President Spicer-Sidbury called the meeting to order at 11:11 a.m.

Similar documents
NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING HILTON RIVERSIDE, WILMINGTON NC AUGUST 16, 2008

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING CROWNE PLAZA RESORT ASHEVILLE, NORTH CAROLINA AUGUST 18, :45 A.M.

Minutes NCAMC Board of Directors Meeting DECEMBER 10, :00 a.m. NCLM Building Raleigh, NC

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC

North Carolina Association of Municipal Clerks Board of Directors Meeting March 12,1999

COMMITTEE REPORTS NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BOARD OF DIRECTORS MEETING SEPTEMBER 12, 1997

Caddo District PTA Standing Rules Approved: November 13, 2014 CADDO DISTRICT PTA STANDING RULES GOVERNING BODIES OF THE DISTRICT ASSOCIATION

KINGS POINT ART LEAGUE BYLAWS

2. Minutes a. Consideration of approving the February 16, 2017 regular meeting minutes

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

POLICIES AND PROCEDURES

MISSOURI CITY CLERKS AND FINANCE OFFICERS ASSOCIATION BYLAWS (restructure draft)

GOVERNING RULES OF THE. Delaware School Nutrition Association (DSNA)

Minutes of Regular Meeting February 18, 2004 MO City Clerks and Finance Officers Association

Association of West Virginia Solid Waste Authorities Board Meeting November 10, 2008

COACHELLA VALLEY QUILT GUILD

MILL CREEK ELEMENTARY SCHOOL PTA STANDING RULES The name of this unit shall be Mill Creek Elementary School PTA, Unit

Board of Directors Meeting. January 15, :00 am - 1:00 pm Wake County Cooperative Extension Raleigh, NC

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

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013

United Daughters of the Confederacy North Carolina Division Convention Call 120 th Annual Convention October 5 8, 2016

United Daughters of the Confederacy

Ingham County Genealogical Society General Membership Meeting May 11, 2017

PIONEER QUILTERS GUILD BYLAWS

Chapter Committee Responsibilities

Florida A&M University National Alumni Association (FAMUNAA) Executive Board Minutes Wednesday, February 15, 2017 at 8:00 p.m.

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP

RCCSS BOOSTER CLUB BYLAWS

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

COACHELLA VALLEY QUILT GUILD

Approval of Minutes.. Secretary/Treasurer Greg Kelly

BROWARD COUNTY MUNICIPAL CLERKS ASSOCIATION BY-LAWS. ARTICLE I Name The name of this organization shall be the Broward County Municipal Clerks

STANDING RULES OF THE MID-ATLANTIC MARINE EDUCATION ASSOCIATION 100 ORGANIZATION

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

Woodstock High School Girls Lacrosse Club By-Laws

THE UNIVERSITY OF OKLAHOMA HEALTH SCIENCES CENTER Bird Library Auditorium STAFF SENATE Thursday, June 6, 2002 CALL TO ORDER

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

NEBRASKA STATE QUILT GUILD Board Meeting April 24, 2010 Material Girl, Grand Island, NE

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

Check out page six to decide which committees you would like to be a part of in 2018!!!!!! See you on December 20th! Sherry.

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

BY-LAWS OF THE BIXBY FOOTBALL BOOSTER CLUB

RCCSS BOOSTER CLUB BYLAWS

Standing Rules Proposed Changes

The City Council of the City of Baker, Louisiana, met in regular session on June 26, 2018, with the following members in attendance at the meeting:

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. Articles of Incorporation and By-Laws

CONSTITUTION. Article 1---Organization

MONTHLY PROGRAM PROCEDURES

9/24/11 Fall Election Assembly Chair: Connie D.

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL

Chi Omega Alumnae Association of Houston BYLAWS

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

NORTH CAROLINA LAW ENFORCEMENT WOMEN S ASSOCIATION. June 15,

NJDAA Executive Board Meeting Minutes 5/20/12

UTAH MUNICIPAL CLERKS ASSOCIATION (UMCA) UMCA BYLAWS

HUMANE SOCIETY OF BARRON COUNTY, INC. BY-LAWS Adopted by general membership January 10, 1995

FORMER MASSACHUSETTS STATE TROOPERS ASSOCIATION (FMSTA) BY-LAWS (With Amendments)

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

BYLAWS Officers Spouses Club, Albany, GA

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina

Iowa Reading Association Board of Directors. April 7, Pizza Ranch, Ames, Iowa

2018 Proposed Amendments to Eta State Standing Rules. Strike: (g) preparation, printing and distribution of the Eta State News;

TRANSPORTATION COORDINATING COMMITTEE

GOVERNING BOARD MEETING MINUTES

qwertyuiopasdfghjklzxcvbnmqwertyui opasdfghjklzxcvbnmqwertyuiopasdfgh jklzxcvbnmqwertyuiopasdfghjklzxcvb nmqwertyuiopasdfghjklzxcvbnmqwer

CHAPTER STARTER KIT. Educators Rising California Rockfield Blvd., Suite 250 Irvine, CA T:

Sale of Club sponsored items is permitted at any of the Club s meetings. The income from these sales is added to the Club s treasury.

University of Massachusetts Dartmouth Alumni Association Bylaws. ARTICLE I Name and Legal Status. ARTICLE II Mission and Purpose

2016 IRID Member Meeting Minutes October 15, :00 PM 3:00 PM Columbia College Chicago, Illinois

NEW YORK STATE ASSOCIATION of MUNICIPAL PURCHASING OFFICIALS CONSTITUTION AND BY-LAWS

6. Duties and Responsibilities of Committees and Liaisons

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

Meyerhoff Alumni Advisory Board Bylaws

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

MINUTES OF THE MEETING Central Division Missouri City Clerks and Finance Officers February 20, 2008 Mexico, Missouri

Financial Policies 1. CREDIT CARDS

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda

LIONS CLUBS INTERNATIONAL

SNYDER-PHILLIPS HALL ASSOCIATION CONSTITUTION MICHIGAN STATE UNIVERSITY

NCPTA Advisory Council Meeting

HOLY SPIRIT ATHLETIC ASSOCIATION BYLAWS

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

MINUTES BOARD OF DIRECTORS MEETING Intercontinental Hotel & Resort October 14, 2006 New Orleans, Louisiana

Federal Health Care Executives Institute Alumni Association (FHCEIAA)

Yellow Rose Chapter Texas Municipal Clerks Association, Inc. Agenda

CITY COMMISSION MEETING MINUTES SEPTEMBER 19, Invocation By Pastor Mark Swaisgood, High Springs Seventh-Day Adventist Church.

BY-LAWS OF THE LEISURE ACRES MOBILE PARK ACTIVITIES CLUB Sebring, Florida

Morrisville Senior Advisory Committee Advisory Board/Committee May 10, 2018, 6:30 PM

Saskatchewan Federation of Labour p: 1 (306) th Avenue f: 1 (306) Regina SK S4P 0W1 w:

MINUTES TO THE NC BUILDING INSPECTORS ASSOCIATION BOARD RETREAT

BYLAWS COUNTY TREASURERS' ASSOCIATION OF TEXAS Adopted September 21, 2018 Odessa, Texas. Article I - Membership

Mission Statement Vision Statement Goals Membership Responsibilities of the executive officers include but are not limited to: a.

Agenda Additions/Deletions/Changes None.

SAMPLE DOCUMENT. Date: 2003 USE STATEMENT & COPYRIGHT NOTICE

BYLAWS OF THE QUEEN ANNE HIGH SCHOOL ALUMNI ASSOCIATION

Transcription:

North Carolina Association of Municipal Clerks Board of Directors Meeting NCLM Building Raleigh, NC June 19, 2009 Officers Present Penelope Spicer-Sidbury, President Dolores "Dee" Hammond, First Vice President Carmen Miracle, Second Vice President Regina W. Alexander, Recording Secretary Kim Hibbard, Treasurer/Corresponding Secretary Josann Campanello, Immediate Past President Jeanne Giblin, Morehead-District 2 Carol Ann Floyd, Leland -District 3 Sherry Scoggins, Clayton- District 4 Kim Worley, Franklinton- District 5 Jenny Larson, Fairmont - District 7 Dale Martin, Kernersville-District 9 Others Present: Beverly Bigley, Indian Beach, Past President Lisa Vierling, High Point, Past President Wanda Elks, Greenville, Past President Eva Brown, Richlands, Past President, Sheila Taylor, Littleton, Finance Committee Brenda Clark, White Lake, Program Ed/NCLM FA-TAC Karen Gray, Cary, WSOS Committee I. Welcome President Spicer-Sidbury welcomed all. II. Call to Order President Spicer-Sidbury called the meeting to order at 11:11 a.m. III. Invocation Carmen Miracle delivered the invocation. IV. Approval of Agenda 1

Dee Hammond motioned, seconded by Carol Ann Floyd to approve the agenda. The vote of approval was unanimous. V. Approval of March 20, Board Meeting Minutes Dale Martin motioned, seconded by Sherry Scoggins to approve the Board meeting minutes from March 20, 2009. The vote of approval was unanimous. VI. Treasurer's Report Kim Hibbard Kim Hibbard reported that through May 31, 2009, funds are on target and the fund balance is healthy. (Copy of financial report will be made available upon request) Sherry Scoggins motioned to accept the finance report, seconded by Dale Martin. The vote was unanimous. VII. Committee Reports a) Membership Committee Donna Strickland (absent) Carol Ann Floyd reported that the Membership Committee completed the update to the directory and it is ready for print. President Spicer-Sidbury asked that the directory be submitted to Kim Hibbard for printing. She stated the directory would not be updated again until 2011. b) Program/Education Committee Kim Worley Kim Worley, C0-Chair of the Program/Ed Committee reported that the Committee finalized the agenda for the August 14-16 Conference which will be held in Concord, N.C. The MMC class is scheduled August 13 with John Stephens, from the School of Government on "Conflict Management." Registration information will be mailed by the end of June. Kim asked for donations for the silent auction and she will place this request in the newsletter, Clerk's Net and website. President-Spicer reiterated the importance of the "Silent Auction" because the money raised is allocated for the NCAMC Scholarships. President Spicer-Sidbury announced that the IIMC President would be unable to attend the Conference due to an IIMC budget retreat-planning meeting, but she will send a letter to be read. She stated that Dyanne Reese and Lisa Burns will also attend the same meeting, but Dyanne expressed to her that she may try to attend. c) Publicity Committee Angela Stadler (absent) No formal report; however, the President asked that articles continue to be submitted for the newsletter. 2

d) Past Presidents' Committee Lisa Vierling President Spicer-Sidbury stated this Committee was not given a special project this year and thanked them for their support. e) WSOS Committee Karen Gray Karen reported that an article was published in the December 2008 Minute- By- Minute Newsletter with information about WSOS. In 2009, eighteen (18) requests were received from new Clerks that attended the school for the new Clerks. To date, the Committee has successfully made eight mentor matches. She asked Clerks to volunteer as mentors because they were unable to find matches for all of the requests, and some are still outstanding. f) Site Selection Committee 2009 Kim Deason/Stephanie Kelly (absent) President Spicer-Sidbury reported that the Committee is preparing for the arrival of the Clerks in August. Clerks from neighboring towns have volunteered to help where needed. g) Site Selection Committee 2010 Freida Van Allen (absent) It was reported by the President that Freida Van Allen, Chairperson for 2010 has done as much as she can with price negotiations with the Biltmore. If the Association approves the amendment to the League's Contract for conference planning services, they will be asked to assist with further negotiations. h) Site Selection Committee 2011 Regina Alexander Regina Alexander, Chairperson presented proposals for the August 2011 Conference. New Bern (Hilton) $139 p/night Kitty Hawk (Ramada) $165 p/night (Street side) " " " $185 p/night (Ocean front) Atlantic Beach (Sheraton) $159 p/night (Ocean View) " " " $189 p/night (Oceanfront) Sea Trails (Sunset Beach) $140-$200 p/night Wrightsville Beach (Sun Spree) No availability for the dates requested Kitty Hawk (Hilton Garden Inn) $249.00 p/night (Ocean View) " ' " $289.00 p/night (Waterfront) 3

There was discussion on the proposed locations and hotel cost. New Bern was the site selected. Regina stated that she would contact Vickie Johnson, Clerk in New Bern to assist and get input on sites, locations and entertainment. Dee Hammond moved that the 2011 Conference be held in New Bern, N.C. August 11-14, 2011. Motion seconded by Kim Worley and the vote of approval was unanimous. i) Site Selection Committee 2011 Region3 IIMC Sylvia Holleman (absent) President-Spicer Sidbury stated that the IIMC Region III meeting is scheduled January 2011. The dates have not been established, but it will not coincide with the Annual Clerks' School. The Holiday Inn Sun Spree, Wrightsville Beach submitted a proposal and they are willing to accommodate the meeting; however, the Committee is waiting to hear from Stephanie Kelly who at one time proposed to host the meeting in Charlotte. j) Finance/Budget Committee Sheila Taylor Sheila Taylor extended thanks to Committee members, Kim Hibbard and Brenda Clark. The proposed budget for 2009-10 includes funding for the Membership Directory - $3,000.00 and an increase to the annual conference $39,000.00. Total budget was $91,424.00. Regina Alexander motioned, seconded by Carmen Miracle to accept the proposed operating budget for FY 09-10. The vote of approval was unanimous. (Budget will be incorporated as official part of the minutes) North Carolina Association of Municipal Clerks Proposed 2009-10 Budget Revenue Membership Dues 23,000.00 Education - Training Regional Schools 6,000.00 MMCA - An. Conf. 9,000.00 MMCA - Spring 7,500.00 Scholarship Fund 1,000.00 IIMC Region 3 Conference IIMC Sponsorship' Annual Conference 33,000.00 Annual Conference Sponsorships 9,924.00 NC State Certification Exam Other Revenue Fundraising Sales 1,000.00 Miscellaneous Income Investment Income 1,000.00 4

Fund Balance Appropriated Total Revenues 91,424.00 Expenses Education - Training Regional Schools 3,500.00 MMCA - An. Conf. 9,000.00 MMCA - Spring 6,000.00 Scholarship Certification 900.00 Scholarship College 2,000.00 IIMC Region 3 Conference Annual Conference 39,000.00 NC State Certification Exam Operating Expenses Travel - Pres. & Staff 3,500.00 Printing 5,500.00 Postage 6,000.00 Miscellaneous 100.00 Professional Services 500.00 Bank Service Charges 12.00 Fundraising Purchases Special Projects 3,000.00 Minute Indexing Board/Committee Meetings 2,000.00 Affilliate Services Fees 8,482.00 Awards/Gifts/Memorials 1,650.00 Website 280.00 Revenue over expenditure Total Expenses 91,424.00 k) NCAMC Merchandise Dale Martin Dale Martin stated that the Clerk's merchandise would be available at the Annual Conference in August. It was suggested that the merchandise be listed in the newsletter to let Clerks know that it is available. Dale stated that she received several requests for sweatshirts. It was Board consensus that no new additional merchandise be purchased until most of the inventory in stock is sold. l) NCAMC Website Committee Lisa Markland/Sue Rowland Due to the absence of Lisa Markland and Sue Rowland, President Spicer- Sidbury reported via e-mail from Sue that Cathy and Michelle from the Town of Pikeville, and June Sydney, Deputy Clerk of Reidsville were featured on the website in May. The 2000-2005 Association minutes are now on line. The Board discussed indexing the minutes of the Association. Josann stated if the minutes are not indexed that they be archived. Kim advised that Municipal Code no longer provide an indexing service except through laser fiche. Various methods of 5

indexing were discussed. President Spicer-Sidbury suggested this issue be passed to the incoming President. m) Nomination Committee Josann Campanello Josann Campanello and members of the Nominating Committee Lisa Vierling, Eva Brown, Wanda Elks, Thelda Roney (absent) and Sylvia Holleman (absent) presented the following slate of officers for 2010: Jeanne Giblin, District 2 (Morehead) Rebecca Rose, District 4 (Wilson) Ann Gray, District 6 (Durham) Johnsye Lunsford, District 8 (Rockingham) Shirley Cannon, District 10 (Lenoir) Darlene Johnson, District 12 (Spruce Pine) Recording Secretary, Sue Rowland (Cary) Second Vice, Sherry Scoggins (Clayton) President Spicer-Sidbury asked if nominations could be made from the floor. In response to the question, Kim Hibbard stated that nominations could be made from the floor and a vote by ballot or a show of hands. Josann expressed concern about the Association and the ability of Clerks being able to participate. President Spicer-Sidbury stated some of the Clerks were hesitant to apply for positions because of the uncertainty with their towns and not being able to travel. She stated that the Association in the future might need to conduct more of its business by e-mails, conference calls or utilizing the webinar, if the state of the economy does not improve. Sherry Scoggins told the Board that attending professional meetings or educational seminars could be taken as a business expense on tax returns. Beverly Bigley suggested the President write a letter to Mayors and Boards expressing the importance of Clerks being involved through networking and attending educational programs/schools. n) Scholarship Committee Penelope Spicer-Sidbury President Spicer-Sidbury stated the Scholarship Committee would meet after the Board meeting adjourns to select scholarship recipient(s). She stated that the recipients would be presented at the banquet. VIII. Other Committee Reports a) NCLM Board Beth Hamrick (absent) 6

In the absence of Beth Hamrick, Kim Hibbard reported that annexation is in a dilemma. League staff is focused on annexation from the legislature perspective and working hard to preserve the annexation authority. She also stated that the State budget should be finalized by the end of the fiscal year and staff is looking closely at the revenue side and whether state sales tax will be affected. b) Finance and Administration Legislative Action Committee (FA-LAC) Connie Sorrell Due to the absence of Connie Sorrell, no report given. c) Finance and Administration Technical Advisory Committee (FA-TAC) Brenda Clark Brenda Clark reported that the Committee nothing to report. had not met and she had d) Planning and Services Legislative /Action Committee (PS- LAC) Vacant President Spicer-Sidbury stated a Clerk is interested in serving on this Committee upon approval from her Mayor. e) Planning and Services Technical Advisory Committee (PS- TAC) Joyce Walker Due to the absence of Joyce Walker, no report given. IX. Old Business a) Kim Hibbard presented the Service Agreement between the North Carolina League of Municipalities and the North Carolina Association of Municipal Clerks Kim Hibbard presented the Contract Agreement, which includes Section "F" for annual conference planning. This would include the conference site selection, researching facilities, location, obtaining quotes and work with the caterer. She explained that programs would continue to be planned by the Program/Education Committee and the Association would have the final say in proposed recommendations submitted by the League Planning Staff. For point of clarification, Dee asked if the Association would continue to have a Site Selection Committee, and would the President still select the meal for the banquet. Kim stated the Site Selection Committee would make recommendations to the Planning Committee they would negotiate with the hotels. The President would still select the meal for the banquet. 7

No further discussion, Dee Hammond motioned, seconded by Kim Worley to approve the Service Agreement between the North Carolina League of Municipalities and the North Carolina Association of Municipal Clerks. The vote of approval was unanimous. X. New Business a) Memorial Resolutions The President announced that Josann Campanello will prepare the Memorial Resolutions and asked that information be submitted to her in a timely manner. b) Honorary Memberships/Retirees President Spicer-Sidbury announced the names of retirees that she knew which included Beverly Bigley, Janice Thomas, Pat Brunell, Joyce Wilson, Juanita Cooper and Brenda Freeze. For information, Beverly Bigley asked if an honoree were a guest of the Association at the Saturday night banquet, would the Association pay for their meal as they have in the past. President Spicer-Sidbury stated that she would check in to this. The President announced the names of Athena Banks, Joyce Wilson, Juanita Cooper and Brenda Freeze to be considered for honorary membership. Josann Campanello moved, seconded by Carol Ann Floyd that Juanita Cooper be granted an honorary membership. The vote of approval was unanimous. c) Reports for Committee Chairs and Officers The President asked that all reports be submitted to Jenny Larson i.e. bios for the annual report. XI. Adjournment President Spicer-Sidbury stated that it has been a good year, she has enjoyed serving as the President of the Association and everyone has taken a part in "building the bridge to the future." She encouraged continued support for Dee Hammond, President-Elect and the incoming Board. There being no further business, President Spicer-Sidbury declared the meeting adjourned at 12:25 p.m. Regina W. Alexander, MMC Recording Secretary 8

9