Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised )

Similar documents
Grand Jurors Association of Orange County. Board of Directors Meeting Minutes. December 6, 2018

Grand Juror s Association of Orange County. Board of Directors Meeting Minutes. October 4, 2018

Westchester Elementary PTA Standing Rules

2017 Chapter Operations Director Job Description / Board Contributions to Chapter Operations (Side by Side Breakdown) rev

Article I Name The name of this organization shall be Columbia River Gorge Quilters' Guild (CRGQG) further referred to as the Guild.

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

KINGS POINT ART LEAGUE BYLAWS

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

Forum of Executive Women (FEW) Board Member Job Descriptions. Updated Table of Contents

PHILADELPHIA AREA COMPUTER SOCIETY

California Grand Jurors Association Board of Directors Meeting August 28, 2012 M I N U T E S

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018

Texas Extension Specialists Association. Administrative Guidelines

BY-LAWS LOCAL MASTERS SWIM COMMITTEE FOR VIRGINIA (As amended )

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

Manual of Organization and Procedures

Cypress Creek High School FFA Booster Club, Inc. Bylaws

Auxiliary Handbook

International Comanche Society, Inc. Minutes from Team Speak Meeting July 6, 2018 By Ken Mori

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

Neuse Charter School Athletic Booster Club Bylaws April 28, 2015

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

CONSTITUTION AND BY-LAWS OF THE MICHIGAN STATE RABBIT BREEDERS ASSOCIATION, INC. CONSTITUTION

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

4-H Club Secretary Handbook

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING October 10, 2017

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

NORTH TEXAS MODEL INVESTMENT CLUB DALLAS CHAPTER-BETTER INVESTING BY-LAWS

NANAIMO QUILTERS GUILD Job Descriptions

SOUTH BAY QUILTERS GUILD, INC. TENTH AMENDED AND RESTATED BYLAWS (March 16, 2010) TABLE OF CONTENTS

Bylaws of Union Band Parents Club, Inc. Revised April Article I. Name Principal Office

GUIDELINES FOR AMERICAN RIVER AREA SERVICE COMMITTEE OF NARCOTICS ANONYMOUS

Bylaws of the Grace Episcopal School Athletic Booster Club. Article 1 Name

UNIT TEN PIGEON CLUB, INC. P.O. BOX SPRING HILL, FL (REVISED JANUARY 1, 2013)

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

Purposes and Authority.

FLORIDA STRIDERS TRACK CLUB, INC. BYLAWS. Approved April 12, 2005

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

DAYTON DISC GOLF ASSOCIATION BYLAWS

Combat Veterans Motorcycle Association Chapter 33-1 Bylaws

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

Secretary s Manual State and Chapter Leader Officers Handbook

PRINCE EDWARD COUNTY QUILTERS GUILD CONSTITUTION

Fort Walton Beach Community Chorus. By Laws

County of Santa Clara Fairgrounds Management Corporation

Yavapai County Master Gardener Association OFFICER & COMMITTEE RESPONSIBILITIES 6/4/2018

BYLAWS OF HABITAT FOR HUMANITY OF THE MENDOCINO COAST, INC.

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

WESTSHORE QUILTER'S GUILD: JOB DISCRIPTIONS

Perfect Timing Investment Club BYLAWS

Bylaws ARTICLE I NAME*

WASHINGTON COUNTY BEEKEEPERS ASSOCIATION (WCBA) CONSTITUTION AND BYLAWS

GUIDELINES FOR SOUTH CAROLINA DAR

THE SEDONA WOMEN DAMES WHO MAKE A DIFFERENCE POLICIES AND PROCEDURES

ROHNERT PARK GIRLS SOFTBALL ASSOCIATION Bylaws

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

Indiana Association For Healthcare Quality. Policy and Procedure Manual

DRAFT of BYLAWS OF THE GROTON HISTORICAL SOCIETY (revised 10/2/2012)

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

APPOINTED COMMITTEE MEMBERS:

Masonic Motorcycle Club International

Chartering a Student Group at Sinclair College

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

Austin Skiers, Inc By-Laws

Willamette Valley Intergroup, Inc.

BYLAWS OF THE COLUMBIA AMATEUR RADIO SOCIETY Of Columbia County, Florida Revised November 21, 2016 (Revised: February 7, 2010)

CONSTITUTION AND BYLAWS OF THE SERGEANT AUDIE MURPHY CLUB, FORT KNOX, KENTUCKY. P.O. Box 901, Fort Knox, KY 40121

BYLAWS of the WHATCOM GENEALOGICAL SOCIETY ARTICLE I NAME The name of the organization shall be Whatcom Genealogical Society.

Standing Rules Central Texas Business Resource Group (BRG)

POSITION DESCRIPTION

East Brunswick Kindergarten and Childcare Centre Incorporated

4-H Club President Handbook

Chippewa Falls Senior High Athletic Booster Club

N.H.L. BOOSTER CLUBS, INC. CONSTITUTION (REVISED 1997) BY-LAWS (REVISED 2016)

Avon Garden Club Bylaws

Henry County 4-H Club Secretary Resource & Record Book

McCALL ELEMENTARY SCHOOL PTA Standing Rules January 2008

CONSTITUTION of the OPEQUON RADIO SOCIETY, LLC

FRIENDS OF THE DELTA TOWNSHIP DISTRICT LIBRARY BOARD MEETING May 13, 2014

THURSTON COUNTY DEMOCRATS BYLAWS

Bylaws of Niagara Association of USA Track & Field, Inc.

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION

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

Summary of Motions Scanlan Oaks Elementary Board Meeting July 10, 2012

Rochester & Genesee Valley Railroad Museum, Inc. Bylaws

Memorial Minutemen Alumni Association

Churchville Elementary PTO Policy Manual (Dated 4/12)

The 2016 post-convention GFWC Georgia Bylaws are currently being compiled. As soon as the document is completed, it will be uploaded to the website.

Campus Adverting and Posting

Purpose and Bylaws PREAMBLE

Eastern North Carolina Shag Club Bylaws

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

Bylaws of The California Latino Psychological Association

THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011

Ohio. 4-H Secretary s Record Book. County. Name of Club. Name of Club Secretary. Year

BYLAWS of COMMUNITY MARKET COOPERATIVE ARTICLE I MEMBERSHIP

Transcription:

Grand Jurors Association of Orange County Board of Directors Meeting Minutes February 7, 2019 (Amended and Revised 03-07-19) 1. Call to Order The meeting was called to order by President Stan Ness at 10:13 am. Roll Call: The minimum quorum of seven members was established by the presence of the following: Alf Lyle, April Lancaster, Barton Harlan, Dave Chapel, Diana Merryman, Joe Moreland, John Gallie, Lynn Bonas, Marie Whittington, Sandy Dunkin and Stan Ness. Members absent: Ian Guajardo. Also, in attendance: General Members Bill Underwood, Lynn Fenton and Yvette Hill. 2. Approval of Board Minutes of Jan. 3, 2019 Lynn Bonas moved that the minutes of the January 3, 2019 Board meeting be approved as published, seconded and approved without further discussion. 3. Treasurer s Report. John Gallie Prior to today s meeting, John had sent out an e-mail copy of the Association s 2018 financial statements to all Board members. It was pointed out that a clarification seemed to be needed for a couple of the entries, i.e., on the 2018 Financial Statement (see attachment #1) page under EXPENSES the Membership total is shown as $604.99. However, on the Expenses 2018 page the total for the Membership column is $304.99. It appears that there may be a transcription typo error. John said that he would look into this and report back. If any changes will be necessary, John will revise and reissue the statements. In addition, the monthly CU statement for January 2019 was presented to the Board showing a CD balance of $9,249.31 and a checking account balance of $11,357.98. (see attachment #2) John indicated that the Phoenix Club needed a luncheon reservation deposit of $1,000 for the year of 2019. Lynn Bonas volunteered to hand carry the check to the Phoenix Club today. Lynn moved that the Treasurer s report be approved as presented, pending any possible adjustments. Motion was seconded and passed without further discussion. John also announced that he had made available online copies of the Expense Submittal form and the Revenues Submittal form for Association members future use. Per the Association Bylaws, an ad hoc Audit Committee was appointed by President Ness. The committee is composed of General Members, Bill Underwood and Lynn Fenton. They will make a report of their findings for review to the Board by the April 2019 meeting. 4. Membership Report. Alf Lyle It was reported that we currently have 55 paid memberships. Alf will get with Mike Morris to send out another e-mail blast reminding everyone of the importance of membership in the Association and to please submit payment of the dues fees, if they have not already done so. A brief discussion followed as to why only one member of the 2016-17 jury has joined the Association. No definitive answer to this question was determined. 5. Programs. Lynn Bonas (A) Status of luncheon speaker for the March meeting County Chief Probation Officer, Steven Sentman, will be the speaker for March. It was also announced that U.S. Congressman, Lou Correa, will be the speaker for the June luncheon meeting. It was suggested that the speaker for the

September luncheon meeting be O.C. Sheriff, Don Barns. Lynn indicated that former O.C. Board of Supervisors member, Bill Steiner would like to speak briefly at one of our luncheons (he would like to thank the Association for previous support). It was suggested that, in the future, we invite The Voice of OC to some of our luncheons to listen to main speakers. (B) Suggestions for future speakers or future programs that do not involve a speaker. (Discussion combined with item 5 (A) above.) (C) Biographical sketches for the newsletter. Lynn requested that everyone submit a oneparagraph (three or four sentences) biographical sketch to her. It should include what Grand Jury(ies) you were on, what position(s) you hold on the current Board, etc. This will be used in our newsletter in a future edition(s). 6. Newsletter. Mike Morris Due to Mike being out of the country, no report was given. 7. Committee Reports: (A) Measure M. Bill Underwood President Ness began by saying that he had just received in the mail the contract from OCTA and that he will sign and distribute the copies appropriately. Bill reported that between now and May 1 st advertisements would be coming out announcing the application process for new members to the OC GO (Measure M) oversight committee. AAA Magazine ( Westways ) will carry non-paid ads. Bill reminded us that the general public did not trust OCTA at the time Measure M was proposed and passed. So, the GJAOC was named in the measure to be the oversight of the selection process for determining the members of the Taxpayers Oversight Committee (TOC) on an annual basis. Thus, the requirement for a contract between the Association and OCTA. Over the years it has been a very successful relationship. So much so, that Bill reported that Sacramento picked up on this format and now requires that state bond issues name or provide for an independent oversight committee to monitor the spending of bond funds. The contract is the result of Bill Underwood and John Moohr s negotiations with OCTA. Bill also noted that OCTA wants to be notified of any change in the position of President of the Board of Directors for the Association. Bill will send an e-mail to the Secretary of what OCTA needs and wants, etc. (B) Speaker s Bureau. Sandy Dunkin 1) Introduction of Yvette Marie Hill Yvette is interested in joining the Speakers Bureau. She is a former member of the 2017-2018 Grand Jury. Yvette has applied for the upcoming 2019 2020 Grand Jury. She has an interesting background in the Peace Corps and with volunteer work. 2) Recruitment of next Grand Jury will officially close February 9 th. The Orientation Meeting for prospective jurors is today at 2:00 pm at the Central Court. Sandy will attend. The Speaker s Bureau will now regroup and again focus on the goal of educating the public as per their Mission Statement. 3) Court Tour Program for Middle and High School Students. This fits with the mentoring program suggested by Kostas at our last meeting. An Electronic file of this booklet was re-created by Sandy

and forwarded to all Board Members for their use. (C) Legislative. John Moohr John is having kidney surgery today, February 7 th, and will not be attending our meeting. He e-mailed to the Board the following, My project for a regional Grand Jury meeting is underway. I ll give an update at the next meeting that I attend. JJM Note: The Secretary sent John an e-mail indicating that the Board members would be thinking about him and that we send him our best wishes for a speedy recovery. (D) Bylaws Committee. Dave Chapel 1) Bylaws review and suggestions for modifications: Dave moved that the Board Accept the Bylaws Revisions (version 2.6.19) as submitted by the Bylaws Committee and following approval that the Revision go to an Ad Hoc Committee for editorial changes. It was further moved that the date for a final approval vote by the General Membership and the date for implementation be established at a later meeting of this Board. Motion was seconded. The President asked if there was any discussion. During the discussion of the main motion, three (3) secondary motions were offered. Each was seconded and discussed. The President called for the questions in reverse order (note: this is per Robert s Rules): 1. Motion to amend the wording of ART V - Sec E., Strike the words, approval by and replace with notification to. Motion passed with an affirmative voice vote. 2. Motion to add a #6. to ART II Sec A., to read, To serve as a resource or consultant to any future OC Grand Jury. Motion passed with an affirmative voice vote. 3. Motion to amend the wording of ART V Sec F., #5, sub sec. d., first sentence, strike the wording, Seven Hundred Fifty Dollars ($750.00) and replace with One Thousand Dollars ($1,000.00). In the second sentence, strike the wording, Seven Hundred Fifty Dollars ($750.00) and replace with One Thousand Dollars ($1,000.00). Motion passed with an affirmative voice vote. 4. The main motion wording, having been modified to reflect the three secondary motions above, is further modified so that in the first sentence after the wording, as submitted by the Bylaws Committee the wording, and amended by this Board, will be added. The motion, as amended, passed with an affirmative voice vote. An ad hoc Editorial Committee was formed to go through the approved version (2.6.19 as amended) of the proposed new Bylaws and to recommend any changes and to report back to this Board. This committee will be composed of three volunteer members; Dave Chapel, Joe Moreland and Yvette Hill. Dave indicated that the Bylaws Review Committee discovered a discrepancy concerning the legal name of our association. Some documents show our name as, The Grand Juror s Association of Orange County. (with the apostrophe between the r and the s) However, other documents, including the Association s application for Articles of Incorporation, show the apostrophe coming after the s. It was agreed that the apostrophe should come after the s in Jurors and shall be punctuated in that manner in all future Association communications.

Dave also mentioned that he believed that our members deserve that the Association aspire to follow the spirit of the ethical and legal requirements of the Brown Act in terms of conducting our business in an open and ethical manner. 2) Description of the contents of the GJAOC file/storage boxes (from Roy Baker) with suggestions for disposition. Item: OC Grand Jury Final Reports for: 91-92, 93-94, 02 03 (2 copies) 9-10, 10-11, 11-12 (2 copies), 16-17 (Online Reports are available starting with 98-99) Suggestion; donate to any interested Board members and/or donate to a local law school. Item: 1890 OC Grand Jury Report / Review (4 hard copies) Suggestion; keep printed copies and scan for our files and web page. After scanning, original copies shall be given to Stan Ness to pass on to the current OC Grand Jury to be placed in the GJ Chamber storage cabinets. Item: Bank checking account rubber deposit stamp (i.e., For deposit only stamp) shall be given to the Association s Treasurer. Item: Hand-operated Embossing GJA-OC Seal stamp mechanism w/case shall be given to the Association s Secretary. Items: GJA-OC pencils and bookmarks Suggestion; they be kept and distributed by the President as gifts. (E) Tracking and Implementation. Diana Merryman 1) Change of committee name Diana reported that at the committee s first meeting it was decided that the name of the committee should be changed from TIC to The Continuity Committee. Diana moved that the committee name so be changed. Seconded and passed. Following that, there was a general discussion of the importance of implementation, follow-up, accountability etc., and the roll of the Grand Jury Association of Orange County. 2) Format for tracking worksheet (Note: the referenced worksheet represents committee work/responsibility and therefore the item was deleted by request of the chair, Mrs. Merryman.) 8. Unfinished Business. Stan Ness Alf indicated that he would accept orders for business cards up to the end of February after which there will be no further orders taken for this year. 9. New Business: (contact with current panel re: assistance.). Stan Ness A previous concern of the Board was to improve our communication with the General Membership. Stan said that he will send out another e-mail to all concerned. It was suggested that we obtain some more token gifts to be given to future luncheon guest speakers, e.g., coasters with our logo. A brief discussion followed but no action was taken. The Board Secretary requested that we make (or update, if one exists) a list of the permanent/nonexpendable assets owned by the Association. Some expendable assets, such as the coasters (above) and the OC Grand Jury lapel pins should also be inventoried and accounted for. We need to establish (or reestablish, as the case may be) inventory lists, showing where items are stored or maintained and who is responsible for what. A brief discussion followed but no action was taken. 10. Adjournment: President Ness adjourned the meeting at 12:29 pm. without objection.

The next meeting is scheduled at the Phoenix Club, 1340 S. Sanderson Ave., Anaheim, CA on March 7, 2019 at 11:45 am. This will be a General Meeting luncheon followed by a Board of Director s meeting at the Phoenix Club location. By: Barton Harlan Secretary Attachments #1 & 2 (follow on the next pages)

(Attachment #1 ) Grand Jurors Association of Orange County 2018 Financial Statement (Corrected and Revised 03-07-19) INCOME Luncheon Income $4,680.00 Measure M Income $6,000.00 Membership Income $905.00 Interest Income CD $100.42 Checking $6.86 Total Income $11,692.28 EXPENSES Luncheon $6,091.18 Measure M $1,685.35 Membership $304.99 Newsletter/PR $709.62 General Meeting $290.00 Assoc. Fees/Travel/Tax $969.00 Speaker Expense $108.25 Total Expenses $10,158.39 Net Income $1,533.89 Balances CD (12-31-18) $9,237.35 Checking $11,356.23 Total Cash Assets $20,593.58 Income 2018 Month CD Interes t Checking Interest Membership Income Measure M Income Luncheon Income January $8.41 $0.00 $0.00 $0.00 $0.00 February $7.68 $0.00 $460.00 $0.00 $0.00 March $8.51 $0.00 $60.00 $0.00 $1,110.00 April $8.24 $0.00 $140.00 $0.00 $0.00 May $8.52 $0.00 $40.00 $0.00 $0.00 June $8.26 $1.06 $205.00 $6,000.00 $910.00

July $8.54 $1.02 $0.00 $0.00 $0.00 August $8.55 $1.00 $0.00 $0.00 $0.00 Septembe r $8.28 $0.93 $0.00 $0.00 $760.00 October $8.56 $0.95 $0.00 $0.00 $0.00 November $8.29 $0.92 $0.00 $0.00 $0.00 December $8.58 $0.98 $0.00 $0.00 $1,900.00 Total $100.42 $6.86 $905.00 $6,000.00 $4,680.00 CD Interest $100.42 Checking Interest $6.86 Membership Income $905.00 Measure M Income $6,000.00 Luncheon Income $4,680.00 Total $11,692.28 Expenses 2018 Chec k # Phoenix Club Luncheon Measure M Membership Newsletter PR Web OCGJ Training General Meeting Assoc. Fees, Tx & Travel Web and Software Speaker Expense 1360 $1,000.00 1361 $108.25 1362 $41.00 1363 $949.00 1364 $1,219.13 1365 $357.27 1366 $250.00 1367 $63.22 1368 $125.24 1369 $163.89 1370 $1,305.05 1371 (void) 1372 $41.00 1373 (pending)

1374 $386.79 1375 $226.56 1376 $1,236.95 1377 $1,000.00 1378 $31.00 1379 $263.99 1380 $1,330.05 1381 $20.00 1382 $40.00 Total $6,091.18 $1,685.35 $304.99 $709.62 $0.00 $290.00 $969.00 $0.00 $108.25 Phoenix Club $6,091.18 Measure M $1,685.35 Newsletter PR Web $304.99 General Meeting $709.62 Assoc. Fees, Travel, $969.00 Taxes Speaker Expense $108.25 Total $10,158.39 End of GJAOC 2018 Financial Statement (Attachment)

Attachment #2 (follows) (A)

Balance Transaction Description 9,237.63 Deposit Dividend 1.094 Annual Percentage Yield Earned 1.11for period 01101119 to 01/01119 Renewed at 1.538 to mature 07/02119 9,249.31 Deposit Dividend Dividend Post Annual Percentage Yield Earned 1.55for period 01/02119 to 01/31/19 Authorized Signer(s}: JOHN Z GALUE, ALFRED E LYlE, APRIL J LANCASTER J, STANLEY NESS, BARTON D HARLAN