FINAL * as approved at December 2017 Board meeting * FINAL

Similar documents
National Peace Corps Association 1. BOARD OF DIRECTORS MEETING Shawnee Institute, Shawnee on Delaware, PA August 26, 2018 Meeting Minutes

FINAL * as approved at June 4, 2018 board meeting * FINAL

FINAL * as approved at September 28, 2015 meeting * FINAL

The Next Step in Changing the World. March 15, Dear Members:

CONSTITUTION FOR THE. Oxley College Parents & Friends Association

MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL

CONSTITUTION Adopted Proposed February 072, 20179

ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

ARUNDEL RIVERS FEDERATION, INC. BYLAWS

BYLAWS OF THE RICHARD RORTY SOCIETY

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

BY-LAWS. Article I Name, Office

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

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

BY LAWS ARTICLE 1 - THE COUNCIL

Association for Children s Mental Health

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

American Industrial Hygiene Association (AIHA) Rocky Mountain Section (RMS) BYLAWS DRAFT

APHA Executive Board Meeting: May 7 9, Agenda Item (Time) Presenter Action Items Deadline. José Ramón Fernández- Peña, MD, MPA, Chair

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

The West Point Society of

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

Avon Garden Club Bylaws

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

Section 5. Qualifications of Members The membership of this corporation shall consist of the following: 1. The Directors of this Corporation.

CONSTITUTION AND BYLAWS. of the COLORADO SECTION OF THE AMERICAN SOCIETY OF CIVIL ENGINEERS

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

Trillium Charter School Board Committees 1

IABC Asia-Pacific Bylaws

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS

Bylaws ARTICLE I NAME*

U.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 23, 2013

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

2016 IRID Member Meeting Minutes October 15, :00 PM 3:00 PM Columbia College Chicago, Illinois

Friends of the Beardsley and Memorial Library. By-Laws. The name of this organization shall be the Friends of the Beardsley and Memorial Library.

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

Christ Our Shepherd Lutheran Church Annual Congregational Meeting Agenda

Minnesota Association of Charter Schools Bylaws (Revised)

Monument Academy Parent-Teacher Organization (PTO) By-Laws (As of July 20, 2017)

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

Bylaws Of The Illinois Republican Party

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

BOARD OF DIRECTORS MEETING VIA CONFERENCE MEETING MINUTES

BYLAWS of the International Society for Technology in Education

Alumni Association Bylaws

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

BYLAWS OF THE SOUTHWEST SECTION OF THE WILDLIFE SOCIETY. Organized: April 5, 1978 Amended: February 5, 2015 ARTICLE I. NAME, AREA, AND AFFILIATION

CSUSM. Foundation Board. Bylaws

Information Systems Audit And Control Association Denver Chapter BYLAWS (approved 11/10/2016)

BYLAWS OF THE IOWA NETWORK AGAINST HUMAN TRAFFICKING AND SLAVERY ARTICLE 1 - NAME AND PURPOSE

HARRISON HIGH SCHOOL VOLLEYBALL BOOSTER CLUB, INC. CONSTITUTION ARTICLE I TITLE

OKLAHOMA PTA STATE BYLAWS

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BEAVER-MAIN PARENT CO-OP BY-LAWS (Amended 11/1/16)

Filipino American Association of El Paso, Texas 2017 BY-LAWS

BELLE HAVEN WOMEN S CLUB CONSTITUTION

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

Association of Lutheran Development Executives Great Rivers Chapter

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

Bylaws of the Washington Master Beekeepers

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

Articles of Incorporation and Bylaws

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

CONSTITUTION AND BY-LAWS OF THE ASIA PACIFIC FORUM ON WOMEN, LAW AND DEVELOPMENT

BY-LAWS OF COLORADO HEALTH INSURANCE COOPERATIVE, INC. Doing Business As: Colorado HealthOP

College of American Pathologists Constitution and Bylaws

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992

Regular Meeting May 22, 2017

Table of Contents. SGA Constitution 2 of 25

BY-LAWS OF THE PETROLEUM ACCOUNTANTS SOCIETY OF SAN ANTONIO, TEXAS INTRODUCTION

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

A coalition of individuals, businesses, Indian tribes and local governments in Colorado s western 22 counties. CLUB 20 BYLAWS

International Society of Automation

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

International Gladiolus Hall of Fame. By-Laws

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY June 12, 2015 Held at the New River Valley Regional Jail

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

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

FARMINGDALE STATE COLLEGE

BYLAWS of the STATE CENTRAL COMMITTEE OF THE IOWA DEMOCRATIC PARTY

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

BYLAWS OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN OF COLORADO

THE CLARENCE A. COOK CHAPTER of THE SONS OF THE AMERICAN REVOLUTION CONSTITUTION

BYLAWS WESTERN KENTUCKY UNIVERSITY ALUMNI ASSOCIATION, INC.

BYLAWS OF THE UNCG EXCELLENCE FOUNDATION, INC.

BYLAWS OF LAUGHING WHITEFISH AUDUBON SOCIETY (Founded September 1, 1992) ARTICLE I NAME.

Transcription:

National Peace Corps Association BOARD OF DIRECTORS MEETING Ben Cherrington Sie Center #150, University of Denver, Denver, CO August 7, 2017 Meeting Minutes Directors Present: Randolph Adams, J. Henry (Hank) Ambrose, Keith Beck (incoming), Glenn Blumhorst (ex officio), Jayne Booker, Sandra Bunch, Bridget Davis (incoming), Patrick Fine, Janet Greig (out-going), Chip Levengood (incoming), Katie Long, Jed Meline (incoming), Mary Owen, Kelly Parsons (incoming), Tom Potter (incoming), Susan Senecah, Maricarmen Smith- Martinez, Tai Sunnanon, Joby Taylor Directors Absent with Apology: Tony Barclay (out-going), Corey Griffin, Angela Harris (outgoing), Marjorie Harrison (out-going), Maddie Kadas (incoming), Linda Stingl, Staff and Fellows Present: J.M. Ascienzo (Government Relations), Anne Baker (Vice President), Kevin Blossfeld (Finance and Administration), Ella Dowell (Community Technology Systems), David Fields (Analyst and Special Projects), Rachel Mannino (Development), Jonathan Pearson (Advocacy) Guests: Karen Keefer, K. Richard Pyle Call to Order Joby Taylor, Board Chair The Board Chair called the Meeting to order at 9:05 AM Mountain Time. A quorum was present. He thanked the staff and the RPCVs of Colorado for an excellent Peace Corps Connect. Minutes Review The motion by Janet Greig to approve the June 5, 2017 minutes as published in the Board Book was seconded and carried. Interim Action by the Executive Committee Joby Taylor, Board Chair As provided in NPCA Policy 2015014M, the Executive Committee approved three applications for group affiliation. EXCOM ACTION 1 June 26, 2017 application of the Federal Emergency Management Agency RPCV Affiliate Group as an NPCA Affiliate Group. EXCOM ACTION 2 June 26, 2017 application of the Peace Corps House as an NPCA Affiliate Group. EXCOM ACTION 3 August 7, 2017 application of the Friends of The Gambia as an NPCA Affiliate Group. National Peace Corps Association 1 of 5 August 7, 2017

Governance Committee Report Hank Ambrose, Chair The Governance Committee welcomes the following Member-Elected Directors who were elected by their constituents during the May 5 to June 5, 2017 voting period. They are hereby seated as voting members of the Board for a three-year term, 2017 2020: Thomas L. Potter, PhD (Philippines 75-77) -- Southern U.S. division Jed Meline (Micronesia 90-92) -- Asia and the Pacific country-of-service division Keith Beck (Micronesia 69-70) -- West U.S. division Board-Elected Directors Nominations and Elections MOTION 1: The Governance Committee nominates the following as Board-elected Directors for the designated terms to begin immediately upon their election and continue until their successors are seated: Bridget Davis, Thailand 91-93 (2017 2020) Madeline (Maddie) Kadas, Guatemala 88-90 (2017 2020) Chip Levengood, Costa Rica 66-68 (2017 2018) Kelly Parsons, Guatemala 93-96 (2017 2020) Recognition of Directors whose terms have been completed MOTION 2: The NPCA Board of Directors resolves that we acknowledge and express our appreciation for the commitment and service of the following Directors whose terms are now completed. We further recommend that they be offered Board Emeritus status. Joby Taylor board-elected (2011-2017); Board Vice Chair (2013 2015); Board Chair (2015-2017) Tony Barclay board-elected (2011 2017); Board Chair (2011 2015); Interim Board Treasurer (2016); Awards Advisory Committee Chair (2015 2017) Janet Greig board-elected (2009 2017); Board Treasurer (2011 2014) Angela Harris -- member-elected Southern Tier Division (2013 2017) Marjorie Harrison -- member-elected Asia and the Pacific Division (2014-2017) Recognition of Directors who resigned prior to completion of their terms MOTION 3: The NPCA Board of Directors resolves that we acknowledge and express our appreciation for the commitment and service of the following Directors who resigned before completion of their terms. Juliana Essen -- member-elected (2016 2017), Governance Committee, resigned 2017 Mal Warwick board-elected (2015 2018), Business & Development Committee, Community Fund Steering Committee, resigned 2016 Committee name change MOTION 4: The Business and Development Committee changes its name to Fundraising Committee. National Peace Corps Association 2 of 5 August 7, 2017

Officers Nominations and Elections MOTION 5: The Governance Committee nominates the following as officers of the Board of Directors for a one-year term (2017-2018) to begin immediately upon their election and continue until their successors are seated: Board Chair: Hank Ambrose (Board-elected Director since June 2013) Vice Chair: Tai Sunnanon (Board-elected Director since September 2016) Secretary: Jayne Booker (Board-elected Director since June 2012) Treasurer: Patrick Fine (Member-elected Director/West, Central, and Southern Africa Division Representative as of September 2016) Hank Ambrose took over as chair for the remainder of the meeting. President s Report Glenn Blumhorst, NPCA President and CEO NPCA s principal priorities during the third quarter of 2017 included the following: Senate-focused advocacy for Peace Corps/International Affairs appropriations House-focused advocacy for Sam Farr Peace Corps Enhancement Act Planning and development of Peace Corps Connect Completing 2016 audit and developing a reformulated 2017 budget Preparation of 2016 Annual Report Recruitment and hiring of development director and finance/admin assistant Transitioning Ella Dowell from consultant to staff to focus with community technology needs MOTION 6: NPCA extends its appreciation to RPCVs of Colorado for their outstanding work in putting on Peace Corps Connect. The motion made by Chip Levengood was seconded and passed unanimously. The president also acknowledged summer Events Intern Zoe Esposito for her outstanding support towards a successful Peace Corps Connect. Treasurer/Finance Committee Report Patrick Fine, Treasurer NPCA passes the halfway mark of the 2017 fiscal year in its strongest financial position in years. A combination of strong contributions, strong performance by the two investment funds, and lower than forecast expenses have resulted in an increase of $292,835 in net assets over this time last year. This reduces the negative net asset balance to $15,850, the lowest level since 2013. An important factor contributing to the improved financial position has been the strong performance of NPCA s two investment funds. The higher than forecast yields on these two funds have been driven by the historically strong performance of the stock market over the last six months. The board voted at the March 2017 board meeting on an updated investment policy and requested staff to allocate funds invested through the Silicon Valley Community Foundation to National Peace Corps Association 3 of 5 August 7, 2017

comply with the updated policy. Given that compliance with the policy was still open to interpretation, the board voted on the following: MOTION 7: NPCA should move investments in both the Global Leaders Fund and the Legacy Fund with Silicon Valley Community Foundation to the Social Impact Fund to comply with policy as voted at the March 4, 2017 board meeting. The motion made by Randy Adams was seconded and approved with two abstentions. NPCA s 2016 audit was completed on schedule in mid-july, 2017. The audit provides an unqualified opinion on the organization s financial accounts and identifies no material weaknesses or significant deficiencies. Past language questioning NPCA s ability to survive as a going concern due to successive large negative net asset balances was removed, reflecting NPCA s improved financial position. The Finance Committee reviewed and accepted the audit at its meeting of June 24, 2017. The Finance Committee asked management for a revised budget for the remainder of the fiscal year that reforecasts revenue and expenditures based on year-to-date actuals; reflects needed changes to compensation; and maintains the targets set by the Board of Directors for achieving a positive net asset balance. The revised budget was presented to the board for approval. MOTION 8: The NPCA Board of Directors approves the revised FY2017 budget as presented. The motion made by Patrick Fine was seconded and approved unanimously. Policy and Advocacy Committee Report Sue Senecah, Chair Sue referred to the written report as submitted for updates on legislation and appropriations. Staff are focusing efforts on the #ProtectPeaceCorps campaign and are pursuing a partnership (including a grant) with Open Society Policy Center for capacity building support at the affiliate group level. Business and Development Committee Report Sandra Bunch, Chair The committee requested a name change to the Governance Committee, as voted on earlier in this meeting. A title of Fundraising Committee better aligns the name with the committee s charge. The committee welcomes the new Director of Development, Rachel Mannino, and congratulates staff on the engagement and energy coming out of Peace Corps Connect. Community Fund Steering Committee Report Glenn Blumhorst, Ex-Officio This committee is being reconstituted. The first priority is on establishing grants disbursement policies. Awards Advisory Committee Report Anne Baker, Staff The board commented on the inspiring awardees this year. The committee s priorities going forward are on improving the process to get more nominations and to build on the impact with past awardees. National Peace Corps Association 4 of 5 August 7, 2017

Peace Corps Connect and NPCA Events Task Force Report Glenn Blumhorst, Ex-Officio The board commented on the high engagement and energy coming out of Peace Corps Connect. The Task Force will review evaluations, look at the model for the conference and adjust as needed to ensure that Peace Corps Connect is a profit center going forward. Executive Session Hank Ambrose, Board Chair Adjournment Hank Ambrose, Board Chair It was moved, seconded and carried that the meeting be adjourned at 1:00 PM Mountain Time. Jayne Booker, Secretary NPCA Board of Directors National Peace Corps Association 5 of 5 August 7, 2017