Arizona Sports & Tourism Authority



Similar documents
with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from

REGULAR BOARD MEETING MINUTES JCPRD Administration Building 7904 Renner Road, Shawnee Mission, KS January 19, :00 p.m.

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA

CONNECTICUT LOTTERY CORPORATION. Minutes of the Special Board Meeting held on Thursday, May 14, 2015 At 12:00 p.m.

MEMBERS ABSENT Senator Barbara Cegavske Linda Lueck Myrn Wiebe Pat Williams

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

Consolidated School District 158 Board of Education Levy Hearing December 16, 2010

Maricopa County Community College District Governing Board. A Citizen s Guide

Conducting an Effective Neighborhood Association Meeting. Adapted from City of Arlington, Texas

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

Special Meeting - Agenda Wednesday, February 11, :00 PM EHTMUA Conference Room

MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

Florida State College Foundation Board of Directors Board Meeting Minutes For March 12, 2014 Administrative Offices Room 405, Noon

MINUTES. LOSS TRUST FUND BOARD MEETING 7447 E. Indian School Rd., Suite 210 Finance Conference Room Scottsdale, AZ. May 1, :00 a.m.

Wendy Connor, Vice Chair Roger Chapin Bill Dymond Jessica Burns Terry Delahunty Commissioner Ted Edwards

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. January 16, 2013

Hospital Committee Meeting Minutes April 2014

Highlands Community Charter and Technical Schools Board Meeting Minutes

August 19, 2008 Statesboro, GA. Regular Meeting

CALLED TO ORDER INVOCATION PLEDGE OF ALLEGIANCE CONSENT AGENDA

TOWN OF LAUDERDALE -BY- THE -SEA TOWN COMMISSION REGULAR MEETING MINUTES. Jarvis Hall 4505 Ocean Drive. Tuesday, February 10, : 00 PM

VILLAGE OF EL Portal Regular Village Council Meeting Meeting Minutes Tuesday, October 26, PM

DRAFT MINUTES Health Information Technology Standards Advisory Committee (HITSAC) Thursday, June 16, 2011

MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011

Chairman Lisa Parker shared a few words about the successful first year of the newly formed Germantown Municipal School District.

Mayor Ross explained that item 15, under New Business, the Appointment to West

REGULAR MEETING OF THE TOWN BOARD OF COMMISSIONERS OF AUGUST 18, 2010

The meeting was called to order by Ms. Peluso at 4:05 p.m. in the Board Room, A300.

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, February 2, 2016

MINUTES OF REGULAR MEETING HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 191 FEBRUARY 27, 2013

Board of Directors Minutes

January 3, The Pipestone County Board of Commissioners met with Commissioners Marge

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

The Board of County Commissioners, Walton County, Florida, held a Public Hearing

Athens Technical College Board of Directors Meeting Minutes Athens, Georgia March 25, :30 A.M.

MT. PLEASANT PUBLIC SCHOOLS Board of Education Regular Board Meeting Minutes March 16, 2015, at 6:30 p.m.

PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

Regular Meeting December 21, 2015

The President Reese called the meeting to order at 5:30 p.m., with invocation. Roll call was taken:

SAMPLE [Name] Church Board Meeting Minutes. Meeting held at the office of [Name] Ministry [Address] [Date of Board Meeting]

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015

Wednesday, September 9, :00 p.m.

Adopted Minutes of the Joint Powers Board Meeting held August 11, 2015 Steele County Administration Center, 630 Florence Avenue, Owatonna, MN Room 40

Bladen Community College BOARD OF TRUSTEES MEETING Minutes of February 25, 2014

Finance Committee Feb. 11, 2015 Draft Minutes. Jim Hayden Scott Shanley

MINUTES OF A MEETING OF THE MILTON SCHOOL COMMITTEE AND THE FINANCE SUBCOMMITTEE OF THE MILTON SCHOOL COMMITTEE. April 23, 2014

II. PUBLIC RECOGNITION

REGULAR MEETING SEPTEMBER 8, 1998

North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007

MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, Resolution No.

MINUTES PEQUOT LAKES PLANNING COMMISSION REGULAR MONTHLY MEETING MARCH 15, 2012

Chairman Kelly Brock, Presided

THESE MINUTES ARE SUBJECT TO BOARD APPROVAL AT THE NEXT BOARD OF EDUCATION MEETING DEEP RIVER ELEMENTARY SCHOOL NOVEMBER 21, 2013

Minutes Board of Trustees Meeting University of Central Florida January 29, 2015

Minutes of Board of County Commissioners September 16, 2008 First Budget Hearing for Fiscal Year

MINUTES FOR BOOSTER S BOARD OF DIRECTORS MEETING. I. Attendees. II. Minutes: Date: Thursday September 19, Time: 6:48pm 7:45pm

CITY OF INKSTER PLANNING COMMISSION MINUTES

PHILADELPHIA ENERGY AUTHORITY

DRAFT Unofficial Until Approved Meeting Minutes 6/6/2013

P R O C E E D I N G S. Present: David W. Lighthart President/Chairman Charles M. Dwyer Treasurer

CITY COUNCIL Regular Meeting. January 19, :30 P.M. ROLL CALL: Aldermen present were: Neil Clark, Stunkel, B. John Clark, Swarm and Hobler.

5. CASH FLOW PROJECTIONS (P. 5) RECEIVE AND FILE 6. QUARTERLY INVESTMENT REPORT (P. 7) RECEIVE AND FILE

City Council Proceedings 610

STATE OF INDIANA Board for Proprietary Education. Minutes of Meeting. Monday, September 30, 2013

TOWNSHIP OF CHATHAM TOWNSHIP COMMITTEE MEETING MINUTES OCTOBER 23, 2014

ARIZONA STATE SENATE 52ND LEGISLATURE FIRST REGULAR SESSION

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, N. Chenevert (2 nd Floor) Houston, Texas 77002


The public portion of the meeting was opened. No comment at this time.

Minutes of the OASIS Board of Directors - Final October 7-8, 2004

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF MAY 21, Minutes

MINUTES REGULAR MEETING. April 14, 2014

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

CITY OF COOLIDGE ARIZONA JiINE expenditures for the Sandia Community Facilities District Final Budget for FY Public Hearing

Transcription:

Arizona Sports & Tourism Authority Attendance Minutes of 84 th Meeting of the Arizona Sports & Tourism Authority Board of Directors March 18, 2008 3:30 p.m. Arizona Sports & Tourism Authority, Board Room University of Phoenix Stadium 1 Cardinals Drive Glendale, AZ 85305 Members Debbie Johnson, Chairman Herman Orcutt, Vice Chairman Roc Arnett - Telephonically John Benton Verma Pastor Jerry Walker Rod Williams Bradley Wright Larry Landry Absent Staff Ted A. Ferris, President/CEO Charles Foley, CFO & Treasurer Kimberly Monroe, Executive Asst./Office Mgr. Jennifer Copeland, Communications Coord. 1. Call to Order. A public meeting of the of the Arizona Sports & Tourism Authority (the "Authority") Board of Directors (the "Board") was held in the Authority s Board Room at the University of Phoenix Stadium, 1 Cardinals Drive, Glendale, AZ 85305 on Tuesday, March 18, 2008 at 3:30 p.m. A quorum being present and the meeting having been duly noticed and called, Chairman Debbie Johnson called the eighty-third meeting of the Board to order. 2. Consideration of February 21, 2008 Board Meeting Minutes. The Chairman asked for a motion to approve the minutes of the Board held February 21, 2008 (Exhibit A). Upon motion duly made by Mr. Rod Williams and seconded by Mr. Jerry Walker the minutes were unanimously approved. Chairman Johnson asked the Members if anyone would have an issue with moving to item number five Business Matters first. Hearing no objections the Chairman preceded with agenda item five Business Matters. 3. Consideration of DHR International Inc. Letter of Agreement. Chairman Johnson asked Mr. John Benton to briefly review the proposed DHR agreement with the members. Mr. 1

Benton reviewed the DHR Letter of Agreement (Exhibit B) and process for selecting DHR International Inc. with the Members. DHR International, Inc. was being forwarded by the Authority s ad-hoc HR Committee for consideration as the firm to conduct a search for the Authority s next Executive Director. Chairman Johnson asked for a motion to approve the DHR International Letter of Agreement. Upon motion duly made by Mr. Benton and seconded by Mr. Brad Wright, the Letter of Agreement was unanimously approved. 4. Discussion of City of Goodyear Spring Training Practice Facility for the Cincinnati Reds. Cactus League Committee Chairman Wright gave a brief history on the development of the issues related to the Cincinnati Reds relocating to Goodyear. He stated that the Board has been generally supportive of the Reds moving to Goodyear, but that all stakeholders must be involved in the process of determining how this might be accomplished with the use of Cactus League funds under the control of the Authority. The City of Goodyear s Mayor, Jim Cavanaugh, addressed the Board in support of the Authority providing funding to help secure the relocation of the Reds from Florida to Arizona. Mr. John Allen, Chief Executive Officer for the Cincinnati Reds, stated that while they had visited the facilities in Tucson being vacated by the Chicago White Sox that relocating to Tucson was not an option for the Reds and, therefore, the Reds are committed to moving to Goodyear. Chairman Johnson stated that she would schedule a Board Meeting ahead of the April 7 th City of Goodyear Council meeting in order to address the issue and asked the various stakeholders to meet with the Authority s staff and Cactus League Committee in order to work through the issues. Mr. John Kaites, Representative for the White Sox, stated that the White Sox were supportive of the Reds relocation to Goodyear, but had several issues that they felt would need to be worked through. Mr. Ed Beasley, City of Glendale City Manager stated that he appreciated Glendale being included in the process. Chairman Johnson invited Mr. Tom Moulton, Pima County Representative, to address the Board. Mr. Moulton stated that they are continuing to work with all their partners to find a way to grow the Cactus League in Tucson.

5. Stadium Matters. Chairman Johnson asked Mr. Chuck Foley, Authority CFO and Treasurer, to review AZSTA Resolution 2008-76 to adopt a form of stadium license memorandum of understanding with the National Football League for Super Bowl XLVI to be held in 20012, Game Day Expenses and refunding certain transaction privilege taxes derived from sales of admissions to the Super Bowl and related events to the National Football League (Exhibit C). Mr. Foley proceeded to review the Resolution in detail with the members including the distinction between the current bid package and the bid package the board had approved for the 2011 Super Bowl. He detailed that the NFL s 2012 bid requirements included the rebate of sales taxes on all admission tickets, not just game day tickets, and game day and other related expenses were the responsibility of the local host committee and not a shared responsibility of the NFL with the local host committee. Mr. Foley explained that the resolution committed the greater of $500,000 or the actual sales tax recapture received by the Authority to the local host committee to help offset the game day costs of the game. Mr. Herman Orcutt asked if there were any issues with the legislature on the rebate of sales taxes. Mr. Foley stated that the Authority could possibly need to amend its existing language but a legal opinion had not been sought on that issue. Chairman Johnson asked if the Super Bowl Host Committee had provided any input on the resolution. Mr. Foley stated that he was not aware of any. Mr. Benton stated that it appeared that the Authority was committing all of its potential revenue streams to the local host committee for the 2012 Super Bowl bid. Mr. Foley agreed with Mr. Benton s assessment. Chairman Johnson asked for a motion to approve Resolution 2008-76. Upon motion duly made by Ms. Verma Pastor and seconded by Mr. Orcutt the Resolution was unanimously approved. 5. Announcements of Future Meeting Dates and Other Information Concerning the Board. Chairman Johnson informed the Members that there were several issues that would need to be resolved in the next few weeks and asked for a Meeting to be scheduled sometime the last week in March or early part of April.

6. Adjournment. There being no further business of the Board the Chairman requested a motion to adjourn the meeting. Upon motion duly made by Ms. Pastor and seconded by Mr. Walker the motion to adjourn was unanimously approved.

Exhibit A February 21, 2008 Board Meeting Minutes

Exhibit B DHR International Inc. Letter of Agreement

Exhibit C AZSTA Resolution 2008-76 to adopt a form of stadium license memorandum of understanding with the National Football League for Super Bowl XLVI to be held in 20012, Game Day Expenses and refunding certain transaction privilege taxes derived from sales of admissions to the Super Bowl and related events to the National Football League