lois Deloatch Seth Jernigan Cora Cole-McFadden Monica Edward Daniel Robinson Fred Foster, Jr. Craig Spitzer Newman Aguiar Bill LeFevre Shelly Green, E Vonne Coleman-Cook and Kim Conder At 3:03 p.m., Vice Chair Summer Bicknell called the meeting to order. The Board took the following actions: Voted to approve the minutes of the December 9 th regular meeting and executive session and December 19 th special meeting and executive session (attached). Voted to accept the Financial Status Report as of December 31, 2014 (attached). Voted to award a 3-year contract to Winston, Williams, Creech & Evans for auditing services Voted to move to Executive Session as permitted by G.S. 143-318:11 (a) to discuss acquisition of real property. Returned to open session and reported that DCVB is continuing its search for offices. The meeting was adjourned at 4:00 p.m.

TUESDAY, FEBRUARY 24, 2015, 3:00 PM Summer Bicknell Lois Deloatch Bill LeFevre Cora Cole-McFadden Monica Edward Daniel Robinson Seth Jernigan Craig Spitzer Patrick Byker Fred Foster, Jr. Shelly Green, E Vonne Coleman-Cook and Kim Conder At 3:00 p.m., Chair Bill LeFevre called the meeting to order. The Board took the following actions: Voted to approve the minutes of the January 27 th regular meeting and executive session (attached). Voted to accept the Financial Status Report as of January 31 (attached). Voted to Approve a Budget Amendment (attached 2014-15 Reallocation Budget). Reviewed and discussed changes to the Durham Wayfinder Program s Policies and Procedures. Voted to move to Executive Session as permitted by G.S. 143-318:11 (a) to discuss acquisition of real property. Returned to open session and voted on the following: Acting upon recommendation of the DCVB staff, it was moved and seconded that the board approve entering into a Lease of Space for the Trust Building located at 212 West Main Street, Durham, with the owner and potential landlord, Trust Building, LLC, subject to favorable completion of the final tenant improvements and confirmation of rentable square footage verified in accordance with the most recent BOMA standard of measurement. Motion carried unanimously. Passed the following resolution (unanimously): The DCVB staff is authorized to enter into a 15-year lease with Trust Building, LLC, and to secure unto DCVB status as a tenant in the Trust Building located at 212 West Main Street, Durham. The board commended the staff for their great work in getting this accomplished. The meeting was adjourned at 4: p.m.

TUESDAY, MARCH 24, 2015, 3:00 PM Summer Bicknell Fred Foster, Jr. Patrick Byker Lois Deloatch Bill LeFevre Cora Cole-McFadden Monica Edwards Craig Spitzer Seth Jernigan Daniel Robinson Shelly Green, E Vonne Coleman-Cook and Kim Conder At 3:04 p.m., Chair Bill LeFevre called the meeting to order. The Board took the following actions: Voted to approve the minutes of the February 24 th regular meeting (attached). Voted to accept the Financial Status Report as of February 28 (attached). Reviewed and discussed the board self-evaluation instrument and agreed to launch it next week. Identified potential stakeholder to meet with who may be unknowledgeable or unsupportive of DCVB. The meeting was adjourned at 4:05 p.m.

TUESDAY, APRIL 28, 2015, 3:00 PM Summer Bicknell Lois Deloatch Bill LeFevre Patrick Byker Monica Edwards Daniel Robinson Cora Cole-McFadden Fred Foster, Jr. Craig Spitzer Seth Jernigan Shelly Green At 3:00 p.m., Chair Bill LeFevre called the meeting to order. The Board took the following actions: Voted to approve the minutes of the March 24 th regular meeting (attached.) Reviewed and discussed the results of the Self-Evaluation (attached.) Reviewed and endorsed the proposal to establish a Durham Sports Commission (attached.) Voted to accept the Financial Status Report as of March 31 (attached.) Voted to approve opening a money market account at PNC Bank. Reviewed and discussed the 2015-2016 Preliminary Budget. Reviewed the report from the nominating committee. Voted to accept the slate of officers for 2015-16 by acclimation: Bill LeFevre, Immediate Past Chair; Summer Bicknell, Chair; Monica Edwards, Vice Chair; and Seth Jernigan, Secretary-Treasurer Discussed and voted to approve schedule changes for upcoming board meetings. The new schedule approved includes: o May 19, 2015 at Duke Gardens (photo taken) o June 30, 2015 at The Durham Hotel (photo taken) o July no meeting o August 25, 2015 at DCVB (regular meeting day and place) o September 29, 2015 at DCVB (one week later) The meeting was adjourned at 4:20 p.m.

TUESDAY, MAY 19, 2015, 3:00 PM Summer Bicknell Lois Deloatch Bill LeFevre Patrick Byker Monica Edwards Daniel Robinson Cora Cole-McFadden Seth Jernigan Craig Spitzer Fred Foster, Jr. Shelly Green Kim Conder E Vonne Coleman-Cook At 3:00 p.m., Chair Bill LeFevre called the meeting to order. The Board took the following actions: Voted to approve the minutes of the April 28 th regular meeting (attached.) Completed a second review and discussion of the 2015-2016 Preliminary Budget. Approved, in concept, of paying for the Visitor Center design and new office upfit with cash reserves as opposed to financing through non-appropriations leases. Voted to accept the Financial Status Report as of March 31 (attached.) Reviewed and discussed Marketing Goals for 2015-16. Adjourned to take group photo at 4:15 p.m. Several members took a tour of Duke Gardens with Executive Director, Bill LeFevre.

TUESDAY, JUNE 30, 2015, 3:00 PM Summer Bicknell Lois Deloatch Bill LeFevre Patrick Byker Monica Edwards Daniel Robinson Cora Cole-McFadden Seth Jernigan Fred Foster, Jr. Craig Spitzer Shelly Green Kim Conder E Vonne Coleman-Cook At 3:05 p.m., Chair Bill LeFevre called the meeting to order. The Board took the following actions: Voted to approve the minutes of the May 19 th regular meeting (attached.) Opened the public hearing on the 2015-16 Budget. With no guests wishing to speak, the public hearing was closed. Voted to adopt the FY 2015-16 Budget (attached.) Voted to accept the Financial Status Report as of May 31 (attached.) Voted to approve a Budget Amendment for the 2014-15 Budget (attached.) Voted to approve the Marketing Goals for 2015-16. Voted to approve bank resolutions and signature cards for new officers. The meeting was adjourned at 3:55 p.m.