Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Similar documents
SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

Roll Call: Members Present Members Absent

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

Florence Crittenton Services of Arizona 120 th Annual Corporate Board Meeting Minutes September 27, 2016

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

Topic: April Meeting Minute Approval

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

Open letter to the Community February 21, 2019

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

Board of Directors Meeting. Minutes

MEETING OF THE BOARD OF TRUSTEES SHASTA-TEHAMA-TRINITY JOINT COMMUNITY COLLEGE DISTRICT WEDNESDAY, JULY 11, 2001 MINUTES

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. Budget Workshop June 4, 2014

BUDGET ADVISORY BOARD MINUTES. Chairman Rick Banker called the meeting to order at 5:30 p.m.

Florida Agricultural and Mechanical University Board of Trustees

CALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm.

GREEN RIVER REGIONAL HEALTH COUNCIL

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

NACAS Education Foundation

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES

Indian Association, Geneva

Lakewood, Ohio July 18, 2016

A presentation for the Boards information session preceding the Board Meeting was provided at 4:00 p.m. and included:

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

Florida Atlantic Research and Development Authority Board of Directors Meeting

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

Annual Report. Better Banking for Everyone

Trillium Health Partners Board of Directors Meeting Minutes Thursday, June 1, 2017

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

MINUTES SANTA CRUZ COUNTY PROVISIONAL COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

ROLL CALL. Ms. Petrie Barcelona Mr. Einhouse Mrs. Shaughnessy Mr. Favre

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

FOURTH DISTRICT AGRICULTURAL ASSOCIATION 175 FAIRGROUNDS DRIVE, PETALUMA, CALIFORNIA December 13, 2017

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M.

Staff: Interim Executive Director. Business Development Director Environmental Programs Director. Planning and Development Director

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

LAULE'A APARTMENT OWNERS ASSOCIATION & MAUI SCHOONER RESORT OWNERS ASSOCIATION COMBINED BOARD OF DIRECTORS MEETING THURSDAY, JUNE 25, 2015 MINUTES

Mobility Choice Initiative Agenda Wednesday, October 25, 2017

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE BOARD OF TRUSTEES May 29, 2012

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

MINUTES IOWA LOTTERY BOARD March 19, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding.

Chairperson Jean Humpherys welcomed everyone. A special welcome was extended to Abby Payne from the Tremonton City Youth Council.

ROLL CALL. Mr. Favre Ms. Petrie Barcelona Mr. Einhouse

Clay County Commissioners Minutes

Neevia docconverter 4.9.9

Record of Proceedings San Miguel Power Association Board of Director Meeting Minutes of September 25, 2018 (Silverton)

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY

Notice of the 74th Ordinary General Meeting of Shareholders

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Common Ground Food Co-op Board Meeting Minutes November 14, :15 pm to 8:15 pm Lincoln Square Conference Center, Room 154D

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting.

SCYSA. Board of Directors Meeting. June 3, 2012

Board of Directors Packet. Company Description, Expectations, By-Laws Committees and Meeting Dates

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 21, 2017

CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Board of Directors Minutes Special Meeting Thursday, September 29, 2011

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

Board of Directors Meeting In Person June 27 and 28, Vancouver, BC

AGENDA PORT OF VANCOUVER USA BOARD OF COMMISSIONERS REGULAR MEETING AGENDA 3103 Lower River Road, Vancouver, WA Tuesday, February 26, 2019

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Transcription:

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes February 18, 2009 BOARD MEMBERS PRESENT Craig Dusek Jewell Good Julie Harmon Marianne Helmlinger Jerry Herbe Kate Ketron George Lovett, Chairperson Robert Menz Jason Wagner Roger Welklin Ruth Wright Marcy Youtz GUESTS PRESENT Bob Alexander Byron Ewick, MCRC Lyn McArdle, DCRS Doug Metcalfe, SafeHaven Jim Mieding, Miami County NAMI Joanne Mieding, Miami County NAMI Jim Moore, DCMHC Ann Moyer, MCMHC Terry Swartz, Community Housing Ken Ward, SCCC Rick Williams, CSS BOARD STAFF PRESENT Joyce Arnold Terri Becker Amanda Brown Jerry Hill Jodi Long Mark McDaniel, Executive Director Steve McEldowney The Tri-County Board of Recovery and Mental Health Services met at the Board office on Wednesday, February 18, 2009 for their Board of Directors meeting. George Lovett called the meeting to order at 6:45 p.m. Board staff member Amanda Brown took roll call. Twelve Board members were present; two were absent. The Board staff and guests introduced themselves and identified the agency or group they represented. A sign-in sheet was available to them for attendance records. APPOINTMENT OF SECRETARY Jewell Good was appointed secretary to attest to the Board meeting minutes. Tri-County Board Minutes 1

APPROVAL OF AGENDA & MINUTES OF THE PREVIOUS MEETING The Board reviewed the agenda for the evening. Marianne Helmlinger made a motion to approve the agenda as presented. Seconded by Roger Welklin. Vote taken. Motion carried. The Board reviewed the minutes of the January 21, 2009 Board of Directors meeting. A typo was noted on page 5 of the minutes. Jerry Herbe made a motion to approve the minutes of the January 21, 2009 Board of Directors meeting with correction noted. Seconded by Ruth Wright. Vote taken. Motion carried. BOARD GOVERNANCE Mark announced that he had received a Board Member resignation. George continued that Terry Christy resigned from the Board due to other personal commitments. George expressed his appreciation for Terry s service on the Board and noted his significant contribution to the Board. Marcy Youtz made a motion to accept the resignation of Terry Christy. Seconded by Jason Wagner. Vote taken. Motion carried. Mark noted that he would write a letter to Terry thanking him for his service on the Board of Directors. Mark provided an update on Board member recruitment and Board membership status. He noted that the Board currently has five vacancies and he is working to fill those vacancies. He noted that one of the vacancies is a Miami County Commissioner appointment. He further explained that Julie Harmon is a non-voting Miami County appointee and she may be able to move into that seat. The other openings include ODMH and Commissioner vacancies in Darke County and ODMH and ODADAS vacancies in Shelby County. He encouraged the Board to continue recruiting potential members and announced that we would be advertising openings through the Chambers of Commerce as well. Mark provided an update on the strategic plan and reported that he is working on action steps for the goals outlined in the plan. The goals document is approximately 85% of the way complete and should be ready for review by the next Board meeting. Mark updated the Board on the Culture of Quality (COQ) certification. Mark reminded the Board that in order to prepare for the certification process, several policies have been updated, rescinded and created. Mark has e-mailed the policies to the Board and asked the Board for feedback before the next Board meeting. He noted that several policies have been updated only slightly. For those policies, the only change was the policy number or the addition/deletion of one or two sentences. He further explained that there are approximately 60 total policies to review; most are current policies of the Board with the addition of new policies regarding safety and medical emergency procedures, etc. He explained that the policies would be bound in a manual and brought before the Board at the March Board meeting for approval. This will allow the Board to approve the complete policy manual, rather than to approve policies one at a time. Mark asked that any feedback or comments regarding the policies be directed to him as soon as possible to allow plenty of time to build the manuals before the next Board meeting. Mark asked if there were any questions, comments or concerns regarding the policies or the process. No comments, questions or concerns were raised. Mark commented that the new manuals would also include ORC chapter 340, Board By-Laws, and Board orientation material. Mark also informed the Board that a Board Member Tri-County Board Minutes 2

would be asked to participate in the COQ Review Process at the Board office on either March 19 or 20. More information is to come. The Board reviewed an updated copy of the Board By-Laws. Mark noted a typo to be corrected in the document and asked for further comment or questions. No comments, questions or concerns were raised. Kate Ketron made a motion to approve the Board By-Laws as presented. Seconded by Robert Menz. Vote taken. Motion carried. OLD BUSINESS: FINANCE COMMITTEE Jerry Herbe Jerry Herbe reported that the Finance Committee met prior to the full Board meeting. The Board reviewed the minutes of the January 2009 Finance Committee meeting. Jerry made a motion to approve the minutes of the January 21, 2009 Finance Committee meeting as presented. Seconded by Ruth Wright. Vote taken. Motion carried. The Board reviewed the Financial Statements from January 2009. Jerry provided further detail of the report including totals for cash balance, risk pool, operating reserves, levy campaign reserves and unencumbered cash balance. After further review, Jerry made a motion to approve the January 2009 Financial Statement as presented. Seconded by Marcy Youtz. Vote taken. Motion carried. The Board reviewed the Service Reports from December 2008. Jerry explained that the report reflect each agency s status concerning delivery of services reported through December 2008, 50% of the way through the fiscal year, and is a mechanism by which the Board can monitor services provided. Jerry noted that AoD services are running ahead of schedule as compared to previous years and that MH services are on target for this point in the fiscal year. Jerry reported that the Calendar Year 2008 State Audit is underway. He noted that the Auditor began the process early and has needed to break to allow time for a county year-end report and some final year-end reports by staff to be completed. Once the reports are complete, the Auditor will return to finish the audit. The Board reviewed Contract Agency Audits and Attached Corrective Action Plan from Darke County Mental Health Clinic and Shelby County Counseling Center. Jerry reported that DCMH had a clean audit with no material exceptions. Jerry reported that SCCC received two findings regarding a material weakness and separation of duties. The Board reviewed SCCC s response to the plan of correction for the Audit. Jerry made a motion to approve the Contract Agency Independent Audits and associated Plan of Correction as submitted. Seconded by Ruth Wright. Vote taken. Motion carried. Jerry reported on liability insurance for the Board. The Board reviewed a document regarding several options for Directors and Officers Liability and Employment Practices Liability Insurance policies. The current policy expires March 4, 2009. Jerry noted that the current policy was reviewed and recommended by Jack Neuenschwander, the Board Attorney at the time. Jerry noted that a renewal of the policy would actually cost the Board less per month. Jerry made a Tri-County Board Minutes 3

motion to renew the Directors and Officers Liability and Employment Practices Liability Insurance Policy for a three-year period and to allow either Mark or Terri discretion to explore a higher deductable for the purpose of additional savings in maintaining our separate limits recommendations from the Board Attorney. Seconded by Jason Wagner. Vote taken. Motion carried. Jerry reported for the Building Committee on the ODMH Capital Grant. The Shelby County capital grant has been signed by the Director of ODMH and is now before the State Controlling Board for authorization. The Board reviewed a Board Attorney Retainer Agreement for Grant Kerber at a rate of $125 per hour. Jerry made a motion to enter into a Retainer Agreement for legal services with Shipman, Dickson and Livingston Co., LPA, at a rate of $125 per hour. Seconded by Roger Welklin. Mark noted that the agreement is fairly straight forward and entering into an agreement was recommended by our past Board attorney Jack Neuenschwander. A question was raised as to whether the agreement included a cash retainer fee or a minimum payment per month. Mark explained that no, the agreement does not include a cash retainer fee or monthly minimum due to the cyclic nature of services needed; the agreement is to retain services from Grant as the Board Attorney. Vote taken. Motion carried. The Board reviewed the Full Calendar Year 2009 Appropriations. Jerry explained that the CY2009 Appropriations is a conversion of our fiscal year budget to a calendar year budget. Jerry noted that the appropriations also match the County Chart of Accounts. Jerry made a motion to approve the Full Calendar Year 2009 Appropriations as presented. Seconded by Marianne Helmlinger. Vote taken. Motion carried. Jerry reported that the Finance Committee received an update regarding the State Budget and the stimulus package. After further explanation, Jerry noted that Mark would provide further detail about the budget in the Executive Director s report. Jerry reported that the Finance Committee reviewed the FY2010 Budget Process. He noted that the Executive Committee would meet again to review service priorities and budget cuts. ALCOHOL AND DRUG/MENTAL HEALTH PLANNING COMMITTEE George reported that the next meeting of the Mental Health and Alcohol and Drug Planning Committees would be held on March 4, 2009 at 6:00 p.m. at the Board office. NOMINATING COMMITTEE Marianne Helmlinger Marianne reported that with George taking over as Chairperson for the Board, a Vice- Chairperson would need to be appointed in his place. Marianne noted that Marcy Youtz has volunteered to serve in that capacity. There being no other nominations for the position, Marianne made a motion to appoint Marcy Youtz as Vice-Chairperson of the Tri-County Board. Seconded by George Lovett. Vote taken. Motion carried. Mark noted that Marcy teaches on Wednesday evenings and in the event that both George and Marcy are unable to attend a Board meeting, he may need to call upon another Board Member to step in and lead the Board meeting. Tri-County Board Minutes 4

STAFF REPORTS: DIRECTOR S REPORT Mark McDaniel Mark presented the Director s Report to the Board and noted that with the passage of the Board By-Laws, the Mental Health and Alcohol and Drug Planning Committees have now merged to become the Planning Committee of the Tri-County Board. Mark further explained that combining these two committees has become the trend among Boards across the state; however, even though there will only be one committee, both MH and AoD services will continue to receive equal attention during the planning process. Mark noted that he had discovered during the COQ process that the Board is weak in compliance regarding Board Member Training. He explained that Board Members are required to attend training each fiscal year. He noted that only two Board Members had completed the training requirement in FY2008. He noted plans to schedule a full Board Member training yet this fiscal year. Mark provided information to the Board regarding the State Budget. He reported that funding from the approved stimulus package has preliminarily been put into our line items in the State Budget. He expressed the importance of advocating for funding by contacting our local legislators as soon as possible. He provided a handout of contact information and talking points. He noted that our Board could receive cuts up to $1.5 million if the stimulus dollars are removed from our budget. He noted that he has written letters to our State Representatives and encouraged everyone to do so, especially Board Members, family members and consumers. Mark further explained that we serve approximately 11,000 individuals in our system, both clinical and education/prevention services, and if we receive deep cuts to our funding, the number we are able to serve will dramatically decrease. Mark further explained the State s perspective on Medicaid vs. Non-Medicaid service areas. Our local system is approximately 30% Medicaid and 70% Non- Medicaid services. That is in contrast with many other systems around the state that are a majority Medicaid system. Mark again encouraged the Board to contact their legislators and advocate for funding for our system. NEW BUSINESS: There being no new business, Jewell Good made a motion to adjourn. Seconded by Jerry Herbe. Vote taken. Motion carried. The Board meeting adjourned at 7:30 p.m. The next Board of Directors meeting will be held on Wednesday, March 18, 2009 at 6:45 p.m. at the Board office. George Lovett, Chairperson Jewell Good, Secretary Amanda Brown Tri-County Board Minutes 5