Board of Directors Meeting Monday, November 27, 2017 Location: 913 Georgetown St. Lexington KY, 40511 Schedule: Topic Finance Committee Planning and Evaluation Committee Dinner Board of Director Meeting
Time 5:00PM 5:30 PM 6:00 PM 6:30PM
Please make these requests before Noon on Monday, November 27 Excused Absence:
Transportation:
Marbel Bocalandro
Audrey Tevis
1-800-244-2275 Ext. 1412
1-800-244-2275 Ext 2007
859-244-2212
859-233-4600
[email protected] [email protected] Childcare: Lauren Moss 1-800-244-2275 Ext. 1260 859-233-4600
[email protected] Mission: Community Action Council prevents, reduces, and eliminates poverty among individuals, families, and communities through direct services and advocacy.
BOARD OF DIRECTORS - REGULAR MEETING 6:30 P.M. – MONDAY, NOVEMBER 27, 2017
AGENDA
1. Call to Order, Roll Call & Introduction of New Board and/or Staff Members*
----Michele Lee, Chairman 2. Adoption of the Agenda** ----Michele Lee, Chairman 3. Approval of Minutes of October 23, 2017**…………………………………………………………………..page 1 ---Ann Vail, Secretary ---Marbel Bocalandro, Executive Project Coordinator 4. Executive Director’s Report* a. Vision Updates 1) Board Retreat follow up 2) Reengagement Center Update 3) Opportunity Conference 4) Youth Transportation 5) CFO recruitment discussion 6) CAC audit 7) RIF Action Item 8) Legal Update 5. Committee Reports** a. Planning and Evaluation Committee Reports 1) Head Start Programmatic and Budgetary Approvals (Action Items) 2) Other Approvals (Action Items) (a) Ratification of approval of 2016 Continuum of Care Program Grant Agreement for the Council’s Continuum of Care (CoC) Program……………………………………………….……….….…….page 4 (b) TRACK Apprenticeship Pilot Program……………………………………………………………..page 11 3) Discussion Items 4) Informational Items (a) Risk Assessment Update…………………………………………………………..……….….…….page 12 (b) The Prep Academy at the Bourbon County Licensing Report………………………………………page 15 (c) 2014-15 Kentucky Head Start and Early Head Start Overview……………………………………..page 16 (d) Culture Shift Informational Packet…………………………………………………………….……page 24 (e) Migrant and Seasonal HS- Family Outcome Framework Analysis- Mid-Assessment……….……..page 41 (f) Migrant HS Classroom Assessment Scoring System-FALL 2017………………..……….….…….page 44 ----Art Crosby, Chair ----Melissa Tibbs, Director of Planning, Communications and Advancement ----Catrena Bowman, Director of Community Services ----Sharon Price, Director of Child Development b. Program Development Committee Reports**……………………………..…………….……….….…….page 48 ----Rowena Mahloch, Chair ----Melissa Tibbs, Director of Planning, Communications and Advancement ----Malcolm Ratchford, Executive Director c. Nominating and Recruitment Committee 1) 2018 Members Slate…………………………………………………………………….……….….…….page 50 ----Malcolm Ratchford, Executive Director
Promise: "Community Action changes people's lives, embodies the spirit of hope, improves communities, and makes America a better place to live. We care about the entire community, and we are dedicated to helping people help themselves and each other."
1
Mission: Community Action Council prevents, reduces, and eliminates poverty among individuals, families, and communities through direct services and advocacy.
6. Shared Governance Training* a. Head Start Smart
---Sharon Price, Director of Child Development
7. Financial Reports** a. Consolidated Balance Sheet, October 2017 (Action Item) ……………………………………..….…….page 55 b. Financial Statement, October 2017 (Action Item) …………………………………….…….……..…….page 60 c. Accounts Receivable, October 2017………………………………….…………………………….…….page 75 d. Line-of-Credit Report, October 2017………………………………….………………………………….page 76 e. Financial Statement for Shepherd Place, Inc., October 2017………………………………….……....….page 77 f. Credit Card Statements, October 2017………………………………….……………………….……..…page 79 g. Health Plan Financial Statement, October 2017…………………………………………………….…….page 80 h. Unemployment Insurance Trust, September 2017………………………………….…………….....…….page 81 i. Social Enterprise Net Asset Growth………………………………….………………………....……..….page 82 j. Banking and Financial Transactions Authority (Revised) ……………..………………………...….…....page 84 k. Community Action Council’s Audit Draft…………………………………………….…….….………...page 89
8.
9.
10. 11. 12. 13.
----Joshua Lewis, Treasurer ----Patricia White, Assistant Treasurer ----David Webster, Chief Financial Officer ----Malcolm Ratchford, Executive Director Budget Amendments (Action Items)** a. None ----Joshua Lewis, Treasurer ----Patricia White, Assistant Treasurer ----David Webser, Chief Financial Officer New Budgets (Action Items)** a. Give Kids a Home Restricted 2017-18 Budget……………..………………………………..….…….....page 124 b. Foster Grandparents 2018 Budget……………..……………………………………….…….……..…....page 127 c. Project Independence – Rapid Re-Housing Program 2017-18 Budget……………..……….….……......page 131 d. LEP / PREP Fundraising Events FY2017-18 Budget……………..………………………….…….…....page 137 e. Office of Planning, Communications & Advancement Fundraising FY2017-18 Budget………….…....page 140 f. WeCare 2018 Budget……………..…………………….………………………………………..……....walk on g. Kentucky Housing Corporation Permanent Housing Bonus Grant 2018 Budget…………………..…...walk on h. Kentucky Housing Corporation Tenant Based Rental Assistance Rural 2018 Budget…….……….…....page 144 i. Ferzacca Scholarship Fund FY2017-18 Budget…………………..…………………………….….…....page 148 ----Joshua Lewis, Treasurer ----Patricia White, Assistant Treasurer ----David Webster, Chief Financial Officer Operations Reports – November 2017**……………..………………………….……………….….…….....page 150 Comments and Announcements* Public Comment* Legal Update* ----Steve Amato, General Counsel
*VERBAL / **ENCLOSED / ***HAND-OUT
Promise: "Community Action changes people's lives, embodies the spirit of hope, improves communities, and makes America a better place to live. We care about the entire community, and we are dedicated to helping people help themselves and each other."
2
Page 1
Page 2
Page 3
Page 4
Page 5
Page 6
Page 7
Page 8
Page 9
Page 10
Page 11
Page 12
Page 13
Page 14
Page 15
Page 16
Page 17
Page 18
Page 19
Page 20
Page 21
Page 22
Page 23
Page 24
Page 25
Page 26
Page 27
Page 28
Page 29
Page 30
Page 31
Page 32
Page 33
Page 34
Page 35
Page 36
Page 37
Page 38
Page 39
Page 40
Page 41
Page 42
Page 43
Page 44
Page 45
Page 46
Page 47
Page 48
Page 49
Page 50
BOARD OF DIRECTORS 2017
Community Action Council for Lex.-Fayette, Bourbon, Harrison and Nicholas Counties
PUBLIC SECTOR
----------V A C A N T----------
Fayette County PVA TERM EXP: When office term is up
PRIVATE SECTOR
*****Board Chair***** Ms. Michele Lee
Lex.-Fayette Urban County Housing Authority Asst. Coordinator Bus.: 300 New Circle, KY, 40505 H: 763 Douglas Loop, Lex., KY 40508 M.: 859-457-9546, H.: 252-7979 Direct: 281-5078 Email:
[email protected] BD: 12/29/50
CONSUMER SECTOR
Ms. Shani Chatman
CAC South Lexington Center
2817 Wintergarden, Lex., KY 40517 Cell: 469-3024 Email:
[email protected] BD: 8/10/81
TERM: EXP: August 1, 2019
TERM: EXP: February 1, 2019
Mr. Jim Gray LFUCG
Mayor 200 E. Main St., Lex., KY 40507 Bus.: 258-3100 Email:
[email protected] BD: 8/18/53 Designated Rep: Elena Howard , Family Care Center Bus.: 288-4040-, Email:
[email protected] TERM EXP: When office term is up
****Board Vice Chair**** Mr. Richard Heine
League of Women Voters of Lex., Inc. 324 Stoneybrook Dr., Lex., KY 40517 Cell: 221-5770, H.: 272-3500 Email:
[email protected] BD: 10/26/43
TERM EXP: February 1, 2019
Ms. Jackie Brown
CAC Fayette West Center 2044 Georgian Way, Apt. B10 Lex., KY 40504 Cell: 685-5579 H: 859-309-3063 Email: NONE BD: 4/24/34 Alternate: Ms. Beverly Ross* 2773 Trailwood Ln., Lex., KY 40511 H.: 233-7226 Email: NONE
TERM EXP: February 1, 2019
Mr. Art Crosby
Lex. Fair Housing Council
Executive Director 1472 Mt. Rainer Dr., Lex., KY 40517 Bus.: 971-8067, H.: 971-8640 Email:
[email protected] BD: 9/8/73
TERM EXP: When office term is up
Ms. Stephanie Theakston LFUCG, Social Services
200 E. Main St., Lex., KY 40507 Bus.: 258-3803, C: Email:
[email protected] BD:
TERM EXP: When office term is up
*****Board Secretary****** Dr. Ann Vail UK – College of Social Work
Interim Dean 1809 Meeting St., Lex., KY 40509 Bus.: 257-6654 Email:
[email protected] BD: 1/9/59 Copy
[email protected] on all
correspondence TERM EXP: February 1, 2019
****Board Treasurer**** Mr. Joshua G. Lewis US Bank
2933 Eastbrook Ct.., Lex., KY 40502 Bus.: 232-5162, C: 859-494-6238 Email:
[email protected] BD: 8/13/74
Ms. Tyrona Nelson CAC East End Center
791 Caden Ln., Lex., KY 40509 C.: 859-536-1933 Email:
[email protected] BD: 6/7/43
TERM EXP: February 1, 2019
Ms. Roberta Davis
CAC Nicholas County Center
116 School Drive., Carlisle, KY 40311 H.: 859-4730629 Email: NONE
TERM EXP: February 1, 2020
TERM EXP: February 1, 2019
Ms. Kelly R. Duffy Catholic Action Center
Volunteer Coordinator 3340 Wood Valley Ct., Lex., KY 40502 H.: 502-295-9505 Email:
[email protected] BD: 1/8/89
TERM EXP: When office term is up
****Assistant Treasurer**** Ms. Patricia White Mt. Calvary Baptist Church
3360 Mathern Trail, Lexington, KY 40509 H.: 859-309-0873, Cell: 859-321-3577 Email:
[email protected] BD: 9/4/51
Ms. Dorothy Frederick
CAC Nicholas County Center
3149 Green Valley Rd, Apt. 46 Carlisle, KY 40311 H.: 859-588-8242 Email:
TERM EXP: February 1, 2018
TERM EXP: February 1, 2018
P. 1 Updated 11.15.17
Page 51
BOARD OF DIRECTORS 2017
Community Action Council for Lex.-Fayette, Bourbon, Harrison and Nicholas Counties
PUBLIC SECTOR
PRIVATE SECTOR
Ms. Bryanna Carroll
Mr. Michael Covert
Ms. Elizabeth Villafuerte
Legislative Liaison 3157 Cherrymeadow Pass, Lex., KY 40509 Bus.: 859-977-3793, H: 559-281-4183 Email:
[email protected] BD: 4/22/84
Dean of Students H: (859) 233-8215 Email:
[email protected] BD: xx
86 Hall Ln., Berry, KY 41003 H.: 859-953-3127 Email: NONE
Kentucky League of Cities
TERM EXP: When office term is up
Attorney Kathy Stein Fayette Family Court
Judge 364 Transylvania Park, Lex., KY 40502 Bus.: 225-4269, H.: 252-1500 Email:
[email protected] BD: 1/31/55
TERM EXP: When office term is up
Dr. Janet P. Ford
UK College of Social Work
Associate Professor 671 Patterson Office Tower, University of Kentucky, Lex., KY 40506-0027 Mailing: 1107 Eldemere Rd., Lex., KY 40502 Bus.: 257-6660 Email:
[email protected] TERM EXP: When office term is up
Harrison County Mr. Alex Barnett
Transylvania University
TERM EXP: February 1, 2018
Rowena Mahloch
CAC Russell School Center Area 2112 Bridgeport Dr., Lex., KY 40502 H.: 266-0516 Cell: 533-5235 Email:
[email protected] BD: 4/5/65
TERM EXP: February 1, 2019
Ms. Maria Rutherford
Bluegrass Community & Technical College
Associate Professor 470 Cooper Dr., Lex., KY 40506 Bus.: 246-6616, H.: 502-220-4475 Cell: 502-418-5433 Email:
[email protected] BD: 8/31/64
CONSUMER SECTOR
CAC Harrison County Center
TERM EXP: February 1, 2019
Ms. Denise Beatty
Division of Family Support
Program Support Section 275 E. Main St., 3E-I, Frankfort, KY 40621 Bus.: 502-564-3440 Email:
[email protected] BD: 9/21/77
TERM EXP: February 1, 2020
Ms. Delilah Leavell CAC West End Center
650 Tower Plaza, #608, Lex., KY 40508 H.: N/A Email: NONE BD: 7/1/52
TERM EXP: February 1, 2018
TERM EXP: February 1, 2018
----------V A C A N T----------
Harrison County Fiscal Court
----------V A C A N T---------CAC Winburn Center
TERM EXP:
Judge-Executive 111 South Main St., Cynthiana, KY 41031 Bus.: 859-234-7136 Email:
[email protected] BD: 8/7/67
TERM EXP: When office term is up
Bourbon County Mr. Michael R. Williams
----------V A C A N T----------
Bourbon County Courthouse
Judge-Executive Paris, KY 40361 Bus.: 859-987-2135 Email:
[email protected] BD: 8/18/52 Designated Rep: Gary Wilson, Dept. Judge, c/o Bourbon Co. Regional Detention Center, 101 Legion Dr., Paris, KY 40361 H.: N/A Email:
[email protected] TERM EXP: When office term is up
Nicholas County Mr. Mike Pryor*
Nicholas County Courthouse
Judge Executive Main St., P.O. Box 67, Carlisle, KY 40311 Bus.: 859-289-3725 Email: ? BD: ?
TERM EXP: When office term is up
P. 2 Updated 11.15.17
Ms. Cynthia Kay
RSVP/Foster Grandparents Policy Council
1801 Chatsworth Dr., Apt. B, Lex., KY 40511 H.: 252-8949 Email:
[email protected] BD: 2/21/47
TERM EXP: February 1, 2018
----------V A C A N T----------
Ms. Mary C. Morton
CAC Russell School Center
517 Grandstand Drive #101, Lexington, KY 40508 H.: 285-5107 Email:
[email protected] BD: 1/30/49
TERM EXP: February 1, 2018
Page 52
BOARD OF DIRECTORS 2017
Community Action Council for Lex.-Fayette, Bourbon, Harrison and Nicholas Counties
PUBLIC SECTOR Total Seats: 11 Total Vacancies: 1
PRIVATE SECTOR Total Seats: 11 Total Vacancies: 3
CONSUMER SECTOR Total Seats: 11 Total Vacancies: 0
Total Seats: 33 Total Vacancies: 4
P. 3 Updated 11.15.17
Page 53
Page 54
Page 55
Page 56
Page 57
Page 58
Page 59
Page 60
Page 61
Page 62
Page 63
Page 64
Page 65
Page 66
Page 67
Page 68
Page 69
Page 70
Page 71
Page 72
Page 73
Page 74
Page 75
Page 76
Page 77
Page 78
Page 79
Page 80
Page 81
Page 82
Page 83
Page 84
Page 85
Page 86
Page 87
Page 88
Page 89
Page 90
Page 91
Page 92
Page 93
Page 94
Page 95
Page 96
Page 97
Page 98
Page 99
Page 100
Page 101
Page 102
Page 103
Page 104
Page 105
Page 106
Page 107
Page 108
Page 109
Page 110
Page 111
Page 112
Page 113
Page 114
Page 115
Page 116
Page 117
Page 118
Page 119
Page 120
Page 121
Page 122
Page 123
Page 124
Page 125
Page 126
Page 127
Page 128
Page 129
Page 130
Page 131
Page 132
Page 133
Page 134
Page 135
Page 136
Page 137
Page 138
Page 139
Page 140
Page 141
Page 142
Page 143
Page 144
Page 145
Page 146
Page 147
Page 148
Page 149
Page 150
Page 151
Page 152
Page 153
Page 154
Page 155
Page 156
Page 157
Page 158
Page 159
Page 160
Page 161
Page 162
Page 163
Page 164
Page 165
Page 166
Page 167
Page 168
Page 169
Page 170
Page 171
Page 172