Ohio Family and Children First County Family and Children First Council Operational Capacity Building Funds Application SFY 2013

Similar documents
NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

Gallia County Family and Children First Council Bylaws

South Iredell High School Athletic Booster Club Bylaws 299 Old Murdock Road Statesville, North Carolina 28677

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

Historical unit prices - Super - Australian Shares

THE BALANCE OF PAYMENTS

THE BALANCE OF PAYMENTS

BY-LAWS OF THE PENNSYLVANIA ACADEMY OF SCIENCE AS ADOPTED BY THE MEMBERSHIP, APRIL 21, 1990

EDMONTON AREA NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICIES AND PROCEDURES

thewholething learning and development success Public Course Calendar UK Beyond Business Growth Consulting and Training

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

5 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

COMMISSION BUSINESS. 1. Call to order. ø. 2. Roll call to determine the presence of a quorum Presentation of EDC Finances.

Amended by Act No. 5, Oct. 2, 1948 Amended by Act No. 38, Jul. 29, 1949 Act No. 179, Mar. 15, 1951 Act No. 251, Sep. 28, 1952 Act No. 275, Jan.

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

SOUTHERN ARIZONA INTERGROUP OF OA POLICY MANUAL SUMMARY OF CONTINUING MOTIONS

QUALITY. MANAGEMENT SYSTEMS 2015/2016 SABS Training Academy

BOARD OF TRUSTEES BYLAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

CHARTER OF THE BREVARD COUNTY PUBLIC SCHOOLS INDEPENDENT CITIZEN OVERSIGHT COMMITTEE

Zoning Text Amendment Application. 1. Identify the specific section(s) number(s) of the Zoning Ordinance sought to be amended.

INTERPRETATION OF LEGISLATION INTERROGATION BY SPEAKING SENATOR INTRODUCTION OF BILLS INTRODUCTION OF RESOLUTIONS INVESTIGATIONS AND INQUIRIES

Asset Forfeiture Reporting. Kent Richardson Assistant Attorney General Criminal Prosecutions Division

Executive Committee Duties Policy #SW Southwest Ohio Water Environment Association

FOR RELEASE: TUESDAY, FEBRUARY 17 AT 12:30 PM

BYLAWS PS 78Q PTA APPROVED BY THE MEMBERSHIP ON. Bree Chambers Date Genevieve Bernier Date. Jaclyn Bowdren Date Anastasia Athanasiou Date

PUBLIC NOTICE OF A REGULAR MEETING

Maryland Chapter of 4-H Club All Stars, Inc. Standard Operating Procedures

DESERT SOUTHWEST CONFERENCE NORTH DISTRICT UNITED METHODIST WOMEN STANDING RULES

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

WELLINGTON EXEMPTED VILLAGE SCHOOLS REGULAR SESSION High School Dining Hall Thursday, June 29, :15 P.M.

TEXAS TASK FORCE ON INDIGENT DEFENSE

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

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

Election Calendar For a City's General Election on

Port Botany Terminal Q. Environmental Management System. Community Feedback Quarterly Report

BY-LAWS OF THE SAN DIEGO COUNTY COMMUNITY COMMITTEE OF CO-DEPENDENTS ANONYMOUS ARTICLE 1

The New Jersey Election Law Enforcement Commission

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

Bylaws of Clear Falls High School Aquatics Booster Club

GUIDELINES OF THE UNITED WASATCH AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS ARTICLE III. Service Committee of Narcotics Anonymous (UWASCNA) 1.

WASHINGTON COUNTY ASSOCIATION FOR HOME AND COMMUNITY EDUCATION BY-LAWS AMENDED OCTOBER 2013

Project Management Institute Baton Rouge Chapter BY-LAWS ARTICLE I

OFFICE OF THE ASSOCIATE CIRCUIT JUDGES Thirteenth Judicial Circuit Court Boone County Courthouse 705 E. Walnut St. Columbia, MO 65201

POLITICAL ACTION COMMITTEE (PAC) QUARTERLY REPORTING FORM

BYLAWS OF DFA MC. Democracy For America - Maricopa County

BEEHIVE AREA OF NARCOTICS ANONYMOUS

Lacey-Minsk Mazowieckl Sister City Association A Washington Corporation Not-for-Profit

WEST VOLUSIA AMATEUR RADIO SOCIETY, INC. A FLORIDA NOT FOR PROFIT CORPORATION PROPOSED AMENDED BYLAWS. Including Rule Changes Voted on During 2018

*INSTRUCTIONS* TO BONDING COMPANY FOR EXECUTION OF THE 2015 SEWAGE TREATMENT SYSTEM INSTALLER, SERVICE PROVIDER, AND SEPTAGE HAULER REGISTRATION BOND

Calvert Elementary School PTO Bylaws

PUBLIC MEETINGS. Please see the City of Geneva Public Meeting Guide for more information regarding City Council and Committee of the Whole meetings.

Table of Contents. ARTICLE I NAME AND PURPOSE Section 1 Name Section 2 Purpose. ARTICLE II FIELD OF INTEREST Section 1 Field of Interest

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

LEGAL UPDATE AGENDA. Legislative Update. Ethics Opinions. Force Accounts. Case Law Update. Common Legal Issues. Health Insurance Reimbursement Update

TEXAS TASK FORCE ON INDIGENT DEFENSE

REPORT OF RECEIPTS AND DISBURSEMENTS

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02

PA/PTA BYLAWS. Bylaws of East West School of International Studies

BEEHIVE AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS POLICY MANUAL

Guidelines For the Organization and Operation of Student Government Associations

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

Bylaws. Article I. Purpose. Article II. Membership. Section A: Eligibility

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

Cairns Airport financial year passenger totals.

Members of APAC shall be elected for staggered three (3) year terms.

CONSTITUTION AND BY LAWS OF THE NEW YORK STATE GOURD SOCIETY

BYLAWS. Parent Association of the Clinton School for Writers & Artists

Sandy Point Homeowner s Association

BARCLAY FARMS HOMEOWNERS ASSOCIATION PURPOSE

BEEHIVE AREA OF NARCOTICS ANONYMOUS SERVICE COMMITTEE POLICY MANUAL

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

Hiawatha Valley Teachers United/Education Minnesota-NEA/AFT CONSTITUTION

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

Fiscal Notes on. Local Government Issues in Texas. L e g i s l a t i v e B u d g e t B o a r d

Bylaws. Pennsylvania Association. Retired State Employees (PARSE) Effective. September 14, Pennsylvania Association of Retired State Employees

CONSTITUTION AND BY-LAWS OF THE MOUND CITY BAR ASSOCIATION (as amended, June 28, 2017) ARTICLE I NAME AND PURPOSE

AURORA CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION BYLAWS

Bylaws Amended: May 10, 2018

NOTICE OF PROPOSED AMENDMENTS TO THE DAYTON BALLROOM DANCE CLUB CODE OF REGULATIONS

Fiscal Year 2017 Budget Report

Licking Area Computer Association

BY LAWS OF GLADSTONE COMMUNITY GARDENING ASSOCIATION ARTICLE I NAME AND MISSION OF CORPORATION

Nigerian Society of Quality Assurance By-laws ARTICLE I - NAME

CONSTITUTION & BYLAWS CONNECTICUT DEAF SENIOR CITIZENS

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

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

RESEARCH COMPLIANCE AND QUALITY ASSURANCE STANDARD OPERATING PROCEDURE

IMPLICATIONS OF THE NEW CAMPAIGN FINANCE LAW

SAN FERNANDO VALLEY AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS - GUIDELINES

The Granby Elementary School Parent Teacher Organization Granby, Connecticut By-Laws (revised February 2012)

BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION ILLINOIS BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION (ILLINOIS)

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

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

Transcription:

Exceptions/extensions to the 7/31/12 due date must be preapproved by your OFCF regional coordinator. Applications received later than 12/31/12 will not be accepted. (Please type or print clearly) Section I: Contact Information Ohio Family and Children First County Family and Children First Council Operational Capacity Building Funds Application SFY 2013 County: CLARK Council Chair s of Term: 7/1/2012 through 6/30/2013 Name: Dr. Kent Youngman Agency: Mental Health & Recovery Board of Clark County Mailing Address: 1055 East High Street Springfield OH 45505-1186 Phone: 937-322-0648 Fax: 937-322-7631 Email: kent@mhrb.org Administrative Agent Name: Charles Patterson Title (check one that applies): ADAMH/MH/ADAS Board Director Board of County Commissioners - Commissioner Board of Health Commissioner / Administrator Dept. of JFS - Director Children s Srvcs Brd - Director Board of MRDD Superintendent Board of Educ. Superintendent Board of Educ. Services Center Superintendent Juvenile Court Judge County Executives County Executive Council Coordinator Name: Marilyn Demma Agency: Clark County Family and Children First Council Mailing Address: P.O. Box 967A Springfield, OH 45501-1037 Phone: 937-327-1991 Fax: 937-521-3584 Email: ccfcfc@clarkdjfs.org Website: www.clarkfamilyfirst.org Administrative Agent Agency: Clark County Combined Health District Mailing Address: 529 East Home Road Springfield, OH 45503 Phone: 937-390-5600 Fax: 937-390-5626 Email: cpatterson@ccchd.com Federal ID Number: 31-6000132 Does the council have an administrative agreement with the council s administrative agent (per AOS bulletin 98-007)? Page 1 of 9

Section II. OCBF Application Guidelines The following information provides guidance for the annual allocation of the state general revenue funds (GRF) to support county Family and Children First Council s (FCFC) operational capacity building. The funds shall be used by county FCFC to provide a portion of the salary, fringe benefits and travel expenses necessary to fund the county FCFC coordinator, parental involvement, administrative support, and/or technical assistance. The funds shall not be used for direct services or any other costs not included above. The funds will be paid to the county FCFC s administrative agent. Applications for funding must include the signatures of the county FCFC s administrative agent, council chair, and three family representatives. The required signatures certify that counties meet the guidelines as specified in ORC 121.37. Once each county has designated an administrative agent, it is OFCF s expectation that the administrative agent will remain the same for the state fiscal year. OFCF shall be notified in writing within ten (10) days when there is a change in the county FCFC s administrative agent. If there is a change in the administrative agent, please attach the minutes of the county FCFC meeting approving the change. Any monies currently in receipt must be transferred to the new agent. Please note that a change in the administrative agent will result in a delay in the transfer of funds to the county and HMG funds must be returned to ODH to be reissued to the new administrative agent. The administrative agent shall maintain the appropriate records of expenditures at all times. Section III. Budget Summary Using the chart below, specify how the county FCF council intends to utilize the proposed $15,750 GRF SFY 13 allocation. Funds appropriated in the OFCF line item shall be used to fund the operational capacity of council that includes a portion of the salary and fringe benefits necessary to fund local FCFC coordinator, parent involvement, administrative support, and/or technical assistance. Salary/Fringe/Travel Expenses Parent Involvement Name: Marilyn Demma Budget Category Position: Executive Director FTE or PTE Name: Linda Carlton Position: Administrative Assistant FTE or PTE Name: N/A Position: FTE or PTE (including parent representative training, stipends, childcare, mileage) Please describe: Registrations and other costs associated with training, e.g. mileage, childcare; Stipends for FCFC Board and Committee meetings Administrative Support (including rent, utilities, postage, phone, internet, other indirect costs) Please describe: N/A Technical Assistance (including FCFC training, consultation) Please describe: N/A Total Budget Amount Allocated ($15,750) $14,850.00 $900.00 $0.00 $0.00 $15,750.00 Page 2 of 9

Section IV. Budget Assurances and Shared Services ASSURANCE STATEMENT: The County FCFC assures that the SFY 12 OCBF funds it received were used as indicated in the OCBF budget submitted last year. YES NO If no, please describe all budgetary changes that were made: A portion of funds budgeted for Parent Involvement were not expended; the unexpended funds were allocated to audit costs and personnel. SHARED SERVICES: Does the county currently share or have plans to share any services (such as staff, administrative duties) across county lines? YES NO If yes, please describe: Section V. Building Community Capacity To mobilize child and family serving partners to address the needs of children and families through planning and implementing evidence-based programs Attach the County FCFC Shared Plan Update Template for SFY 13 with this OCBF Application. The Shared Plan Update template is available online at: http://www.fcf.ohio.gov/building-community-capacity/hb-289-plan-and-report.dot. Section VI. Coordinating Systems and Services To provide a formalized venue to facilitate the alignment of systems, policies, resources, and services with and for children and families County FCFC Service Coordination Mechanism Each county FCFC Service Coordination Mechanism (SCM) that was approved in 2010 or been revised and approved since then is posted on OFCF website under each county s contact information. This is considered the official version. Is the county s SCM that is available on OFCF s website still current (to confirm, click the county on the state map at www.fcf.ohio.gov)? YES NO If no, please highlight the changes and send the Word version to Tammy Payton at Tammy.Payton@education.ohio.gov with Updated SCM as the subject heading, The updated SCM will be reviewed by OFCF. Page 3 of 9

Section VIII. County FCFC Full Council Meeting Section for SFY 13 Please provide the date and time of each scheduled full County FCFC Meeting in SFY 13 by using the provided drop down box for the date and typing in the time of the meeting. If there is no meeting scheduled for a particular month, please identify with. Jul 12 Aug 12 Sept 12 Oct 12 Nov 12 Dec 12 25 27 7:30 AM 7:30 AM Jan 13 Feb 13 Mar 13 Apr 13 May 13 June 13 19 21 7:30 AM 7:30 AM Page 4 of 9

Section VII. Mandated Members Attendance for CY 11 According to ORC 121.37(B)(5)(a), the administrative agent is required to send notice of a members absence if a member listed in division (B)(1) has been absent from either three consecutive meetings of the county council or a county council subcommittee, or from one-quarter of such meetings in a calendar year, whichever is less. Each of the members for which this is applicable is listed below. For each mandated member, please indicate "" if this attendance requirement was met or "No" if the requirement was not met in CY 11. If you would like to submit non-mandated members attendance for CY 11, an additional FCFC non-mandated members attendance chart is available online at: http://www.fcf.ohio.gov/shared-accountability/funding-information.dot. Dowen Last Name First Name Mandated Member s Agency Sharon Parent Representative Title/Position Parent Representative Attended county council or county council sub-committee meetings in CY 11 per ORC 121.37 (see above) Siebold Teena Parent Representative Parent Representative Canter Kristin Parent Representative Parent Representative Youngman Kent ADAMH Board Director Designee Title: Designee Title: Patterson Charles General Health District Commissioner Designee Title: Designee Title: Designee Title: Meermans Pam DJFS/CSB Combined Agency Director Page 5 of 9

Section VIII. Mandated Members Attendance for CY 11 (continue) Last Name First Name Mandated Member s Agency Title/Position Attended county council or county council sub-committee meetings in CY 11 per ORC 121.37 (see above) Suver Robert DJFS/CSB Combined Agency Director Rousculp Jennifer Board of DD Superintendent Estrop David Largest School District School: Springfield City Superintendent Smith O'Neill Lohnes Lewis Stacia Kevin Richard Larry School Superintendent Representing all other schools School: ESC Representative of Municipal Corporation Agency: City of Springfield County Commissioners Regional Office of DYS Superintendent Title Commissioner Designee Designee Title: County Commissioner Title Regional Director Burns Martin Lineberger Mary Marilyn Doug Head Start Agencies Representative Title President Agency: Miami Valley Child Development Centers, Inc. Representative of ECCC Agency: Clark County Child and Title Co-Chairperson Family Collaborative/United Way I&R(2-1-1) Local Non-Profit Representative Agency: United Way Title Executive Director Page 6 of 9

Section IX. County FCFC Minutes Attach a copy of the county FCFC minutes approving the (1) SFY 2013 Operational Capacity Building Funds Application and the (2) FCFC Shared Plan Update Template. FCFC approval of the application must not have occurred prior to the release of the grant application, April 27, 2012. Section X. Signature Page Please print or type all information, except signatures. The Administrative Agent s signature is required for this application. No proxy will be accepted. This page must be mailed to OFCF (contact information on page 8). The county FCFC signatures in Section X certify that the county at least meets the minimum requirements for establishment of a Family and Children First Council as specified in O.R.C. 121.37. In addition, each county FCFC is required to have at least three family representatives pursuant to O.R.C. 121.37 (B)(1)(a). Where possible, the number of members representing families shall be equal to twenty percent of the council s membership. Each family representative signature signifies that: (1) the individual noted is a current family representative on the county FCFC; (2) the family representative is an individual whose family is or has received services from an agency represented on the county FCFC or another county s FCFC; (3) the family representative is not employed by an agency represented on FCFC; (4) the family representative has had the opportunity to participate in the development of the application and the FCFC Shared Plan; and (5) the family representative has received a copy of the completed application and the FCFC Shared Plan. County: CLARK Family Representative Name: Sharon Dowen Family Representative s Signature Family Representative Name: Teena Siebold Family Representative s Signature Family Representative Name: Kristin Canter Family Representative s Signature FCFC Chair Name: Dr. Kent Youngman FCFC Chair s Signature FCFC Administrative Agent Name: Charles Patterson FCFC Administrative Agent s Signature Page 7 of 9

Page 8 of 9

OFCF SFY 13 Operational Capacity Building Funds Application Checklist Please do not unlock the OCBF Application to make any changes, revisions, or additions to either form. If changes or additions are required for the OCBF Application, contact Tammy Payton at tammy.payton@education.ohio.gov with "Admin Support" in the subject heading with the specific request. Requests will be reviewed and revisions will be made on a case by case basis. Contact information for FCFC Chair, Coordinator, and Administrative Agent, including its Federal ID Number (Section I, page 1) Budget Summary: Amount Allocated and Breakdown of Budget, including a brief description (Section III, page 2) Budget Assurances & Shared Services (Section IV, page 3) SFY 13 Shared Plan Update template (Section V, page 3) Updated or Revised FCFC Service Coordination Mechanism if applicable (Section VI, page 3) County FCFC Full Meetings Schedule for SFY 13 (Section VII, page 3) County FCFC Mandated Members Attendance for CY 11 (Section VIII, page 4-5) County FCFC Minutes Approving Application and Shared Plan (Section IX, page 6) Signatures from 3 Family Representatives; FCFC Chair; and Administrative Agent (Section X, page 6) Email or mail the (1) Operational Capacity Building Funds Application; (2) the SFY 13 Shared Plan Update Template; (3) minutes approving the application and Shared Plan Update to Tammy Payton by 5:00 pm on July 31, 2012. Original signature page must be post marked by 5:00 pm on July 31, 2012 and mailed to Tammy Payton (contact below). Ohio Family and Children First Attention: Tammy Payton 25 S. Front Street Mail Stop 206 Columbus, OH 43215-4183 Tammy.payton@education.ohio.gov Page 9 of 9