MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.

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

PMSA PTO BYLAWS

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

Action Item / Follow Up Item

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

AMENDED and RESTATED BYLAWS

TERRACE PARK ESTATES, PHASE I & II HOMEOWNER S ASSOCIATION, INC. BYLAWS Approved by the Corporate Membership March 16, 2005

BYLAWS of the Colorado Association of Nurse Anesthetists

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Bylaws Changes for Membership Approval As of October 20, 2017

Beacon Parent Teacher Organization

CHAPTER BYLAWS PUBLIC SCHOOL EMPLOYEES OF THE OAK HARBOR SCHOOL DISTRICT

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

LIFE at UCF, Inc. BY-LAWS

BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

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

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

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

OKALOOSA-WALTON JOBS AND EDUCATION PARTNERSHIP, INC. CAREERSOURCE OKALOOSA WALTON BY-LAWS

5.2: Bylaws RESTATED BYLAWS OF PEOPLE S FOOD COOPERATIVE, INC.

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Greater South Brevard Senior Citizen Center, Inc. By Laws September 22, 2015

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

IV. APPROVAL OF MINUTES OF FEBRURARY 18, 2015 AND APRIL 15, 2015.

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

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

Perfect Timing Investment Club BYLAWS

Environmental Council of the States

BY-LAWS Allatoona Track & Cross Country Booster Club, Inc.

BY-LAWS. Article I Name, Office

PHYSICAL THERAPY STUDENT ASSOCIATION (PTSA) BY-LAWS OF THE PHYSICAL THERAPY STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, SCHOOL OF PHYSICAL THERAPY

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

OPERATING PROCEDURES Falmouth Community Preservation Committee March

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

AMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League

ATHLETIC TRAINING STUDENT ASSOCIATION (ATSA) BY-LAWS OF THE ATHLETIC TRAINING STUDENT ASSOCIATION OF PACIFIC UNIVERSITY, ATHLETIC TRAINING PROGRAM

Universal Bylaws and Standing Rules. Heather Starks, Minnesota PTA President Denise Foy Minnesota PTA Bylaws Chair

National Fire Sprinkler Association By Laws (last revised June 2015 )

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

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

Astor Area Chamber of Commerce By-Laws ARTICLE I GENERAL

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

HOUSE REPUBLICAN STAFF ANALYSIS

Bylaws of the Board of Trustees

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

Membership in MWPAC shall be open to any individual, who supports the purpose and goals of the organization.

CHERRYWOOD/LEIMERT BLOCK CLUB BYLAWS (As amended on April 2015 through April 2016) ARTICLE III

Fullerton College Foundation

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Constitution of Faithful Black Men of the University of Central Florida

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

Bylaws of Lyndale Community School Parent Teacher Organization (PTO)

LAWS OF THE REPUBLICAN EXECUTIVE COMMITTEE OF MIAMI- DADE COUNTY, FLORIDA

CLOVER HIGH SCHOOL BAND BOOSTERS, INC. BYLAWS AND CONSTITUTION

Central Florida HIV Planning Council BYLAWS

METRO CARVERS of MICHIGAN, INC. BYLAWS

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

MISSION STATEMENT PURPOSES (GOALS) OF THE ILLINOIS STATE CRIME STOPPERS ASSOCIATION

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

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

POINT HIGGINS ELEMENTARY PTO BYLAWS BYLAWS OF THE POINT HIGGINS ELEMENTARY PTO ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III VISION STATEMENT

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS Columbus Diocesan Council of Catholic Women

BY-LAWS SOUTHERN ASSOCIATION OF AGRICULTURAL SCIENTISTS, INC. (Formerly, Association of Southern Agricultural Workers, Inc.)

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

BY LAWS OF Creedmoor Community Center Friends Association Revision 4

FRIENDS OF BOMBAY HOOK, INCORPORATED BY-LAWS. Article I Name. The name of this organization shall be Friends of Bombay Hook, Incorporated.

MUNICIPAL COURT ADMINISTRATION

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

INSTITUTE OF TRANSPORTATION ENGINEERS Texas District (TexITE) SOUTH TEXAS SECTION BY-LAWS

RESPECT Oversight Committee Meeting. 9:00 a.m. 10:30 a.m.

BY-LAWS WAKE COUNTY REPUBLICAN WOMEN CLUB. The name of this organization shall be the WAKE COUNTY REPUBLICAN WOMEN S CLUB (WCRWC).

SECTION 1: The JOI Clubs program of Optimist International shall be named Junior Optimist International (JOI).

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BY-LAWS of the SAN FRANCISCO LATINO DEMOCRATIC CLUB

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

Penfield Rangers Soccer Club BYLAWS

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

STANDING RULES I. Adoption of Rules II. General III. Delegate Selection and Certification

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

St. Charles City-County Library District Board of Trustees By-Laws

BYLAWS OF THE ALEXANDRIA DEMOCRATIC COMMITTEE December 5, 2011

Presentation of Bylaws for Adoption

PURPOSE AND OBJECTIVE OF THE ORGANIZATION.

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY

LEBANON COUNTY REPUBLICAN COMMITTEE BY-LAWS Amended November 17, 2011

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

ARTICLE I Name, Principal Office, Purpose and Restrictions Page 1.01 Name Principal Office Purpose 3 1.

Constitution of The University of Louisiana at Monroe Faculty Senate

BYLAWS LANCASTER COUNTY DEMOCRATIC COMMITTE

Greater KC Chapter CHAPTER BYLAWS TABLE OF CONTENTS NAME AND GEOGRAPHICAL AREA

A CHAPTER OF THE INSTITUTE FOR PUBLIC PROCUREMENT CODE OF REGULATIONS Revised August 03, 2012 ARTICLE I NAME

Transcription:

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. A regular meeting of the Central Florida Cares Health System, Inc. (CFCHS) Board of Directors was held on Thursday, February 20, 2014, at 3 p.m. at 707 Mendham Blvd., Suite 104, Orlando, Fl. 32825. Mr. Dick Jacobs called the meeting to order at 3 p.m. I. QUORUM. A quorum was declared present based on the presence of the following directors: Richard Barlow, Park Place Behavioral Debbie Owens, Seminole Prevention Coalition Mike Bryant, CBC of Central Florida Ken Peach, Health Council of East Central Florida Ian Golden, Brevard Cty Housing & Human Services David Solomon, Walt Disney World Kristen Hughes, Lassiter-Ware Myles Thoroughgood, Community Member Dick Jacobs, The Center for Drug-Free Living Lori Tomlin, Human Services Associates, Inc. Jerry Kassab, Lakeside Behavioral Healthcare Valerie Westhead, MH/SA Task Force Don Lusk, CareerSource Brevard James Whitaker, Circles of Care The following directors declared present via conference call: Kristy Dunlap, Community Member Tara Hormell, Children s Home Society of Florida The following directors were confirmed absent from the meeting: Bakari Burns, Health Care Center for the Homeless Buddy Carpenito, Technology Solutions, Inc. Belinda Cornett-Johnson, Osceola Cty Health Dept. Jeff Jones, Littler-Mendelson Joe Mendoza, Community Advocate Amy Ouellette, BankUnited Eddie Soler, Florida Hospital Carol Wick, Harbor House of Central Florida In addition to the CFCHS Directors, the following individuals were in attendance: Maria Bledsoe, CFCHS, Chief Executive Officer Anna Fedeles, CFCHS, Chief Operating Officer Linda Lawrence, CFCHS, Recording Secretary Claudia Mason, CFCHS, Chief Financial Officer Melanie McPeak, Moore Stephens Lovelace CPA Charles Rogers, Florida Traditions Bank Craig Woolard, The Grove Counseling Center II. WELCOME/INTRODUCTIONS. CFCHS hosted the meeting which included Board of Directors, CFCHS staff, and community guests. Participants were asked to introduce themselves and were notified that the meeting was being recorded. Meeting minutes will be taken and are available for public review on the CFCHS website, centralfloridacares.org. Page 1 of 8

III. APPROVAL OF MEETING MINUTES. A MOTION was made by Ken Peach to approve the December 19, 2013 and January 9, 2014 Board of Directors meeting minutes. The motion was seconded by Myles Thoroughgood and adopted by the unanimous vote of the Directors eligible to vote to include Tara Hormell and Kristy Dunlap. IV. ACTION ITEMS AUDITOR S REPORT The Auditor s Report concerning June 30, 2013 CFCHS F990 tax return was presented by Melanie McPeak, Moore Stephens Lovelace CPA. Melanie noted that the return was positive and had been approved by the Finance Committee. It was noted that the Board was given the opportunity to review the 990 during Melanie s on-screen presentation. Jerry Kassab noted that the founding members took a pre-existing organization that was available from Seminole Behavioral Healthcare and its tax-exempt status to create CFCHS. Melanie stated that the auditor will be notifying the IRS of the changes. She further noted that there would not be any issues with the IRS concerning the changes. Melanie stated that an extension was submitted and the return is due May 15, 2014. A MOTION was made by Richard Barlow to approve the CFCHS F990 Tax Return for June 30, 2013 as presented. The motion was seconded by Mike Bryant and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. RESOLUTIONS The following resolution and motions were covered during the Executive Committee meetings. The motions and resolutions were reviewed with the Board of Directors for affirmation and vote. Resolution 2013-14 EC004 (affirmation) Affirmation was made by Dick Jacobs on behalf of the Executive Committee, with regard to the Resolution 2013-14 EC004. The affirmation was adopted by the unanimous vote of the Directors entitled to vote on February 20, 2014 The resolution was presented to the Executive Committee with a request to elect Charles Rogers as a member of the Board of Directors. A MOTION was made by Jerry Kassab to elect Charles Rogers as a member of the Board of Directors. The motion was seconded by Kristen Hughes and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap Page 2 of 8

Resolution 2013-14 EC005 (affirmation) Affirmation was made by Dick Jacobs, on behalf of the Executive Committee, with regard to the Resolution 2013-14 EC005. The affirmation was adopted by the unanimous vote of the Directors entitled to vote on February 20, 2014. The resolution was presented to the Executive Committee with a request to sign Amendment 7 concerning the National Voter Registration Act of 1993 by an authorized signer on behalf of the Board of Directors. A MOTION was made by Ian Golden to sign Amendment 7 concerning the National Voter Registration Act of 1993 by an authorized signer on behalf of the Board of Directors. The motion was seconded by Debbie Owens and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. Resolution 2013-14 EC006 (affirmation) Affirmation was made by Dick Jacobs, on behalf of the Executive Committee, with regard to the Resolution 2013-14 EC006. The affirmation was adopted by the unanimous vote of the Directors entitled to vote on February 20, 2014. The resolution was presented to the Executive Committee with a request to sign the FivePoints contract by an authorized signer on behalf of the Board of Directors. A MOTION was made by Dick Jacobs to sign a new FivePoints contract in the amount of $180K plus maintenance fees by an authorized signer on behalf of the Board of Directors. The motion was seconded by Ian Golden and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. A MOTION was made by Kristen Hughes to adopt the new Strategic Plan/FY 13-14 Goals and deliverable timeframes. The motion was seconded by Myles Thoroughgood and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. Ken Peach abstained. A MOTION was made by David Solomon to adopt the draft Vision and Mission statements as noted below. The motion was seconded by Richard Barlow and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. Ken Peach abstained. Draft Mission Central Florida Cares Health System is a resource center that utilizes state, federal and innovative funding sources, promising practices, and/or pilot programs to support our providers as they address identified behavioral health needs of the community. Draft Vision Statement Achieve a comprehensive and seamless behavioral health system promoting recovery and resiliency. Page 3 of 8

Ian Golden questioned if CFCHS had staff members available to locate any innovative funding sources. He questioned if the Board would consider approving a grant writer or such to support CFCHS and the Providers noting that some Providers do not have the resources to have such a position. Dick noted that the Innovation Committee is charged with reviewing those resources. Ken Peach recommended listening to Mark Brewer with Central Florida Foundation as he had presented a program on ways to find alternative funding. Maria stated that as a result of CFCHS attorney s recommendation, and based on research concerning using state fund s with regard to a 501(c)6, unless a different funding stream is found, CFCHS will not join the Florida Association of Managing Entities. A MOTION was made by Ian Golden to follow the CFCHS attorney recommendation to not join the Florida Association of Managing Entities, unless an alternative funding source, other than state or federal dollars, is made available to pay the membership at which time joining the Association would be pursued. The motion was seconded by Charles Rogers and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. Mike Bryant stated that using state funds for lobbying is not permitted; however, it is put CFCHS at a disadvantage to not be involved with the Association. He suggested that CFCHS attempt to find a way to work with the Association without jeopardizing the tax-exempt status. Dick clarified to the Board that CFCHS would not be able to use state or federal funds for lobbying; however, if an additional funding source was found, those funds could be used and would not affect the organization s tax-exempt status. The membership fee is $25K annually. A MOTION was made by Myles Thoroughgood to accept the revised CFCHS Bylaws dated February 20, 2014. The motion was seconded by Jerry Kassab and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. The following adjustments will be made to the CFCHS Bylaws: Page 6 - include secretary as officer and state, officers plus two members at large Page 6 Add Executive Committee Page 7 delete Subject to the Board and replace with according to the Board s directive Page 7 Change sentence to however, written minutes The following change will be made to the Board of Directors Bylaws and resubmitted to the Board for review no later than 30-days prior to the April 17, 2014 Board Meeting. Page 6 include secretary as an officer of the Executive Committee A MOTION was made by Ian Golden to accept the revised Board of Directors Policies and Procedures dated February 20, 2014, minus page 29. The motion was seconded by Ken Peach and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. The following changes will be made to the Board of Directors Policies and Procedures and resubmitted to the Board for review no later than 30-days prior to the April 17, 2014 Board Meeting. Page 2 delete Subject to the Board and replace with according to the Board s directive Page 2 Change sentence to however, written minutes Page 2 Ad hoc Committee will be include committees such as nominating or contract as needed Page 6 include secretary as officer and state, officers plus two members at large Page 6 - delete Subject to the Board and replace with according to the Board s directive Page 4 of 8

The following change will be made to the Board of Directors Policies and Procedures and resubmitted to the Board for review no later than 30-days prior to the April 17, 2014 Board Meeting. Page 6 include secretary as an officer of the Executive Committee V. TREASURER/FINANCE REPORTS. Claudia Mason reported on December s financial information. At the end of December, the overall underspending is $490K which is better than the prior year. If the PPW funding is removed, the underspending is $200K. CFCHS budget is underspent by $389K and the operation is fully staffed with 17 people. The total underspending with CFCHS and the Providers is $880K in comparison to last year s underspending which was $1.5M Dick understood that the $490K from the Providers will be spent; however, he questioned what would be the outcome for the $389K CFCHS dollars. Claudia noted that it would be rolled forward. Claudia presented information regarding Provider underspending with detailed explanations for each Provider as well as spending comparisons from the previous year. She noted that many of the Providers underspent levels were lower than they were last year. Claudia also reviewed the change in spending by program which showed that adult substance had the highest change with $1.4M spent more than last year; excluding the PPW the total would be $852K. Claudia stated that the administrative rate cannot go over 15 percent according to contract. In the previous fiscal year, she stated that the Providers maximum rate was 14.25 percent; this year their maximum rate is 10.92 percent. Overall the Provider Network is 7.93 percent with an actual overall for this year is 10.62 percent. CFCHS administrative rate is 2.69 percent. Claudia explained the number of days it takes DCF to deposit funds after an invoice is submitted versus the number of days that CFCHS pays the Providers. Currently, CFCHS has been able to pay the Providers within 22 to 27 days after their invoice date. She also noted that DCF deposits are received between 29 to 41 days. Claudia stated that in February there may be an issue paying all of the Providers. Previously, CFCHS was able to pay the Providers due to the advance. She confirmed that all of the managing entities have this issue. She noted that CFCHS will pay all of the Providers what is available based on the case balance and the dollar amount of their invoice. Richard Barlow stated that in a recent Finance Committee meeting, the group discussed this issue. He said that last year, CFCHS chose to not pay any of the Providers which cause some strain on the smaller Providers. This year, the discussion was for CFCHS to pay a percentage of what they can afford to pay and when paid, CFCHS will pay the remaining funds due. The proposed percentage would be 85 percent of the invoice for every Provider; however, it would depend on the available funds and could change from month to month. Mike Bryant stated that the Provider contract be reviewed concerning this recommendation. Anna Fedeles responded that the contract stated that CFCHS will pay 7 days after payment by DCF. Ian added to the question if there was any language about partial payments. Claudia noted that the contract states availability of funds. Anna further explained that the contract states that the Providers would be paid 7 days after payment from DCF. If CFCHS has not been paid by DCF, the payments are more than what is required. Dick stated that the recommendation from the Finance Committee would include clarification to the Providers of what this payment would be. The clarification would be included in their contracts. It was confirmed that from the time approved invoices are received, DCF has 45 days to make payment. Page 5 of 8

A MOTION was made by Debbie Owens to approve a policy for a percentage payment of invoices to Providers based on the availability of funds and to ensure that Providers are informed of the payments and are subject to change from month to month. The motion was seconded by Mike Bryant and adopted by the unanimous vote of the Directors entitled to vote to include Kristy Dunlap. As Providers, Valerie Westhead, Jerry Kassab, Dick Jacobs, Lori Tomlin, Tara Hormell, and Richard Barlow abstained. Mike recommended that CFCHS submit to the Board a resolution stating a minimum amount of funding that would be set aside (e.g., 60 days of operating costs, 12 percent of operating costs, etc.) to cover operating costs in case of need. Ian added that such a policy would include the Board s ability to waive these funds in case of emergency. Claudia received information and was able to report on January. The underspent for Providers is $559K; minus the PPW funding that total would be $295K. CFCHS is underspent by $438K. Overall, the network is underspent by $997K compared to the pro-rata. Mike recommended that another staff position be established to handle revenue maximization. He stated that DCF funds could be used for grant writing, not fundraising. A MOTION was made by Kristen Hughes to approve the Treasurer/Finance Report. The motion was seconded by Jerry Kassab and adopted by the unanimous vote of the Directors entitled to vote to include Tara Hormell and Kristy Dunlap. VI. BOARD MEMBER REPRESENTATION. Maria stated that she had been working with Ken on establishing the new Board Member representation. She will be sending an email to all Board Members whose terms are going to expire and to confirm their interest in extending their terms. Board positions will be established on the vacancies and the county seating requirements according to current county population (Brevard 6, Orange 12, Osceola 3, and Seminole 4). Ken has provided Maria with some contacts to who may be able to make some recommendations for possible Board openings. VII. BOARD MEMBER EDUCATION. Anna presented information on funding FY14-15 Contracts. She noted that state funds that are carryover funds lose their identity according to DCF. With regard to FY13-14 amendments, Anna stated that the budget will need to be balanced. The budget was not received until December 2013, although the budget became effective in July 2013. She said that there will be several amendments prepared to balance the network versus actual budget. Anna noted that the Needs Assessment has not been completed and asked that the Providers submit their FY14-15 and use FY13-14 as a guide. However, if a Provider locates a gap, and is able to justify such, it may be considered. She confirmed that RFPs will not be done at this time until the Needs Assessment is available and reviewed. Anna also suggested should a Provider want funding changes to include increases, they should request such. After CFCHS has reviewed the Needs Assessment, discussions and decisions can be made. Anna informed the Board that the funding detail, or the Provider s budget, will now be done electronically. Training is currently underway. Page 6 of 8

Maria noted when contract negotiations take place and approvals are needed, this information will be brought before the Board. Jerry noted that the approvals are all pending upon the budget that the legislature approves. Anna noted that all contracts have to be executed by 30 th of June. Anna confirmed that the contracts will be presented to the Board during the June Board meeting. A MOTION was made by Ken Peach to approve the Procurement Process and Funding Allocation Policy presented on February 20, 2014, for FY14-15. The motion was seconded by Ian Golden and adopted by the unanimous vote of the Directors entitled to vote to include Kristy Dunlap. As Providers, Valerie Westhead, Jerry Kassab, Dick Jacobs, Lori Tomlin, and Richard Barlow abstained. VIII. COMMITTEE REPORTS. Minutes from the Finance and Program Committees were distributed to the Board and are available on the CFCHS website. Ian said that the Quality Committee established a Charter to identify membership, goals, and responsibilities. He also described the Conflict of Interest Matrix that is used to detail Board Members and their confirmed conflicts by CFCHS. A MOTION was made by Myles Thoroughgood to approve the Quality Committee Charter. The motion was seconded by Ken Peach and adopted by the unanimous vote of the Directors entitled to vote to include Kristy Dunlap. IX. OTHER. Maria reported that the second Quarterly Provider Network and Indigent Care Follow-up meetings were held and the results were positive. The Frequently Asked Questions Provider Contracts document was distributed to the Board, shared with the Provider Network, and placed on the CFCHS website. Maria confirmed that a tour will be held at Lakeside Behavioral Healthcare on March 7 at 2 p.m. X. MOTION TO ADJOURN. A MOTION was made by Myles Thoroughgood to adjourn. The motion was seconded by Jerry Kassab and adopted by the unanimous vote of the Directors entitled to vote to include Kristy Dunlap. The meeting adjourned at 5:01 p.m. Kristen Hughes Board Secretary Linda Lawrence Recording Secretary Page 7 of 8

XI. TO DO. Check on Mark Brewer about alternative funding Attempt to set up a relationship with FAME in order to have a working relationship Establish a resolution/policy to maintain a minimum amount of funding for CFCHS Investigate an additional staff position for revenue maximization Provider contract on partial payments Page 8 of 8