Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck.

Size: px
Start display at page:

Download "Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck."

Transcription

1 APPROVED Regina Qu'Appelle Regional Health Authority Public Meeting Minutes Wednesday, September 23, 2015 at 19:00 Hours Wascana Rehabilitation Centre, Hostel Classrooms 1, 2 & 3 Regina, Saskatchewan Item #4.0 Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck. Regrets: Brian Barber and Peter Woidyla. Staff: Keith Dewar (President & CEO), Dale Backlin (Patient Advocate), Karen Earnshaw (VP Integrated Health Services Primary Health Care), Debra Wiszniak (Patient Advocate) and Denni Wood (Recorder). Guest: Dr. G. White (Associate Dean, College of Medicine) 1.0 Call To Order Chairperson, D. Carter, called the public meeting of the Regina Qu Appelle Regional Health Authority (RQRHA) to order at 19:05 hours. D. Carter welcomed members of the public to the RQRHA meeting. He reviewed the meeting protocol and explained that Authority members would be available after the meeting to respond to questions and concerns. 2.0 Approval of Agenda RHA #83-15 [Carried]. Moved by J. Davis and seconded by J. Lang that: the meeting agenda be approved, as amended. Item #7.4 is being moved up to the beginning of the agenda. 3.0 Declaration of Conflict No conflicts of interest were declared. 4.0 Approval of Minutes July 15, 2015 RHA #84-15 [Carried]. Moved by G. Semenchuck and seconded by L. Miskiman that: the minutes of the Regina Qu Appelle Regional Health Authority meeting of July 15, 2015 be approved. 5.0 Business Arising from the Minutes #387 Remove this item from the Action Items List and put it under the Quality & Safety Committee. #393 An update will be ready for the next meeting. 6.0 Reports 6.1 Chairpersons Report Chairperson, D. Carter, presented his report to the Board. Key highlights were budget, the Board Retreat and the Board retirement dinner. D. Carter thanked the previous directors for their contribution. Regina Qu Appelle Regional Health Authority Minutes Page 1

2 6.2 CEO Report K. Dewar presented his report to the Board. Key highlights included the Treasury Board presentation, provincial discussion on sustainable financial situations in Health Care and planning for the 2016/17 budget. 7.0 Items for Approval 7.1 Temporary Privileges Report Dr. G. White presented the Temporary Privileges Report on behalf of Dr. G. Carson. The RHA reviewed and approved the Temporary Privileges Report. The report included the following motion: RHA #85-15 [Carried]. Moved by G. Semencuck and seconded by L. Miskiman that: the Regina Qu'Appelle Regional Health Authority grant temporary privileges for the following physicians: Department of Emergency Medicine Dr. R. Courtney August 4, 2015 and continuing until such her application can be considered by the RQRHA Dr. J. Slabbert (Locum) September 17 30, 2015 Family Medicine Dr. F. Reitz (SMA Locum Indian Head) August 10 21, 2015 Dr. A. Mody (Locum Moosomin) September 8, 2015 and continuing until such time his application can be considered by the RQRHA Dr. R. Horan (SMA Locum Indian Head) August 21 28, 2015 Department of Medicine, Section of Internal Medicine Dr. M. Roy (Locum) July 31 August 7, 2015 Department of Medicine, Section of Physical Medicine & Rehabilitation Dr. S. Wunder September 1, 2015 and continuing until such time his application can be considered by the RQHRA Department of Obstetrics & Gynecology Dr. B. Tsai (Locum) July 20, 2015 and continuing until such time his application can be considered by the RQHRA Dr. A. Adanlawo August 17, 2015 and continuing until such time his application can be considered by the RQRHA Dr. J. Smith (Locum) September 21 October 2, 2015 Department of Pediatrics Dr. E. DeLeon (WRC Peds Respite) September 7; October 13, 2015 Department of Surgery, Section of Ophthalmology Dr. K. Chmiel (Locum) September 1, 2015 and continuing until such time his application can be considered by the RQRHA Department of Surgery, Section of Orthopedics Dr. J. Buchko September 21, 2015 and continuing until such time his application can be considered by the RQRHA Resident Electives Dr. D. Rouleau (FM) August 31 September 13, 2015 Dr. T. Perron (IM) September 14 25, Practitioner Advisory Committee Report Dr. G. White presented the PAC Report. There were no extenuating circumstances to report. The bylaw amendment is being deferred to the October 8, 2015 In-Camera meeting. The report included the following motions: Regina Qu Appelle Regional Health Authority Minutes Page 2

3 RHA #86-15 [Carried]. Moved by J. Lang and seconded by L. Miskiman that: The Regina 1.1 Applications for Membership (Credentials Committee meeting June 30, 2015) Dr. R. Courtney, Emergency Medicine Temporary (August 4/15 January 4, 2016) Dr. J. Bains, Family Medicine Associate Dr. A. Mody, Family Medicine Temporary (September 14/15 January 17, 2016) Dr. S. Wunder, Medicine, Section of Physical Medicine & Rehabilitation Associate Dr. G. Daoust-Lafond, Surgery, Section of General Surgery Temporary (July 1, 2015 June 30, 2016) Dr. A. Vizhul, Surgery, Section of General Surgery Temporary (July 1, 2015 June 30, 2016) Dr. J. Buchko, Surgery, Section of Orthopedics Associate RHA #87-15 [Carried]. Moved by S. Quilan and seconded by L. Jijian that: The Regina 1.2 Additional Privilege Request Dr. G. Bauman, Family Medicine requesting the additional privilege of Urban Family Medicine to provide Palliative Care services and the additional rural privilege of Paracentesis Abdominis Dr. K. Goyal, Imaging (Radiology) requesting the additional privilege to read Bone Mineral Densitometry RHA #88-15 [Carried]. Moved by J. Davis and seconded by L. Miskiman that: The Regina 1.3 Elevations Dr F. Lien, Anesthesiology elevation from Associate to Active Medical Staff Dr. K. Raab, Anesthesiology elevation from Associate to Active Medical Staff Dr. M. Iqbal, Cancer Services elevation from Associate to Active Medical Staff Dr. J. Baig, Emergency Medicine elevation from Associate to Active Medical Staff Dr. N. Dressler, Emergency Medicine elevation from Associate to Active Medical Staff Dr. S. Hoffman, Emergency Medicine elevation from Associate to Active Medical Staff Dr. A. Atigari, Psychiatry elevation from Associate to Active Medical Staff RHA #89-15 [Carried]. Moved by J. Davis and seconded by L. Jijian that: The Regina 1.4 Category Change Dr. I. Green, Family Medicine requesting a category change from Associate (Active) to Visiting Medical staff Dr. T. Fitterer, Family Medicine requesting a category change from Associate (Limited) to Associate (Active) Ms. M. Lalonde, Family Medicine requesting a category change from Active (Midwifery) to Visiting Midwifery staff Dr. P. Gorman, Surgery, Section of General Surgery requesting a category change from Active to Assistant (Surgical Assist) RHA #90-15 [Carried]. Moved by S. Quinlan and seconded by L. Miskiman that: The Regina 1.5 Extension of Temporary Appointment Dr. M. Nayeemuddin, Imaging (Radiology) October 1, 2015 December 31, 2016 Resignations/Retirements For Information Dr. B. Olaogun, Emergency Medicine Resignation effective July 31, 2015 Dr. W. Lewis, Medicine, Section of Gastroenterology Retirement effective November 30, 2015 Regina Qu Appelle Regional Health Authority Minutes Page 3

4 7.3 Committee Motions for Approval August 6 In-Camera Meeting Motions RHA-IC #12-15 [Carried]. Moved by S. Quinlan and seconded by J. Lang that: the Regina Qu Appelle Regional Health Authority approve the attached RQHR Process for Patient/Family Story Presentation at Board Meeting to be tested and improved (Plan-Do-Study-Act) over the course of the next year. Also, review and revise the process as necessary when determining the strategic approach to Board meetings in August-September RHA #86-15 [Carried]. Moved by S. Quinlan and seconded by J. Lang that: the Regina Qu Appelle Regional Health Authority approve the attached RQHR Process for Patient/Family Story Presentation at Board Meeting to be tested and improved (Plan-Do-Study-Act) over the course of the next year. Also, review and revise the process as necessary when determining the strategic approach to Board meetings in August-September RHA-IC #14-15 [Carried]. Moved by B. Barber and seconded by J. Davis that: the Regina Qu Appelle Regional Health Authority approve the use of an ad hoc discipline committee, as per the Physician Bylaws. The committee is to be populated by Dr. Carson as the need arises. RHA #87-15 [Carried]. Moved by G. Semenchuck and seconded by J. Davis that: the Regina Qu Appelle Regional Health Authority approve the use of an ad hoc discipline committee, as per the Physician Bylaws. The committee is to be populated by Dr. Carson as the need arises. July 30 Audit, Finance & Risk Committee Meeting Motions AFRC #20-15 [Carried]. Moved by P. Woidyla and seconded by D. Carter that: the Audit, Finance & Risk Committee recommends that the Regina Qu Appelle Regional Health Authority move to extend the approved line of credit of $31,514, for the period of October 1, 2014 to September 30, RHA #88-15 [Carried]. Moved by G. Semenchuck and seconded by L. Miskiman that: the Audit, Finance & Risk Committee recommends that the Regina Qu Appelle Regional Health Authority move to extend the approved line of credit of $31,514, for the period of October 1, 2014 to September 30, AFRC #21-15 [Carried]. Moved by L. Miskiman and seconded by P. Woidyla that: the Audit, Finance and Risk Committee recommends that the Regina Qu Appelle Regional Health Authority approve the Management Compliance and Financial Statements as at May 31, RHA #89-15 [Carried]. Moved by L. Miskiman and seconded by J. Davis that: the Audit, Finance and Risk Committee recommends that the Regina Qu Appelle Regional Health Authority approve the Management Compliance and Financial Statements as at May 31, AFRC #22-15 [Carried]. Moved by D. Carter and seconded by L. Miskiman that: the Audit, Finance and Risk Committee recommends that the Regina Qu Appelle Regional Health Authority approve the Management Compliance and Financial Statements as at June 30, RHA #90-15 [Carried]. Moved by G. Semenchuck and seconded by L. Miskiman that: the Regina Qu Appelle Regional Health Authority Minutes Page 4

5 Audit, Finance and Risk Committee recommends that the Regina Qu Appelle Regional Health Authority approve the Management Compliance and Financial Statements as at June 30, September 23 In-Camera Meeting RHA-IC #18-15 [Carried]. Moved by G. Semenchuck and seconded by J. Lang that: the Regina Qu Appelle Regional Health Authority Board supports the continued participation of the Regina Qu Appelle Regional Health Authority in the Regina Civic Employees Superannuation and Benefit Plan as a sponsor on the amended terms presented in principle, subject to all necessary amendments to The Pension Benefits Regulations, 1993 and approval by a majority vote of Regina City Council and a majority vote of the members of the Pension and Benefits Committee. RHA #91-15 [Carried]. Moved by J. Davis and seconded by J. Lang that: the Regina Qu Appelle Regional Health Authority Board supports the continued participation of the Regina Qu Appelle Regional Health Authority in the Regina Civic Employees Superannuation and Benefit Plan as a sponsor on the amended terms presented in principle, subject to all necessary amendments to The Pension Benefits Regulations, 1993 and approval by a majority vote of Regina City Council and a majority vote of the members of the Pension and Benefits Committee. RHA-IC #19-15 [Carried]. Moved by J. Lang and seconded by J. Davis that: the Regina Qu Appelle Regional Health Authority Board confirms the authority of the President and CEO to execute all necessary agreements and make all necessary appointments to give effect to the amendments to the Regina Civic Employees Superannuation and Benefit Plan as presented in principle including without limitation: Appendix D to the Sponsorship Agreement - Employer Participation Agreement; The Participating Employers Agreement between the City of Regina, Regina Qu'Appelle Regional Health Authority, Board of Education of the Regina School Division No. 4 of Saskatchewan, Regina Public Library Board, Buffalo Pound Water Administration Board, EPCOR Water Prairies Inc., and Mobius Benefits Administrators, Inc.; Appointment of the initial and subsequent Sponsorship Board members representing the Regina Qu Appelle Regional Health Authority; and Appointment of the initial and subsequent Administrative Board members representing the Regina Qu Appelle Regional Health Authority. RHA #92-15 [Carried]. Moved by J. Davis and seconded by J. Lang that: the Regina Qu Appelle Regional Health Authority Board confirms the authority of the President and CEO to execute all necessary agreements and make all necessary appointments to give effect to the amendments to the Regina Civic Employees Superannuation and Benefit Plan as presented in principle including without limitation: Appendix D to the Sponsorship Agreement - Employer Participation Agreement; The Participating Employers Agreement between the City of Regina, Regina Qu'Appelle Regional Health Authority, Board of Education of the Regina School Division No. 4 of Saskatchewan, Regina Public Library Board, Buffalo Pound Water Administration Board, EPCOR Water Prairies Inc., and Mobius Benefits Administrators, Inc.; Appointment of the initial and subsequent Sponsorship Board members representing the Regina Qu Appelle Regional Health Authority; and Appointment of the initial and subsequent Administrative Board members representing the Regina Qu Appelle Regional Health Authority. Regina Qu Appelle Regional Health Authority Minutes Page 5

6 June 24 Policy & Governance Committee Meeting PGC #19-15 [Carried]. Moved by J. Lang and seconded by J. Davis that: the Policy & Governance Committee Terms of Reference, be approved, as amended. RHA #93-15 [Carried]. Moved by J. Lang and seconded by J. Davis that: the Policy & Governance Committee Terms of Reference, be approved, as amended. 7.4 Naming of Moosomin/Whitewood Primary Health Care Network K. Earnshaw advised the Board on the reason for the change of name for the Moosomin/Whitewood Primary Health Care Network to the Prairie East Primary Health Care Network. The following motion was brought forward: RHA #94-15 [Carried]. Moved by S. Quinlan and seconded by J. Davis that: the name of the Moosomin/Whitewood Primary Health Care Network be changed to the Prairie East Primary Health Care Network. 8.0 Information Updates Key Items to the Board 8.1 Financial K. Dewar gave an update on the RQHR s finances. 8.2 Patient Advocate Annual Report D. Wiszniak presented the Patient Advocate Annual Report. Key issues are communication, care delivery and access to service. Staff attitude and behavior is a common theme expressed in care delivery. The Patient Advocate Office is bringing on patient advisors to work with front line staff to create a more welcoming environment and to bring awareness to staff around issues in the workplace. 9.0 Consent Items Committee Reports: 9.1 August 6, 2015 In-Camera Meeting 9.2 August 27, 2015 In-Camera Meeting 9.3 July 30, 2015 Audit, Finance & Risk Committee Meeting 9.4 June 24, 2015 Policy & Governance Committee Meeting 9.5 August 13, 2015 Policy & Governance Committee Meeting The Committee Reports were received as presented Other Business No other business items were brought up Next Meeting Wednesday, November 18, 2015 in Regina, Saskatchewan Motion to Adjourn RHA #95-15 [Carried]. Moved by J. Lang that: the meeting of the Regina Qu Appelle Regional Health Authority of September 23, 2015, be adjourned at 20:38 hours. Regina Qu Appelle Regional Health Authority Minutes Page 6

7 After the meeting adjourned Board members took questions and comments from members of the public. APPROVED THIS 18 day of NOVEMBER Recorder (D. Wood) Chairperson (R.W. Carter) Regina Qu Appelle Regional Health Authority Minutes Page 7

Board of Directors Meeting October 28, 2010 at 12:00 Noon

Board of Directors Meeting October 28, 2010 at 12:00 Noon Board of Directors Meeting October 28, 2010 at 12:00 Noon Present: Michael D. Werier, Chairperson Doug Sexsmith, President & CEO (Non-voting) Rob Labossiere Bob Dewar Jane MacKay Ron Hambley Paul Challoner

More information

The Provincial Health Authority Act

The Provincial Health Authority Act 1 The Provincial Health Authority Act being Chapter P-30.3 of the Statutes of Saskatchewan, 2017 (effective December 4, 2017 except subsections 4-1(3), (4), and (5); subsections 6-4(3) and (4); subsections

More information

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF Adopted August 27, 1998 by the Medical Staff of the The Adopted September 14, 1998 by the Board of Directors of the Authority Amendments approved

More information

There being a quorum present, the meeting was called to order by Chairman Klein.

There being a quorum present, the meeting was called to order by Chairman Klein. RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING

More information

CANCER AGENCY c.c CHAPTER C-1.1

CANCER AGENCY c.c CHAPTER C-1.1 1 2006 c.c-1.1 2006 CHAPTER C-1.1 An Act respecting the Provision of Cancer Care Services and the Cancer Agency and to make consequential amendments to other Acts TABLE OF CONTENTS PART I Short Title and

More information

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER ARTICLE I. DEFINITIONS. 3 ARTICLE II. PURPOSE. 3 ARTICLE III. FACILITY MEDICAL

More information

MINUTES REGULAR MEETING APRIL 27, 2016

MINUTES REGULAR MEETING APRIL 27, 2016 MINUTES REGULAR MEETING APRIL 27, 2016 Date: April 27, 2016 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital Present: B. Collicott (Chair), D. Shanner (Vice Chair), J. Day,

More information

COUNCIL MEETING HIGHLIGHTS

COUNCIL MEETING HIGHLIGHTS COUNCIL MEETING HIGHLIGHTS Friday March 24, 2017 The March 24, 2017 meeting of Council was held at the SCoP office with a teleconference option made available. Six members of Council attended the meeting

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

The meeting was called to order at 07:33 hours by the T. Carter, Chair.

The meeting was called to order at 07:33 hours by the T. Carter, Chair. PERTH AND SMITHS FALLS DISTRICT HOSPITAL YOUR PROVIDER, LEADER AND PARTNER IN HEALTHCARE Board of Directors Meeting Tuesday, June 22, 2010 Main Boardroom, GWM Site @ 07:30 hours Present: C. Beckett, J.

More information

The Cancer Foundation Act

The Cancer Foundation Act 1 CANCER FOUNDATION c. C-2.1 The Cancer Foundation Act Repealed by Chapter C-1.1 of the Statutes of Saskatchewan, 2006 (effective January 2, 2007). Formerly Chapter C-2.1* of the Statutes of Saskatchewan,

More information

BOARD OF TRUSTEES MINUTES

BOARD OF TRUSTEES MINUTES BOARD OF TRUSTEES MINUTES Wednesday, May 18 th, 2016 at 3:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): University

More information

MINUTES REGULAR MEETING SEPTEMBER 30, 2015

MINUTES REGULAR MEETING SEPTEMBER 30, 2015 MINUTES REGULAR MEETING SEPTEMBER 30, 2015 Date: September 30, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves,

More information

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18.

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18. Board of Directors Meeting (Open Session) MINUTES OF MEETING Welland Hospital Site - Auditorium Sept 25/18 Oct 23/18 John Bragagnolo, Chair Bunny Alexander R Larry Boggio Parminder Brar (ex-officio) R

More information

(Original version signed and archived)

(Original version signed and archived) Minutes of the Public Meeting of the Board of Directors of Vitalité Health Network Tuesday,, at 1:30 p.m., in Bathurst, New Brunswick (Original version signed and archived) Present: Paul F. Couturier (Chairman)

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS January 29, 2015-1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista

More information

MINUTES REGULAR MEETING OCTOBER 30, 2013

MINUTES REGULAR MEETING OCTOBER 30, 2013 MINUTES REGULAR MEETING OCTOBER 30, 2013 Date: October 30, 2013 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair). J. Day, G. Reaves,

More information

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL Board members present: Nancy Hopkins (chair), Art Dumont, Linda Ferguson,

More information

The Health Quality Council Act

The Health Quality Council Act 1 HEALTH QUALITY COUNCIL c. H-0.04 The Health Quality Council Act being Chapter H-0.04 of the Statutes of Saskatchewan, 2002 (effective November 22, 2002) as amended by the Statutes of Saskatchewan, 2002,

More information

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen. RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, May 23, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;

More information

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC.

CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION AND BYLAWS OF THE AMERICAN RADIUM SOCIETY, INC. CONSTITUTION ARTICLE I: NAME The Society shall be known as THE AMERICAN RADIUM SOCIETY, INC. ARTICLE II: OBJECTIVES The objectives of The Society

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING February 23, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

More information

THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES

THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES THIRD AMENDED AND RESTATED BYLAWS OF UNIVERSITY PHYSICIANS, INC. ARTICLE I PURPOSES AND OBJECTIVES Section 1. Statutory Authority. University Physicians, Inc. ( UPI ) was formed pursuant to section 23-21-106.5

More information

College of the North Atlantic Board of Governors Minutes Days Inn, Stephenville, NL June 24, 2015

College of the North Atlantic Board of Governors Minutes Days Inn, Stephenville, NL June 24, 2015 College of the North Atlantic Board of Governors Minutes Days Inn, Stephenville, NL June 24, 2015 Attendance: Regrets: Staff: Cheryl Stagg, Chair Charles Penwell Roy Hutchings Mark Bradbury Bonnie Lane

More information

EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE

EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE URIMC Approved: September 23, 2013 URIMC Revised: May 12, 2016; May 7, 2018 RIM Edits (consistency, typographical, updates, etc.): October

More information

STANDING COMMITTEE ON PUBLIC ACCOUNTS Wednesday, January 11, MINUTE NO. 6 9:59 a.m. māmawapiwin náyati room (Room 8)

STANDING COMMITTEE ON PUBLIC ACCOUNTS Wednesday, January 11, MINUTE NO. 6 9:59 a.m. māmawapiwin náyati room (Room 8) STANDING COMMITTEE ON PUBLIC ACCOUNTS Wednesday, MINUTE NO. 6 9:59 a.m. māmawapiwin náyati room (Room 8) 1. Present: Danielle Chartier in the chair and members Jennifer Campeau, Herb Cox, Larry Doke, Hon.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS BOARD RECONVENED SUMMARY OF PROCEEDINGS KERN COUNTY HOSPITAL AUTHORITY BOARD OF GOVERNORS Kern Medical 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California 93306 Regular Meeting Wednesday,

More information

The Labour Market Commission Act

The Labour Market Commission Act 1 LABOUR MARKET COMMISSION ACT c. L-0.11 The Labour Market Commission Act Repealed by Chapter 16, 2010 of The Statutes of Saskatchewan, 2010 (effective May 15, 2011). Formerly Chapter L-0.11 of The Statutes

More information

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015 CALL TO ORDER The meeting of the Syringa Hospital & Clinics Board of Trustees was called to order at 12:30pm by Dave Green; Chairman. It was noted that a quorum was present and that due notice had been

More information

CELESTICA INC. CORPORATE GOVERNANCE GUIDELINES

CELESTICA INC. CORPORATE GOVERNANCE GUIDELINES 1. BOARD RESPONSIBILITIES CELESTICA INC. CORPORATE GOVERNANCE GUIDELINES 1.1 The Board of Directors (the Board ) is responsible for supervising the management of the business and affairs of Celestica Inc.

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

Minutes Calgary Public Library Board Meeting 2 nd Floor Boardroom, Central Library Wednesday, January 31, :35 pm

Minutes Calgary Public Library Board Meeting 2 nd Floor Boardroom, Central Library Wednesday, January 31, :35 pm Minutes Calgary Public Library Board Meeting 2 nd Floor Boardroom, Central Library Wednesday, January 31, 2018 5:35 pm In Attendance: Board Ms. Janet Hutchinson, Chair Councillor Druh Farrell Ms. Debra

More information

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME The name of the corporation, an Illinois not-for-profit corporation, hereinafter referred to as the Society, is: Society of Gynecologic Oncology. ARTICLE

More information

Valley Medical Center

Valley Medical Center Valley Medical Center Valley Board of Trustees MINUTES Board Members Present: Peter Evans (Vice Chair) Aaron Heide, Anthony Hemstad, Don Jacobson, Lisa Jensen (Chair), Carolyn Parnell, Johnese Spisso Unable

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING July 26, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The

More information

Board of Governors May :30 PM DRAFT MINUTES

Board of Governors May :30 PM DRAFT MINUTES Attendees: (Chair), James Stanford (3:40 pm) (Vice-Chair), Daniel Doz, Natasha Pashak, Loradonna Botter (Left at 6:05 pm), Larry Clausen, Ian Fitzgerald, Gregory Forrest, Dan Barnfield, Reid Cummings(4:00

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, May 25, 2017 at 4:00 p.m. Tahoe Truckee Unified School District (TTUSD) Office 11603 Donner Pass Rd, Truckee, CA 1. CALL TO ORDER Meeting was

More information

Ms. Lori Ann Waites, Executive Assistant to the Board (Recorder)

Ms. Lori Ann Waites, Executive Assistant to the Board (Recorder) APPROVED: December 1, 2011 Minutes for the Regular Meeting, Public Session of the University of the Fraser Valley Board of Governors Thursday, November 3, 2011 Rivers Dining Room, TTC Canada Education

More information

McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION

McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1 PURPOSE McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1.1 The purpose of the Department of Anesthesiology shall be to perform the organizational

More information

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 BOARD OF TRUSTEES Wednesday February 19, 2014 4:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): U of T Representatives:

More information

MINUTES PUBLIC BOARD MEETING. Wednesday, August 13, 2008

MINUTES PUBLIC BOARD MEETING. Wednesday, August 13, 2008 MINUTES PUBLIC BOARD MEETING Wednesday, August 13, 2008 Peace Country Health Provincial Building Boardroom 2101 10320-99th Street Grande Prairie, Alberta T8V 6J4 PRESENT: Board Members: Executive & Staff:

More information

The Creative Saskatchewan Act

The Creative Saskatchewan Act 1 CREATIVE SASKATCHEWAN c. C-43.12 The Creative Saskatchewan Act being Chapter C-43.12 of The Statutes of Saskatchewan, 2013 (effective July 2, 2013), as amended by the Statutes of Saskatchewan, 2014,

More information

ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS

ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS A meeting of the Board of Directors of Roswell Park Cancer Institute Corporation was held on Tuesday, March 3, 2015 at 12:00 pm in the Zebro

More information

Paul Mueller shared the financials for the month of May, 2018.

Paul Mueller shared the financials for the month of May, 2018. SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: June 19, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Chris Haury, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia

More information

PRAIRIE REGION COUNCIL MEETING MINUTES February 9 11, 2018 Chateau Lacombe Hotel, Edmonton AB

PRAIRIE REGION COUNCIL MEETING MINUTES February 9 11, 2018 Chateau Lacombe Hotel, Edmonton AB PRAIRIE REGION COUNCIL MEETING MINUTES February 9 11, 2018 Chateau Lacombe Hotel, Edmonton AB Present: Marianne Hladun, Regional Executive Vice-President (REVP) Prairies Sandra Ahenakew, Aboriginal Peoples

More information

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309 RE: BOARD OF COMMISSIONERS REGULAR BOARD MEETING DATE: JULY 26, 2018 TIME: 3:05 PM MEETING CALLED TO ORDER: 3:20 p.m. MEETING ADJOURNED: 8:05 p.m. PRESENT: Chairman Klein/Chair, Commissioner Ure/Vice Chair,

More information

AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 21, 2015 AT A MEETING OF CITY COUNCIL AT 5:30 PM

AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 21, 2015 AT A MEETING OF CITY COUNCIL AT 5:30 PM AT REGINA, SASKATCHEWAN, MONDAY, DECEMBER 21, 2015 AT A MEETING OF CITY COUNCIL AT 5:30 PM These are considered a draft rendering of the official minutes. Official minutes can be obtained through the Office

More information

Regional Health Authority B HORIZON HEALTH NETWORK

Regional Health Authority B HORIZON HEALTH NETWORK Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.

More information

Wellington-Dufferin-Guelph Public Health. Wednesday January 4, 2017

Wellington-Dufferin-Guelph Public Health. Wednesday January 4, 2017 Wellington-Dufferin-Guelph Public Health MINUTES OF BOARD OF HEALTH Wednesday January 4, 2017 The Board of Health of Wellington-Dufferin-Guelph Public Health Unit met at 4:00 p.m. at the FERGUS Office.

More information

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 BOARD OF TRUSTEES MEETING MINUTES Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting):

More information

NOTICE OF MEETING. Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom

NOTICE OF MEETING. Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom NOTICE OF MEETING TO: Chairperson: Mrs Judy Gillett-Ferguson Deputy Chairperson Members: Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom NOTICE is hereby

More information

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III Society of Radiology Physician Extenders Bylaws CHAPTER I The name of this Society shall be the Society of Radiology Physician Extenders, hereinafter referred to as the Society. CHAPTER II GOVERNING BODY

More information

AT REGINA, SASKATCHEWAN, WEDNESDAY, DECEMBER 14, 2016 AT A MEETING OF THE EXECUTIVE COMMITTEE HELD IN PUBLIC SESSION AT 11:45 AM

AT REGINA, SASKATCHEWAN, WEDNESDAY, DECEMBER 14, 2016 AT A MEETING OF THE EXECUTIVE COMMITTEE HELD IN PUBLIC SESSION AT 11:45 AM AT REGINA, SASKATCHEWAN, WEDNESDAY, DECEMBER 14, 2016 AT A MEETING OF THE EXECUTIVE COMMITTEE HELD IN PUBLIC SESSION AT 11:45 AM These are considered a draft rendering of the official minutes. Official

More information

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA 92227 RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS Wednesday, April 18, 2018 5:00 pm PMH Auditorium AGENDA

More information

Senate Standing Committee on the Library

Senate Standing Committee on the Library Senate Standing Committee on the Library Wednesday, April 26, 2017 10:00 AM - 12:00 PM Surrey Campus, Cedar 2110 AGENDA Start Time 1. Call to Order... Chris Traynor 10:00 am 2. Confirmation of Agenda 10:01

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017 At 8:00 a.m., President Kim D. Gemeinhardt, DVM called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

The Water Appeal Board Act

The Water Appeal Board Act 1 c. W-4.01 The Water Appeal Board Act being Chapter W-4.01 of the Statutes of Saskatchewan 1983-84 (effective July 1, 1984) as amended by the Statutes of Saskatchewan, 1998, c.p-42.1; 2002, c.s-35.02;

More information

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS

AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AMERICAN ASSOCIATION FOR THE SURGERY OF TRAUMA BY-LAWS AS AMENDED AT THE ANNUAL BUSINESS MEETING, SEPTEMBER 12, 2014 AT THE 73 rd ANNUAL MEETING OF THE AAST and CLINICAL CONGRESS OF ACUTE CARE SURGERY,

More information

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois October 2011 REGULAR BOARD MINUTES Date: RE: 10.19.11

More information

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen

More information

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois

Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois Board of Trustees of John Wood Community College Counties of Adams, Pike, Hancock, Calhoun, Schuyler, Brown, Morgan, Scott, Cass And State of Illinois OCTOBER 2012 REGULAR BOARD MINUTES Date: RE: 10.17.12

More information

Board Meeting Atlanta, Georgia Saturday, August 19, 2017

Board Meeting Atlanta, Georgia Saturday, August 19, 2017 Board Meeting Atlanta, Georgia Saturday, August 19, 2017 Meeting began at 8:33 Richard Faulkner, ACTE Rep John Fistolera, Co-Interim Executive Director Curtis Haley Ginger Hill, Secretary Pam O Brien Mary

More information

The Innovation Saskatchewan Act

The Innovation Saskatchewan Act 1 INNOVATION SASKATCHEWAN c. I-9.02 The Innovation Saskatchewan Act being Chapter I-9.02 of The Statutes of Saskatchewan, 2009 (effective November 2, 2009), as amended by the Statutes of Saskatchewan,

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. CORPORATE GOVERNANCE GUIDELINES. August 2, 2017

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. CORPORATE GOVERNANCE GUIDELINES. August 2, 2017 VALEANT PHARMACEUTICALS INTERNATIONAL, INC. CORPORATE GOVERNANCE GUIDELINES August 2, 2017 1. BOARD RESPONSIBILITIES The Board of Directors (the Board ) is responsible for supervising the management of

More information

Governing Council Notice & Agenda

Governing Council Notice & Agenda Governing Council Notice & Agenda Thursday, August 24, 2107 8:30 am 3:00 pm The Pas, MB Boardroom The Pas Campus Boardroom Thompson Campus Agenda Items 1.0 Opening Prayer 2.0 Presentations 3.0 Call to

More information

Exhibitors Healthcare. B2B Meetings. conferenceseries.com

Exhibitors Healthcare. B2B Meetings. conferenceseries.com conferenceseries.com 5 th World Congress on Internal Medicine, Emergency Medicine for the Primary Care August 14-15, 2019 Tokyo, Japan Theme: Innovative Vision & Strategies in Internal Medicine and Primary

More information

USA Mobility, Inc. Compensation Committee Charter

USA Mobility, Inc. Compensation Committee Charter USA Mobility, Inc. Compensation Committee Charter Compensation Committee Mission The Compensation Committee (the Committee ) is appointed by the Board of Directors (the Board ) of USA Mobility, Inc. (the

More information

2.1 Confirmation of Minutes of the Board meeting held on 08 th August 2012

2.1 Confirmation of Minutes of the Board meeting held on 08 th August 2012 2.1 Confirmation of Minutes of the Board meeting held on 08 th August 2012 Recommendation: That the Minutes of the Board meeting held on 08 th August 2012 be approved. Minutes of the meeting of the Waitemata

More information

CONSTITUTION. Membership in the IAICS shall be open to any person or institution interested in promoting the organization's purposes.

CONSTITUTION. Membership in the IAICS shall be open to any person or institution interested in promoting the organization's purposes. CONSTITUTION ARTICLE I Name The name of this organization shall be the International Association for Intercultural Communication Studies, the official acronym for which is IAICS. ARTICLE II Purposes Section

More information

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m. The Board of Directors of University Hospital ANNUAL MEETING PUBLIC SESSION September 20, 2016 11:00 a.m. Rutgers New Jersey Medical School Cancer Center 205 South Orange Avenue, Board Room B-1120 Newark,

More information

MINUTES REGULAR MEETING JUNE 24, 2015

MINUTES REGULAR MEETING JUNE 24, 2015 MINUTES REGULAR MEETING JUNE 24, 2015 Date: June 24, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, J. Day,

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

College of Veterinarians of British Columbia

College of Veterinarians of British Columbia College of Veterinarians of British Columbia COUNCIL MEETING Friday, November 7, 2014 12:00 pm - 5:00 pm River Rock Conference Centre- Similkameen Room 8811 River Road, Richmond, BC MINUTES Council Members:

More information

Rowing Canada Aviron BOARD OF DIRECTORS MEETING January 23 24, 2015

Rowing Canada Aviron BOARD OF DIRECTORS MEETING January 23 24, 2015 www.rowingcanada.org Attendance: Michael Walker, President Brian Lamb, Director (Treasurer) Debbie Sage, Director Joel Finlay, Director Jon Beare, Athlete Director Matteo Cendamo, Provincial Director Rick

More information

International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001

International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001 International Registration Plan, Inc. Board of Directors Meeting Nashville, Tennessee August 24, 2001 In Attendance Chair Alan Cockman called the meeting to order. The following Board members were present:

More information

CONSTITUTION Amended October 2016

CONSTITUTION Amended October 2016 Society of Urologic Prosthetic Surgeons, Inc. CONSTITUTION Amended October 2016 ARTICLE I NAME AND PURPOSE SECTION 1. The name of the Corporation is the Society Of Urologic Prosthetic Surgeons, Inc. (hereinafter

More information

MINUTES REGULAR MEETING NOVEMBER 25, 2015

MINUTES REGULAR MEETING NOVEMBER 25, 2015 MINUTES REGULAR MEETING NOVEMBER 25, 2015 Date: November 25, 2015 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice

More information

INTERNATIONAL SKELETAL SOCIETY BY-LAWS Last revised September 2018

INTERNATIONAL SKELETAL SOCIETY BY-LAWS Last revised September 2018 INTERNATIONAL SKELETAL SOCIETY BY-LAWS Last revised September 2018 Article I: This organization shall be known as The International Skeletal Society (ISS) hereafter called the Society. The ISS provides

More information

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

MINUTES REGULAR MEETING JANUARY 28, 2015

MINUTES REGULAR MEETING JANUARY 28, 2015 MINUTES REGULAR MEETING JANUARY 28, 2015 Date: January 28, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, C.

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT Table of Contents ARTICLE I. NAME, AUTHORITY AND PURPOSE... 1 Section 1. Name... 1 Section 2. Authority... 1 Section 3. Purpose and Operating

More information

OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - February 28, 2015

OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - February 28, 2015 OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - February 28, 2015 I. ATTENDANCE There were (50) members in attendance at the 1st. Quarterly Meeting that was held at the International

More information

USF Board of Trustees Strategic Initiatives Committee

USF Board of Trustees Strategic Initiatives Committee Strategic Initiatives Committee Meeting - Agenda USF Board of Trustees Strategic Initiatives Committee Thursday, February 16, 2017 10:00 am 12:00 pm Marshall Student Center Room 3707 Trustees: Hal Mullis,

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

More information

CREATIVE SASKATCHEWAN BILL. No. 89. An Act respecting Creative Saskatchewan TABLE OF CONTENTS

CREATIVE SASKATCHEWAN BILL. No. 89. An Act respecting Creative Saskatchewan TABLE OF CONTENTS 1 BILL No. 89 An Act respecting Creative Saskatchewan TABLE OF CONTENTS PART I Preliminary Matters 1 Short title 2 Interpretation PART II The Agency 3 Agency established 4 Purposes 5 Powers of agency 6

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

More information

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING 9:00-10:00am EST Friday February 22, 2019 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

Constitution and Bylaws. Founded in 1960

Constitution and Bylaws. Founded in 1960 Constitution and Bylaws Founded in 1960 Table of Contents NAME OF ASSOCIATION... 3 OBJECTIVES... 3 MEMBERSHIP-ACTIVE... 3 MEMBERSHIP-ASSOCIATE... 3 MEMBERSHIP FEES... 4 EXECUTIVE OF ORNGT... 4 DUTIES OF

More information

BYLAWS Officers Spouses Club, Albany, GA

BYLAWS Officers Spouses Club, Albany, GA BYLAWS Officers Spouses Club, Albany, GA ARTICLE I: EXECUTIVE BOARD SECTION 1: ADVISORS A. The spouse of the Commanding General, Marine Corps Logistics Command, Albany, Georgia, shall serve as Honorary

More information

Minutes of the Board of Directors of Alberta Environmental Monitoring, Evaluation and Reporting Agency ( AEMERA )

Minutes of the Board of Directors of Alberta Environmental Monitoring, Evaluation and Reporting Agency ( AEMERA ) Minutes of the Board of Directors of Alberta Environmental Monitoring, Evaluation and Reporting Agency ( AEMERA ) May 22, 2015 LOCATION: DLA Piper (Canada) LLP Suite 1000, Livingston Place West, 250-2nd

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.)

CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.) CONSTITUTION & BYLAWS FACULTY STAFF ASSOCIATION (F.S.A.) AT AS ADOPTED FEBRUARY 22, 1996 AND AMENDED OCTOBER 29, 1998, APRIL 8, 1999, MARCH 20, 2000, NOVEMBER 30, 2006, APRIL 23, 2009, APRIL 29, 2010,

More information

Board Governance Policy Manual

Board Governance Policy Manual Board Governance Policy Manual Table of Contents Part 1 Introduction...1 1.1 Reasons for adoption... 1 1.2 Consistency... 1 1.3 Transition... 1 1.4 Updates... 1 1.5 Maintenance of policies... 1 Part 2

More information

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet August 2014 Prepared by: Northern Health, Medical Affairs Series C NH Medical Staff Recruitment

More information

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS. AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating

More information

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. )

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. ) BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. ) This matter is before the North Carolina Medical Board ( Board ) regarding information provided

More information

June 12, Absent: Vice Chairperson Elista H Smith.

June 12, Absent: Vice Chairperson Elista H Smith. June 12, 2018 The Marion County Council held its regular meeting on Tuesday, June 12, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING November 10, 2016 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

More information