MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION December 9, 2015 Health Plan of San Joaquin Community Room

Size: px
Start display at page:

Download "MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION December 9, 2015 Health Plan of San Joaquin Community Room"

Transcription

1 MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION Health Plan of San Joaquin Community Room COMMISSION MEMBERS PRESENT: Greg Diederich, Chair Marvin Primack, MD, Vice Chair Rod Kawano Michael Kirkpatrick Mohsen Saadat, DO Brian Jensen Michael Herrera, DO Larry Ruhstaller Kathy Miller COMMISSION MEMBERS ABSENT: Gentry Vu, MD - Absent STAFF PRESENT: Amy Shin, Chief Executive Officer Cheron Vail, Chief Information Officer Marc Radner, VP, Human Resources Alejandra Clyde, Compliance Officer Michelle Tetreault, Chief Financial Officer Dr. Lakshmi Dhanvanthari, Chief Medical Officer David Hurst, VP of External Affairs Andrew Eshoo, County Counsel Sue Nakata, Executive Assistant I. Call to Order: Chair Diederich called the meeting to order at 5:00 p.m. and Roll Call was taken. Page 1

2 II. Approval of October 28, 2015 Meeting Minutes Chair Diederich presented for approval the October 28, 2015 meeting minutes with changes to Commissioner Kawano s title as Senior Deputy County Administrator. The motion was made, seconded and unanimous to approve the October 28, 2015 meeting minutes with suggested change (8/0). Commissioner Saadat joined the meeting at this time. III. Public Comments Gil Riojas, Deputy Director of DMHC introduced himself to the Commission. Mr. Rojas explained that unannounced attendance at board meetings of health plans, are part of DMHC oversight of the health plans. IV. Consent Items Chair Diederich presented four consent items for approval with minor changes to the Finance and Investment Committee minutes to reflect Commissioner Miller s absence on November 18, 2015: a. Human Resources (HR) Committee 10/30/2015 a. July 9, 2015 Meeting Minutes b. HPSJ Executive Team List c. CEO Salary Grade b. Human Resources Committee 11/18/2015 a. October 30, 2015 Meeting Minutes c. Finance and Investment ( F & I) Committee 11/18/2015 a. October 21, 2015 Meeting Minutes b. MGO Audit Corrective Action Plan d. Community Affairs Committee 11/19/2015 a. September 17, 2015 Meeting Minutes The motion was made, seconded and unanimous to approve the four Consent Items with changes to the F & I minutes (9/0). V. Commission Approval Items: Finance and Investment Committee (October 2015 Financial Report) 11/18/2015 Michelle Tetreault, CFO presented for approval the October 2015 financial report, highlighting the following: YTD Ending October 2015, Statement of Profit and Loss of All Business Units Page 2

3 o Net Income of $3.3M; $4.37M favorable to budget o Tangible Net Equity (TNE) was 386% o Total Membership is 14,574 favorable to budget; 6,012 in SJC and 9,041 in Stanislaus SJC Membership is favorable in both ACA and TANF populations Stanislaus ACA and dual populations are drivers of the favorable membership variance o Revenue Premium Revenue is $14.1M unfavorable to budget due to unbudgeted Contra Revenue of $17.7M relative to expansion groups in SJC and Stanislaus 10% rate reduction was budgeted for the expansion population in both counties, compared with actual rate reduction of 17% for SJC and 10.5% in Stanislaus; off-set by a favorable rate variance in TANF and SPD in SJC. Rates received for TANF and dual population in Stanislaus were lower than anticipated in the budget (off-setting more favorable expansion rate in this county) o Operating Expenses $4.4M favorable to budget o Medical Expenses $21.6M favorable to budget due to lower institutional costs in both counties and lower Professional and Pharmacy costs in SJC. The favorable variance is in part temporary due to the budget methodology. This will likely be off-set by unfavorable variances during the flu season and other higher utilization months Current overall MLR is at 92.1% o Balance Sheet Cash and Cash Equivalents increased by $96M due to the receipt of payments from the State reducing capitation receivables by $68.5M Upon review of the materials presented, Commissioner Saadat asked if management has a strategy to reduce claims backlog. Ms. Tetreault responded to the affirmative and noted that the process has already been implemented and should be complete by December 2015 month-end. Commissioner Saadat also asked for clarification on ACA and Contra Revenue. Ms. Tetreault noted that this is the first year HPSJ has had to record a liability for a minimum of 85% MLR for the Expansion populationas required by ACA. Utilization was lower than expected when rates were developed so most plans are experiencing lower than 85% MLR. Amy Shin, CEO also noted that the state developed rates based partially on LIHP population because there weren t any experiences to draw upon for the previously uninsured population. Chair Diederich asked if HPSJ is able to use excess funds to increase provider reimbursements. Ms.Tetreault noted that a provider incentive program is in place already. Ms. Shin also noted that the expansion population rate is anticipated to decrease so increasing provider reimbursement is not being considered. Commissioner Ruhstaller was very appreciative and acknowledged Ms. Tetreault on reformatting the reporting of the financials; information is clear and easy to follow. Page 3

4 The motion was made, seconded and unanimous to approve the October 2015 financial as presented (9/0). Finance and Investment Committee (Provider Incentive Program) 11/18/2015 Ms. Tetreault and Dr. Lakshmi Dhanvanthari, CMO presented for approval the Provider Incentive Program for FY 2016, noting that the program is consistent to previous years; targeting certain HEDIS initiatives, quality measures and access. Dr. Lakshmi presented the details of the program to the Commission, highlighting: Improve access initiative Measurements were made based on utilization and quality measures with emphasis on quality Dental/Fluoride varnish HEDIS (in the previous years all HEDIS measures were incentivised annually, in FY 2016, the payout for some of the event driven measures will be more timely-monthly or quarterly) Avoidable ER visits are based on certain diagnosis; state provides the criteria and bimonthly reports are submitted to providers from HPSJ All capitated and non-capitated are eligible under the program (the total incentive pool is the same amount of $15M as last years; part of MLR) Hospitals in Stanislaus are not included in the program just as in the previous years. In San Joaquin the APR-DRG hospitals are not included in the incentive program since they are already incentiviced to manage their utilization and quality based on the contract No incentive program for specialists due to the challenges in administering the program Upon review of the materials presented, Commissioner Saadat asked how data were compiled for the program. Dr. Lakshmi advised that data were compiled mostly through the company s claims and encounter data. Chair Diederich asked how much does HPSJ pay out for each visit and how incentive payment will be processed (under claims payment). Dr. Lakshmi responded that the company pays an extra $25 for each health exam visits and that incentives will be processed separately under incentive payment. Chair Diederich asked how the incentive plan was developed. Dr. Lakshmi responded the incentive plans were developed based on state monitoring data, measures of where the company is not doing well on HEDIS, and by using NCQA required HEDIS measures. It is required that the company do well on some of these measures both from an NCQA accreditation perspective and the state monitoring. Commissioner Saadat asked how providers will be monitored under the program. Dr. Lakshmi noted, throughout the year (every other month) report cards will be sent to providers based on the rates (gaps in care). This will allow providers the opportunity review their data compared to HPSJ s reports. The motion was made, seconded and unanimous to approve the FY 2016 Provider Incentive Program as presented (9/0). Page 4

5 Human Resources Committee (Commissioner Position Responsibilities) 10/30//2015 Marc Radner, VP of Human Resources reported the draft of the Commission Chair and Commissioner position responsibilities were presented to the HR Committee for review on October 30, 2015 and that the final draft, with recommended changes from that committee, are being presented to Commission for approval. The Health Commission s Chair and Commissioner Position Responsibilities was put together to meet the latest DHMC filing requirement and to outline the governance and fiduciary responsibilities common to most boards. Chair Diederich noted based on the recommended changes, he agrees with the purpose and for the adoption of best practices on commission roles and responsibilities. Commissioner Jensen agreed to the affirmative and also noted that the job description quantifies what the Commission is doing and that this is not out of the ordinary. Commissioner Primack stated it would be best to hold a training to review Commissioners roles. Ms. Shin agreed to the affirmative and noted based on her report a few meetings back, management has found a consultant firm to hold governance training that will be held before an upcoming commission meeting (2 hour training session). The motion was made, seconded and unanimous to approve the Chair and Commissioner s Position Responsibilities as presented (9/0). QMUM Committee Meeting 11/18/2015 Dr. Lakshmi Dhanvanthari, CMO announced new leadership team members in Medical Management: Dr. Robert Castillo, Medical Director Cathy Flanagan, Director of Quality Tamara Foster, HEDIS and Accreditation Manager Dr. Lakshmi then presented for approval the QMUM Committee meeting report for November 18, 2015, highlighting the following committee meetings and policies that were reviewed and approved: Behavioral Health/Medical Coordination Committee - 10/26/2015 o HPSJ referred 142 high risk members with a behavioral health diagnosis to Beacon over the past 2 months Delegation Oversight Committee 10/26/2015 o Beacon s Annual Delegation Oversight Audit with no corrective action plan (CAP) o For September 2015, Beacon did not meet their abandonment rate metric and a CAP was issued o Carenet s protocols were reviewed and approved o Monthly reports from Kaiser for UM, QM and Customer Service was reviewed and approved Page 5

6 HEDIS o Measurement Year 2015 = Reporting Year 2016 HEDIS Kick-Off Meeting was held on 11/17/15 with a cross-functional team Member and Provider Interventions to improve HEDIS rate was discussed Provider Report Cards for current year and upcoming 2016 MY was discussed extensively HPSJ s Oral Health Initiative Oral health for Children Starts at Birth o Goal of the program is to improve the well-being of children by monitoring good dental health o HPSJ will improve the provision of fluoride to children age 0-6 by promoting application of fluoride varnish and/or the provision of fluoride drops/tablets o Educate parents and children about good oral health and hygiene through multi-channel social marketing campaign Reviewed and Approved Disease Management Program o Asthma Management Program Description FY o Congestive Heart Failure Program Description FY o Diabetes Management Program Description FY Reviewed and Approved Quality Management and Utilization Management Evaluation for FY 2015 Upon review of the materials presented, Chair Diederich asked what are Public Health s involvement with these committees. Dr. Lakshmi noted that there is no specific public health involvement in these meetings but there are certain venues that Public Health does interface with. Public Health is participating on dental health initiative. Commissioner Ruhstaller asked if there are enough dental providers to cover HPSJ s membership. Dr. Lakshmi noted that it has been a challenge through Denti-Cal but Medical Management and Marketing team staff are providing lists of Denti-Cal providers to pediatricians and family physicians. Due to Denti-Cal s reimbursement being very low, providers are opting out on accepting Denti-Cal members. Discussions were also held on the carve out of mental health and how HPSJ is working with Beacon on referrals. The motion was made, seconded and unanimous to approve the QMUM Committee meeting report as presented (9/0). VI DHCS Audit Final Report Alejandra Clyde, Compliance Officer provided an update on the 2014 DHCS Audit Final Report, highlighting the following: Review period from April 1, 2013 to March 31, 2014 On-Site Survey/Audit from June 23, 2014 to July 23, 2014 Final Audit Report was received on May 13, 2015 Submitted initial CAP responses on June 13, 2015 Page 6

7 Management received DHCS CAP Closure Letter on October 27, 2015 noting that all deficiencies have been reviewed and 5 of the 49 have been provisionally closed and 1 finding was waived. Even though the CAP has been closed, DHCS will continue to monitor and follow up on the remaining 5 provisionally closed deficiencies, which are: 1. Provide a summary report detailing quantitative and qualitative analysis of authorization denials, appeals and referrals (deliverables submitted 11/30/15) 2. Submit results of HEDIS review scheduled for January thru 5. Submit the results of Appointment Availability survey when they become available after March VII. Internal Audit Update Alejandra Clyde, Compliance Officer provided a report on HPSJ s first Internal Audit. The internal audit was conducted from May 4, 2015 to June 5, 2015, which included the review of HPSJ s policies for new vendor contract procurement and renewal and policy effectiveness. The purpose of the internal audit was to ascertain the vendor contract procurement process to comply with HPSJ s internal policy and procedures, company by-laws, and Plan contract with DHCS. The audit methodology used was selecting random vendors for review. The file was chosen from a list of vendors and amounts paid and received by finance. An exit conference was held on July 2, 2015, with the Executive Team to review preliminary findings. The Executive Team was allowed until July 24, 2015 to provide supplemental information addressing the draft internal audit report findings. Report was finalized August The audit evaluated five categories of performance: 1. Overall New Vendor Procurement Process 2. Contract Review Form 3. State of Work 4. Internal Review 5. Termination Some of the deficiencies identified were: Lack of staff training on current policies and procedures within policies ADM01 and ADM02 (will be revised for clarity) Lack of defined responsibility of tracking and trending expenses accrued by vendors Processes for contract procurement was not being enforced Lack of staff training on budgetary limits where certain individuals are permitted to approve without CFO/CEO approval Manual processes for tracking of contract renewals or extensions Policies and procedures contained vague and undefined terms and parameters After the audit report was finalized, Executive Team worked to developed corrective actions. Ms. Clyde distributed the corrective action documentation that will guide HPSJ to bring HPSJ into compliance with all deficiencies found. Ms. Shin also noted that the internal audit function was created due to the activities that occurred in Page 7

8 VIII. HPSJ Employee Concerns Marc Radner, VP of Human Resources provided an update on one HPSJ employee allegations on inappropriate and illegal practices at the company. Allegations have been addressed to the Commission Chair and County Counsel. Some of the actions taken are: Preliminary investigations completed and no illegal activities nor malficience were found to have occurred Engaged with external investigator to ensure internal investigations were proper Final report from the external investigator should be complete and received by HPSJ by December 21 IX. CEO Report Amy Shin, CEO highlighted on few sections of the October 2015 Dashboard report. X. Chairman Report Chair Diederich provided an update on Ms. Shin s to Commissioners on November 10, 2015 regarding HPSJ s non-participation on the RFP for SJHA TPA. Extensive discussions were held on the reasons for HPSJ s non-participation, identity of TPA vs. Medi-Cal members, the affect of Cadillac Tax and provider network. The due date for the RFP was on 11/30/15 and HPSJ did not submit a response. XI. Commissioner Comments No comments were forthcoming. XII. Closed Session At this time, the Health Commission adjourned to Closed Session at 6:35 P.M. Closed Session for Conference with Labor Negotiator California Government Code Section HPSJ Chief Negotiator: Reanette Fillmer Closed Session to Consider Trade Secrets Welfare and Institutions Code Section Title: Strategic Plan Closed Session - Public Employee Performance Evaluation Government Code Section Title: Chief Executive Officer Page 8

9 The Commission came out of Closed Session at 7:59 PM and a report will be provided at the January 2016 meeting. XI. Adjournment Chair Diederich adjourned the meeting at 7:59 PM. The next regular meeting of the Health Commission is scheduled for Wednesday, January 27, Page 9

CalViva Health Commission Meeting Minutes September 17, 2015

CalViva Health Commission Meeting Minutes September 17, 2015 Fresno-Kings-Madera Regional Health Authority CalViva Health Commission Meeting Minutes September 17, 2015 Attachment 3.A Meeting Location Kings County Government Center 1400 W. Lacey Boulevard Hanford,

More information

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 1055 W. 7 th Street, Los Angeles, CA 90017 Members Mark Gamble, Chairperson * Alvaro Ballesteros, MBA * Robert H. Curry **

More information

May 24, O. Z. Kamara, California Department of Health Care Services

May 24, O. Z. Kamara, California Department of Health Care Services VCMMCC Commission Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036 Commission Members in Attendance Michael Powers, Director, Ventura County Health Care Agency

More information

MYLAN N.V. CHARTER OF THE COMPENSATION COMMITTEE. Effective as of November 2, 2017

MYLAN N.V. CHARTER OF THE COMPENSATION COMMITTEE. Effective as of November 2, 2017 MYLAN N.V. CHARTER OF THE COMPENSATION COMMITTEE Effective as of November 2, 2017 Authority: The Board of Directors (the Board ) of Mylan N.V. (the Company ) has established the Compensation Committee

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS QUALITY IMPROVEMENT (QI) / UTILIZATION MANAGEMENT (UM) COMMITTEE KERN HEALTH SYSTEMS 9700 Stockdale Highway 1st Floor Conference Room Bakersfield, California 93311 Thursday, August

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS FUNCTION AND PURPOSE The function and purpose of the Compensation, Governance and Nominating

More information

SHOPIFY INC. COMPENSATION COMMITTEE CHARTER

SHOPIFY INC. COMPENSATION COMMITTEE CHARTER SHOPIFY INC. COMPENSATION COMMITTEE CHARTER This Compensation Committee Charter ( Charter ) has been adopted by the Board of Directors ( Board ) of Shopify Inc. ( Company ) and sets forth the purpose,

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee AGENDA Corporate Compliance /Privacy and Internal Audit Committee Meeting of the El Camino Hospital Board Thursday, August 21, 2014, 5:00 7:00 p.m. El Camino Hospital, Conference Room F, ground floor 2500

More information

San Luis Obispo Model Railroad Association Bylaws

San Luis Obispo Model Railroad Association Bylaws San Luis Obispo Model Railroad Association Bylaws Article I: Name The name of the organization shall be San Luis Obispo Model Railroad Association, shortened as SLOMRA or colloquially the group. (1) Article

More information

Rules of Procedure of the WHO Regional Committee for South-East Asia

Rules of Procedure of the WHO Regional Committee for South-East Asia Rules of Procedure of the WHO Regional Committee for South-East Asia (As revised by the Regional Committee at its Seventieth session in September 2017) September 2017 I. Membership and attendance Rule

More information

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013 MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING December 17, 2013 Directors Present: Kate Wolters via phone, Pam Bellamy, John McCulloch, Donna DePalma, Terri Land, Tom Landry,

More information

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS AMMENDED & ADOPTED 9/04/2018 CONSTITUTION AND BY LAWS OF THE CRANSTON PERMANENT FIREFIGHTERS'RELIEF ASSOCIATION, INC. ARTICLE

More information

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM

Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Approved Minutes SIUE Charter School Board of Directors Meeting Wednesday, October 28, 2015 SIUE Campus Morris University Center Missouri Room 8:00 AM Attending: Don Baden, Susan Breck, Brian Chapman (via

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M. PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, 2015 8:30 A.M. Present: Others Present: Absent: Michael G. Lallier, Chairman Lynne B. Greene, Vice Chairman Wade R. Fowler, Jr., Secretary Darsweil

More information

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB

CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 CALL TO ORDER Chair Araujo called the meeting to order at 3:02 p.m.

More information

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003 MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003 The Mississippi State Board of Health met in regular session on Wednesday, July 9, 2003, in the Auditorium of the Osborne Building, Jackson,

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

Staffing Analysis Lobbying Compliance Division Department of the Secretary of State. Management Study. January 2008

Staffing Analysis Lobbying Compliance Division Department of the Secretary of State. Management Study. January 2008 Staffing Analysis Lobbying Compliance Division Department of the Secretary of State Management Study January 2008 Prepared By: Office of State Budget and Management [THIS PAGE IS INTENTIONALLY LEFT BLANK]

More information

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC.

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MINERALS TECHNOLOGIES INC. I. PURPOSE The primary purpose of the Compensation Committee (the Committee ) is to assist the Board of Directors (the Board ) of Minerals Technologies Inc. (the Company ) in the discharge of its responsibilities

More information

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL SECTION OF THE AMERICAN INDUSTRIAL HYGIENE ASSOCIATION Article I - Name The organization shall be known as the Florida Local Section of the American Industrial Hygiene Association.

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER I. PURPOSE This Charter sets forth the composition, authority, duties and responsibilities of the Compensation Committee (the Committee ) of the Board of Directors (the Board

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

NOW THEREFORE, District and Superintendent, for the consideration herein specified, agree as follows:

NOW THEREFORE, District and Superintendent, for the consideration herein specified, agree as follows: EMPLOYMENT CONTRACT BETWEEN SARAH KOLIGIAN, Ed.D. AND THE GOVERNING BOARD OF THE FOLSOM CORDOVA UNIFIED SCHOOL DISTRICT OF SACRAMENTO COUNTY, CALIFORNIA This Employment Contract ( Contract ) is by and

More information

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC.

RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. RESTATED BYLAWS OF PLANO YOUTH SOCCER ASSOCIATION, INC. These Bylaws of PLANO YOUTH SOCCER ASSOCIATION, INC. were duly adopted on June 15, 1994, at a meeting of the Voting Members as same are defined in

More information

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To

More information

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC.

BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. BYLAWS OF LONE STAR COLLEGE- NORTH HARRIS DISTRICT 18 SECTION OF THE AMERICAN WELDING SOCIETY, INC. ARTICLE I - NAME Section 1. The name of this organization shall be the LSC- North Harris District 18

More information

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

Atlantica Yield plc. Terms of Reference Audit Committee. (May 2016) Members of the Committee shall be appointed by the Board.

Atlantica Yield plc. Terms of Reference Audit Committee. (May 2016) Members of the Committee shall be appointed by the Board. Atlantica Yield plc Terms of Reference Audit Committee (May 2016) References to the Committee shall mean the Audit Committee. References to the Board shall mean the Board of Directors. References to the

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

COLCHESTER SCHOOL DISTRICT

COLCHESTER SCHOOL DISTRICT COLCHESTER SCHOOL DISTRICT Board of Education Meeting Tuesday, January 18, 2011 Colchester High School Library 7:00 p.m. (General Session) The Colchester Board of Education held an executive session board

More information

San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES

San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES San Jacinto College District Board Workshop November 11, 2013 District Administration Building, Suite 201 MINUTES Board Workshop Attendees: Agenda Item: I. Call the Meeting to Order Board Members: Dan

More information

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the

More information

Westchester Elementary PTA Standing Rules

Westchester Elementary PTA Standing Rules Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority

More information

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER

BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER Approved January 31, 2018 BY LAWS of the INTERNATIONAL SOCIETY OF ARBORICULTURE TEXAS CHAPTER ARTICLE I NAME The name of this organization shall be the Texas Chapter of the INTERNATIONAL SOCIETY OF ARBORICULTURE,

More information

CONSTITUTION AND BYLAWS UNITED NURSES AND ALLIED PROFESSIONALS LOCAL 5019

CONSTITUTION AND BYLAWS UNITED NURSES AND ALLIED PROFESSIONALS LOCAL 5019 CONSTITUTION AND BYLAWS UNITED NURSES AND ALLIED PROFESSIONALS LOCAL 5019 REVISED JANUARY 2000 TABLE OF CONTENTS ARTICLE I. NAME II. III. IV. OBJECTIVES MEMBERSHIP CHARTER V. OFFICERS VI. VII. VIII. IX.

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING 10:45-11:45am EST Friday November 16, 2018 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

October 31, Dear Senator Currie and Delegate Conway:

October 31, Dear Senator Currie and Delegate Conway: State of Maryland Department of Human Resources Maryland s Human Services Agency Robert L. Ehrlich, Jr. Governor October 31, 2006 The Honorable Ulysses Currie Chair, Senate Budget and Taxation Committee

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017 MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017 I. CALL TO ORDER Chairman Leo called the meeting to order at 10:01 a.m. Present Lauri Aylaian, City Manager

More information

TITLE 10 DEPARTMENT OF HEALTH AND MENTAL HYGIENE. Subtitle 37 HEALTH SERVICES COST REVIEW COMMISSION

TITLE 10 DEPARTMENT OF HEALTH AND MENTAL HYGIENE. Subtitle 37 HEALTH SERVICES COST REVIEW COMMISSION 11/01/10 1001 TITLE 10 DEPARTMENT OF HEALTH AND MENTAL HYGIENE Subtitle 37 HEALTH SERVICES COST REVIEW COMMISSION Chapter 10 Rate Application and Approval Procedures Authority: Health-General Article 15-601,

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Elevate Credit, Inc., a Delaware corporation (the Company ), is appointed by

More information

PART 358. Sec

PART 358. Sec CHAPTER I1 DEPARVNT REGULATIONS Sec. 358.1 358.2 358.3 358.4 358.5 358.6 358.7 358.8 358.9 358.10 358.11 358.12 PART 358 FAIR HEARINGS (Statutory authority: Social Services Law, 20,30; L. 1971, ch. 110,

More information

University Medical Center of Southern Nevada Governing Board December 16, 2015

University Medical Center of Southern Nevada Governing Board December 16, 2015 University Medical Center of Southern Nevada Governing Board December 16, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, December 16, 2015 3:00 p.m. The University

More information

A Bill Fiscal Session, 2018 SENATE BILL 30

A Bill Fiscal Session, 2018 SENATE BILL 30 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW: MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, August

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

CORNELL HOTEL SOCIETY BYLAWS

CORNELL HOTEL SOCIETY BYLAWS CORNELL HOTEL SOCIETY BYLAWS PREAMBLE The graduates of the School of Hotel Administration at Cornell University and matriculates, defined as those who have been enrolled in the School of Hotel Administration

More information

Bylaws of the New England Association of Schools and Colleges, Inc.

Bylaws of the New England Association of Schools and Colleges, Inc. Bylaws of the New England Association of Schools and Colleges, Inc. Article I - Name and Offices Section 1.1 Name. The name of the Corporation shall be the New England Association of Schools and Colleges,

More information

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 ROLL CALL Dr. Craig Schilling presided and called the Financial Oversight Panel meeting to order

More information

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date

III. For which Fiscal Year (FY) is this recommendation being made: Estimated Start Date Estimated Completion Date 1 IPA Recommendation Form for Local Public Bodies Under the Tiered System (LPB) (Please Use your LPB s Letterhead when printing this recommendation) Complete the contract (including obtaining the IPA's

More information

Uganda National Health Act 10 Research Organisation Act 2011

Uganda National Health Act 10 Research Organisation Act 2011 ACTS SUPPLEMENT No. 5 10th June, 2011. ACTS SUPPLEMENT to The Uganda Gazette No. 40 Volume CIV dated 10th June, 2011. Printed by UPPC, Entebbe, by Order of the Government. Uganda National Health THE UGANDA

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

(A Non-Profit Corporation)

(A Non-Profit Corporation) Bylaws of Reynolds Middle School Athletic Booster Club (A Non-Profit Corporation) Article I Name and Location 1.1 The name of the organization shall be Reynolds Middle School Athletic Booster Club. Herein

More information

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN VCMMCC Commission Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036 Commission Members in Attendance Michael Powers, Director, Ventura County Health Care Agency

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS MULTIPLE DISTRICT 41 CONSTITUTION AND BY - LAWS Amended at MD Convention Portland, ME. 1985 Amended at MD Convention Prince Edward Island 1988 Amended at MD Convention

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

SPECIAL MEETING Sioux City Community School District Educational Service Center Minutes December 14, :00 p.m.

SPECIAL MEETING Sioux City Community School District Educational Service Center Minutes December 14, :00 p.m. SPECIAL MEETING Sioux City Community School District Educational Service Center Minutes December 14, 2015 5:00 p.m. I. Call to Order 1 II. Roll Call of Members 1 III. Approval of Agenda 1 IV. Approval

More information

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes AGENDA IOWA LOTTERY BOARD December 9, 2015 10:30 a.m. I. Call to Order a. Approval of Minutes II. III. IV. Retailer Compensation Program-Amendment Contract Extension-Pull-Tab Printing Agreement RFP Random

More information

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION

EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION EMPLOYMENT CONTRACT BETWEEN CHRISTINA KISHIMOTO AND STATE OF HAWAII BOARD OF EDUCATION This employment Contract (hereinafter referred to as the Contract ) is hereby made and entered into this 17th day

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY [27th January 2014] Supplement to Official Gazette 939 S.I. 7 of 2014 PUBLIC PROCUREMENT ACT (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY 1.

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are accessible

More information

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) AGREEMENT -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT) July 1, 2016 June 30, 2020 TABLE OF CONTENTS Article

More information

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL

TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL BY-LAWS OF THE TRANSPORT WORKERS UNION OF AMERICA, AFL-CIO LOCAL 241 University Division APPROVED SEPTEMBER 2001 Index Article I. Name II. Officers III. Executive Board IV. Executive Committee V. Joint

More information

Prospect Youth Soccer CONSTITUTION

Prospect Youth Soccer CONSTITUTION ARTICLE I- NAME This organization shall be known as the Prospect Youth Soccer, Inc. ARTICLE II- OBJECTIVE A. The objective of the Prospect Youth Soccer, Inc. shall be to encourage the growth of soccer

More information

The attachment consists of a summary of the most noteworthy proposed revisions at this time.

The attachment consists of a summary of the most noteworthy proposed revisions at this time. AGENDA ITEM BOARD OF DIRECTORS MEETING AMERICAN COUNCIL OF ENGINEERING COMPANIES FAIRMONT SCOTTSDALE PRINCESS RESORT, SCOTTSDALE, ARIZONA OCTOBER 27, 2013 TITLE Planning Cabinet Update: Bylaws Revisions

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR

EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR '\/.C. I lo J.9~15 AGREEMENT, made this 30th day of June, 2015, by and between The Board of Education of

More information

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019

SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019 SCDOT COMMISSION ITINERARY January 17, 2019 Audit Committee Meeting January 17, 2019 Commission Meeting January 17, 2019 Thursday, January 17, 2019 Event: Audit Committee Meeting (estimated time 2 hours)

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

Mission Statement What Youth Bicyclists of Nevada County Foundation is about?

Mission Statement What Youth Bicyclists of Nevada County Foundation is about? Mission Statement What Youth Bicyclists of Nevada County Foundation is about? The Youth Bicyclists of Nevada County (YBONC) Foundation, was developed to provide youths in the community an active participation

More information

Social Services Reform: Overview of 2017 Legislation

Social Services Reform: Overview of 2017 Legislation Social Services Reform: Overview of 2017 Legislation Sara DePasquale and Aimee Wall UNC School of Government S.L. 2017-41 (H 630), as amended by S.L. 2017-102 (H 229) Rylan s Law/Family and Child Protection

More information

MOREHEAD STATE UNIVERSITY

MOREHEAD STATE UNIVERSITY MOREHEAD STATE UNIVERSITY AUDIT COMMITTEE MEETING FRIDAY, November 11, 2016 CHER BUILDING DeMoss Suite (102D) MOREHEAD STATE UNIVERSITY BOARD OF REGENTS AUDIT COMMITTEE November 11, 2016 8:00 a.m. I. CALL

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

1125 Baldwin St.; Salinas, CA Phone: Fax: Website:

1125 Baldwin St.; Salinas, CA Phone: Fax: Website: ITEM 1 1125 Baldwin St.; Salinas, CA 93906 Phone: 831-444-8549 Fax: 831-444-8637 Website: www.first5monterey.org REGULAR MEETING MINUTES Monday, December 5, 2016 at 9:00 a.m. First 5 Monterey County 1125

More information

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 University Medical Center of Southern Nevada Hospital Advisory Board UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada

More information

Office of the Auditor General

Office of the Auditor General Office of the Auditor General Our Vision A relevant, valued, and independent audit office serving the public interest as the Legislature s primary source of assurance on government performance. Our Mission

More information

CONSTITUTION EUROPEAN ATHLETIC ASSOCIATION IN FORCE AS FROM 17 OCTOBER 2015

CONSTITUTION EUROPEAN ATHLETIC ASSOCIATION IN FORCE AS FROM 17 OCTOBER 2015 EUROPEAN ATHLETIC ASSOCIATION CONSTITUTION IN FORCE AS FROM 17 OCTOBER 2015 Avenue Louis-Ruchonnet 18 CH - 1003 Lausanne Tel +41 21 313 43 50 Fax +41 21 313 43 51 www.european-athletics.org Index I General

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018 ARTICLE I. Objective The Valley Oaks Parent Teacher Advisory Committee (VOPTAC) is a parent volunteer and teacher organization. VOPTAC

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes March 26, 2012

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes March 26, 2012 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes March 26, 2012 CALL TO ORDER Chair Dial called the meeting to order at 6:05 p.m. in

More information

AGENDA. 1. Discussion and possible action on the approval of the Minutes from the June 6, 2018 Board Meeting SHAW

AGENDA. 1. Discussion and possible action on the approval of the Minutes from the June 6, 2018 Board Meeting SHAW NOTICE OF MEETING OF THE The Buda Economic Development Corporation Thursday, July 5, 2018 at 5:30PM Cabela s Conference Room 15570 S. IH 35 Frontage Road, Buda, TX 78610 The Buda Economic Development Corporation

More information

NOMINATION OF A CANDIDATE FOR THE POST OF DIRECTOR-GENERAL OF UNESCO

NOMINATION OF A CANDIDATE FOR THE POST OF DIRECTOR-GENERAL OF UNESCO Executive Board Hundred and eighty-second session 182 EX/INF. 9 PARIS, 8 September 2009 English & French only Item 22 of the provisional agenda NOMINATION OF A CANDIDATE FOR THE POST OF DIRECTOR-GENERAL

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

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

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information