Technical Resources

Technical Resources

Board Meeting Minutes

Board Meeting Minutes December 3, 2020

FY 2020-2021 Board Meeting Minutes 

December 3rd, 2020 

11:00 am - 12:00 pm 

Virtual 

ATTENDANCE (P = Present; A = Absent) 

OFFICERS AND DIRECTORS 

President Barbara Faulwetter P 

President Elect Jay Harris P 

1st Vice President Byron Bargas 

2nd Vice President Gary Martinez A 

Secretary Ken Meloy P 

Treasurer Teri Hand P 

Incoming Director Mike Barker P 

Director 19-21 Lisa Barnard P 

Director 19-21 Pamela Hunt P 

Past President Heather Unger P 

COMMITTEE CHAIRPERSONS 

Programs Bobbi Jo Huskey P 

Membership Jay Harris P 

Professional Development Barbara Faulwetter P 

& Academic Affairs 

Board Meeting Minutes August 13, 2020

FY 2020-2021 Strategic Planning Meeting Minutes 

August 13th, 2020 

11:00 am - 1:00 pm 

at 

The Reference Library 99 East Virginia Avenue Suite 140 

Phoenix, AZ 85004 

ATTENDANCE (P = Present; A = Absent) 

OFFICERS AND DIRECTORS 

President Barbara Faulwetter P 

President Elect Jay Harris P 

1st Vice President Byron Bargas 

2nd Vice President Open 

Secretary Ken Meloy P 

Treasurer Teri Hand A 

Incoming Director Mike Barker P 

Director 19-21 Lisa Barnard P 

Director 19-21 Pamela Hunt P 

Past President Heather Unger P 

COMMITTEE CHAIRPERSONS 

Programs Bobbi Jo Huskey P 

Board Meeting Minutes July 9, 2020

FY 2020 – 2021 STRATEGIC PLANNING MEETING July 9, 2020

 FY 2020-2021 Strategic Planning Meeting Minutes 

July 9, 2020 

11:00 am - 1:00 pm 

at 

The Reference Library 99 East Virginia Avenue Suite 140 

Phoenix, AZ 85004 

ATTENDANCE (P = Present; A = Absent) 

OFFICERS AND DIRECTORS 

President Barbara Faulwetter P 

President Elect Jay Harris P 

1st Vice President Byron Bargas A 

2nd Vice President Open 

Secretary Ken Meloy P 

Treasurer Teri Hand A 

Incoming Director Mike Barker P 

Director 19-21 Lisa Barnard P 

Director 19-21 Pamela Hunt A 

Past President Heather Unger A 

Board Meeting Minutes May 10, 2018

CSI PHOENIX CHAPTER - BOARD MEETING MINUTES 

 

DATE:                May 10, 2018

TIME:                 10:30 AM  

LOCATION:      DoubleTree Suites Hilton

 

ATTENDANCE(P = Present; A = Absent)

OFFICERS AND DIRECTORS

 

President                                 John Campbell           P

President Elect                        Eduardo Galindo         P

1st Vice President                   Joe Parenza                A

2nd Vice President                  Heather Unger             P

Board Meeting Minutes April 12, 2018

CSI PHOENIX CHAPTER - BOARD MEETING MINUTES 

DATE:                April 12, 2018

TIME:                 10:30 AM  

LOCATION:      DoubleTree Suites Hilton

 

ATTENDANCE(P = Present; A = Absent)

OFFICERS AND DIRECTORS

 

President                                 John Campbell           P

President Elect                        Eduardo Galindo         P

1st Vice President                   Joe Parenza                A

2nd Vice President                  Heather Unger             A

Secretary                                Kelly Reese                P

Board Meeting Minutes January 11, 2018

CSI PHOENIX CHAPTER - BOARD MEETING MINUTES 

DATE: January 11, 2018 

TIME: 10:30 AM 

LOCATION: DoubleTree Suites Hilton 

ATTENDANCE (P = Present; A = Absent) 

OFFICERS AND DIRECTORS 

President John Campbell P 

President Elect Eduardo Galindo P 

1st Vice President Joe Parenza A 

2nd Vice President Heather Unger P 

Secretary Kelly Reese P 

Treasurer Teri Hand A 

Director 16-18 Terry Vaughan P 

Director 16-18 Dennis Keane A 

Director 17-19 Dorothy Shupe A 

Director 17-19 Trevor Payne A 

Past President Bobbi Jo Huskey P 

COMMITTEE CHAIRPERSONS 

Programs Lisa Brown A 

Membership Jay Harris P 

CSI Southwest Region

CSI Insitute