CAMFT BOARD OF DIRECTORS BOARD OF DIRECTORS MEETING MINUTES DECEMBER 6-7, 2014 HOTEL PALOMAR LOS ANGELES, CA

Similar documents
CAMFT BOARD OF DIRECTORS BOARD OF DIRECTORS MEETING MINUUTES SEPTEMBER 20-21, 2014 CLAREMONT HOTEL BERKELEY, CA

LOS ANGELES CONVENTION AND EXHIBITION CENTER AUTHORITY Meeting Wednesday March 11, :30 a.m. Los Angeles Convention Center

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

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

LOS ANGELES CONVENTION & EXHIBITION CENTER AUTHORITY COMMISSION MEETING AGENDA

Board of Governance Charter. County of Riverside Continuum of Care

CAMTC Board of Directors Meeting. September 6 & 7, Portofino Hotel and Marina 260 Portofino Way Redondo Beach, CA Meeting room: Newport

Governing Rules of the PAIMI Advisory Council

Angeles Chapter Outings Program Governance Mission and Organization

BOARD OF DIRECTORS: Description & Role (Approved, Executive Committee 2/15/2007; Revised/Approved 10/19/2011)

Wisconsin s Victim Accompaniment Law

Last Reviewed/Revised: 12/16/2013 Revised Original Author: MATES Board

PMI NC Piedmont Triad Chapter Operating Procedures V

SAN JOSE CAPITAL OF SILICON VALLEY

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

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

The Workforce Connection, Inc. (Incorporated - January 8, 2002) BYLAWS

KANSAS STATE BOARD OF EDUCATION

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

AdvancED Conflict of Interest Policy

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Conflict of Interest Policy

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

ASME Board of Governors. Operation Guide

CFA Society of Los Angeles (CFALA) Board of Governors Application Packet

BYLAWS OF THE AMERICAN SOCIETY FOR HEALTHCARE HUMAN RESOURCES ADMINISTRATION ( ASHHRA ) OF THE AMERICAN HOSPITAL ASSOCIATION ( AHA )

Purpose, the Chair will lead the discussion pertaining to the list of pending issues before the Executive Board.

Chapter 2: International Organization 2-1

PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY GOVERNANCE POLICIES

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

Minutes of Regular Meeting April 4, 2007

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

SASKATCHEWAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS COUNCIL POLICY MANUAL

Connecticut Multicultural Health Partnership Bylaws

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS. BOARD of DIRECTORS RETREAT. Friday, August 3, 2001

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m.

RUNNING EFFECTIVE MEETINGS GUIDEBOOK

NORTH SOUND REGIONAL SUPPORT NETWORK ADVISORY BOARD MEETING

DDAA AWARDS RECIPIENTS. PROSECUTORS OF THE YEAR: Jeff Dusek & Woody Clark. CHUCK NICKEL ACHIEVEMENT AWARD: Dave Williams

E-Books for Illinois Advisory Committee Thursday, August 22, :30 p.m. RAILS East Peoria Service Center MINUTES

Table of Contents. Term of Office, Duties of Executive Officers - Past President.. Page 2. Second Vice-President, Recording Secretary Page 4

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD)

KENTUCKY BALANCE OF STATE CONTINUUM OF CARE BYLAWS. Approved Date: 12/7/2017 Revised and Approved by KY BoS CoC Advisory Board 11/15/18

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

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

The International Coach Federation Metro DC Chapter

Principles of Corporate Governance

American Institute of Aeronautics and Astronautics Policy Paper Guidelines. Approved by the Public Policy Committee October 2017

Contra Costa County In-Home Supportive Services Advisory Committee Meeting October 16, 2018 Meeting Summary. Keegan Duncan and Chantana Vornvilaipan

Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice

August 2018 Minutes. Absent: 1. Meeting called to order at 6:32 p.m. Michael opened the meeting and gave a summary of the meeting agenda.

University of Florida Clinical and Translational Science Institute Community Engagement Research Program Community Advisory Board

BOARD OF DIRECTORS AGENDA ITEM NO

II. Roll Call (Presiding Officer) Mr. Smith relayed that the City Attorney indicated no Roll Call is needed at this time.

BOARD OF DIRECTORS OF

BYLAWS OF THE UTMB DIVERSITY COUNCIL

Contra Costa County In-Home Supportive Services Advisory Committee Meeting September18, 2018Meeting Summary

APHA ORIENTATION FOR NEW GOVERNING COUNCILORS. Fall, 2017

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES

Project Management Institute Houston Chapter, Inc. BYLAWS Approved by the PMI Board 2011 Revision R-7

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

CONSTITUTION OF THE MENTOR SOCCER CLUB, INC. Updated 2010

Bylaws of the Alumni Council

EXECUTIVE COMMITTEE MEETING August 12, 2015 MINUTES

General Board Meeting Minutes Tuesday, May 7, 2013 at Shepherd of the Hills Church, Rinaldi St., Porter Ranch, CA 91326

Agency for Health Care Administration - Conference Room A

Torrey Pines Community Planning Board PO Box 603, Del Mar, CA 92014

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

Present Present. Present Absent

Bylaws of the Academy of Aquatic Physical Therapy of the American Physical Therapy Association Voted on and passed by membership February 22, 2018

Minutes Lakewood City Council Regular Meeting held December 9, 2014

BRITISH COLUMBIA SEARCH AND RESCUE ASSOCIATION CONSTITUTION AND BYLAWS

International Alliance for Invitational Education

BYLAW NO. 3474/A Being a bylaw of The City of Red Deer, Alberta to establish a Regional Assessment Review Board.

BYLAWS OF THE ALUMNI ASSOCIATION OF THE JOHNS HOPKINS UNIVERSITY BALTIMORE, MARYLAND ARTICLE I PURPOSE

RULES OF PROCEDURE. The Scientific Committees on. Consumer Safety (SCCS) Health and Environmental Risks (SCHER)

BYLAWS OF THE MICHIGAN HEALTHCARE HUMAN RESOURCES ASSOCIATION

The LF Deep Learning Foundation Charter The Linux Foundation Effective March 26, 2018

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

CONTRA COSTA COUNTY MENTAL HEALTH COMMISSION MONTHLY MEETING MINUTES FROM JANUARY 8, 2015 Final

Report of the Nominating, Governance, and Ethics Committee Part II GD17-63

City of La Palma Agenda Item No. 2

CAMTC Board of Directors Meeting March 15, 2011 Radisson Los Angeles Airport Hotel 6225 West Century Blvd. Los Angeles, CA OPEN SESSION MINUTES

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

LSS Meeting #19 Minutes Tuesday February 27 th 2018, 12:30pm

Access Bureau concludes that the City of Bloomington Board of Election Commissioners, sitting

NSCA Research Committee (RC) Policies and Procedures

BYLAWS OF THE BOARD OF GOVERNORS OF THE AMERICAN ACADEMY OF OTOLARYNGOLOGY-HEAD AND NECK SURGERY

2016 Leadership Roles & Responsibilities

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

[In these minutes: team building; cscc governance, subcommittee assessments; survey results; job history resolution; committee goals]

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

PARENT TEACHER ORGANIZATION (PTO) BYLAWS

Transcription:

Board Members: Guillermo Alvarez, Past President Jodi Baldel, President Jurgen Braungardt, Chief Financial Officer Antonia Bouyer Bob Casanova Leah Flagg-Wilson, Secretary Barbara Griswold Larry Langford Mark Perlmutter Patricia Ravitz Laura Strom, President-Elect Chris Trailer Staff: Cathy Atkins, Deputy Executive Director Jill Epstein, Executive Director CAMFT BOARD OF DIRECTORS BOARD OF DIRECTORS MEETING MINUTES DECEMBER 6-7, 2014 HOTEL PALOMAR LOS ANGELES, CA Guests: Greg Moser, Procopio, Cory, Hargreaves & Savitch LLP Marisa Vallbona, CIM Incorporated Lisa Vega, CIM Incorporated Member Observers: Liz Birch Daren Lawe Curt Widhalm Chris Bjornstedt Cathryn Leff Renata Flores Dr. Faye Snyder James Guay Pam Sweeney Steve Keightley Rob Weiss 1

1. Welcome/Introductions and Call to Order President Jodi Baldel called the meeting to order at 8:30am. to the members observing the meeting. The Board introduced themselves Ms. Baldel noted that the CAMFT Board adheres to the CAMFT Policy on Antirust Compliance. 2. Consent Agenda Motion (1) - Ravitz: Pull the Open and Closed minutes from the September 20-21, 2014 Board from the Consent Agenda and approve the remainder of the agenda Motion (2) Ravitz: Approve minutes, as corrected. 3. Board Outreach The Board members indicated in writing which legislators they had met and which members of CAMFT they would recommend for future Committee and Board service. 4. Member Open Forum Steve Keightley read a poem expressing his concerns about CAMFT. Pam Sweeney spoke against the Chapter Agreements and referenced the Marin County Board of Directors statement. Rob Weiss spoke of concerns with AB 1775 ad ask the Board to amend the law to allow therapist discretion to protect client privilege. Renee Sklar spoke in support of Rob Weiss statement and also indicated that members should have more opportunity to serve on specialized committees. Kurt Widhalm thanked the Board for its service and conveyed concerns that other groups do not see CAMFT as being cooperative and cohesive. 5. Committee Reports/Nominations A. Purview Committee The Board reviewed updates from recommendations adopted at the September 20-21, 2014 Board meeting and received the Committee s minutes. Based on the information provided, the Board accepted the recommendation that it would not be prudent for CAMFT to dedicate or divert advocacy funds towards this issue at this time. Ongoing education on both sides of the issues was deemed appropriate and practical. B. Ethics Committee The Ethics Committee report was reviewed. All records and minutes of the Committee are confidential. C. PAC Committee The PAC Committee meeting minutes were reviewed. 2

D. Nominating Committee The Nominating Committee minutes were reviewed. E. Chapter Advisory Council The Chapter Advisory Council minutes were reviewed. F. Insurance and Healthcare Reform Committee proposal The Board discussed the proposal and made several changes. Motion (3) Perlmutter: Accept the proposal, with changes, to create an Insurance and Healthcare Reform Committee. Staff to send a call for nominations. The President will recommend appointments for the Board to review in March, 2015. G. Crisis Response Education and Resource Committee The Crisis Response Education and Resource Committee minutes were reviewed. H. Committee Nominations Motion (4) Flagg-Wilson: Accept the nominations for the Public Outreach Committee. Motion (5) Flagg-Wilson: Accept the nomination for the Ethics Committee. ; Braungardt and Strom ABSTAINED 6. Policies/Procedures A. Policy on Confidentiality This policy codifies language from a memo discussed at the September 20-21, 2014 Board meeting. Motion (6) - Flagg-Wilson: Approve policy as presented. B. Policy on Member Engagement The policies codifies the Strategic Planning and Bylaws Task Force recommendations discussed at the September 20-21, 2014 Board meeting. Motion (7) - Perlmutter: Approve the Policy on Member Engagement. POSTPONED to Next Meeting Direct staff to review for new language C. Policy on Annual Membership Meeting Agenda 3

The Board referred this issue to the Bylaws Committee for consideration at its meeting after the Strategic Planning Session. D. Policy on Simultaneous Service on CAMFT Board and Chapter Board The Board determined that not all conflicts of interest are problematic and, thus it would not be in the best interest of the organization to have a blanket prohibition. The Board took no action on the policy proposal. E. Policy on Presentations by Board Members In lieu of a policy, the Board directed staff to bring requests for Board member presentations to the full Board to discuss and determine direction on a case-by-case basis. The Board took no action on the policy proposal. F. Policies on Website Motion (8) Trailer: Publish all CAMFT policies on the members-only section of the CAMFT website. Staff to provide revisions to relevant existing policies at the next Board meeting. ; Bouyer OPPOSED Staff was directed to indicate on the website which policies are under review so it is clear that there will be updates after March, 2015. 7. Member/Chapter Issues A. Chapter Agreement Prior to the discussion, Laura Strom, Mark Perlmutter and Bob Casanova disclosed potential conflicts of interest. The Board reviewed the updated proposed Chapter Agreement, which included comments and suggestions from Chapters and Chapter leaders. The Board directed staff to propose new language to item 10 CAMFT Membership List Use and bring the new language to the Board via conference call meeting in January so it can be discussed and included in the proposed Chapter Agreement. The newest proposed Chapter Agreement, along with the current policies affecting chapters, will be presented to leaders and the Chapter Leadership Council in February via the Chapter Leadership Conference and webinar. Chapters will be given an opportunity for a final comment period until April 30 and the Board will review the agreement at the June, 2015 Board meeting. Motion (9) Strom: Repeal the June 7, 2014, Policy on Chapters while the Board re-crafts the Chapter Agreement. 4

Motion (10) Flagg-Wilson: CAMFT to provide up to $500 stipend to each chapter with the specific purpose of securing commercial liability insurance, with CAMFT as an additional insured. This stipend program has no expiration date. FAILED Motion (11) Trailer: CAMFT to provide up to a $500 stipend to each chapter that provides proof of commercial liability insurance, with CAMFT as an additional insured, with a three-year sunset period. It was noted that if the final Chapter Agreement does not include a requirement for insurance (necessary to insulate CAMFT), the intent is to create a policy to require chapters to secure such insurance. 8. Proposed Project A. Survey Membership on Questions for Demographic Survey The Board reviewed the proposal and directed staff to include an open-ended question to the upcoming demographic survey to allow members to give suggestions on matters to be surveyed in the future. B. Article in The Therapist to address complaints/accusations related to the bylaws The Board noted that there is a newly re-formulated Task Force working towards an article on this matter. 9. Proposed Partnership A. Private Tree The Board reviewed the proposal from a patented, secure, and private online communication service. Antonia Bouyer and Patricia Ravitz agreed to test the product and report back to the Board. Staff will also test the product and report back to the Board on any potential legal exposure resulting from a partnership. 10. Closed Session - Review of Executive Director and Personnel Issues The Board went into closed session on December 6, 2014 at 1:00pm and adjourned closed session at 5:15pm. The Board recessed for the day. On Saturday, December 7, 2014, the Board returned to open session at 8:30am and announced that the Executive Director s review was conducted, feedback was provided and a new contract was offered. 11. Executive Director Report The Board went into Closed Session on December 7 2014 at 10:30am to discuss personnel issues and returned to open session at 10:35am. 5

Jill Epstein, Executive Director presented written reports on: staff/operations, external groups, The Therapist, marketing and public relations, professional development, Continuing Education Provider Approval Program, outreach to chapters and schools, and CAMFT Connects. The Board discussed changes to the CAMFT Community put in place by the third-party vendor and discussed misconceptions about confidentiality on social media and non-encrypted email services. The Board directed staff to inform Community participants that they will now need to ask a member for his/her personal email address to communicate outside the Community. The personal addresses are no longer being displayed to protect privacy and to comply with Domain-based Message Authentication, Reporting and Conformance (DMARC) specifications. The Board discussed budgeted employee retirement contributions. Motion (12) Trailer: Approve the 2014 budgeted elective contribution to employees retirement accounts. The Board established a Task Force to discuss whether there should be future CAMFT Connects meetings and, if so, what is the desired structure for these meetings. It was requested that the Committee consider the goodwill that was accomplished by these meetings, especially those outside of large, metropolitan area. Jurgen Braungardt, Laura Strom, Patricia Ravitz and Chris Trailer volunteered to serve on the Task Force. The Board heard an update on the planned Strategic Planning retreat and directed staff to retain the proposed facilitator. Marisa Vallbona and Lisa Vega from CIM, CAMFT s public relations firm, presented some of the accomplishments for 2014 and ideas for 2015. 12. Finance Chief Financial Officer, Jurgen Braungardt, presented the Finance Committee report and the financial reports. Motion (13) Flagg-Wilson: Accept the November financial reports. The Board reviewed the proposed 2015 budget, as approved and recommended by the Finance Committee. Motion (14) Braungardt: Approve the 2015 budget as presented. 13. Legislative/Advocacy Update 6

Ms. Epstein and Cathy Atkins, Deputy Executive Director, provided written reports to update the Board on the BBS, state legislation, federal legislation, and other advocacy. The Board reviewed legislative and advocacy priorities for 2015, which included a discussion of AB 1775. The Board narrowed the priorities to the following: Research amendments to the Education Code which benefit LMFTs and consumers Possible legislation clarifying the law surrounding Interns and Trainees as providers of telehealth Advocacy helping providers to deal with managed care, including via the new Insurance and Healthcare Reform Committee Possible legislation allowing LMFTs as Federally Qualified Health Center providers Research and collaboration with stakeholder groups on guidelines and clarifications to AB 1775. Motion (15) Bouyer : Adopt the legislative and advocacy priorities, as discussed. : Flagg-Wilson OPPOSED The Board discussed possible recipients for the 2014 CAMFT Legislator of the Year Award. Motion (16) Trailer: The 2014 CAMFT State Legislator of the Year shall be awarded to Assemblymember Susan Eggman and the 2014 CAMFT Federal Legislator of the Year shall be awarded to U.S. Representative Scott Peters. 14. Open Forum The Board brainstormed and engaged in a discussion of the Board process. 15. New Business The Board discussed emerging issues for future Board agendas. Items discussed included: 1. Re-visit policies that affect the Nominating Committee to review who should be able to participate and how to ensure the process remains independent. 2. Prelicense voting as an agenda item in June, ideally. 3. Add a section to The Therapist called How CAMFT Spends Your Money. 16. Adjourn The meeting adjourned on Sunday, December 7, 2014 at 3:25pm. 7