ELC of Northwest Florida

Similar documents
ELC of Northwest Florida

Early Learning Coalition of Northwest Florida October 11, 2017 Board Meeting Minutes

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school.

ELC-EC Board Minutes Approved August 10, 2018

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

AMENDED AGENDA APPROVED (UNANIMOUS)

Early Learning Coalition of Escambia County Board Meeting Minutes October 8, :00 AM Chair: Kermit Housh

STATE BOARD OF EDUCATION Consent Item September 29, SUBJECT: Approval of New Rule 6M-9.400, Early Learning Coalition Anti-Fraud Plans

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

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

MARYLAND STATE BAR ASSOCIATION BY-LAWS OF THE SECTION ON ALTERNATIVE DISPUTE RESOLUTION ARTICLE I. Name and Purpose

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

BOARD REGULAR MEETING AGENDA

Florida Atlantic University Student Government Student Body Statutes

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

LEGISLATIVE AFFAIRS COMMITTEE AGENDA Monday, October 8, 2018 at 2:30 pm Conference Call Call-in: Access Code:

III. OLD BUSINESS VI. DISCUSSION ITEMS VII. ADJOURNMENT

NEW YORK CITY HOUSING DEVELOPMENT CORPORATION BOARD GOVERNANCE. Report 2007-N-17 OFFICE OF THE NEW YORK STATE COMPTROLLER

The Coalition's Mission is to provide leadership and advocacy that builds a community where ALL children are prepared for success in school.

CCOC Annual Corporation Meeting*

Graduate & Professional Student Senate

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

STUDENT PUBLICATIONS COMMITTEE BYLAWS

Terms CONSTITUTION OF THE HASKELL INDIAN NATIONS UNIVERSITY STUDENT SENATE P A G E 1

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

Bylaws of the Board of Trustees

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

NORTHWEST FLORIDA WATER MANAGEMENT DISTRICT REQUEST FOR PROPOSALS ("RFP") DISTRICT INSPECTOR GENERAL/INTERNAL AUDIT SERVICES RFP #12-002

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA

First Meeting of the ad hoc Committee of the Great Floridians Program. Statuary Hall Selection Meeting Tallahassee, FL June 22, 2016

Utah Republican Party Bylaws 2012 Official Version

A Bill Regular Session, 2015 SENATE BILL 2

INFORMATION AND INSTRUCTIONS For Completing the Two-Year Vendor Certification and Disclosure of Political Contributions Form

Canadian Rope Skipping Federation Policy and Procedures Manual Revised: November 16th, 2013

CONSTITUTION and BY-LAWS INTERGROUP DISTRICT 17, INC. ARTICLE I

Legislators overturn Hirst, pass $4 billion capital budget Prepared by Marie Sullivan, WSPTA Legislative Consultant,

Laurie Sallarulo, Michael Asseff, Renee Podolsky, Twan Russell, Cindy Arenberg Seltzer, Ellie Schrot, Deborah Meidinger Hosey

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CPCC Student Government Association. Constitution

Collin College. Student Government Association. Constitution & Bylaws. Adopted

State Qualifying Handbook

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

FY Statistical Reference Guide 1-1

Office of Inspector General Florida Independent Living Council (FILC)

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

ORGANIZATION, PHILOSOPHY AND GOALS Policy The School District of the City of Independence, District No. 30 District Name

BYLAWS OF THE PUBLIC LAWYERS SECTION STATE BAR OF NEVADA. Section 1 NAME

Administrative Team Associates (ATA) By-Laws

LATINO MEDICAL STUDENT ASSOCIATION NATIONAL ELECTIONS INFORMATION AND APPLICATION ADMINISTRATIVE YEAR

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

FINAL M I N U T E S REGULAR MEETING DISTRICT BOARD OF TRUSTEES GULF COAST STATE COLLEGE

Policy Council and Parent Committee Bylaws Updated Part 1301-Program Governance

Westchester Elementary PTA Standing Rules

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes

ORLANDO AERO CLUB, INC. By-Laws P.O. BOX ORLANDO, FL

Call to Order... Sharon Bock. Roll Call... CCOC Staff. Approval of Agenda and Welcome... Sharon Bock

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

BYLAWS NEW JERSEY TRACK AND FIELD OFFICIALS ASSOCIATION, SOUTH JERSEY CHAPTER, A NEW JERSEY NONPROFIT CORPORATION ARTICLE I. Offices and Fiscal Year

ARLINGTON AREA STREET RODS BY-LAWS

CONSTITUTION OF THE DEPAUL UNIVERSITY STUDENT GOVERNMENT ASSOCIATION. Last Amended: 2/5/19

LOUISIANA DEVELOPMENTAL DISABILITIES COUNCIL. Policies and Procedures Manual and Bylaws

REAL PROPERTY, PROBATE AND TRUST SECTION

Bylaws of the FILIPINO AMERICAN SOCIETY, INC.

Interstate Compact for. 1st Interstate Commission Meeting

TEXAS ETHICS COMMISSION BIENNIAL REPORT FOR

2004 Kansas State Plan HELP AMERICA VOTE ACT OF 2002

LEGAL ASSISTANCE TO MILITARY PERSONNEL SECTION

INTERNAL AUDIT. April 21, Audit Committee Members Mayor McMillan and City Council City of Clarksville Clarksville, Tennessee 37040

Florida Dart Association. Section II BY-LAWS

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

National Honor Society

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

BYLAWS OF THE UNIVERSITY STAFF CONGRESS

BYLAWS FLORIDA STATE BRANCH NATIONAL ASSOCIATION OF POSTAL SUPERVISORS (updated June 2016) ARTICLE I QUORUM ARTICLE II ORDER OF BUSINESS

The Idaho Office for Refugees. Career Pathway Navigators

Governing Rules of the PAIMI Advisory Council

OPERATING PROCEDURES Falmouth Community Preservation Committee March

GOLDEN HISTORIC PRESERVATION BOARD BY LAWS

Mary Beth Washnock, Transportation Planning Manager x 228

I. CALL TO ORDER A. Quorum Verification B. Approval of Minutes for October 15, 2018 Regular Meeting (Pg. 2)

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

AGENDA FINANCIAL SERVICES COMMISSION OFFICE OF FINANCIAL REGULATION

Student Activities & Leadership Programs Advisory Board Bylaws

MEMORANDUM OF AGREEMENT. Print Media, LLC. and. Communication Workers of America, District 3. November 18, 2015

Constitution of the Tennessee Young Republican Federation, Inc.

Phi Theta Kappa Beta Nu Theta Chapter Bylaws

Florida Department of Education. Risk Analysis Federal and State Grant Funding Governmental¹ and Non-Governmental Agencies

Constitution and By-Laws

Burke County Juvenile Crime Prevention Council By-Laws October 20, 2015

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

ARTICLE III. LEGISLATIVE BRANCH

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II.

CHAPTER Committee Substitute for Committee Substitute for Senate Bill Nos. 716 and 2660

Carnegie Mellon University Graduate Student Assembly Bylaws

Transcription:

ELC of Northwest Florida May Board Meeting Minutes Date: May 11, 2016 Minutes Taken By: Suzan Gage Location: ELCNWF Regional Office Three, Panama City, FL Time: Meeting Called to order at 11:05 am by Jon McFatter Full Board: Yes No Quorum: YES - 15 in attendance Executive Comm. Yes No Quorum #: Roll Call to Include Board Members on Telephone: I. Roll Call: Exec. Committee FIRST NAME LAST NAME ATTENDANCE Rita Tony Phil Acoba Bennett Edwards Present Present via conference call Excused Absence Non Ex. Abs. Present Present via conference call Excused Absence Non Ex. Abs. Present Present via conference call Excused Absence Non Ex. Abs. Kim Gillis Present Present via conference call Excused Absence Non Ex. Abs. Linda Hood Present Present via conference call Excused Absence Non Ex. Abs. Jackie House Present Present via conference call Excused Absence Non Ex. Abs. Joe Jernigan Present Present via conference call Excused Absence Non Ex. Abs. Doug Kent Present Present via conference call Excused Absence Non Ex. Abs. Pamela Kidwell Present Present via conference call Excused Absence Non Ex. Abs. Frank Martin Present Present via conference call Excused Absence Non Ex. Abs. Non-Voting Jeannie Martin Present Present via conference call Excused Absence Non Ex. Abs. Al McCambry Present Present via conference call Excused Absence Non Ex. Abs. Jon McFatter (P) Present Present via conference call Excused Absence Non Ex. Abs. Mary McKenzie (VP) Present Present via conference call Excused Absence Non Ex. Abs. Juliana Melara Present Present via conference call Excused Absence Non Ex. Abs. Jeanna Olson Present Present via conference call Excused Absence Non Ex. Abs. Johanna Plummer Present Present via conference call Excused Absence Non Ex. Abs. Neal Reeves Present Present via conference call Excused Absence Non Ex. Abs. Parnell Smith Present Present via conference call Excused Absence Non Ex. Abs. Jerry Sowell Present Present via conference call Excused Absence Non Ex. Abs. Guy Tunnell Present Present via conference call Excused Absence Non Ex. Abs. Darrin Wall (S) Present Present via conference call Excused Absence Non Ex. Abs. Richard Williams Present Present via conference call Excused Absence Non Ex. Abs. Total 1 Present 14 Present via conf. call 1 Excused Absence 6 Non Ex. Abs. 12 members = simple majority, 6 for Executive Committee Denotes Executive Committee Member 15 out of 22 members present. Quorum was was not established. Page 1 of 11

Coalition Staff Present: Lynne Eldridge, Joe Seabrook, Suzan Gage, and Adrianne Jenkins (via phone) Visitors Present: N/A II. Action Items: 1. Approval of Agenda Motion: To approve agenda as presented. Motion By: Linda Hood Motion Seconded By: Tony Bennett Yes Votes: 14 No Votes: 0 2. Adoption of Consent Agenda Consent Agenda includes the following information listed under letters, A C. Board members may request that any item in the Consent Agenda be moved under the regular agenda for further discussion, prior to vote. Lynne Eldridge would like to add a discussion and vote to Item V on the consent agenda regarding hourly/salaried PTO process. A. Approval of Minutes Please refer to the Board Meeting Minutes for the March 16, 2016 Board Meeting. B. Financial Statements Please refer to Financial Statements through February 2016. C. Credit Card Transaction Report Please refer to the Credit Card Transaction Report for February 2016. Motion: To approve consent agenda items as presented, to include addition of PTO discussion to Item V. Motion By: Jerry Sowell Motion Seconded By: Rita Acoba Yes Votes: 14 No Votes: 0 3. Committee/Full Board Reports A. PERSONNEL & POLICY COMMITTEE 1. Related Party Contracts To be in compliance with Florida Statute, the Coalition Board must approve any contracts between ELC employees, ELC governing board members, and relatives of either group as s. 112.3143(10(b), Page 2 of 11

F.S., defines and submit to Office of Early Learning for approval. The Coalition must comply with requirements in state statute and Office of Early Learning instructions (s. 1002.84(20), F.S.) as listed below: a) Any governing board member(s) benefitting from ELC contract(s) must disclose in advance the conflict of interest and must abstain from the vote process. b) The impacted individual must complete the necessary conflict of interest disclosure forms. c) The Coalition shall present all such contracts to the ELC governing board for a vote. A valid approval requires two-thirds vote of the FULL Coalition Board, a quorum must be established. d) The Coalition shall not enter into or execute a contract in excess of $25,000 with a member of the ELC Board or relative of a Board Member without OEL s approval. e) The Coalition does not have to obtain OEL s prior approval for contracts below $25,000. f) However, Coalition s must adequately disclose and properly report and track such contract activity. g) The Coalition shall report such contracts to Office of Early Learning within thirty (30) days after receiving approval from the Coalition governing Board. A. In Excess of $25,000 After receiving approval from the Coalition Board, any Related Party Contract in excess of $25,000, is required to be submitted to the Office of Early Learning, for approval. Last year, this included the Coalition s contract with Career Source Chipola Office for rental space. Due to the budget constraints the Coalition has experienced this year, the Board instructed the ED to determine where budgetary changes could be made, in order to reduce the Coalition s monthly expenditures. While the Coalition is very grateful to CareerSource, Richard Williams, and his staff for the way Coalition staff were welcomed and cared for the last several years, we were able to access other space almost next door to CareerSource. After speaking with Mr. Williams and sharing the financial concerns we were facing, the Coalition was extended the same level of kindness, concern, and support that we have always received from Richard and his staff. Richard s primary concern continues to focus on the Coalition s ability to provide excellent and convenient services to the Jackson County community and families. If there had been any thought or concern of breaking relationship with CareerSource, in any way, there would have BEEN NO DISCUSSION OF A MOVE and we would have found another way to meet budgetary demands. The CareerSource must operate using a Cost Allocation Plan that mandates how space is divided, shared, and costs allocated. The Coalition also must use this type of plan once approved by Office of Early Learning. It is this plan that made it impossible for CareerSource to substantially reduce its rental costs, even though they certainly tried to find a way. We may be moving next door but Page 3 of 11

we are already feeling a sadness about leaving familiar surroundings and friends. The Coalition is scheduled to move its Jackson County offices around July 1, 2016 and look forward to continued support of the CareerSource staff. At this time, we are unsure of the long-term savings as additional costs in other directions always seem to surface. However, it is anticipated that we will be under the $25,000 threshold for Marianna and will not be required to enter into an RFP for rental space. At this time, we have no anticipation of moving from the Chipley offices and will continue to be housed with CareerSource in Chipley. Richard Williams and Mary McKenzie declared a possible conflict of interest due to working for CareerSource Chipola and sitting on their Board of Directors and will abstain from voting in the event that this is indeed a conflict of interest. Motion: To approve the Related Party Contract as presented Motion By: Joe Jernigan Motion Seconded By: Tony Bennett Richard Williams, Mary McKenzie Yes Votes: 12 No Votes: 0 B. Related Party Contracts Below $25,000 Trinity Pentecostal Tabernacle Church - Chipley Training/Meeting Space Rental - NTE $15,000 1. Disclosures a) Lynne Eldridge attends Pastor Mike McFatter s church, the Board Chair, Jon McFatter and Pastor Mike McFatter are brothers. Jon McFatter passes presiding Board Chair duty to Mary McKenzie for this vote and discussion due to conflict of interest. Lynne Eldridge passes Coalition discussion authority to Suzan Gage due to conflict of interest. b) The church sits in the middle of the Coalition s seven-county service area and have allowed us to pay a nominal fee to use all of its facilities to hold Provider Meetings, Staff meetings, and Staff Development opportunities. c) Provider s from the rural counties do not have to drive to Panama City to attend meetings and trainings and continue to express their gratitude at being able to meet in the middle. Motion: To approve the Related Party Contract as presented. Motion By: Jerry Sowell Motion Seconded By: Mary McKenzie Jon McFatter Yes Votes: 13 No Votes: 0 Page 4 of 11

2. Provider Holidays for 2016-2017 The Board approved reimbursement for five (5) Provider holidays for 2015-2016. As the Coalition begins the contracting process for the 2016-2017 fiscal year, the Board must vote whether or not to continue five (5) paid holidays. School Readiness Providers in attendance at the April 5, 2016 Coalition Connection, were asked to list the five (5) holidays they thought would best benefit the families they serve. The following list reflects the top five (5) responses in descending order: 1. July 4th 2. Thanksgiving Day 3. Memorial Day 4. Christmas Day 5. Labor Day Parnell Smith and Linda Hood both represent contracted Providers and declare a conflict of interest and will abstain from voting. Motion: To approve Coalition reimbursement for five (5) paid Provider holidays, as presented, for FY 2016-2017. Motion By: Mary McKenzie Motion Seconded By: Rita Acoba Parnell Smith, Linda Hood Yes Votes: 12 No Votes: 0 3. Sliding Fee Schedule/Parent Co-pay for 2016-2017 Each year, the Coalition is required to re-evaluate the Parent Co-Pay Sliding Fee Scale for School Readiness services, to ensure that the fee scale addresses cost sharing with families, without becoming a barrier to families receiving assistance (CCBG 2014). Due to changes in the Child Care and Development Block Grant, the Office of Early Learning recommended that the Coalition determine the parent co-pay for fiscal year 2016, at not more than 7% of a parent s income, in order to be ready to implement required changes in upcoming years. The 7% represents a 3% decrease in what a parent must pay. The 3% funding increase to the Coalition represents an increase of approximately $200,000. However, this increase is a very gradual change and reflects only a thirty-five cent reduction for full time services and an eighteen cent reduction for part time services. Parnell Smith and Linda Hood represent contracted Providers and declare a conflict of interest and will abstain from voting. Page 5 of 11

Motion: To approve sliding fee schedule, as presented, for 2016-2017. Motion By: Rita Acoba Motion Seconded By: Pamela Kidwell Parnell Smith, Linda Hood Yes Votes: 12 No Votes: 0 4. Anti-Fraud Plan for 2016-2017 The Board is required by Office of Early to approve the Coalition s Fraud Plan, annually. The Fraud Plan aligns with the requirements of Chapter 6M-9, Florida Administrative Code and has been reviewed and approved by the Coalition s legal counsel, Mr. Derrick Bennett. Motion: To approve Coalition Anti-Fraud Plan as presented, for 2016-2017. Motion By: Tony Bennett Motion Seconded By: Jerry Sowell Yes Votes: 14 No Votes: 0 5. Updated Coalition Policies The Coalition submitted final revisions to specific policies, per Office of Early Learning guidance to meet updated state, federal, and grant requirements. The Coalition is waiting for final approval of these policies, in order to obtain final Work Plan approval. The areas are: a. Eligibility b. Tangible Personal Property c. Records Maintenance d. IT Security and Risk Management Controls e. PTO Motion: To approve giving Executive Director flexibility to make changes in regard to salaried employee PTO as employees transition to hourly due to new federal guidelines regarding overtime and salaried employees. Motion By: Doug Kent Motion Seconded By: Phil Edwards Yes Votes: 14 No Votes: 0 Page 6 of 11

6. School Readiness State-wide Provider Contracts 2016-2017 a. Contract Renewals The Coalition is in the process of accepting School Readiness Contracts for the 2016-17 year. Providers have been given a deadline of May 15, 2016 to return completed contract documentation for the Coalition to review for completeness and accuracy. After notification, Providers with inaccurate or incomplete contract files will be given until May 31, 2016 to make necessary corrections. At the June 8, 2016 Board meeting, members will be given a list of Providers with incomplete contracts and will make recommendation of how to proceed with the contract. b. Contract Noncompliance Determination The Statewide School Readiness Provider Contract, Section 56 states: Corrective Action Notice. If COALITION determines PROVIDER has failed to comply with the provisions governing the SR program as described in paragraph 5 or the requirements of this Contract, and COALITION concludes that corrective action will resolve the failure to comply, COALITION must notify PROVIDER in writing. ( Corrective action means implementation of specific action(s) designed to correct the failure to meet a specific requirement.) The notice must identify the specific requirement(s) which PROVIDER failed to meet and describe how PROVIDER failed to meet each requirement. In addition, the notice must provide a detailed description of any required corrective action and set a deadline for completion of the corrective action. Finally, the notice must state that PROVIDER may request a review of the determination as described in paragraph 64. Upon determining that the PROVIDER has satisfactorily completed the corrective action, the COALITION shall notify the PROVIDER in writing. c. Probation: If COALITION concludes that PROVIDER has received a corrective action notice for the same violation two or more times or have had multiple corrective action plans within the contract year or if the corrective action plan is not completed within the prescribed timelines, PROVIDER shall be placed on probation for a period of up to six (6) months. Probation may include one or more of the following conditions: training or staff development, monitoring or technical assistance by COALITION or submission of documentation related to the violation. COALITION must notify PROVIDER in writing of the terms and duration of the probation, including required timelines. The terms of the probation must correlate to the basis of the corrective action. A Provider may not receive new children when on Probation status. In addition, Section 57 Termination for Cause reads: d. Basis of Termination for Cause: PROVIDER agrees that COALITION has the right to terminate this Contract for cause at any time. The following are grounds for termination for cause: 1. Action, or lack of action, which threatens the health, safety or welfare of children; The material failure to comply with the terms of this Contract, including, but not limited to, failure to implement corrective action or comply with the terms of probation as described in paragraph 56 above; 2. The refusal to accept any notice described under this Contract which COALITION is required to send to PROVIDER; or Page 7 of 11

3. Reasonable or probable cause for COALITION to suspect that fraud has been committed by PROVIDER as described in paragraph 63. This fiscal year, Coalition staff are required to bring Provider Noncompliance s to the Board for recommendation concerning resolve, probation, and/or termination, as well as to have Coalition legal counsel review designated cases Provider Noncompliance. B. FINANCE COMMITTEE 1. Preschool and School Age Children - Provider Rate Increase Office of Early Learning approved the increase for Preschool and School-age children, effective January 2016. This approval required that Coalition staff make adjustments in each child s file. To date, payment adjustments for eligible children have been completed and are apparent in Provider s March 2016 payment. 2. De-obligation of Funds After completing last month s School Readiness utilization analysis, the Coalition submitted a request to Office of Early Learning to de-obligate $600,000 in School Readiness funding. While we have identified several factors for lower enrollment this fiscal year, the primary cause appears to be a residual effect from last year s freeze on School Readiness funds. This fiscal year, the Coalition Board has approved rate increases for all School Readiness children, birth to age ten (10) years, as well as Provider payment for five holidays. C. EDUCATION & PROGRAM COMMITTEE 1. Performance Funding Project Fiscal Year 2014-15: The Florida Legislature authorized this quality funding project for the first time in 2014-2015 with the intent of improving program outcomes as measured by the Classroom Assessment Scoring System (CLASS Observations). Providers in the pilot group attended Making the Most of Classroom Interactions training (MMCI). The Coalition had 15 Providers participate in 2014-15. Fiscal year 2015-16: The Legislature reauthorized the project in 2015 and 2016. The Office of Early Learning expanded the interventions offered in year 2 to include designated (MMCI) training for Providers new to the project and added coursework through University of Florida (Early Learning Florida (ELFL) for prior project participants. Technical assistance and the implementation of a child assessment complimented the intervention for Providers in Tier 2. The Coalition had 27 Providers participate in 2015-16. Page 8 of 11

Fiscal Year 2016-17: An increase in funding for fiscal year 2016-17 for this Performance Funded Project allowed Office of Early Learning to add a third Provider Tier with a different reimbursement structure. Tier 1 and Tier 2 School Readiness Providers receive a quarterly participation payment of approximately and a bonus payment of approximately related to CLASS pre and post observation scores as in previous years. Providers eligible for Tier 3 receive a substantially higher per child school-readiness rate than non-participating school readiness providers. The amount of the base allocation for Tier 3 providers is equivalent to the amount Tier 1 and Tier 2 providers receive. As of April 18, 2016, 19 providers have submitted their applications. Final participants will be chosen in mid-may. State allocated funding for this project is approximately $500,000 for those receiving a quarterly stipend. Tier 3 School Readiness participants will receive additional funding School Readiness based on a reimbursement rate. The Coalition had thirty-three (33) providers apply. Of those that applied twenty-seven (27) are eligible. Final determinations will be made by the end of May. D. LEGISLATIVE COMMITTEE Signed Legislation from Governor: Among twenty (20) bills Gov. Rick Scott signed into law, Thursday, April 14 th, was a measure (HB 7053) bringing Florida into compliance with new federal requirements for subsidized child care. It allows the state to continue drawing down federal block-grant funding -- more than $273 million in the last federal fiscal year. The bill, filed by Rep. Marlene O'Toole, implements the new requirements of the block grant, which was reauthorized by Congress in 2014. The bill requires pre-service and in-service training for staff at the child-care facilities and directs OEL to develop quality standards for subsidized child care. Now that the bill has been signed, the Coalition will begin to make required changes as necessary and /or directed by OEL. E. EXECUTIVE DIRECTOR OVERVIEW 1. Board Membership Brandie McCabe with Big Bend Community Based Care has submitted her resignation from the board due to accepting a new position and moving to Tallahassee. Brandie has been a tireless advocate for at-risk children during her service on our board. We wish her much success in her new position. She will be missed. Page 9 of 11

2. Internal Controls The Office of Early Learning requires the Coalition to review and update its Internal Control systems by using the questionnaire to review the Coalition s internal control. The Coalition continues to address identified areas as necessary. 3. Wait List and Priority Placement As of 5/6/16, the Coalition has scheduled appointments for everyone listed on the Wait List or is waiting on information from families to complete required paperwork. Appointment made: Bay Calhoun Franklin Gulf Holmes Jackson Washington Total INF 13 1-1 2 2 2 21 TOD 15 3-1 2 3 1 25 2YR 15 1-2 4 4 2 28 PR3 12 4 1 1 2 7 2 29 PR4 7 - - 3 1 4-15 PR5 10 1 - - 4 1-16 SCH 36 2 - - 4 9-51 108 12 1 8 19 30 7 185 To hear back: Bay Calhoun Franklin Gulf Holmes Jackson Washington Total INF 2 - - 1 1 1 1 6 TOD 5 1 1 - - - - 7 2YR 5 1-1 - 4-11 PR3 3 - - - - 1-4 PR4 4 - - 1 1 2-8 PR5 1 - - - - - - 1 SCH 7 - - - - 2-9 27 2 1 3 2 10 1 46 Page 10 of 11

4. DCF Report N/A 5. Public Comment N/A 6. Next Meeting June 8, 2016 7. Adjournment This meeting of the Early Learning Coalition of Northwest Florida, Inc. Board of Directors was adjourned by Jon McFatter at 11:44 a.m. CST. Submitted by: Darrin Wall, Secretary DW:sg Page 11 of 11