Staff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro

Similar documents
Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, September 16, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, September 29, 2017 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA

Friday, December 4, Arlington, VA

Monday, September 1, 2014

National Hellenic Student Association (NHSA) of North America, Inc. CONSTITUTION Table of Contents

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm

2016 NATIONAL CONVENTION

Governing Board Roster

Bylaws of the Prescription Monitoring Information exchange Working Group

AOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP

6. Treasurer s Report Steve Freitas/ Donna Kane Treasurer review the Dashboard monthly report.

President Hartnett called the meeting to order at 9:01 a.m. Eastern time and opened in Executive Session.

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon

REGION C WATER PLANNING GROUP MINUTES OF AN OPEN PUBLIC MEETING JANUARY 11, 2010

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes)

Mandated Use of Prescription Drug Monitoring Programs (PMPs) Map

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018

SECRETARY HANDBOOK. Audience Secretaries, Presidents, Board Members

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

Kansas Legislator Briefing Book 2019

Now is the time to pay attention

Planning Meeting for an Eastern Monadnock Regional Coordinating Council MINUTES. February 11, 2010

NFRW ACHIEVEMENT AWARDS

2018 NATIONAL CONVENTION

THE IFTA NEWS TAX RATES THE IFTA, INC. STAFF. 912 W. Chandler Blvd., #B 7 Chandler, AZ IFTA (4382)

Roll Call. Regular Executive Board Meeting

STEVEN ACQUAFRESCA MOVED, JANET ROWLAND SECONDED, AND MOTION UNANIMOUSLY CARRIED TO APPROVE THE MINUTES OF THE JANUARY 4, 2010, MEETING.

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

ENERGY TECHNICAL ADVISORY COMMITTEE Hilton at University of Florida Conference Center 1714 SW 35 th Street Gainesville, Florida June 7, :00 AM

NAMI Texas Board Meeting

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

RULE 3.1: MERITORIOUS CLAIMS AND CONTENTIONS

Official List Candidates for President For November 2008 General Election, (w) denotes winner. County

Minutes for Thursday January 21, 2016

The board voted to approve the meeting agenda as amended by voice vote. Passed unanimous

NEIGHBORHOODS, USA Board of Directors Meeting Minutes

Virginia Master Gardener Association, Inc. Annual Meeting. June 12, (Draft)

Amended and Restated Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

Next Generation NACo Network BYLAWS Adopted by NACo Board of Directors Revised February, 2017

IMACC Board Meeting Saturday October 2, 2010 Rock Valley College

Minutes USA Triathlon Board of Directors DFW Grand Hyatt, Irving, TX April 3-4, 2016 Day 1

MINUTES University of Florida Board of Trustees Committee on Governance September 21, 2012 Lake Wauberg

INTERNATIONAL COMANCHE SOCIETY, INC. Minutes for the Fall Board Meeting November 3, 2012 Jameson Inn, Executive Meeting Room, Indianapolis, Indiana

RULE 1.14: CLIENT WITH DIMINISHED CAPACITY

USA TAEKWONDO (USAT) MEETING OF THE USAT BOARD OF DIRECTORS November 11-12, 2010

1:00 p.m. 5:30 p.m. (EDT) Allison Cruz-Mitchell, Deputy Dir. Programs. Chip Koval Gayle Miller

MAYBA Board and Staff Meeting Sunday, January 15, 2017 MAYBA Warehouse

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

Oak Harbor City Council Regular Meeting Minutes September 1, 2015

BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa

SAN FRANCISCO BLACK COMMUNITY MATTERS

Conference at a Glance

INDIANHEAD FEDERATED LIBRARY SYSTEM Board of Trustees November 15, 2017 M I N U T E S

COMMITTEE ON AGRICULTURAL DUSTS

Historically, state PM&R societies have operated as independent organizations that advocate on legislative and regulatory proposals.

NATIONAL CONFERENCE OF INSURANCE LEGISLATORS EXECUTIVE COMMITTEE SAN FRANCISCO, CALIFORNIA NOVEMBER 23, 2014 MINUTES

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

BOARD OF DIRECTORS. Draft Minutes of the November 15, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

CALIFORNIA WRITERS CLUB CENTRAL BOARD MEETING MINUTES JANUARY 27, 2013 HOLIDAY INN EXPRESS, OAKLAND, CALIF.

April 6, 2016 Annual Board of Directors Meeting. NFPA Headquarters, Quincy, MA

FINAL * as approved at December 2017 Board meeting * FINAL

Members Absent: Sarah Smokay (Web/Tech) Amanda Mole (Membership) Motion to approve minutes as they stand (Burburan/Autrey) Motion Passes.

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Proposed Amendments to Ontario Soccer By Laws

Election Cybersecurity, Voter Registration, and ERIC. David Becker Executive Director, CEIR

Assembly Meeting Summary

Mineral Availability and Social License to Operate

NYCCOC BOD Minutes June 14,

TABLE OF CONTENTS. Introduction. Identifying the Importance of ID. Overview. Policy Recommendations. Conclusion. Summary of Findings

Minutes of Regular Meeting February 6, 2008

Bylaws Changes for Membership Approval As of October 20, 2017

Lt. Governors ** Kent Hochgraber Region 2 Debbie Looby Region 4 Carol Grode-Hanks Region 5 Darryl Meyer Region 6 Gail Heyda Region 7

USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 14, 2012

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

WMATA Riders Advisory Council. Wednesday, August 6, :30 P.M. Regular Meeting MINUTES

NAMI Texas Board Meeting May 4, 2011

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

Minutes. FSA meeting-october 17, Sebring, Florida

RULE 2.4: LAWYER SERVING

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Tuesday, November 10, 2015

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs, CA.

M I N U T E S Note: These minutes may be revised until approved at the next Board meeting.

WASHINGTON ASSOCIATION OF BUILDING OFFICIALS

NAMI Texas Board Meeting Agenda Tuesday, December 19, 2017 Go To Meeting Conference Call

RULE 3.8(g) AND (h):

Board of Directors Meeting Minutes

INSTITUTE of PUBLIC POLICY

City of Ocean Shores Regular City Council Meeting

HARRIS-STOWE STATE UNIVERSITY FACULTY SENATE

Date Authorized by Chapter: The SC Chapter Board voted to approve this recommendation on 3/10/14 and as updated on 4/13/2014.

ALAMEDA COUNTY PUBLIC HEALTH COMMISSION MEETING MINUTES. MEETING OF May 09, 2013 MINUTES

Nominating Committee Report September 13, 2018

New Ambassador Orientation. Laura Keivel Manager, Grassroots Advocacy

MINUTES. THOMASVILLE BOARD OF EDUCATION 6:30 p.m., Tuesday, May 3, 2016 Huneycutt Administration Building. Kevan Callicutt

USA WATER POLO, INC. MINUTES OF A MEETING OF THE BOARD OF DIRECTORS AND WATER POLO ASSEMBLY. January 18, 2013

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. April 26, Wednesday 3:00 p.m. REGULAR BOARD OF DIRECTORS MEETING

Transcription:

Minutes of the Meeting of the Board of Directors Friday, March 3, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Shirley Holloway Adrienne Kennedy Jackie Martinez Ron Morton Marilyn Ricci Carrie Roach Bob Spada David Stafford Gloria Walker Board Members Absent Barbara Ricci Staff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro Others Present Leah Thedford, Consumer Council Chair Kimmie Jordan, State Presidents Council Chair Jack Register, Executive Directors Council Chair John Neibert, Veterans and Military Council Chair Call to Order The Chair called the regular meeting of the NAMI Board of Directors to order on Friday, March 3, 2017 at 8:30 a.m. in the NAMI Office. A quorum was declared present. Consent Agenda The Chair announced there were an addition and edits to the Consent agenda. A mistake was noted in the March 4-6, 2016 minutes Planning Committee Motion 02 reflecting incorrect splits for Individual Membership as $20 State Organization, $20 Affiliates. Steve requested they be amended to reflect the correct splits for Individual Membership as $15 State Organization, $15 Affiliate. Affiliate. President s Report was updated to add funds are readily available in the first paragraph after the bullets. CEO Report had a typo in Fund Development Section corrected from 2016 to 2017. Executive Committee minutes of January 27, 2017 had an incorrect end time corrected to 2:58 p.m. He asked if there were any other additions, deletions or questions regarding the proposed Consent Agenda included in the binder. Upon motion by Bob Spada, seconded by Jim Hayes, the following items as amended were approved unanimously. 1. Amended Minutes, NAMI Board of Directors meeting, March 4-6, 2016 2. Minutes, NAMI Board of Directors meeting, November 18-19, 2006 3. Minutes, NAMI Board of Directors executive committee meeting, December 8, 2016

4. Minutes, NAMI Board of Directors executive committee meeting, January 27, 2017 5. Minutes, NAMI Board of Directors executive committee meeting, February 9, 2017* 6. Quarterly Reports contained in Tab 3 (Quarterly Reports) of this binder: a. President s Report b. Executive Director s Report c. Council Reports** 5. Committee Reports & Committee Reports of Conference Calls all Committee reports are contained in the relevant Committee s section of this binder: a. Development Committee: b. Education & Support Programs Committee c. Finance & Audit Committee: d. Governance Committee: e. Personnel Committee: f. Planning Committee: g. Policy Committee: Conflict of Interest forms were signed. President s Report Board president and Chair Steve Pitman opened the meeting with his report. Highlights from his report included: the Lokai initiative and the NAMI Awareness bracelet; Providence Grant and local hospital Charitable Organizations; the work of Advisory Groups and how they should be connected to a Committee or an existing Council; inactive Affiliates and their impact on NAMI. Board Development Lacey Berumen and David Stafford spoke to the Board about aligning board committee work with strategic priorities, especially as they relate to 3 specific strategic drivers selected by the Board as the outcomes focus of 2017. In breakout groups, the goal of this presentation was to determine: 1. How do committee leads see their role in the strategic plan? 2. What do committee members need to make strong links to the strategic plan? At 11:45 a.m., the Board adjourned for lunch. First Episode Psychosis Briefing Darcy Gruttadaro presented the new State Advocacy Guide on First Episode Psychosis. She and Angela Kimball fielded questions and additional discussion with the Board and Council Chairs. After Darcy s presentation, the Board went into afternoon Committee meeting.

Minutes of the Meeting of the Board of Directors Saturday, March 4, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Shirley Holloway Adrienne Kennedy Jackie Martinez Ron Morton Marilyn Ricci Carrie Roach Bob Spada Dave Stafford Gloria Walker Board Members Absent Barbara Ricci Staff Present Mary Giliberti Cheri Villa Bob Scott David Levy Others Present Leah Thedford, Consumer Council Chair Kimmie Jordan, State Presidents Council Chair Jack Register, Executive Directors Council Chair John Neibert, Veterans and Military Council Chair The Chair called the meeting to order at 11:00 a.m. with a quorum present. Chief Executive Officer s Report Mary Giliberti, Chief Executive Officer, provided her regular quarterly report. Among the highlights addressed were: NAMI Financials, major Strategic Alliances and Development efforts, new developments with online NAMI Education programs, ongoing Communications and Public Relations work, Advocacy, Education and Support Programs, Field Capacity & Governance, Internal Support & Strategy and NAMI HelpLine. At 12:32 p.m., the Board broke for lunch.

At 12:47 p.m., the Chair reconvened the Board for the Committee of the Whole. Committee of the Whole Minutes of the March 3-4, 2017 Council Reports Chairs of the advisory councils reported on their activities and areas of interest/concern. Leah Thedford reported for Consumer Council, Kimmie Jordan reported for State Presidents Council, Jack Register reported for Executive Directors Council and John Neibert reported for Military and Veterans Council Chair. Committee Recommendations for Board Action Personnel Committee Approve a 2% COLA and a 2% bonus for the CEO.. Policy Committee The Board of Directors is requested to adopt the Board resolution on nondiscrimination, as amended.. Governance Committee NAMI Kent County (RI) Model B NAMI Providence (RI) Model B NAMI Washington County (RI) Model B NAMI Rome (GA) Model A NAMI Sussex, Inc. (NJ) Model A NAMI Pierce County (WA) Model A NAMI East Bay, RI Model B NAMI Newport (RI) Model B NAMI Greater Mississippi Valley (IA) Model A NAMI Northeast Essex (MA) Model A NAMI Orange County, NY Model A NAMI Queens/Nassau (NYS) Model A NAMI South Shore (MA) Model A.

NAMI Greater Corpus Christi (TX) Model B MOTION APPROVED; FOURTEEN MEMBERS PRESENT., ADDRIENNE KENNEDY RECUSED NAMI Lowcountry, SC Model A NAMI Four County (OH) Model A MOTION APPROVED; THIRTEEN MEMBERS PRESENT, JIM HAYES, DAVE STAFFORD RECUSED MOTION APPROVED; THIRTEEN MEMBERS PRESENT, BOB SPADA, GLORIA WALKER RECUSED Approve the amendment to Board Operating Policy and Procedure 6.1.12 Committee Reports to clarify Committee Reporting process.. Approve the amendments regarding changing the name of the Finance Committee to Finance & Audit Committee to Board Operating Policy and Procedures 4.1.2.4, 5.2.3.3, 5.2.4.1, 5.2.4.2, 5.2.4.3, 6.1.13.1, 8.2.1.4, 8.3.2, 8.3.3, and 8.3.4. Approve the amendments regarding changing Executive Director as it relates to NAMI Staff to Chief Executive Officer Board Operating Policy and Procedures Table of Contents, 1.2, 2.8.4, 2.11.1, 2.11.1.1, 2.11.1.2, 2.11.1.3, 2.11.1.4, 3.6.2, 3.6.4, 3.6.62, 3.6.7, 3.7.2, 3.7.3, 3.7.4, 3.7.5, 3.7.6, 4.2.2, 5.2.1, 5.2.3.5, 5.2.4.2, 5.2.4.3, 5.3, 5.3.5, 6.1.8, 6.1.13.1, 6.1.13.2, 6.6.1, 6.6.2, 6.7.1, 6.7.5.7, 7.1, 10.1.2.2, 10.2, 10.3.1, 10.3.2 Approve amendments to NAMI Bylaws Article IV, Sections 1, 3, 5, 6 replacing Consumer Council with Peer Leadership Council.

Approve the 2017 Re-Affiliation Targets and the 2018 Deadline recommendation to the full board. Target 2: NAMI State Organizations will have 50% of the affiliates on the clean list in their state on the path of re-affiliation, active in the Profile Center, endorsed by the state organization and are endorsed or ready to be endorsed by NAMI by December 31, 2017. Stretch Target: NAMI State Organization who have 80% of affiliates in their state on the path of re-affiliation endorsed or ready to be endorsed by NAMI by December 31, 2017 will receive a $1,000 award to further their Standards of Excellence capacity building on the state and local levels. Target 3: NAMI Board has set December 31, 2018 as the completion date for re-affiliation of all affiliates on the path of re-affiliation based on the clean list with NAMI. There will be considerations and consequences for states not completed by June 30, 2019. Approve the amendments as edited to Board Operating Policy and Procedure 4.4 Election of Officers. MOTION APPROVED; TWELVE MEMBERS PRESENT Approve adding section Board Operating Policy and Procedure 2.12 Board Conduct and Welcoming concerning Election of Board Members to the NAMI Board OPPS manual. MOTION APPROVED; TWELVE MEMBERS PRESENT Following committee reports, there being no further business, the meeting was adjourned at 2:15 p.m. Respectfully submitted, Victoria Gonzalez, Secretary Steve Pitman, President NAMI Board of Directors 2016-2017 NAMI Board of Directors 2016-2017 Approved by the Board of Directors on