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

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

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

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

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

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

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING

May 2005 Board of Directors Minutes

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

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

Beta Lambda Newsletter April 2018

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

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

Georgia Library Association. Executive Board Meeting April 26, 2018 Shurling Library, Macon

IOWA MUNICIPAL FINANCE OFFICERS ASSOCIATION 78 TH ANNUAL MEETING APRIL 21, 2017 HOLIDAY INN DES MOINES AIRPORT

STAFF SENATE MEETING MINUTES

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

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

OAMR NOMINATING COMMITTEE PROCEDURE MANUAL REVISED February 6, 2009

NOMINATING COMMITTEE JOB DESCRIPTION (REVISED February 2009; January 2014; January 2015)

Minutes of the Annual General Meeting of the Alberta Clerks Association held on Friday, April 20 th, 2012 at the Delta South, Edmonton, Alberta

NATIONAL FEDERATION OF PARALEGAL ASSOCIATIONS (NFPA)

American Library Association Intellectual Freedom Round Table Executive Committee 2016 Annual Conference Orlando, Florida

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

Board of Directors Meeting Thursday, February 21, 2019

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

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office November 23, 2015

A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING

Part I UNITED STATES GOVERNMENT

California Nursing Students Association Board of Directors Conference Call. Phone Number: Access Code: #

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

Councilor Talking Points: Summary of Governance Issues and Actions

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/BOARD MEETING District Office February 8, 2016

Roll Call: Senator Penney Doughtie, Secretary, called the roll and a quorum was present (see page 9-11 attendance sheet).

Washington Municipal Clerks Association Executive Committee Meeting Dolce Skamania Lodge, Stevenson, Washington October 8, 2004

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION January 14, :00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office September 25, 2017

National Anthem: Maria Linda Mabry and Jennifer Rojas of the Bexar County District Clerk s Office.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

WTTW COMMUNITY ADVISORY BOARD

Florida Registry of Interpreters for the Deaf, Inc Annual Business Meeting (ABM)

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Hearing Loss Association of North Carolina Board of Trustee s Meeting Saturday November 4, 2006 Self Help Center Greensboro, NC

May 2007 Board of Directors Minutes

Clemson University Clemson, South Carolina MINUTES. of the meeting of

Approval of Minutes.. Secretary/Treasurer Greg Kelly

THE UNIVERSITY OF OKLAHOMA HEALTH SCIENCES CENTER College of Nursing Building STAFF SENATE Thursday, April CALL TO ORDER

August 20, 2016 Board Meeting League of Women Voters Orange Durham Chatham Counties

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

School Purchasing Handbook Forward

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

BOARD OF EDUCATION MEETING Regular Meeting Administration Building January 3, 2018

University Staff Council (USC) Meeting Minutes June 19, :30 p.m.-3:30 p.m. Rudder Tower, Rm. 601

FRANKLIN COUNTY SCHOOL BOARD REGULAR MEETING WILLIE SPEED BOARD ROOM AUGUST 28, :00 P.M. MINUTES

North Central State College Board of Trustees Meeting March 24, 2010

Bylaws & Other Information Revised/Updated

GOVERNING BOARD MEETING MINUTES

DRAFT THE UNIVERSITY OF OKLAHOMA HEALTH SCIENCES CENTER STAFF SENATE NOTES Regular Meeting (No quorum) Thursday, June 3, 2010 BIRD LIBRARY AUDITORIUM

MINUTES BOARD OF DIRECTORS MEETING Marriott Myrtle Beach Resort at Grand Dunes April 29, 2007 Myrtle Beach, South Carolina

FLORIDA SOCIETY OF MEDICAL ASSISTANTS POST CONFERENCE EXECUTIVE COUNCIL MEETING HILTON GARDEN INN SEAWORLD, ORLANDO MAY 6, 2017

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION August 14, :00PM Library - Bishop Public School SW Bishop Road, Lawton, Oklahoma.

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

NCSRC Board of Directors Meeting. Mission-St. Joseph s Hospital, Asheville, NC Friday March 3rd, :00pm-5:00pm

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

MINUTES. THOMASVILLE BOARD OF EDUCATION 6:30 p.m., Tuesday, May 3, 2016 Huneycutt Administration Building. Kevan Callicutt

FINAL Lincoln County Master Gardeners Association Executive Board Meeting Minutes Lincoln County Extension Office March 9, 2015

PLEDGE OF ALLEGIANCE Bob Moss called the meeting to order at 6 PM and everyone stood for the Pledge of Allegiance to the Flag.

Wisconsin Registry of Interpreters for the Deaf Bylaws Updated October 22 nd, 2016

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING March 10, 2015

CONSTITUTION OF M CLUB As Amended October 27, 2018

FLORIDA SOCIETY OF MEDICAL ASSISTANTS POST CONFERENCE EXECUTIVE COUNCIL MEETING April 28, 2013

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated October 10, 2015 OPENING SESSION

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

ACUBE 48 th Annual Meeting

Chairman Cox called the public hearing to order at 6:08 p.m. Mrs. Rutledge made a motion to adjourn the public hearing. Motion passed 5-0.

Standing Committee on Government Services

Administrative Assistants of Kansas Cities Fall Business Meeting Minutes April 3, 2009 Arkansas City and Winfield, Kansas

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes February 15, :00 10:30 a.m.

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

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS

MINUTES MEETING OF THE BOARD OF DIRECTORS OPERATIONS COMMITTEE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY. March 21, 2011

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

FLORIDA SOCIETY OF MEDICAL ASSISTANTS PRE EXECUTIVE COUNCIL MEETING November 8, 2014 (Corrected )

Collegewood School Community Club Bylaws

Minutes Lions Gate Quilters Guild Annual General Meeting February 28, 2017

ELECTIONS FOR NCNH BOARD 3 YEAR TERM

South Carolina First Steps to School Readiness Board of Trustees Meeting. Haynesworth, Sinkler, Boyd Offices 1201 Main Street, Columbia 23 rd Floor

Ohio Quarter Horse Association Board of Directors Meeting April 18, 2016

Approval of Minutes of the June 5, 2012 Regular Meeting

GMIS International Awards Program

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office June 19, 2017

Alpha Alpha State Convention. Second General Session. Alumni Ballroom, Nittany Lion Inn. State College, Pa. June 16, 2013

Transcription:

NORTH CAROLINA ASSOCIATION OF MUNICIPAL CLERKS BUSINESS MEETING HILTON RIVERSIDE, WILMINGTON NC AUGUST 16, 2008 Call To Order The North Carolina Association of Municipal Clerks Business Meeting was called to order at 9:00 a.m. by President Josann Campanello at the Hilton Riverside, Wilmington, North Carolina. Invocation Dyanne Reese, IIMC President pronounced the invocation. Approval of Agenda Brenda Clark made a motion to approve the agenda as presented. Sherry Scoggins seconded and the motion carried unanimously. Approval of January 24, 2008 Business Meeting Minutes Sheila Taylor made a motion to approve the January 24, 2008 Business Meeting Minutes as written. Sandra Harper seconded and the motion carried unanimously. Acknowledgements IIMC Representatives: President Campanello recognized distinguished guests representing IIMC Ms. Dyanne Reese, IIMC President and IIMC Regional Directors Ms. Stephanie Kelly, Region III and Colleen Nichol, Region IX. MCEF President Campanello recognized Dale Barstow, Sr. Vice President, who provided an update on MCEF and Scholarship opportunities. Past Presidents President Campanello acknowledged the Past Presidents in attendance as follows: Pat Brunell, Oak Island, Dianne Pierce-Tamplen, Elizabeth City, Eva Brown, Richlands, Janet Anderson, Franklin, Beth Hamrick, Mint Hill, Janice Thomas, Foxfire Village, Lisa Vierling, High Point, and Beverly Bigley, Indian Beach. Recognition of Educational Achievements and First Time Attendees - President Campanello asked those Clerks who had attained their CMC or MMC designations to stand and be recognized for their educational achievements. President Campanello also asked all Conference first time attendees to stand and be recognized. Affiliate Members President Campanello expressed her gratitude to affiliate members Kim Hibbard, North Carolina League of Municipalities and Fleming Bell, School of Government for their continued support of the Clerks and NCAMC.

Program Education and 2008 Site Selection Committees and Conference Host Clerks: - President Campanello recognized Elaine Hunt, Program and Education Chair and the members of her committee, the 2008 Site Selection Chair and Host Clerk, Penny Spicer- Sidbury and all of the local clerks who had worked so hard on making the conference a success. Treasurer s Report Kim Hibbard, Corresponding Secretary/Treasurer, presented the NCAMC Year End Finance Report for FY 2007-2008. She reported that Fund Balance was healthy at $70,186.73 and membership dues had come in above expectations. She added that there would be an additional expense coming up soon for the printing and mailing of the new updated Clerk s Reference Guide, which would be provided to all members. There were no questions. Sherry Scoggins made a motion to approve the Treasurer s Report. Carol Ann Floyd seconded and the motion carried unanimously. Presentation and Adoption of Memorial Resolutions President Campanello read the Memorial Resolution and copies were presented as follows: Mary Lou Todd, Pamela Talent, Barbara Jones, Pat Brunell, Carmen Miracle, Beth Hamrick, Joyce Valley, Joy Davis, Lisa Vierling, Bonnie McManus, Jeanette Newberg, Becky Breiholz, Jane Danner, and Susan Knowles. Stephanie Kelly made a motion that the Memorial Resolutions be adopted as read. Sandy Kline seconded and the motion carried unanimously. Presentation and Adoption of Retirement Resolutions President Campanello read the Retirement Resolutions and copies were presented as follows: Jan Sherlock, Fletcher, Maureen Brinbaker, Snow Hill, Marie Garris, Stallings, Phyllis Register, Hope Mills, Kim Scott, Eden, Rita Thompson, Washington, Juanita Cooper, Greensboro, and Betty Fortner, Clinton. Rene Phillips made a motion that the Retirement Resolutions be adopted as read. Sue Powell seconded and the motion carried unanimously. Report From Nominating Committee Immediate Past President Beverly Bigley announced that the Nominating Committee recommended the following slate of candidates for election and service as Officers of the Association for 2008/2009: President: Penny Spicer-Sidbury; First Vice President: Delores Hammond; Second Vice President: Carmen K. Miracle; Recording Secretary: Regina Alexander; and Immediate Past President: Josann Campanello. Nominations for Directors for the odd numbered districts were as follows: Becky Breiholz, Manteo, District I; Carol Ann Floyd, Leland, District III; Kim Worley, Franklinton, District V; Pamela Addison, Erwin; District VII, Dale Martin, Kernersville, District IX; and Ann Sessoms, Kings Mountain, District XI.

Election of Officers and Directors for 2008-2009 Jeanie Giblin made a motion that nominations be closed and the nominees elected by acclamation. Joyce Walker seconded and the motion carried unanimously. Announcement of College Scholarship Recipients President Campanello announced that the Association provided two College Scholarships each year. This year the Board had voted to increase the amount of each scholarship from $500 to $1,000. The scholarships were awarded to Ashley White, daughter of High Point City Clerk Lisa Vierling and to Casey Payne, daughter of Cleveland Town Clerk Cathy Payne. Both recipients would be attending UNC Greensboro in the fall. Announcement of Certification School Scholarship Recipients President Campanello announced that three $300 scholarships were awarded to Wanda Yall, Sand Hills, Trish Willis, Grover, and David Parrish, Yanceyville for certification school. Website Committee Report Sue Rowland provided a detailed report on the process and design of the new site as well as the primary goals established by the Committee and approved by the Board of Directors. Web Full Circle had been retained to assist the Committee in development of the site. Ms. Rowland unveiled a mock-up of the website and the membership expressed their pleasure with the design and functionality. In conclusion, Ms. Rowland said an announcement would be posted on Clerknet when the site was available Brenda Clark asked if the SOG Clerk website would be maintained. Ms. Rowland reported that the Committee planned to discuss this question with the SOG in terms of integration of the two sites. Annual Summer Conference Site Selection Committee Reports 2009 Site Selection Ms. Stephanie Kelly, Chairperson, reported that the 2009 Annual Conference would be held in Concord at the Embassy Suites August 13-15, 2009. Kim Deeson, Concord City Clerk and the District VIII clerks would be serving as Hosts. 2010 Site Selection Ms. Frieda Van Allen, Chairperson, reported that the 2010 Annual Conference would be held in Asheville, August 12-14, 2010 at the Crowne Plaza Resort. Plans were still underway at this time. President s Report and Presentation of Certificates Honorary Memberships - President Campanello reported that upon retirement, Past Presidents of the Association automatically received an honorary membership. Ms. Betty Fortner, Past President and an active member of the Association and IIMC had retired as Clerk in Clinton earlier in the year and would receive an honorary membership. The Board also had the authority to bestow an honorary membership on an individual who had made a substantial contribution to the Association. The Board had selected Ms.

Phyllis Register, past Director and Recording Secretary of the Association and retired Hope Mills Town Clerk to receive the honor this year. Officers, Directors, and Certification Director - President Campanello presented Certificates and appreciation gifts to the 2007/2008 Officers for their service during the year as follows: Penny Spicer-Sidbury, First Vice-President, Delores Hammond, Second Vice-President, Carmen K. Miracle, Recording Secretary, and Kim Hibbard, Corresponding Secretary and Treasurer; and Fleming Bell, Certification Director. President Campanello presented Certificates and appreciation gifts to the 2007/2008 Board of Directors for their service during the year as follows: Becky Breiholz, Manteo, District 1; Jeannie Giblin, Morehead City, District 2; Regina Alexander, Southport, District 3; Sherry Scoggins, Clayton, District 4; Shelia Taylor, Littleton; District 5; Sue Rowland, Cary, District 6; Pamela Addison, Erwin, District 7; Johnsye Lunsford, Rockingham, District 8; Dale Martin, Greensboro, District 9; Frieda Van Allen, Boone, District 10; Thelda Rhoney,Valdese, District 11; and Phyllis McClure, Waynesville, District 12. Committee Recognitions - President Campanello presented each Committee Chair with recognition certificates for their members as follows: Finance, Shelia Taylor; Legislative/NCLM Board Member, Beth Hamrick; Membership, Donna Strickland, (absent) accepted by Carol Ann Floyd; Nominating, Beverly Bigley; Past Presidents, Janice Thomas and Lisa Vierling; Program/Education, Elaine Hunt; Publicity, Angela Stadler; Annual Report, Dawn Sparks; WSOS, Karen Gray; 2009 Site Selection, Stephanie Kelly; 2010 Site Selection, Frieda Van Allen; Clerk s Reference Guide Committee, Joyce Walker; NCLM Policy Committee Members Joyce Walker, Brenda Clark, and Connie Sorrell. Reminder of Upcoming Schools and Conferences President Campanello reviewed the following upcoming scheduled training and events: IIMC Region III Conference, Gainesville, Georgia January 14 16, 2009 City/County Clerks School, Sheraton Imperial, Durham, January 21-23, 2009. IIMC Annual Conference, Chicago, Illinois May 19 23, 2009 Municipal Clerk Logo Items Dale Martin reviewed items currently on sale including denim and polo shirts and leather portfolios. In addition, the Association had provided an embossed logo beach towel for each registered conference attendee as a gift and extra towels were available for purchase. Ms. Martin reported $1,600 in logo items had been sold so far. Sweatshirts were planned to be offered at the City and County Clerks School in January. She asked for any other ideas the membership might have on promotional items. Members suggested hats, visors and sterling silver charms as items of interest.

IIMC President and Region III Board Member Reports President Campanello recognized Dyanne Reese, IIMC President, from Savannah, Georgia, IIMC Region 3 Director; Stephanie Kelly, Charlotte, and IIMC Region IV Director, Colleen Nicol. President Reece reported on the education program which was currently under review by a committee and she also discussed training and a priority for improved customer service by IIMC staff. District Director Nicol discussed her candidacy for IIMC Vice President and stated she was available to all Clerks for questions or to assist in resolving certification issues. Director Stephanie Kelly thanked the membership for their support as their Region III Director and asked that any Clerk with a question or issue to please contact her. She also encouraged everyone to attend the upcoming Region III Business meeting and Conference scheduled for January 14-19 in Gainesville, Georgia With no further business to come before the membership, a motion was made by Sherry Scoggins, seconded by Shelia Taylor, and unanimously adopted to adjourn the meeting at 10: 19 AM. Respectfully Submitted, Carmen K Miracle, MMC 2007/2008 Recording Secretary