HEALTHWEST. FULL BOARD MINUTES February 22, :00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442

Size: px
Start display at page:

Download "HEALTHWEST. FULL BOARD MINUTES February 22, :00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442"

Transcription

1 HEALTHWEST FULL BOARD MINUTES February 22, :00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI CALL TO ORDER The regular meeting of the Full Board was called to order by Chair Thomas at 8:00 a.m. ROLL CALL Members Present: Members Excused: Others Present: Guests: Jason Coleman, Jeff Fortenbacher, Stephanie Umlor, Charles Nash, Dr. Remington Sprague, Janet Thomas, Cheryl Natte, Thomas Hardy, Marcia Hovey-Wright John Snider, Janine Norwood, John Schrier Amber Berndt, Margaret Tietze, Marcia VandenBerg, Dave McElfish, Adam Burger, Susan Plotts, Brandy Carlson, Cyndi Blair, Julia Rupp Beth Dick MINUTES HWB It was moved by Mr. Fortenbacher, seconded by Commissioner Nash, to approve the minutes of the January 25, 2019, meeting as written. COMMITTEE REPORTS Full Board Operating as a Committee of the Whole via Janet Thomas HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to approve the minutes of the December 21, 2018, meeting as written. HWB-042 It was moved by Chair Thomas, seconded by Mr. Coleman, to confirm the appointment of Stephanie Umlor as Vice-Chair of the HealthWest Recipient Rights Advisory Committee effective February 1, HWB-045 It was moved by Chair Thomas, seconded by Mr. Coleman, to approve consideration to uphold the investigative findings of the office and the taken action or plan of action proposed of the respondent. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the lease of three (3) Ford Escape SE 4WD vehicles from the Ford Motor Corporation as part of the state vehicle procurement list process for a four (4) year lease. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the

2 February 22, 2019 Page 2 of 5 HealthWest Executive Director to sign a purchase of service agreement with the Frauenthal Center in the amount of $3, for the use of a conference setting for the 2019 ReCon: Resilience Conference and paid for with the Connecting Veterans Services Grant. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize two new Master s Level Clinicians for the Youth Mobile Response & Stabilization Team (Cost Center 7334, Wage Grade HX-00250), effective January 25, HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the addition of two (2) Master s Level Clinicians for Youth Family Based Services (Cost Center 7318/Wage Grade HX-00250), effective January 25, HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the reclassification of the Behavior Technician Mentor (N11801/7319, Wage Grade HO-00170) to an Autism Program Office Assistant (Wage Grade HO-00070), effective January 25, HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the addition of one (1) Master s Level Clinician (Cost Center 7330, Wage Grade HX-00250) and two (2) Stabilization Specialists (Cost Center 7330, Wage Grade HX-00160) to the Adult Assessment and Stabilization Team, effective January 25, HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the changing of the hourly Peer Support Specialist (N54016) to a full-time Peer Support Specialist and changing the Cost Center from 7147 to 7330, and to also change the cost center of the Recovery Coach (N61602) from 7701 to 7147, effective January 25, HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Zebu Compliance Solutions to provide EP Staff Check February 1, 2019 through September 30, 2019 at a cost of $1, per year for up to 578 staff verifications per month. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Sentinel Technologies, Inc., to provide SOC services at a rate of $ per hour blended rate that includes off hours per individual, per hour for all incident services performed. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize HealthWest the ability to formally support the Lakeshore Regional Entity (LRE) in pursuing litigation against MDHHS due to rates that have not and do not adequately fund the service provision of the public mental health system.

3 February 22, 2019 Page 3 of 5 HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Cylance (Antivirus) for $ per month for 36 months plus a one-time $2500 for a total of $82, HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to purchase 20 additional docking stations and laptops to replace those affected by the recent network breach in the amount of $28,460. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to approve the above motions discussed as a Committee of the Whole and recommend approval at the next Full Board meeting. Program/Personnel Committee via Cheryl Natte HWB It was moved by Ms. Natte, seconded by Mr. Coleman, to approve the minutes of the December 14, 2018 meeting as written. HWB It was moved by Ms. Natte, seconded by Mr. Coleman, to authorize the addition of a Full-Time Network Security and Systems Manager position (Wage Grade HX 00330, Funding Org 7703), effective February 22, MOTION CARRIED W/COMMISSIONER NASH VOTING NAY Recipient Rights Advisory Committee via Janet Thomas HWB It was moved by Chair Thomas, seconded by Dr. Sprague, to approve the minutes of the December 14, 2018 Recipient Rights Advisory Committee meeting as written. HWB It was moved by Chair Thomas, seconded by Mr. Fortenbacher, to approve the minutes of the January 11, 2019 Recipient Rights Appeals Committee meeting as written. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to approve the Recipient Rights Report for December/January Finance Committee via Janet Thomas HWB It was moved by Chair Thomas, seconded by Dr. Sprague, to approve the minutes of the December 19, 2018, meeting as written. HWB It was moved by Chair Thomas, seconded by Mr. Coleman, to approve expenditures for the months ending December 31, 2018 and January 31, 2019, in the total amounts of 6,269, and $5,014, respectively. HWB It was moved by Chair Thomas, seconded by Ms. Natte, to authorize the HealthWest Executive Director to sign a First Amendment to revise the contract language to

4 February 22, 2019 Page 4 of 5 extend the contract with TBD Solutions LLC for professional services to provide Project Leadership for the HealthWest Electronic Healthcare Record Implementation, effective October 29, 2018 through April 30, 2019, with the consultant hours for this project capped at $81, MOTION CARRIED W/COMMISSIONER NASH VOTING NAY HWB It was moved by Ms. Thomas, seconded by Dr. Sprague, to authorize the HealthWest Executive Director (or designee) to sign a Letter of Agreement with Lakeland Hospital in the amount of $30, which includes 33 days at a daily rate of $ effective December 5, 2018 through January 7, ITEMS FOR CONSIDERATION Authorization to Sign Resolution to Support the Creation of a PIHP with 298 CMH Participants HWB It was moved by Ms. Natte, seconded by Mr. Coleman, to authorize the Executive Director to explore options related to the development of a prepaid inpatient health plan (PIHP) to provide Managed Specialty Behavior Health Services and the Supports Waiver Program to the Medicaid Unenrolled Population for the purposes of the 298 Pilot. Authorization to Sign Contract with Hinman Lake LLC for Rental of Office Space at Terrace Plaza HWB It was moved by Ms. Natte, seconded by Commissioner Hovey-Wright, to authorize the HealthWest Executive Director to contract with Hinman Lake, LLC at 750 Trade Centre Way, Suite 100, Portage, MI for rental of Suite 170 consisting of approximately 4,915 rentable square feet (RSF) in the office building known as Terrace Plaza ("Building") located at 316 Morris Avenue, Muskegon, MI The period of this lease is for five (5) years from March 1, 2019 through February 29, 2024 with an initial annual cost of $58,980 plus utilities and will increase annually as denoted above. Authorization to Sign Contract with Cobblestone Software for a Contracts Management Program HWB It was moved by Ms. Natte, seconded by Mr. Coleman, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with Cobblestone Software and the County of Muskegon to assist in the contracts management process. The contract will run from April 1, 2019 through March 31, 2024 with the initial annual amount being $21, and increasing annually as denoted above. OLD BUSINESS There was no old business. NEW BUSINESS There was no new business.

5 February 22, 2019 Page 5 of 5 COMMUNICATION CMH-PAC Campaign Fund Flyers were distributed to Board members should they be interested in contributing financially. The Annual Nominating Committee meeting is scheduled for April 26 th immediately following Full Board. Director s Report The report was distributed to Board members for their review. Ms. Rupp briefly discussed the status of the ehr implementation as well as the recent developments with the 298 Pilot initiative and PIHP process. She also gave updates regarding her meetings this week with the representatives in Lansing and the success of them. Julia expressed the need for something to happen at the LRE level regarding our cash flow. Although we are owed money from them and the State, it can take up to two years for that cash to come in so we need to find alternative funding for the time being. We will be submitting a formal request to the LRE to help us resolve the issue by following the guidelines set forth in the operating agreement. Beth Dick introduced herself to the Board for those who were not present at the Finance Committee meeting last week. She expressed her concerns on behalf of the County regarding our cash flow and the fact that property taxes will not be levied in time to make up any of our deficit. She is keeping a close eye on our accounts and working very closely with Brandy Carlson to monitor the situation. AUDIENCE PARTICIPATION There was no audience participation. ADJOURNMENT There being no further business to come before the board, the meeting adjourned at 9:08 a.m. Respectfully, Jeff Fortenbacher Board Secretary /ab PRELIMINARY MINUTES To be adopted and approved at the Full Board Meeting of March 22, 2019

6 Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, HealthWest Board Chair, via Julia Rupp, Executive Director Full Board Meeting February 22, :00 AM Mental Health Center, Board Room B 1) Call to Order 2) 3) 4) 5) Welcome and Introductions for Marcia Hovey-Wright Approval of Minutes of January 25, 2019 (Previously Forwarded) Committee Reports A) Full Board Operating as a Committee of the Whole (Attachment #1) B) Program/Personnel Committee (Attachment #2) C) Recipient Rights Advisory Committee (Attachment #3) D) Finance Committee (Attachment #4) Items for Consideration A) Authorization to Sign Resolution to Support the Creation of a PIHP with 298 CMH Participants (Attachment #5) B) Authorization to Sign Contract with Hinman Lake LLC for Rental of Office Space at Terrace Plaza (Attachment #6) C) Authorization to Sign Contract with Cobblestone Software for a Contracts Management Program (Attachment #7) Information Action Action Action Action Action Action Action Action 6) Old Business Main Office 376 E. Apple Ave. Muskegon, MI P (231) F (231) HealthWest.net

7 February 22, 2019 Page 2 of 2 7) New Business 8) Communication A) B) C) 2019 CMHAM PAC Campaign (Attachment #8) 2019 Annual Meeting/Nominating Committee April 26, 2019 Immediately Following Full Board Director s Report (To be distributed) Information Information Information 9) Audience Participation 10) Adjournment Action /ab c: County Administration The County of Muskegon will provide necessary reasonable auxiliary aides and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at the meeting, to individuals with disabilities who want to attend the meeting upon 24-hours notice to the County of Muskegon. Individuals with disabilities requiring auxiliary aids or services should contact the County of Muskegon by writing or calling Administration, Hall of Justice, Fourth Floor, 990 Terrace Street, Muskegon, MI (231/ TDD-231/ ).

8 HEALTHWEST FULL BOARD OPERATING AS A COMMITTEE OF THE WHOLE REPORT TO THE BOARD via John Snider, Finance Committee Chair 1. The Full Board of Director s met on January 25, A quorum was not present. The members present acted as a Committee of the Whole and voted to approve the following motions for consideration. * 2. It was recommended, and I move, to approve the minutes of the December 21, 2018, meeting as written. * 3. It was recommended, and I move, to confirm the appointment of Stephanie Umlor as Vice-Chair of the HealthWest Recipient Rights Advisory Committee effective February 1, * 4. It was recommended, and I move, to approve consideration to uphold the investigative findings of the office and the taken action or plan of action proposed of the respondent. * 5. It was recommended, and I move, to authorize the lease of three (3) Ford Escape SE 4WD vehicles from the Ford Motor Corporation as part of the state vehicle procurement list process for a four (4) year lease. * 6. It was recommended, and I move, authorize the HealthWest Executive Director to sign a purchase of service agreement with the Frauenthal Center in the amount of $3, for the use of a conference setting for the 2019 ReCon: Resilience Conference and paid for with the Connecting Veterans Services Grant. * 7. It was recommended, and I move, to authorize two (2) new Master s Level Clinicians for the Youth Mobile Response & Stabilization Team (Cost Center 7334, Wage Grade HX ), effective January 25, * 8. It was recommended, and I move, to authorize the addition of two Master s Level Clinicians for Youth Family Based Services (Cost Center 7318/Wage Grade HX-00250), effective January 25, *9. It was recommended, and I move, to authorize the reclassification of the Behavior Technician Mentor (N11801/7319, Wage Grade HO-00170) to an Autism Program Office Assistant (Wage Grade HO-00070), effective January 25, *10. It was recommended, and I move, to authorize the addition of one (1) Master s Level Clinician (Cost Center 7330, Wage Grade HX-00250) and two (2) Stabilization Specialists (Cost Center 7330, Wage Grade HX-00160) to the Adult Assessment and Stabilization Team, effective January 25, *11. It was recommended, and I move, to authorize the changing of the hourly Peer Support Specialist (N54016) to a full-time Peer Support Specialist and changing the Cost Center from 7147 to 7330, and to also change the cost center of the Recovery Coach (N61602) from 7701 to 7147, effective January 25, 2019.

9 *12. It was recommended, and I move, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Zebu Compliance Solutions to provide EP Staff Check February 1, 2019 through September 30, 2019 at a cost of $1, per year for up to 578 staff verifications per month. *13. It was recommended, and I move, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Sentinel Technologies, Inc., to provide SOC services at a rate of $ per hour blended rate that includes off hours per individual, per hour for all incident services performed. *14. It was recommended, and I move, to authorize HealthWest the ability to formally support the Lakeshore Regional Entity (LRE) in pursuing litigation against MDHHS due to rates that have not and do not adequately fund the service provision of the public mental health system. *15. It was recommended, and I move, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Cylance (Antivirus) for $ per month for 36 months plus a one-time $2500 for a total of $82, *16. It was recommended, and I move, to purchase 20 additional docking stations and laptops to replace those affected by the recent network breach in the amount of $28,460. *17. It was recommended, and I move, to refer the enclosed report of the Committee of the Whole to the Full Board for adoption. /ab

10 HEALTHWEST FULL BOARD (OPERATING AS A COMMITTEE OF THE WHOLE) MINUTES CALL TO ORDER January 25, a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI The regular meeting of the Full Board was called to order by Commissioner Snider at 8:03 a.m. and operated as a Committee of the Whole due to a lack of quorum. ROLL CALL Members Present: Members Excused: Others Present: Guests: Jason Coleman, Jeff Fortenbacher, John Snider, II, Stephanie Umlor, Charles Nash, Dr. Remington Sprague John Schrier, Janet Thomas, Cheryl Natte, Janine Norwood, Thomas Hardy, Marcia Hovey-Wright Brandy Carlson, Cyndi Blair, Amber Berndt, Julia Rupp, Margaret Tietze, Marcia VandenBerg, Dave McElfish, Adam Burger, Susan Plotts None MINUTES HWB It was moved by Dr. Sprague, seconded by Mr. Fortenbacher, to approve the minutes of the December 21, 2018, meeting as written. COMMITTEE REPORTS Recipient Rights Appeals Committee via Commissioner Snider MOTION APPROVED FOR CONSIDERATION. HWB-042 It was moved by Mr. Coleman, seconded by Dr. Sprague, to confirm the appointment of Stephanie Umlor as Vice-Chair of the HealthWest Recipient Rights Advisory Committee effective February 1, MOTION APPROVED FOR CONSIDERATION. HWB-043 It was moved by Mr. Coleman, seconded by Dr. Sprague, to approve consideration to uphold the investigative findings of the office and the taken action or plan of action proposed of the respondent. MOTION APPROVED FOR CONSIDERATION. Finance Update A brief update was given to the Board on the current financial status of the agency by Ms. Carlson. As questions arose Ms. Blair also gave some additional updates with regards to the Clinical processes and what we re doing to combat the revenue shortfalls.

11 January 25, 2019 Page 2 of 5 ITEMS FOR CONSIDERATION Authorization to Lease Three (3) Ford Escape SE 4WD Vehicles for a Four (4) Year Period HWB It was moved by Commissioner Nash, seconded by Mr. Coleman, to authorize the lease of three (3) Ford Escape SE 4WD vehicles from the Ford Motor Corporation as part of the state vehicle procurement list process for a four (4) year lease. MOTION APPROVED FOR CONSIDERATION. Authorization to Sign a Purchase of Service Agreement with the Frauenthal Center for the 2019 ReCon Conference HWB It was moved by Dr. Sprague, seconded by Mr. Fortenbacher, to authorize the HealthWest Executive Director to sign a purchase of service agreement with the Frauenthal Center in the amount of $3, for the use of a conference setting for the 2019 ReCon: Resilience Conference and paid for with the Connecting Veterans Services Grant. MOTION APPROVED FOR CONSIDERATION. Authorization to Add Two (2) Master s Level Clinicians to Youth Mobile Response and Stabilization Team HWB It was moved by Mr. Coleman, seconded by Dr. Sprague, to authorize two new Master s Level Clinicians for the Youth Mobile Response & Stabilization Team (Cost Center 7334, Wage Grade HX-00250), effective January 25, MOTION APPROVED FOR CONSIDERATION. Authorization to Add Two (2) Master s Level Clinicians to Youth Family Based Services HWB It was moved by Dr. Sprague, seconded by Mr. Coleman, to authorize the addition of two (2) Master s Level Clinicians for Youth Family Based Services (Cost Center 7318/Wage Grade HX-00250), effective January 25, MOTION APPROVED FOR CONSIDERATION. Authorization to Reclass the Behavior Technician Mentor to an Autism Program Office Assistant HWB It was moved by Mr. Coleman, seconded by Ms. Umlor, to authorize the reclassification of the Behavior Technician Mentor (N11801/7319, Wage Grade HO-00170) to an Autism Program Office Assistant (Wage Grade HO-00070), effective January 25, MOTION APPROVED FOR CONSIDERATION. Authorization to Add One (1) Master s Level Clinician and Two (2) Stabilization Specialists to the Adult Assessment and Stabilization Team HWB It was moved by Mr. Coleman, seconded by Mr. Fortenbacher, to authorize the addition of one (1) Master s Level Clinician (Cost Center 7330, Wage Grade HX-00250) and two (2) Stabilization Specialists (Cost Center 7330, Wage Grade HX-00160) to the Adult Assessment and Stabilization Team, effective January 25, MOTION APPROVED FOR CONSIDERATION.

12 January 25, 2019 Page 3 of 5 Authorization to Change an Hourly Peer Support Specialist (Cost center 7147) to a Full-Time Peer Support Specialist (Cost Center 7330) and Change the Cost Center of the Recovery Coach (N61602) from 7701 to 7147 HWB It was moved by Dr. Sprague, seconded by Mr. Coleman, to authorize the changing of the hourly Peer Support Specialist (N54016) to a full-time Peer Support Specialist and changing the Cost Center from 7147 to 7330, and to also change the cost center of the Recovery Coach (N61602) from 7701 to 7147, effective January 25, MOTION APPROVED FOR CONSIDERATION. Authorization to Sign a Purchase of Service Agreement with Zebu Compliance Solutions HWB It was moved by Mr. Coleman, seconded by Commissioner Nash, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Zebu Compliance Solutions to provide EP Staff Check February 1, 2019 through September 30, 2019 at a cost of $1, per year for up to 578 staff verifications per month. MOTION APPROVED FOR CONSIDERATION. Authorization to Sign an Incident Response Services Agreement with Sentinel HWB It was moved by Dr. Sprague, seconded by Mr. Coleman, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Sentinel Technologies, Inc., to provide SOC services at a rate of $ per hour blended rate that includes off hours per individual, per hour for all incident services performed. MOTION APPROVED FOR CONSIDERATION. Authorization for HealthWest to Formally Support the LRE Pursuing Litigation Against the Michigan Department of Health and Human Services HWB It was moved by Mr. Coleman, seconded by Dr. Sprague, to authorize HealthWest the ability to formally support the Lakeshore Regional Entity (LRE) in pursuing litigation against MDHHS due to rates that have not and do not adequately fund the service provision of the public mental health system. MOTION APPROVED FOR CONSIDERATION. Authorization to Sign Contract with Cylance for Cyber Protection and Security HWB It was moved by Mr. Nash, seconded by Mr. Fortenbacher, to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with the Cylance (Antivirus) for $ per month for 36 months plus a one-time $2500 for a total of $82, MOTION APPROVED FOR CONSIDERATION. OLD BUSINESS There was no old business.

13 January 25, 2019 Page 4 of 5 NEW BUSINESS Dr. Sprague asked about HealthWest s budgeted positions if we should come short on revenue and what happens to those positions. Ms. Carlson gave a brief description on how our funding allows us to be compensated by the State for the services we provide since they are a Medicaid entitlement so long as they are medically necessary services. MOTIONS FROM THE FLOOR Authorization to Purchase 20 Laptops and 20 Docking Stations from Sehi Computer Products, Inc. HWB 061-B It was moved by Mr. Coleman, seconded by Commissioner Nash, to purchase 20 additional docking stations and laptops to replace those affected by the recent network breach in the amount of $28,460. MOTION APPROVED FOR CONSIDERATION. Authorization to Refer the Enclosed Report of the Committee of the Whole to the Full Board for Adoption at the Next Scheduled Meeting HWB 062-B It was moved by Mr. Coleman, seconded by Dr. Sprague to approve the above motions discussed as a Committee of the Whole and recommend approval at the next Full Board meeting. MOTION APPROVED FOR CONSIDERATION. COMMUNICATION Julia updated the board on the efforts of the four current 298 CMHs and their desire to form their own PIHP. This would help solve the issue of who manages the unenrolled population. The state s plan is/was to bid it out to an existing PIHP. Having it managed by another PIHP would allow them to manage roughly 40% of the funding. The state is requiring us to meet the following three requirements. 1. A Resolution must be passed by the Board of Directors (for all CMHs) 2. A Resolution must be passed by the County Commission 3. We must have an Operating Agreement and Bylaws Bob Sheehan, the CEO at the Community Mental Health Association of Michigan, has submitted a memo in support of the above process. We will try to meet as a Full Board at the next scheduled Finance Committee meeting on February 15 th. If we need to meet sooner, we will schedule for the 8 th. Please hold both dates in your calendars. A memorandum with the exact date will be sent to the Board in the coming days. AUDIENCE PARTICIPATION There was no audience participation.

14 January 25, 2019 Page 5 of 5 ADJOURNMENT There being no further business to come before the board, the meeting adjourned at 9:09 a.m. Respectfully, Jeff Fortenbacher Board Secretary /ab PRELIMINARY MINUTES To be adopted and approved at the Full Board Meeting of February 22, 2019

15 HEALTHWEST PROGRAM/PERSONNEL COMMITTEE REPORT TO THE BOARD Via Cheryl Natte, Committee Chair 1. The Program/Personnel Committee met on Friday, February 8, * 2. It was recommended, and I move to approve the minutes of the December 14, 2018 meeting as written. * 3. It was recommended, and I move, to authorize the addition of a Full-Time Network Security and Systems Manager position (Wage Grade HX 00330, Funding Org 7703), effective February 22, /ab

16 HEALTHWEST PROGRAM/PERSONNEL MEETING MINUTES February 8, :00 a.m. Mental Health Center CALL TO ORDER The regular meeting of the Program/Personnel Committee was called to order by Chair Natte at 8:03 a.m. ROLL CALL Members Present: Members Excused: Others Present: Guests: John Schrier, Jason Coleman, Janet Thomas, Cheryl Natte, Stephanie Umlor None Margaret Tietze, Larry Spataro, Susan Plotts, Dave McElfish, Marcia Vandenberg, Adam Burger, Cyndi Blair, Amber Berndt None MINUTES It was moved by Ms. Thomas, seconded by Mr. Coleman, to approve the minutes of the December 14, 2018 meeting as written. ITEMS FOR CONSIDERATION Authorization to Add a Full-Time Network Security and Systems Manager Position It was moved by Ms. Thomas, seconded by Mr. Schrier, to authorize the addition of a Full-Time Network Security and Systems Manager position (Wage Grade HX 00330, Funding Org 7703), effective February 22, OLD BUSINESS There was no old business. NEW BUSINESS There was no new business. COMMUNICATION There was no communication.

17 Program/Personnel minutes, February 8, 2019 Page 2 of 2 DIRECTOR S COMMENTS There was no Director s participation. AUDIENCE PARTICIPATION There was no audience participation. ADJOURNMENT There being no further business to come before the board, the meeting adjourned at 8:06 a.m. CN/ab PRELIMINARY MINUTES To be approved at the Program Meeting of April 12, 2019

18 HEALTHWEST RECIPIENT RIGHTS ADVISORY COMMITTEE REPORT TO THE BOARD via John Schrier, Committee Chairperson 1. The Recipient Rights Advisory Committee met on February 8, * 2. It was recommended, and I move, to approve the minutes of the December 14, 2018 meeting as written. * 3. It was recommended, and I move, to approve the minutes of the January 11, 2019 Recipient Rights Appeals Committee meeting as written. * 4. It was recommended, and I move, to accept the Recipient Rights report for the months of December/January /ab

19 CALL TO ORDER HEALTHWEST RECIPIENT RIGHTS ADVISORY COMMITTEE MEETING MINUTES Friday, February 8, a.m. Mental Health Center Board Room B The regular meeting of the Recipient Rights Advisory Committee was called to order by Mr. Schrier, Committee Chair, at 8:06 a.m. ROLL CALL Members Present: Members Excused: John Schrier, Jason Coleman, Janet Thomas, Cheryl Natte, Stephanie Umlor None Others Present: Amber Berndt, Margaret Tietze, Larry Spataro, Dave McElfish, Marcia Vandenberg, Susan Plotts, Adam Burger, Cyndi Blair Guests: None APPROVAL OF MINUTES It was moved by Mr. Coleman, seconded by Ms. Thomas, to approve the minutes of the December 14, 2018 meeting as written. It was moved by Ms. Natte, seconded by Mr. Coleman, to approve the minutes of the January 11, 2019 Recipient Rights Appeals Committee meeting as written. ITEMS FOR CONSIDERATION Motion to Accept Recipient Rights Report for December/January 2019 It was moved by Mr. Coleman, seconded by Ms. Thomas, to approve the Recipient Rights Report for December/January For the months of December/January 2019 there were 59 HealthWest and 48 provider employees trained: Rights Updates HealthWest 49 Rights Updates Provider 19 New Employee Training HealthWest/Contracted 10 New Employee Training Provider 29 SUD Recipient Rights Orientation HealthWest SUD Recipient Rights Orientation Provider For the months of October/November 2018 there were 516 incident reports and 43 rights allegations.

20 Recipient Rights Advisory Committee Meeting Minutes February 8, 2019 Page 2 of 2 Statistical data showing type and code was not yet provided for review. Therefore no discussion was held regarding this month s incident reports. There were a total of three deaths reported in December/January OLD BUSINESS There was no old business. NEW BUSINESS A) Refusing FOIA Request document was handed out for review. B) Current Legislation Mr. Spataro briefly discussed some of the items that did and did not pass the legislature. C) Rights Audit Mr. Spataro updated the Committee on the upcoming audit May COMMUNICATIONS There was no communications. DIRECTOR S COMMENTS There were no Director s comments. AUDIENCE PARTICIPATION There was no audience participation. ADJOURNMENT There being no further business to come before the committee, the meeting adjourned at 8:21 a.m. Respectfully, Mr. John Schrier HealthWest Rights Advisory Committee Chair /ab PRELIMINARY MINUTES To be approved at the Program Meeting of April 12, 2019

21 HEALTHWEST FINANCE COMMITTEE REPORT TO THE BOARD via John Snider, Committee Chair 1. The Finance Committee met on February 15, * 2. It was recommended, and I move, to approve the minutes of the December 19, 2018, meeting as written. * 3. It was recommended, and I move, to approve the expenditures for the months ending December 31, 2018 and January 31, 2019, in the total amounts of $6,269, and $5,014, respectively. * 4. It was recommended, and I move, to authorize the HealthWest Executive Director to sign a First Amendment to revise the contract language to extend the contract with TBD Solutions LLC for professional services to provide Project Leadership for the HealthWest Electronic Healthcare Record Implementation, effective October 29, 2018 through April 30, 2019, with the consultant hours for this project capped at $81, * 5. It was recommended, and I move, to authorize the HealthWest Executive Director (or designee) to sign a Letter of Agreement with Lakeland Hospital in the amount of $30, which includes 33 days at a daily rate of $ effective December 5, 2018 through January 7, /ab

22 HEALTHWEST FINANCE COMMITTEE MEETING MINUTES Friday, February 15, :00 a.m. Mental Health Center Board Room CALL TO ORDER The regular meeting of the Finance Committee was called to order by Chair Snider at 8:01 a.m. ROLL CALL Committee Members Present: Committee Members Excused: Add l Board Members Present: Also Present: Guests: Charles Nash, John Snider, Janet Thomas Dr. Remington Sprague, Jeff Fortenbacher Marcia Hovey-Wright Brandy Carlson, Amber Berndt, Sam Wolff, Marcia Vandenberg, Adam Burger, Susan Plotts, Cyndi Blair Beth Dick MINUTES It was moved by Commissioner Nash, seconded by Ms. Thomas, to approve the minutes of the December 19, 2018, meeting as written. ITEMS FOR CONSIDERATION A. Final Reports for FY Ms. Carlson presented the following County of Muskegon Accounting Department Final Reports for FY2018. Final Analysis of Expenditures: HealthWest is 3.3% over budget. Final Analysis of Revenues: September 30, Ms. Carlson presented the Final Analysis of Revenues through Fund Balance Sheets: Fund 2220 shows a negative cash balance of ($3,752,114.83). Fund 7930 shows a positive cash balance of 380, Ms. Carlson presented the following HealthWest reports for FY2018. CMH Expenditures Financial Statement: For the period ending September 30, 2018, this report shows the estimated true variance to date of ($2,176,695) which is over budget to date. Finance Update: Fees and Inpatient: The Substance Abuse Fee report has a total variance of ($94,319). It should be noted that this variance report is based on the budget approved by the HealthWest Board during the month of May 2018.

23 February 15, 2019 Page 2 of 5 The Fee Report for Revenues Received through September 2018 has a total variance of ($2,635,459). It should be noted that this variance is based on the budget approved by the HealthWest Board during the month of May The Inpatient Summary report indicates a Net Utilization Variance of ($904,116) for Community Inpatient, which is based on the budget approved by the HealthWest Board during the month of May Budget Variance Analysis Report: Our budget variance, based on the budget approved by the HealthWest Board during the month of May 2018 is ($3,821,640) for traditional services and ($2,111,119) for SUD services. However, this figure does not really give us a true picture of where we stand as we are not able to use the different funding sources (i.e., State GF and Medicaid, etc.) to offset each other s shortfalls. Therefore, a truer picture would be as follows: Medicaid (Traditional and SUD) ($2,039,104) Healthy Michigan (Traditional and SUD) ($2,989,152) SUD (Non-Medicaid Sources) PA2 ($85,045) 66,522 Subtotal -($5,046,779)- State GF (Transfer from Fund Balance) ($812,355) Local Match (Transfer from Fund Balance) ($20,512) Systems of Care Grant (Transfer from Fund Balance) ($94,041) Pre-Lapse and Dream Grant (Transfer to Fund Balance) 40,928 Total ($5,932,759) Year End Projection Trends: Ms. Carlson presented the final FY2018 year-end projection trends for board member review. Group Contractual/Internal and SUD Report: Ms. Carlson presented the both the Contractual and Internal Group Reports and the SUD report for board member review. B. Approval of Expenditures for December 2018 and January 2019 It was moved by Ms. Thomas, seconded by Commissioner Nash, to approve the expenditures for the months ending December 31, 2018 and January 31, 2019 in the total amounts of $6,269, and $5,014, respectively. C. Interim Analysis of Expenditures Ms. Carlson presented the draft expenditures for the month of January 2019 noting that HealthWest is 5% under budget. D. Interim Analysis of Revenues Ms. Carlson presented the draft revenues through January 31, Revenues were lower than anticipated. Ms. Dick offered input on the cash coming in as she s been monitoring for the last few months. She also wanted to express her concerns as to how low the cash balance is getting especially for this time of year. Mr. Snider questioned whether the LRE has made any attempts to force the state to come up with the additional funding. Ms. Carlson attended finance ROAT this week and there was no mention of it.

24 February 15, 2019 Page 3 of 5 E. Interim Balance Sheets of January 2019 Ms. Carlson presented the Interim Balance Sheets of January 2019, noting that there was a negative cash balance of ($6,322,957.24) for Fund Fund 7930 has a positive cash balance of $396, F. HealthWest Expenditures Financial Statement Ms. Carlson presented the HealthWest Expenditure report for January 2019 which shows the estimated true variance to date of $568,120. Expenditures are under budget to date. G. Finance Update Fees and Inpatient Summary The Substance Abuse Fee Report has negative variance of ($186,252) through the month of January It should be noted that this variance report is based on the budget approved by the HealthWest Board during the month of May The Other Fees Report has a negative total variance of ($1,450,582) through the month of January The variance report is based on the budget approved by the HealthWest Board during the month of May The Inpatient Summary Report indicates a negative variance to date of ($226,323) for Community Inpatient, which is based on the budget approved by the HealthWest Board during the month of May H. Budget Variance Analysis Report Our projected budget variance, based on the budget approved by the HealthWest Board during the month of May 2018 is ($977,627). There are no contingencies at this time. That would leave HealthWest with a net variance of approximately ($977,627) after the first four months of the fiscal year. Due to the different periods of the budget year that these variances are calculated, this would prorate out to a variance of approximately ($2,213,612) for the whole fiscal year. However, this figure does not really give us a true picture of where we stand as we are not able to use the different funding sources (i.e., State GF and Medicaid, etc.) to offset each other s shortfalls. Therefore, a truer picture would be as follows: Medicaid (Traditional) $1,766,389 Medicaid (Healthy Michigan) ($2,694,123) Medicaid (Autism) ($570,380) State General Fund ($715,498) I. Month End Projection Trends Ms. Carlson presented the month-end projection trends for board member review. J. Medicaid Eligibles by Program Ms. Carlson presented the Medicaid Eligibles trends for HM, DAB, and TANF for board member review.

25 February 15, 2019 Page 4 of 5 K. Authorization to Sign a First Amendment with TBD Solutions to Revise Contract Language It was moved by Commissioner Nash, seconded by Ms. Thomas, to sign a First Amendment to revise the contract language to extend the contract with TBD Solutions LLC for professional services to provide Project Leadership for the HealthWest Electronic Healthcare Record Implementation, effective October 29, 2018 through April 30, 2019, with the consultant hours for this project capped at $81, L. Authorization to Sign a Single Case Agreement with Lakeland Hospital It was moved by Ms. Thomas, seconded by Commissioner Nash, to authorize the HealthWest Executive Director (or designee) to sign a Letter of Agreement with Lakeland Hospital in the amount of $30, which includes 33 days at a daily rate of $ effective December 5, 2018 through January 7, OLD BUSINESS There was no old business. NEW BUSINESS There was no new business. COMMUNICATIONS There was no communication. DIRECTOR S COMMENTS There was no Director participation. AUDIENCE PARTICIPATION Commissioner Snider emphasized the County s concerns over our financial situation. He believes we need to get the attention of the State as we are providing services that are State mandated yet are not being appropriately funded. ADJOURNMENT There being no further business to come before the committee, the meeting adjourned at 8:39 a.m. Respectfully, John Snider Committee Vice-Chair JS/ab PRELIMINARY MINUTES To be approved at the Finance Meeting of March 15, 2019

26 A RESOLUTION TO SUPPORT THE DEVELOPMENT OF A PREPAID INPATIENT HEALTH PLAN IN PARTNERSHIP WITH GENESSEE HEALTH SYSTEM, SAGINAW CMH AND WEST MICHIGAN CMH February 22, 2019 The Board of Directors for HealthWest supports and authorizes its Executive Director to explore options related to the development of a prepaid inpatient health plan (PIHP) to provide Managed Specialty Behavior Health Services and the Supports Waiver Program to the Medicaid Unenrolled Population for the purposes of the 298 Pilot. This PIHP would be a partnership between Genesee Health System, HealthWest, Saginaw County Community Mental Health Authority and West Michigan Community Mental Health for the management of the Medicaid Unenrolled in Genesee, Lake, Muskegon, Mason, Oceana, and Saginaw Counties. It is understood that development of the PIHP would require completion of all necessary Application for Participation (AFP) requirements associated with formation of a PIHP and authorization from the State of Michigan for the formation of this entity. This in no way binds HealthWest or the State of Michigan to the formation of said PIHP. Resolution Declared Adopted Janet Thomas, Chair HealthWest Board I hereby certify that the Resolution was duly adopted by the HealthWest Board of Directors at their regular monthly meeting held on Friday, February 22, 2019, at which a quorum was present, and that said meeting was conducted and public notice of said meeting was given pursuant to and in full compliance with the Open Meetings Act, 1976 P.A. 267, and that the minutes of said meeting were kept and will be or have been made available as required by said Act.

27 REQUEST FOR HEALTHWEST BOARD CONSIDERATION AND AUTHORIZATION COMMITTEE Full Board REQUESTING DIVISION Administration BUDGETED NON BUDGETED PARTIALLY BUDGETED X REQUEST DATE February 22, 2019 REQUESTOR SIGNATURE Dave McElfish, Chief Administrative Officer SUMMARY OF REQUEST (GENERAL DESCRIPTION, FINANCING, OTHER OPERATIONAL IMPACT, POSSIBLE ALTERNATIVES) HealthWest Board authorization is requested for HealthWest to contract with Hinman Lake, LLC located at 750 Trade Centre Way, Suite 100, Portage, MI for rental of Suite 170 consisting of approximately 4,915 rentable square feet 1 (RSF) in the office building known as Terrace Plaza ("Building") located at 316 Morris Avenue, Muskegon, MI Rates below are for the time period effective March 1, 2019 through February 29, YEAR PSF MONTHLY ANNUAL /2020 $ $ 4, $ 58, /2021 $ $ 5, $ 60, /2022 $ $ 5, $ 62, /2023 $ $ 5, $ 64, /2024 $ $ 5, $ 66, HealthWest would also be responsible for the payment of that portion equivalent to the cost sharing ratio (5.13%) of all utility services for the building, including but not limited to water, sewer, gas, electricity and other utility services delivered to the building. SUGGESTED MOTION (STATE EXACTLY AS IT SHOULD APPEAR IN THE MINUTES) I move to authorize the HealthWest Executive Director to contract with Hinman Lake, LLC at 750 Trade Centre Way, Suite 100, Portage, MI for rental of Suite 170 consisting of approximately 4,915 rentable square feet (RSF) in the office building known as Terrace Plaza ("Building") located at 316 Morris Avenue, Muskegon, MI The period of this lease is for five (5) years from March 1, 2019 through February 29, 2024 with an initial annual cost of $58,980 plus utilities and will increase annually as denoted above. COMMITTEE DATE BOARD DATE COMMITTEE APPROVAL Yes No Other BOARD APPROVAL Yes No Other HWB 075-B 1 Measured per BOMA (Building Owners and Managers Association) International standard (ANSI/BOMA Z )

28 REQUEST FOR HEALTHWEST BOARD CONSIDERATION AND AUTHORIZATION COMMITTEE Finance Committee REQUESTING DIVISION Network Management BUDGETED NON BUDGETED PARTIALLY BUDGETED X REQUEST DATE February 19, 2019 REQUESTOR SIGNATURE Adam N. Burger, Grants & Contracts Manager SUMMARY OF REQUEST (GENERAL DESCRIPTION, FINANCING, OTHER OPERATIONAL IMPACT, POSSIBLE ALTERNATIVES) HealthWest Board authorization is requested to enter into a purchase of service agreement with Cobblestone Software, 100 Overlook Center Floor 2, Princeton, NJ 08540, for HealthWest to incorporate their Enterprise Contract Management software to 10 end users ($21, year one) for both HealthWest and the County of Muskegon. This software automates and centralizes contract, agreements, committals, risk documents, and obligation records. Further it leverages organizational processes and integrates seamlessly with mission-critical applications. It will allow for authorizing, managing and tracking enterprise-wide contract documents from anywhere, anytime, from any device. This vendor did go through a thorough procurement process and was chosen out of three other vendors that were demoed and researched. This vendor met the needs of both HealthWest and the County at the best quoted pricing model. Contract quote from Cobblestone Software (5 year overview) from April 1, 2019 through March 31, 2024, which will be split 60% to HealthWest and 40% to County of Muskegon based on the number of users. The values below represent the total cost of the software billed to both the County and HealthWest. Year 1: $21, (Deployment, training, work sessions) Year 2: $14, Year 3: $15, Year 4: $17, Year 5: $18, SUGGESTED MOTION (STATE EXACTLY AS IT SHOULD APPEAR IN THE MINUTES) I move to authorize the HealthWest Executive Director (or designee) to sign a purchase of service agreement with Cobblestone Software and the County of Muskegon to assist in the contracts management process. The contract will run from April 1, 2019 through March 31, 2024 with the initial annual amount being $21, and increasing annually as denoted above. COMMITTEE DATE BOARD DATE COMMITTEE APPROVAL Yes No Other BOARD APPROVAL Yes No Other HWB 076-B

29

30

31 MONTHLY DIRECTOR S REPORT FEBRUARY 2019 Mission Statement: To be a leader in integrated behavioral health care, inspiring hope and wellness in partnership with individuals, families, and the community. ~Julia Rupp Events MSU Extension office has offered to facilitate an event in Muskegon County to address the opiate epidemic. They will cover costs for a venue, food, and airing of the movie Chasing the Dragon. We will be targeting youth and there will also be a panel to facilitate discussion. Date and venue is to be determined. HealthWest is working with Mercy Health to plan the West Michigan Osteopathic Association Spring Conference agenda for medical providers. Sessions will include Human Trafficking, Adverse Childhood Experience Universal Screening, and Opioids. Foundation to continue bi-monthly community gatherings about race and racism and to train additional facilitators to build capacity Presentations HealthWest presented along with MSU Extension, CHIR, Recovery Court and Mediation and Restorative Services at the Cooperating Churches Annual Meeting about opportunities for partnerships with the faith based community. HealthWest presented options such as Risking Connections trauma informed congregations training, creation of a faith/ mental health workgroup, and partnership for the annual Health, Wellness & Recovery event. The MYalliance System of Care Report to the Community will be held Thursday, March 21 from 5:00-7:00 p.m. where outcomes and stories will be shared. Please save the date! HealthWest presented at the Michigan Press Association Annual Conference to reporters about ethical and evidence based approaches to reporting deaths by suicide. Grants The State Opioid Response Grant has allocated money for HealthWest for specific areas this year. We have received $100,000 to provide Substance Abuse assessments and treatment in the jail; $75,000 is allocated to have a full-time recovery coach in the jail to provide engagement, groups, and connection to services post release; $51,000 for transportation to MAT; $61,275 for a recovery coach for individuals receiving Medication Assisted Treatment; $68,000 to pay for Vivitrol in the jail. The State did not allow us to use the money to supplement the Medicaid benefit, which is why the focus is on the jail population. We are working with the Community Gathering Initiative to submit a grant to the Community HealthWest will be presenting at the Children s Research Conference in Florida March 4 th on Recovery. Program Redesign Planning efforts have been under way for several months to accommodate the increased numbers of individuals requesting services, while assuring they are consistent with best practices and the CCBHC continuum and are efficient. As a result, we are increasing our office-based services for both children and adults. In both adult and youth services we are adding brief interventions (time limited targeted outpatient services). In adult services we are enhancing group services. We have seen an increase in participation and interest in HealthWest Progress Report February 2019

32 Page 2 of 2 group modalities. Even during our extremely cold and snowy weather we continued to have regular attendance in our groups. In youth services, we have redeployed the staff that were in what we formerly called intensive family-based to office-based groups and individual services. Day Treatment for youth is a required service element in the system of care array and very effective for youth. These redesigns require additional space. The plan is to move administrative functions out of the main building in order to take advantage of reception and other resources needed for direct services. Next month we will do a presentation on the new program design for the board. Finance Audit field work is underway. We continue to struggle with cash flow. We have reached out to the LRE for assistance with cash flow, asking them for help much in the same way they did for Network 180 last year. This is a result of the delay in cost settlement payments which historically can take up to 2 years. In addition, we will be requesting the LRE provide explanation as to the allocation distribution of current funds. HealthWest appears to be substantially below the PMPM compared to the other members, in addition to the fact they told us they had made and error and withdrew over $2 million from our account without explanation. While so far this has been a request, we will use the formal process outlined in the operations agreement to escalate these issues. Technology We have started beta testing (testing of individual forms within the system) in the new electronic health record and are nearly finished with design efforts. Planning for training is also underway. Last month we were hit with a virus that effected almost all of our files. Thanks to the County, we do have insurance which will help with some of the costs. We will be sending notices to all consumers and staff, as well as other stakeholders about the possible breach, although we have no evidence of a data breach at this time. Our consultants told me that they have never seen an organization recover so quickly. We were completely back up and running in 4 days. This meant that we had to recover all files (they had been encrypted), collect over 350 pieces of equipment and reformat, update software and policies to increase security, meet individually with all staff to review policy and issue computer. Our impact was minimized as most of this work occurred over a 3 day weekend and the fact that numerous staff came in and worked over the long weekend including the Executive and T/Quality Improvement Teams. A huge thank you goes out to those individuals. In addition, all staff were extremely helpful from bringing in donuts and coffee over the weekend, to having to recreate work they had already done. The can do attitude of the entire staff is what made this as painless as possible. Cold Weather While extremely rare we made the decision to close the building when the county also closed (though we normally do not). While we closed the building do to safety of all concerned we do continue to provide services. So many staff representing almost all teams continued to work. Medication deliveries and other urgent needs were attended to. On call services were available and those teams helped with the urgent needs. Brinks Crisis program continued to operate, and many staff worked from home. The goal was to eliminate as much travel as possible and to keep clients form coming out in the cold. We were concerned about safety, and while we were opened handed out many hats and gloves helping individuals stay warm on the way home. It was another example of watching our staff work very well together to take care of our consumers and each other. HealthWest Progress Report February 2019

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

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

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

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners September 25, 2018 721 Benjamin E. Cross, Chairman Marvin Engle Gary Foster Susie Hughes Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice, 990

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners August 14, 2018 145 Benjamin E. Cross, Chairman Marvin Engle Gary Foster Susie Hughes Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice, 990

More information

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

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, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present.

MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION. The President declared a quorum present. MINUTES OCTOBER 29, 2014 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on October29, 2014 in the conference room of the administrative building at

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319, Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON SARAH ANTHONY VICE-CHAIRPERSON CAROL KOENIG VICE-CHAIRPERSON PRO-TEM RANDY MAIVILLE LAW & COURTS COMMITTEE KARA HOPE, CHAIR TERI BANAS VICTOR CELENTINO CAROL KOENIG BRYAN CRENSHAW RANDY SCHAFER

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

Dutch Hill PTA Standing Rules Final Approved

Dutch Hill PTA Standing Rules Final Approved Standing rules are the specific conditions or rules a PTA chooses to impose upon itself within the scope of the Uniform Bylaws. Standing rules cannot be in conflict with the WSPTA Uniform Bylaws. While

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

PUBLIC NOTICE OF A REGULAR MEETING

PUBLIC NOTICE OF A REGULAR MEETING PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

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

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace Street, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace Street, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners September 27, 2016 170 Full Board Meeting 4:00 p.m. Terry J. Sabo, Chairman Marvin Engle Susie Hughes Jeff Lohman Kenneth Mahoney Muskegon County Board of Commissioners

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

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners January 3, 1 Organizational Meeting Gary Foster Marcia Hovey-Wright Susie Hughes Zach Lahring Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice,

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

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR Page 1 of 11 CHAPTER: 1 SECTION: 4 SUBJECT: TITLE: GRIEVANCE AND APPEAL EFFECTIVE DATE: 3-31-99 ISSUED AND APPROVED BY: REVISED DATE: 3/15/02; 6/15/04; 6/20/05; 8/7/07, 5/29/08, 4/8/10; 2/18/11; 7/23/12;

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

B. CONTRACTUAL ISSUES

B. CONTRACTUAL ISSUES REQUEST FOR PROPOSAL FOR PROFESSIONAL SERVICE OF ALCOHOL & DRUG TREATMENT SERVICES FOR ADULT DRUG COURT PARTICIPANTS OF THE ST. LOUIS DRUG COURTS- RFP-001 Beginning July 1, 2014 The State of Missouri,

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

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Task Force Revised: November 14, 2016 Background In 2011, Community Service Council

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care

A Way Home for Tulsa. Governance Charter. for the Tulsa City & County Continuum of Care A Way Home for Tulsa Governance Charter for the Tulsa City & County Continuum of Care Authored by: AWH4T Governance Charter Committee Revision approved: September 14, 2015 Background In 2011, Community

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

FINANCIAL RECOVERY AGREEMENT

FINANCIAL RECOVERY AGREEMENT FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE

More information

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson. The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE

GOVERNANCE CHARTER TULSA CITY & COUNTY CONTINUUM OF CARE PREAMBLE TULSA CITY & COUNTY CONTINUUM OF CARE GOVERNANCE CHARTER REVISED: 11/27/2018 ADOPTED: 12/10/2018 PREAMBLE It is the mission of the Tulsa City & County Continuum of Care, known as A Way Home for Tulsa (AWH4T),

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 30276 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

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

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

Lexington-Fayette Urban County Government

Lexington-Fayette Urban County Government Lexington-Fayette Urban County Government 200 E. Main St Lexington, KY 40507 Tuesday, August 21, 2012 3:00 PM Packet Council Chamber Urban County Council Work Session URBAN COUNTY COUNCIL SCHEDULE OF MEETINGS

More information

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick

More information

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA

BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA BYLAWS ANDREW JACKSON COUNCIL, BOY SCOUTS OF AMERICA ARTICLE I. NAME The name of the corporation is Andrew Jackson Council, Boy Scouts of America, sometimes referred to in these bylaws as the "corporation."

More information

Trial Court Budget Commission Meeting Minutes August 11, 2016 Ponte Vedra Beach, Florida

Trial Court Budget Commission Meeting Minutes August 11, 2016 Ponte Vedra Beach, Florida Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Robert Roundtree, Chair The Honorable Mark Mahon, Vice Chair The Honorable Scott Bernstein The Honorable Catherine

More information

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference.

2. Roll Call of Commissioners Mr. Redd conducted roll call and announced there was a quorum present. Ms. LeShane participated by teleconference. Commissioners Present Paddi LeShane, Chair Ken Lerman, Vice Chair Bill Breetz, Commissioner Mat Jasinski, Commissioner Approved Minutes Thursday, December 17 th, 2015-5:00 P.M. Regular Meeting of the Hartford

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

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

CITY OF FARMINGTON HILLS

CITY OF FARMINGTON HILLS CITY OF FARMINGTON HILLS Public Summary of FOIA Procedures and Guidelines It is the public policy of this state that all persons (except those persons incarcerated in state or local correctional facilities)

More information

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL

SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL SGMP Central Florida Chapter POLICIES AND PROCEDURES MANUAL April 2006 1 TABLE OF CONTENTS SECTION 1: Committees A. Committee Organization 4 B. Program Committee 5 C. Membership Committee 8 D. Honors and

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

Governance Policy. Adopted December 2, 2011

Governance Policy. Adopted December 2, 2011 Governance Policy Adopted December 2, 2011 Governance Policy Purpose The Rules and Regulations of the TVA Retirement System ( Rules and Regulations ) governing the operations of the Tennessee Valley Authority

More information

BYLAWS TIDEWATER COUNCIL

BYLAWS TIDEWATER COUNCIL BYLAWS TIDEWATER COUNCIL ARTICLE I. NAME The name of the corporation is Tidewater Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as the "corporation." SECTION 1. ARTICLE II.

More information

FREEDOM OF INFORMATION ACT. Policy & Procedure Guide

FREEDOM OF INFORMATION ACT. Policy & Procedure Guide MUSKEGON COUNTY MICHIGAN FREEDOM OF INFORMATION ACT Policy & Procedure Guide Policy No. 1999-551 Adopted by: The Muskegon County Board of Commissioners October 26, 1999 Revised Edition: March 25, 2008

More information

10:30 AM 12:30 PM (Lunch will be during DSAC, no separate Lunch meeting) A G E N D A. 10:30 a.m. 1. Call to Order, introductions Lana Junger

10:30 AM 12:30 PM (Lunch will be during DSAC, no separate Lunch meeting) A G E N D A. 10:30 a.m. 1. Call to Order, introductions Lana Junger MEETING: DATE: TIME: LOCATION: CONTACT: Disability Services Advisory Council Friday, September 16, 2016 (QUORUM NEEDED) 10:30 AM 12:30 PM (Lunch will be during DSAC, no separate Lunch meeting) Senior &

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

3.13. Settlement and Integration Services for Newcomers. Chapter 3 Section. 1.0 Summary. Ministry of Citizenship and Immigration

3.13. Settlement and Integration Services for Newcomers. Chapter 3 Section. 1.0 Summary. Ministry of Citizenship and Immigration Chapter 3 Section 3.13 Ministry of Citizenship and Immigration Settlement and Integration Services for Newcomers Chapter 3 VFM Section 3.13 1.0 Summary In the last five years, more than 510,000 immigrants

More information

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001

BYLAWS. Adopted October 22, 1979 Revised September 11, 2001 BYLAWS Adopted October 22, 1979 Revised September 11, 2001 ARTICLE I. NAME The name of the corporation is Central Florida Council, Inc., Boy Scouts of America, sometimes referred to in these bylaws as

More information

ISU Scott County Extension Master Gardener Management Manual

ISU Scott County Extension Master Gardener Management Manual ISU Scott County Extension Master Gardener Management Manual Purpose. The purpose of the ISU Scott County Extension Master Gardener Management Manual is to supplement, not supplant, the ISU Scott County

More information

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. The

More information

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703)

The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA (703) FAX: (703) The Arlington Community Services Board Sequoia I 2100 Washington Boulevard Arlington, VA 22204 (703) 228-4871 FAX: (703) 228-5234 Anne Marie Hermann ACCSB Chair October 19, 2016 Sequoia I 2100 Washington

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

FREEDOM OF INFORMATION ACT

FREEDOM OF INFORMATION ACT MUSKEGON COUNTY MICHIGAN FREEDOM OF INFORMATION ACT Policy No. 1999-551 Policy & Procedure Guide Adopted by: The Muskegon County Board of Commissioners October 26, 1999 Revised Edition: March 25, 2008

More information

As Introduced. Regular Session H. B. No

As Introduced. Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 196 2015-2016 Representatives Amstutz, Derickson Cosponsors: Representatives Grossman, Smith, R., Ryan, Hambley, Sprague, Rezabek, Blessing, Romanchuk,

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

REVISOR ACF/EP A

REVISOR ACF/EP A 1.1... moves to amend SF. No. 3656, the second engrossment, in conference 1.2 committee, as follows: 1.3 Page 466, delete article 29 and insert: 1.4 "ARTICLE 1 1.5 STATE-OPERATED SERVICES; CHEMICAL AND

More information

BYLAWS. Parent Association of the Clinton School for Writers & Artists

BYLAWS. Parent Association of the Clinton School for Writers & Artists BYLAWS OF Parent Association of the Clinton School for Writers & Artists ARTICLE I - NAME The name of the association shall be Parent Association of the Clinton School for Writers & Artists ( Association

More information

Sacramento City and County Continuum of Care GOVERNANCE CHARTER

Sacramento City and County Continuum of Care GOVERNANCE CHARTER 2016 Sacramento City and County Continuum of Care GOVERNANCE CHARTER Table of Contents Overview... 3 Part I. Establishment of the CoC Advisory Board... 3 A. Purpose... 3 Part II. Responsibilities of the

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

~k #~ FEBRUARY22,2010

~k #~ FEBRUARY22,2010 E F i E MEETING OF THE AUDIT, FINANCE, AND FACILITIES COMMITTEE u 2010 op]'jl!f;t}~~ OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS ~k #~ FEBRUARY22,2010 This meeting of the Audit, Finance, and Facilities Committee

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. March 28, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. March 28, 2017 Approved by the Board of Commissioners 5-23-17 NOT FOR PUBLIC DISTRIBUTION MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT March 28, 2017 The Board of Commissioners met at

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

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

Muskegon County Community Development/Strategic Planning Committee January 17, :30 p.m. Hall of Justice 990 Terrace Muskegon, MI MINUTES

Muskegon County Community Development/Strategic Planning Committee January 17, :30 p.m. Hall of Justice 990 Terrace Muskegon, MI MINUTES Muskegon County Community Development/Strategic Planning Committee January 17, 2013 3:30 p.m. Hall of Justice 990 Terrace Muskegon, MI Robert Scolnik, Chair Ben Cross, Vice-Chair MINUTES CALL TO ORDER

More information

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009

CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009 CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS April 28, 2009 Article 1 PURPOSE 1.1 Board Bylaws These are the Bylaws for the Board of Directors for the California Water Environment

More information

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES September 12, 2018

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES September 12, 2018 EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES September 12, 2018 Chair Mary Ann Borgeson called the meeting to order at 3:32 p.m. Announcing that a copy of the Nebraska

More information

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee.

CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT. Review recommendations of the Bylaws Sub-Committee. CITY OF NAPA PARKS AND RECREATION SERVICES DEPARTMENT AGENDA SUMMARY REPORT AGENDA ITEM 6A Page 1 of 1 DATE: September 9 th, 2015 TO: FROM: SUBJECT: Senior Advisory Commission Greg Coleman, Recreation

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

Southeast Wisconsin Chapter - Bylaws

Southeast Wisconsin Chapter - Bylaws 1 Southeast Wisconsin Chapter - Bylaws Page 1 of 31 2 Document Revision History Version # Date Revised by Change Description Approved by 1.0 11/18/2008 N/A Initial draft N/A 2.0 09/08/2013 Koryn Anderson,

More information

Looking Back, Looking Forward and How to Make Sense of it All

Looking Back, Looking Forward and How to Make Sense of it All Looking Back, Looking Forward and How to Make Sense of it All Looking Back on the 2018 Election Blue Wave? Was the 2018 Election a Blue Wave? History was on the Democrats side in 2018 Traditionally president's

More information

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006 MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee April 12, 2006 The regular meeting of the Buffalo Fiscal Stability Authority (BFSA) Audit, Finance, and Budget Committee was

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES

FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES FREEDOM OF INFORMATION ACT PROCEDURES AND GUIDELINES I. INTRODUCTION II. The Michigan Freedom of Information Act, 1976 P.A. 442, MCL 15.231 et seq., ( FOIA or the Act ) was enacted by the Michigan Legislature

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

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017 BYLAW I MEMBERSHIP 1.1. DESCRIPTION. 1.1.1 The Sherbrooke Neighborhood Association, Inc., (the Association ) is a Virginia

More information

Amended and Restated Bylaws Lansing Housing Commission

Amended and Restated Bylaws Lansing Housing Commission 419 Cherry St., Lansing, MI 48933 Telephone: (517) 487-6550 Fax: (517) 487-6977 Amended and Restated Bylaws Lansing Housing Commission ARTICLE I - THE COMMISSION Section 1. Name of Commission The name

More information

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding

ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD. Commissioner Pete Clarke, Presiding ORANGE/ OSCEOLA/ SEMINOLE COUNTIES JOINT TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD DATE: Thursday, February 11, 2016 TIME: LOCATION: 10:00 a.m. Board Room 250 S. Orange Avenue, Suite 200 Orlando,

More information

DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m.

DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m. DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT Agenda Package Board of Supervisors Meeting Date & Time: Tuesday October 27, 2015 8:00 a.m. Location: Deer Island Clubhouse 18000 Eagles Way Deer Island, Florida

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

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 Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December

MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on December MINUTES DECEMBER 19, 2017 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on December 19, 2017 in the conference room of the administrative building

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

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, May 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

Human Services Leadership Council of Missaukee and Wexford Counties A Community Collaborative of the State of Michigan

Human Services Leadership Council of Missaukee and Wexford Counties A Community Collaborative of the State of Michigan Human Services Leadership Council of Missaukee and Wexford Counties A Community Collaborative of the State of Michigan BYLAWS ARTICLE I. NAME The name of this organization shall be the Human Services Leadership

More information

HATC RESIDENT COUNCIL BYLAWS

HATC RESIDENT COUNCIL BYLAWS HATC RESIDENT COUNCIL BYLAWS BYLAWS FOR THE RESIDENT COUNCIL OF TABLE OF CONTENTS ARTICLE I. NAME OF ORGANIZATION... 2 ARTICLE II. PURPOSE AND GENERAL RESPONSIBILITIES OF COUNCIL... 2 ARTICLE III. PARTICIPATION

More information

Independent Payment Advisory Board (IPAB)

Independent Payment Advisory Board (IPAB) Independent Payment Advisory Board (IPAB) Summary: Creates an independent, 15 member Medicare Advisory Board tasked with presenting Congress with comprehensive proposals to reduce excess cost growth and

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL This manual contains the job descriptions of each of the elected positions within the club as well as two of its standing committees. Persons seeking to

More information

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425

More information