Difference between revisions of "Meetings (2013–2014)"

From Wikimedia District of Columbia
Jump to navigation Jump to search
(Working)
(Trim)
 
(3 intermediate revisions by 2 users not shown)
Line 1: Line 1:
 
{{color bar header|title=Board and Membership Meetings}}
 
{{color bar header|title=Board and Membership Meetings}}
 
== Meetings of the Board of Directors ==
 
== Meetings of the Board of Directors ==
{{Board meetings header}}
 
 
<div class="rowlines-wrapper">
 
<div class="rowlines-wrapper">
 
{{Tab bar/Meetings}}
 
{{Tab bar/Meetings}}
Line 93: Line 92:
 
| Wikimedia District of Columbia<br/><small>''1730 Connecticut Avenue NW, Washington, DC''</small>
 
| Wikimedia District of Columbia<br/><small>''1730 Connecticut Avenue NW, Washington, DC''</small>
 
| [[Media:Wiki Society of Washington, DC Inc. - Board of Directors - Order of Business - September 14, 2014.pdf|View]]
 
| [[Media:Wiki Society of Washington, DC Inc. - Board of Directors - Order of Business - September 14, 2014.pdf|View]]
  +
| [[Media:Wiki Society of Washington, DC Inc. - Board of Directors - Meeting Minutes - September 14, 2014.pdf|View]]
|
 
 
|}
 
|}
 
</div>
 
</div>

Latest revision as of 04:08, 7 December 2015

Meetings of the Board of Directors

No. Date Location Agenda Minutes
4.B1 October 5, 2013 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B2 October 29, 2013 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B3 November 8, 2013 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B4 December 7, 2013 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B5 January 11, 2014 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B6 February 8, 2014 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B7 March 8, 2014 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B8 March 29, 2014 Wikimedia District of Columbia
1629 K Street NW, Suite 300, Washington, DC
View View
4.B9 May 3, 2014 Wikimedia District of Columbia
1730 Connecticut Avenue NW, Washington, DC
View View
4.B10 June 8, 2014 Wikimedia District of Columbia
1730 Connecticut Avenue NW, Washington, DC
View View
4.B11 June 19, 2014 Conference Call View View
4.B12 July 26, 2014 Wikimedia District of Columbia
1730 Connecticut Avenue NW, Washington, DC
View View
4.B13 August 17, 2014 Wikimedia District of Columbia
1730 Connecticut Avenue NW, Washington, DC
View View
4.B14 September 14, 2014 Wikimedia District of Columbia
1730 Connecticut Avenue NW, Washington, DC
View View

Membership Meetings

No. Date Purpose Location Agenda Minutes
2.M1 October 1, 2011 Annual Meeting Tenley-Friendship Neighborhood Library
4450 Wisconsin Avenue NW, Washington, DC
View View
3.M1 March 9, 2013 Annual Meeting Tenley-Friendship Neighborhood Library
4450 Wisconsin Avenue NW, Washington, DC
View
4.M1 November 9, 2013 Annual Meeting National Archives
700 Pennsylvania Avenue NW, Washington, DC
View View
5.M1 October 18, 2014 Annual Meeting National Archives
700 Pennsylvania Avenue NW, Washington, DC
View View
6.M1 December 12, 2015 Annual Meeting Cove
1990 K Street NW, Washington, DC
View View
7.M1 December 11, 2016 Annual Meeting Cove
1990 K Street NW, Washington, DC
View View
8.M1 December 2, 2017 Annual Meeting Cove
1666 Connecticut Avenue NW, Washington, DC
View View
9.M1 December 2, 2018 Annual Meeting Cove
1666 Connecticut Avenue NW, Washington, DC
View View
10.M1 December 7, 2019 Annual Meeting Cove
1666 Connecticut Avenue NW, Washington, DC
View View
11.M1 December 6, 2020 Annual Meeting Conference Call View View
12.M1 February 26, 2022 Annual Meeting Conference Call View View
13.M1 December 14, 2023 Annual Meeting Conference Call View Slides/Minutes

Actions by Ballot

No. Date Purpose Ballot Exhibits Results
3.L1 March 9, 2013 (1) Amendment of the Articles of Incorporation
(2) Amendment of the Bylaws
(3) Election of Directors
View View View
4.L1 October 24, 2013 (1) Election of Directors View View
5.L1 October 2, 2014 (1) Election of Directors View View
5.L2 September 19, 2015 (1) Amendment of Article VI of the Bylaws
(2) Amendment of Article IV of the Bylaws
View View View
6.L1 November 5, 2015 (1) Election of Directors View View
7.L1 October 15, 2016 (1) Election of Directors
(2) Approval of Annual Budget
View View View
8.L1 October 1, 2017 (1) Election of Directors
(2) Approval of Annual Budget
View View View
8.L2 September 30, 2018 (1) Election of Directors
(2) Approval of Annual Budget
View View View
10.L1 December 7, 2019 (1) Election of Directors
(2) Approval of Annual Budget
View View View
11.L1 October 31, 2020 (1) Election of Directors
(2) Approval of Annual Budget
View View View
12.L1 January 10, 2022 (1) Election of Directors
(2) Approval of Annual Budget
View View View
13.L1 January 30, 2023 (1) Election of Directors
(2) Approval of Annual Budget
View View View
14.L1 December 14, 2023 (1) Election of Directors
(2) Approval of Annual Budget
View Candidates
Budget
View