March 2020

The mission of Volunteer Maine, the state service commission, is to foster and inspire community service and volunteerism to address critical needs in the State of Maine.

Notice of Regular Business Meeting

Friday, March 20, 2020 Meeting cancelled per public gatherings restriction for COVID19.

Maine Govt East Campus, 19 Elkins Lane Rm 110, Augusta, ME 04333
All business meetings are open to the public. The parking lot faces the Eastside Wellness Center and Harlow Building. Use Arsenal Street to enter the campus.

This link shows the location of the building on the campus.

Map for Driving Directions

Agenda
Time Topic Leader
10:00 Public Comment Period Branham
10:10 Call to Order Branham
10:12 Welcome, Announcements, Agenda Adjustments
1. Introductions
2. Quiz Answer
3. Announcements and Appreciations
     -- Strategic Plan Tracking
     -- Other
4. Additions, Deletions, Changes to Agenda
5. Motion to approve the agenda
Branham
Consent Agenda
10:30 A. Minutes
Moved that the minutes of the Commission meeting on December 20, 2019 be approved.
B. Executive Committee
Moved that the report of the Executive Committee meetings for February 4 and March 3 be accepted.
C. Research and Evaluation Task Force
Moved the report of the Research and Evaluation Task Force meetings on January 30 and February 21 be accepted.
Branham
Business Reports
(Reports submitted are posted.)
10:33 A. Communications Task Force
1. Presentation and discussion of legislative proposals
2. Marketing and Communications plan
3. Other
Tilton-Flood
10:45 B. Grant Selection and Performance
1. Policy update and changes for Commission action
2. Request for assistance recruiting new peer reviewers
3. Other
Barrett
10:50 C. Maine Service Fellows Task Force
1. Outcome of March 13 design think tank
Barczyk/Crofton
11:00 D. Financial Oversight Task Force Burns
11:10 E. National Public Policy issues
1. Report from ASC committee 
2. Sign-on letter for Congress
3. Public Comments (ASC and Commission) submitted regarding proposed rule changes for conducting criminal history background checks. Comments are under "Background Materials" on Reports tab. 
4. Other
Crofton
11:25 F. MCCS Staff
1. Impact of COVID19 on AmeriCorps members and programs plus office continuous operation plan
2. June 6 Maine public forum on recommendations of the National Commission on Military, Public, and National Service
3. Potential NGA summer meeting service project
4. Volunteer Maine Annual report and rebrand progress 
5. Report from February Convening of all commissions by ASC
6. Other
  
 
12:00 G. CNCS Update
1. New staff assignments for Maine programs (Commission and others)
2. Other
Garvey for Ostberg
Planning and Future Initiatives
 12:15 A. Discussion of Commission budget authority status
Consideration of whether to pursue budget authority and become fully responsible for operations rather than working through a fiscal agent (Dept of Education). 
Branham
 
Focus on Mission Responsibilities 
12:45 A. Commissioner roles in key events
1. National Service Day at the Capitol, March 26
2. AmeriCorps Member Conference, April 1
3. Commission Recognition Luncheon for National Service Program Staff, April 17
 
Business Wrap Up
1:00 pm A. Reminder: Complete meeting evaluation forms
B. Next meeting (April 17, 2020 -- Rm 110, MCCS Offices) 
C. Adjourn 
Branham
Reports & Drafts

Meeting Schedules

View Calendar Notices Here

To facilitate board communication and assure compliance with the requirements for public notice, all MCCS meetings and work sessions will be posted on this site's Calendar as well as the State of Maine Legislative Calendar.

Task Force chairs are asked to check the dates/times/locations for their groups and notify staff of any changes.

As MCCS adds new staff and commissioners, we hope this central posting will help us all avoid "double booking" and, at the same time, make communication with partners smoother.

Minutes

  1. Business meeting minutes: December 2019
  2. Executive Committee:  February 2020;    March 2020
  3. Grant Selection and Performance:  March 2020
    Policy changes proposed  + National Direct Consultation Report
  4. Communications:    January 2020;    March 2020
  5. Maine Service Fellows:  January 2020;    February 2020
  6. Financial Oversight: Updated financial report (View Here) to be discussed at meeting
  7. Research + Evaluation:  January 2020February 2020

MCCS Team Report:

Grant Programs Officer:  Current 

Program Development and Training Officer:  Current 

Communications Officer: Current 

Background

Proposed rule changes for National Service Criminal History Background Checks: 
1. Federal Register Notice with Changes
2. ASC Comments developed by work group of states and submitted on behalf of all
3. Maine Commission staff comments
Note, among the 287 comments submitted it appears that the majority of AmeriCorps and Senior Corps programs in Maine were represented. To view comments submitted, use this LINK.

Commission policies: Ethics,    Conflict of Interest
Acknowledgement Form - All Commissioners are asked to review the policies above and then sign the acknowledgement form. If you did not submit the form to Maryalice at the November 1 meeting, please do so on

Commish's Quiz

Commissioner Quiz

More than a contest, this is part of the "in-service education" for Commission board members.

Commission Members should email their response before 5 pm Thursday, March 19, 2020!

Send your answers to Service.Commission@maine.gov. All correct answers will be well rewarded at the meeting.

This Month's Challenge

As often explained, AmeriCorps has 3 branches: State/National, VISTA, and the National Civilian Community Corps (NCCC). Match each branch with its original authorizing legislation to win this month's prize!

1.  VISTA A.  1993 National and Community Service Trust Act
2.  NCCC B.  1964 Economic Opportunity Act
3.  State/National  C.  1992 Defense Authorization Act