BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES

Similar documents
BOARD OF COMMISSIONERS MEETING Board Room Wednesday, September 27, :00 PM

Contra Costa County Economic Opportunity Council ByLaws

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

SENATE CAUCUS MINUTES FIRST MEETING

WASHINGTON ASSOCIATION OF SCHOOL ADMINISTRATORS SEWASA Region 123

ST. JOSEPH PARISH PASTORAL COUNCIL BYLAWS

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

Bylaws of the Suncoast Chapter of the International Facility Management Association.

Sullivan East High School Band Boosters Club

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (updated February 3, 2001)

Sheboygan County Master Gardener Volunteer Association Bylaws

VIRGINIA ASSOCIATION FOR DRIVER EDUCATION AND TRAFFIC SAFETY CONSTITUTION

Bylaws of the Oklahoma State University-Oklahoma City STAFF COUNCIL

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

Constitution Texas Art Education Association

BYLAWS PRIVATE PRACTICE SECTION AMERICAN PHYSICAL THERAPY ASSOCIATION ARTICLE I. NAME AND RELATIONSHIP TO AMERICAN PHYSICAL THERAPY ASSOCIATION

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

RULES AND REGULATIONS

City and County of San Francisco. Sugary Drinks Distributor Tax Advisory Committee. Bylaws

San Francisco Youth Commission Bylaws

Tennessee Society of Radiologic Technologist Bylaws

The Economic Opportunity Council of Contra Costa County ByLaws

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

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

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

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

ST. PETERSBURG COLLEGE STUDENT GOVERNMENT ASSOCIATION

MURRAY STATE UNIVERSITY Staff Congress Bylaws

GENERAL BYLAWS OF THE STUDENT GOVERNMENT ASSOCIATION ST. PETERSBURG COLLEGE, SEMINOLE CAMPUS

BYLAWS OF THE GARLAND CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION, INC. ARTICLE I - PRINCIPAL OFFICE

Bylaws Ratified as a whole March 12, Amended Nov. 19, 2015 (page 1) Bylaws of the Greater Granite Falls Area Chamber of Commerce

BY LAWS ADVISORY NEIGHBORHOOD COMMISSION 7 E JANUARY 1992 REVISED: JANUARY 2004

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

SLIPPERY ROCK SPORTSMEN S CLUB

UNIT BYLAWS COVER SHEET

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

UNIT BYLAWS COVER SHEET

Constitution of the Interfraternity Council of Ball State University

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

MINNESOTA SOCIETY OF RADIOLOGIC TECHNOLOGISTS OFFICIAL BYLAWS October 1 st, 2016

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS

Canadian Association of Child Neurology Corporation Corporation de l association canadienne de neurologie pediatrique By-laws

SUPPLEMENTAL RULES 2016 STATE CONVENTION REPUBLICAN PARTY OF TEXAS

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

CONSTITUTION of the SAINT AMBROSE PARISH COUNCIL of the ARCHDIOCESE of INDIANAPOLIS

Soroptimist International of Tahoe Sierra Club Bylaws

BYLAWS OF THE PARENT-TEACHER ORGANIZATION OF BLOOMFIELD HILLS HIGH SCHOOL BLOOMFIELD HILLS SCHOOL DISTRICT ARTICLE I NAME ARTICLE II PURPOSE

BYLAWS OF THE SOUTHERN CALIFORNIA KENDO FEDERATION (Approved November 8, 2008)

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

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

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

BYLAWS of the Colorado Association of Nurse Anesthetists

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

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

CHAPTER STANDING RULES AND REGULATIONS OF THE SENATE ARTICLE I. AUTHORIZATION OF STANDING RULES

FLORIDA CHAPTER BYLAWS ASSOCIATION OF PUBLIC-SAFETY COMMUNICATIONS OFFICERS, INC.

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

OAKLAND COUNTY SENIOR ADVISORY COUNCIL BYLAWS

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

Senate Rules Associated Students of Eastern New Mexico University Revised October 2006 Revised September 2008 Revised August 2010 Revised April 2014

By-laws of Nutmeg Miata Club, Inc.

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

Bylaws of ISACA Los Angeles Chapter. Effective: 06/08/10

CONSTITUTION AND BY-LAWS TOLEDO DIOCESAN COUNCIL OF CATHOLIC WOMEN

RULES OF THE. As amended at the September 23, 2017 Meeting of the Denver Democratic Central Committee TABLE OF CONTENTS

BYLAWS 2015 BYLAWS As Amended by the Assembly of Delegates November 20, 2015

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

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

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

BYLAWS. Of the. Revised May Mission

Mississippi Educational Technology Leaders Association

Madera County Workforce Investment Board. By-Laws

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

DIVISION OF MEDICINAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Bylaws of. National Road Reading Council

St. Paul United States Bowling Congress (USBC) Association Bylaws. Article I Name

BY LAWS OF THE BALTIMORE & OHIO RAILROAD HISTORICAL SOCIETY

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

NEW JERSEY STATE U.S.B.C. BOWLING ASSOCIATION BYLAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

District 8 Community Round Table By Laws

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

TENNESSEE FEDERATION OF REPUBLICAN WOMEN BYLAWS REVISED OCTOBER 21, 2017

Board of Governance Charter. County of Riverside Continuum of Care

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

Constitution of the Administrative/Professional Council

Transcription:

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, 2014 6 p.m. MINUTES I. CALL TO ORDER The meeting was called to order by First Vice Chair Amy Arambula at 6:04 PM. II. ROLL CALL Roll was taken. A quorum was present. Commissioners Present: Commissioners Absent: Amy Arambula, LaShawn Baines, Tim Bakman, Earl Brown, Jr. (phone), Esther Cuevas, George Finley, Sr., Frank Franco, Charles Garabedian, Jr., Linda Hayes, Julia Hernandez, Richard Keyes, Tito Lucero, Deanna Mathies, Pastor Bruce McAlister, Rev. Paul McCoy, Joshua Mitchell, Daniel Parra (phone), Yvette Quiroga, Catherine Robles, Jimi Rodgers, Esmeralda Soria, Cheryl Sullivan, Maiyer Vang. Juanita Veliz. III. IV. HELPING PEOPLE. CHANGING LIVES. Jeff Davis, Employment and Training Director, introduced Timothy, who shared about his life struggles as a youth and how Fresno EOC s services specifically the Incarcerated Youth Program, Proving Our Parenting Skills (POPS), and Employment and Training mobilized to address all his barriers and needs. BOARD OF COMMISSIONERS A. Reinstatement of Commissioner Commissioner Hayes, Chair of the Bylaws Committee, shared that based on the Board Absence Policy, Commissioner Earl Brown, Jr. was automatically removed from the board after his third excused absence on December 18, 2013. He has, thus, submitted an appeal for reinstatement. Commissioner Finley has missed three full board meetings, however, based on the policies, the Commission cannot remove him as he is a political appointee, but a report shall be submitted to the appointing body. The Bylaws Committee recommends Board approval to reinstate the membership of Commissioner Earl Brown, Jr. and waive the notification to the Board of Supervisors for Commissioner George Finley. M/S/C McCoy/Bakman to reinstate Commissioners Earl Brown, Jr. and George Finley. All in favor. B. Seating of Commissioners Arambula shared that the Bylaws Committee requests approval to formally seat the following commissioners to a two-year term commencing on January 1, 2014 to December 31, 2015. A

concern was expressed regarding the Board of Supervisors appointment. The board referred to Fresno EOC s legal counsel who advised that further discussion on the topic should be addressed in a closed session; after reviewing the agency Bylaws, he opined that it is the role of the Committee/Board to determine whether or not the appointee meets the qualifications. Brian Angus, Chief Executive Officer/Board Secretary, suggested the Board honor the appointment and address this matter if an appeal is made by the Board of Supervisors for invalid appointment. M/S/C Bakman/Finley to seat the following: Public Official Appointments Tim Bakman Richard Keyes Cheryl Sullivan Yvette Quiroga Community Sector Rev. Paul McCoy Charles Garabedian Jimi Rodgers Esther Cuevas Maiyer Vang Target Sector Julia Hernandez Joshua Mitchell Frank Franco Catherine Robles Appointing Body 14 th Senatorial District Mayor s Appointment State Center Community College District Fresno County Board of Supervisors NAACP Malaga County Water District Fresno Chapter Association of Black Social Workers Economic Development Corporation Fresno Center for New Americans Target Area A D E G Commissioner Esther Cuevas s seat is a one-year term, commencing on January 1, 2014 to December 31, 2014. All in favor. C. Election of Officers Angus opened the Election of Officers by announcing that Julia Hernandez and Reverend Paul McCoy were nominated for Board Chair. He opened the floor for further nominations. With no further nominations, he closed the floor. Both nominees were given a chance to speak. Angus shared that commissioners, Earl Brown Jr. and Daniel Parra, will be voting via text messaging and Susan Shiomi, Internal Audit Director, will be counting the ballots. After ballots were collected and counted, Angus announced Reverend Paul McCoy as the Board Chair. Angus announced that Amy Arambula was nominated for First Vice Chair and opened the floor for further nominations. Hayes nominated Jimi Rodgers. Bakman seconded. Rodgers accepted the nomination. With no further nominations, Angus closed the floor. Both nominees were given a chance to speak. After the ballots were collect and counted, Angus announced Jimi Rodgers as the First Vice Chair. Angus opened the floor for nominations for Second Vice Chair. Hayes nominated George Finley. Bakman seconded. Finley accepted the nomination. Arambula nominated Julia Hernandez. Mathies seconded. Hernandez accepted the nomination. With no further nominations, Angus closed the floor. Both nominees were given a chance to speak. After ballots were collected and counted, Angus announced Julia Hernandez as the Second Vice Chair.

Lastly, Angus opened the floor for nominations for Treasurer. Bakman nominated Charles Garabedian. Hernandez seconded. Garabedian accepted the nomination. With no further nominations, he was given a chance to speak. Angus announced Charles Garabedian as the Treasurer. V. APPROVAL OF PREVIOUS MINUTES M/S/C Finley/Hayes to approve the December 17, 2013 Meeting Minutes. All in favor. VI. COMMITTEE REPORTS M/S/C Finley/Lucero to pull C-1) Diversity Committee: Wipfli Report and approve the following: A. Planning and Evaluation Committee 1. December 17, 2013 Meeting Minutes 2. Sanctuary and Youth Services a. United Way of Fresno County Emergency Food and Shelter Program (EFSP) Phase 32 Application b. Transitional Living Program (TLP) Application to U.S. Department of Health and Human Services c. Transitional Living Center (TLC) Renewal Project Applications for FY 2013-2014 Fresno Madera Continuum of Care (FMCoC) Program Competition to U.S. Department of Housing and Urban Development (HUD) d. Memorandum of Understanding (MOU) with the U.S. Committee for Refugees and Immigrants (USCRI) 3. Head Start a. FY 2013-2014 School Readiness Goals 4. Planning and Resource Development Office a. 2014 Specialty Crop Application Concept Paper 5. Low Income Home Energy Assistance Program (LIHEAP) and Weatherization a. 2014 LIHEAP Contract #14B-5008 and Board Resolution B. Human Resources Committee 1. December 10, 2013 Meeting Minutes D. Finance Committee 1. January 13, 2014 Meeting Minutes 2. Financial Reports 3. Accounting Policies and Procedures Revision All in favor. B2) Human Resources Committee: Report on the changes made to the Personnel Policy and Procedures Per the Board s request, a verbal report was not provided. A copy of the PowerPoint presentation was provided. C. Diversity Committee 1. Wipfli Report Seth Finestack, Wipfli, shared that a Diversity Taskforce led by Commissioner Richard Keyes and Brian Angus revisited the strategic goals established at the 2012 Leadership Retreat. Together with Wipfli, they have developed a plan that will help the Board establish a common definition and vision of the terms Social Justice and Diversity. Wipfli staff is in town to conduct one on one in-person interviews with the commissioners and Leadership Team staff from Tuesday, January 21, 2014 through Thursday, January 23, 2014. From these intial discussions, the Board will move into deeper, facilitated group discussions. A preliminary report of the results will be presented to the Board at the Leadership Retreat in February, 2014.

VII. CDFI BOARD 1. M/S/C Bakman/McAlister to accept the December 20, 2013 Meeting Minutes. All in favor. 2. Election of Fresno EOC Board Members to CDFI Board Angus shared that four (4) seats on the Fresno Community Development Financial Institution (Fresno CDFI) Board of Directors are allotted to the Fresno EOC Board of Commissioners and are up for election. The seats, currently filled by Directors Tim Bakman and Charles Garabedian will expire on February 1, 2014. Fresno EOC Board of Commissioners is to fill these seats via election. One of the two (2) seats has to be filled by a political appointee. Current Fresno EOC and Fresno CDFI Directors are Tito Lucero, Community Sector representative and Catherine Robles, Target Area representative. Angus opened the floor for nominations. Hayes nominated Tim Bakman. Finley seconded. Bakman accepted the nomination. Lucero nominated Charles Garabedian. Robles seconded. Garabedian accepted the nomination. With no further nominations, Angus closed the floor and announced Tim Bakman and Charles Garabedian as the Fresno CDFI Directors. Directors shall serve for a two (2) year term and their term of office shall commence from the date of their election, January 22, 2014 to January 22, 2016. 3. Subway Opening Salam Nalia, Chief Financial Officer/Chief Executive Officer (Fresno CDFI) invited the Board members and friends of Fresno EOC to the Subway grand opening of Fresno CDFI borrower, Marcus Enterprises, on Tuesday, February 4, 2014 at 11 am. The Subway restaurant is located at the southeast corner of Fresno and C Streets in West Fresno. VIII. ADVISORY BOARD Commissioner Lucero shared that the County-Wide Policy Council recently held an officer election. and Joseph Hill was the elected Chairperson. A report of the Federal Review will be provided at the next board meeting. M/S/C Rodgers/Keyes to accept: A. Head Start/Early Head Start 1. December 18, 2013 Meeting Minutes 2. December 2013 Program Information Report (PIR) All in favor. IX. CHIEF EXECUTIVE OFFICER S REPORT A. Legislative Update, Advocacy Report, and Grant Prospect B. Media 2013 Year in Review C. Community Event D. Omnibus Budget Angus shared that all of Fresno EOC s major programs such as Head Start, Early Head Start, WIC, Low Income Home Energy Assistance Program, Workforce Investment, Weatherization, and Community Services Block Grant have returned to pre-sequestration. In the next few months, Angus will provide program budgets. E. Community Services Block Grant Reauthorization Angus shared that the Community Services Block Grant Reauthorization Bill has been filed with Congressman Jim Costa as a sponsor. A Press Conference is scheduled for 11 am, Thursday, January 23, 2014 in the Fresno EOC Board Room.

F. Strategic Initiatives Activity Report Angus provided an update on the five (5) Strategic Initiatives established at the annual Leadership Retreat in 2012. The following were highlighted: The first Family Development Credentialing course is set to begin in January. The purpose for the course is to ensure that families are provided the same case management structure across the Fresno Community. Fresno EOC s Head Start is purchasing new curriculum which aligns with Fresno Unified School District and Clovis Unified School District early learning curriculums. Fresno EOC has partnered with Fresno County Office of Education, First Five, and six (6) Unified School Superintendents for the education of children Birth to Third Grade. Fresno EOC was been established as the education provider of choice for ages Birth to three (3). Angus announced that the annual Leadership Retreat will be held in Paso Robles. Topics to be discussed at the retreat include the Wipfli Diversity Report, Board roles and responsibilities and Board Trainings. Commissioner Franco commended Paul McLain-Lugowski, Planning and Resource Development Officer, and fellow Commissioner, Tim Bakman, for their advocacy and support of Community Services Block Grant funding. McLain stated that he plans to provide a suggestion to the Fresno Council of Governments to focus Community Services Block Grant around drought. Angus shared that the Chairman of the Board will be appointing committee chairpersons and memberships. Commissioners should provide their top three (3) priorities and advisory board choices. Lynne Jones, Strategy and Communications Officer, requests that commissioners provide their choices within a week as the Committee Appointments must be ratified at the next Board meeting. X. COMMISSIONERS COMMENTS Commissioner comments were opened with the introductions of all the newly seated and current commissioners. Commissioner Franco suggested starting the Board of Commissioners meetings with the Pledge of Allegiance. M/S/C Franco/Bakman to begin with the Pledge of Allegiance prior to the Board of Commissioners meetings. All in favor. XI. XII. PUBLIC COMMENTS There were none. ADJOURNMENT M/S/C Rodgers/Soria to adjourn the meeting at 8:05 PM. All in favor. Respectfully submitted, Brian Angus Chief Executive Officer