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

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

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

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

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

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

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

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

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

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

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

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

THE CHURCH OF THE COVENANT. Code of Civil Regulations

INCORPORATED UNDER THE MISSOURI NONPROFIT CORPORATION ACT BYLAWS OF MOBIUS ADOPTED JULY 1, 2010

PREAMBLE MISSION ARTICLE I. Name

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

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

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

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

GEORGIA TECH FOUNDATION, INC. BYLAWS

Bylaws of World Federalist Association dba Citizens for Global Solutions Education Fund

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

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

AMENDED AND RESTATED BYLAWS OF THE DALLAS ESTATE PLANNING COUNCIL

BYLAWS TEXAS ORAL HEALTH COALITION

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

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

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

A NONPROFIT CORPORATION Austin, Texas 78737

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

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

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

National Wooden Pallet & Container Association. Bylaws

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

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

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

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

BYLAWS OF THE IGDA FOUNDATION ARTICLE 1 NAME

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

ARTICLE I NAME ARTICLE II BOARD OF REGENTS POLICIES. ARTCLE III PURPOSE and RESPONSIBILITIES

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

San Francisco Chapter Bylaws Amended June 2017

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION

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

TEXAS FEDERATION OF WOMEN S CLUBS BYLAWS ARTICLE I - NAME

BY LAWS Of The Vendor Advisory Committee

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

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

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

BYLAWS OF THE ERIE COUNTY BAR FOUNDATION, INC.

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

BYLAWS OF THE EAST TENNESSEE STATE UNIVERSITY RESEARCH FOUNDATION

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

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

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

GOVERNANCE COMMITTEE CHARTER

AMENDED AND RESTATED BYLAWS

BYLAWS of the International Practice Management Association as of March 21, 2018

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BYLAWS of Carnegie Mellon University (a Pennsylvania nonprofit corporation) Revised and approved by the Board of Trustees on May 16, 2016

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

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

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

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

IN THE SUPREME COURT, STATE OF WYOMING

NAWIC EDUCATION FOUNDATION BYLAWS

Bylaws of The California Latino Psychological Association

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

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

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

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION

BYLAWS OF THE COUNCIL OF CALIFORNIA GOODWILL INDUSTRIES

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

Living Water Home Educators a New Jersey nonprofit corporation

Bylaws of the California Association for Adult Day Services 501 (c) (6)

BY-LAWS OF THE HAMMER MONTESSORI FOUNDATION, INC.

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

LIBERTY MIDDLE SCHOOL PARENT-TEACHER ASSOCIATION LOCAL UNIT BYLAWS

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

National Fire Sprinkler Association By-Laws (last revised June 2018)

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

Section 5. Qualifications of Members The membership of this corporation shall consist of the following: 1. The Directors of this Corporation.

BYLAWS ACCREDITATION COUNCIL FOR BUSINESS SCHOOLS AND PROGRAMS (ACBSP)

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

BY-LAWS. Article I Name, Office

ARTICLE I NAME AND PURPOSE

The Yale Club of Boston. Established By-Laws. Article I Name. The name of the corporation shall be The Yale Club of Boston (the Corporation ).

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

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

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

Transcription:

TIME AND PLACE OF MEETING MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT September 2, 2015 A special meeting of the Board of Directors (the Board ) of The Alamo Endowment, 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 1:00 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 Red McCombs Welcome Wilson, Jr. Lew Moorman Jim Dannenbaum participated at the meeting by conference telephone. 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 (the GLO ) attended and participated in the meeting. Kerry T. Benedict of Dykema Cox Smith, counsel to the Corporation, Wayne Collie, the Corporation s accountant, and Tom Akin also attended and participated in the meeting. QUORUM AND CALL TO ORDER George P. Bush, the Chairman of the Board, called the meeting to order. Gene Powell 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. 6317316.3

REVIEW AND APPROVAL OF MINUTES The first order of business before the meeting was the review of the minutes from the special meetings of the Board held on May 28, 2015, June 9, 2015, July 6, 2015, July 14, 2015, and July 29, 2015 (collectively, the Minutes ). The Secretary reviewed the Minutes, which were in the form of the drafts 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 approving amendments to the Bylaws of each of Alamo Complex Management and Remember the Alamo Foundation, each a Texas nonprofit corporation and supporting organization of the Corporation, as proposed by each such entity. unanimously voted to approve the following resolutions: RESOLVED: That the proposed amendment to Article III, Section 3.02 of the Bylaws of and further 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, ex-officio, 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: That the proposed amendment to Article III, Section 3.06 of the Bylaws of and further 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. - 2 -

RESOLVED: That the proposed amendment to Article VI, Section 6.02 of the Bylaws of 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. The Board then considered changing its fiscal year from January 1 to December 31, to July 1 to June 30, as permitted by Section 10.01 of the Bylaws. RESOLVED: That, pursuant to Section 10.01 of the Bylaws, the fiscal year of the Corporation is hereby changed to July 1 to June 30. 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. 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 ratification and reconfirmation of its officers. RESOLVED: That George P. Bush s election as Chairman of the Board and 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: - 3 -

Name George P. Bush Ramona Bass Gene Powell Lew Moorman Office Chairman and President Vice President Secretary Treasurer Next, Kerry Benedict presented a legal report and update to the Board. The Board discussed pending legal matters and asked questions with regard to same. Wayne Collie then presented an overview of the Corporation s July financial statements and Tom Akin reported on the Corporation s July audit. The Board reviewed the July financial statements and the results of the July audit, asked questions, and discussed its financial position. The Board then discussed matters pertaining to fundraising. The Board then considered and discussed real estate matters. Next, the Board considered and discussed matters pertaining to the Corporation s governance structure. The Board then considered and discussed possibilities for promoting the Alamo complex history shop and diorama. The Board asked the GLO to develop a related promotion plan for its consideration. Next, the Board reviewed the terms of the Corporation s current directors and officers insurance policy with Sanger-Altgelt, which would expire on October 10, 2015. After a discussion, the Board determined that the Corporation would renew the policy for an additional year. OMNIBUS RESOLUTIONS The following resolutions were then duly adopted by the unanimous vote of the members of the Board: RESOLVED: That the Corporation s President, Executive Director 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; and further - 4 -

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 1:55 p.m. local time. Gene Powell, as Secretary of the Meeting - 5 -