Minutes Annual Board of Directors Meeting November 2, 2016 Portsmouth, NH Approved December 2, 2016

Similar documents
FIT FOUNDATION BOARD OF DIRECTORS Roles and Responsibilities

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING AUGUST 22, 2018

SEPTEMBER KGNU BOARD OF DIRECTORS MEETING MINUTES

AMERICAN FOUNDATION FOR CHILDREN WITH AIDS, INC. FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 AND INDEPENDENT AUDITOR S REPORT

COMMUNITY PLANNING ASSOCIATION EXECUTIVE COMMITTEE MEETING August 31, :30 pm 800 S. Industry Way, Suite 100, Meridian, Idaho **AGENDA**

AMERICAN FOUNDATION FOR CHILDREN WITH AIDS, INC. FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 2016 AND 2015 AND INDEPENDENT AUDITOR S REPORT

Pittsburgh Urban Magnet Project

RSWA BOARD OF DIRECTORS Minutes of Regular Meeting May 24, 2016

MEETING MINUTES. Due Date Action Person responsible ( address) December 8, 2017 Draft Budget 2018 Budget sub-committee

THE UNITED WAY OF ALLEGHENY COUNTY

ASSOCIATION OF SCHOOL BUSINESS OFFICIALS OF MARYLAND AND THE DISTRICT OF COLUMBIA, INC. FINANCIAL STATEMENTS YEARS ENDED JUNE 30, 2015 AND 2014

Pittsburgh Urban Magnet Project

SOLID WASTE ADVISORY COMMITTEE MEETING. MEMBERS PRESENT: Kathleen Ryan, Lee Walker, Paul Carbaugh, alternate, Jim Nelson, Howard Harrison, alternate

Minutes of the ATOS Board of Directors Virtual Meeting Monday, March 20, 2017

Volunteer Fire Relief Association Working Group Office of the State Auditor Tuesday, January 27, a.m. to 2 p.m.

Lexington Community Development District Severn Trent Services, Management Services Division 210 North University Drive, Suite 702 Coral Springs, Flor

American Public Works Association

The 519 Church St. Community Centre. Board of Directors. Monday, December 13, Meeting # 3 ( )

Keep America Beautiful, Inc. Financial Statements as of and for the Years Ended December 31, 2017 and 2016, and Independent Auditors Report

Lexington Community Development District Severn Trent Services, Management Services Division 210 North University Drive, Suite 702 Coral Springs, Flor

Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018

BOARD OF DIRECTORS SPECIAL MEETING

AGENDA. A) Approve Minutes from September 18, 2012 Regular Meeting (Draft Att.) B) Approve Minutes from June 19, 2012 Annual Meeting (Draft Attached)

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

Finance Committee Meeting

Board of Directors Meeting

Association for Communication Excellence (ACE) In Agriculture, Natural Resources, and Life and Human Sciences RFP FOR ASSOCIATION MANAGEMENT SERVICES

Strength, Longevity, Endurance

Pittsburgh Urban Magnet Project

The KSJD Board of Directors meeting was held on Tuesday, June 19, 2011 at the

SOCIETY OF ENVIRONMENTAL JOURNALISTS, INC. REPORT ON AUDIT OF FINANCIAL STATEMENTS

STATE OF NEVADA STATE BOARD OF FINANCE

Retired Public Employees Association (RPEA) RPEA Board of Directors Meeting Minutes

Finance Committee Agenda Tuesday, October 2, 2018 * 9:00 am ELCFV, 135 Executive Circle, Daytona Beach Call-In Information: Password: 4

Finance Committee Meeting

TABLE OF CONTENTS. Table of Contents 2. Independent Auditor's Report 3-4. Statement of Financial Position 5. Statement of Activities 6

IASCD Board Meeting November 14, 2012 Hotel on the Falls, Idaho Falls

5:30 Call to Order Vogt Welcome & Establish Quorum. 5:35 Consent Items Stavor November 2015 Board Meeting Minutes Approval.

METROPOLITAN AREA NEIGHBORHOOD NUTRITION ALLIANCE FINANCIAL STATEMENTS. Years Ended June 30, 2017 and 2016

United Way of Pictou County Financial Statements. December 31, 2017

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017

Youth Advisory Council

UNITED WAY OF MERCED COUNTY FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2015, WITH COMPARATIVE TOTALS FOR 2014

The Vance County Board of Commissioners met in special session on Thursday, June 26

PACIFIC JUSTICE INSTITUTE (A California Nonprofit Corporation) FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED MAY 31, 2017

ANNUAL GENERAL MEETING SUNDAY, FEBRUARY 16, :00 to 4:40 P.M. (sign-in begins at 12:15) Comfort Inn 3020 Blanshard Street, Victoria, BC AGENDA

CLEARBROOK HOMEOWNERS ASSOCIATION Board of Directors Meeting Minutes 102 Eagles Nest Rd., Lincoln, NH 8 April 2000

Jewish Community Relations Council of Greater Boston, Inc.

LOUDOUN HUNGER RELIEF, INC.

Vermont School Boards Insurance Trust (VSBIT) Board of Director s Meeting Minutes. November 7, 2018

COMPASS WORKING CAPITAL, INC. FINANCIAL STATEMENTS. with INDEPENDENT AUDITORS REPORT

Raccoon Point Road Maintenance Association (RPRMA) Annual Meeting August 22, 2015

Council of the University of California Retiree Associations (CUCRA) Meeting Minutes, April 30, 2015, UC San Diego

LOUDOUN HUNGER RELIEF, INC.

Eldercare Alliance, Inc. Financial Statements and Independent Auditors' Report June 30, 2015

Berkshire Health Group. Board Meeting # Lenox Town Hall Lenox Massachusetts Monday, October 26, 2015 at 9:30 a.m.

American Association of Museums (d/b/a American Alliance of Museums)

Budget Committee Special Called Meeting Minutes. August 17, :00 am

New Hampshire Municipal Association, Inc. Audited Financial Statements with Supplementary Information

VETERANS OF FOREIGN WARS OF THE UNITED STATES AUXILIARY NINE MONTH BUDGET REPORT SEPTEMBER 1, MAY 31, FISCAL YEAR

TETON COUNTY INTEGRATED SOLID WASTE AND RECYCLING ADVISORY BOARD Meeting Minutes June 1, 2017

ARA STATE ASSOCIATION POLICY

Bicycle Transportation Alliance

Pennsylvania Bar Foundation. Financial Statements and Supplementary Information

CONNECTICUT ASSOCIATION OF NONPROFITS, INC. Independent Auditors' Report Financial Statements

PENNSYLVANIA ASSOCIATION OF NONPROFIT ORGANIZATIONS

CCCSWA BOARD OF DIRECTORS WENDY NELSON, FINANCE MANAGER/CONTROLLER

Helen Hutchison President

AGENDA ***Lunch will be provided for Committee Members and presenting staff***

FOUNTAIN VIEW HOMEOWNERS ASSOCIATION ANNUAL MEETING FEBRUARY 21, 2016 KIRKENDALL PUBLIC LIBRARY, ANKENY, IOWA

Incorporating and Tax Exempting Procedures for Friends

EAST BAY COMMUNITY FOUNDATION

Association of Governing Boards of Universities and Colleges and Subsidiaries

THE NEW YORK WOMEN'S FOUNDATION, INC.

Rams Horn Village Owners Association Board of Managers Meeting Wednesday, March 25, 2015 Minutes of the Meeting

Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m.

Audit Committee The University of North Carolina School of the Arts

Home Owners Association of Falcon Estates, Inc.

PENNSYLVANIA ASSOCIATION OF NONPROFIT ORGANIZATIONS

The Commonwealth of Massachusetts Massachusetts Gaming Commission

Article I: Identification. Article II: Membership

Rotary District 6460 Advisory and Finance Committee DATE: February 17, 2018 Scheel s Springfield, Illinois Meeting Minutes

Melanie Spall called the meeting to order to at 6:30 p.m.

PARISH OF NATCHITOCHES OFFICE OF PARISH PRESIDENT

MINUTES OF THE VALLEY CLEAN ENERGY ALLIANCE BOARD OF DIRECTORS July 25, 2017

Per Scholas, Inc. Financial Statements and Supplementary Information Year Ended December 31, 2016

Financial Statements For the Year Ended December 31, 2011 (With Summarized Financial Information for the Year Ended December 31, 2010)

Michigan Council for Arts and Cultural Affairs FY 2014

1) Minutes of previous meeting Jane Medina. 5) Items for Board Consideration. 6) Old Business. 7) New Business

THE CALIFORNIA DESERT LAND CONSERVANCY

World Space Week Association Operating Plan

AGENDA AUDIT COMMITTEE MEETING April 11, :10-4:00pm

Drug Policy Alliance. Financial Statements. May 31, 2013

COMPASS BOARD OF DIRECTORS MEETING AUGUST 20, 2018 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET, MERIDIAN, IDAHO **MINUTES**

Defined Contribution Investment Committee Montgomery County Public Schools Employees Tax-Sheltered Savings Plan and Deferred Compensation Plan

TRANSIT AUTHORITY OF NORTHERN KENTUCKY Board of Directors March 14, 2018

DO SOMETHING, INC. FINANCIAL STATEMENTS DECEMBER 31, 2016 (WITH DECEMBER 31, 2015 SUMMARIZED COMPARATIVE TOTALS)

ADOPTED: 6/19/18 As Written

UNITED WAY OF ADDISON COUNTY, INC. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2018

PAAC Annual General Meeting AGENDA Tuesday, December 13, :30 to 5:00 p.m. Borden Ladner Gervais, 22 Adelaide Street West, Suite 3400, Toronto

Transcription:

Minutes Annual Board of Directors Meeting November 2, 2016 Portsmouth, NH Approved December 2, 2016 In attendance: Board Members - Robert Isner, Connecticut, President of the Board; Bryn Oakleaf, Vermont, Vice President; George MacDonald, Maine, Treasurer; Rick Watson, Delaware; Greg Cooper, Massachusetts; Kaley Laleker, Maryland; Todd Moore, New Hampshire; Chip Foley, Ex Officio NERC Staff - Lynn Rubinstein, Mary Ann Remolador, and Athena Lee Bradley Advisory Members - Debra Darby and Emilee Metcalf, Organix Solutions; Dave Keeling, Steel Recycling Institute; David Refkin, GreenPath Sustainability Consultants; and Julie Rose, City of Salem, Massachusetts Meeting called to order by Board President, Robert Isner, at 12:40 p.m. Welcomes New Board Members Kaley Laleker and Todd Moore were welcomed to the Board. Treasurer s Report (see Appendix A) - After discussion, Greg Cooper moved to approve the Report and Rick Watson seconded the motion. Vote unanimous in support. Overview of Advisory Member Activity Since Last Board Meeting (see Appendix B) Review of votes taken since previous Board meeting (see Appendix C) Motion to approve by Rick Watson, seconded by Bryn Oakleaf. Six votes in the affirmative, with Todd Moore abstaining. Annual Report After discussion, Kaley moved to approve the Annual Report, Todd seconded. Vote unanimous in support. Report from Development Committee Rick Watson, Chair of the Development Committee, raised the need for new/additional members as the activities of the Committee will remain robust in the coming year and with the retirement of Guy Watson, there is a need for at least one more person. It would be great to have Advisory Members involved. David Refkin volunteered to join the Committee. Update & recommendation on recognition event for Fall 2017 30 th anniversary A recommendation for the awards that will be presented as part of the celebration was presented and discussed. See Appendix D. After discussion, Greg Cooper moved to approve the recommendation with the understanding that as implementation of the award program evolves it may be necessary to tweak the particulars. This would be done by the Executive Committee, as necessary. Seconded by Bryn Oakleaf. Vote unanimous in support. - 1 -

Third Party Organizational Review & Development Plan After discussion, it was decided that the Board would evaluate NERC s progress against the recommendations presented to the Board in 2014 by GreenPath Sustainability Consultants. Then, as a first step, there will be a Board call to evaluate next steps. Update on Joint Strategic Planning Process with NEWMOA The process for moving forward with this document was discussed and a timeframe agreed upon. The goal is to have a final draft ready for consideration by each of the Boards in March 2017. Proposal for regional glass markets project After discussion, the Board agreed to direct the Executive Director to pursue funding and implementation of this project. Topics for Spring 2017 Conference & Fall Conference Location There was conversation about conference topics for March 2017 and an update that we re going to try a call for papers, which NERC has not done in several years. It was agreed to pursue holding NERC s Fall 2017 Conference and 30 th Anniversary Celebration in Maryland. Staff updates General conversation Bryn moved to adjourn at 4:27, seconded by Robert. Minutes recorded by Lynn Rubinstein, Secretary to the Board. - 2 -

Appendix A Treasurer s Report November 2, 2016: NERC only Period Reported: July 1 September 30, 2016 FY 17 Budget Accrual to Date % of Budget Revenue Conference Sponsorship $12,000 $4,000 33% Grants/Consulting $247,635 $55,593 22% Interest $3,000 $279 9% State Membership Dues $68,508 $28,310 41% Advisory Membership Dues $90,000 $16,875 19% Registrations $47,490 $18,975 40% State Travel Accounts $4,720 $1,220 26% Total Revenues $473,353 $125,253 26% Released from Cash Reserves $0 $0 Total Revenue $473,353 $125,253 26% Expenses Advertising $500 $0 0% Bank Service Charges $3,500 $926 26% Contract Services $16,580 $1,360 8% Equipment Purchases $12,000 $1,415 12% Equipment Repairs $1,500 $450 30% Gifts & Awards Given $2,075 $435 21% Insurance $4,000 $1,004 25% Internet $1,925 $330 17% State Travel Costs $6,500 $850 13% Office Supplies $1,400 $390 28% Permits $1,200 $338 28% Personnel expenses $400,000 $87,043 22% Raise/bonus fund $10,000 $0 0% Postage $340 $36 11% Printing (copying) $900 $23 3% Promotion & marketing $1,200 $785 65% Professional Services $12,000 $7,500 63% Program - Meeting Expenses $22,792 $3,556 16% Registrations $3,000 $241 8% Rent $13,000 $3,924 30% Subscriptions $5,250 $432 8% Telephone $2,800 $718 26% Travel $13,812 $4,747 34% Total Expense $536,274 $116,501 22% Net Subtotal ($62,921) $8,751-14% Release from Restricted $73,107 $2,543 3% NET budget for fiscal year $10,186 $11,294 Total NERC cash on hand as of September 30, 2016: $645,997 Restricted accounts balance as of 9/30/16: $206,045 NERC unrestricted cash on hand as of 9/30/16: $439,952

Treasurer s Report Continued: Combined (NERC, ERCC, and TPCH) Period Reported: July 1 September 30, 2016 FY 17 Budget Accrual to Date % of Budget Revenue Conference Sponsorship $12,000 $7,000 58% Grants/Consulting $411,135 $78,718 19% Interest $3,185 $372 12% State Membership Dues $197,508 $71,310 36% Advisory Membership Dues $159,000 $50,875 32% Registrations $47,490 $18,975 40% State Travel Accounts $4,720 $1,220 26% Total Revenues $835,038 $228,470 27% Released from Cash Reserves $0 $0 0% Total Revenue $835,038 $228,470 27% Expenses Advertising $500 $0 0% Bank Service Charges $3,800 $1,050 28% Contract Services $34,915 $2,380 7% Equipment Purchases $12,000 $1,415 12% Equipment Repairs $1,500 $450 30% Gifts & Awards Given $2,075 $435 21% Insurance $4,000 $1,004 25% Internet $1,925 $330 17% State Travel Costs $6,500 $850 13% Office Supplies $1,400 $390 28% Permits $1,200 $338 28% Personnel expenses $432,322 $91,259 21% Raise/bonus fund $10,000 $0 0% Postage $440 $36 8% Printing (copying) $1,000 $23 2% Promotion & marketing $1,200 $785 65% Professional Services $270,820 $90,860 34% Program - Meeting Expenses $61,792 $12,056 20% Registrations $3,000 $241 8% Rent $13,000 $3,924 30% Subscriptions $5,250 $432 8% Telephone $3,100 $793 26% Travel $29,812 $5,183 17% Total Expense $901,551 $214,233 24% Net Subtotal ($66,513) $14,237-21% Release from Restricted $73,107 $2,543 3% NET budget for fiscal year $6,594 $16,780 Total combined cash on hand as of September 30, 2016: $854,016 Restricted accounts balance as of 9/30/16: $206,045 Net unrestricted cash on hand as of 9/30/16: $647,971

Appendix B Advisory Member Activity April October 21, 2016 * 3-year membership Renewing Distinguished Benefactors Panasonic Samsung New Sustaining Members Good Point Recycling Sony Renewing Sustaining Members American Chemistry Council Association of Plastic Recyclers Coca-Cola Bottling of Northern NE CSG/Eastern Regional Conference International Bottled Water Association ISRI* MRM Recycling Partnership Trex Company UNTHA Shredding Technology Inc. New Supporting Members AD&D Partners Chittenden Solid Waste District GreenPath Sustainability Consultants International Sleep Products Association Local Search Association Renewing Supporting Members Carton Council City of Salem, Massachusetts* Connecticut Recyclers Coalition DSM Environmental Services Hatch Mott hibu, publisher of Yellowbook IPL Inc. Maine Resource Recovery Association MSW Consultants News Media Alliance Organix Solutions Pennsylvania Recycling Markets Center Professional Recyclers of PA (PROP) Rockland County Solid Waste Management

Vote to revise the Bylaws Vote completed May 5, 2016 Appendix C Votes Taken by NERC Board of Directors Between Board Meetings April 12 November 2, 2016 Vote to Approve NERC Board of Director Meeting Minutes from April 2016 Vote completed May 24, 2016 Vote to Suspend the State Electronics Challenge program Voted May 24, 2016 Vote to approve the FY 2017 Operating Plan and Budget Vote completed June 9, 2016 Vote To Re-Appoint Ex Officio Board Members: Chip Foley & Chaz Miller Vote completed August 11, 2016

Appendix D Recommendation to the Board for Awards to be Given NERC 30 th Anniversary Celebration, Fall 2017 NERC Environmental Sustainability Leadership Award (3) Public sector Private sector Young professional award under 30 Eligibility: Organizations and individuals located within NERC s member states Criteria: Demonstrated project completion, or significant measurable progress that is in line with and furthers NERC s mission. Outstanding Support of NERC (2) Public sector Private sector Eligibility: Only Advisory Members Criteria: Recognition may be given for a proven record of any one or combination of the following: - Active involvement in NERC - Committed significant financial support - Promotes and assists NERC with securing private and public sector project bids Longevity of Commitment to NERC (1) Private sector Eligibility: Only Advisory Members Criteria: Sustained Advisory Member for most number of years in 30 years of NERC operation