MINUTES Athens County Children Services Board Monday, January 23, 2006

Similar documents
October CSCP meeting

Tri-Area Shared Services Committee of Narcotics Anonymous Guidelines

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

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

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

KENTUCKY SCHOOL NURSES' ASSOCIATION

BYLAWS OF LIBERTY BELL LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS PHILADELPHIA, PENNSYLVANIA

Santa Barbara Amateur Radio Club

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

Regular School Board Meeting, July 16, 2018

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

New York State Bicycle Racing Association, Inc. By-Laws. nysbra. Table of Contents. ARTICLE I: Legal Name and Description... 2

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

1. There are four types of policies at Thompson Rivers University. They are:

By-Laws Foxboro Youth Baseball and Softball Association. September 2015

TRI-STATE REGION OF NARCOTICS ANONYMOUS GUIDELINES AND POLICIES

Primary Purpose Area of Narcotics Anonymous Guidelines

District 8 Community Round Table By Laws

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

Library Bylaws Granville Public Library Association

BYLAWS THE LOUISIANA CHAPTER OF THE ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICIALS INTERNATIONAL, INC.

Maine GIS User Group Bylaws

Bylaws of The Cleveland Darter Club Approved by the Board of Directors on 9/5/2016 Approved by the General Membership on 9/5/2016

The name of this club shall be Anime Club of Eastern Connecticut State University.

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

BY-LAWS OF THE HIKE NOVA SCOTIA SOCIETY (as amended at the Annual General Meeting of June 11, 2016)

BYLAWS CENTRAL CHRISTIAN CHURCH PUEBLO, COLORADO

United Way of Broward County Commission on Substance Abuse. By Laws

BELLE HAVEN WOMEN S CLUB CONSTITUTION

ASSOCIATION FOR COMPENSATORY EDUCATORS OF TEXAS CONSTITUTION. (Approved by the ACET membership on April 8, 2015)

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

BYLAWS OF SOUTH CAROLINA BEEKEEPERS ASSOCIATION A Nonprofit Corporation

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.

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

POLICY COUNCIL BY-LAWS

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

nominated for the position of President of the Board of Education. nominated for the position of President of the Board of Education

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS

The Economic Opportunity Council of Contra Costa County ByLaws

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

The Bylaws of the Maricopa County Democratic Party

BOONE COUNTY REGIONAL SEWER DISTRICT BY-LAWS

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

CITYWIDE PARENT PLANNING ADVISORY COUNCIL BY-LAWS. Preamble

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

Changes to the ACET Constitution

HILLIARD EDUCATION ASSOCIATION CONSTITUTION

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

Guidelines & Policies of The North Pittsburgh Area Service Committee of Narcotics Anonymous

ECSU Music Society Constitution

ARTICLE I CREATION AND AUTHORITY

DeKalb County Government Public Meetings & Agendas

23RD LEGISLATIVE DISTRICT DEMOCRATIC CENTRAL COMMITTEE BYLAWS

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

ASI BOARD OF DIRECTORS STANDING RULES

Northern California Convention of. Narcotics Anonymous

ADMINISTRATIVE REGULATIONS

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

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

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

Eastern Skate Division Constitution Eastern Connecticut State University

BYLAWS BLUE RIDGE BUSINESS ASSOCIATION ARTICLE I. NAME The name of this Association shall be the Blue Ridge Business Association.

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

BC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY By-Laws

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

The University of West Florida Student Government Association

SENATE CAUCUS MINUTES FIRST MEETING

BYLAWS FORT WORTH AIRCRAFT LOCAL LODGES 776-B AERONAUTICAL INDUSTRIAL DISTRICT LODGE 776 INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE

POINT LOMA HIGH SCHOOL CROSS COUNTRY BOOSTER CLUB CONSTITUTION AND BY LAWS

CONSTITUTION ARKANSAS ASSOCIATION OF EXTENSION 4-H AGENTS

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

The Saratoga, Warren and Washington Counties Workforce Investment Area

BYLAWS OF THE AGRICULTURAL RESEARCH FOUNDATION AN OREGON NONPROFIT CORPORATION AS AMENDED OCTOBER 26, 2017 ARTICLE I STATE OF INCORPORATION

Public Relations Student Society of America (P.R.S.S.A) Club Constitution

RULES AND REGULATIONS

VINEYARD ESTATES NEIGHBORHOOD ASSOCIATION BY LAWS. (Revised October 19, 2006) ARTICLE I NAME

FAIRFIELD UNION LOCAL SCHOOL DISTRICT

Northern Elementary School Site Based Decision Making Council By-Laws

A. NAME: The name of the corporation shall be BIG RED BAND BOOSTERS, INC. ( BRBB ).

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

APWU of Rhode Island

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

MINNETONKA BASEBALL ASSOCIATION BYLAWS. Adopted December 12, 2013 ARTICLE I -NAME

Transcription:

MINUTES Athens County Children Services Board Monday, January 23, 2006 The January meeting of the Athens County Children Services (ACCS) Board was called to order at 5:21 p.m. by Board Chair Ted Foster. Other members present were Karen Carlson, Gloria Devol, Bob Young, Linda Batey, and Robert Troxel. Members absent were, David Lusty (excused) and Margaret Frey(excused). ACCS staff present: Andrea Reik, Sheila Shafer, Barbara Manzi, Bonnie Carroll, Laura Somers, and Laura Bobo. I. Motion to approve the Board Minutes for December 2005. (Motion by Gloria Devol/Seconded by Linda Batey) Approved. II. Motion to approve bills for December 2005. (Motion by Gloria Devol/Seconded by Karen Carlson) Approved. III. Public Comment None IV. Election of Officers for 2006. Ted Foster opened the floor for nominations for Chair. Ted Foster was nominated. (Motion by Gloria Devol/Seconded by Linda Batey) Approved. Calista Strickmaker was nominated for Secretary. (Motion by Linda Batey/Seconded by Karen Carlson) Approved. Marnie Frey was nominated for Vice Chair. (Motion by Calista Strickmaker/Seconded by Karen Carlson) Approved. V. Interim Executive Director s Report Andrea Reik A. Agency Update Welcome to Robert Troxel, ACCS newest Board member. Andrea discussed the lengthy process of updating the agency personnel manual. Her goal is to have the manual updated and present the manual to the ACCS Board for approval in the fall. The manual revisions will reflect changes in current law as well as changes in agency practice. Distributed the 2004 Annual Report which is also on the agency website. The 2005 Annual Report will be out in April of 2006. Andrea reported that the ACCS Board minutes are now available on the agency web site. Andrea made a request that ACCS become a corporate member of Well Works. The joining of Well Works as a corporate member is in line with the current agency policy. Motion made for the agency to join Well Works as a corporate member. (Motion by Gloria Devol/Seconded by Karen Carlson) Approved. The Board was updated on the response to concerns of foster parent Todd Wolfe. Mr. and Mrs. Wolfe received a letter from the agency.

B. 2006 Agency Goals Andrea distributed the 2006 agency goals and will have more discussion at the February Board meeting. She requested input from ACCS Board members regarding these goals. C. Financial Update- Barbara Manzi, Director of Operations. The agency is still finishing up with the expenses for 2005. Barbara Manzi will have information regarding the 2005 balance endings in February. ACCS needs to have an adequate cash balance available at all times to cover agency expenses. VI. Board Committee Report Ted Foster reported that he is structuring the Board to have three standing committees; Finance, Building and Ground, and Personnel. An Executive Committee will be established and consist of the Chair members of the three committees. Board members were asked to sign up for their preferences for committee assignments. A. Salary and Compensation Committee None B. Search Committee- None C. Finance Committee- Met on January 3, 2006 VII. Program Report- Sheila Shafer, Program Supervisor A. Program Update Sheila Shafer distributed a hand out and gave an explanation of the Kinship Permanency Incentive Program which has been developed by the Ohio Department of Jobs and Family Services. B. Adoption Subsidies Request for a youth for $1318/month maintenance payment through the Title IV-E Adoption Assistance Program until the age 21. ACCS Special Services subsidy not to exceed $1200/year and is dependent on the availability of agency funds. Nonrecurring Adoption Related Expenses to cover fees incurred in legalizing this adoption, including legal and court fees, up to $2,000 as ODJFS rules permit. (Case # 133411) Motion to approve Adoption Subsidy Request. (Motion by Calista Strickmaker/Seconded by Linda Batey)- Approved. Athens County Children Services Board Meeting Minutes January 23, 2006 Page 2

VIII. Old Business A. Board Evaluation Process- Was not discussed. B. Contract with Athens County Sheriff s Office. Andrea recommended that the agency not enter into a contract with the Athens County Sheriff Department for the Family Violence Investigator. Motion made that the ACCS Board will not enter into contract with the Athens County Sheriff s Office for the Family Violence Investigator in 2006. (Motion by Karen Carlson /Seconded by Gloria Devol) Approved. IX. New Business A. Mileage Reimbursement The federal mileage reimbursement rate was set at $.44.5 on January 1, 2006. Current ACCS policy sets the mileage reimbursement rate at the federal rate. Motion was made that the agency mileage reimbursement rate be raised to the Federal rate of.445 cents per mile, effective January 1, 2006. (Motion by Bob Young /Seconded by Linda Batey ) Approved. B. Staff Satisfaction Survey Andrea distributed the results to the Staff Satisfaction Survey that was completed in early November. This is a joint project with Andrea and the Employer/Employee Relationship Committee (EERC). A solution based focus group will be held monthly to address areas needing improvement. The first meeting is January 23, 2006 C. Staff Salary Increases The Interim Director would like a recommendation on the staff salary increase in February, approval in March and new salaries effective in April 2006. A committee will be assigned to work with Andrea to review the agency budget and consider salary increases. D. Personnel I. Family and Children First Council Administrator Motion to make the intermittent, part-time Family and Children First (FCFC) Administrative Assistant position a permanent, part-time FCFC Administrative Assistant position. (Motion by Calista Strickmaker /Seconded by Karen Carlson) Approved. Recommendation is to hire Patricia Strickland for the position. Athens County Children Services Board Meeting Minutes January 23, 2006 Page 3

II. Nelsonville Family Center Aide Motion for the Nelsonville Family Center Aide position to be upgraded to a range 5 Case Aide with the pay of $8.77 an hour. (Motion by Gloria Devol /Seconded by Karen Carlson) Approved. III. Temporary Help Me Grow Service Coordinator Andrea requested that the Board create a temporary Service Coordinator position for Help Me Grow due to a staff member on medical leave. Motion was made to create temporary Help Me Grow Service Coordinator position. (Motion by Linda Batey/Seconded by Gloria Devol) - Approved IV. Resignation of Nancy Hardman, January 27, 2006 and Cassie Dillenger, March 17, 2006. X. Executive Session Executive Session The Board entered into Executive Session for purpose of discussing the Executive Director s contract 7:15 pm. Roll Call: Karen Carlson Yes Gloria Devol Yes Bob Troxel Yes Calista Strickmaker Yes Linda Batey Yes David Lusty N/A Marnie Frey N/A Bob Young Yes All present voted to come out of Executive Session at 7:45 p.m. Motion to approve employee agreement (Executive Director Contract) as is, with an increase of 2% effective January 1, 2006 and after review by the Athens County Prosecutor and Clemans and Nelson. Andrea will be evaluated in November of 2006. (Motion by Karen Carlson/Seconded by Linda Batey) Approved. X. Board Chair s Comments: Ted Foster Board members will be polled regarding the best meeting times and days and will be notified. XI. Meeting Adjourned at 8:15 p.m. Athens County Children Services Board Meeting Minutes January 23, 2006 Page 4

The next meeting will be held on February 22, 2006, at 7:00 p.m. at 14 Stonybrook Drive, Athens, Ohio. Ted Foster, Chairperson Date Calista Strickmaker, Secretary Date Athens County Children Services Board Meeting Minutes January 23, 2006 Page 5