My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
FLOOD02759
CWCB
>
Floodplain Documents
>
Backfile
>
2001-3000
>
FLOOD02759
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/25/2010 6:25:23 PM
Creation date
10/4/2006 11:08:39 PM
Metadata
Fields
Template:
Floodplain Documents
County
Statewide
Basin
Statewide
Title
Annual Report of the Association of State Floodplain Managers Inc.
Date
5/3/1985
Prepared For
US
Prepared By
ASFPM
Floodplain - Doc Type
Educational/Technical/Reference Information
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
92
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
<br />I <br />I <br />I <br />I <br />I <br />I <br />II <br />I <br />I <br />I <br />I <br />I <br />I <br />III <br />I <br />I <br />I I <br />I <br />II <br />II <br /> <br />REPORT FROM THE SECRETARY - Robert R. Cox <br /> <br />Summary of Bylaws Amendments: <br /> <br />1. August 6-9. 1984. Board of Directors Meeting in Emmitsburg. MD. <br />Organizational Changes. The final wording for Article III. Section 2 (d) was <br />modified to change the Treasure's report requirements from bi-monthly to <br />quarterly. Article II. Section 1 (b) in its entirety related to tenure of the <br />Board of Directors and was removed from the Bylaws as being duplicative and <br />contradictory to the tenure specifications in the individual officer and board <br />categories of the Bylaws. <br /> <br />2. December 3. 1984. Board of Directors Meeting in Washington. D.C. Goals and <br />Objectives. Under Article III (Powers and Duties). A new Section 1 was <br />insertedtb r~ad: "Goals and Objectives. The Association shall be guided <br />by the goals and annual objectives as approved by the Board and adopted by the <br />membership." The remaining sections in Article III were renumbered <br />accordingly. <br /> <br />3. February 26. 1985. Board of Directors Conference Call Proxy votes. Article <br />IV. Section 4 (g) was amended to eliminate proxy votes for election of officers <br />by inserting. "and no proxy shall cast a vote for the election of officers." <br /> <br />The Constitution was not amended. <br /> <br />Summary of Activities: <br /> <br />1. At the December 3. 1984 meeting of the Board of Directors. it was voted on <br />and passed that the ASFPM would co-host the International Symposium on <br />Flood Frequency and Risk Analysis. This Symposium will be held May 14-17. <br />1986. Louisiana State University in Baton Rouge. Louisiana. <br /> <br />2. Bob Cox presented a paper at the Cities on the Beach Conferences on the <br />Management of Developed Coastal Barriers. The topic of the paper was: "The <br />State's Role in Coastal Floodplain Management" and focused on hindrances and <br />improvements of state FPM programs in coastal areas and the need for Federal. <br />State. and local support and coordination. <br /> <br />-13- <br />
The URL can be used to link to this page
Your browser does not support the video tag.