913 Georgetown St. Lexington KY, 40511 Schedule

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