EXECUTIVE COMMITTEE MEETING. August Meeting Agenda 12:00 PM th Street Suite 102 Modesto Kirk Lindsey Center

Size: px
Start display at page:

Download "EXECUTIVE COMMITTEE MEETING. August Meeting Agenda 12:00 PM th Street Suite 102 Modesto Kirk Lindsey Center"

Transcription

1 STANISLAUS ECONOMIC DEVELOPMENT AND WORKFORCE ALLIANCE EXECUTIVE COMMITTEE MEETING EXECUTIVE COMMITTEE MEETING August Meeting Agenda 12:00 PM th Street Suite 102 Modesto Kirk Lindsey Center The Stanislaus Economic Development and Workforce Alliance (The Alliance) complies with all provisions of the Brown Act and the Conflict of Interest code on file with the Board of Supervisors. The agenda at each meeting allows for a public comment period, Limited to 5 minutes. All meetings are conducted in English. If you require assistance per the American with Disabilities Act please notify the Alliance at (209) hours in advance of the meeting. Public notices of all Alliance meetings are posted on the Alliance webpage at and on the door of the Alliance offices at 1010 Tenth Street. 1. Call to Order 2. Introduction 3. Conflict Of Interest 4. Public Comment Period 5. Chairman s Report 6. CEO Report 7. Consent Item: A. Approval of Minutes for June 14, 2013 and August 5, 2013 B. Accept the resignation of Stanislaus County CEO Monica Nino from the Stanislaus Economic Development and Workforce Alliance Board C. Approve the Appointment of Stanislaus County Interim CEO Stan Risen to the Stanislaus Economic Development and Workforce Alliance Board D. Approval of the Youth Advisory Council (YAC) membership application of Marla Uliana 8. Action Items A. Approval of Jeff Rowe to act as interim CEO of the Stanislaus Economic Development and Workforce Alliance effective August 12, December Information/Discussion Items

2 Next Meeting Dates: A. Financial Reports of Alliance, Alliance Worknet, Alliance SBDCAlliance Alliance Board Executive Committee Meeting September 16, 2013 Kirk Lindsey Center 1020 Tenth Street Suite 102 Alliance Board Meeting October 21, 2013 Kirk Lindsey Center 1020 Tenth Street Suite 102.

3 Stanislaus Economic Development and Workforce Alliance Executive Committee Minutes Friday, June 14, 2013 Bill Bassitt, CEO EXECUTIVE DIRECTORS PRESENT Sean Carroll Ralph Curtis Jeff Grover Kathy Halsey Billy Powell Paul Van Konynenburg EXECUTIVE DIRECTORS ABSENT Jeff Foster William O Brien BOARD MEMBERS Richard Hagerty Cecil Russell STAFF Angie Gutierrez, The Alliance Susie Eudy, The Alliance Jeff Rowe, Alliance Worknet Ray Campanur, The Alliance Kurtis Clark, The Alliance SBDC GUEST Maryn Pitt, City of Turlock Teri Adams-Jones, The Alliance LeaAnn Hoogestraat, The Alliance Vanessa Portillo, Alliance Worknet Alisha Cruz, The Alliance Roy Wasden, City of Turlock CONFLICT OF INTEREST Chairman Jeff Grover welcomed executive committee members and guests and reminded executive committee members of the Conflict of Interest Rules. PUBLIC COMMENT PERIOD Maryn Pitt, City of Turlock made an appeal to the Executive Committee to assist the city of Turlock in addressing some issues with a major retail project targeted for the downtown. Developers, NUPC, are planning a shopping Center at 1300 W. Main. The original anchor tenant has experienced some difficulty and there appears to be a gap in financing the project. The developer and the city have significant money invested in the project thus far and have looked for additional funding to help allow the project to go forward. The Department of Health and Human Services has Office of Community Services grants available related to the Food Desert federal program and this project seems to qualify for this type of grant. What is needed is a Community Development Corporation to apply for and become the grant recipient if a successful grant is awarded. Ms. Pitt asked that since the mission and purpose of the Alliance is very similar to that of a CDC, would the Alliance consider self-identifying itself as a CDC for the purposes of this grant. Alliance staff became familiar with the circumstances of this project in the past 48 hours and Ms. Pitt emphasized that time was of the essence since there is a deadline looming for submission of the grant proposal. CHAIRMAN S REPORT Following the Public Comment Period, Chairman Grover noted that the Alliance is not a CDC and this request was not an agenda item since this situation became known after the agenda was posted and could not be discussed unless the Committee determined that the information came too late for the agenda and that an emergency existed that precluded waiting until the next scheduled meeting. He noted if these conditions were in effect and 2/3 of the Committee approved, this could be added to the agenda and discussion and action

4 could take place. Committee member Sean Carroll recused himself at 12:20 PM from discussion and left the table as he identified a potential conflict of interest with this project. After discussion and based upon information provided by the CEO, a motion was made to add this item to the agenda. A motion was made by Kathy Halsey and seconded by Ralph Curtis to add this as an agenda item. Voice vote Billy Powell-yes; Kathy Halsey-yes; Ralph Curtis-yes; Jeff Grover-yes; Paul Van Konynenburg-yes. Member Sean Carroll returned to the table at 12:32. Chairman Jeff Grover informed the committee another matter had come up after the agenda had been posted and there was a need to have a closed door meeting to perform a staff review and discuss some personnel issues that could not effectively wait until the next regular meeting. In order to approve the addition to the agenda for this closed door session the Alliance Executive committee needs to have 2/3 of a vote and declare an emergency since the information leading to the need for the meeting came to their attention after the agenda was posted and time was of the essence. Kathy Halsey made a motion to add a closed door session following the adjournment of the scheduled meeting for a personnel evaluation. Seconded by Paul Van Konynenburg. A voice vote reflected unanimous support. CEO REPORT CEO Bill Bassitt updated the executive committee on the Enterprise Zone. Mr. Bassitt mentioned there were 3 avenues leading to changes or elimination of Enterprise Zones. 1. Senate Bill 434 would refine the parameters of the legislation and change the application of the zone benefits dramatically. 2. The Governor s May Revise budget calls for the elimination of the zones and replacing them with three new programs that would place all consideration for hiring incentives in the hands of the states, effectively removing any involvement of the local communities. The 3 rd avenue would be to perform audits on all Enterprise Zones with such scrutiny that no zone could pass, with the penalty for non-passage decertification of the zone. Rey Campanur, Enterprise Zone Manager has been attending meetings where discussions are still taking place regarding changes to the Enterprise Zone program. The Alliance Board will be kept informed of any changes that might occur. SBDC Director Kurtis Clark gave a report on the services provided by the SBDC. Mr. Clark mentioned the services had increased; 16 new startup businesses and 87.5 new full time jobs CONSENT ITEMS: E. Approval of Minutes for March 18, 2013 F. Approval to enter into a contract with Friends Outside to provide services to Previously Incarcerated Adults and Dislocated Workers. G. Approval to enter into a contract with Stanislaus Literacy Center (SLC) to provide GED and WorkKeys remediation services. H. Youth Advisory Council (YAC) funding recommendations for 2013/2014 Youth Programs Paul Van Konynenburg moved to approve consent items A - D. Seconded by Sean Carroll. M/S/C. Unanimous. ACTION ITEM A. Approve employing Juarez, Zarate and Associates to perform annual Alliance audit Juarez, Zarate and Associates have performed the annual audits for the Alliance For the past several years. A proposal letter received from Juarez, Zarate and Associates included their offer to conduct the annual audit for fiscal year at the same cost as last year.

5 Paul Van Konynenburg motioned to approve employing Juarez, Zarate and Associates to perform annual Alliance audit. Seconded by Kathy Halsey. M/S/C. Unanimous. B. Establish LWIB Sub Committee with purpose of recommending Business Services Plan Recent State Legislation, the Workforce Training Act, requires that each Local Workforce Investment Board (LWIB) establish a committee made up of local business representatives on the Board. The purpose of this committee is to provide input on and approve the Business Services Plan for the LWIB Staff s recommendation is to approve the appointment of a Business Services Committee for the Stanislaus LWIB and designate the Alliance Executive committee to act as the Business Services Committee. Paul Van Konynenburg motioned to approve the Establishing LWIB Sub Committee with purpose of recommending Business Services Plan and the designation of the Alliance Executive Committee to act as the Business Services Committee. Seconded by Billy Powell. M/S/C. Unanimous. C. Approval to declare the Alliance as a CDC (Community Development Corporation) Member Sean Carroll recused himself from this discussion and retired from the room. Following the request from the city of Turlock, declare the Stanislaus Economic Development and Workforce Alliance a Community Development Corporation (CDC) for the exclusive purposes of a shopping center project (NUPC) and submit an application as the Alliance CDC to HHS for an OCS grant of $800,000 to assist this project. The Alliance would receive $200,000 to monitor and oversee this project for a period of five years. Kathy Halsey moved this motion and Ralph Curtis seconded. Chairman Grover requested a voice vote. The voice vote was: Billy Powell- Yes, Kathy Halsey-Yes, Ralph Curtis- Yes, Jeff Grover- Yes, and Paul Van Konynenburg- Yes. Sean Carroll having recused himself, returned to the table following the vote at 12:50 PM. Mr. Bassitt informed the Alliance Executive committee CDCs are, by definition, local nonprofits focused on building or reviving neighborhoods, performing community economic development and placing people in jobs. As outlined in our programs of work over the eleven years of our existence and the mission statement as delineated in our by-laws, much of the work that we already do is very similar to the scope of work of a CDC. Further, he stated that the composition of the Alliance Board of Directors was parallel to the requirements of a CDC Board in that we have extensive representation from the civic, business and community sectors of the community. Mr. Bassitt recommended taking this action. The Alliance could be designated as a CDC by 2/3 of a vote by the committee. Members of the committee commented for the need to minimize any liability and to clearly articulate the scope of work that we would employ as a CDC. Mr. Bassitt indicated he would present to the Board at its July meeting a description of a CDC. Kathy Halsey motioned to approve the designation of the Alliance as a CDC for sole purpose of providing assistance and to facilitate City of Turlock. Seconded by Ralph Curtis. Following a voice vote: Billy Powell- Yes, Kathy Halsey-Yes, Ralph Curtis- Yes, Jeff Grover- Yes, and Paul Van Konynenburg- Yes. Sean Carroll recused himself from any action or motion on this project. Following the vote, Mr. Carroll returned to the meeting. INFORMATION ITEM B. Discuss Alliance Budget prior to Alliance Board action in July The Alliance Budget was presented to the Alliance Executive Committee for review prior to taking action in July at the Alliance Board meeting. The committee was to contact the Alliance if they had any questions or concerns.

6 C. Discuss Alliance Worknet Budget The Alliance Budget was presented to the Alliance Executive Committee for review prior to taking action in July at the Alliance Board meeting. The committee was to contact the Alliance if they had any questions or concerns. D. Review Proposed AW 5-year plan prior to Alliance Board action in July The AW 5- year plan was available at the meeting for members to review prior to taking action at the July Alliance Board meeting. E. Financial Reports of Alliance, Alliance Worknet, Alliance SBDCAlliance Alliance, Alliance Worknet, and Small Business Development Center financial reports were included in the board packets for the committee to review. The Chairman mentioned if anyone needed further information it would be available upon request.

7 STANISLAUS ECONOMIC DEVELOPMENT AND WORKFORCE ALLIANCE Special Executive Committee Minutes CLOSED DOOR PERSONNEL MEETING Monday August 5, 2013 Bill Bassitt CEO EXECUTIVE COMMITTEE MEMBERS PRESENT Jeff Grover Kathy Halsey Jeff Foster Paul Van Konynenburg Bill O Brien Billy Powell EXECUTIVE COMMITTEE MEMBERS ABSENT Sean Carroll Ralph Curtis The meeting was called to order at 12:10 PM Chairman Jeff Grover welcomed all members and reminded them of the Conflict of Interest rules Chairman Grover presented a review of the process that was employed to secure a new CEO for the Alliance. The search committee consisting of himself, Jeff Foster, Paul Van Konynenburg and Bill O Brien (who replaced Sean Carroll from the original committee) had opted to utilize the County s HR Department to advertise for, receive applications, screen applications and check references for candidates for the Alliance CEO position. The process resulted in 42 applications being received and after screening the HR Department determined that there were 7 definite possibilities, 8 to 10 maybes and the balance were not feasible candidates. Further screening reduced the number of possible candidates to 4 and through interviews and further review, it was determined that none of the candidates would be offered the position. He further explained that within the past week an additional candidate had appealed to the committee to be considered for the position. The candidate was a local resident with definite possibilities. An interview was granted with two members of the search committee. They felt a subsequent interview with the full committee was necessary. Chairman Grover asked for approval from the committee to schedule a second interview with this individual and to expand the interview committee to include some city representatives as well as two or three additional Alliance Board members from the private sector. If this committee determined that the individual was of a quality to be offered the position, Chairman Grover indicated he would schedule a special meeting on August 12 to seek approval from the Executive Committee to proceed with the offer. He also asked that if this interview did not lead to a job offer, that he be permitted to contact Jorgenson and Associates, an Executive Search Company to trigger a full blown search for a CEO utilizing this company s resources and expertise to secure candidates for the position. The approximate cost would be $27,500 plus expenses. Member O Brien asked to be removed from the search committee for this part of the process since the individual to be interviewed was a county employee and he wanted to avoid any potential conflict. He suggested that Member Sean Carroll replace him for this interview. Chairman Grover also asked for the authority to seek and appoint an acting CEO to oversee the operations of the Alliance until a permanent CEO could be named should the interview not lead to a job offer. Paul Van Konynenburg moved for this approach to be approved and Kathy Halsey seconded. All approved. The meeting was adjourned at 1:10 PM.

8 CONSENT ITEM B: CONSENT ITEM C: Accept the resignation of Stanislaus County CEO Monica Nino from the Stanislaus Economic Development and Workforce Alliance Board Approve the Appointment of Stanislaus County Interim CEO Stan Risen to the Stanislaus Economic Development and Workforce Alliance Board

9 CONSENT ITEM D: Approval of the Youth Advisory Council (YAC) membership application of Marla Uliana. DISCUSSION: STAFF RECOMMENDATION: At its May 13, 2013 meeting the Youth Advisory Council (YAC) recommended approval of an application from Marla Uliana (attached) for appointment to the YAC. Marla works for Modesto Junior College as the Director of the Workforce Training Center. Marla would represent post-secondary education, a position that has been traditionally represented on the YAC. The YAC recommends that the Alliance approve the YAC membership application of Marla Uliana.

10 INFORMATION ITEM A: Financial Reports of Alliance, Alliance Worknet, Alliance SBDCAlliance

11

12

13

EXECUTIVE COMMITTEE MEETING AGENDA. Date: September 16, 2013 Time: 12:00 PM Place: Kirk Lindsey Center th Street # 102 Modesto, CA 95354

EXECUTIVE COMMITTEE MEETING AGENDA. Date: September 16, 2013 Time: 12:00 PM Place: Kirk Lindsey Center th Street # 102 Modesto, CA 95354 STANISLAUS ECONOMIC DEVELOPMENT AND WORKFORCE ALLIANCE EXECUTIVE COMMITTEE MEETING EXECUTIVE COMMITTEE MEETING AGENDA Date: September 16, 2013 Time: 12:00 PM Place: Kirk Lindsey Center 1020 10th Street

More information

ALLIANCE EDUCATION FOUNDATION COMMITTEE MEETING AGENDA

ALLIANCE EDUCATION FOUNDATION COMMITTEE MEETING AGENDA ALLIANCE EDUCATION FOUNDATION COMMITTEE MEETING ALLIANCE EDUCATION FOUNDATION COMMITTEE MEETING AGENDA Date: April 18th, 2016 Time: 2:00 PM Place: Kirk Lindsey Center 1020 10 th Street Ste. 102 Modesto,

More information

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015.

BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD. Approved by the Monterey County Board of Supervisors on June 23, 2015. BYLAWS of the MONTEREY COUNTY WORKFORCE DEVELOPMENT BOARD Approved by the Monterey County Board of Supervisors on June 23, 2015. The State of California, pursuant to the Federal Workforce Innovation and

More information

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

RULES AND REGULATIONS

RULES AND REGULATIONS City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business

More information

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, FEBRUARY 19, 2015 OPEN SESSION AT

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS Bylaws Adopted 7/11/00 Bylaws Amended 1/9/01 (addition of Open Meeting statement Article V, Section 6, Part F) Bylaws Amended 1/7/03

More information

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES COMMUNITY SERVICES AGENCY Ken R. Patterson Director 251 E. Hackett Road P.O. Box 42, Modesto, CA 95353-0042 Phone: 209.558.2500 Fax: 209.558.2558 STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

More information

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES COMMUNITY SERVICES AGENCY Larry B. Poaster, Ph.D. Interim Director 251 E. Hackett Road P.O. Box 42, Modesto, CA 95353-0042 Phone: 209.558.2500 Fax: 209.558.2558 STANISLAUS COUNTY IHSS ADVISORY COMMITTEE

More information

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I - NAME The name of the organization shall be the Atlanta Regional Workforce Development Board, hereinafter referred to as the ARWDB. ARTICLE

More information

Board Meeting Atlanta, Georgia Saturday, August 19, 2017

Board Meeting Atlanta, Georgia Saturday, August 19, 2017 Board Meeting Atlanta, Georgia Saturday, August 19, 2017 Meeting began at 8:33 Richard Faulkner, ACTE Rep John Fistolera, Co-Interim Executive Director Curtis Haley Ginger Hill, Secretary Pam O Brien Mary

More information

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103 Approved Minutes Thursday, December 09, 2010 8:00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103 Commissioners Present: Paddi LeShane, Chair Present

More information

CAMTC Board of Directors Meeting. September 6 & 7, Portofino Hotel and Marina 260 Portofino Way Redondo Beach, CA Meeting room: Newport

CAMTC Board of Directors Meeting. September 6 & 7, Portofino Hotel and Marina 260 Portofino Way Redondo Beach, CA Meeting room: Newport CAMTC Board of Directors Meeting September 6 & 7, 2017 Portofino Hotel and Marina 260 Portofino Way Redondo Beach, CA. 90045 Meeting room: Newport OPEN SESSION MINUTES Directors Present: Ron Bates, Allison

More information

The Constitution of the Mid-Atlantic Athletic Trainers' Association

The Constitution of the Mid-Atlantic Athletic Trainers' Association The Constitution of the Mid-Atlantic Athletic Trainers' Association Article 1. The name of this organization shall be the Mid-Atlantic Athletic Trainers' Association (MAATA), District III of the National

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Department of Internal Auditing Page 1 of 7 SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Audit & Compliance Committee Charter of the Board of Regents of The University of Houston System

More information

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN VCMMCC Commission Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036 Commission Members in Attendance Michael Powers, Director, Ventura County Health Care Agency

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN

BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN BYLAWS WASHINGTON STATE UNIVERSITY PRESIDENT'S COMMISSION ON THE STATUS OF WOMEN Washington State University Adopted 1971 Amended March 1994 Amended March 1999 Approved 2003 Approved October 28, 2005 Amended

More information

CHARTER COMPENSATION, NOMINATING and GOVERNANCE COMMITTEE PEOPLE S UNITED FINANCIAL, INC.

CHARTER COMPENSATION, NOMINATING and GOVERNANCE COMMITTEE PEOPLE S UNITED FINANCIAL, INC. CHARTER COMPENSATION, NOMINATING and GOVERNANCE COMMITTEE PEOPLE S UNITED FINANCIAL, INC. Purpose and Authority: The Compensation, Nominating and Governance Committee (the Committee ) of the Board of Directors

More information

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016

Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Board Basics: The Dos and Don ts of Board Voting R EGINA HOPKINS D.C. BAR PRO BONO CENTER JANUARY 26, 2016 Today s webinar Duties of directors How does voting work? Do you have to be physically present

More information

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS

STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS STARBUCKS CORPORATION CORPORATE GOVERNANCE PRINCIPLES AND PRACTICES FOR THE BOARD OF DIRECTORS Revised June 4, 2013 Purpose The Board of Directors (the Board ) of Starbucks Corporation (the Company ) is

More information

Holding Effective Public Library Board of Trustee Meetings

Holding Effective Public Library Board of Trustee Meetings Holding Effective Public Library Board of Trustee Meetings Library Trustees Association of New York State 2010 Institute May 2010 Trustee Roles Create and develop the mission of the library Select a qualified

More information

S 0979 S T A T E O F R H O D E I S L A N D

S 0979 S T A T E O F R H O D E I S L A N D LC001 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO CREATING THE RHODE ISLAND COMMISSION FOR NATIONAL AND COMMUNITY SERVICE Introduced

More information

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 13, 2008 The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

Chapter 801. LOCAL WORKFORCE DEVELOPMENT BOARDS. Section contains amendments regarding Requests for Formation of Boards.

Chapter 801. LOCAL WORKFORCE DEVELOPMENT BOARDS. Section contains amendments regarding Requests for Formation of Boards. Chapter 801. Local Workforce Development Boards Sections 801.1, 801.11-801.13, 801.16, 801.17 and Section 801.3 The following rule(s) will be effective November 2, 2000. Chapter 801. LOCAL WORKFORCE DEVELOPMENT

More information

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. (Doing Business As) CAREERSOURCE OKALOOSA WALTON BY-LAWS APPROVED BY OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP Revised August 2, 2017 OKALOOSA-WALTON

More information

TELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015)

TELEFLEX INCORPORATED. Corporate Governance Principles (Amended and Restated as of February 18, 2015) TELEFLEX INCORPORATED Corporate Governance Principles (Amended and Restated as of February 18, 2015) The following corporate governance principles have been approved by the Board of Directors (the Board

More information

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m. City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC 29306 Monday, June 25, 2018 5:30 p.m. (These minutes were approved at the July 9, 2018 City Council meeting.) City Council

More information

CHAPTER???? ARCHITECTURAL DESIGN REVIEW OVERLAY DISTRICT

CHAPTER???? ARCHITECTURAL DESIGN REVIEW OVERLAY DISTRICT CHAPTER???? ARCHITECTURAL DESIGN REVIEW OVERLAY DISTRICT???? PURPOSE The purpose of the Chapter is to define the process for project review, the design standards and other procedures related to the Architectural

More information

NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS COMPOSITION AND MEETINGS NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER The Nominating and Governance Committee is a committee of the Board of Directors that shall consist of at

More information

PEACE OFFICER STANDARDS & TRAINING COMMISSION. P.O. Box GMF, Barrigada, Guam Sesame Street, Mangilao, Guam

PEACE OFFICER STANDARDS & TRAINING COMMISSION. P.O. Box GMF, Barrigada, Guam Sesame Street, Mangilao, Guam PEACE OFFICER STANDARDS & TRAINING COMMISSION P.O. Box 23069 GMF, Barrigada, Guam 96921 1 Sesame Street, Mangilao, Guam P.O.S.T. COMMISSION MEETING MINUTES Thursday, September 29, 2016 I. Called to Order.

More information

PPAC Meeting 01/22/2018 Page 1. FAAST Board of Directors/Florida Assistive Technology Advisory Council Committee Meeting Minutes

PPAC Meeting 01/22/2018 Page 1. FAAST Board of Directors/Florida Assistive Technology Advisory Council Committee Meeting Minutes PPAC Meeting 01/22/2018 Page 1 FAAST Board of Directors/Florida Assistive Technology Advisory Council Committee Meeting Minutes Committee: Public Policy and Advocacy Committee Date: December 7, 2017 Committee

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, February 26, 2018, at 5:00

More information

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011

City of Vallejo Youth Commission Special Meeting Minutes City Hall Council Chambers February 24, 2011 Meeting 10A Consent Special Meeting Minutes February 24, 2011 1. CALL TO ORDER The meeting was called to order by Chairman Cayangyang at 5:00 pm 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL Present: Chairman Cayangyang,

More information

Meeting Agenda. I. Call to Order A. Attendance. Approval of Minutes A. July 30, 2015 (Attachment) II.

Meeting Agenda. I. Call to Order A. Attendance. Approval of Minutes A. July 30, 2015 (Attachment) II. Workforce Development Board Kane, Kendall and DeKalb Counties WIOA Transition Committee Tuesday, October 13, 2015, 9:00 A.M. Grundy Kendall Regional Office of Education 109 West Ridge Street Yorkville,

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

CORPORATE GOVERNANCE PRINCIPLES Revised February 14, 2019

CORPORATE GOVERNANCE PRINCIPLES Revised February 14, 2019 I. General Duties CORPORATE GOVERNANCE PRINCIPLES Revised February 14, 2019 The Board of Directors (the Board ), which is elected by the shareholders, is the ultimate decision making body of the Company,

More information

MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014

MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014 MINUTES OF THE NEVADA INSTITUTE OF AUTONOMOUS SYSTEMS BOARD MEETING JUNE 18, 2014 The meeting of the Nevada Institute of Autonomous Systems was called to order by Chairman John White at 1:02 p.m. at the

More information

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. Courthouse Room 3510 721 Oxford Avenue Eau Claire, WI 1. Call Meeting to Order 2.

More information

Southeastern Arizona Workforce Connection WIB Meeting Minutes

Southeastern Arizona Workforce Connection WIB Meeting Minutes Southeastern Arizona Workforce Connection WIB Meeting Minutes DATE/TIME LOCATION: Thursday, Meeting Called to Order 10:05am Elsie S. Hogan Willcox Library 100 North Curtis Avenue Willcox, AZ 85643 Members

More information

PUBLIC MINUTES OF THE BOARD OF EDUCATION MEETING SCHOOL DISTRICT NO. 42 (MAPLE RIDGE-PITT MEADOWS) Wednesday, September 24, 2008 (6:00 PM)

PUBLIC MINUTES OF THE BOARD OF EDUCATION MEETING SCHOOL DISTRICT NO. 42 (MAPLE RIDGE-PITT MEADOWS) Wednesday, September 24, 2008 (6:00 PM) PUBLIC MINUTES OF THE BOARD OF EDUCATION MEETING SCHOOL DISTRICT NO. 42 (MAPLE RIDGE-PITT MEADOWS) ROLL CALL Wednesday, September 24, 2008 (6:00 PM) UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT:

More information

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION AND BYLAWS CONFLICT OF INTEREST AND CODE OF CONDUCT (REFER TO ARTICLE XIV) ARTICLE I - NAME

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION AND BYLAWS CONFLICT OF INTEREST AND CODE OF CONDUCT (REFER TO ARTICLE XIV) ARTICLE I - NAME NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION AND BYLAWS CONFLICT OF INTEREST AND CODE OF CONDUCT (REFER TO ARTICLE XIV) ARTICLE I - NAME The name of the organization shall be the Northwest

More information

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner

Appointments: 20 Year Service Award Presentation- Mr. Thomas Lawton/Senior County Planner AGENDA October 31, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 20 Year Service Award Presentation-

More information

CITY OF KENT, OHIO ZONING CODE CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW Page CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW

CITY OF KENT, OHIO ZONING CODE CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW Page CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW Page 1120-1 CHAPTER 1120 ARCHITECTURAL DESIGN REVIEW 1120.01 Purpose 1120.02 Design Guidelines 1120.03 Applicability 1120.04 Severability 1120.05 Definitions 1120.06

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

7:00 p.m. Regular Meeting

7:00 p.m. Regular Meeting MAY 8, 2012 MINUTES 7:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 7:10 p.m. PRESENT: Councilmembers

More information

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016

ACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016 ACADEMIC SENATE MEETING APPROVED MINUTES Members Present: Curtis Martin (President), Chad Redwing (Vice President), Shelley Circle (Secretary), Steve Amador (Parliamentarian), Deborah Laffranchini (Legislative

More information

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607 Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607 1. MEETING AGENDA Tampa Housing Authority Board Of Commissioners

More information

Minutes MSRC Executive Board Meeting November 18, 2009

Minutes MSRC Executive Board Meeting November 18, 2009 Minutes MSRC Executive Board Meeting November 18, 2009 The Mid-Shore Regional Council Executive Board meeting was called to order by Chairman Gale Nashold at 12:21 P.M. The meeting was held at the Mid-

More information

BYLAWS OF CANDLER PARK CONSERVANCY

BYLAWS OF CANDLER PARK CONSERVANCY BYLAWS OF CANDLER PARK CONSERVANCY ARTICLE 1 NAME, PURPOSE, AND POWERS Section 1.1 Name. The name of this Corporation is Candler Park Conservancy ( CPC ). CPC is a nonprofit corporation organized and existing

More information

CANADA GOOSE HOLDINGS INC.

CANADA GOOSE HOLDINGS INC. CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 GP04-02-17 Page 1 of 7 CANADA GOOSE HOLDINGS INC. COMPENSATION COMMITTEE CHARTER GP04-02-17 1. PURPOSE The Compensation Committee (the

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

TMAC RESOURCES INC. Mandate of the Safety, Health and Environmental Affairs Committee

TMAC RESOURCES INC. Mandate of the Safety, Health and Environmental Affairs Committee Purpose TMAC RESOURCES INC. Mandate of the Safety, Health and Environmental Affairs Committee The Safety, Health and Environmental Affairs Committee (the "Committee") of the Board of Directors (the "Board")

More information

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM WAYNESVILLE CITY COUNCIL OCTOBER 18, 2018 5:00PM Call to Order: Mayor Hardman called the October 2018 meeting of the Waynesville City Council to order at 5:00pm. Closed Session: Mayor Hardman stated there

More information

Van Nuys Neighborhood Council Bylaws

Van Nuys Neighborhood Council Bylaws Van Nuys Neighborhood Council Bylaws Adopted January 27, 2018 1 Van Nuys Neighborhood Council Bylaws Table of Contents Article I NAME.. 4 Article II PURPOSE. 4 Article III BOUNDARIES. 5 Section 1: Boundary

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

Regular Council Meeting Agenda

Regular Council Meeting Agenda Regular Council Meeting Agenda September 17, 2018, 6:00 pm Essex Civic Centre 360 Fairview Avenue West Essex, Ontario Pages 1. Call to Order 2. Closed Meeting Report 3. Declarations of Conflict of Interest

More information

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES

WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WIDEOPENWEST, INC. CORPORATE GOVERNANCE GUIDELINES WideOpenWest, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate Governance

More information

Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016

Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016 Verisk Analytics, Inc. A Delaware corporation (the Company ) Corporate Governance Guidelines Amended and Restated March 11, 2016 1. Size and Composition of the Board and Board Membership Criteria; Director

More information

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr.

The Russell County Commission Meeting Minutes April 22, :30 A.M. EST. A public comment was made by Mamie Sanders concerning Honeysuckle Dr. The Russell County Commission Meeting Minutes April 22, 2009 9:30 A.M. EST A public comment was made by Mamie Sanders concerning Honeysuckle Dr. An adjourned meeting of the Russell County Commission was

More information

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER

HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER HNI CORPORATION PUBLIC POLICY AND CORPORATE GOVERNANCE COMMITTEE CHARTER I. Purpose The Public Policy and Corporate Governance Committee (the "Committee") has primarily an external focus towards shareholders,

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS Adopted by the Board of Trustees TABLE OF CONTENTS Charters Page No. History of Charter Adoptions and Revisions... 3 Charter for the Board...

More information

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017 ARTICLE I THE COUNCIL 1. Corporation The corporation is the

More information

ACTION TAKEN: Ed Parris made a motion to approve the minutes, seconded by Amanda Hamby. The motion carried unanimously.

ACTION TAKEN: Ed Parris made a motion to approve the minutes, seconded by Amanda Hamby. The motion carried unanimously. WORKFORCE DEVELOPMENT BOARD Minutes October 19, 2016 @ 3:00pm SC Works Clemson Comprehensive Center, Large Conference Room Members Present Amanda Hamby Teri Gilstrap Ed Parris David Bowers Amanda Blanton

More information

FACILITATOR S SUMMARY REPORT OF THE MAY 12, 2017 TELECONFERENCE MEETING

FACILITATOR S SUMMARY REPORT OF THE MAY 12, 2017 TELECONFERENCE MEETING FACILITATOR S SUMMARY REPORT OF THE MAY 12, 2017 TELECONFERENCE MEETING TALLAHASSEE, FLORIDA PROCESS DESIGN, CONSENSUS-BUILDING AND FACILITATION BY REPORT BY JEFF A. BLAIR FCRC CONSENSUS CENTER FLORIDA

More information

BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, :30 P.M.

BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, :30 P.M. BOARD OF SELECTMEN MEETING MINUTES DONALDSON ROOM Monday May 23, 2016 7:30 P.M. PRESENT: Peter Braun (Chair), Renel Fredriksen, James Craig STAFF: Timothy Higgins, Town Administrator; Peggy Elder, Administrative

More information

General Election Day will be Tuesday, November 8, 2016, from 7 a.m. to 8 p.m.

General Election Day will be Tuesday, November 8, 2016, from 7 a.m. to 8 p.m. October 6, 2016 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date. The

More information

Spartan Motors, Inc. Corporate Governance Principles

Spartan Motors, Inc. Corporate Governance Principles Spartan Motors, Inc. Corporate Governance Principles The Board of Directors of Spartan Motors, Inc. has adopted these Corporate Governance Principles to assist the Board in the exercise of its responsibilities

More information

HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER

HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER I. Purpose and Authority HP INC. BOARD OF DIRECTORS HR AND COMPENSATION COMMITTEE CHARTER The purposes of the HR and Compensation Committee (the Committee ) of the Board of Directors (the Board ) of HP

More information

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME

NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME NORTHWEST GEORGIA WORKFORCE DEVELOPMENT BOARD CONSTITUTION & BY-LAWS ARTICLE I - NAME The name of the organization shall be the Northwest Georgia Workforce Development Board, hereinafter referred to as

More information

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006 MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee April 12, 2006 The regular meeting of the Buffalo Fiscal Stability Authority (BFSA) Audit, Finance, and Budget Committee was

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

Capital Area Workforce Development Board Meeting

Capital Area Workforce Development Board Meeting Capital Area Workforce Development Board Meeting Date: Thursday, June 26, 2014 Location: NC Rural Economic Development Center Minutes Prepared by: Sharon Taybron 1. Board Members Present (16): Bruce Clarke

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

Governance Policy. Adopted December 2, 2011

Governance Policy. Adopted December 2, 2011 Governance Policy Adopted December 2, 2011 Governance Policy Purpose The Rules and Regulations of the TVA Retirement System ( Rules and Regulations ) governing the operations of the Tennessee Valley Authority

More information

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, 2015-3:00 P.M. City Hall Conference Room ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES OF MEETING on November 19, 2015 COMMUNICATIONS

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata Inaugural Board Meeting 3.30.2017 1:37 pm 416 College Street, Clarksville, TN 37044 Meeting Type Inaugural Board Meeting Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

More information

CHAPTER III BOARD OF DIRECTORS

CHAPTER III BOARD OF DIRECTORS CHAPTER III BOARD OF DIRECTORS A. MEETINGS 1. Minutes Board Meetings: a. Record: All board meeting minutes shall be recorded by one or more court reporter or in some other suitable manner. b. Distribution:

More information

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, 2019 9:00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) I. II. ROLL CALL FIELD TRIP There will be a field trip

More information

FL-505 Okaloosa Walton Homeless Continuum of Care Governance Charter v.2. Governance Charter. Okaloosa Walton Homeless Continuum of Care -FL-505

FL-505 Okaloosa Walton Homeless Continuum of Care Governance Charter v.2. Governance Charter. Okaloosa Walton Homeless Continuum of Care -FL-505 Governance Charter Okaloosa Walton Homeless Continuum of Care -FL-505 Approved by the Continuum of Care ***June 22, 2015*** Revision 1 Approved by the CoC **August 31, 2016** Revision 2 Approved by the

More information

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING April 17, 2018 8:30 a.m. 227 27th Street, Pledge of Allegiance to the Flag of the United States of America 2. Roll

More information

REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006

REAPPOINT MARIA VELASQUEZ, AND DR. JAMES WILLIAMS TO THE STANISLAUS COUNTY ClllLDREN'S COUNCIL TO THREE YEAR TERMS ENDING ON JUNE 30, 2006 DEPT: Board of Supervisors Urgent THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Routine ~X~_ CEO Concurs with Recommendation YES---.X. NO (Information Attached) BOARDAGENDA#_*~A~-7~1~

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013 PRESENT: William E. Connelly, Jr., Chairperson Tom Toronto, Assistant Secretary-Treasurer John M. Carbone, Esq.,

More information

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10 Bylaws of ISACA Los Angeles Chapter Effective: 06/08/10 Article I. Name The name of this non-union, non-profit organization shall be ISACA Los Angeles Chapter, hereinafter referred to as Chapter, a Chapter

More information

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES AMENDED AND RESTATED BYLAWS OF A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES Section 1. General Purpose. This corporation is a nonprofit public benefit corporation and

More information

PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES. December 5, 2017

PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES. December 5, 2017 PACIFIC CITY JWSA BOARD OF DIRECTORS BUSINESS MEETING MINUTES December 5, 2017 Chair McVicker called the December 5, 2017, business meeting to order at 5:00 PM in the Authority s meeting room. Directors

More information

WAKE COUNTY FIRE COMMISSION Thursday, November 18, 2010 ADOPTED Minutes

WAKE COUNTY FIRE COMMISSION Thursday, November 18, 2010 ADOPTED Minutes WAKE COUNTY FIRE COMMISSION Thursday, November 18, 2010 ADOPTED Minutes (Audio Replays of the meeting are available upon request) A meeting of the Wake County Fire Commission was held on Thursday, November

More information

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

ARIZONA STATE PARKS BOARD ARIZONA STATE PARKS OFFICES MAY 2, 2012 MINUTES

ARIZONA STATE PARKS BOARD ARIZONA STATE PARKS OFFICES MAY 2, 2012 MINUTES ARIZONA STATE PARKS BOARD ARIZONA STATE PARKS OFFICES MAY 2, 2012 MINUTES Board Members Present Walter D. Armer, Jr., Chairman; Maria Baier, Vice-Chair; Alan Everett; Larry Landry; Board Members Absent

More information