National
Pygmy
Goat
Association
Board
of
Directors
Meeting
January 10-11, 2015
Phoenix, AZ
Call to Order
Officer Reports
1. President
2. Vice President
3. Secretary
4. Treasurer
Approval of Minutes
Approval of Agenda
Election of Officers
Central Office Report
1. Certification Committee
Committee Reports
1. Breed Standard
2. HER
a. Appoint Chair
3. JTC
a. Appoint Chair
4. Public Relations
a. Appoint Chair
5. Publications
a. Appoint Chair
6. Youth
7. Compliance
Coordinators
1. Affiliated Clubs
2. Show Coordinator
3. Report of Awards
a. Appoint Coordinator
4. Elections
a. Discussion of procedure
Department Reports
1. MEMO
2. Merchandise
3. Webmaster
AdHoc Committees
1. Appeal of Decisions to Board (Fraser)
2. Info Requested from Central Office (Henwood)
3. Post proposed breed standard changes – notification in MEMO (Fraser)
a. Restrict breed standard from submitting addendums.
4. Litigation Committee
Old Business
A. Revert back to breed standard outlined in The Illustrated Standard of the Pygmy Goat. (Breed Standard)
B. Allow registration of all progeny of registered parents. (Breed Standard)
C. Abolish Certification Committee (Breed Standard)
D. Create Job Description for NPGA judges and stand alone Judges Code of Ethics. (JTC)
E. Requirements to hold Judges Exam (JTC)
New Business
A. Change Youth show wins from 1/3 to full leg (Read)
B. Amendment to Directors documents (Henwood)
C. Compliance record maintenance (Henwood)
D. Conflict of Interest Policy (Henwood)
E. Correction to RR 11.G (Henwood)
F. Amend Champ Challenge tally (Gredin)
G. Amend SR. G.7 – define exhibitor (Seiler)
H. Amend 2013-21, addition of RR8E (Seiler)
I. Change of breed standard (referred to BSC for review)
J. NPGA Registration Certificate (Sisco)
Budget
Adjournment
Click here for a printable copy of the agenda
|