THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee

Similar documents
BY-LAWS Knights of Columbus ST JOSEPH THE WORKER COUNCIL NO MAPLE GROVE, MN Adopted June 9, 2015

BY-LAWS Knights of Columbus MICHAEL J COSTELLO COUNCIL NO PLEASANTON, CA Adopted September 11, 2008

Highlights October 2012 State Officer Meeting

Resolutions to the Delegates of the 111th Annual State Convention Of the Mississippi Jurisdiction of the Knights of Columbus

Knights of Columbus Council no The Catholic University of America

BY-LAWS KNIGHTS OF COLUMBUS. OSSEO/MAPLE GROVE COUNCIL No MAPLE GROVE, MINNESOTA

BY-LAWS ALAMEDA KNIGHTS OF COLUMBUS NATIVITY OF THE BLESSED VIRGIN MARY COUNCIL 9928 ALBUQUERQUE, NEW MEXICO

BY-LAWS. Knights of Columbus. Fourth Degree FATHER PHILIP GRANT ASSEMBLY NO PAWLEYS ISLAND, SC. Adopted <Assembly Adopted Date> Page 1 of 7

Minutes of the Business Meeting of the Father Sikora Council (7992) Church of the Nativity Burke, VA July 6, 2017

BY-LAWS. Knights of Columbus. Fourth Degree CHESTER COUNTY ASSEMBLY NO WEST CHESTER, PA. Adopted <Assembly Adopted Date>

Bylaws of Colorado Knights of Columbus Charities Fund, INC.

BY-LAWS. Knights of Columbus. DANIEL P. SULLIVAN COUNCIL No HOT SPRINGS VILLAGE, ARKANSAS

2018 Proposed Amendments to the UCT Constitution

KNIGHTS OF COLUMBUS, FR. THOMAS A. CASEY ASSEMBLY # 3596 FAIRFAX STATION, VIRGINIA. Minutes of the January 12, 2016, Business Meeting

Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

TENNESSEE COMMISSION OF INDIAN AFFAIRS

Knights of Columbus Council #10762 Business Meeting Minutes Recorder Template

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

BY-LAWS Knights of Columbus Fourth Degree

Knights of Columbus Charities of Georgia, Inc. Board of Directors and Corporate Officers For the term July 1, 2013 through June 30, 2014

Knights of Columbus WASHINGTON STATE COUNCIL BYLAWS

Knights of Columbus THIS IS THE FINAL PUBLISHED VERSION VOTED ON APRIL 9, 2008 AT ASSEMBLY MEETING BY-LAWS. Fourth Degree

2015 Bylaws Table of Contents

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

COUNCIL OF CATHOLIC NURSES OF THE DIOCESE OF JOLIET, ILLINOIS BYLAWS

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

Section 1. Name. The name of the corporation is COLUMBUS HOPE FOUNDATION, INC., hereinafter referred to as the "FOUNDATION",

BY LAWS MISSISSIPPI STATE COUNCIL KNIGHTS OF COLUMBUS ARTICLE I NAME AND JURISDICTION

Tennessee Council of Chapters Military Officers Association of America

BY-LAWS Knights of Columbus

FRATERNAL ORDER OF EAGLES FLORIDA DISTRICT 11 BY-LAWS

Charter 11 TABLE OF CONTENTS DATES

EPISCOPAL DIOCESE OF EASTERN OREGON DIOCESAN COUNCIL RETREAT. Minutes of the Meeting November 9-11, 2012 Kimsey Commons, Ascension School, Cove

Bylaws of Knights of Columbus Marian Council - Number 3827 Revised February 12, 2015

Financial Secretary Training. Annual College Councils Conference 2017

Bylaws Savannah Diocesan Council of Catholic Women Revised: April 2015

CONSTITUTION & BY LAWS FRATERNAL ORDER OF POLICE DISTRICT THREE LODGES, INC.

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

MINUTES OF THE FINANCE COMMITTEE OF ST PHILIP THE APOSTLE CATHOLIC CHURCH-PAYSON, AZ

So You Are a New Blue Knight Chapter President

THE CONSTITUTION OF THE DIOCESE OF SOUTHWESTERN VIRGINIA ARTICLE I ARTICLE 2 ARTICLE 3

ARTICLE I NAME ARTICLE II PURPOSE

Maryland FFA Board of Directors Meeting Frederick MAFC- 5:00 p.m.

PENN STATE ALUMNI ASSOCIATION DAYTON CHAPTER BY-LAWS

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

NOTE: These Minutes were approved as read at the November 19, 2016 Board of Directors Meeting in Arlington, Texas.

ST. JUDE HOME AND SCHOOL ASOCIATION JOHNSON ROAD SOUTH BEND, IN 46614

Cypress Creek High School FFA Booster Club, Inc. Bylaws

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

Blessed Louis Martin Council #15256 Fraternal Year Calendar of Events. Date Time Event Location Committee Chair /POC.

Standing Rules Central Texas Business Resource Group (BRG)

Iota Phi Theta Fraternity, Inc. Alpha Nu Omega Alumni Chapter

THE KING S CHRISTIAN SCHOOL (TKCS) PARENT TEACHER FELLOWSHIP (PTF) BYLAWS

BYLAWS OF PATUXENT RIVER LOCAL LODGE 4 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PREAMBLE

NOTES. Secretary/Treasurer Helpful Hints

Indianapolis Washington Township Lions Club. Policies and Procedures of Administration for the Board of Directors. Revised 2002

MINUTES OF THE FINANCE COMMITTEE OF ST. PHILIP THE APOSTLE CATHOLIC CHURCH-PAYSON, AZ

NCECA, Inc. Standing Rules. Table of Contents

Masonic Motorcycle Club International

CONSTITUTION AND BY-LAWS OF U.S.S. JOSEPH STRAUSS ASSOCIATION

Grace Episcopal Church Minutes of the Vestry Meeting Tuesday, August 14, 2018

TEXAS ETHICS COMMISSION

ILLINOIS ALPHA DELTA KAPPA POLICIES AND PROCEDURES MANUAL

KOONTZ LAKE REGIONAL SEWER DISTRICT

RULES OF ORDER THE CONVENTION THE PROTESTANT EPISCOPAL CHURCH THE DIOCESE OF HAWAI`I

Pikes Peak Chapter Military Officers Association of America (MOAA) P.O. Box Colorado Springs, CO

Women s Council of REALTORS Knoxville Network Standing Rules

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS

Knights Meeting Minutes June 7, 2018

BYLAWS OF AIRLINES LODGE 1731 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS. ARTICLE I - Name and Object

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

CATHOLIC WOMEN'S LEAGUE

A Motion to accept the Minutes of the previous session was made by Alan Way, Seconded by Leon Randall and Carried.

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

Minutes of Vestry Meeting May 8, 2018

MASTER LIST 2003 UT/TPA NEWSPAPER CONTEST GROUP I

GUIDELINES FOR SOUTH CAROLINA DAR

II) OFFICERS & DIRECTORS

AMENDED & RESTATED BYLAWS OF. KIWANIS OF NASHVILLE FOUNDATION A Tennessee Nonprofit Public Benefit Corporation. ARTICLE I Name of the Corporation

ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA

STANDING RULES BAY AREA HOUSTON NETWORK WOMEN S COUNCIL OF REALTORS 2017

Women s Council of REALTORS Cape Coral-Fort Myers

BY-LAWS OF. This Aerie was incorporated under the laws of the State of California on February 7, 1986.

BLUE STAR MOTHERS OF AMERICA, INC FINANCIAL POLICIES

Bylaws of Apex Friendship High School Band Boosters

BYLAWS Columbus Diocesan Council of Catholic Women

March 26, 2009 St. Mark s Cathedral, Minneapolis

NOTE: The information contained in this document was approved at the November 18, 2017 Board of Directors meeting in Arlington, TX.

CHAPTER OFFICER GUIDEBOOK

PREAMBLE MEMBERS BILL OF RIGHTS

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

Fire Service Membership Council Governing Committee Sheraton Memphis Downtown Hotel Memphis, Tennessee

Pioneer Chapter Riders Club Meeting Minutes - Sunday 04Mar2018

TEXAS ETHICS COMMISSION

Knights of Columbus Council #1221 Business Meeting Minutes September, 14 th, 2017

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

The University of Winnipeg Retirees Association, Inc. CONSTITUTION

Transcription:

THE MR FOUNDATION OF TN, INC. BOARD OF DIRECTORS MEETING October 29, 2005 Montgomery Bell State Park Burns, Tennessee The Board meeting was called to order at 12:14pm by President Mike Drew. Directors present were: Ray Alves, Michael R Drew, William J. Maier PSD, William Sukel PSD, State Deputy Marty O Haver, Paul Nelson PSD, William Gunter PSD, Carlton Russell, Michael Anderjack, William Wicke Health Services Chairman, C. Michael Horten PSD, Dan Romer PSD, and General Counsel Gino Marchetti. Guest: Richard Bevington Director Emeritus, Eric J. Pelton. Rev. Philip Breen, Chaplain and director Jim Simpson were excused. OPENING PRAYER The prayer was offered by State Deputy Marty O Haver. APPROVAL OF MINUTES Secretary Mike Horten noted one omission to the minutes of April 9, 2005. Under the Grants report, add Grant 05-01 from Council 8576 Chattanooga for Area 4 Special Olympics in the amount of $750.00. After discussion concerning the scope of the request, the Board approved $2,000. Motion by Director Alves, Second by Director Anderjack to approve the minutes as amended. Passed. TREASURER REPORT Treasurer Wicke distributed a copy of the Undistributed Council Balance report and Financial Statements. Treasurer Wicke noted the Undistributed Council Balance continues to decline. This is viewed as a very positive measure that councils are using their portion of the fund drive in their communities. Treasurer Wicke reported that Edward Jones continues to recall all but 7,000 units/funds. Monies have been deposited into the Foundation Cash account. Director Russell noted the $13,500 receivable listed for Sumner Special Housing was forgiven at the last meeting. This was correct and will be removed. President Drew recommended that the outstanding deposit in the amount of $781.25 be written off. There has been a significant effort made to resolve this with First Tennessee Bank without success. The Board voted to write off. Drive Chairman Hunter Nolen suggested the Foundation give serious consideration to moving the checking account to an institution that provides interest on balances. Motion by Director Anderjack, second by Director Maier to accept the Treasurer s report. Passed. DRIVE REPORT Director Dan Romer and State Drive Chairman Hunter Nolen presented the Drive Report. Director Romer reported on the 2004-05 drive year which ends November 30, 2005. The total collected to date is $219,452.78 from 61 councils. This was the 6 th highest amount collected in the history of this effort. Leading the way for 2004-05 was Morristown Council 6730 with $13,706.12, Farragut Council 8781 with $13,139.50 and Crossville Council 8152 with $13,100. A total contribution received over the last 30 years is $4,833,076. Chairman Hunter Nolen reported on the 2005-06 Drive with collections to date of $1,171. Motion by Director Maier, second by State Deputy O Haver to accept the reports. Passed. 1

OLD BUSINESS Report of Elections (Directors) President Mike Drew reported on Director elections at the Knights of Columbus State Convention held in Kingsport, Tennessee. Elected to the Board were Mike Horten, Michael Anderjack, Jim Simpson and Paul Nelson. Director Horten suggested that the Foundation Board actively recruit new Board members. There have been few general nominations received. Carry Over Grants None NEW BUSINESS Election of Officers President Nomination by Director Maier, second by Director Nelson to elect Mike Drew as President. No other nominations made and Mike Drew elected by acclamation. Vice President Nomination by Director Maier to elect Dan Romer. Director Romer declined the nomination. Nomination by Director Russell, second by Director Maier to elect Michael Anderjack as Vice President. No other nominations made and Michael Anderjack elected by acclamation. Treasurer Nomination by Director Maier, second by Director Alves to elect Bill Wicke as Treasurer. No other nominations made and Bill Wicke elected by acclamation. Secretary Nomination by Director Alves, second by Director Maier to elect Mike Horten as Secretary. No other nominations made and Mike Horten elected by acclamation. President Mike Drew noted the need for the Board to consider the position of Assistant Treasurer. Current Treasurer Bill Wicke is considering resigning as Treasurer before he assumes the office as State Deputy. Assistant Treasurer - Nomination by Director Alves, second by Director Maier to elect Eric Pelton as Assistant Treasurer. No other nomination made and Eric Pelton elected by acclamation. Grants Committee Chairman Horten acknowledged four grant requests. One Grant was a matching fund request by Council 5062 Whitehaven for Memphis Group Home in the amount of $1,000. This request was forwarded directly to Treasurer Wicke for disbursement in accordance with the current policy. Other Grants reviewed by the Grants Committee: Grant 05-02 from Council 4312 Memphis in the amount of $2,000 for Madonna Learning Center. The money will be used for tuition for two MR students whose fathers had lost their jobs. This grant was approved by the Grants Committee. 2

Grant 05-03 from Council 9754 Camden in the amount of $1,000 for Carroll County Special Learning Center. The money will be used to update the playground. This grant was approved by the Grants Committee. Grant 05-04 from Council 10743 Elizabethton in the amount of $1,000 for Small Miracles Therapeutic Horseback Riding Center, Inc. The money will be used to purchase 2 saddles for MR students. This grant was approved by the Grants Committee. Chairman Horten presented 3 additional grants for consideration by the Board. Each Grant was received within the last week so the Grants Committee had taken no action. Grant 05-05 was submitted by District Deputy Jerry Burdision for Sister Ruth Ann Catholic School. The amount on the grant was $5,000,000. The money requested would be used to assist students with mental retardation such as Down Syndrome. There was discussion on the merits of the grant request but the grant was submitted in error. The Grants Policy requires the Grand Knight of the council sign the form. There was no program financial data or demographics included with the grant as well as the need to clarify the amount requested. Motion by State Deputy Marty O Haver, second by Director Nelson to table the grant until these issues can be resolved. Passed. Grant 05-06 from Council 4312 Memphis for United Cerbal Palsy of the Mid South. The grant is for $15,000 to supplement their UCP Day Services program. Motion by Director Russell to provide $5,000. There was no second to the motion. Director Romer suggested the money be given to the Christopher Fund at UCP and Director Russell agreed to amend his motion. The motion was voted down. After further discussion, there was a motion by Director Gunter, second by Director Nelson to fund the grant as presented. Motion passed. Grants Chairman Horten read a letter from Most Reverend Joseph E. Kurtz D.D. Bishop of Knoxville. Treasurer Wicke noted Bishop Kurtz was searching for additional funds for the diocesan Office of Disability Awareness. There should be a Grant request by the next board meeting. President Drew assigned Grant number 05-07 for this request. Vehicle Grants Chairman Maier presented three vehicle grants. Vehicle Grant 05-02 from Morristown Council 6730. The amount requested was $19,586.00. All the proper paperwork was included and Chairman Maier moved for approval. Second by Director Wicke. Passed. Vehicle Grant 05-03 from Council 8083 Savannah. All required document was not included and the grant request was tabled. Vehicle Grant 05-04 from Council 544 Nashville for New Horizons. The requested amount was $4,000. Chairman Maier moved to approve the request, second by Director Wicke. Passed. There as a request made for a vehicle for Thomas Stone and the Court Jesters. The proper documentation has not been received. Motion by Director Wicke, second by Director Nelson to table until the next meeting. There was a request submitted by District Deputy David Dallas to reimburse C.S. Patterson Center for a van that had been purchased. The request is outside the parameters for the Vehicle Policy and this request was denied. 3

Mike Drew received a letter from Rhea of Sunshine center in Dayton, Tennessee requesting consideration for a vehicle. Council 11424 will provide the necessary paperwork for consideration at the next Board meeting. Chairman Maier led a discussion concerning submission of Vehicle Request Forms. Many councils and agencies are not attaching the required paperwork. This leads to delays in processing their request. Chairman Maier distributed a modified form for review. The consensus of the Board was the form was difficult to read with smaller font. Chairman Maier and President Drew will review the current Vehicle Policy and Request Form and report back at the next meeting. OTHER NEW BUSINESS Motion by Director Horten, Second by Director Wicke to continue the current matching funds policy for another 12 months. Passed. Motion by Director Horten, second by Director Maier to continue director mileage reimbursement at $0.22 per mile for the next 12 months. President Mike Drew made the following appointments for the next 12 months. Grants Chairman Mike Horten Vehicle Chairman Bill Maier State Drive Chairman Hunter Nolen Motion by Director Wicke, second by Director Anderjack to accept the appointments. Passed. Mike Drew noted the need to appoint a committee for the Scholarship program. Mike appointed Dan Romer, Bill Gunter, Paul Nelson and himself. This gives representation for all three dioceses and a Foundation officer. State Drive Chairman Hunter Nolen reported the Foundation Post Office box fee will expire on 12/1/2005. He asked the need to continue to maintain a post office box. There was a general discussion and the Board concluded it was best to maintain the box for another year. State Drive Chairman Hunter Nolen asked the Board to consider action to change the business year from December 1 to July 1 of each year. This would require a change to the Foundation By-laws and approval from the IRS. Assistant Treasurer Eric Pelton noted it would take approximately 8-10 weeks to get approval from the IRS but did not see any reason for objection. This would require a 7 month annual report for financials but this would match the Foundation year with the Knights of Columbus fraternal year. The Board approved to change the By-laws subject to getting the approval of the IRS. HOME REPORTS Memphis Vice-President Romer reported everything continues to run smoothly. Newbern President Drew reported everything was fine. Morristown No report. South Fulton Director Maier reported no new requests from the home. Cowan No report. 4

Clarksville Director Anderjack has a meeting scheduled with the home board. The management company appears to perform well but that can not be said about the home board. Sumner Special Housing Director Gunter reported the 2004 Annual report and minutes have been distributed. The home on West Jackson did not sell at auction but has been placed with 2 realtors. Special Housing Director Simpson was not present but Director Emeritus Bevington reported a sprinkler system had been installed in two homes. Water pressure was below an acceptable level and it cost $26,000 to correct. There is still a concern over the 4 person occupant limit to the Middle Tennessee homes. President Drew asked General Counsel Gino Marchetti to comment to the Farm House. This property was leased to the Foundation by the State of Tennessee. There are individuals in the house that must be evicted. Afterwards it is suggested that the Foundation give the property back to the State since it will not be used for the purposes intended. President Drew reported on a meeting held with Council 12961 Seymour at the Knights of Columbus Knoxville kick off meeting. Council 12961 wanted to start a foundation in honor of George Kurtz (deceased brother of Bishop Kurtz of Knoxville). After meeting with the Council, it was decided that the Foundation could establish a specific account within the Undistributed Funds grouping for the Kurtz Fund. Councils could decide to contribute a portion of Council funds to the separate fund that would be solely utilized for Down Syndrome agencies. The Board approved establishing the Kurtz Fund account. President Drew informed the Board of an award he accepted on behalf of the Foundation from the Silver Fox s. The Silver Fox s is a group of Knights from Council 8860 Collierville that work with students at Madonna Learning Center with wood working skills. This has been a very successful program and some funding has been made possible by the Foundation. State Deputy Marty O Haver reported the Knights of Columbus Mid Year meeting will be held at St. Ann Catholic church in Nashville on Saturday, December 5, 2005. Good of the Order Secretary Mike Horten read a thank you card from Director Emeritus Harold Schaefgen for the flowers sent for his wife Gertrude s funeral. Mike Horten thanked the Board for their expressions of kindness at the death of his wife, Claudette. President Drew asked the Board for prayers for Director Emeritus Dr. Robert Christopher with the advent of Hurricane Wilma. The next Board meeting is scheduled for Saturday, February 4, 2006 at Montgomery Bell State Park. The closing prayer was offered by Director Dan Romer The meeting was adjourned at 3:10pm Respectfully submitted by C. Michael Horten PSD Secretary 5