Board of Directors Minutes

January 18, 2011

Page 1

MINUTES of the Board of Directors Meeting

Tuesday,January 18, 2011

9:00am

AGENDA 1ROLL CALL, VERIFICATION OF QUORUM and CALL TO ORDER

President Stephen Daycalled the meeting to order at 9:00am with a quorum present.

Present: President, Stephen Day, Patricia Kilts, Frances Cook, John Farrell, Kay Graves, Thomas Reid, Anne Schoonover, Sandra Stebelton, Karen Templeman, Dale Tifft. Diane White

Excused:Lynda Sardella

Guests:

NV ExOfficio: Barry Arnold, EO Jon Sarra, Association Counsel

AGENDA 2APPROVE AGENDA

As there was no objection to the agenda it wasPASSED

AGENDA 3APPROVE MINUTES

Item 1Board of Directors Minutes – December 21, 2010

MOTION TO AMEND AND APPROVE the minutesPASSED

AGENDA 4LEGAL

Oath of office administered.

AGENDA 5OFFICER AND DIRECTOR REPORTS

Item 1President

Report Filed

Item 2President-Elect

Item 3Treasurer

Report Filed

Item 4Immediate Past President

AGENDA 6STAFF REPORTS

Item 1Executive Officer

Report Filed

Item 2Education Director

a)Director of Education Report

b)Financial Reports

Reports Filed

AGENDA 7COMMITTEE REPORTS

Item 1Executive Committee

Minutes filed

Item 2Board Operations – January 11, 2011

a)Strength Report / Report of Dropped Members

b)Minutes – January 11, 2011

Reports and Minutes Filed

Item 3Bylaws Committee – No Scheduled Meeting

Item 4Education Committee –January 6, 2011

Minutes Filed

Item 5Finance – No Scheduled Meeting

Item 6Government Affairs Committee – No Scheduled Meeting

  1. Contributions (Budget Line 575)
  2. Issue Endorsement
  3. Property Tax Exemptions
  4. Code Enforcement Consolidation

MOTION contribute $1500 to Unshackle Upstate. PASSED

MOTIONsend a letter to the Broome County Legislature endorsing the consolidation of code Enforcement Agencies in the Villages of Endicott and Johnson City and the Town of Union. PASSED

Item 7Grievance – No Scheduled Meeting

Item 8Communication & Public Relations Committee – January 19, 2010

Item 9Multiple Listing Service Committee – January 6, 2011

MOTION FROM COMMITTEE: allow address for properties on REALTOR.com. PASSED

Item10Past Presidents – No Scheduled Meeting

Item 11Professional Standards – No Scheduled Meeting

Item 12Strategic Planning Committee – January 4, 2011

Item 13Staff Review - January 5, 2011

Item 14Nominating Committee – No Scheduled Meeting

Item 15Trade Show Committee – January 6, 2011

CORRECTION to Trade Show attendance was noted.

AGENDA 8CORRESPONDENCE

Item 1`Letter Requesting Leave of Absence for January 2011 – June 2011

a)Bruce Kochinsky – Jim Murray Appraisals

MOTION to grant Leave of Absence for Bruce Kochinsky for January – June 2011. PASSED

b)David Lindsey – Realty USA

MOTIONto grantLeave of Absence for David Lindsey for January – June 2011.

PASSED

c)Billie Vaughn – Coldwell Banker GTD

MOTIONto grant Leave of Absence for Billie Vaughn for January – June 2011. PASSED

Item 2Publicity in Local Publications

Item 3e-mail of 1/3/11NAR K Milligan – Notice of Proposed Name Change

Item 4e-mail of 1/11/11NYSAR Duncan MacKenzie –

Item 5Letter of ResignationREALTORS®

Billie Briggs Zenaida Rosario

Robert BurgerDiane Rumancik

Patricia CasellaSonja Wolf

Dennis GormanMichelle Zikuski

Maria KeeslerWilliam Thoms

Letter of ResignationAffiliates

Dirk OldsChristine Pollard

Olds Financial GroupLand Records LLC

Letter filled

Item 6Notice of ABR Designatiions Awarded

Distributed at the January Association Business Meeting

Donna Fairchild Susan FleigJennifer Greenmun

Sheryl GuilesMichelle ShineSusan Stephens

Item 7Letter of 1/3/11 – NYSAR – Proposed Bylaws Amendment

MOTIONto vote at the NYSAR Board of Directors Meeting in favor of proposed NYSAR Bylaw Amendment to create a new committee to negotiate future employment contracts with the NYSAR CEO. PASSED

AGENDA 9UNFINISHED BUSINESS

Item 12011 Calendar

Item 2Directors Approval of Professional Standards Chair & Vice Chair

Grievance Vice Chair

MOTIONto approve Diane Briggs-Angell Chair of Professional Standards PASSED.

MOTIONto approve Mary Mansfield Vice Chair of Professional Standards.PASSED

MOTIONto approve Lynda Sardella chair of Staff Review.PASSED

MOTIONto approveKaren Templeman Vice Chair of Staff Review. PASSED

AGENDA 10NEW BUSINESS

Item 1Memo of New Members for Approval

MOTIONto accept the new members as presented. PASSED.

Item 2Board Sponsorship/Subsidy of 2011 Economic Forecast Attendees

MOTIONto subsidize attendance at the 2011 Chamber Economic Forecast Breakfast for the following Directors: Dale Tifft, Frances Cook, John Farrell, Anne Schoonover, Diane White, ThomasReid, KayGraves, Stephen Day. PASSED

Item 3Waiver of GBAR Dues – Lois Andrascik – Chair – Government Affairs

Waiver to be reviewed annually – BOD Motion of 2/16/10

MOTION waive the 2011 GBAR dues for Lois Andrascik, Chair of Government Affairs Committee. PASSED

MOTIONto go to Executive Session at 10:03. PASSED.

MOTIONto leave Executive Session at 10:23am. PASSED

AGENDA 11ANNOUNCEMENTS

Item 1 – 5The announcements were presented.

AGENDA 12 ADJOURNMENT

MOTIONto adjourn at 10:24am as there was no further businessPASSED.

S:\WINWORD\BOD\2011\Minutes\M110118adj.doc

February 2011

AGENDA 3 / 1 - 1