National
Pygmy
Goat
Association
Board
of
Directors
Meeting
June
7-8,
2012
Fr
Worth,
TX
I
Call
to
Order
II.
Officer
Reports
A.
President
B.
Vice
President
C.
Secretary
D.
Treasurer
III
.
Central
Office
Report
IV.
Standing
Committee
Reports
A.
Breed
Standard
(Wortham)
B.
Health,
Education
&
Research
(Orlando)
1.
USDA
Animal
Traceability
Program
(formerly
NAIS)
(Hoyt)
C.
Judges
Training
(Kress)
D.
Public
Relations
(Josephson)
E.
Publications
(Leman)
1.
Webmaster
(Leman)
F.
Youth
(McClelland)
V.
Coordinator
Reports
A.
Affiliated
Clubs
(Adams)
B.
Election
(vacant)
C.
Show
(S.
Seiler)
D.
Report
of
Awards
(Smith)
VI.
Department
Reports
A.
MEMO
Editor
(McStotts)
B.
Merchandise
(Clooney)
VII
.
Compliance
Committee
Report
(Clooney)
VIII.
Historical
Ad
Hoc
Committee
Report
(Sisco)
IX.
Old
Business
A.
Sexual
Harassment
Training
Program
for
Directors
&
Judges.
(Fraser/Seiler)
B.
Budget
Discussion
–
1.
Airfare
expense
reduction
(Shipley)
2.
Teleconferencing
(Seiler/O’Kelly)
3.
Changing
size
of
award
ribbons
C.
Report
on
Ad
Hoc
Committee
in
re:
Hormel
System
X.
New
Business
A.
Amend
RR
1.A
-
location
of
January
Board
Meeting
(Hoyt)
B.
Motion
to
adopt
Hormel
system
(Atkins)
C.
Amend
RR
4.J
-
Color
registration
procedure
(Seiler)
D.
Amend
RR
10.C.
–
Judging
Clinic
(Seiler)
E.
Amend
Compliance
Chair’s
job
description
(Seiler)
F.
Motion
to
donate
Sanction
to
2012
National
Goat
Expo
(Fraser)
G.
Amend
RR
11.C.5
–
eligibility
for
director
(Fraser)
H.
Amend
RR
9.C.1
–
amend
timing
of
compliance
action
(Shunney)
I.
Amend
Wether
Certification
-
clarification
(O’Kelly)
XI.
Bid
for
2013
National
Convention
in
Region
5
XII.
January
2012
Board
Meeting
Site
Selection
XIII.
Selection
of
the
Volunteer
of
the
Year
for
FY
2011
XIV.
Approval
of
Annual
Contracts
(Clooney,
Leman,
Lowell,
McStotts)
XV.
Adjournment
Click
here
for
a
printable
copy
of
the
agenda.
|