RECORD OF PROCEEDINGS

Similar documents
RECORD OF PROCEEDINGS

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed.

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

KINGS POINT ART LEAGUE BYLAWS

BOARD MEETING MINUTES

OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes November 15, :15 a.m. Building 31, Room 101

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST

YELLOW SPRINGS BOARD OF EDUCATION

Chartering a Student Group at Sinclair College

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

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

FRANKLIN COUNTY CAREER AND TECHNOLOGY CENTER JOINT OPERATING COMMITTEE

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

Whitewater Township Board Minutes of Special Meeting and Budget Public Hearing held March 17, 2016

SCHOOL DISTRICT OF COLBY EDUCATION CENTER

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

The Springs at Santa Rita HOA Board of Directors Meeting August 27, 2016

Bylaws of Rotary Means Business Fellowship. a Fellowship of Rotary International

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

ROTARY CLUB OF PORTLAND, MAINE Charter No. 177 September 1, 1915 District 7780 P. 0. Box 1755, Portland, Maine (207)

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

ATLANTIC COUNTY ORDINANCE NO. / 1994 AN ORDINANCE ESTABLISHING AN ATLANTIC COUNTY ADVISORY COMMISSION ON WOMEN

The Lake Elmo Public Library Board will conduct a meeting on

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Quorum Court Minutes 11/24/2014. Ordinance PASSED

REGULAR SESSION MAY 21, 2012

Spokane Transit Authority 1230 West Boone Avenue Spokane, Washington (509)

Constitution of PLOS Musical Productions

All students registered at Suffolk County Community College, Ammerman Campus, are eligible to be members of the Student Government Association.

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

Call to Order: The meeting was called to order by Debbie Kruzel at 6:35 pm. Members present: Diane Chubb; Susan Snide; Debbie Kruzel; Carolyn Thompson

LAUREL ESTATES LOT OWNERS BY-LAWS

Finance Committee Rock Island County Board October 17, 2008

MEETING MINUTES. MINUTES: (1-0:44) 1. September 30, Moved by Kevin M. Janak and seconded by Clint C. Ives,

OMEGA PHI CHI SORORITY, INC. CONSTITUTION ARTICLE I NAME

Fundraising and Marketing Committee Charter

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

Haywood Community College Board of Trustees Board Meeting April 11, 2016

An AFSCME Guide. chair. How to. a meeting

Member Amended. By-Laws

CUSTOMARY OPERATING PROCEDURES FOR BOARD MEETINGS

Approved as corrected by UNOPA Board on December 2, 2014

TEXAS ASSOCIATION OF STUDENT COUNCILS RESOURCE GUIDE SECTION 3: EVERYDAY COUNCIL MANAGEMENT

UW-MADISON RETIREMENT ASSOCIATION CURRENT OPERATING PROCEDURES BOARD OF DIRECTORS September, 2015

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

MASSACHUSETTS 4-H CLUB OFFICERS HANDBOOK. YEAR to

RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 MINUTES

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Thursday, May 12, 2016

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

An AFSCME Guide. chair. How to. a meeting

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES REGULAR MEETING. Thursday, March 9, 2017

Estes Park Gun and Archery Club March 9, 2009 Board Meeting Minutes

2. Approval of the minutes of the special board meeting held November 30, 2017.

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

Parliamentary Procedure Cheat Sheet

4-H CLUB SECRETARY S RECORD BOOK

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr.

BOISE CITY OPEN SPACE AND CLEAN WATER ADVISORY COMMITTEE QUARTERLY MEETING AGENDA WEDNESDAY, APRIL 26, :00 P.M.

CONCORDIA STUDENTS ASSOCIATION

BOISE PUBLIC LIBRARY BOARD OF TRUSTEES Regular Board Meeting Minutes May 5, 2010

Standard Operating Procedures Manual

SCOTTISH YOUTH FOOTBALL ASSOCIATION

k# THE VILLAGE OF HAWTHORN WOODS

SAN FRANCISCO BLACK COMMUNITY MATTERS

Bill MacPherson, AScT (late) Keith Switzer, AScT John McNeill, CTech, CHRP Keith Trulson, AScT, EngL Graham Wickham, AScT

Board members present and answering roll call were Leonard Barnard, Ben Bishop, Lori Coleman, Matt Kees, Jane Lewis, Tom Snowman, and Mark Tarter.

Wauponsee Township Board Meeting Minutes

Board of Directors Roles and Responsibilities

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

RULES OF THE DEMOCRATIC PARTY OF THE STATE OF MONTANA

Board of Trustees Ventura County Community College District

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

Foss Park District Committee Meeting Minutes October 17, 2018

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

Constitution of the University of Michigan-Flint Chapter of the AAUP. Article I - Name. Article II - Purposes

PUBLIC HEARING BOARD S INTENT TO ISSUE $5,000,000 GENERAL OBLIGATION PARK BONDS

AKRON-SUMMIT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR MEETING SEPTEMBER 27, 2018 RICHFIELD BRANCH LIBRARY

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

W5AC Texas A&M University Amateur Radio Club

ROYAL OAK HIGH SCHOOL BAND & ORCHESTRA BOOSTERS BY-LAWS

Soroptimist International of Tahoe Sierra Club Bylaws

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

Others present: Superintendent Darlene Pritt, Principal Jeff Malaspino and Business Manager Amanda Younkin

REMINDER SOUTHEASTERN CHAPTER ARIZONA PROFESSIONAL LAND SURVEYORS MEETING FRIDAY AUGUST 15, :30 P. M. AT THE COCHISE COUNTY COMPLEX, BUILDING D

GSAUCSD Constitution

Minutes of Meeting of the Board of Directors of District 16 of the American Contract Bridge League. September 1, 2018

Transcription:

RECORD OF PROCEEDINGS Date of Meeting: January 14, 2013 Members Present: Members Absent: Others Present: Others Absent: Chair Robert Konstam, Vice Chair Dean Wells, Treasurer Dr. Michelle Kowalski, Secretary Jim Kulig, Dave Leitenberger, Pam Siegenthaler, Cheryl Carter, Monica Cirata, Robert Kirkendall None Nikki Harless, Marsha Coleman, Elayna Rizor, Carl Hunnell, Kevin Goshe None The regular monthly Board meeting was held on Monday, January 14, 2013, in the Board Conference Room at Richland County Children Services Board. Chair Konstam called the meeting to order at 4:35 p.m. by roll call of Board members present. AGENDA On a motion by Siegenthaler, seconded by Wells, the Board unanimously approved the December 10, 2012 Board meeting minutes as amended. Rizor was recognized for obtaining her Senior Professional Human Resources certificate. Konstam recognized and introduced new Board members Monica Cirata, Robert Kirkendall and Cheryl Carter. CONSENT AGENDA Director s Report Harless responded to questions from the Director s Report on the MedCentral meeting, Intimate Partner Violence training, and statistical charts. Harless also reported that of the 62 children in substitute care, this reflects only 32 families. On a motion by Siegenthaler, seconded by Kulig, the Board unanimously approved the consent agenda as written for this meeting. COA Letter Coleman informed the Board on passing reaccreditation and recognized the hard work completed in order to achieve this accomplishment. Visitation Area Harless reported that Kowalski and Volunteer Coordinator, Kindinger are starting a committee renovating three visitation rooms for parents to visit their children. Kowalski reported the rooms are in process of getting refreshed with the

donation of a couch, toybox, changing table and repainting. Kowalski would like to consider off site visitation but will look at this as a future possibility. On a motion by Siegenthaler, seconded by Kulig, the Board supports the efforts of Kowalski on freshening the visitation area. Bus Advertisements Harless reported on the status of the bus advertisements. In 2012 the bus ads focused on general information of the agency such as telephone number on 2-3 buses at a cost of $1,400 for the year. Also in 2012, foster parent recruitment was featured on the buses as well as billboards. Finance Director Report Goshe reported on the revenue and expenditures for December, which included a beginning balance of $4,852,241.13, $613,228.91 in revenue, and $855,685.27 in expenses with an ending balance of $4,609,784.77. Goshe reported a payment of $540,930.48 should have been received in 2012 but arrived in January. This will inflate 2013 end balance value at the end unless the end of the year payment comes in 2014. On a motion by Siegenthaler, seconded by Kowalski, the Board unanimously approved the budget report. Resolution 1-14-13-01 On a motion by Siegenthaler, seconded by Kulig, the Board unanimously approved payroll authorization and the point of contact for the Auditor s office Executive Committee Report Code of Regulations Konstam reported on changes made to the Code of Regulations to reflect a 9 member Board and a quorum as a meeting of the majority of Board members. On a motion by Kulig, seconded by Cirata, the Board unanimously approved the changes to the Code of Regulations. 2013 Committee Assignments Konstam shared the committee assignments and reminded the need of each committee to meet prior to the February Board meeting. Board Member Awards Konstam reported on the six Board members who have left the Board as of December 31 and the recognition plan to present them with a plaque for their service. Harless will call each past Board member to be recognized and set the time and date to coincide with a Friday morning Administrative meeting. 2012 Client Grievance Report Coleman reported on the 2012 client grievances which were 38% less than those received in 2011. Coleman attributed this to the improved communication between workers and clients and explaining the client rights at the point of engagement with the family.

2013 PQI Plan Coleman reported on the minor changes to the 2013 Program Quality Improvement Plan which included the mission and vision statement. The mission statement was reviewed by staff and a recommendation was made to change the word Join to Partner with the people of Richland County to provide the services necessary to protect children, strengthen families and promote well being. On a motion by Siegenthaler, seconded by Leitenberger, the Board unanimously approved the Agency s Mission and Vision statement with one revision. On a motion by Carter, seconded by Kowalski, the Board unanimously approved the 2013 Program Quality Improvement Plan. 2012 Retention Report Rizor reported on the 2012 staff retention report which included 10 caseworkers, 2 case aides, 1 attorney and 1 Executive Director. There were only 4 exit interviews due to policy change but was rescinded and will continue in 2013. Rizor advised that the national turnover rate for child welfare is 30-40% and Richland is 12%. Nominating Committee Report 2013 Election of Officers Konstam reported on the election of 2013 Board Officers which includes Robert Konstam as Board Chair, Dean Wells as Board Vice Chair, Board Treasurer as Dr. Michelle Kowalski, and Board Secretary as Jim Kulig. On a motion by Siegenthaler, seconded by Wells, the Board unanimously approved the 2013 Board Officers. On a motion by Wells, seconded by Kirkendall, the Board unanimously approved the 2013 Board Committees. All Board Chairs need to set meetings during February. Harless will contact all Chairs to set the dates. Personnel Committee Report This report will be discussed during Executive Session meeting. Levy Committee Kowalski reported on the meeting between Tom Brennan at the News Journal and Harless, Kowalski and Konstam. Brennan was responsive to improving communication and involving the Board. The choice of a 1.75 versus a 2.0 mill levy is before the Board for November 2013. A decision needs a resolution at the February or March Board meeting February is preferred. The Agency needs to concentrate on many positive press stories during 2013. A Levy Committee meeting needs to be set prior to February Board meeting. Finance Committee Report No Report

Services and Program The Services and Program Committee will meet prior to February Board meeting to go over the 2013 Tactical Plan, 4 th Quarter PQI Report and the 2013 Risk Management Plan. AdHoc Committee Report Data Committee Kulig reported on the meeting held January 10, 2013. During this meeting the December 2012 graphs were reviewed and several revisions were made. These will be part of the consent agenda and Executive Director report. There was discussion on the number of unduplicated reports and how these numbers need further discussion for levy purposes. The Data Committee has completed its charge at this point and will not be meeting unless there is an identified need in the future. The Board recognized and appreciated the work set forth by the Data Committee. On a motion by Wells, seconded by Kowalski, the Board accepted the Data Committee s recommendations. BILLS Payment of Agency Bills - On a motion by Siegenthaler, seconded by Carter, the Board unanimously approved payment of the Agency bills. EXECUTIVE SESSION At 6:52 p.m., Chair Konstam recommended going into Executive Session. On a motion by Siegenthaler, seconded by Cirata, the Board voted unanimously to move into Executive Session to discuss disciplinary and personnel matters by roll call vote. At that time, each Board member responded as follows: Wells, yes ; Cirata, yes ; Konstam, yes ; Leitenberger, yes ; Kirkendall, yes ; Kulig, yes ; Carter, yes ; Siegenthaler, yes ; and Kowalski yes. The Board asked Harless and Rizor to stay for Executive Session. The Board returned to open session at 8:15 p.m. ADJOURNMENT On a motion by Wells, seconded by Carter, the Board moved to adjourn the meeting at 8:15 p.m. Respectfully Submitted: Robert Konstam, Chair Marsha Coleman, Recording Secretary