Common Ground Board of Directors Minutes- October 2018

October 25, 2018

Present: Ky Anderson, Wendy Battles, Ilene Crawford, Mike Doolittle, Beth Klingher, Jane Lee, Kerry Lord, Charles Negaro, Bob Parker, Errol Saunders, Terry Snell, Melissa Spear

Staff: Kimball Cartwright, Liz Cox, Deborah Greig, Rebecca Holcombe, Betsy Sneath, Joel Tolman

Wendy called the meeting to order and welcomed the group. Introductions were made. Shelly Hicks, Community Engagement Manager for the New England Charter School Network, was introduced and gave a brief presentation about her role with the Network.

Kerry moved, and Mike seconded approving the June 2018 and September 2018 minutes.
APPROVED with two abstentions.

Mike moved, and Beth seconded the approval of the Permanent Agreement for Child Nutrition Programs.
APPROVED.

Bob moved, and Kerry seconded the removal of Melissa Spear as a signatory from our banking accounts, effective November 30, 2018.
APPROVED.

Ky moved, and Errol seconded the payment of invoices for Performance Environmental (cleaning services), ACSA (health insurance company in association with https://www.marketreview.com/insurance/health/), and Great American (commercial insurance).
APPROVED.

Wendy and Bob presented an update on both the Executive Director search and the Strategic Planning process. Board members expressed their willingness to share names of possible consultants in the search process should they be needed.

Kimball gave a brief update on this year’s Feast from the Field, and encouraged all to participate in the upcoming Giving Tuesday, November 27th.

Errol moved, and Charlie seconded the approval of Kerry Lord as Secretary of New Haven Ecology Project.
APPROVED.

The meeting was adjourned at 7:05.

2020-03-28T03:08:30-04:00

Leave A Comment

This site uses Akismet to reduce spam. Learn how your comment data is processed.