OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2017 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

Similar documents
OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

INTERNATIONAL CODE COUNCIL, INC. JULY 20, 2016 BOARD OF DIRECTORS MEETING MINUTES CASPER, WYOMING JULY 20, :30 AM MST MEETING AGENDA

Bylaws for the International Code Council, Inc. A California Nonprofit Public Benefit Corporation Revised February 2013

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

THE NATIONAL HISPANIC COUNCIL OF SCHOOL BOARD MEMBERS BYLAWS

The Georgia Association of Fire Chiefs

Soroptimist International of the Americas Northeastern Region Bylaws

Bylaws. of the. National American Legion Press Association

Bylaws. of the. Notre Dame Law Association. Amended September ARTICLE I Name

Bylaws of ASSOCIATION OF CHAMBER OF COMMERCE EXECUTIVES, INC.

USS MARVIN SHIELDS ASSOCIATION

BYLAWS OF LOUISIANA ENGINEERING FOUNDATION ADOPTED JUNE 22, 1994 WITH AMENDMENTS October 21, 1988, JUNE 16, 1994, and June 31, 2006

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

NATIONAL ASSOCIATION OF WOMEN JUDGES BYLAWS

BYLAWS. Mission Providing visionary leadership in nursing education to improve the health and wellbeing of our communities.

BY-LAWS SOUTHERN ASSOCIATION OF AGRICULTURAL SCIENTISTS, INC. (Formerly, Association of Southern Agricultural Workers, Inc.)

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation)

Capital Area Purchasing Association (CAPA) Constitution and Bylaws CONSTITUTION ARTICLE I CHAPTER NAME ARTICLE II OBJECTIVE

Eligibility for Membership. Membership shall be open to individuals and agencies interested in the goals and objectives of the Organization.

Constitution of The National Alumnae Association of Spelman College (NAASC)

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION

Constitution Kansas County Commissioners Association (as amended November 15, 1999) ARTICLE I Name and Purpose

The name of this nonprofit organization shall be the AMERICAN CAVY BREEDERS ASSOCIATION, INC. (ACBA).

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

BYLAWS THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS- INTERNATIONAL, INC. AS ADOPTED BY THE MEMBERSHIP QUORUM AUGUST 19, 2009

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

Capital District Kiwanis International August 24, 2012 House of Delegates 94 th Annual District Convention Reston, Virginia

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

AVMA Bylaws Summer, 2014

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES

Capital Area Purchasing Association Constitution and Bylaws

The IAFC Constitution and Bylaws

BYLAWS. SkillsUSA, INCORPORATED SkillsUSA Way Leesburg, Virginia 20176

IOWA PHARMACY ASSOCIATION BYLAWS

CONSTITUTION, BYLAWS AND STANDING RULES

North Carolina A&T State University Alumni Association, Inc.

BYLAWS SOUTHEAST FLORIDA CHAPTER OF NIGP ARTICLE I - MEMBERSHIP

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

American Dental Association. Constitution and Bylaws

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

NATIONAL MANAGEMENT ASSOCIATION, INC. (NMA) CONSTITUTION AND BYLAWS

AMENDED BYLAWS OF THE MISSISSIPPI ASSOCIATION OF SUPERVISORS. As Approved by the Membership

MASTER NATIONAL RETRIEVER CLUB

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

American Buckeye Poultry Club (A.B.P.C) Constitution & Bylaws

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

Constitution and Bylaws for the Iowa Club Winnebago-Industries Travelers

Bylaws of The Baptist General Convention of Texas. Article I General Provisions

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC.

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC.

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

NATIONAL SOCIETY OF BLACK ENGINEERS CONSTITUTION MARCH 1988 APRIL Approved March 30, 2013 Revised August, 2015

The name of this division of FBLA-PBL, Inc. shall be Phi Beta Lambda and may be referred to as PBL.

The Society is organized for the following educational and scientific purposes, as stated in its articles of incorporation:

ABOUT THE LSD The HNBA-LSD is a national organization of law students governed by its members. The mission of the HNBA-LSD is to increase the number

CONSTITUTION. Article I Name. Article II Objectives. Article III Affiliation

Risk and Insurance Management Society, Inc. (RIMS)

NATIONAL ASSOCIATION OF COUNTY COLLECTORS, TREASURERS AND FINANCE OFFICERS (NACCTFO) CONSTITUTION AND BY-LAWS (Revised 07/19/2017) PREAMBLE ARTICLE I

The United States Police Canine Association, Inc. BYLAWS

ARTICLE I Name. The Corporation shall be known as the Virginia Chiropractic Association, Inc. (VCA).

Constitution of Ross County Agricultural Society

Town & Gown By-Laws (August, 2014)

-KENTUCKY ORGANIZATION OF NURSE LEADERS BYLAWS LATEST UPDATE: May 8, 2015

CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS. ARTICLE I Name

CONSTITUTION AND BYLAWS

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

PREAMBLE Article I-Name Article II-Purpose Article III-Membership Article IV-Officers Article V- Regions...

Hawai`i Association for College Admission Counseling

STANDARD FORM FOR DISTRICT BYLAWS As revised by the Kiwanis International Board of Trustees Dec. 23, 2014

FBLA- PAPBL Drexel University Bylaws

BYLAWS OF SRQ BMX, Inc.

BYLAWS OF THE AMERICAN ASSOCIATION OF VETERINARY LABORATORY DIAGNOSTICIANS, INC.

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS

BYLAWS FBI NATIONAL ACADEMY ASSOCIATES, INC.

THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS

Valencia College VALENCIA STAFF ASSOCIATION. By-Laws

BYLAWS of the Colorado Association of Nurse Anesthetists

HILLSBOROUGH COUNTY DENTAL ASSOCIATION, INC.

Constitution of the Franklin County Young Democrats

ARTICLE I. Name and Nature of Organization

Greater South Brevard Senior Citizen Center, Inc. By Laws September 22, 2015

BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II

Bylaws of the. Student Membership

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

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

ST. THERESA CATHOLIC HOME AND SCHOOL ASSOCIATION CONSTITUTION AND BYLAWS

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

District Meeting Guidelines October 2018 For Selecting Nominees to Serve on the AFP Committee on Directorship

SEAALL Bylaws and Articles of Incorporation, January 29, 1992

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE

C. Enhancing the capabilities of the State's Fire Chiefs by providing professional development opportunities, resources, and support functions.

BY-LAWS: CORNELL ILR ALUMNI ASSOCIATION, INC. (Effective June 19, 2000) Revised and Approved, Article I NAME AND PURPOSE

Operating Procedures

Home Builders Association of Fayetteville, Inc. CONSTITUTION AND BY-LAWS OF THE HOME BUILDERS ASSOCIATION OF FAYETTEVILLE NORTH CAROLINA, INC.

FLORIDA SOCIETY OF ASSOCIATION EXECUTIVES BYLAWS

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

BYLAWS of Association of California Nurse Leaders As adopted February 4, 2014.

Transcription:

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2017 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

NOTICE OF ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL, SETTING THE TIME, DATE AND PLACE THEREFORE The 2017 Annual Business Meeting (ABM) Members International Code Council (ICC), which is provided for by Article IX Bylaws, shall be held on Monday, September 11, 2017 at the Greater Columbus Convention Center, 400 North High St., Columbus, OH 43215, in conjunction with the 2017 ICC Annual Conference. The Annual Business Meeting shall commence at approximately 8.00 a.m. A copy of this 2017 ABM Notice shall be printed in the 2017 ICC Annual Report. The ICC 2017 Annual Report will be posted on the ICC website. 1. In accordance with ss. 9.3, a quorum shall consist of 100 Governmental Member Voting Representatives. 2. The general nature of business to be conducted at the Annual Business Meeting shall include the following: a. Call to Order b. Reading of Meeting Notice c. Determination of a Quorum d. Introduction of Sergeants-at-Arms and Parliamentarian e. Approval of Minutes of Previous Meeting f. Treasurer s Report g. Report President h. Report ICC Subsidiaries i. Report CEO j. Report Awards Committee k. Report Resolutions Committee l. Report Honorary Members Committee m. Consideration of Bylaws Changes, if any n. Report Nominating Committee o. Election of Officers and Directors: 1. Executive Committee Seats, in the following order: ii. President iii. Vice President iv. Secretary-Treasurer, followed by: 2. Sectional Seats, in alphabetical order of Section, including any unexpired Sectional Seat terms, followed by: 3. Director-at-Large seats, in alphabetical order of the last name candidates as nominated by the Nominating Committee, including any unexpired Director-at-Large Seat terms. p. Unfinished business q. Adjournment In accordance with ss. 9.1.1, the ICC Board President may ask Members to re-order the agenda at the start meeting. 3. In accordance with Article XVIII, ss. 18.1, amendments to the Bylaws corporation may be proposed by at least 10 Governmental Member Voting Representatives if presented to the Board of Directors at least 90 days prior to the opening of an Annual Business Meeting, or may be proposed through resolution Board of Directors at least 90 days prior to the opening Annual Business Meeting. There are no proposed amendments to the Bylaws for this Annual Business Meeting. 4. In accordance with Council Policy 23, Resolutions Members shall be considered during the Annual Business Meeting. Resolutions to be considered at the 2017 ABM include: Conference Site Deceased Members Standing Committees Immediate Past President Retired Members In order to be considered by the Membership, proposed resolutions shall be submitted to the Resolutions Committee in accordance with Council Policy 23. Copies se resolutions are printed in this 2017 Annual Business Meeting Notice and will be posted on the ICC website. We hereby certify that the foregoing notice is in accordance with actions taken by the Board of Directors International Code Council. M. Dwayne Garriss, Board President Dominic Sims, CBO, CEO Questions regarding the ABM notice may be directed to: Will Coffman, Corporate Governance Associate (888) 422-7233 ext. 5243 Page 2 of 7

2017 CALL FOR NOMINATIONS TO THE ICC BOARD OF DIRECTORS In accordance with the Bylaws International Code Council, elections for officers and vacant positions on the Board of Directors will be held on September 11, 2017 during the Annual Business Meeting. All candidates for the Board of Directors shall submit to the Chair Nominating Committee a letter of interest, current resume, a letter of support from their jurisdiction and any other information necessary to support their candidacy. Candidates will be interviewed individually by the Nominating Committee at a time and place to be announced. To assure eligibility to serve on the ICC Board of Directors, materials required by Section 3.1 of Council Policy 20 must be received by July 13, 2017. ICC BOARD OF DIRECTORS TERMS 2017 Position Term Expires Eligible for New Term M. Dwayne Garriss, President 2017 Yes 1 Jay Elbettar, Vice President 2017 Yes 3 William R. Bryant, Secretary/Treasurer 2017 Yes 3 Alex Cash Olszowy III, Immediate Past President 2017 No William Jeffrey Bechtold, Director at Large 2017 Yes 2, 3 James E. Morganson, Director at Large 2017 Yes 2, 3 M. Donny Phipps, Director at Large 2017 Yes 2, 3 Stuart Tom, Sectional Director for Section A 2017 Yes 2, 3 Richard C. Truitt Sr., Sectional Director for Section E 2017 No 3 Jim H. Brown, Sectional Director for Section B 2018 Yes 2, 3 Jerry Mallory, Sectional Director for Section D 2018 Yes 2, 3 Shirley Ellis, Director at Large 2018 Yes 2, 3 Greg Wheeler, Director at Large 2018 No 3 Alan Boswell, Sectional Director for Section F 2019 No 3 Cindy Davis, Director at Large 2019 Yes 2, 3 Thomas Peterson, Sectional Director for Section C 2019 Yes 2, 3 Brenda Thompson, Director at Large 2019 Yes 2, 3 Michael Wich, Director at Large 2019 Yes 2, 3 1. In accordance with Section 5.1 ICC Bylaws, the President shall automatically succeed to the Immediate Past President. 2. In accordance with Section 5.1 ICC Bylaws, Directors may serve not more than two consecutive three-year terms. However, nothing in this section shall preclude a Director initially appointed to a one- or two-year term, or appointed or elected to fill an unexpired term, from being elected to two subsequent full terms. 3. Member eligible to serve in Officer position. Letters of interest and other information should be sent to: ICC 2017 Nominating Committee Chair Alex Cash Olszowy, III c/o Will Coffman, Corporate Governance Associate International Code Council Eastern Regional Office 900 Montclair Road Birmingham, AL 35213 Page 3 of 7

RESOLUTION 2017-1 concerning the CONFERENCE SITE WHEREAS, the Annual Conference provides a generous opportunity for code development, education, communication and enjoyment; and WHEREAS, the Members Ohio Building Officials Association did extend the hand of friendship and hospitality to all those in attendance; now therefore BE IT RESOLVED, that those Members here assembled on September 11, 2017, at the ICC Annual Business Meeting, do hereby express their sincere thanks and appreciation to the Members of this Chapter for their warm greeting and hospitality. Page 4 of 7

(continued) RESOLUTION 2017-2 concerning DECEASED MEMBERS WHEREAS, those Members here assembled on September 11, 2017 at the Council s Annual Business Meeting, do hereby pay tribute to the memory following departed Members and colleagues; John Aman Walworth/Ontario, New York Ed Fry Brewerton, New York Robert Bob Moore Palm Beach, Florida Eric Shilling Schenectady, New York Joel Baker Roanoke, Virginia Terry G. Harkins Plantation, Florida Mark Papenmeyer Clarkstown, New York Robert L. Senkow Waterford, Connecticut Larry Bell Starkville, Mississippi Robert Trey Hughes International Code Council Adrian Popescu, PE Fort Lauderdale, Florida David Lee Thompson Lovingston, Virginia David H. Bonney Hanson, Massachusetts Frank W. Holland Danville, Virginia Jason Richards Gillette, Wyoming Kumar Vijaykumar New York State Roger Brown Hopewell, Virginia Barry W. Johnson Silver Spring, Maryland Jens William Bill Richardson New York State Ed Wasser Hillsborough Township, NJ Jerry Couse Elizaville, New York Roger Henry Lee Pleasant Valley, New York George W. Rickman, Jr. Mechanicsville, Virginia John Wasson Greenville, South Carolina Guido Guy DiRaffalle Lindenhurst, New York James R. Lowery, Jr. Fairfax, Virginia Richard W. Ritter Edinburg, Virginia John Vincent Florio, Jr. Stottville, New York Peter Middaugh Ithaca, New York Peter Scorpio Smithfield, Rhode Island WHEREAS, these Members and colleagues had long and successful careers; and WHEREAS, by their loyal devotion to duty and faithful discharge ir responsibilities added prestige to their association, community, and life; now therefore BE IT RESOLVED, that we extend our most sincere sympathy to their friends and members ir families. May they find consolation in their time of sorrow and may these words of appreciation and high regard be of solace to them now and in the years to come. Page 5 of 7

(continued) RESOLUTION 2017-3 concerning the COMMITTEES and COUNCILS and the ANNUAL CONFERENCE COMMITTEE WHEREAS, the International Code Council could not fulfill its mission without the assistance of its Member volunteers; and WHEREAS, throughout the year scores of volunteers have contributed their time and knowledge to the committees and councils established to carry out the work of this organization, and WHEREAS the International Code Council could not convene this Annual Conference without the guidance and planning efforts Annual Conference Committee, now therefore, BE IT RESOLVED, that those Members here assembled on September 11, 2017, at the ICC Annual Business Meeting, do hereby express their sincere thanks and appreciation to the Membership Councils and committees in Certification and Testing, Standard and Code Development, Government Relations, Training and Education, Technical Services, and ICC subsidiaries, and BE IT FURTHER RESOLVED, that those Members here assembled on September 11, 2017, at the ICC Annual Business Meeting, do hereby express their sincere thanks and appreciation to the members Annual Conference Committee without whom this conference would not have been a success. RESOLUTION 2017-4 concerning the IMMEDIATE PAST PRESIDENT WHEREAS, the International Code Council succeeds due to the leadership of its elected Officers and Directors; and WHEREAS, the role of Immediate Past President is reserved for those Board members who have given their personal and professional time over the course of many years in the interest of serving the organization; and WHEREAS, serving as Immediate Past President represents the culmination of successful service to the Board and the Members which few achieve; now therefore, BE IT RESOLVED, that those Members here assembled on September 11, 2017, at the Annual Business Meeting, do hereby express their sincere gratitude and appreciation to Immediate Past President Alex Cash Olszowy III for his dedicated service to the Members International Code Council during his years of service on the Board of Directors. Page 6 of 7

(continued) RESOLUTION 2017-5 concerning RETIRED MEMBERS WHEREAS, throughout the year there have been Members in all categories who have concluded careers in code enforcement and the construction professions and have retired; and WHEREAS, those Members have had long and illustrious careers and the respect ir peers; and WHEREAS, their devotion to duty and faithful discharge ir professional responsibilities have added prestige to their association and community; now therefore BE IT RESOLVED, that those Members here assembled on September 11, 2017, at the ICC Annual Business Meeting do hereby pay tribute to those Members recently retired; and BE IT FURTHER RESOLVED, that we extend our most sincere appreciation to them for their contributions to the safety and security public in the built environment. IMPORTANT REMINDER All Primary Member Representatives need to designate their Governmental Member Voting Representatives (GMVR) online at www.iccsafe.org/evds by August 11, 2017 to be eligible to vote at the Annual Business Meeting. 17-14212 Page 7 of 7