Purpose: I. CALL TO ORDER II. ACKNOWLEDGMENTS AND RECOGNITIONS III. APPROVAL OF MINUTES Chairman Brian Abraham A. SBA Quarterly Meeting, June 17, 2019 - (Action) - ATTACHMENT A B. Special Meeting, July 15, 2019 (Action) ATTACHMENT B C. Special Meeting, August 30, 2019 (Action) ATTACHMENT C IV. EXECUTIVE DIRECTOR'S REPORT Executive Director David L. Roach A. Purchasing Card (P-Card) Program Report (Information) HANDOUT B. Active Project Status Updates (Information) ATTACHMENT D V. CEFP AMENDMENTS Executive Director Roach A. Fayette County CEFP Amendment (Action) ATTACHMENT E B. Mercer County CEFP Amendment (Action) ATTACHMENT F VI. FINANCE REPORT Ms. Sue Chapman A. SBA Profit and Loss Statement - (Information) HANDOUT VII. PERSONNEL COMMITTEE Ms. Sue Chapman A. FEMA Positions to be Under SBA Org. - (Information) VIII. OLD BUSINESS Executive Director Roach A. Logan County Requests an Extension (Action) ATTACHMENT G B. Fayette County Requests an Extension (Action) ATTACHMENT H C. Mid-Ohio Valley Technical Institute Requests an Extension of Project Scope (Action) ATTACHMENT I D. Randolph County Requests Emergency Funds (Action) ATTACHMENT J IX. NEW BUSINESS Executive Director Roach A. Gilmer County Outstanding Invoices (Information) Ms. Sue Chapman B. Proposed Project Nomination and Funding Procedures (Action) ATTACHMENT K C. Needs Project Evaluation Form (Action) ATTACHMENT L X. FUTURE MEETINGS (Information) XI. EXECUTIVE DIRECTORS CLOSING REMARKS (Information) Executive Director Roach XII. ADJOURNMENT (Action) |