OPEN SESSION BOARD OF DIRECTORS. July 18, 2017 DRAFT MINUTES

Similar documents
BOARD OF DIRECTORS December 13-15, 2013 APPROVED MINUTES

SIOP Administrative Manual

BYLAWS OF THE WESTERN ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

A. Regular Member Qualification. An individual can qualify as a regular member of FPA if that person:

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

Maine GIS User Group Bylaws

MICHIGAN PSYCHOLOGICAL ASSOCIATION BYLAWS

BYLAWS & CONSTITUTION OF THE KAMLOOPS CHAMBER OF COMMERCE ARTICLE I NAME

Chapter Greek Name: Chapter # 341 Region 1

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

Risk and Insurance Management Society, Inc. (RIMS)

Section 1: WSA CHARTER

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS. Student Government Association of the New York Institute of Technology College of Osteopathic Medicine at Old Westbury and Jonesboro

Bylaws Approved April 19, 2018

Chapter Greek Name: Eta Upsilon Institution(s) of Higher Education: University of North Dakota Chapter # 186 Region # 2

BYLAWS DIVISION OF PSYCHOANALYSIS THE SOCIETY FOR PSYCHOANALYSIS AND PSYCHOANALYTIC PSYCHOLOGY, DIVISION 39 OF THE AMERICAN PSYCHOLOGICAL ASSOCIATION

San Luis Obispo Model Railroad Association Bylaws

Constitution of Olympic Weightlifting New Zealand Inc (as at 21s t September 2018)

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MISSOURI

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

Bylaws of the Meeting Professionals International Southern California Chapter

AMERICAN INTERNATIONAL GROUP, INC. BY-LAWS. Amended November 16, 2015 ARTICLE I. Stockholders

Bylaws of the Portland Volleyball Association

SEVENTH AMENDED BYLAWS OF THE CHEST FOUNDATION (Adopted and effective June 25, 2016) ARTICLE I OFFICE ARTICLE II FOUNDATION OBJECTIVES ARTICLE III

BY-LAWS OF THE REGINA SOUTH SASKATCHEWAN CHAPTER OF THE PROJECT MANAGEMENT INSTITUTE PROPOSED CHANGES IN YELLOW

WAITARERE BEACH PROGRESSIVE & RATEPAYERS ASSOCIATION (INCORPORATED) CONSTITUTION & RULES INDEX ( 1 )

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

ARTICLE I: GENERAL ARTICLE II: MEMBERSHIP

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

MEMORANDUM OF ASSOCIATION of a company incorporated in terms of Section 21 of the Companies Act of 1973

PRSSA National Bylaws, Policies and Procedures As amended April 2013

Honor Society Name: SUNY Delhi Honor Society of Nursing. Institution(s) of Higher Education: SUNY Delhi

CONSTITUTION LIFELINE AUSTRALIA ACN

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws

The Hip Society Bylaws

Chapter Greek Name: Beta Kappa Institution(s) of Higher Education and Practice Settings(s): University of Virginia. Chapter # 56 Region 13

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

Ohio Academy of Audiology By-Laws. 501 (c)(3) The Name of this organization shall be the Ohio Academy of Audiology (OAA).

Information about the NAIFA 20/20 strategic plan is available at

Alliance of Women Owned Businesses Bylaws. ARTICLE I Name and Term

CHEFA COMMUNITY DEVELOPMENT CORPORATION

Bylaws of the Philalethes Society Proposed for Adoption at the Annual Meeting of February 20, 2016 Draft of 4/24/2015 Proposed by John Cooper

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION

1.1. The name of the incorporated association is Bright Futures Society UniSA, referred to herein as the Association.

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

COLLABORATIVE LAW ALLIANCE OF NEW HAMPSHIRE

Bylaws. The American College of Trust and Estate Counsel Foundation ARTICLE I OFFICES

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

GIRL SCOUTS OF CENTRAL & SOUTHERN NEW JERSEY BYLAWS Approved at a Special Meeting of the membership: April 8, 2017 As amended: April 9, 2017

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Oklahoma Board of Licensed Alcohol and Drug Counselors

CONSTITUTION OF YORKEYS KNOB RESIDENTS ASSOCIATION INCORPORATED

BYLAWS THE GEORGE WASHINGTON UNIVERSITY. Revised Bylaws - Adopted May 18, 1978

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

Canadian College of Health Leaders BYLAWS. Amended June 1, 2014

Navy League Of The United States Bremerton-Olympic Peninsula Council

Florida Public Relations Association Gainesville Chapter Bylaws

BYLAWS OF CONCORD SQUARE HOMEOWNERS ASSOCIATION

BRITISH COLUMBIA SECONDARY SCHOOLS RUGBY UNION CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

American Pharmacists Association Bylaws as amended through August 12, 2013.

BYLAWS OF THE NATIONAL ASSOCIATION OF SOCIAL WORKERS. As amended by the National Board of Directors June 2012

Champaign County Humane Society. Bylaws ARTICLE I NAME

By-Laws of Foundation for Food and Agriculture Research

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION SIXTH AMENDED WITNESS AND EXHIBIT LIST WITNESS LIST. 1. Honorable Charles W.

Guthsville Rod & Gun Club, Inc. Constitution and Bylaws

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society )

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

FLORIDA ASSOCIATION OF NATURAL RESOURCE EXTENSION PROFESSIONALS (FANREP)

Bylaws. Effective October 1, 2014

CONSTITUTION AND BY-LAWS of the Carnegie Mellon University Theta in PA Chapter of ΝΡΨ ARTICLE I: NAME AND AFFILIATIONS

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

BY-LAWS OF THE ALUMNI ASSOCIATION CALIFORNIA STATE UNIVERSITY, SACRAMENTO

CONSTITUTION GUIDELINES

SAMPLE CALIFORNIA THIRD-PARTY LEGAL OPINION FOR BUSINESS TRANSACTIONS OPINIONS COMMITTEE THE BUSINESS LAW SECTION THE STATE BAR OF CALIFORNIA

INMED PHARMACEUTICALS INC. (the Company ) ARTICLES

The National Association of Student Affairs Professionals (NASAP) FOUNDATION. Vision

BYLAWS OF THE MINNESOTA SOCIETY OF ANESTHESIOLOGISTS

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

ASSOCIATION OF GOVERNMENT ACCOUNTANTS BALTIMORE CHAPTER BYLAWS

CONSTITUTION AND BYLAWS GEORGIA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES (CUPA HR) Revised 06/15/06

Proposed Amendments to the Articles of Incorporation, By-Laws, and Rules regarding Membership Categories Page 1

FSCPM Bylaws (2013) Article III -Membership

BYLAWS THE KANSAS CITY METROPOLITAN BAR ASSOCIATION. a Missouri Nonprofit Corporation. 501(c)(6) Business League

INTERNATIONAL STUDENT ASSOCIATION Louisiana State University CONSTITUTION

THE DIVISION OF EVALUATION, MEASUREMENT, AND STATISTICS. Division 5 of the American Psychological Association BYLAWS

Transcription:

July 18, 2017 Board Members Present: Antonio E. Puente, PhD; Susan H. McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Arthur C. Evans Jr., PhD; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Frank C. Worrell, PhD Board Members Absent: Jessica Henderson Daniel, PhD, ABPP and Sandra L. Shullman, PhD A. The Board voted to recommend that Council elect 70 members listed to initial Fellow status, on the nomination of the indicated divisions and on the recommendation of the Fellows Committee and the Board of Directors. B. The Board voted to appoint the following members of the Task Force to Review and Revise the APA Recommended Postdoctoral Education and Training Curriculum in Psychopharmacology for Prescriptive Authority: Rick Bevins, PhD Ron Brown, PhD (Chair) Elaine Orabona Foster, PhD Mary Fristad, PhD Swapnil Gupta, MD (public member) Marlin Hoover, PhD Elaine LeVine, PhD Alan Lincoln, PhD Peter L. Sheras, PhD, ABPP, recused from voting on this matter. C. The Board discussed the item Amendments to the Bylaws and Association Rules to Provide Council the Authority to Amend the APA Bylaws and agreed to include it for discussion by Council at its August 2017 meeting. The Board also recommended that the suggested language be changed to require that a proposed Bylaw be made available to the Membership for comment at least 45 days prior to the meeting at which Council will vote on the amendments..

August 1 & 3, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Arthur C. Evans Jr., PhD; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Sandra L. Shullman, PhD; Frank C. Worrell, PhD I. MINUTES OF MEETING A.(1) The Board voted to approve the minutes of its June 8 & 9, 2017, meeting and the minutes of its June 20, 2017, call. VI. ORGANIZATION OF THE APA A.(2) The Board voted to recommend that Council approve the following motion: That Council receives the Report of the APA Commission on Ethics Processes. Council also requests that the Board of Directors consider the Commission s recommendations and that implementing motions under Council s purview be brought back to Council for action. IX. EDUCATIONAL AFFAIRS A.(2A) The Board voted to approve the following changes to Section 8 of the AOP (strikethrough/bracketed material to be deleted; underlined material to be added): 8.6 D Effective Date of a Decision Award of accreditation (either on contingency or full ) [is effective on the final day of the site visit preceding the CoA decision. ] and [O]other non-appealable accreditation decisions are effective as of the date of adjournment of the CoA meeting in which the decision was made. Appealable decisions (as defined in Section 2.1) that are not appealed by the program are effective 30 days after receipt of the CoA s decision. If a program elects to appeal a decision of accredited, on probation, and the decision is upheld, the effective date of probation remains as 30 days after receipt of the CoA s decision, and the program must respond to the issues of probation in the same time frame as indicated in the CoA s decision. If a program elects to appeal any other decision other than probation, and the decision is upheld, the original CoA decision will take effect 30 days after the appeal panel hearing date.

For any appeal in which the decision is amended or reversed by the appeal panel, the new decision will be effective 30 days after the end of the appeal hearing. 8.6 I Effective Date of a Decision Award of accreditation (either contingent or full ) [is effective on the final day of the site visit preceding the CoA decision. ] and [O]other non-appealable accreditation decisions are effective as of the date of adjournment of the CoA meeting in which the decision was made. Appealable decisions (as defined in Section 2.1) that are not appealed by the program are effective 30 days after receipt of the CoA s decision. If a program elects to appeal a decision of accredited, on probation, and the decision is upheld, the effective date of probation remains as 30 days after receipt of the CoA s decision, and the program must respond to the issues of probation in the same time frame as indicated in the CoA s decision. If a program elects to appeal any other decision other than probation, and the decision is upheld, the original CoA decision will take effect 30 days after the appeal panel hearing date. For any appeal in which the decision is amended or reversed by the appeal panel, the new decision will be effective 30 days after the end of the appeal hearing. 8.6 P Effective Date of a Decision Award of accreditation (either contingent or full ) [is effective on the final day of the site visit preceding the CoA decision. ] and [O]other non-appealable accreditation decisions are effective as of the date of adjournment of the CoA meeting in which the decision was made. Appealable decisions (as defined in Section 2.1) that are not appealed by the program are effective 30 days after receipt of the CoA s decision. If a program elects to appeal a decision of accredited, on probation, and the decision is upheld, the effective date of probation remains as 30 days after receipt of the CoA s decision, and the program must respond to the issues of probation in the same time frame as indicated in the CoA s decision. If a program elects to appeal any other decision other than probation, and the decision is upheld, the original CoA decision will take effect 30 days after the appeal panel hearing date. For any appeal in which the decision is amended or reversed by the appeal panel, the new decision will be effective 30 days after the end of the appeal hearing.

XII. PUBLIC INTEREST A.(3) The Board voted to determine that the Multicultural Guidelines: An Ecological Approach to Context, Identity and Intersectionality 2017, are appropriate and do not present undue risk to the Association and refer the Guidelines to the Council Leadership Team for content review and to provide a recommendation to Council. XIV. INTERNATIONAL AFFAIRS A.(4) The Board voted to approve that APA sign a Memorandum of Understanding with the Association of Greek Psychologists and the Middle Eastern Psychological Association, if their respective boards also approve.

September 5, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Sandra L. Shullman, PhD; Frank C. Worrell, PhD Absent: Arthur C. Evans Jr., PhD A. The Board voted to approve the reappointment of Stephen Howell to the Investment and Audit Subcommittees for three-year terms (1/1/2018-12/31/2020). B. The Board voted to authorize the CFO to execute a $90 million loan from PGIM to refinance the outstanding long-term debt on both APA and 750 First Street LLC and to create a strategic initiative fund based on the following terms: Security: 750 First Street, NE, Washington, DC 20002 Borrower: APA 750 LLC Recourse: Non-recourse loan. The loan is secured by the value of the building and not by other assets of APA. Term: 20 years Amortization: 20 years Spread: 135 bps over interpolated 11.31 yr US Treasury Interest Rate: 3.62% Rate Lock: The rate is locked for 90 days at no cost once the application is submitted to PGIM Reserves: None required Covenants: No liquidity, debt service coverage, or annual operating performance covenants. Maximum Loan to None Value: Prepayment: Allowable but with penalties based on a formula that is designed to protect the lender against loss of yield over the remaining life of the loan. Additional Funding Borrower will have right to request supplemental loan proceeds from Provision: lender, subject to sole discretion of lender Secondary Financing No restrictions on pursuing secondary financing if PGIM is unwilling or Option: unable to provide additional funding Processing Fee:.10% of loan amount ($90,000)

Good Faith Deposit: Commitment Fee: 2% ($1,800,000) to be deposited prior to interest rate lock. Refunded at closing None

October 3, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Arthur C. Evans Jr., PhD; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Sandra L. Shullman, PhD; Frank C. Worrell, PhD A. The Board voted to appoint Kevin Donnellan to serve as the public member of the Board of Directors for a three-year term (1/1/2018-12/31-2020). B. The Board voted to reject the request from the Policy and Planning Board (P&P) to fund an inperson 2017 P&P retreat meeting. C. The Board discussed plans for its upcoming October 6-8 retreat meeting.

October 6-8, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Arthur C. Evans Jr., PhD; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Frank C. Worrell, PhD Partial Attendance: Sandra L. Shullman, PhD A. The Board received an update on the process and timeline for bringing Council options for consideration regarding master s level training and practice in psychology. B. The Board received an update on the plans for the development of APA s next strategic plan. C. The Board received an update on the development of the 2018 budget. D. Barbara Van Dahlen, PhD, attended the Board meeting to share information with the Board on Give an Hour and the Campaign to Change Direction. E. The Board discussed next steps related to the Ethics Commission Report and appointed a subcommittee of the Board and staff (Jean Lau Chin, EdD, Stewart E. Cooper, PhD, Jennifer F. Kelly, PhD, Susan H. McDaniel, PhD, ABPP, Richard M. McGraw, PhD, Frank Worrell, PhD, Lindsay Childress-Beatty, Katherine C. Nordal, PhD, and Deanne Ottaviano) to develop and bring back to the Board a plan for addressing the recommendations in the report. F. The Board received an update on APA s Diversity and Inclusion Plan. G. The Board received an update from Tiffany Townsend, PhD, Senior Director, Ethnic Minority Affairs Office, on the ethnic minority initiatives of the Public Interest Directorate. H. The Board and the Presidents of three National Ethnic Minority Psychological Associations (NEMPAs) met to discuss topics of mutual interest and concern. The Board and NEMPA Presidents will continue discussions to determine if there are areas in which the NEMPAs and APA can work together in the future. NEMPA Presidents in attendance included Huberta Jackson-Lowman, PhD, Association of Black Psychologists, Yolanda Evie Garcia, PhD, National Latina/o Psychological Association and Gayle Morse, PhD, Society of Indian Psychologists. I. The Board voted to approve that APA sign a Memorandum of Understanding with the Brazilian Psychological Society, the Dominican Psychological Association, the Haitian Association of Psychology, and the Interamerican Society of Psychology, respectively. Each of their Boards has approved MOU s with the APA

October 31, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Arthur C. Evans Jr., PhD; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Sandra L. Shullman, PhD; Frank C. Worrell, PhD The Board voted to approve offering sponsorship opportunities related to Convention shuttle buses to all potential Convention advertisers in accordance with existing APA policies.

November 7, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Arthur C. Evans Jr., PhD; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Richard M. McGraw, PhD; Peter L. Sheras, PhD, ABPP; Sandra L. Shullman, PhD; Frank C. Worrell, PhD A. The Board was informed that Board members would be required to use APA email addresses designated for each Board member beginning on January 1, 2018, for all APA communications while serving on the Board. Staff will explore options for allowing Board members to access emails that are non-privileged communications following their term of service on the Board. B. In executive session, the Board voted to approve the following Resolution on the Amendment to the APA 401(k) Plan: Resolution on the Amendment to the APA 401(k) Plan WHEREAS the APA maintains the American Psychological Association 401(k) Plan and the trust established thereunder (the 401(k) Plan ); and WHEREAS pursuant to section 11.1 of the Plan the Board of Directors of the APA (the Board ) has the right to amend the Plan; WHEREAS it is desired that the Plan be amended effective as of the dates described herein to incorporate certain required changes: NOW THEREFORE BE IT RESOLVED the Plan is hereby amended to read as follows: 1. Effective January 1, 2018, the Plan shall be amended as in the attached amendment to the Adoption Agreement to implement such action, and Section 3.2 of the Plan shall be amended as follows: 3.2.1 Eligibility for Matching Contributions and Employer Contributions. Each Employee who was eligible to receive Matching Contributions and Employer Contributions under the Plan on December 31, 2009 shall continue to be eligible to receive Matching Contributions under Section 4.2 and Employer Contributions under Section 4.3 as of January 1, 2010, if in employment on such date. Each other Covered Employee shall become eligible to receive Matching Contributions

under Section 4.2 and Employer Contributions under Section 4.3 on the first Entry Date [following his or completion of one year of service] and attainment of age 21. C. In executive session, the Board took action on the following Psychology Defense Fund (PDF) request: Petition #2017-001: On recommendation of the Executive Management Group, the Board voted to award a PDF grant in the the amount of $31,186.08 to the District of Columbia Psychological Association to support its advocacy efforts to increase the provision of psychological services in the Washington, DC Medicaid system, specifically in integrated care settings This award would be subject to the condition that all invoices for legal expenses incurred in this initiative be reviewed and approved by APA Practice s Office of Legal & Regulatory Affairs.

ACTIONS TAKEN BY UNANIMOUS WRITTEN CONSENT BETWEEN JULY 18, 2017 AND NOVEMBER 7, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Cynthia D. Belar, PhD, ABPP; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph J. Coyne, PhD; Ian A. Gutierrez, MS, MA; Robert E. McGrath, PhD; Richard M. McGraw, PhD; Sandra L. Shullman, PhD; Frank C. Worrell, PhD Board Members Absent: None. The Board confirmed the following actions by unanimous written consent A. In late October, the Board voted to approve the appointment of Erika Carr, PhD, Abbey Hughes, PhD, and Chrysalis Wright, PhD, to the Committee on Early Career Psychologists (CECP) for three-year terms (1/1/2018-12/31/2020). B. In late October, the Board voted to approve the following Policies Related to Communications Regarding Bylaw Amendment Ballots Outside of the Official Balloting Process: The Board of Directors and boards and committees are free to share opinions regarding Bylaw changes on APA listservs. The email should specify whom the message is from (e.g. the entire Board of Directors, entire board or committee or just one member of the group (e.g. the chair writing as an individual). The Board of Directors and boards and committees will not be provided email addresses for all or a subset of APA members to use for the purpose of sharing opinions regarding a Bylaw amendment. APA staff should monitor listserv posts regarding Bylaw amendments. If a post is inaccurate, staff should note this and post the explanatory statement included with the Bylaw amendment which states the factual explanation in common language. If the explanatory statement doesn t address the inaccuracy, staff will work with the Chair of the Election Committee to develop a statement that properly corrects the inaccurate statement.