2 minute read

MEMBERSHIP ELIGIBILITY 2021 ANNUAL MEETING MINUTES

In addition to our current employer relationships, we are pleased to extend membership to the following Ohio counties:

• Champaign County

Advertisement

• Clark County

• Columbiana County

• Delaware County

• Fairfield County

• Franklin County

• Greene County

• Licking County

• Madison County

• Mahoning County

• Miami County

• Montgomery County

• Pickaway County

• Trumbull County

• Union County

Membership eligibility with our current employer relationships :

• Live, work, or worship in one of the 15 Ohio counties we serve.

• All employees of the Ohio Department of Transportation; the Ohio Department of Youth Services; the Transportation Research Center of Ohio; the Columbus Developmental Center including the Columbus State School and the Office Services Division; ComputerServices of the Department of Administrative Services; Ohio Department of Public Safety; Office of Budget and Management.

• Both active and retired employees of the Ohio Edison Company working at or receiving compensation from the Springfield Division and select groups acquired during the merger of Edison Credit Union.

• Twin Valley Behavioral Healthcare and Medical Complex.

• Employees of public transportation agencies, employees, and students of and businessesin the distribution, logistics, support and services, construction, engineering, transportation, freight, and warehousing sectors in the Ohio counties of: Butler, Hamilton, Knox, and Logan.

• Anyone who lives, works, or worships in the Struthers School District.

• Family members of credit union members.

• Retired employees of each group.

Bridge Credit Union Minutes of the 55th Annual Meeting

The fifty-fifth (55th) Annual Membership meeting of the shareholders of Bridge Credit Union, Inc. was held at 11:12 a.m. on March 30, 2022.

Notice of the Annual Meeting was duly distributed and posted as required.

Vice Chairperson Shearer confirmed a quorum was present with 40 voting ballots received.

Chairperson Ray officially called the meeting to order in accordance with the Code of Regulations to review activity of 2021 and to inform the shareholders of the results of the election of the Board of Directors. A roll call was made with the following members present as indicated:

Directors: J.A. Ray, Chairperson Present

B.A. Shearer, Vice Chairperson Present

K.M. Ludowese, Treasurer Present

D.J. DeNiro, Secretary Absent

M.A. McColeman Present

B.D. Neely Remote

J.A. Audet Present

S.A. Downs Absent

R.J. Wehner Present

Associate Directors: J.T. Miller Present

B.L. Miller Absent

Director Emeritus: S. M. Grundey Present

Chairperson Ray noted that everyone present had received copies of the 2021 Annual Report which included the 2020 Annual Meeting Minutes. A motion was made by Director McColeman (Vice Chairperson Shearer) to waive the reading of the minutes and to approve them. Motion carried.

Chairperson Ray referred to the 2021 Annual Report. She stated that all required reports were contained in the 2021 Annual Report. She asked if there were any changes to the Reports. There were none. Chairperson Ray asked if there was any unfinished business and new business, there were none. A motion was made to approve all reports by Director Wehner (Treasurer Ludowese). Motion carried.

The Chairperson of the Nominating committee, Director McColeman, communicated the results of the 2021 Board of Directors Election. There were 40 votes cast which is greater than the required for a quorum of 25. All candidates, Ms. Neely, Mr. Audet, and Mr. Wehner were re-elected by a combination of online ballots and paper ballots. Chairperson Ray stated that all ballots will be destroyed in 11 months according to the Code of Regulations.

The re-elected Board members will be administered the Oath of Office at the next Board Meeting. A motion to adjourn was made by Director McColeman (Vice Chairperson Shearer). Motion carried.

Attested By:

Julie Ray, Chairperson

Attested By:

This article is from: