Agenda topics. To Dial In: Dial-In Number: Conference ID:

Similar documents
Agenda topics. To Dial In: Dial-In Number: Conference ID:

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS

Highlights of Council Governance

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

Bylaws of the New England Association of Schools and Colleges, Inc.

AMENDED BYLAWS OF. OREGON COAST REPEATER GROUP, INC. A Non-Profit Oregon Corporation ARTICLE I - - NAME & PURPOSE

BY-LAWS ASSOCIATION. Revised February 2019 * Approved TBD ARTICLE I NAME AND PURPOSE

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814

AMENDED AND RESTATED BYLAWS OF SOUTHWEST FLORIDA COMMUNITY FOUNDATION, INC.

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

Bylaws of The San Francisco Maritime National Park Association. A California Nonprofit Public Benefit Corporation

By-laws as adopted at meeting of Incorporators on December 31, 1942 but after including amendments made from time to time through April 22, 2013.

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

ROANOKE ELECTRIC CARE TRUST, INC. TRADING AS: OPERATION ROUND-UP CARE TRUST MISSION STATEMENT

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

AMENDED AND RESTATED BYLAWS OF THE GIRL SCOUTS OF COLORADO, A COLORADO NONPROFIT CORPORATION PREAMBLE

AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST. Policy

BYLAWS KKR & CO. INC. (Effective July 1, 2018) ARTICLE I OFFICES

Attachment 10 Articles of Incorporation, Bylaws, COI

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

Bylaws. The Arc Montgomery County

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

COMMITTEE APPLICATION FORM

BYLAWS OF Wylie High School Band Boosters

VALERO ENERGY CORPORATION BYLAWS

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

AGENDA AND RECOMMENDED MOTIONS. A. APPROVAL OF AGENDA *Chair

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

Amended and Restated Bylaws

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

Advocacy, Empowerment & Education for California s Hispanic Businesses 2017 MEMBERSHIP APPLICATION

DEKALB PATH ACADEMY, INC. BYLAWS

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

HOFSTRA U N I V E R S I T Y

BYLAWS of HEARING LOSS ASSOCIATION OF AMERICA, CALIFORNIA STATE ASSOCIATION, INC.

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

A. Promote sound lake and watershed management and the general welfare of waters in Oklahoma

Audit Committee Charter

Sustainable Purchasing Leadership Council Bylaws

BYLAWS OF THE THE NATIONAL RETAIL AND RESTAURANT DEFENSE ASSOCIATION. Updated as of June 6, 2017 SECTION I. Organization SECTION II.

BYLAWS OF MINOR HOCKEY ASSOCIATION OF CALGARY

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

Governance Guidelines

UNITED STATES MERCHANT MARINE ACADEMY ALUMNI ASSOCIATION AND FOUNDATION, INC. BY-LAWS APPROVED MAY 23, 2017

FOURTH AMENDED AND RESTATED BYLAWS OF SAVE THE CHILDREN FEDERATION, INC. (A Connecticut Nonstock Corporation) ARTICLE I GENERAL

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

1. Keep the minutes of the meetings of the Board of Trustees.

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

Changes as adopted by FSRA Membership on August 20, 2016 BYLAWS

MASTERCARD INC FORM 8-K. (Current report filing) Filed 12/05/08 for the Period Ending 12/02/08

Baldwin Civic Association, Inc. Constitution and By Laws

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

NFC FORUM, INC. BY-LAWS

Missouri Ice Hockey. Officials Association

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

ARTICLE I BYLAWS PURPOSE

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

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Bylaws of the Associated Quilt Guilds of the Central Coast

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

BYLAWS OF UNION COLONY SCHOOL. ARTICLE I General. 1.1 Name. The name of this corporation is the Union Colony School.

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

B. Composition of the Board of Regent Emeritus Status.

BYLAWS QUAVER FOUNDATION FOR THE ADVANCEMENT OF MUSIC EDUCATION, INC.

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

Conflict of Interest Policy

Disclosed association governed by the Act of 1 July 1901 Registered office: Paris (16 th district) 35 avenue Victor Hugo TITLE I

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

BYLAWS OF THE AMERICAN PSYCHIATRIC NURSES ASSOCIATION (Adopted September 2006)

Canadian Association of Foot Care Nurses

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

CAMPAIGN FINANCE REPORTING PROCEDURES

BY-LAWS OF NEW ENGLAND PUBLIC RADIO FOUNDATION, INC.

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

(A Non-Profit Corporation)

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE

BYLAWS OF THE CALIFORNIA ASSOCIATION FOR HEALTHCARE QUALITY

MFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

POLICIES AND PROCEDURES OF THE NATIONAL COUNCIL BOARD OF DIRECTORS

Draft. Bylaws of The Westfall Education Foundation

Board of Trustees By-laws. 1.1 Name The name of this corporation is "International Technological University," (the University or ITU ).

Transcription:

Agenda topics Board of Director s Annual Meeting Wednesday, September 18 th, 2013 4:30 PM 4350 Auburn Blvd. Sacramento, CA 95841 Office (916) 565-7700 Fax (916) 565-7773 1. Call the Meeting to Order, Approval of August 21st, 2013 Meeting Minutes Heather Candy 2. President/CEO Report Doug Bergman Strategic Planning Guiding all Organizations Visionary Goals 3. Committee Reports a. Finance Committee Annie Granucci FY 12/ 13 Q3 Financial Report Review and Approval FY 13/ 14 Budget Review and Approval b. Development Committee Steve Horton UCP Events-Dance Party and Golf Classic Grants Update Fall Giving Initiative c. Governance and Board Development Kris Kalmbach Term Renewals/Slate of Officers/Executive Committee Elections Committee Chiars Announcements for 13/ 14 4. Chairman of the Board Report Heather/Kris BOD s Meeting Dates for Fiscal Year 13/ 14 Committee Assignment Review for 13/ 14 BOD s Engagement with Trustee s - Retreat with Foundaiton Board/Trustee Appreciation Dinner November 16 th @ Morton s 5. Other Business Heather Candy Annual Conflict of Interest Disclosure BOD s Signature Bylaw s Discussion Review and Approval 6. Adjournment To Dial In: Dial-In Number: 1-866-398-9973 Conference ID: 170206 PARTICIPANTS: Dial the toll-free number and when prompted, enter the conference ID followed by the # sign. After validating the conference ID, and if the moderator has initiated the meeting, you will be prompted for the Security Code and you will be added to the call. If the moderator has not initiated the meeting, the system will instruct the caller "If you are the moderator, press the "star" key now; otherwise, please hold"; if you are not the moderator, do not press anything. You will be put on hold and music will play until the moderator calls in and initiates the meeting, at which time, the music will automatically stop and you will be prompted for the security code.

UCP s 2018 Visionary Goals To Ensure a Client Focus Perspective By 2018, UCP of Sacramento and N. California will: Establish a Foundation to sustain the organization through the growth of endowments and investments Increase both organizations total asset base through property purchases, mergers and acquisitions, planned giving, program and endowment growth to $10M Establish an alternative funding stream for UCP Open Regional Program offices in all counties as defined by charter Establish long term community partnerships with key stake holders Be a great place to work and volunteer

FISCAL YEAR 2013/2014 DIRECTOR ELECTIONS The Board Development Committee of the Board of Directors for UCP of Sacramento and Northern California is pleased to propose the following individuals for election/renewal as Officers of the Corporation or to renew their 2 year terms as Directors: Proposed Directors 2-Year Term Renewals (2013-14 & 2014-15) Annie Granucci Kris Kalmbach Angela Blanchard Lisa Fields Modie Katz Proposed Slate of Officers (2013-2014) Chairman of the Board Kris Kalmbach Vice Chairman of the Board Doug McGehee Secretary Douglas Bosley Treasurer Annie Granucci Executive Committee Chairman of the Board Kris Kalmbach Vice Chairman of the Board Doug McGehee Secretary Douglas Bosley Treasurer Annie Granucci Heather Candy At Large

The Chairman of the Board of UCP of Sacramento and Northern California is pleased to announce the following individuals as committee chairs for 13/ 14 fiscal year. Committee Chairs for 13/ 14 No Vote Required by the BOD s Executive Committee Kris Kalmbach Board Development Committee Kris Kalmbach Finance Committee Annie Granucci Program Committee Angela Blanchard Audit Committee Douglas Bosley Executive Compensation Committee Heather Candy Governmental Affairs Committee Angela Blanchard

BOARD OF DIRECTOR MEETING SCHEDULE 2013/2014 DECEMBER 2013 4:30 p.m. Wednesday, 12/4 Board of Directors MARCH 2014 4:30 p.m. Wednesday, 3/5 Board of Directors 4:30 p.m. Wednesday, 6/4 Board of Directors SEPTEMBER 2014 4:30 p.m. Wednesday, 9/24 Board of Directors Annual Meeting Committee meetings will be scheduled by Committee Chairs.

Board of Directors Committee List 2013-2014 Executive Committee Kris Kalmbach (Chair) Douglas McGehee (V. Chair) Douglas Bosley (Secretary) *Annie Granucci (Treasurer) *Heather Candy (At Large) Board Development Committee Kris Kalmbach (Chair) Modie Katz Annie Marszal Program Committee Angela Blanchard (Chair) Kris Kalmbach Douglas Bosley Lisa Fields Annie Marszal Darrielle Ehrheart Modie Katz Audit Douglas Bosley (Chair) Executive Compensation Committee *Heather Candy (Chair) Kris Kalmbach *Annie Granucci Modie Katz Governmental Affairs Committee Angela Blanchard (Chair) Governance Committee Ad Hoc *Heather Candy (Chair) Douglas Bosley MARS Planning Task Force Modie Katz (Chair.) Douglas Bosley Douglas McGehee *Heather Candy Finance Committee *Annie Granucci (Chair) Douglas McGehee *UCP Board members will serve as cross over members to the UCP Foundation. Revised 9/9/13

UCP of Sacramento and Northern California Conflict of Interest Statement and Disclosure Rules Board Members and staff who perform service for UCP have an obligation to conduct business within guidelines that prohibit actual or potential conflicts of interest in fact and in appearance. The purpose of this statement is to provide general direction and assure all parties are informed of their obligations. Board Members and staff may seek clarification on any issues by contacting the President/Chief Executive Officer of UCP. Each Board Member shall disclose to UCP any personal interest which he or she may have in any matter pending before the organization and shall refrain from participation in any decision on such matter. Board Members and staff must refrain at all times from any act which might appear to be a conflict between self-interest and UCP s interest. Each individual must be free from any conflicting financial or similar interest that would make it difficult to provide UCP with his or her best efforts. In addition to my service for UCP, at this time I am a Board Member or employee of the following organizations: 1. 2. In addition to my service for UCP, at this time I have a relative receiving service(s) from UCP or an affiliate organization of UCP at the following program(s): 1. 2. Common Directors: No common director may make, participate in making, or in any way use or attempt to use his/her official position to influence any UCP decision that involves the common director s other directorship. Interested Directors are those Board Members, or their family members, compensated by UCP for services rendered to it within the previous 12 months, whether as a full- or part-time employee, independent contractor or otherwise, excluding any reasonable compensation paid to a director as director. Not more than 49 percent of the persons serving on the Board of UCP may be Interested Directors. Manner of Disqualification When a Board Member determines that he/she should not make a decision because of a disqualifying interest, he/she shall orally disclose a disqualifying interest at the meeting during which consideration of the decision takes place.

This disclosure shall be made following the announcement of the agenda item, but before the discussion or vote commences. This disclosure shall be made part of the Board s official record. The disqualified Board Member shall then refrain from participating in the decision in any way, but may remain seated if desired. If the decision is made during a closed session, the Board Member s disqualification may be made orally during the open session before the body goes into closed session and shall be limited to a declaration that his/her recusal is because of a conflict of interest. The declaration shall be made part of the official record. The member shall not be present when the decision is considered in closed session or knowingly obtain or review a recording or any other non-public information regarding the decision. The following must be must be confirmed in the affirmative prior to the Board s acceptance of a contract or transaction with a Board Member or Common Director: That the transaction is entered into for the benefit of UCP; That the transaction was fair and reasonable for the UCP at the time it enters into the transaction; That after reasonable investigation under the circumstances, the Board determines, in good faith, that UCP could not have obtained a more advantageous arrangement with reasonable effort. Documentation of the results of the investigation shall be retained in the Board minutes. This is to certify that I, except with regard to carrying out my duties as an officer or director of UCP or as described below, am not now nor at any time during the past year have been: 1. A participant, directly or indirectly, in any arrangement, agreement, investment, or other activity with any vendor, supplier, or other party that is doing business with UCP that has resulted or could result in personal benefit to me. 2. A recipient, directly or indirectly, of any salary payments or loans or gifts of any kind or any free service or discounts or other fees from or on behalf of any person or organization engaged in any transaction with UCP. Any exceptions to 1 or 2 above are stated below with a full description of the transactions and of the interest, whether direct or indirect, which I have (or have had during the past year) in the persons or organizations having transactions with UCP. Significant penalties assessable to the Internal Revenue Service under Intermediate Sanctions Rules may accrue to UCP, its staff, or its Board Members, if certain transactions provide excess benefits to a person in a position to exercise substantial influence over the affairs of UCP. Signature: Date: Printed Name: