BEGIN:VCALENDAR
VERSION:2.0
PRODID:-//LCOUNTYDD - ECPv4.9.9//NONSGML v1.0//EN
CALSCALE:GREGORIAN
METHOD:PUBLISH
X-WR-CALNAME:LCOUNTYDD
X-ORIGINAL-URL:http://lcountydd.org
X-WR-CALDESC:Events for LCOUNTYDD
BEGIN:VTIMEZONE
TZID:UTC
BEGIN:STANDARD
TZOFFSETFROM:+0000
TZOFFSETTO:+0000
TZNAME:UTC
DTSTART:20180101T000000
END:STANDARD
END:VTIMEZONE
BEGIN:VEVENT
DTSTART;TZID=UTC:20181219T164500
DTEND;TZID=UTC:20181219T180000
DTSTAMP:20260411T204440
CREATED:20180126T205602Z
LAST-MODIFIED:20181217T154639Z
UID:10236-1545237900-1545242400@lcountydd.org
SUMMARY:LCBDD Board Meeting
DESCRIPTION:Committee meetings begin at 4:45 pm \nBoard meetings begin at 5:00 pm \nAll Meetings Held at: \nLicking County Board of DD \n195 Union Street \nSecond Floor\, Suite B2 \nNewark\, Ohio \n  \nBoard Agenda\n December 19\, 2018\, 5:00 p.m.\nLicking County Board of Developmental Disabilities\n195 Union Street\, Suite B-2\, Newark\, Ohio 43055\nI.          Roll Call:              Ms. Julie Ashcraft         Mr. David Doney         Mr. Dan Hoover           Mr. Joe McCoy\n                                                          Mr. Gary Baker             Ms. April Dusthimer     Ms. Wanda Krupp\n               II.         Approval of Agenda\n              III.         Approval of Minutes from November 14\, 2018 Meeting\n\n              IV.         Approval of Bills for November 2018                                       \n               V.         Hearing of Visitors\n              VI.         Committee Reports\n                            A.  Personnel Committee (Julie Ashcraft-Chairperson\, Wanda Krupp\, David Doney)\n                                 1.   Personnel Action Report for November 2018\n                                 2.   2019 Salary Increases\n                            B.  Ethics Council (David Doney-Chairperson\, Gary Baker\, Joe McCoy)\n                                 1.  Five Direct Service Contracts\n                            C.  Finance Committee (Gary Baker-Chairperson\, Wanda Krupp\, April Dusthimer)\n                                  1.  Financial Reports for November 2018\n                                  2.  Proposed Resolution 2018-07 for Newark Area Chamber of Commerce Dues – Safety & HR\n                                  3.  Proposed Resolution 2018-08 for Pataskala Area Chamber of Commerce Dues\n                                  4.  Proposed Resolution 2018-09 to Provide Annual Stipend to Pay Dues for Civic Organizations\n                                  5.  Proposed Resolution 2018-10 to Authorize Reimbursement of Approved Expenses for Board Members\n                                  6.  Proposed Resolution 2018-11 to Authorize Reimbursement of Approved Expenses for Employees\n                                  7.  Approval of Final 2019 Licking County Board of DD Operating Budget (Fund 1011)\n                                  8.  Approval of Final 2019 Licking County Board of DD Operating Budget (Fund 3048)\n                                  9.  Approval of 2019 MEORC Budget\n             VII.         Leadership Reports/Correspondence  \n                           A.   Year-In-Review Reports\n            VIII.        Old Business\n                           A.   ESW Building Update\n                                 1.  Presentation by Don McCarthy of McCarthy Consulting\n                           B.   Post June 30\, 2019 – 565 & 600 Industrial Parkway\, Heath\n             IX.         New Business\n                          A.  Verification of January 2019 Meeting Date\n                          B.  Proposed Revision to Administrative Policy 1.1 Stakeholder Input\n                          C.  Proposed Revision to Administrative Policy 3.8 Accessibility\n                          D.  Proposed Deletion of Administrative Policy 1.8 Performance Measurement\n              X.        Second Hearing of Visitor\n             XI.        Adjournment\n  \n  \n  \n
URL:http://lcountydd.org/event/lcbdd-board-meeting-7-2018-09-19-2018-12-19/
LOCATION:Licking County Board of DD\, 116 N 22nd Street\, Newark\, OH\, 43055\, United States
END:VEVENT
END:VCALENDAR