CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

Similar documents
OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

North Carolina Home Inspector Licensure Board (NCHILB)

BYLAWS OF THE DISTRICT 5 DEMOCRATIC CLUB

DISTRICT 72 GUIDELINES

PROCEDURES FOR THE CONDUCT OF BUSINESS MEETINGS OF THE CIVIL SERVICE COMMISSION FOR THE CITY OF NEW ORLEANS

BASTROP YOUTH SOCCER ORGANIZATION CONSTITUTION and BY- LAWS

BYLAWS OF THE PUBLIC ART COMMISSION OF THE CITY OF GOLDEN, COLORADO ARTICLE I. INTRODUCTION

Senate Rules of Procedure - Updated

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C.

To review and update the General Plan to insure that it is relevant to the goals and needs of the County.

Airport Advisory Committee Meeting Captain Walter Francis Duke Regional Airport November 25,2003

City of Kenner Office of the Council

Graduate & Professional Student Senate

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Attleboro Special Education Parent Advisory Council By-Laws

Tri-Area Shared Services Committee of Narcotics Anonymous Guidelines

North Carolina Home Inspector Licensure Board (NCHILB)

Macomb County Board of Commissioners

BYLAWS OF THE TAMPA-HILLSBOROUGH COUNTY PUBLIC LIBRARY BOARD

The By-Laws of the Democratic Executive Committee

By-Laws of Apex Band Boosters

CALVERT SOCCER ASSOCIATION BY LAWS Approved June 1, 2010 Amended December 13, 2012 Amended January 9, 2018

CORRECTED and APPROVED. NAMI Texas Board Meeting. Dec 6, Conference Call

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BY-LAWS Of the Winchester Hockey Parents Association, Inc.

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

University of Calgary Ballroom Dance Club. Bylaws

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE INDIANA UNIVERSITY STUDENT ASSOCIATION PROPOSED 4/12/16. Table of Contents

University of Illinois Springfield Student Government Association Resolution FA15-011

PROCEDURES & PRACTICES TOWN OF GROTON BOARD OF SELECTMEN

MARINA AQUATICS BOOSTER CLUB (MABC) BYLAWS

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

By-Laws. Montrose County Citizens Advisory Committee

Constitution of the Northern Virginia Community College Student Government Association

Introduction to Robert's Rules of Order from:

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

By-Laws of The Georgia Futbol Club

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

An AFSCME Guide. chair. How to. a meeting

Palomar Council Job Descriptions

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

MCHENRY JUNIOR WARRIORS POM AND CHEER

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

Citizen's Guide to Town Meetings

STYSA BYLAWS Revision Date: December 20, 2017

Volunteer Boards and Committees

Minutes APA-IA Chapter Board Meeting Friday, July 20, 2018

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

Article I. Student Governing Council Bylaws

STUDENT GOVERNMENT OF WEST TEXAS A&M UNIVERSITY BY-LAWS

BYLAWS OF THE EXECUTIVE COMMITTEE OF THE JOHNSON COUNTY DEMOCRATIC PARTY

Robert s Rules of Order Summary

ARTICLE III. LEGISLATIVE BRANCH

SAN JOSE CAPITAL OF SILICON VALLEY

Rocky Mountain Chapter BMW CCA Chapter Bylaws

RULE Election and removal of Senate President and Senate ONE President Pro Tempore

RULES AND PROCEDURES OF THE PLANNING COMMISSION

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

101.1 Town Board Meeting & Parliamentary Procedure Ordinance

NATIONAL RENDEZVOUS & LIVING HISTORY FOUNDATION DEC. 17TH, 2003 PHONE-CONFERENCE MEETING MINUTES (1 of 5 Pages Total)

City of Tacoma Citizen Police Advisory Committee

BOARD OF HEALTH. September 20, 2018 Meeting MINUTES

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Denver Area Council Venturing Officers Association Bylaws

NO COUNCIL BYLAW A BYLAW OF THE CITY OF VICTORIA

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

PRC MINUTES. April 12, 2011 ATTENDANCE

[Adopted by the Executive Board on March 15, 2017.]

SOUTH AFRICAN COUNCIL FOR EDUCATORS ACT NO. 31 OF 2000

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

RUNNING EFFECTIVE MEETINGS GUIDEBOOK

AYSA Board of Directors Responsibilities and Functions

ROCKLAND COUNTY VOLUNTEER FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION & BY-LAWS

BYLAWS RULES AND REGULATIONS

THE SEVENTIETH STUDENT SENATE RULES OF PROCEDURE UPDATED - December 5, 2017

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS

Co-Chair Meeting 4/30 Page 1. FAAST Board of Directors/Florida Assistive Technology Advisory Council Committee Meeting Minutes

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

Board of Directors Candidate Information

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES

Section 1. Name: The name of this Association is the "Maryland Association of Certified Public Accountants, Inc."

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Town Staff: Chief Cassin B. Gittings, Officer Jeffrey G. Hitaffer, Officer Thomas Johnston, La Plata Police Department

Bylaws Of The Illinois Republican Party

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

Council Procedure Bylaw 1022, , 1167, 1212, 1220

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Milwaukee Public Schools District Advisory Council Bylaws Introduction

Barbara McBeth, A/CP, Community Development. July 9, 2009

OFFICIAL BOROUGH OF CONWAY: RESOLUTION No

Transcription:

ETHICS COMMISSION MINUTES - Public Meeting January 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, January 15, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Staff: Marshall R. Coffman, Chairman Charles A. Bucy, Vice Chair Jennifer J. Mazur, Secretary Bruce Henkelman, Member Eugene D. McHugh, Member Not Present Arthur Fournier Jr. Not Present Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Determination of Quorum Quorum was determined. Call Meeting to Order Chairman Coffman called the meeting to order at 9:32 a.m. Review and Approve Meeting Minutes The Commission reviewed the December 18, 2014 meeting minutes; minutes approved. Jennifer J. Mazur moved, Bruce Henkelman seconded, motion passed. Approval of Agenda Chairman Coffman distributed agenda; all reviewed and approved agenda. Jennifer J. Mazur moved, Bruce Henkelman seconded, motion passed unanimously. Closed Meeting Announcement No Closed Meeting on December 18, 2014. Announcement We extend our sympathy to Gene and Carolyn McHugh on the death of their son, Sean. State Ethics Commission will review our code amendments on February 12, 2015. Unfinished Business 1) Training a) Jennifer Mazur added per and post amble notes, Marshall Coffman to review notes. b) Bruce Henkelman to contact Huntingtown High School drama department. 2) Recusal Advisory Letter Charlie Bucy did some research will have letter next month. 3) Political Activity Issue/Memorandum Since we are past election season we will table this item, to be revised within three year, well in advance of the next election season. Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

ETHICS COMMISSION 4) Code Amendment a) Alternate Member Participation i) Marshall Coffman to discuss with State and John Norris to review maybe accomplished administratively. b) Marshall Coffman to discuss summons and subpoenas with the State as well. 5) 2014 Financial Disclosure Statements a) FDS were transformed into fillable PDF files (compliments to Kathy O Brien) b) Sent to all Department Heads, Admins, and Staff Liaisons for distribution c) Due March 31, 2015 New Business 1) Election of Officers Defer until all members are present 2) Lobbyist Reports Marshall Coffman to follow up 3) Disciplinary Action Report Discussed and determined they are not effective 4) Advisory Opinion concerning Inauguration Tickets Marshall Coffman to contact Terry Shannon accepting tickets are a conflict per section 41.14 5) List of Forms a) Lisa Tolomei to create a master list of forms to include i) Name of form ii) Latest revision date iii) To be reviewed (annual etc.) iv) Create templates of letters citing code or situation Public Comments: No members of the public were present for public comment. Recess, subject to Motion of Privilege for Closed Session: No Closed Session items for discussion Adjournment Jennifer Mazur moved to adjourn the Public Meeting, Bruce Henkelman seconded the motion. The motion passed unanimously and the meeting adjourned at 11:21 a.m. Adopted on the 19 th day of February 2015. Minutes transcribed by Lisa G. Tolomei. Signed Date Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

ETHICS COMMISSION MINUTES - Public Meeting February 19, 2015 The Calvert County Ethics Commission (CCEC) cancelled their meeting on Thursday, February 19, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Staff: Marshall R. Coffman, Chairman Charles A. Bucy, Vice Chair Jennifer J. Mazur, Secretary Bruce Henkelman, Member Eugene D. McHugh, Member Not Present Arthur Fournier Jr. Not Present Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Determination of Quorum N/A Call Meeting to Order N/A Review and Approve Meeting Minutes N/A Approval of Agenda N/A Closed Meeting Announcement N/A Announcement N/A Unfinished Business N/A New Business N/A Public Comments: N/A Recess, subject to Motion of Privilege for Closed Session: N/A Adjournment N/A Adopted on the 19 th day of March 2015. Minutes transcribed by Lisa G. Tolomei. Signed Date Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

MINUTES - Public Meeting March 19, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, March 19, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Marshall R. Coffman, Chairman Bruce Henkelman, Member Charles A. Bucy, Vice Chair Eugene D. McHugh, Member Jennifer J. Mazur, Secretary Arthur Fournier Jr., Alternate Member Staff: Determination of Quorum Quorum was determined. Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Call Meeting to Order Chairman Coffman called the meeting to order at 9:33 a.m. Review and Approve Meeting Minutes The Commission reviewed the January 15, 2014 meeting minutes; minutes approved. Jennifer J. Mazur moved, Bruce Henkelman seconded, motion passed. Approval of Agenda Chairman Coffman distributed agenda; all reviewed and approved agenda. Jennifer J. Mazur moved, Charles A. Bucy seconded, motion passed unanimously. Announcements Closed Meeting Announcement There was no Closed Meeting On January 15, 2015 and there was no Ethics Commission meeting in February because of inclement weather. State Ethics Commission approved our Code Amendments on February 12, 2015. Unfinished Business 1) Election of Officers Nomination for Bruce Henkelman as Vice-Chair, Marshall Coffman to remain as Chair, and Jennifer Mazur to remain as Secretary; Jennifer Mazur motioned, Eugene McHugh seconded, motion passed unanimously. 2) Lobbyist Report a) Received two bi-annual reports b) Lisa Tolomei to begin a spreadsheet for tracking Lobbyist Registration and required reports. 3) Training a) Working with Huntingtown High School Performing Arts on pre and post-amble for video training, b) Technology Services is ready to insert video for online registration and compliance. 4) Recusal Advisory Letter Work in progress ETHICS COMMISSION Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

2 5) Political Activity Issue/Memorandum Since we are past election season we will table this item, to be revised well in advance of the next election season. 6) Code Amendment a) Alternate Member Participation b) Subpoena Power c) Report of Disciplinary Actions 7) 2014 Financial Disclosure Statements a) Due March 31, 2015 b) To set up review work session New Business 1) Employee Recognition a) Lisa Tolomei inquired on behalf the Employee Recognition Committee; i) Regarding Employee winning a day off does this have to be reported on FDS? This is not covered in the Ethics Code ii) Can an employee advertise a sale of Tastefully Simple products where proceeds are donated to ERC this is in Ethics Code and is not allowed 2) Gmail Account Bruce Henkelman to follow up with new volunteer; who questioned the safety of a commercial google account. 3) List of Forms a) Lisa Tolomei to create a master list of forms to include i) Name of form ii) Latest revision date iii) To be reviewed (annual etc.) iv) Create templates of letters citing code or situation Public Comments: No members of the public were present for public comment. Recess, subject to Motion of Privilege for Closed Session: No Closed Session items for discussion Adjournment Jennifer Mazur moved to adjourn the Public Meeting, Bruce Henkelman seconded the motion. The motion passed unanimously and the meeting adjourned at 12:28 p.m. Adopted on the 16 th day of March 2015. Minutes transcribed by Lisa G. Tolomei. Signed Date Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

ETHICS COMMISSION MINUTES - Public Meeting April 16, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, April 16, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Marshall R. Coffman, Chairman Present Charles A. Bucy, Member Excused Bruce Henkelman, Vice-Chair Present Eugene D. McHugh, Member Present Jennifer J. Mazur, Secretary Excused Arthur Fournier Jr., Alternate Member Excused Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Determination of Quorum Quorum was determined. Call Meeting to Order Chairman Coffman called the meeting to order at 9:40 a.m. Review and Approve Meeting Minutes The Commission reviewed the March 19, 2015 meeting minutes; minutes approved. Eugene D. McHugh moved, Bruce Henkelman seconded, motion passed unanimously. Approval of Agenda Chairman Coffman distributed agenda; all reviewed and approved agenda. Eugene D. McHugh moved, Bruce Henkelman seconded, motion passed unanimously. Announcements Closed Meeting Announcement There was no Closed Meeting On March 19, 2015. State Ethics Commission approved our Code Amendments on February 12, 2015. The original letter was mailed but never received. The State sent a pdf file via email. Unfinished Business 1) Lobbyist Report a) Tabled until next month b) Lisa Tolomei to begin a spreadsheet for tracking Lobbyist Registration and required reports. 2) Training a) Working with Huntingtown High School Performing Arts on pre and post-amble for video training, b) Technology Services is ready to insert video for online registration and compliance. 3) Recusal Memorandum a) Lisa Tolomei to edit for grammar b) Marshall Coffman to ask Terry Shannon if we can send it to all employees c) Lisa Tolomei to distribute to all chairpersons of all boards and commissions d) Lisa Tolomei to add memo and form to webpage Marshall Coffman, Chairman Bruce Henkelman, Vice-Chairman Jennifer Mazur, Secretary Charles Bucy, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

2 4) Political Activity Issue/Memorandum Since we are past election season we will table this item, to be revised well in advance of the next election season. 5) Code Amendment Marshall Coffman to set up meeting with Terry Shannon, County Administrator, and Commissioners Weems, President, and Slaughenhoupt, Vice-President to discuss proposed amendments a) Alternate Member Participation b) Subpoena Power c) Report of Disciplinary Actions 6) 2014 Financial Disclosure Statements a) Were due March 31, 2015 b) Lisa reported: i) 100% compliance with employees ii) April 1 sent 15 day letter to 48 volunteer board members; 26 active, 22 resigned or expired terms iii) Due April 16 26 volunteers delinquent, 14 active to be suspended c) Work session to review forms on April 22, 2015 7) List of Forms a) Lisa Tolomei to create a master list of forms to include i) Name of form ii) Latest revision date iii) To be reviewed (annual etc.) iv) Create templates of letters citing code or situation New Business None Public Comments: No members of the public were present for public comment. Recess, subject to Motion of Privilege for Closed Session: No Closed Session items for discussion Adjournment Eugene D. McHugh moved to adjourn the Public Meeting, Bruce Henkelman seconded the motion, motion passed unanimously and the meeting adjourned at 10:55 a.m. Adopted on the 21 st day of May 2015. Minutes transcribed by Lisa G. Tolomei. Signed Date Marshall Coffman, Chairman Bruce Henkelman, Vice-Chairman Jennifer Mazur, Secretary Charles Bucy, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

MINUTES Public Meeting May 21, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, May 21, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Marshall R. Coffman, Chairman Excused Charles A. Bucy, Member Present Bruce Henkelman, Vice-Chair Present Eugene D. McHugh, Member Present Jennifer J. Mazur, Secretary Present Arthur Fournier Jr., Alternate Member Excused Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Excused Determination of Quorum Quorum was determined. Call Meeting to Order Vice-Chair Henkelman called the meeting to order at 9:30 a.m. Review and Approve Meeting Minutes The Commission reviewed the April 16, 2015 meeting minutes; minutes approved. Bruce Henkelman moved, Jennifer Mazur seconded, motion passed unanimously. Approval of Agenda Those present reviewed and approved agenda. Announcements Closed Meeting Announcement There was no Closed Meeting On April 16, 2015. Financial Disclosure Statement Review Completed in a work session on April 22, 2015 Unfinished Business 1) Lobbyist Report a) Tabled again until next month b) Lisa Tolomei to begin a spreadsheet for tracking Lobbyist Registration and required reports. 2) Training a) Working with Huntingtown High School Performing Arts on pre and post-amble for video training, b) Derek Anderson from the school emailed Jennifer Mazur that the "Voice over is done we are now editing the images to go along with the Sound. Should have it done at the end of next week." 3) Recusal Memorandum a) Awaiting a response from Terry Shannon b) Should be posted on the web ETHICS COMMISSION Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

4) Political Activity Issue/Memorandum Since we are past election season we will table this item, to be revised well in advance of the next election season. 5) Code Amendment a) Alternate Member Participation b) Subpoena Power c) Report of Disciplinary Actions Bruce Henkelman is setting up a meeting with John Norris and Terry Shannon to present and discuss the proposed amendments. Once the amendments have been finalized, they will be presented to the BOCC. 2 6) 2014 Financial Disclosure Statements a) Were due March 31, 2015 and reviewed April 22, 2015. b) Lisa reported: i) 100% compliance with employees ii) April 1 sent 15 day letter to 48 volunteer board members; 26 active, 22 resigned or expired terms iii) Due April 16 26 volunteers delinquent, 14 active to be suspended c) On May 1, Letters of Suspension were issued to 7 delinquent volunteers New Business Bruce Henkelman moved and Eugene McHugh seconded the motion to recommend to the BOCC the reappointment of Jennifer Mazur to the Ethics Commission. The vote passed, with Jennifer Mazur abstaining. Public Comments: No members of the public were present for public comment. Recess, subject to Motion of Privilege for Closed Session: No Closed Session items for discussion Adjournment Jennifer Mazur moved to adjourn the Public Meeting, Bruce Henkelman seconded the motion, motion passed unanimously and the meeting adjourned at 10:07 a.m. Adopted on the 21st day of May 2015. Minutes transcribed by Jennifer Mazur. Signed Date Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

MINUTES Public Meeting June 18, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, June 18, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Marshall R. Coffman, Chairman Excused Charles A. Bucy, Member Present Bruce Henkelman, Vice-Chair Present Eugene D. McHugh, Member Present Jennifer J. Mazur, Secretary Excused Arthur Fournier Jr., Alternate Member Present Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Present Determination of Quorum Quorum was determined. Call Meeting to Order Vice-Chair Henkelman called the meeting to order at 9:30 a.m. Review and Approve Meeting Minutes The Commission reviewed the May 21, 2015 meeting minutes; minutes approved. Bruce Henkelman moved, Eugene D. McHugh seconded, motion passed unanimously. Approval of Agenda Those present reviewed and approved agenda. Announcements Closed Meeting Announcement There was no Closed Meeting On May 21, 2015. Unfinished Business 1) Lobbyist Report a) Lisa Tolomei reported; spreadsheet for tracking Lobbyist Registration and required reports complete, will receive forms July 1. 2) Training a) Since Jennifer was not present to comment or report, this item is tabled b) Timeline is three months for distribution; Lisa Tolomei reported distribution is ready once video can be popped in. 3) Recusal Advisory Letter a) Lisa Tolomei to edit and forward to Terry Shannon and John Norris 4) Political Activity Memorandum a) Tabled indefinitely ETHICS COMMISSION Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

2 5) Code Amendment a) Alternate Member Participation b) Subpoena Power c) Report of Disciplinary Actions Motion to bring back to John all three amendments, Bruce Henkelman moved, Charles A. Bucy seconded, motion passed unanimously. 6) 2014 Financial Disclosure Statements a) Final is four volunteers were temporarily suspended; letter reads as follows: i) At the April 16, 2015 meeting of the CCEC, it was duly moved, seconded and passed to advise you that in accordance with the Calvert County Ethics Code, Chapter 41, Article 41-15 D 3, you are hereby being temporarily suspended from participating in your appointed duties until the failure to file is resolved. ii) The Board of County Commissioners, the County Administrator, and the Board, Commission, or Committee on which you serve will be informed of your suspension. The CCEC has also recommended in accordance with Chapter 41-22 B that the Calvert County BOCC terminate your appointment if a Financial Disclosure Statement is not received within the next 30 days. b) Bruce Henkelman to prepare a letter to BOCC and Terry Shannon recommending permanent termination of these individuals. Motion, Bruce Henkelman moved, Charles A. Bucy seconded, motion passed unanimously. 7) 2015 Financial Disclosure Statements a) Updated application for appointment to acknowledge the requirement to submit FDS i) Bruce to work on verbiage b) Updated Thank You letter from BOCC for volunteers to include verbiage that a FDS is required at the end of the year. Once we have updated form for use, FDS will be included with Thank You letter and with Exit interview of employees etc. c) 2015 FDS to be distributed to all members for review and clarification i) Work session may be scheduled for review and approval New Business Chairman Position: Marshall Coffman requested a leave of absence to focus on his mother. He has the full support of the Committee members. Bruce Henkelman, as Vice-Chair will oversee Chair duties during this leave. Public Comments: No members of the public were present for public comment. Recess, subject to Motion of Privilege for Closed Session: No Closed Session Adjournment Bruce Henkelman moved to adjourn the Public Meeting, Gene McHugh seconded the motion, motion passed unanimously and the meeting adjourned at 11:48 a.m. Adopted on the 19 th day of June 2015 minutes transcribed by Lisa Tolomei. Signed Date Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

MINUTES Public Meeting July 16, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, July 16, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland, Commissioners Hearing Room, 175 Main Street, Prince Frederick, MD. Members: Marshall R. Coffman, Chairman Excused Charles A. Bucy, Member Excused Bruce Henkelman, Vice-Chair Excused Eugene D. McHugh, Member Present Jennifer J. Mazur, Secretary Present Arthur Fournier Jr., Alternate Member Present Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Present Determination of Quorum Quorum was determined. Call Meeting to Order Jennifer Mazur called the meeting to order at 9:51 a.m. Review and Approve Meeting Minutes The CCEC reviewed the June 18, 2015, meeting minutes; minutes approved. Arthur Fournier moved, Eugene D. McHugh seconded, motion passed unanimously. Approval of Agenda Agenda was reviewed and approved. Announcements Closed Meeting Announcement There was no Closed Meeting On June 18, 2015. ETHICS COMMISSION Unfinished Business 1) Lobbyist Report a) Staff created database to track Lobbyist registration and required reports complete, forms are due July 31. b) CCEC received an email from Calvert Citizens for a Healthy Community (CCHC), question arose as to whether they are lobbyist; i) No Lobbyist registered from CCHC to the CCEC. ii) CCEC to draft a letter informing CCHC of Lobbying requirements in Calvert County. 2) Training Staff has video on flash drive, to forward to members for review. 3) Recusal Advisory Letter Letter has been edited per John Norris s suggestions, Staff to forward to Terry Shannon for final approval and distribution. Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

2 4) Political Activity Memorandum Tabled indefinitely 5) Code Amendment a) Alternate Member Participation b) Subpoena Power c) Report of Disciplinary Actions Tabled to follow up with Bruce Henkelman 6) 2014 Financial Disclosure Statements a) Complete 7) 2015 Financial Disclosure Statements a) 2015 FDS to be distributed to all members for review and clarification i) CCEC requested draft 2015 FDS be resent, with State form for comparison ii) Charlie Bucy notes were read New Business 1) Chairman Position: Tabled 2) Set up meeting with new Personnel Director in September Public Comments: No members of the public were present for public comment. Recess, subject to Motion of Privilege for Closed Session: CCEC will enter into closed session to address two Advisory Opinions request concerning a potential conflict of interest for volunteer board members. Adjournment Gene McHugh moved to adjourn the Public Meeting, Arthur Fournier seconded the motion, motion passed unanimously and the meeting adjourned at 10:58 a.m. Adopted on the 16 th day of July 2015 minutes transcribed by Lisa Tolomei. Signed Date Marshall Coffman, Chairman Charles Bucy, Vice Chairman Jennifer Mazur, Secretary Bruce Henkelman, Member Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

Minutes Public Meeting August 20, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, August 20, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Marshall R. Coffman, Chairman Excused Eugene D. McHugh, Member Present Bruce Henkelman, Vice-Chair Present Arthur Fournier Jr., Alternate Member Excused Jennifer J. Mazur, Secretary Present Vacant Position Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners Determination of Quorum Quorum was determined. Call Meeting to Order Bruce Henkelman called the meeting to order at 9:30 am. Review and Approve Meeting Minutes The CCEC reviewed the July 16, 2015, meeting minutes; minutes approved as written. Eugene D. McHugh moved, Jennifer J. Mazur seconded, motion passed unanimously. Approval of Agenda Agenda was reviewed and approved as written. Bruce Henkelman moved, Jennifer J. Mazur seconded, motion passed unanimously. Announcements Closed Meeting Announcement There was a Closed Meeting On July 16, 2015. Two items were discussed regarding Advisory Opinion on potential conflicts of interest with appointments to boards or commissions. Unfinished Business 1) Lobbyist Report a) Move forward on contacting any delinquent registers lobbyist reminder of forms past due b) Bruce Henkelman to contact CCHC to inform this new organization about lobbyist regulations etc. 2) Training Speak to TS regarding editing video, to include change beginning title to CCEC and end credits to Huntingtown High School Drama department 3) Recusal Advisory Opinion Letter Bruce Henkelman to contact Terry Shannon regarding moving forward 4) Political Activity Memorandum Tabled until January 2017 ETHICS COMMISSION Marshall Coffman, Chairman Bruce Henkelman, Vice Chairman Jennifer Mazur, Secretary Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

5) Code Amendment a) Bruce Henkelman to contact County Attorney regarding moving forward i) Alternate Member Participation ii) Subpoena Power iii) Report of Disciplinary Actions Motion to accept County Attorney code amendment, to prepare to present to BOCC, Jennifer J. Mazur motioned, Eugene McHugh seconded, motion passed unanimously. 6) 2015 Financial Disclosure Statements a) Lisa Tolomei to move forward on amendments, to clarify repetitive questions, and create a form to be used annually and midyear. New Business 1) New Personnel Director Bruce Henkelman is to contact new personnel director to welcome her to new position and answer concerns regarding Advisory Opinion on Recusal. 2) Vacant Position a) advertise accordingly. 3) Proclamation for Charlie a) September 15, 2015, scheduled for Charlies proclamation i) Prepare proclamation ii) Invite CCEC iii) Invite Marshall to also perform invocation 4) FY2016 Budget a) Send Jennifer J. Mazur, Treasurer, FY15 wrap-up budget vs. actual. 5) Report to State Ethics Commission a) Preparing and gathering information to submit by October 1, 2015. 6) Post Office Box a) To discuss PO Box and phone line. Public Comments: There was no public comment. Recess, subject to Motion of Privilege for Closed Meeting: No items for Closed Meeting. Adjournment Motion to adjourn Public Meeting at 11:20 am, Eugene McHugh motioned, Jennifer J. Mazur seconded, motion passed unanimously. Adopted on the 20 th day of August 2015 minutes transcribed by Lisa Tolomei. 2 Signed Date Marshall Coffman, Chairman Bruce Henkelman, Vice Chairman Jennifer Mazur, Secretary Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

ETHICS COMMISSION MINUTES Public Meeting September 17, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, September 17, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Marshall Coffman, Chairman (MC) Excused Eugene McHugh, Member (EM) Present Bruce Henkelman, Vice-Chair (BH) Present Arthur Fournier Jr., Member (AF) Present Jennifer Mazur, Secretary (JM) Present Vacant Position Staff: Lisa Tolomei, Administrative Aide, Board of County Commissioners Determination of Quorum: Quorum was determined. Call Meeting to Order: called the meeting to order at 9:30 am. (BH) Review and Approve Meeting Minutes: The CCEC reviewed the August 20, 2015, meeting minutes; minutes approved as written. EM moved, BH seconded, motion passed unanimously. Approval of Agenda: Agenda was reviewed, amended*, and approved. JM moved, AF seconded, motion passed unanimously. Announcements Closed Meeting Announcement: there were no Closed Meeting items for August 20, 2015. Unfinished Business 1) Lobbyist Report: a) Created and will maintain database for Lobbyist, be-annual activity reports complete (LT) b) To contact CCHC to inform this new organization about lobbyist regulations etc. (BH) 2) Training: a) To contact TS on rolling out required training (LT) i) forward to Boards and Commissions, and work with Pete Carlson to distribute to employees (LT) ii) Letter from Board of County Commissioners, to thank Huntingtown High School for their contribution to this worthwhile event. (LT) 3) Recusal Advisory Opinion Letter: Distributed (LT) 4) Political Activity Memorandum: Tabled until January 2017 Marshall Coffman, Chairman Bruce Henkelman, Vice Chairman Jennifer Mazur, Secretary Eugene McHugh, Member Arthur Fournier, Jr., Alternate Member

2 5) Code Amendment: Forward to State Ethics for approval to move forward (BH) a) Alternate Member Participation b) Subpoena Power c) Report of Disciplinary Actions 6) 2015 Financial Disclosure Statements: LT distributed amendments, JM to review before implementing, form to be used annually, and throughout the year. New Business 1) New Personnel Director: to contact new personnel director; welcome to new position, discuss code amendments, including disciplinary action policy. (BH) 2) Vacant Position: a) BH moved to vote Art Fournier as a member from alternate, EM seconded, motion passed unanimously. b) Advertise alternate position accordingly. (LT) 3) FY2016 Budget: Send Treasurer fy2016 budget vs. actual. (LT) 4) Report to State Ethics Commission: Received compliance letter from State Ethics Commission. 5) Post Office Box: PO Box is paid through January 2016. 6) *Term Limits: Memo received from County Attorney s office, discuss term limits for all Commissions i) BH moved to report this board to maintain no term limits, JM seconded, motion passed unanimously. 7) *Time Change: EM moved to change meeting to 8:30 am, BH seconded, motion passed unanimously. i) Post change on webpage. (LT) Public Comments: There was no public comment. Recess, subject to Motion of Privilege for Closed Meeting: An item to be discussed in Closed Meeting (LT) Adjournment: Adjourn Public Meeting at 11:03 am, AF moved, EM seconded, motion passed unanimously. Adopted on the 17 th day of September 2015 minutes transcribed by Lisa Tolomei. Signed Date Marshall Coffman, Chairman Bruce Henkelman, Vice Chairman Jennifer Mazur, Secretary Eugene McHugh, Member Arthur Fournier, Jr., Member

ETHICS COMMISSION MINUTES Public Meeting October 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, October 15, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Bruce Henkelman, Acting Chair (BH) Present Eugene D. McHugh, Member (EM) Present Jennifer J. Mazur, Secretary (JM) Present Arthur Fournier Jr., Member (AF) Present Two Vacant Positions Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners (LT) Determination of Quorum Call Meeting to Order Approve Meeting Minutes Approval of Agenda Quorum was determined BH called the meeting to order at 8:34 am GM motioned to approve minutes as submitted, AF second, all in favor JM motioned to approve agenda as submitted, BH second, all in favor Announcements Closed Meeting Discussed two items Closed Meeting On September 17, 2015. Unfinished Business 1) Lobbyist Report BH contacted CCHC and information regarding definition of a lobbyist 2) Training Video to be distributed to employees, elected and appointed officials on Monday, October, 19, 2015 3) Political Activity Memo Tabled until January 2017 4) Code Amendment a) State Ethics commission to review on 10/22/2015 i) Alternate Member Participation ii) Subpoena Power iii) Report of Disciplinary Actions 5) Financial Disclosure Statement Tech. Services to make this a fillable form and publish for year round use New Business 1) Election of Officers Received resignation from Marshall Coffman Voted to elect Bruce Henkelman chairperson, Jennifer Mazur Vice Chairperson, and Eugene McHugh as Secretary Bruce Henkelman, Chairman Jennifer Mazur, Vice Chairman Eugene McHugh, Secretary Arthur Fournier, Jr., Member

2 2) Vacant Position Discuss / advertise accordingly 3) PO Box/Phone Messages Box is paid until January 2016 to pay for annual 4) Review of Rules of Procedure ROP 13.C. these rules shall be reviewed annually and revised every three years Last review was 2014, Last revision was 8/21/2014 Public Comments: Recess, subject to Motion of Privilege for Closed Meeting: Adjournment No one was present for public comment Closed item for discussion JM motioned to approve minutes as submitted, BH second, all in favor Meeting adjourned at 10:02 am Adopted on the 19 th day of November 2015 minutes transcribed by Lisa Tolomei. Signed Date Bruce Henkelman, Chairman Jennifer Mazur, Vice Chairman Eugene McHugh, Secretary Arthur Fournier, Jr., Member

ETHICS COMMISSION MINUTES Public Meeting November 19, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, November 19, 2015, at the Phillips House, 28 Duke Street, Prince Frederick, Maryland. Members: Bruce Henkelman, Chairperson (BH) Present Arthur Fournier Jr., Member (AF) Present Jennifer J. Mazur, Vice-Chairperson (JM) Present Two Vacant Positions Eugene D. McHugh, Secretary (EM) Present Staff: Lisa G. Tolomei, Administrative Aide, Board of County Commissioners (LT)--Excused Determination of Quorum Quorum was determined Call Meeting to Order Approve Meeting Minutes Approval of Agenda BH called the meeting to order at 8:35 am BH motioned to approve minutes as submitted, JM second, all in favor AF motioned to approve minutes as submitted, JM second, all in favor Announcements Closed Meeting Announcement Discussed two items Closed Meeting on October 15, 2015. Unfinished Business 1) Lobbyist Report Commission members asked to do a final review of the Lobbyist definition on the website, suggest any concise language be incorporated in the instructions that need to be read by personnel asking for permission to speak at BOCC sessions. Further discussion to be tabled until next meeting. 2) Training Training Video complete. BH to check on getting a Thank You letter from the BOCC to the High School and students that participated in the training video upgrade and editing project. 3) Political Activity Memorandum Tabled until January 2017 4) Code Amendment a) CCEC s suggested amendments to the Calvert County s Ethics Code were reviewed and approved on 10/23/15 by the State Ethics Commission. Amendments now ready to be submitted to BOCC for approval. b) County Attorney John Norris joined the CCEC members at 9:00 am to develop a Power Point briefing to be scheduled and presented to the BOCC in January 2016. This presentation purpose is to introduce and explain the CCEC pending requests for amendments to the County Ethics Code. Bruce Henkelman, Chairperson Jennifer Mazur, Vice-Chairperson Eugene McHugh, Secretary Arthur Fournier, Jr., Member

c) BH is tasked to coordinate the presentation with the CCEC s independent lawyer (Chris Longmore) to get his perspective and support at the upcoming BOCC presentation. 5) Financial Disclosure Statement Form is fillable and available year-round item complete 6) Forms List Lisa to complete compiling forms list (name: Master List 3015). Item carries forth to next CCEC regular meeting. 7) Budget FY2017 budget request was submitted for $8k. Awaiting feedback or requests for additional action on the part of CCEC New Business 1) Vacant Position Scheduled an interview during Closed session for one of the open positions. Second position still open and being advertised. 2) PO Box/Phone Messages Box is paid until January 2016, BH to check messages [Item left open as a reminder.] 3) Review Rules of Procedure ROP 13.C. these rules should be reviewed annually and revised every three years Last review was 2014, Last revision was 8/21/2014. This review process will be discussed at the next regular scheduled meeting. 2 Public Comments: Recess, subject to Motion of Privilege for Closed Meeting: Adjournment No public attended meeting. Closed item(s) for discussion BH motioned to approve minutes as submitted, EM second, all in favor Meeting adjourned at 10:40 am Adopted on the 21 st day of January 2016 minutes transcribed by Eugene McHugh. Signed Date Bruce Henkelman, Chairperson Jennifer Mazur, Vice-Chairperson Eugene McHugh, Secretary Arthur Fournier, Jr., Member

ETHICS COMMISSION MINUTES Public Meeting Dec. 2015 No meeting