Ministry of Caring Inc.

Similar documents
Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting October 16 th, 2018 Meeting Minutes

Bob Gilligan DE DNC[4] Clinton[116]

Single District 10 Cabinet Meeting. Official Minutes. October 12, held at Teaching Family Homes,

Board of Trustees Meeting Minutes Friday, October 22, 2010 DRI, 2215 Raggio Pkwy., Reno, NV 89512

Sussex County Republican Executive Committee Meeting

Sunday, September 27, Monday, September 28, 2015

TOLLGATE WATER COMPANY BOARD MEETING MINUTES TUESDAY, July 25, 2017

TOWN OF SOUTH BETHANY TOWN COUNCIL ORGANIZATIONAL MEETING MINUTES JUNE 2, 2018

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

Sea Palms Property Owners Association, Inc. Annual Meeting of the Membership AGENDA. V. Financial Reports 2017 Year-to-Date/Proposed Budget for 2018

PRC_ _E November 6, 2012 Summary Report Pierce County FINAL

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

Remembering the True Victims 2005 Annual Report

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

ST. JOHN S UNITED CHURCH ANNUAL MEETING Blair Fellowship Hall - Sunday, February 21, 1:00 PM

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

Minutes Board of Trustees Meeting February 10, 2017 Columbus

TORRANCE WOMAN S CLUB EXECUTIVE BOARD MEETING MINUTES

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting December 18 th, 2018 Meeting Minutes

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 17, 2006 DRAFT

2010 Primary Election Results Mills County, Iowa

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

Ministry Schedule. Saturday, January 10, 4:00 PM: Baptism Of The Lord. January 11 - January 17. January 18 - January 24. Eucharistic Minister.

E. Corporate Property, legal, r-inance. G. Audit P. Plenary

April 26, 2016 GENERAL PRIMARY CANDIDATE LISTING

Minutes of the 2016 EMSOA Annual Business Meeting

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

Knights of Columbus St. Mary of the Hills Council #13950 General Membership Meeting July 17 th, 2018 Meeting Minutes

3802 Northville 2 TOTAL VOTES % PRECINCT ABSENTEE REGISTERED VOTERS TOTAL BALLOTS CAST TOTAL. 2, VOTER TURNOUT - TOTAL 80.

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

MARYLAND SWIMMING HOUSE OF DELEGATES MEETING June 19, 2004

FAIRLAWN LOCAL SCHOOL DISTRICT Regular Board of Education Meeting Fairlawn Local Schools August 13, :30 p.m. Room 122

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

FULTON COUNTY, OHIO. Primary Election - May 06, 2014

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, JANUARY 25, 2018 M I N U T E S

SCHEDULED BOARD MEETING OF THE COMMISSIONERS AND OFFICERS OF THE WINNETKA PARK DISTRICT, WINNETKA, IL THURSDAY, JUNE

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

ELECTION NIGHT FINAL REPORT Unofficial HUMBOLDT COUNTY STATEWIDE GENERAL ELECTION November 04, 2014 Page 1 of 12

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

Single District 10 Cabinet Meeting. Official Minutes. July 13, 2013 at Manistique Lakes Lions Club. at the Erickson Center in Curtis, MI.

Elections Department Election Results

Rep. Tony Albright 223 State Office Building Saint Paul, Minnesota Rep. Sarah Anderson 237 State Office Building Saint Paul, Minnesota 55155

Fluor Corporation Corporate Political Activity

BOARD OF DIRECTORS MEETING JANUARY 27, 2014 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES**

CARNEGIE LIBRARY OF PITTSBURGH BOARD OF TRUSTEES MEETING MINUTES Monday, May 16, p.m. Center for Museum Education Guyaux Classroom

Executive Members names are bolded Gubernatorial Members names are italicized

Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

KOREAN WAR VETERAN S ASSOCIATION DEPARTMENT OF FLORIDA

East Greenbush Fire Company Fire Company Meeting April 18, 2017

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

SPECIMEN BALLOT NONPARTISAN PRIMARY ELECTION MARCH 18, 2014

LEXINGTON COUNTY SCHOOL DISTRICT ONE Regular Board Meeting Minutes November 20, 2012

New England Archivists Quarterly Board Meeting 29 April 2005 Student Activities Center, Simmons College 12:30 PM 5:00 PM

MINUTES REPORT LOCAL PLANNING AGENCY January 26, 2009

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

REGULAR MEETING MARCH 23, Vice President Scott Johnson called the March 23, 2009 meeting to order at 7:00 p.m.

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10

BOARD MEETING MINUTES

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2018 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

CALIFORNIA EXPOSITION & STATE FAIR

QUEENS LIBRARY BOARD OF TRUSTEES THURSDAY, OCTOBER 27, 2016 M I N U T E S

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

CITY OF CASSELBERRY CITY COMMISSION MEETING

Pennsylvania State Association of County Auditors 51st Annual Convention Quality Inn, Franklin, Venango County PA September 29 October 3, 2013

AGENDA Board of Directors Conference Call

Calvert County Gubernatorial Primary Election

Bruce Fredrick made the motion supported by Lee Thomas to accept the December 11, 2016 minutes as presented. The motion carried.

2016 PRIMARY. Election Date: 03/15/2016

OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes February 15, :00 10:30 a.m.

MINUTES MEETING OF THE BOARD OF DIRECTORS SOCIETY OF PROFESSIONAL JOURNALISTS SEPT. 21, 2015 ORLANDO, FLA.

Florida Registry of Interpreters for the Deaf, Inc Annual Business Meeting (ABM)

OFFICIAL NOTICE AND IMPORTANT INFORMATION REGARDING THE 2017 ANNUAL BUSINESS MEETING OF THE INTERNATIONAL CODE COUNCIL

SUMMARY CANDIDATE - OFFICE REPORT

Peace be with you during your Lenten journey. And thank you for your service as a Eucharistic Minister.

Primary Election Voter Guide

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. May 12, :00 1:30 pm. Location: Peppery Gar & Brill, Sonora, California

Statewide Legislative Candidates Official Summary Wyoming General Election - November 7, 2006

2. SUBMISSION OF PECUNIARY INTEREST FORMS:

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES of August 13, 2014

2017 Pennsylvania State Squires Convention Pennsylvania State Squires Convention

BOARD OF COUNTY COMMISSIONERS MSBU PUBLIC HEARINGS. July 21, 2011

NEZ PERCE TRIBE FALL GENERAL COUNCIL. DRAFT MINUTES September 27,28 & 29, Prepared By: Shirley Jo Allman

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 13, 2018) Generated by Bonnie Gray on Thursday, November 15, 2018

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

African Justice and Business Program

Berlin Borough School District Regular Meeting of the Board of Education MINUTES

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

MINUTES. Texas State Board of Public Accountancy November 20, 2014

Precincts Reporting 89 Of % Precincts Completed 87 Of % Early Electn Voting Day Total

BALDWINSVILLE CENTRAL SCHOOL DISTRICT Board of Education

MINUTES OF MEETING MARYLAND STATE BAR ASSOCIATION BOARD OF GOVERNORS MEETING FRIDAY, MAY 13, 2016 CHESAPEAKE HYATT 100 HERON BLVD. CAMBRIDGE, MARYLAND

Mental Health Issues at the Pima County Jail Program Summary Provided by Judy Moll, LWVGT NW Unit Chair. Photo Provided by Sue De Armond

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017

THE MARYLAND LEGISLATIVE BLACK CAUCUS. 46 Years of Progress

Minutes of 2014 Annual EMSOA Business Meeting

The date, time and location of the lottery shall be determined and announced by the Office of the Secretary of State.

Transcription:

Annual Board of Directors Dinner Meeting Minutes Thursday, November 19, 2015 Members present: Members excused: Gert Abel, Anthony Alfieri, CPA, Ethel Anderson, Matt Boyer, Esq., Jamie Brown, MSW, Sue Canning, Tricia Enerio, Esq., Rick Gessner, The Hon. Bob Gilligan, Joe Grey, David Hack, MD, The Hon. Kent Jordan, The Hon. Ted Kaufman, Sr. Pat Kerezsi, OSF, Paul King, Ed.D., Deborah Kraak, Maureen Lesutis, Margaret Levesque, Connie McCarthy, Pete McCarthy, The Hon. Mary McDonough, Burney Miller, Frank Modesto, Fr. Nick Mormando, OFM Cap., Corinne Murphy, Oswaldo Nicastro, MD, Danielle Nowaczyk, Esq., Bill Popeo, Tara Quinn, Lee Ramunno, Esq., Mark Reardon, Esq., Judy Saydlowski, Kathleen Duffy Smith, Esq., Sara Toner, Esq., Greg Varallo, Esq., Joan Wachstein, Al Wells, David Wilk, CRE, MAI Barbra Andrisani, The Hon. Jim Baker, Mati Buccini, The Hon. Maria Cabrera, Chip Connolly, Esq., Colm Connolly, Esq., Chris Griffiths, Esq., Tom Higley, AIA, Marilyn Monahan, Valerie Biden Owens, Br. Rudolph Pieretti, OFM Cap., The Hon. Tamika Montgomery-Reeves, Maureen Rhodes, Fr. Francis Sariego, OFM Cap., Tom Sweeney, Esq., The Hon. Loretta Walsh, Joe Yacyshyn. Welcome to a joint meeting of five organizations: Mark Reardon, Esq., Ministry of Caring Ministry of Caring Inc. Ministry of Caring Approval of Minutes of 9/24/15: Frank Modesto, President

2 A motion was made by Mark Reardon, Esq., to approve the Minutes as presented. Bill Popeo seconded. All in favor; none opposed; motion carried. Ministry of Caring Annual Report: Frank Modesto, President presented the report. Presentation of Ministry of Caring FY16 Budget (January-December 2016): Connie McCarthy, Finance Committee Connie McCarthy presented a balanced budget for FY16, A motion was made by Greg Varallo, Esq., to approve the FY16 operating budget as presented. Anthony Alfieri, CPA, seconded. All in favor; none opposed; motion carried. 2014 IRS Form 990 was filed prior to 11/15/15 due date. Strategic Planning Committee: The Hon. Kent Jordan, Strategic Planning Committee In the absence of Colm Connolly, Esq., Chair of the Strategic Planning Committee, Judge Jordan presented the Agenda for the Committee s February 2016 meeting. Ministry of Caring Annual Elections: Tara Quinn, Vice Chair, Nominating Committee Nominations to Re-elect for three-year term (2015-2018): Barbra Andrisani Mati Boneti Buccini Colm Connolly Paul King Valerie Biden Owens A motion was made by Mark Reardon, Esq., to re-elect the above slate. Rick Gessner seconded. All in favor; none opposed; motion carried. Nominated Slate of Officers for 3 rd and final one-year term: President: Frank Modesto Vice President: Greg Varallo, Esq. Secretary: Chris Griffiths, Esq. Treasurer: Tom Sweeney, Esq. A motion was made by Mark Reardon, Esq., to re-elect the above slate. Connie McCarthy seconded. All in favor; none opposed; motion carried. Nomination for three-year term (2015-2018): Maureen Lesutis A motion was made by Greg Varallo, Esq., to elect Maureen Lesutis to the board. Mark Reardon, Esq., seconded. All in favor; none opposed; motion carried. Honoring Board members for their landmark anniversaries:

Br. Ronald Giannone, OFM Cap. 3 Valerie Biden Owens Paul King, Ed.D. The Hon. Ted Kaufman 3 2 Sacred Heart Village Inc. Sacred Heart Village Approval of Minutes of 9/24/15: Danielle Nowaczyk, Esq., Acting Vice President A motion was made by Pete McCarthy to approve the Minutes as presented. Fr. Nick Mormando, OFM Cap. seconded. All in favor; none opposed; motion carried. Sacred Heart Village Annual Report: Danielle Nowaczyk, Esq., Acting Vice President presented the report. Presentation of Sacred Heart Village Budget October 15, 2015-September 30, 2016: Pete McCarthy, Treasurer Pete McCarthy presented a balanced budget. A motion was made by Kathleen Duffy Smith to approve the FY16 Operating Budget as presented. Danielle Nowaczyk seconded. All in favor; none opposed; motion carried. Sacred Heart Village Annual Elections: Judy Saydlowski, Secretary Nomination to Re-elect for three-year term (2015-2018): Fr. Francis Sariego, OFM Cap. Kathleen Duffy Smith, Esq. Nominated Slate of Officers for 2 nd one-year term: President Chris Griffiths, Esq.* Vice President: Danielle Nowaczyk, Esq.* Secretary: Judy Saydlowski Treasurer Peter McCarthy (*First one-year term) Nominated for three-year term (2015-2018): Matt Davis, Esq. A motion was made by Pete McCarthy to elect the above slates of members and officers. Maureen Lesutis seconded. All in favor; none opposed; motion carried. Honoring Board members for their landmark anniversaries: Br. Ronald Giannone, OFM Cap. Maureen Lesutis Judy Saydlowski

Mother Teresa House Inc. 4 Mother Teresa House Approval of Minutes of 9/21/15: David Hack, MD, President A motion was made by Oswaldo Nicastro, MD, to approve the Minutes as presented. Judge McDonough seconded. All in favor; none opposed; motion carried. Mother Teresa House Annual Report David Hack, MD, President presented the report. Presentation of Mother Teresa House Financial Report (January-September 2015): The Hon. Mary McDonough, Treasurer presented the report. A motion was made by Tricia Enerio, Esq. to approve the Financial Report as presented. Oswaldo Nicastro, MD seconded. All in favor; none opposed; motion carried. Mother Teresa House Annual Elections: David Hack, MD Nomination to Re-elect for three-year term (2015-2018): The Hon. Mary McDonough Nominated Slate of Officers for 2 nd one-year term: President David Hack, MD Vice President Oswaldo Nicastro, MD Secretary Tricia Enerio, Esq.* Treasurer The Hon. Mary McDonough (*First one-year term) Nomination for a three-year term (2015-2018): Hector Colon Matt Davis, Esq. A motion was made by Judge McDonough to elect the above slates. Sr. Pat Kerezsi, OSF, seconded. All in favor; none opposed; motion carried. The Mother Teresa House board expresses its deep gratitude to Peg Strine and Jake Werrett, Esq., Secretary, for serving their terms as board members. Honoring Board members for their landmark anniversaries: Br. Ronald Giannone, OFM Cap. David Hack, MD Sr. Pat Kerezsi, OSF Oswaldo Nicastro, MD

Sacred Heart Village II Inc. 5 Sacred Heart Village II Approval of Minutes of 9/21/15: Sue Canning, Vice President A motion was made by Corinne Murphy to approve the Minutes as submitted. Margaret Levesque seconded. All in favor; none opposed; motion carried. Sacred Heart Village II Report: Sue Canning, Vice President presented the report. Presentation of Sacred Heart Village II Financial Report (January-September 2015): Corinne Murphy, Treasurer Corinne Murphy reviewed the Income Statement and Balance Sheet for the first three quarters of 2015. A motion was made by Joan Wachstein to approve the Financial Report as presented. Margaret E. Levesque seconded. All in favor; none opposed; motion carried. Sacred Heart Village II Annual Elections Sue Canning, Vice President Nomination to Re-elect for three-year term (2015-2018): Gregory Adams, MD Margaret Levesque Corinne Murphy Nominated Slate of Officers for 1 st one-year term: President: Corinne Murphy Vice President: L. Vincent Ramunno, Esq. Secretary: Joan Wachstein Treasurer: Margaret Levesque A motion was made by Sara Toner, Esq. to elect the above slates. Gert Abel seconded. All in favor; none opposed; motion carried. Nomination for a three-year term (2015-2018): Paul Lundmark A motion was made by Matthew Boyer, Esq. to elect Paul Lundmark to the board. Lee Ramunno, Esq. seconded. All in favor; none opposed; motion carried. Sacred Heart Housing Inc. Sacred Heart Housing Approval of Minutes of 9/23/15: Joe Grey, President A motion was made by Rick Gessner to approve the Minutes as presented. Ethel Anderson seconded. All in favor; none opposed; motion carried.

Sacred Heart Housing Yearly Report: Joe Grey, President, presented the report. 6 Presentation of Sacred Heart Housing Financial Report: Mark Poletunow, CFO presented the report. A motion was made by Rick Gessner to approve the Financial Report as presented. Jamie Brown, MSW, seconded. All in favor; none opposed; motion carried. Request for Resolution Authorizing the Board to apply for NCC HOME Funds Joe Grey, President Joe Grey read out the resolution. A motion was made by Deborah Kraak to approve the resolution to apply for New Castle County HOME Funds. Rep. Bob Gilligan seconded. All in favor; none opposed; motion carried. Sacred Heart Housing Elections: Joe Grey, President Nomination to Re-elect for 2 nd and final consecutive three-year term (2015-2018): The Hon. Loretta Walsh David Wilk, CRE, MAI Nominated Slate of Officers for 2 nd one-year term: President: Joe Grey Vice President: Rick Gessner Secretary: Deborah Kraak Treasurer: The Hon. Bob Gilligan Nomination for a three-year term (2015-2018): Karen Bifferato, Esq. A motion was made by Rep. Gilligan to approve the above nominations. Rick Gessner seconded. All in favor; none opposed; motion carried. Mark Reardon, Esq., called for a motion to adjourn the five board meetings. A motion was made by Tricia Enerio, Esq., to adjourn the meeting. Margaret Levesque seconded. All in favor; none opposed; motion carried. Upcoming Events: Priscilla Rakestraw, Director of Development Priscilla Rakestraw stressed the importance of the events which support the Ministry of Caring and thanked all those who continue to participate in them.