WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, May 21, :00 to 11:30 a.m.

Size: px
Start display at page:

Download "WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, May 21, :00 to 11:30 a.m."

Transcription

1 Mission... Western Wisconsin WDB is a collaborative, interactive and coordinated network of training resources and support services that is providing and retaining a well-skilled labor force for employers in western Wisconsin. Vision... To provide a comprehensive and integrated and customer-driven and results-oriented system for workforce development that responds to the needs of the employers, job seekers, incumbent workers and youth. WDB Executive Committee Upcoming Meetings Monday, May 21, :00 to 11:30 a.m. Western Wisconsin Workforce Development Center 2615 East Avenue South La Crosse, WI Call in: (712) Meeting ID: RSVP your attendance to Jessie fossj@westernwdb.org Committee Members Mark Glendenning, Chair Inland Patti Balacek Western Technical College Tammy Brown, Chair Elect Logistics Health, Inc. Judy Berg Berg Enterprises Jodi Roesler, Past Chair Dairyland Power Coop Pete Eide, Secretary/Treasurer Bethel Home and Services, Inc. James Hill LADCO Page 1

2 Executive Committee Agenda Meeting Agenda Monday, May 21, :00 to 11:30 a.m. Workforce Development Center Small Conference Room Agenda Item Page(s) Action I. CONSENT ITEMS A. Call to Order B. Announcements and Introductions II. III. IV. ORDER OF BUSINESS A. Meeting Minutes March 26, 2018 Pages 3-5 x B. Financials Pages 6-10 x C. Committee Reports Handout x D. DWD Monitoring Exit Summary E. Board Recruitment F. Corporate Fund Development (unrestricted funds) G. WIOA Plan Modification x H. Contract Recommendations x CONCLUSION A. Unfinished Business B. New Business ADJOURN Page 2

3 WDB Executive Committee Meeting Minutes Monday, March 26, 2018 Page 1 Acting Committee Chair: Tammy Brown Minute Scribe: Jessie Foss Meeting Attendance: See Page 3 I. CONSENT ITEMS A. Call to Order Ms. Brown called the meeting to order at 2:02 p.m. A quorum was present as indicated by roll call. B. Announcements and Introductions None. II. ORDER OF BUSINESS A. Meeting Minutes January 22, 2018 Motion made (Roesler/Hill) to approve January 22, 2018 meeting minutes. Motion approved unanimously. B. Financials Ms. Jessie presented the financials as of January 31, She compared actual expenses to straight line expenses. Ms. Mitchell provided more information on the WIOA Youth budget because it is significantly overspent. She has asked WisCorps to submit a spending plan for the remainder of the contract by March 28. Motion made (Hill/Roesler) to approve the financial report. Motion approved unanimously. C. Committee Reports Ms. Mitchell provided an update from the February 5, 2018 strategy committee meeting. Committee members discussed the strategy plan and adjustments to it. It was decided Ms. Mitchell would make adjustments and send the plan back for approval. Board members also discussed the board matrix. It was decided Ms. Mitchell would send out a survey, which board members have since completed. Draft Ms. Balacek provided an update from the February 15, 2018 operations committee meeting. Committee members discussed the overspent WIOA Youth budget as well as the DOC Windows to Work report. It was decided a new reporting format should be constructed to better relay actual program activities. The committee also discussed the strategy plan. It was decided Ms. Mitchell should put together a plan. Motion made (Roesler/Hill) to accept the committee reports. Motion approved unanimously. D. Revised Policies and Job Descriptions Ms. Mitchell presented updated WDB Executive Director and Administrative Coordinator position descriptions as well as updates to policy for technical review of proposals personnel policies and financial policies and procedures. It was decided the WDB Executive Director position should read: Must have access to reliable transportation rather than must be able to drive. Bending and walking required will also be removed from the WDB Executive Director and Administrative Coordinator position descriptions. Changes to policies are as follows: Policy for technical review of proposals: The following language was added to the Conflict of Interest section: No employee, officer, or agent Page 3 may participate in the selection, award, or administration of a contract supported by a Federal award

4 WDB Executive Committee Meeting Minutes Monday, March 26, 2018 Page 2 he or she has a real or apparent conflict of interest (Uniform Guidance (c)(1)). The following paragraph was removed: The results of the Technical Review Committee will be shared with the Executive Committee and/or Full WESTERN WDB for a final decision on the selected contractor. The Technical Review Team results are advisory in nature and not binding on the WESTERN WDB. The WESTERN WDB reserves the right to make selections based solely on the final scores or to take into consideration other relevant factors when applicable. Western WESTERN WDB may decide not to fund part or all of a proposal even though it is found to be in the competitive range if, in the opinion of the Western WESTERN WDB the services proposed are not needed, the costs are higher than Western WESTERN WDB finds reasonable in relation to the overall funds available, or if past management concerns lead Western WESTERN WDB to believe that the bidder has undertaken more services than it can reasonably provide; geographic balance is not achieved and/or other relevant factors. The WESTERN WDB may consider any information that comes to its attention. If a decision is based on other than the final score, the decision will be documented with reasons outlined. Personnel Policies: The following was added to the conflict of interest section: Under Uniform Guidance (c) (1), no employee, officer,or agent may participate in the selection, award, and administration of a contract supported by a Federal award if he or she has a real or apparent conflict of interest. Financial policies and procedures: The WDB Record Retention Policy was updated to: In accordance with Uniform Guidance , financial records, supporting documents, statistical records, and all other non-federal entity records pertinent to a Federal award must be retained for a period of three years. The WDB will keep these items that originated from the WDB for three years. Subcontractors will be required to keep these items that originated from their organization for three years. In accordance with WIA Policy Update 07-05, program participant files must be retained for seven consecutive years after the participant exists from US DOL funded programs. Subcontractors will turn over participant files to the WDB at the time of exit. The WDB will retain the participant files for the seven year period following exit. Draft The following was added under cost allowability: C. Under Uniform Guidance (b)(7), written procedures for determining the allowability of costs must be in place. Allowability of all costs is to be aligned with Subpart E-Cost Principles, which include but are not limited to 1. All costs must be necessary and reasonable (recognized as ordinary, at or below market price for similar goods/services, and is in accordance with local, state, and federal policies) and in accordance with GAAP. 2. All costs treated as either direct or indirect are done so consistently and documented. 3. No costs can be used to meet cost share or matching requirements of other federal awards. 4. All costs must be allocable, as per Statute , and in accordance with WIOA Public Law ; 29USC Sec. 3101, 81 FR 56072, all DWD-DET policies/procedures, and 2 CFR Parts 2900 & 38. The entities that incur the costs must ensure accordance with all the above. The following sentence was updated under II. Procurement: Small business, minority owned businesses, women s businesses, and labor surplus area firms will be considered in purchasing. The following bullets were removed from Non-Competitive Proposals: Enrollment of individual participants into classroom training The funding source authorizes noncompetitive proposals Page 4

5 WDB Executive Committee Meeting Minutes Monday, March 26, 2018 Page 3 The following Records Maintenance and Insurance section was updated: A. In accordance with Uniform Guidance , financial records, supporting documents, statistical records, and all other non-federal entity records pertinent to a Federal award must be retained for a period of three years. The WDB will keep these items that originated from the WDB for three years. Subcontractors will be required to keep these items that originated from their organization for three years. In accordance with WIA Policy Update 07-05, program participant files must be retained for seven consecutive years after the participant exists from US DOL funded programs. Subcontractors will turn over participant files to the WDB at the time of exit. The WDB will retain the participant files for the seven year period following exit. Motion made (Roesler/Hill) to approve job descriptions and changes to policies. Motion approved unanimously. III. IV. E. Revised Budget Removed from agenda. CONCLUSION A. Old Business None. B. New Business None. ADJOURN Meeting adjourned at 2:34 p.m. Respectfully recorded, Jessie Foss, recorder Respectfully submitted, Tammy Brown Draft Present Not Present Others Present Tammy Brown Patti Balacek (via phone) James Hill Jodi Roesler Judy Berg Pete Eide Mark Glendenning Jessie Foss, WDB Betsy Jessie, JRM CPAs (via phone) Julie Mitchell, WDB Kelly Norsten, Workforce Connections Page 5

6 Page 6

7 Page 7

8 Page 8

9 Page 9

10 Page 10

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, September 25, :00 to 3:30 p.m.

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, September 25, :00 to 3:30 p.m. Mission... Western Wisconsin WDB is a collaborative, interactive and coordinated network of training resources and support services that is providing and retaining a well-skilled labor force for employers

More information

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, October 1, :00 to 3:00 p.m.

WDB Executive Committee. Upcoming Meetings. Committee Members. Monday, October 1, :00 to 3:00 p.m. Mission... Western Wisconsin WDB is a collaborative, interactive and coordinated network of training resources and support services that is providing and retaining a well-skilled labor force for employers

More information

Board Members. Greg Flogstad MRRPC. Becky Grapes Badger Corrugating. Amy Grotzke Division of Vocational Rehabilitation. Cheryl Gullicksrud CESA #4

Board Members. Greg Flogstad MRRPC. Becky Grapes Badger Corrugating. Amy Grotzke Division of Vocational Rehabilitation. Cheryl Gullicksrud CESA #4 Mission... Western Wisconsin WDB is a collaborative, interactive and coordinated network of training resources and support services that is providing and retaining a well-skilled labor force for employers

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

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

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

LOCAL POLICY BULLETIN #

LOCAL POLICY BULLETIN # LOCAL POLICY BULLETIN #2005-10 Effective Date: July 1, 2014 Revision Dates: June 4, 2014, September 16, 2015 Executive Committee Adopted: September 16, 2015 Full WDB Adopted: October 7, 2015 TO: All Workforce

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes

Friday, February 19, 2016 Dunn County Job Center Menomonie, WI. Meeting Minutes WEST CENTRAL WI WORKFORCE DEVELOPMENT BOARD, COUNTY BOARDS CONSORTIUM, & YOUTH COUNCIL Friday, February 19, 2016 Dunn County Job Center Menomonie, WI Meeting Minutes WDB Members Present: Sharon Masek,

More information

WDB Workforce Development Board

WDB Workforce Development Board City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N

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

BATS Title VI Policies and Procedures

BATS Title VI Policies and Procedures BATS Title VI Policies and Procedures October 1, 2018 METROPOLITAN PLANNING ORGANIZATION (MPO) / BRUNSWICK AREA TRANSPORTATION STUDY (BATS) Glynn County Community Development Department 1725 Reynolds Street,

More information

Mary Malone Greg Koons

Mary Malone Greg Koons 22 East Union Street, Suite 115, Wilkes-Barre, PA 18701 EXECUTIVE COMMITTEE MEETING MEETING MINUTES Wednesday, December 7, 2016 8:31 AM 9:15 AM Executive Committee Members Karen Kenderdine, Chairperson

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

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

Diné College Board of Regents Work Session Meeting Minutes

Diné College Board of Regents Work Session Meeting Minutes Present: Absent: Diné College Board of Regents Work Session Meeting Date: Wednesday, January 18, 2017 Theresa Hatathlie, Johnson Dennison, Anderson Hoskie (Quorum is not required for work Location: Room

More information

Agenda Item Pages Action

Agenda Item Pages Action Board of s Oversight Committee Meeting Monday, August 22, 2016 2:00 p.m. 4:00 p.m. Workforce Connection, Inc. Offices 2615 East Avenue South Lower Level Conference Room La Crosse, WI 54601 Agenda Item

More information

- INTERLOCAL AGREEMENT CREATING THE FIRST COAST WORKFORCE DEVELOPMENT CONSORTIUM

- INTERLOCAL AGREEMENT CREATING THE FIRST COAST WORKFORCE DEVELOPMENT CONSORTIUM - INTERLOCAL AGREEMENT CREATING THE FIRST COAST WORKFORCE DEVELOPMENT CONSORTIUM This Agreement, to create the First Coast Workforce Development Consortium ("Consortium") is rnade and entered into pursuant

More information

MERCER AREA SCHOOL DISTRICT

MERCER AREA SCHOOL DISTRICT No. 626 MERCER AREA SCHOOL DISTRICT SECTION: TITLE: ADOPTED: REVISED: FINANCES FEDERAL FISCAL COMPLIANCE 626. FEDERAL FISCAL COMPLIANCE 1. Authority Part 200 The Board shall ensure federal funds received

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

I. Purpose of the Request for Proposal

I. Purpose of the Request for Proposal Request for Proposal: Roll Call System for Hotel Room Attendants under the High Road to Hospitality Project I. Purpose of the Request for Proposal The Hospitality Training Academy is seeking a qualified

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

Governor s Council on Workforce Investment

Governor s Council on Workforce Investment Raymond Allen, Executive Director Scott Walker 201 E. Washington Avenue, Rm. A400 Governor P.O. Box 7946 Madison, Wisconsin 53707-7946 S. Mark Tyler Telephone: (608) 267-1410 Chair Fax: (608) 266-1784

More information

SECTION ADVERTISEMENT FOR BIDS

SECTION ADVERTISEMENT FOR BIDS SECTION 00 11 13 Sealed Bids for construction of the 2016 Oak Creek Water Treatment Plant Improvements, addressed to the Oak Creek Water and Sewer Utility Building, 170 West Drexel Avenue, Oak Creek, WI

More information

MINUTES OF REGULAR MEETING BOARD OF PARK COMMISSIONERS FEBRUARY 12, 2018

MINUTES OF REGULAR MEETING BOARD OF PARK COMMISSIONERS FEBRUARY 12, 2018 MINUTES OF REGULAR MEETING BOARD OF PARK COMMISSIONERS FEBRUARY 12, 2018 PRESENT: EXCUSED: IN THE CHAIR: PLACE: FLAG SALUTE: Andrea Smith, President Aaron Pointer, Clerk Tim Reid Erik Hanberg Jessie Baines

More information

Finance Committee. Agenda

Finance Committee. Agenda Finance Committee October 24, 2017, 9:00 AM Via Teleconference Conference Dial: 1-800-501-8979 Conference Code: 268-7509# Agenda I. Welcome and Introductions...Dr. Robert Arnold, Chair II. Action/Discussion

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

MINUTES workforceconnections EXECUTIVE COMMITTEE Thursday, January 14, 2010

MINUTES workforceconnections EXECUTIVE COMMITTEE Thursday, January 14, 2010 MINUTES workforceconnections EXECUTIVE COMMITTEE Thursday, January 14, 2010 Members Present Mujahid Ramadan, workforceconnections-chair Ken LoBene, Youth Council-Chair Charles Darling, Sr., Adult/Dislocated

More information

Workforce Innovations and Opportunities Act Policy 03-17

Workforce Innovations and Opportunities Act Policy 03-17 Workforce Innovations and Opportunities Act Policy 03-17 To: From: Subject: Workforce Development Boards WorkForce West Virginia GRIEVANCE AND COMPLAINT PROCEDURES Effective Date: January 18, 2017 WV State

More information

Agency for International Development

Agency for International Development Monday, April 30, 2007 Part XVIII Agency for International Development Semiannual Regulatory Agenda VerDate Aug2005 13:23 Apr 23, 2007 Jkt 211001 PO 00000 Frm 00001 Fmt 4717 Sfmt 4717 C:\UNIFIED\RAWDAT~1\UA070418.TXT

More information

Policy 6.0 WIA Title I Program Complaints and Grievances Page 1. Manual 6.2. Program Complaint Handling Procedures 17 March 2014

Policy 6.0 WIA Title I Program Complaints and Grievances Page 1. Manual 6.2. Program Complaint Handling Procedures 17 March 2014 SBETC Part-One: General Administration Policy 6.0 WIA Title I Program Complaints and Grievances Page 1 Manual 6.2. Program Complaint Handling Procedures 17 March 2014 SUBJECT Program Complaint Handling

More information

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m.

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m. MINUTES OF PUBLIC MEETING OF THE MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD EXECUTIVE COMMITTEE Members Present: Members Absent: Thursday, December 13, 2018 9:00 a.m. Maricopa County WDB Office 701 W.

More information

ADVERTISEMENT FOR BID Section Page 1 of 6

ADVERTISEMENT FOR BID Section Page 1 of 6 Section 00 0010 - Page 1 of 6 Sealed bids will be received by the Connecticut Airport Authority (CAA) by submitting a bid electronically through www.ebidexchange.com/ctairports. The CAA will not accept

More information

Northrop School Site Council By-laws Adopted: (03/17/2016)

Northrop School Site Council By-laws Adopted: (03/17/2016) Northrop School Site Council By-laws Adopted: (03/17/2016) Article I NAME The name of the organization shall be the Northrop School Site Council. Article II PURPOSE Sec. 1 Purpose The Northrop School Site

More information

Fresno Regional Workforce Development Board

Fresno Regional Workforce Development Board Fresno Regional Workforce Development Board A proud member of America s Job Center of California SM Network 2125 Kern Street, Suite 208 Fresno, California 93721 559.490.7100 Fax 559.490.7199 www.workforce-connection.com

More information

JOINT POWERS BOARD COMMITTEE

JOINT POWERS BOARD COMMITTEE JOINT POWERS BOARD COMMITTEE February 9, 2017, 10:00 a.m. Rochester, Minnesota MINUTES Attendees: Dan Belshan (Chair), Randy Johnson (Executive Director), Brian Ashton, Steve Bauer, Susan Boehm, Cheryl

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS

CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS CAREER AND TECHNOLOGY ADVISORY COUNCIL OF FREDERICK COUNTY FREDERICK, MARYLAND BY-LAWS Revised February 1980 March 1992 September 1994 December 2001 September 2010 April 2012 ARTICLE 1 Functions and Responsibilities

More information

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ). Media-Upper Providence Free Library Bylaws ARTICLE I: NAME AND OFFICES Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library

More information

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors

More information

MINUTES BOARD OF DIRECTORS MEETING September 16, 2016

MINUTES BOARD OF DIRECTORS MEETING September 16, 2016 MINUTES BOARD OF DIRECTORS MEETING September 16, 2016 I. Call to Order The Workforce Development Board (WDB) of Solano County met on Friday, September 16, 2016 at the WDB Administrative Offices located

More information

AUDIT RESOLUTION POLICY

AUDIT RESOLUTION POLICY AUDIT RESOLUTION POLICY EDD Revision Date: 5/25/06 WDB Review Date: 4/27/06; 3/22/07; 12/17/15 EXECUTIVE SUMMARY Purpose: This document establishes the Workforce Development Board of Madera County s policy

More information

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA MEMBERS PRESENT Theresa Robinson Jonathan Alderman Cathy Garafalo Myrtle

More information

CAPITAL AREA MICHIGAN WORKS!

CAPITAL AREA MICHIGAN WORKS! CAPITAL AREA MICHIGAN WORKS! GRIEVANCE PROCEDURE SECTION I: This Grievance Procedure is established and maintained for resolving any complaint or grievance alleging a violation of any program that is administered

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

Contract Assurances Attachment 4. Contract Assurances

Contract Assurances Attachment 4. Contract Assurances Contract Assurances 1) The Contracting Agency assures that it and its subrecipients will establish in accordance with WIA Section 184, fiscal control and fund accounting procedures that may be necessary

More information

H. Assurances and Certifications Form

H. Assurances and Certifications Form H. Assurances and Certifications Form The authorized representative agrees to comply with all applicable State and Federal laws and regulations governing the Workforce Innovation and Opportunity Act, Local

More information

Patent Rights Retention by the Contractor (Short Form)

Patent Rights Retention by the Contractor (Short Form) 52.227 11 Patent Rights Retention by the Contractor (Short Form) As prescribed in 27.303(a), insert the following clause: Patent Rights Retention by the Contractor (Short Form) (Jun 1997) (a) Definitions.

More information

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

More information

ACTION: Update and amend OPM/ GOVT 5, Recruiting, Examining, and Placement Records.

ACTION: Update and amend OPM/ GOVT 5, Recruiting, Examining, and Placement Records. This document is scheduled to be published in the Federal Register on 03/26/2014 and available online at http://federalregister.gov/a/2014-06593, and on FDsys.gov OFFICE OF PERSONNEL MANAGEMENT Privacy

More information

Bylaws of the Young Women s Christian Association of the United States of America, Inc.

Bylaws of the Young Women s Christian Association of the United States of America, Inc. Bylaws of the Young Women s Christian Association of the United States of America, Inc. Effective on June 15, 2002; as amended April 29, 2006; as amended May 3, 2009; as amended April 8, 2011; as amended

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

Jay Jacobs, Chairman called the meeting to order at 8:30 a.m., West Branch, Michigan. Roll call was taken with results as follows:

Jay Jacobs, Chairman called the meeting to order at 8:30 a.m., West Branch, Michigan. Roll call was taken with results as follows: MICHIGAN WORKS! REGION 7B CONSORTIUM WORKFORCE DEVELOPMENT BOARD Minutes of the Meeting September 18, 2014 Jay Jacobs, Chairman called the meeting to order at 8:30 a.m., West Branch, Michigan. Roll call

More information

AGENDA Eau Claire County Criminal Justice Collaborating Council

AGENDA Eau Claire County Criminal Justice Collaborating Council AGENDA Eau Claire County Criminal Justice Collaborating Council Wednesday, October 21, 2015 7:30 a.m. Courthouse Room #1301/1302 721 Oxford Avenue Eau Claire, WI 1. Call the Meeting to Order 2. Review/Approval

More information

Summary Board of Directors Actions:

Summary Board of Directors Actions: Board of Directors Meeting TN Local Workforce Investment Area 13: City of Memphis, Shelby & Fayette Counties Wednesday, May 25 th, 2016 Workforce Investment Network 480 Beale St, Memphis, TN 38103 Board

More information

Peninsula Council for Workforce Development Executive Committee Meeting Minutes February 23, 2017

Peninsula Council for Workforce Development Executive Committee Meeting Minutes February 23, 2017 Peninsula Council for Workforce Development Executive Committee Meeting Minutes Present: Dr. John Olson Dale Stone Dr. Deborah Wright Mark Stefanick Sheri Newcomb Sherry Spring Rhonda Bunn Hon. Jeffrey

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

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

Complaints, Grievances and Incident Reports

Complaints, Grievances and Incident Reports Complaints, Grievances and Incident Reports Uniform Guidance vs. OMB Circulars Prior to the Uniform Guidance, requirements Designed for governing DOL-ETA cost direct principles, recipients administrative

More information

South High School Site Council Bylaws Adopted: December, 2015

South High School Site Council Bylaws Adopted: December, 2015 South High School Site Council Bylaws Adopted: December, 2015 Article I NAME The name of the organization shall be the South High Site Council. Article II PURPOSE Sec. 1 Purpose The Site Council works

More information

MIDDLE GEORGIA WORKFORCE DEVELOPMENT BOARD JUNE 25, 2018 MINUTES

MIDDLE GEORGIA WORKFORCE DEVELOPMENT BOARD JUNE 25, 2018 MINUTES MIDDLE GEORGIA WORKFORCE DEVELOPMENT BOARD JUNE 25, 2018 MINUTES A meeting of the Middle Georgia Workforce Development Board was held on June 25, 2018, at noon, at Flint Energies, Warner Robins, Georgia.

More information

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016

Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Thomas Edison High School Site Council By- laws Adopted: January 27, 2016 Article I NAME The name of the organization shall be the Thomas Edison High School Site Council. Article II PURPOSE Sec. 1 Purpose

More information

The Idaho Office for Refugees. Career Pathway Navigators

The Idaho Office for Refugees. Career Pathway Navigators The Idaho Office for Refugees a program of Jannus, Inc., a 501(c)(3) nonprofit organization On behalf of Career Pathway Navigators Anti-Poverty Strategies for New Americans I didn t know where to go to

More information

The Cooper Companies, Inc. Audit Committee Charter

The Cooper Companies, Inc. Audit Committee Charter The Cooper Companies, Inc. Audit Committee Charter Revision History DATE REVISION 16 Dec 2003 Original Approval and Adoption 14 Dec 2006 Updated to include Internal Audit Oversight 27 Oct 2011 Updated

More information

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY BYLAWS Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE I. GENERAL The provisions of this document constitute the Bylaws of Tampa Bay WorkForce Alliance, Inc. (TBWA), a Florida

More information

CEOs Present: Allen Buechel (via telephone), Mark Harris, Donna Kalata, and Harley Reabe.

CEOs Present: Allen Buechel (via telephone), Mark Harris, Donna Kalata, and Harley Reabe. MINUTES Joint Board of Directors/CEO Meeting Thursday, May 19, 2016 at 2:00 P.M. Bemis Innovation Center, Apex Conference Room 2301 Industrial Drive, Neenah WI Board Members Present: Patti Andresen-Shew,

More information

Program Year (PY) 2017 Workforce Innovation and Opportunity Act (WIOA) Allotments; PY 2017 Wagner-Peyser Act Final Allotments and PY 2017 Workforce

Program Year (PY) 2017 Workforce Innovation and Opportunity Act (WIOA) Allotments; PY 2017 Wagner-Peyser Act Final Allotments and PY 2017 Workforce This document is scheduled to be published in the Federal Register on 06/15/2017 and available online at https://federalregister.gov/d/2017-12336, and on FDsys.gov DEPARTMENT OF LABOR Employment and Training

More information

Attachment 1 Federal Requirements for Procurements in Excess of $150,000 Not Including Construction or Rolling Stock Contracts

Attachment 1 Federal Requirements for Procurements in Excess of $150,000 Not Including Construction or Rolling Stock Contracts 1.0 No Obligation by the Federal Government. (1) The Purchaser and Contractor acknowledge and agree that, notwithstanding any concurrence by the Federal Government in or approval of the solicitation or

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI

BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI BYLAWS CHIEF LOCAL ELECTED OFFICIAL CONSORTIUM NORTHEAST MISSOURI WHEREAS, the Counties of Schuyler, Scotland, Clark, Adair, Knox, Lewis, Macon, Shelby, Marion, Randolph, Monroe, Ralls, Pike, Montgomery,

More information

Minutes. WDB Members Not Present, County:

Minutes. WDB Members Not Present, County: Annual Meeting Joint Meeting of the Workforce Development Board of Northwest Georgia and the Council of Chief Elected Officials of Northwest Georgia Noon ~ Wednesday, July 18, 2018 Georgia Northwestern

More information

MINUTES TENCO Workforce Development Board Maysville Community & Technical College 1755 U.S. Highway 68 Maysville, Kentucky May 18, 2016 Noon

MINUTES TENCO Workforce Development Board Maysville Community & Technical College 1755 U.S. Highway 68 Maysville, Kentucky May 18, 2016 Noon MINUTES TENCO Workforce Development Board Maysville Community & Technical College 1755 U.S. Highway 68 Maysville, Kentucky May 18, 2016 Noon Chair-Elect Chet Smith called the meeting of the TENCO Workforce

More information

Steven Henry, Catoosa Nick Millwood, Catoosa Harry Harvey, Chattooga Alex Case, Dade Rhonda Wallace, Floyd John Weaver, Pickens Ken Gowin, Whitfield

Steven Henry, Catoosa Nick Millwood, Catoosa Harry Harvey, Chattooga Alex Case, Dade Rhonda Wallace, Floyd John Weaver, Pickens Ken Gowin, Whitfield Attendance CCEOs Present or Represented, County: Council of Chief Elected Officials of Northwest Georgia Thursday, April 20, 2017, 10:00 a.m. Gordon County Agricultural Services Center, Calhoun, GA Minutes

More information

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. COMMITTEE ESTABLISHED The Board of Trustees (the Board ) of the Beverly Hills Unified School District (the District ) hereby establishes

More information

Making Sure WIOA Works for All:. Michigan s Obligations and Opportunities in Serving Immigrant and Refugee Jobseekers

Making Sure WIOA Works for All:. Michigan s Obligations and Opportunities in Serving Immigrant and Refugee Jobseekers Making Sure WIOA Works for All:. Michigan s Obligations and Opportunities in Serving Immigrant and Refugee Jobseekers Smart design benefits all customers The federal Workforce Innovation and Opportunity

More information

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton

University Staff Present: President Glenda Glover; University Counsel and Board Secretary Laurence Pendleton Tennessee State University Board of Trustees Regular Meeting - June 15, 2017 Tennessee State University Main Campus Hankal Hall 3500 John A. Merritt Blvd., Nashville, Tennessee Board Members Present: Dr.

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

CITY OF CULVER CITY 9770 CULVER BOULEVARD, CULVER CITY, CALIFORNIA

CITY OF CULVER CITY 9770 CULVER BOULEVARD, CULVER CITY, CALIFORNIA CITY OF CULVER CITY 9770 CULVER BOULEVARD, CULVER CITY, CALIFORNIA 90232-0507 (310) 253-6550 FAX (310) 253-5830 February 1, 2018 CREATION AND IMPLEMENTATION OF A SUSTAINABLE BUSINESS CERTIFICATION PROGRAM

More information

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, 2018 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, CA 94019 AMY ALLSHOUSE, CHAIR ELAINE ROTTY, VICE CHAIR

More information

Friday, April 21, Dunn County Job Center, Menomonie

Friday, April 21, Dunn County Job Center, Menomonie West Central Wisconsin Workforce Development Board, County Boards Consortium Friday, April 21, 2017 @ Dunn County Job Center, Menomonie Meeting Minutes WDB Members Present: Sharon Masek, Peter Kaz, Bev

More information

Docket January 15, Board of Trustees

Docket January 15, Board of Trustees Docket January 15, 2016 Board of Trustees Executive & Audit Committee Thursday, January 15, 2015 The Board of Trustees of Oregon State University 526 Kerr Administration Building Corvallis, OR 97331 PHONE:

More information

CERTIFICATION OF PROSPECTIVE CONTRACTOR REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY AND VOLUNTARY EXCLUSION

CERTIFICATION OF PROSPECTIVE CONTRACTOR REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY AND VOLUNTARY EXCLUSION BIDDER/PROPOSER: CERTIFICATION OF PROSPECTIVE CONTRACTOR REGARDING DEBARMENT, SUSPENSION, INELIGIBILITY AND VOLUNTARY EXCLUSION PRIMARY COVERED TRANSACTIONS MUST BE COMPLETED BY BIDDER FOR CONTRACT VALUE

More information

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD

RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD RULES FOR THE OPERATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD ARTICLE I: ORGANIZATION OF THE MARQUETTE UNIVERSITY POLICE DEPARTMENT ADVISORY BOARD 100. Definitions. (1) Advisory

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: 05/14, 2015 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK'S FILE) FROM (DEPARTMENT):

More information

BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES

BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES CALL TO ORDER AND VERIFICATION OF QUORUM Board Chair Williams called the meeting to order at 6:00

More information

C-1. Lauren Baker; David Dull; Melanie Holmes; Graciela Maizonet; José Pérez; Kurt Wachholz; Ann Wilson and Bobbie Webber

C-1. Lauren Baker; David Dull; Melanie Holmes; Graciela Maizonet; José Pérez; Kurt Wachholz; Ann Wilson and Bobbie Webber C-1 MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session on Tuesday,

More information

ULTA BEAUTY, INC. COMPENSATION COMMITTEE CHARTER

ULTA BEAUTY, INC. COMPENSATION COMMITTEE CHARTER ULTA BEAUTY, INC. COMPENSATION COMMITTEE CHARTER This Compensation Committee Charter was adopted by the Board of Directors (the Board ) of Ulta Beauty, Inc. (the Company ) on June 1, 2016 replacing the

More information

B. Bylaws Bylaws of the Consortium for School Networking

B. Bylaws Bylaws of the Consortium for School Networking Bylaws of the Consortium for School Networking Article I. NAME: The name of this organization is the Consortium for School Networking. Article II. PRINCIPAL OFFICE: The principal office of the Consortium

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE These Bylaws (referred to as the Bylaws ) govern the affairs of the South Plains Regional Workforce Development Board, doing business as Workforce Solutions South Plains, a non-profit corporation (referred

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

One-Stop Committee Charter

One-Stop Committee Charter Charter Charter Title: One-Stop Committee Charter Adopted (WIB): mm/dd/yyyy Adopted (Committee): mm/dd/yyyy One-Stop Committee Charter I. Purpose Pursuant to the State Employment & Training Commission

More information

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER

NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER NORTH DAKOTA WORKFORCE DEVELOPMENT COUNCIL CHARTER AND BYLAWS CHARTER The North Dakota Workforce Development Council was authorized under executive order 95-01 signed by Governor Edward T. Schafer, January

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS ARTICLE 1 NAME and Mission The name of this organization is the National Association for Catering and Events, incorporated in the state of New

More information

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky Call to Order Page Roll Call Approval Minutes Approval of November 30, 2017, Meeting

More information

CWP Policy and Procedures Manual

CWP Policy and Procedures Manual Program: CWP General Programs and Services Section: 2-50 A. General Provision In an effort to provide and maintain fair and equitable service delivery and to comply with WIOA, 20 CFR 683.600, 683,610 and

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011 MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011 The regular meeting of the Board of Commissioners of the Moline Housing Authority was held at 5:30

More information

8:30 a.m. Time: 1. Call to Order/Roll Call. 2. ACTION: Approval of the September 5, 2018 Minutes. 5. Update on WIOA Youth Program Provider Enrollments

8:30 a.m. Time: 1. Call to Order/Roll Call. 2. ACTION: Approval of the September 5, 2018 Minutes. 5. Update on WIOA Youth Program Provider Enrollments WORKFORCE DEVELOPMENT BOARD MEMBERS AMANDA BLACKWOOD Sacramento Metro Chamber of Commerce. LARRY BOOTH Frank M. Booth, Inc. N. LISA CLAWSON Secretary/Treasurer Kaiser Permanente LYNN R. CONNER Better Business

More information