ORDER N0.29056 REMOVAL OF NAMES FROM CHILD WELFARE BOARD On this the 28`h day of February 2005, upon motion made by Commissioner Baldwin, seconded by Commissioner Letz, the Court unanimously approved by a vote of 4-0-0, to remove the following names from the Child Welfare Board: Louise Blalack Pam Traver Sandra Yarbrough ~' I H' T ~, f ~ ~ COMMISSIONERS' COURT AGENDA REQUEST ~- PLEASE FURNISH ONE ORIGINAL AND NINE COPIES OF THIS REQUEST AND DOCUMENTS TO BE REVIEWED BY THE COURT. MADE BY: H.A. "Buster" Baldwin ~ OFFICE: Commissioner, Pct. 1 MEETING DATE: February 28, 2005 TIME PREFERRED: SUBJECT: Discuss, consider and approval of redesignation of the Child Welfare Board of Directors and approve terms of each Director. EXECUTIVE SESSION REQUESTED: (PLEASE STATE REASON) NAME OF PERSON ADDRESSING THE COURT: Commissioner, Pct. 1 ESTIMATED LENGTH OF PRESENTATION: IF PERSONNEL MATTER -NAME OF EMPLOYEE: Time for submitting this request for Court to assure that the matter is posted in accordance with Title 5, Chapter 551 and 552, Government Code, is as follows: Meeting scheduled for Mondays: THIS REQUEST RECEIVED BY: THIS REQUEST RECEIVED ON: 5:00 P.M. previous Tuesday. All Agenda Requests will be screened by the County Judge's Office to determine if adequate information has been prepared for the Court's formal consideration and action at time of Court Meetings. Your cooperation will be appreciated and contribute towards you request being addressed at the earliest opportunity. See Agenda Request Rules Adopted by Commissioners' Court. Name Term Laura Singletary 1 year term 02/14/05 - 02/14/06 Daletta Andreas 3 year term 02/14/05 - 02/14/08 Alice McDaniel 1 year term 02/14/05 - 02/14/06 Debbie Baldwin 2 year term 02/14/05 - 02/14/07 Kathy Mitchell 2 year term 02/14/05 - 02/14/07 Thea Sovil 2 year term 02/14/05 - 02/14/07 Lynn Meng 3 year term 02/14/05 - 02/14/08 NAMES TO BE REMOVED Louise Blalack (Advisor) Pam Traver (CPS Rep) Sandra Yarbrough (declined) PROPOSED DIRECTORS Glenda Taylor 1 year term 02/28/05 - 02/28/06