CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

Size: px
Start display at page:

Download "CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM."

Transcription

1 NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Terry Larson, Jack Mahank, Gary Nowak, Jay O Farrell, Dennis Priess, Richard Schmidt, Karla Sherman, Joe Stone, Don Tanner, Nina Zamora Gary Klacking Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Christine Taylor, Carol Balousek CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. ROLL CALL Let the record show that Gary Klacking is absent with notice on this date and all other Board Members are present. PLEDGE OF ALLEGIANCE Let the record show that the Pledge of Allegiance was recited as a group. APPROVAL OF PAST MINUTES The January NMRE Board Meeting minutes were included in the materials packet for the meeting on this date. MOTION MADE BY DENNIS PRIESS TO APPROVE THE JANUARY 28, 2015 MINUTES OF THE NORTHERN MICHIGAN REGIONAL ENTITY BOARD MEETING, SECOND BY GARY NOWAK. MOTION CARRIED. APROVAL OF AGENDA Let the record show that no additions to the Agenda were noted. MOTION MADE BY GARY NOWAK TO APPROVE THE AGENDA FOR THE FEBRUARY 25, 2015 NORTHERN MICHIGAN REGIONAL ENTITY BOARD MEETING, SECOND BY ROGER FRYE. MOTION CARRIED. CORRESPONDENCE Mr. Schneider distributed the draft minutes of the Michigan Association of Community Mental Health Boards (MACMHB) PIHP Board Leadership meeting dated February 10, Mr. Stone and Mr. Schneider were both in attendance. The Winter 2015 edition of the Consumer Newsletter was included in the materials packet for the meeting on this date. ANNOUNCEMENTS Let the record show that no announcements were made during the meeting on this date. PUBLIC COMMENTS Page 1 of 6

2 Let the record show that no members of the public were in attendance for the meeting on this date. REPORTS Board Chair Report Mr. Stone reported that the Plan for PIHPs to join MACMHB has been finalized; there will be no dues but fees will be charged as applicable. Questions were raised with regard to the eligibility of the entity for 501(c)(3) status. Legal counsel review by PIHPs will be part of the revised Bylaws. Mr. Stone also shared that he has been appointed for an additional three-year term to the AuSable Valley Community Mental Health Board of Directors. CEOs Report Mr. Schneider included his monthly summary in the materials packet for the meeting on this date. Mr. Schneider thanked Mr. Stone for his work on the MACMHB PIHP Board Leadership Committee. MOTION MADE BY KARLA SHERMAN TO RECEIVE AND FILE THE FEBRUARY 2015 NORTHERN MICHIGAN REGIONAL ENTITY CHIEF EXECUTIVE OFFICER S REPORT, SECOND BY RICHARD SCHMIDT. MOTION CARRIED. SUD Policy Oversight Board Mr. Stone reported the Montmorency County Agreement will be signed today as it had been misplaced due to oversight. The NMRE SUD Policy Oversight Board had decided to meet monthly until March 2015, at which time meetings will be moved to every other month. Ms. Sircely stated she is following up with Leelanau County with regard to the liquor tax fund balance. Minutes of the February 2, 2015 were included in the materials packet for the meeting on this date. Financial Report The FY15 Q1 Board Spending by Funding Source report was included in the materials packet for the meeting on this date. Of most significance is the final column Favorable/Unfavorable Expend to Budget. Traditional Medicaid: Centra Wellness is overspent by $63.6k due to one-time purchase of computer and related items; Northern Lakes is overspent by $212.7K; North Country is underspent by $354.2K; Northeast Michigan is overspent by $44.7K; and AuSable Valley is underspent by $378.2K. Mr. Schneider stated the risk reserve cannot be used until revenue has been used for the year. Healthy Michigan Favorable/Unfavorable Expend to Budget show all Boards underspent with a total of $1.3M. Favorable/Unfavorable to payment shows $535K underspent. These figures will be monitored carefully. Last month agreement was reached to shift payments to Boards to the actual PMPM, with quarterly adjustments made as needed. Ultimately, the risk reserve will be hit. Mr. Kamps requested percentages to be added to the report if feasible (for the favorable/unfavorable to budget); this will be done. The Managed Care Administration for Three Months Ended December report was included in the materials packet for the meeting on this date. It was noted that the NMRE Administrative costs are overbudget in a couple of areas though the overall percentage is 20% for 25% of the fiscal year. Mr. Kamps questioned the underbudget amount under Data Analytics. Mr. Schneider responded a proposal will be presented for approval later in the agenda on this date that will account for the budgeted funds. The SUD Budget vs. Actual Year to Date as of December 31, 2014 report was included in the materials packet for the meeting on this date. The Managed Care Administration cost is at 13% at 25% of the year. Page 2 of 6

3 MOTION MADE BY JACK MAHANK TO RECEIVE AND FILE THE FINANCIAL REPROTS AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY KARLA SHREMAN. MOTIN CARRIED. NEW BUSINESS Customer Services Plan The State requires the Customer Services Plan be updated annually. Proposed changes largely to reflect the NMRE taking over substance use disorder services coordination. MOTION MADE BY ROGER FRYE TO APPROVE THE NORTHERN MICHIGAN REGIONAL ENTITY CUSTOME SERVICES PLAN AS REVISED AND REVIEWED ON THIS DATE, SECOND BY RANDY KAMPS. MOTION CARRIED. The revision date of February 25, 2015 will be added to the Plan. CMT Statement of Work The Statement of Work (SOW) from Care Management Technologies (CMT) for Data Analytics was included in the materials packet for the meeting on this date. Mr. Schneider presented the Opportunity Analysis prepared by CMT during the December 23, 2014 Board Meeting. The PIHPs in Michigan have identified CMT and Zenith Technologies are the primary vendors for data analytics; the state will be fairly evenly split between the two. Mr. Schneider noted $25K of customized report writing was added to the SOW due to the late start in the year to implement the Agreement. Questions have been addressed along the way. Operations Committee asked for custom reports by county in addition to CMHSP which will be added to the language. Mr. Mahank asked about the deliverables. Mr. Schneider responded that fifty licenses will be issued to use the ProAct software to identify high risk individuals based on health conditions using claims data. It is essentially the algorithms that are being purchased; the algorithms are the deliverables. Custom reports can be added to the library. The intent is to improve outcomes and lower costs through population health management by identifying individuals who have high risk indicators; and to better address integrated care needs and identifying and treating comorbid conditions. Care Connect 360 continues to be fine-tuned and may eventually replace the need for the CMT contract (which can be terminated with ninety days notice); NMRE has been invited to be a pilot site. MOTION MADE BY JACK MAHANK TO APPROVE THE STATEMENT OF WORK AGREEMENT BETWEEN THE NORHTERN MICHIGAN REGIONAL ENTITY AND CARE MANAGEMENT TECHOLOGIES AS PRESENTED ON AND REVIEWED ON THIS DATE WITH THE REQUEST FOR REPORTS TO INCLUDE COUNTY BREAKDOWNS IN ADDITION TO BREAKDOWNS BY COMMUNITY MENTAL HEALTH SERVICES PROGRAMS, SECOND BY KARLA SHERMAN. Discussion: Mr. Kamps stated his observation/concern lies with NMRE data as the deliverable is contingent on the proper submission of data and the training of the end user. Mr. Schneider responded NMRE is working to verify the completeness of data. He then clarified that, for this project, data is derived from claims for both physical and behavioral health for identified individuals from the State. Mr. Schneider stated, The more we use the data the better the data gets. The drawback is it does not include individuals dually enrolled in Medicare/Medicaid. Mr. Tanner requested clarification about the optional additional fees; Mr. Schneider clarified the custom reporting fees only apply if pursued. Roll call voting on Mr. Mahank s motion took place. Yea votes: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Terry Larson, Jack Mahank, Gary Nowak, Jay O Farrell, Dennis Priess, Richard Schmidt, Karla Sherman, Don Tanner, Nina Zamora, Joe Stone Page 3 of 6

4 Nay votes: Let the record show that zero nay votes were cast. LET THE RECORD SHOW THAT THE MOTION WAS CARRIED BY UNANIMOUS VOTE. NMRE/CMHSP Contract The Subcontract between the Northern Michigan Regional Entity and the Member Boards was drafted by Dykema Gossett law firm and included in the materials packet for the meeting on this date. It had previously been sent to Directors for input; changes were implemented asbrequested where appropriate. Mr. Schneider noted the NMRE Finance and Operations Committees did review the document and voted to recommend. MOTION MADE BY ROGER FRYE TO APPROVE THE SUBCONTRACT BETWEEN THE NORTHERN MICHIGAN REGIONAL ENTITY AND THE COMMUNITY MENTAL HEALTH SERVICES PROGRAMS IDENTIFIED AS AUSABLE VALLEY COMMUNITY MENTAL HEALTH, NORTH COUNTRY COMMUNITY MENTAL HEALTH, MANISTEE BENZIE COMMUNITY MENTAL HEALTH D.B.A. CENTRA WELLNESS NETWORK, NORTHEAST MICHIGAN COMMUNITY MENTAL HEALTH, AND NORTHERN LAKES COMMUNITY MENTAL HEALTH FOR MEDICAID MANAGED SPECIALTY SUPPORTS AND SERVICES CONCURRENT 1915(b)/(c) WAIVER PROGRAM(S) AND THE HEALTHY MICHIGAN PROGRAM AND SUBSTANCE USE DISORDER COMMUNITY GRANT PROGRAMS AS PRESENTED AND REVIEWED ON THIS DATE; SECOND BY GARY NOWAK. Roll call voting on Mr. Frye s motion took place. Yea votes: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Terry Larson, Jack Mahank, Gary Nowak, Jay O Farrell, Dennis Priess, Richard Schmidt, Karla Sherman, Don Tanner, Nina Zamora, Joe Stone Nay votes: Let the record show that zero nay votes were cast. LET THE RECORD SHOW THAT THE MOTION WAS CARRIED BY UNANIMOUS VOTE. Training Contract The NMRE Regional Compliance Committee identified that medical staff training on the use of E/M (Evaluation/Management) codes is needed. A proposal for a training conducted by Pamela Pulley was included in the materials packet for the meeting on this date. Although the proposal lists an amount of $1600 for the training, the NMRE Finance and Operations Committees approved an amount up to $4000 to conduct two trainings. The NMRE would own the webinar and could then conduct additional trainings as needed. Mr. Mahank asked about Ms. Pulley s qualifications; NMRE Compliance Coordinator, Christine Taylor, responded that Ms. Pulley has national certification and previously worked for Genesee Health System. MOTION MADE BY DENNIS PRIESS TO APPROVE THE TRAINING AGREEMENT BETWEEN THE NORTHERN MICHIGAN REGIONAL ENTITY AND PAMELA PULLEY AS PRESENTED AND REVIEWED ON THIS DATE FOR AN AMOUNT NOT TO EXCEED FOUR THOUSAND DOLLAS ($ ), SECOND BY TERRY LARSON. Roll call voting on Mr. Priess s motion took place. Yea votes: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Terry Larson, Jack Mahank, Gary Nowak, Jay O Farrell, Dennis Priess, Richard Schmidt, Karla Sherman, Don Tanner, Nina Zamora, Joe Stone Nay votes: Let the record show that zero nay votes were cast. LET THE RECORD SHOW THAT THE MOTION WAS CARRIED BY UNANIMOUS VOTE. Page 4 of 6

5 Liquor Tax Policy The need for a Policy to clarify the use of liquor tax funds was identified by the NMRE SUD Policy Oversight Board of Directors. The draft Policy was approved by the NMRE SUD Policy Oversight Board on February2, 2015 and included in the materials packet for the meeting on this date. Mr. Tanner recommended sharing the Policy with the twenty-one counties served by the NMRE. MOTION MADE BY ED GINOP TO APPROVE THE NORTHERN MICHIGAN REGIONAL ENTITY LIQUOR TAX POLICY AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY JACK MAHANK. MOTION CARRIED BY UNANIMOUS VOTE. Annual Summary to the Owners The Annual Summary was discussed during the NMRE Annual Board Planning Session on February 21, 2015 and was distributed to those Members who were not in attendance. Mr. Mahank asked, What is the mechanism to determine whether the Owners are satisfied? Mr. Schneider responded that he plans to visit each of the Member Boards in the coming months and report back in June 2015 as that was his understanding based on the last Policy Committee Meeting. A survey is being developed to measure level of satisfaction. OLD BUSINESS Operating Agreement The NMRE Operations Committee deferred discussion of the Operating Agreement until the March meeting which will be March 17, 2015 at 9:30AM. Plan Update Let the record show that no update was due this month. PIHP Membership in MACMHB Update As stated previously, the workgroup met on February 16, 2015 to discuss necessary ByLaw changes, fee structure and other issues. The ByLaws have been drafted and the process is moving forward. SUD Transition Update Ms. Sicerly reported the CX360 software is not functioning per the contract; Mr. Schneider has intervened to resolve with the vendor. Counties who have not sent fund balance of liquor tax dollars are being contacted; most want input into the use of the funds, though they do not disagree with sending to NMRE. Site visits for providers are being scheduled. Letters have gone out to stakeholders to communicate the process of getting individuals served. Mr. Stone asked at what point the provider panel will open; Mr. Schneider responded late summer to fall. Ms. Sircely offered to attend staff meetings at the Boards to provide an overview of how to route individuals to SUD system services. PRESENTATION Compliance Report Christine Taylor, NMRE Compliance Coordinator was in attendance to report on compliance program activities and the FY14 Medicaid Claims Verification audit. The Medicaid Services Verification Methodology Report for FY 2014 was reviewed by the NMRE Board of Directors in January. It was ntoed that for Centra Wellness, Ms. Taylor validates the findings of its internal audit rather than conducting her own verification audit. Mr. Schneider noted the verification audit process is being revised by the State for FY16. A total of claims for the five CMHSPs were audited in FY14 with 8,621 validated, resulting in 95.6% validation. Only one Member Board required a Corrective Action Initiative for falling Page 5 of 6

6 below 95% of Medicaid and Healthy Michigan services validation for two consecutive quarters. Documentation/Claim errors accounted for 40.6% of invalid claims, missing documentation accounted for 35.1% and Plan of Services issues comprised the remaining 24.3% Mr. Mahank asked Ms. Taylor, if, in her time conducting audits on behalf of the NMRE she has seen anything that could be considered fraud to which she replied, no. Board Member Terms Expiring Mr. Schneider announced that the NMRE Board of Director appointments expiring in April 2015 are: Joe Stone for AuSable Valley CMH, Don Tanner for Centra Wellness Network, Dennis Priess for North Country CMH, Roger Frye for Northeast Michigan CMH, and Jack Mahank for Northern Lakes CMH. COMMENTS Board Mr. Tanner asked about the status of NMRE Policies & Procedures. Mr. Schneider responded that the Administrative Manual is in the process of being organized with a numbering system implemented and will be posted to the NMRE website when complete. Mr. Priess thanked everyone for their participation during the NMRE Board Planning Session on Saturday, February 21 st. Mr. Mahank asked for a report on the dismissal (with cause) of the Director of Summit Pointe CMH Authority (Calhoun County). Mr. Schneider responded that a situation came to light surrounding the pension plan, no-bid contracts (with consultants with whom he had ties) for consulting, and union contracts. There is potential negative fallout in terms of the public s perception of the CMH system. Staff Dr. Beck announced the Northern Region nominated Mr. Stone run for Chair of the Association Board; he requested support be given to this. Public Let the record show that no members of the public were in attendance for the meeting on this date. MEETING DATES The next scheduled meeting is Wednesday, March 25, 2015 at 10:00AM in the Cross Street Conference Room in Gaylord. ADJOURN MOTION MADE BY ED GINOP TOADJOURN THE FEBRUARY 25, 2015 NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING, SECOND BY NINA ZAMORA. MOTION CARRIED. Page 6 of 6

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING WEDNESDAY, JUNE 19, 2013 10:00AM NMSAS CONFERENCE ROOM GAYLORD BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: GUESTS: Patti Casey,

More information

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting. MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,

More information

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek MINUTES OF THE BOARD December 21, 2017 North Country Community Mental Health 1420 Plaza Drive Petoskey, MI BOARD MEMBERS PRESENT: Robert Boyd, Patty Cox, Ed Ginop, Ron Iseler, Paul Liss, Christian Marcus,

More information

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County 12265 James Street, Holland, MI June 26, 2014 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd MINUTES OF THE BOARD April 18, 2013 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Sue Allor, George Anthony, Bob Boyd, Debra Kimball, Paul

More information

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth MINUTES OF THE BOARD July 20, 2017 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Louis Scholl, Karla Sherman (by phone), Michael Newman Paul

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016 Northeast Michigan Community Mental Health Authority Board Board Meeting August 11, 2016 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting May 10, 2018 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, 2015 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21,

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013 THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, February 19, 2013, at the Benzie County Government Center, Beulah, Michigan. The meeting

More information

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m.

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m. 1 Meeting Notice 2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2012 @ 2:30 p.m. A G E N D A I. Review of Terms See page 1 II.

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler. WEXFORD COUNTY BOARD OF COMMISSIONERS Meeting called to order at 5:30 p.m. by Chairman Leslie Housler. Roll call: Present - Commissioners Michael MacCready, Leslie Housler, Robert Hilty, Michael Bengelink,

More information

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

B Y - L A W S A R T I C L E I NAME

B Y - L A W S A R T I C L E I NAME B Y - L A W S A R T I C L E I NAME The name of this corporation shall be the MICHIGAN ASSOCIATION OF COMMUNITY MENTAL HEALTH BOARDS, a Michigan non-profit corporation, operating under the assumed name

More information

October 3, Kitti Barth, Chief, ODEP Cecilia Colling, Chief, Operations Bill Hamilton, Staff to Council Libby Jones, Deputy Director

October 3, Kitti Barth, Chief, ODEP Cecilia Colling, Chief, Operations Bill Hamilton, Staff to Council Libby Jones, Deputy Director GOVERNOR S COUNCIL ON REHABILITATION AND EMPLOYMENT OF PEOPLE WITH DISABILITIES AUDIO VISUAL MEETING MINUTES Grant Sawyer Bldg., 555 E. Washington, Room 4412, Las Vegas, NV State Legislature, Room 3143,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting August 9, 2018 I. Call to Order Presiding Chair Roger Frye called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order

More information

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WILLOWBROOK HELD ON MONDAY, APRIL 26, 2010, AT THE VILLAGE HALL, 7760 QUINCY STREET, IN THE VILLAGE OF WILLOWBROOK,

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 OFFICAL MINUTES NOVEMBER 12, 2013

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on July 21, 2016 12469975.3 Date SNIA Bylaws, Amended July 21, 2016 Table of Changes Description

More information

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016 STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING November 5, 2016 Members Present: Members Absent: Staff Present: Public Present: Tami Brancamp,

More information

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME Section l: Name: The name of this organization shall be the (Chapter/Meeting Group) of the Society of Cable Telecommunications

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws

CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws CALIFORNIA ASSOCIATION OF SCHOOL PSYCHOLOGISTS, Inc. By-Laws Adopted December, 1997 Revised December 2001 Revised November 2002 Revised August 2003 Revised November 2004 Revised January 2014 Revised December,

More information

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND CONSTITUTION AND BYLAWS OF NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 CONSTITUTION OF THE NORTH EASTERN OHIO EDUCATION ASSOCIATION ARTICLE I NAME AND CORPORATE RESPONSIBILITIES

More information

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None MADISON DISTRICT PUBLIC SCHOOLS Regular Board of Education Meeting Monday, January 3, 2011-7:00 PM Minutes of the Regular Meeting of the Board of Education of the Madison District Schools, Madison Heights,

More information

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang.

Commissioners present: Robert Schell, Lee Gapczynski, Carl Altman, Stephen Lang. The Board of Commissioners for the County of Presque Isle met in the Commissioner s Room of the Courthouse in the City of Rogers City on Friday, March 31, 2017, at 9:30 a.m. Chairman Altman called the

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved.

It was moved by Trustee Young and seconded by Trustee Swarthout, that the items under the Consent Agenda be approved. January 15, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, January 15, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes Details May 22, 2018 10 a.m. 12 p.m. Room 1100, Minnesota Senate Building, 95 University Ave W, St. Paul, MN 55155 Participants

More information

FINANCE COMMITTEE MINUTES December 17, 2018

FINANCE COMMITTEE MINUTES December 17, 2018 FINANCE COMMITTEE MINUTES December 17, 2018 The meeting of the Finance Committee was held on Monday, December 17, 2018 and was called to order at 9:00 a.m. by Chair Winkler, in the Administration Conference

More information

KLAMATH COMMUNITY COLLEGE

KLAMATH COMMUNITY COLLEGE KLAMATH COMMUNITY COLLEGE BOARD OF EDUCATION 7390 South Sixth Street - Klamath Falls, OR 97603 Regular Meeting March 29, 2011 at 6:00 p.m. MINUTES CALL TO ORDER Board Vice Chair Jim Mieloszyk called the

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service

MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service MID-MICHIGAN LIBRARY LEAGUE LIBRARY COOPERATIVE PLAN OF SERVICE Incorporating Constitution, Board By-Laws and Plan of Service I. NAME This Library Cooperative shall be known as the Mid-Michigan Library

More information

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous. The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Dave Huey, Ron Cumberledge, Barb Hawkins and

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

City Council Meeting Minutes November 13, 2018

City Council Meeting Minutes November 13, 2018 1 City Council Meeting Minutes November 13, 2018 The Regular Council meeting of the Douglas City Council was held on Tuesday, November 13, 2018, at 5:30 p.m. in the Council Chambers of City Hall at 101

More information

PLEASE NOTE MEETING TIME

PLEASE NOTE MEETING TIME August 10, 2017 PLEASE NOTE MEETING TIME The Pledge of Allegiance will be recited. Joint Meeting Agenda Regional Public Transportation Authority and Valley Metro Rail Thursday, August 17, 2017 Lake Powell

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

ALASKA STATE LEGISLATURE LEGISLATIVE BUDGET AND AUDIT COMMITTEE Anchorage, Alaska November 14, :08 p.m.

ALASKA STATE LEGISLATURE LEGISLATIVE BUDGET AND AUDIT COMMITTEE Anchorage, Alaska November 14, :08 p.m. MEMBERS PRESENT ALASKA STATE LEGISLATURE LEGISLATIVE BUDGET AND AUDIT COMMITTEE November 14, 2006 5:08 p.m. Senator Gene Therriault, Chair Senator Burt Stedman Senator Lyda Green Senator Gary Wilken (alternate)

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

BOARD OF HEALTH Meeting Minutes

BOARD OF HEALTH Meeting Minutes BOARD OF HEALTH Meeting Minutes September 29, 2017 Materials distributed at the meeting: Fiscal Year 2017 Amended Budget; Proposed Fiscal Year 2108 Budget; PHAB Summary Report. I. Call to Order: Ray Steinke,

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

Social Security Administration (SSA): Budget Issues

Social Security Administration (SSA): Budget Issues Social Security Administration (SSA): Budget Issues Scott Szymendera Analyst in Disability Policy January 25, 2013 CRS Report for Congress Prepared for Members and Committees of Congress Congressional

More information

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014) Table of Contents Page ARTICLE I Name... 1 Section 1.01 Name.... 1 ARTICLE II Purposes... 1 Section

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES January 9, 2018 Council Chambers 7:00 PM COUNCILORS PRESENT Councilor Abbott Councilor Bogan Councilor Gates Councilor Gray Councilor Hamann Councilor Hutchinson Councilor Keans Councilor Lachapelle Councilor

More information

Peer Review Board Open Session Materials. November 9, 2017 Conference Call

Peer Review Board Open Session Materials. November 9, 2017 Conference Call Peer Review Board Open Session Materials November 9, 2017 Conference Call 1 AICPA Peer Review Board Open Session Agenda November 9, 2017 Teleconference Date: Thursday, November 9, 2017 Time: 1:00 PM -

More information

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Michigan Association of Community Mental Health Boards Spring Conference Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Leadership: Legal Overview Mental Health Code Contractual Arrangement Open

More information

Coal City Public Library District Regular Board Meeting June 9, 2015

Coal City Public Library District Regular Board Meeting June 9, 2015 Coal City Public Library District Regular Board Meeting June 9, 2015 CALL TO ORDER President Lois Phillips called the regular monthly meeting of the Coal City Public Library District Board of Trustees

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent. VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest

More information

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:33 p.m. Announcing that a copy of the Nebraska

More information

Amendment #0003 added a special provision incorporating those provisions required by 45 CFR s (e) including HIPAA language.

Amendment #0003 added a special provision incorporating those provisions required by 45 CFR s (e) including HIPAA language. September 12, 2014 Contract # JH343 Amendment # 00 1 0 THIS AMENDMENT, entered into between the State of Florida, Department of Children and Families, hereinafter referred to as the "Department" and Broward

More information

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE SECTION 1. Name The name of this organization shall be: Coachella Valley Chapter of the Community Associations

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:00 p.m. Board members present: President

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS [Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS Note: The use of the word "Association" in these bylaws shall be construed to mean [name]. The word "Board" signifies all Officers and Trustees. The words "General"

More information

Downtown Detroit Business Improvement Zone Board of Directors REGULAR MEETING. Thursday, September 25, :30 p.m.

Downtown Detroit Business Improvement Zone Board of Directors REGULAR MEETING. Thursday, September 25, :30 p.m. Downtown Detroit Business Improvement Zone Board of Directors REGULAR MEETING Thursday, September 25, 2014 2:30 p.m. Guardian Building, Conference Room 3010 500 Griswold St. Detroit, MI 48226 MINUTES Proposed

More information

DBE Updates Linda Ford, Acting Director, FTA Office of Civil Rights APTA Legal Affairs Conference February 25, 2013

DBE Updates Linda Ford, Acting Director, FTA Office of Civil Rights APTA Legal Affairs Conference February 25, 2013 DBE Updates Linda Ford, Acting Director, FTA Office of Civil Rights APTA Legal Affairs Conference February 25, 2013 Second NPRM on DBE Sent to Federal Register August 22 nd Published September 6, 2012

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 The Regular Board of Education Meeting of the Community Consolidated School District 46, Lake County, Illinois was held

More information

Virginia 4-H Club Member s Business Meeting Guide

Virginia 4-H Club Member s Business Meeting Guide 2005 publication 388-212 Virginia 4-H Club Member s Business Meeting Guide Joseph R. Hunnings, Extension Specialist, 4-H Youth Development, Virginia Tech. This guide will help you understand what is required

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT January 24, 2017 The Board of Commissioners met at the Lansing Board of Water and Light (BWL) Headquarters-REO Town Depot

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m. April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S APRIL 12, 2005, 9:00 a.m. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009

THE BENZIE COUNTY BOARD OF COMMISSIONERS October 20, 2009 THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday,, at 6:00 p.m. in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present were:

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus

Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus Tuesday, May 16, 2017 Joint Boards Meeting 9:00 am noon Trustee meeting 12:30 5:00 pm Location: Breckenridge Campus Joint Boards Meeting 1. Call to Order/Welcomes Board President Davis called the meeting

More information

MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello

MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello Members Absent: Others Present: Sheila O Brien Gretchen

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular

More information

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas ECFSA Full Board Minutes February 12, 2010 (Note: the following is a draft copy of minutes of a meeting of the Erie County Fiscal Stability Authority ( ECFSA ), which was held February 12, 2010 auditorium

More information

REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY,

REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY, REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD WEDNESDAY, September 1st, 2010 5:30 P.M. River Valley High School- Library MINUTES NOTE: The Governing Board received

More information

AMENDED and RESTATED BYLAWS

AMENDED and RESTATED BYLAWS AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER (Adopted November 12, 2005 and including amendments adopted November, 2011 and November

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Cromaine District Library Regular Board Meeting Thursday, Members Present: Members Absent: Staff Present: Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson Lewis Director Marlow I. Vice-President

More information

The Society of Women Engineers BYLAWS

The Society of Women Engineers BYLAWS 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 The Society of Women Engineers BYLAWS ARTICLE I NAME AND OBJECTIVES Section

More information