PA STATEWIDE INDEPENDENT LIVING COUNCIL Quarterly Meeting Minutes Held at CILCP May 12, 2016

Similar documents
Washington State Independent Living Council BYLAWS

WASHINGTON State Independent Living Council

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

Monday, November 13, Proposed Changes

Utah Statewide Independent Living Council Bylaws. Amended: November 26, 2013

BYLAWS OF THE DUDAS INSPIRATION VENUE FOR THE ARTS COMPANY

OHIO STATEWIDE INDEPENDENT LIVING COUNCIL BYLAWS

BYLAWS OF THE J054, OREGON STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

BYLAWS OF THE A060, SANTA CLARA UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE I060, University of Nebraska-Omaha SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE F081, OLIN COLLEGE SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE F087 MAINE MARITIME ACADEMY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE C081, LETOURNEAU UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE D082, GEORGIA SOUTHERN UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE G082, Murray State University SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE B065, LOYOLA MARYMOUNT UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

CONSTITUTION AND BYLAWS OF C064, THE UNIVERSITY OF TEXAS AT EL PASO SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS TEXAS ORAL HEALTH COALITION

BYLAWS OF THE D067, UNIVERSITY OF PUERTO RICO, MAYAGUEZ CAMPUS OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS OF THE H058, IOWA STATE UNIVERSITY SECTION OF THE SOCIETY OF WOMEN ENGINEERS

Board of Trustees Constitution and Bylaws 2.1

BYLAWS OF THE HELLENIC SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

BYLAWS OF THE H061, University of Michigan SECTION OF THE SOCIETY OF WOMEN ENGINEERS

BYLAWS CONSTITUTIONAL RIGHTS AND RESPONSIBILITIES SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I. Name and Purpose

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

Section 1. Name. This Section shall be known as the Intellectual Property Law Section

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

PARENT ADVISORY COUNCIL BY LAWS

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

BYLAWS ENVIRONMENT, ENERGY AND NATURAL RESOURCES LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE I

BYLAWS OF THE LEBANON GROUP OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

ETON SCHOOL PARENT COUNCIL MISSION STATEMENT

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BY-LAWS AND CONSTITUTION for the ADVISORY COUNCIL of the ILLINOIS SCHOOL FOR THE DEAF

BYLAWS OF THE D068, UNIVERSITY OF SOUTH CAROLINA SECTION OF THE SOCIETY OF WOMEN ENGINEERS

Article I. Name. Article II. Purposes and Responsibilities

October CSCP meeting

Constitution. SECTION 3 This organization shall be non-political and non-sectarian in all of its relationships.

AFRICAN DIASPORA ASSOCIATION OF THE MARITIMES (ADAM) CONSTITUTION AND BYLAWS

ARTICLE I CREATION AND AUTHORITY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

FORT COLLINS AUDUBON SOCIETY CONSTITUTION

MUNICIPAL COURT ADMINISTRATION

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

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

BY LAWS (Approved by membership on September 12, 2004)

PIKES PEAK AREA COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS

BY-LAWS -- MID-SOUTH QUARTER HORSE ASSOCIATION, INC.

Maeser Elementary School Community Council Bylaws

LOCAL GOVERNMENT ADVISORY COMMITTEE to the CHESAPEAKE EXECUTIVE COUNCIL BYLAWS ARTICLE I

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

Constitution of the Oregon Conference of the American Association of University Professors

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties

TACOMA EMPLOYEES' RETIREMENT SYSTEM

Louisiana Archives and Manuscripts Association Bylaws

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

HOPKINTON DEMOCRATIC TOWN COMMITTEE Bylaws as approved March 13, 2014 ===================================================================

DELAWARE WORKFORCE INVESTMENT BOARD

BY LAWS OF THE WEST LOS ANGELES COLLEGE FOUNDATION

Bylaws of Lee County Master Gardeners Association (LCMGA) Adopted 4/6/2016

Mental Health and Addictions Council Bylaws

Neighborhood Associations of Michigan (NAM) BY-LAWS. Table of Contents. Board of Directors Article VIII: Meetings..7-8

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

VIRGINIA DEMOCRATIC PARTY PLAN 1

Constitution and Bylaws

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

United States Bowling Congress (USBC) Greater Grand Rapids Local Association Bylaws

MICHIGAN STATE UNIVERSITY BLACK FACULTY, STAFF AND ADMINISTRATORS ASSOCIA TION BYLAWS

BYLAWS OF THE SOCIETY OF UNIVERSITY OTOLARYNGOLOGISTS HEAD AND NECK SURGEONS, INC.

Bylaws of the Friends of the Medford Public Library, Inc. Medford, Massachusetts

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

Bylaws of the Board of Trustees of the Topeka and Shawnee County Public Library

CONSTITUTION AND BY-LAWS OF THE MILTON GROVE SPORTSMEN S CLUB

Department of Health New Mexico Family Infant Toddler Interagency Coordinating Council (ICC) ICC BYLAWS

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE C063 UNIVERSITY OF TEXAS AT AUSTIN SECTION OF THE SOCIETY OF WOMEN ENGINEERS

DIVISION OF COMPUTERS IN CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

TEXAS LIBRARY ASSOCIATION Government Documents Round Table Operating Procedures

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee

College of Allied Health Student Association Bylaws

AMERICAN ACADEMY OF PHYSICAL MEDICINE AND REHABILITATION

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

DIVISION OF CHEMICAL HEALTH AND SAFETY, INC., OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Kennesaw Mountain Basketball Booster Club By-Laws

Bylaws of the Board of Trustees

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

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

Society of Florida Archivists, Inc. BYLAWS

Transcription:

PA STATEWIDE INDEPENDENT LIVING COUNCIL Quarterly Meeting Minutes Held at CILCP May 12, 2016 Call to Order: The meeting was called to order by SILC Chair, Ms. Keri Wilkins. A quorum was established by Ms. Wilkins and the mission statement was read. Secretary: At the direction of Ms. Wilkins, certification of voting members and the roll call was conducted by Denise Corcoran, Secretary. Roll Call: The following councilors were in attendance: Gary Bootay Kathleen Kleinmann Susan Tomasic Theo Braddy Melissa Hawkins Keri Wilkins Denise Corcoran Yvonne Hughes The following councilors were in attendance by telephone: Amy Beck Shona Eakin Robert Mecca Rob Oliver Susan Tachau The following Ex-Officio members were not in attendance: David DeNotaris Gelene Nason MOTION was made by Susan Tomasic and seconded by Gary Bootay to accept the minutes from the February 11, 2016 meeting. Why We Do What We Do Theo Braddy The presentation was titled, Why We Do What We Do or You Lost That Loving Feeling. It compared the similarities of the struggles of Freedom Riders in the deep south to those of the struggles of those advocates fighting for change in the documentary, Lives Worth Living. Many of the similarities were shared and discussed during this brief presentation with the objective of re-awaken that Loving Feeling. - 1 -

Department of Labor & Industry Update Secretary Manderino Overview of collectively meeting with CIL Executive Directors pre-employment transition expansion for on-the-job training opportunities and employment opportunities SILC Board appointments discussion Out of state travel restrictions vs in state travel for grantees Budget impasse / CILs using lines of credit impact Federal funding for CILs Workforce development / training OVR Report David DeNotaris, Executive Director OVR site administrator training Overview and discussion of Employment First Executive Order Comments are being taken on Employment First prior to OVR reporting back to Governor s office by July 8 Update given by Kim Means and Jessie Crum-Lasko on SPIL projects Election of Officers Vice Chair, Treasurer and Secretary Nominating Committee Slate of officer nominations: Rob Oliver for Vice Chair, Melissa Hawkins for Treasurer, and Amy Beck for Secretary. None received from the floor. MOTION was made by Kathleen Kleinmann and seconded by Denise Corcoran to accept the nomination of Rob Oliver for Vice Chair for a two year term. MOTION was made by Gary Bootay and seconded by Kathleen Kleinmann to accept the nomination of Melissa Hawkins for Treasurer for a two year term. MOTION was made by Kathleen Kleinmann and seconded by Denise Corcoran to accept the nomination of Amy Beck for Secretary for a two year term. - 2 -

PCIL Report Melissa Hawkins, PCIL Vice Chair Managed care organizations funding issues Executive Director Report Matthew Seeley, Executive Director Bylaws in regards to officer position for chair and vice-chair discussion SPIL Writing team recommends council members pay dues in an effort to foster a vested interest in the council - bylaws committee to review in the near future Telephone system is being replaced Expressed gratitude to Susan Tomasic for her dedication to the board and staff SPIL Committee Update Susan Tomasic, Committee Chair More input with this SPIL then in the history of all previous SPILS Changes with Workforce Innovation and Opportunity Act (WIOA) now have CILs as signing partners 51% signatures required for passage of the plan SPIL Goals, objectives and action steps reviewed and discussed prior to the council voting to approve the SPIL Board Chair Keri Wilkins signed the plan on behalf of the council. Signature page will be sent to CIL directors for signatures prior to submitting to Administration for Community Living (ACL) by June 30. MOTION was made by Amy Beck and seconded by Yvonne Hughes to approve the FY1719 SPIL as presented. Chair Report Keri Wilkins, SILC Chair Report handed out at the meeting Executive committee discussions about SILC finances, SPIL and communication between board and staff Seeking new Committee chairs for standing committees. - 3 -

MOTION was made by Kathleen Kleinmann and seconded by Susan Tomasic to add Theo Braddy as a signatory on the SILC bank accounts. Finance Committee Report Keri Wilkins, SILC Chair for Susan Tachau Income and expense statement Budget amendment will be submitted to adjust budget lines Membership Committee Report Susan Tomasic, Committee Chair Still waiting for appointments and reappointments, most members are now serving in USQ status David Gingrich has resigned. Need to determine Ex-officio replacement Committee interviewed and are recommending Matthew Berwick to the council CIL Directors being recommended by PCIL to fill vacancies are: Misty Dion, Timothy Finegan, George Palmer and Josh Pittenger. Paperwork will be requested and vote will be taken at the next meeting to recommend them to the Governor s office. MOTION was made by Kathleen Kleinmann and seconded by Rob Oliver to recommend Matthew Berwick s name be sent to the Governor s office for appointment. Website Committee Update Melissa Hawkins, Committee Chair Several phone calls with the web designer about content for the new website. Committee is open to any comments or suggestions for the site. Website is scheduled to go live on or about August 1. - 4 -

Action Committee Report Jeff Iseman, Staff Legislation about ABLE Act House and Senate bill updates Transportation Uber update Public Comments: Sharon Behun, Director of the Office of the Deaf and Hard of Hearing - Announced Hearing loss Expo on November 2 and 3 - Working with PEMA as designated office to coordinate interpreters and captioning for any emergencies when the Governor is on TV during press conferences - Stressed the need for deaf blind SSP services Ehyssa, Board member of the PA Society for the Advancement of the deaf - Overview of PATTAN youth day with 81 students in attendance Adjournment until August 11, 2106-5 -