Minutes 02-03-2018

Posted Posted in Minutes

Meeting Minutes Board of Directors Meeting February 3, 2018   Call to order – Determine Quorum and welcome members     Approval of Meeting Minutes:   Meeting minutes from January 6, 2018     Board Member Check-in: (10 minutes or less)     Chair’s Report: by Sue Ellen Treasurer’s Report:  by Allen Frazier.     Secretary’s […]

9_29_2017 Meeting Notes 700 Innes Development Project

Posted Posted in Minutes

India Basin Working Group (IBWG) Meeting Official Meeting Minutes – FINAL September 29, 2017, 6pm – 8pm, The Shipyard Storehouse BUILD Attendees: Michael Yarne, Lou Vasquez, Grant Barbour, Courtney Pash, Victoria Lehman IBWG Attendees: Sue Ellen Smith, Jill Fox, Michael Hamman. Richard Laufman, Sean Karlin 1. Where does the IB project fit into Build priorities […]

minutes 9-9-2017

Posted Posted in Minutes

Agenda Board of Directors Meeting September 9, 2017   Call to order – Determine Quorum and welcome members     Approval of Meeting Minutes:   Meeting minutes from August 5, 2017     Board Member Check-in: (10 minutes or less)     Chair’s Report: by Sue Ellen Treasurer’s Report:  by Allen Frazier.     Secretary’s Report: […]

Minutes 6-3-2017

Posted Posted in Minutes

Board of Directors Minutes June 3, 2017   Call to order – Determine Quorum and welcome members     Approval of Meeting Minutes:   Meeting minutes from May 6, 2017     Board Member Check-in: (10 minutes or less)     Chair’s Report: by Sean Treasurer’s Report:  by Allen Frazier.     Secretary’s Report:  by Mónica […]

Minutes 06/03/2017

Posted Posted in Minutes

Agenda Board of Directors Meeting June 3, 2017   Call to order – Determine Quorum and welcome members       Approval of Meeting Minutes:   Meeting minutes from May 6, 2017       Board Member Check-in: (10 minutes or less)       Chair’s Report: by Sean Treasurer’s Report:  by Allen Frazier.     […]

Minutes: 5/6/17

Posted Posted in Minutes

Minutes Board of Directors Minutes May 6, 2017   Call to order – Determine Quorum and welcome members     Approval of Meeting Minutes:   Meeting minutes from April 1, 2017     Board Member Check-in: (10 minutes or less)     Chair’s Report:  by Sue Ellen Smith Treasurer’s Report:  by Allen Frazier     Secretary’s […]

IBNA Resolution Public Benefit Requirements for Development 5.4.17

Posted Posted in Neighborhood Issues

  India Basin Neighborhood Association IBNA Board Resolution Establishing Public Benefit Criteria for Supporting Proposed Height Increases in India Basin Neighborhood WHEREAS, India Basin Neighborhood Association (“IBNA”) is a local not-for-profit organization whose primary purpose is to “preserve [India Basin’s] maritime history, natural beauty, diverse character and unique ambiance….desirous of maintaining our vibrant mixed-use neighborhood, […]

Minutes 2-4-17

Posted Posted in Minutes

Minutes Board of Directors Meeting February 4, 2017   Call to order – Determine Quorum and welcome members   Present: Sean Karlin, Sue Ellen Smith, Pauline Peele, Richard Laufman, Mónica Padilla-Stemmelen, Allen Frasier. Absent: Tori Freeman, Anietie Ekanem, Steve LaPlant   Approval of Meeting Minutes:   Meeting minutes from January 7, 2016   Board Member Check-in: […]

Agenda 2_4_17

Posted Posted in Agenda

Agenda Board of Directors Meeting February 4, 2017   Call to order – Determine Quorum and welcome members   Approval of Meeting Minutes:   Meeting minutes from February 4, 2017   Board Member Check-in: (10 minutes or less)   Chair’s Report: by Sean Treasurer’s Report:  by Allen Frazier.   Secretary’s Report:  by Mónica Padilla-Stemmelen.   Other […]

Minutes 4-1-17

Posted Posted in Minutes

Meeting Notes Board of Directors Meeting April 1, 2017   Call to order – Determine Quorum and welcome members   Approval of Meeting Minutes:   Meeting minutes from January 4, 2017   Board Member Check-in: (10 minutes or less)   Chair’s Report: by Sean Treasurer’s Report:  by Allen Frazier – To be reviewed May 6, 2017 […]