Meeting Attendance: Item Purpose Item Lead Time. Open Meeting. 1. Call to Order 5:30

Size: px
Start display at page:

Download "Meeting Attendance: Item Purpose Item Lead Time. Open Meeting. 1. Call to Order 5:30"

Transcription

1 Agenda Item 2.0 Meeting Attendance: Board of Directors Meeting Agenda Markland Wood Golf Club, 245 Markland Drive, Etobicoke December 4, 2013 Regular Meeting 5:30-5:40 PM In-Camera 5:40-6:00 PM Regular Meeting 6:00-7:30 PM Holiday Dinner 7:30 PM Board of Rob Stansfield (Chair) Kareen Hall Clarke (Secretary) Directors: Roshan Sapra (Vice-Chair) Kelly Bottone Astrid Lakats (Treasurer) Jane McCarthy Dieter Pagani David Yundt Don Taylor Management: Caroline Brereton Jutta Schafler Argao Jim Wright Nancy Gale Richelle Komes (recording secretary) Guest(s): Regrets: MH LHIN Board & Staff Item Purpose Item Lead Time Open Meeting 1. Call to Order 5:30 2. Meeting Agenda 2.1. Consent Agenda Financial & Operating Statements for the Period ending Oct. 31, Statutory Report Prior meeting evaluation CEO Report Approval Chair 5:35 3. Declaration of Conflicts of Interest Information Chair 4. Meeting Minutes Approval Chair 5. Move to In-Camera meeting Approval Chair 5:39 In Camera (including CEO) 6. Agenda Items 6.1. Semi annual CEO Performance Plan 6.2. YTD Organizational Performance 7. Adjourn In-Camera Meeting/Move to Regular Meeting Information Information Approval CEO ARC Chair 5:40 Chair 6:00

2 Open Meeting 8. Chair s Report 8.1. Welcome MH LHIN Board and Staff 8.2. Health Comes Home Parts Dec. 2-3 OACCAC Board Meeting Information Chair 6:00 9. Client Services and Quality Committee 9.1. Committee Report 2013/14 Q2 Balanced Scorecard: Quality of Patient Services Risk Map Progress Report Information/ Approval Committee Chair 6: Governance Committee Committee Report Board Evaluation Tool Risk Map Progress Report Nominating Working Group - Update 11. Audit & Resource Committee Financial Performance 2013/14 Q2 Balanced Scorecard People Plan Risk Map Progress Report Information/ Approval 12. Generative Discussion Joint Assessment Update Public Polling Share Care Council Information Committee Chair 6:25 Information/ Approval ARC Chair 6:35 MH LHIN/ CCAC CEOs MH CCAC CEO, Director/ Comm. & Stakeholder Mgmt 6: Meeting Evaluation Information Board Members 7: Adjourn Meeting Approval Board Chair 7:30 Holiday Dinner 7:30 PM 9:00 PM

3 Agenda Item 4.0 BOARD OF DIRECTORS Meeting Minutes 5:45 PM- 7:30 PM December 4, 2013 Meeting Attendance: Board of Directors: Management: Guest(s): Regrets: Rob Stansfield (Chair) Kareen Hall Clarke (Secretary) Astrid Lakats (Treasurer) Jane McCarthy Kelly Bottone Roshan Sapra (Vice-Chair) Don Taylor David Yundt Dieter Pagani Caroline Brereton Nancy Gale Jutta Schafler Argao Richelle Komes (recording secretary) Jim Wright Members of the MH LHIN Board of Directors and Senior Mgmt David Fry 1.0 Call to Order The Chair, acknowledged quorum and called the meeting to order at 5:35 PM. 1.1 Introductions/Quorum The Chair welcomed the participants to the meeting. 2.0 Approvals 2.1 Changes/Additions to Agenda The following items were added to the agenda: 6.2 Red Cross Care Partners 6.3 Adverse Events 8.2 Accreditation Agenda for Current Meeting Motion: BE IT RESOLVED that the Agenda for the meeting of the Board of Directors of the Corporation be approved as amended. Moved by A. Lakats 3.0 Declaration of Any Conflicts of Interest

4 There were no conflicts identified by the membership. 4.0 Minutes of Previous Meeting Motion: BE IT RESOLVED that the Minutes of the meeting of the Board of Directors of the Corporation be approved as presented. 5.0 In Camera Motion: BE IT RESOLVED that the meeting of the Board of Directors of the Corporation move to in-camera. Moved by A. Lakats 6.0 In-Camera The Board of Directors reviewed with the CEO her Semiannual Performance Plan. The CEO provided an update on the Year to Date Organizational Performance. There was a discussion re: Red Cross Care Partners. The CEO advised the Board of a recent adverse event. 7.0 Adjourn In-Camera/Move to Regular Meeting Motion: BE IT RESOLVED that there being no further business to come forward before in-camera meeting of the Board of Directors of the Corporation, the in-camera meeting be adjourned and the regular meeting resume. Moved by A. Lakats 8.0 Chair s Report 2

5 Welcome to MH LHIN The Chair welcomed members of the LHIN Board and Staff to the meeting. Accreditation The Chair provided a summary of the observations shared by the surveyors from the Accreditation debrief held on November 18 th ; the surveyors described the MH CCAC Board as one of the most engaged and informed boards that the surveyors had ever encountered. The organization met 100% of the required operating procedures, something neither of the surveyors had seen in either of their careers. The Board commended the CEO, Senior Management and staff for their work in preparing for Accreditation Healthcare Comes Home Parts 2, 3, and 4 of the 4-part series were included in the package. It was suggested that these papers be included in the orientation package for new Board members. OACCAC Board Meeting The OACCAC Board of Directors met over 2 days Dec. 2 nd and 3 rd ; the Finance Minister attended a portion of the meeting. Highlights of the discussion included: No multi-year funding available to the CCACs, however, the CCACs were reassured that there would be no reduced funding going forward. Acknowledgement that having to balance to zero at year end while receiving funding letters so late in the year created dysfunction in the system. OACCAC and the CCACs were encouraged to reach out and work collaboratively and proactively with other associations. 9.0 Client Services & Quality Committee 9.1 Client Services & Quality Committee (CSQC) Report With the departure of M. Saxe Braithwaite, the CSQC appointed Jane McCarthy as the new Chair of the committee. The CSQC Vice Chair invited questions re: the CSQC Report. Motion: BE IT RESOLVED that the Board of Directors of the Corporation approve the recommendation that there be no change in the Balanced Scorecard Indicators for Quality Community Care and Client and Family Focus for the current fiscal year. 3

6 The Committee also reviewed the Enterprise Risk Management Report Governance Committee 10.1 Governance Committee Report The Chair provided an update to the Board re: the recent Governance Committee Report. The Nominating Task Group met and reviewed the applicant resumes and shortlisted to six candidates from thirteen. Members interested in participating in the interviews were asked to confirm their interest with the Liaison. A call to review the competency matrix will be scheduled in December. Interviews will likely take place in January and new board members may not be on-boarded until mid-february early-march. The Committee also reviewed the Enterprise Risk Management Report. Potential interview panel J. McCarthy, D. Pagani, K. Hall- Clarke, K. Bottone, A. Lakats, R. Stansfield, R. Sapra, D. Yundt. Liaison to confirm if mid-year special meeting is required to approve nomination slate. For future discussion adjusting max number of terms per member Governance Committee 11.1 Audit & Resource Committee (ARC) Report The Treasurer reported that the organization is currently on budget. November saw an increase in volumes and management continues to address the pressures with funds generated from efficiencies. Management noted that while they manage the pressures internally, they continue to flag the issues with the LHIN staff for planning around next year s budget. The ARC Chair provided an update to the Board re: the recent meeting. A demonstration of the RAM tool was provided to the Committee; the tool will assist care coordinators manage the cost of their patients. Staff identified three drivers of cost complexity of care, length of stay and number of patients. The tool will also assist in providing a better understanding of the patient profile through a deeper analysis from a patient care process vs. a cost process. The Committee recommended that a demonstration of the tool be provided to the Joint Collaboration Committee 4

7 at the next meeting. Motion: BE IT RESOLVED that the Board of Directors of the Corporation endorse the signing of the MSAA Semi Annual Compliance Certificate by the Chair. Motion: BE IT RESOLVED that the Board of Directors of the Corporation approve the recommendations to the Balanced Scorecard Indicators for Operational Stewardship as presented. Motion: BE IT RESOLVED that the Board of Directors of the Corporation endorse the 2014 People Plan as presented. Motion: BE IT RESOLVED that the Enterprise Risk Management Report has been reviewed and endorsed by the three Board Committees, the Board of Directors of the Corporation approve the report as presented Generative Discussion 12.1 Joint Assessment Update The Chair provided an update on MH CCAC s progress on the recommendations that arose from the Joint Assessment Report. The update on RAM was provided with the ARC report. The Community Capacity Plan Project is currently underway with the Steering Committee expected to meet 5

8 in early December. Work on the change order process continues; at the joint meeting of staff, it was agreed that there will be decisions made at the board level; the draft process will be circulated to the teams for review. In regards to the recommendations for the MH CCAC: Dialogues with the LHIN have been positive, the staff meet quarterly to focus on strategic perspective Staff reported that the joint management day was valuable There has been a good level of dialogue about any changes to the budget/plan - transparency and communication have been phenomenal Recommendation re: submission about the CAPS - greater clarity about the pressures that CCAC face, the CCAC has been asked to submit the realistic assessment to encourage a conversation with the LHIN about how to get to a balanced YE Public Polling The Director, Strategic Communications and Stakeholder Management provided the group with a presentation on the results of the Public Polling survey. Share Care Council The Director, Strategic Communications and Stakeholder Management provided the group with a presentation on Share Care Council. MH LHIN The CEO of the MH LHIN thanked the Board and Staff for the invitation to the meeting. He provided an update to the group re: the LHSIA review. He commended the Management on their efforts to work collaboratively with the community and encouraged them to continue in these efforts Meeting Evaluation 13.1 Committee Evaluation The Chair requested that all members complete the meeting evaluation for December 4, Adjourn Regular Board meeting 11.1 Adjournment 6

9 MOTION: BE IT RESOLVED that there being no further business to come before the meeting, the meeting be adjourned at 7:30 PM. Moved by D. Pagani Chair, Board of Directors Date Secretary, Board of Directors Date 7

Board of Directors Meeting Agenda

Board of Directors Meeting Agenda Agenda Item 2.0 Meeting Attendance: Board of Directors Meeting Agenda March 5, 2014 Regular Meeting 5:45-7:30 PM In-camera 7:30-8:00 PM Board of Rob Stansfield (Chair) Kareen Hall Clarke (Secretary) Directors:

More information

BOARD OF DIRECTORS MEETING MEETING #105

BOARD OF DIRECTORS MEETING MEETING #105 NORTH EAST COMMUNITY CARE ACCESS CENTRE BOARD OF DIRECTORS MEETING MEETING #105 1. CALL TO ORDER Date: Friday, June 20, 2014 Time: 9:00 a.m. Location: Jackie De Luca Boardroom, Sudbury Office Ron Farrell

More information

Joseph Brant Hospital Board of Directors Meeting

Joseph Brant Hospital Board of Directors Meeting Joseph Brant Hospital Board of Directors Meeting Minutes of the meeting of the Board of Directors held on Wednesday at 3:00 pm in the HMFHC 3 rd Floor Boardroom. Present: Kathryn Osborne (C) Don Cowan

More information

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015 4:00-4:10 (10 mins) 1. Opening BOARD OF DIRECTORS 1.1 Quorum 1.2 Declarations of Conflict of Interest 1.3 Approval of the Agenda 2. Approval of Minutes 2.1 Minutes of the Meeting of November 26, 2015 COMMITTEE

More information

BOARD OF DIRECTORS MEETING

BOARD OF DIRECTORS MEETING Action by Policy Formation Decision Making Monitoring Information /Education VISION STATEMENT Outstanding Care Every Person, Every Day BOARD OF DIRECTORS MEETING Date: Wednesday, October 14, 2015 Time:

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: February 9, 2017 TIME: 4:00 to 8:00 PM LOCATION: 100 King Street West, 23 rd Floor, Room 23-009 / 23-010, Hamilton, Ontario IN ATTENDANCE: Norm

More information

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

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

More information

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES Participants: Mr. Paul Moore, Chair Mr. Jon Lynne-Davies Mr. George Mychailenko Ms. Lina Rinaldi, VP, Patient Services Mr. Tom Lockyer Mr. Barton Brennan Mr. Paul Stillman Ms. Jean Kincade Dr. Dave Cameron,

More information

Christine Murphy Mac Redmond. Bill Davidson Marja George Jane Joris Gus Mumby. Carrie McEachran

Christine Murphy Mac Redmond. Bill Davidson Marja George Jane Joris Gus Mumby. Carrie McEachran North Lambton Community Health Centre Board of Director Minutes Tuesday, March 28, 2017 6:00 PM 8:00 PM Crozier Hall - Forest Attendees: Stewart Burberry Bill Davidson Marja George Jane Joris Christine

More information

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario Hamilton Health Sciences Board of Directors Minutes DATE: March 24, 2017 TIME: 8:30 to 11:00 AM LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario IN ATTENDANCE: Norm

More information

Tuesday, January 31, :00 PM 8:00 PM Crozier Hall - Forest. North Lambton Community Health Centre Board of Director Minutes

Tuesday, January 31, :00 PM 8:00 PM Crozier Hall - Forest. North Lambton Community Health Centre Board of Director Minutes North Lambton Community Health Centre Board of Director Minutes Tuesday, January 31, 2017 6:00 PM 8:00 PM Crozier Hall - Forest Attendees: Pam Atkinson Stewart Burberry Marja George Jean Dorey Christine

More information

BOARD OF DIRECTORS MEETING MEETING #130

BOARD OF DIRECTORS MEETING MEETING #130 NORTH EAST COMMUNITY CARE ACCESS CENTRE BOARD OF DIRECTORS MEETING MEETING #130 1. CALL TO ORDER Date: Friday, January 8, 2016 Time: 9:00 a.m. Location: Sudbury Office and videoconference Ron Farrell chaired

More information

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario Hamilton Health Sciences Board of Directors Minutes DATE: May 26, 2016 TIME: 3:00 to 5:00 PM LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario IN ATTENDANCE: Norm Col

More information

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE

SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE SAFETY, ENVIRONMENT & CORPORATE RESPONSIBILITY COMMITTEE TERMS OF REFERENCE Approved by the Board of Directors TABLE OF CONTENTS A. OBJECTIVE... 2 B. CONSTITUTION... 2 C. MEETINGS... 3 D. MINUTES AND REPORTING

More information

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

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

More information

Global Pediatric Education Consortium. Bylaws. Approved by the Board of Delegates 24 April 2012

Global Pediatric Education Consortium. Bylaws. Approved by the Board of Delegates 24 April 2012 Bylaws Approved by the Board of Delegates 24 April 2012 I. Background In July 2009, at the suggestion of several prominent international pediatric figures, the American Board of Pediatrics Foundation sponsored

More information

Minutes for 1st Quarter District Executive Committee Meeting

Minutes for 1st Quarter District Executive Committee Meeting Minutes for 1st Quarter District Executive Committee Meeting International was held on Saturday, September, 20, at A.M., at building, the District Director being in the chair and the District Administration

More information

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee Thursday, January 24, 2013 4:00 5:30 p.m. Boardroom, Toronto Central LHIN, 425 Bloor St. East, Suite 201, Toronto

More information

Consortium of MS Centers Terms of Reference

Consortium of MS Centers Terms of Reference TermsofReference March2015 Table of Contents Standing Committees Abstract Review... Advocacy. Bylaws.... Clinical Care... Consensus Conferences... Continuing Professional Education. Finance. Grievances...

More information

Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015

Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015 Constitution and By-laws Of the Ocean Ridge Men s Golf Association January 1, 2015 ARTICLE I - NAME This organization shall be known as the Ocean Ridge Men s Golf Association, hereafter referred to as

More information

CSHP Elected Executive Officer Responsibilities and Timelines

CSHP Elected Executive Officer Responsibilities and Timelines CSHP Elected Executive Officer Responsibilities and Timelines Presidential Officers cycle from President Elect to President to Past President. However, each Presidential Officer will carry one of three

More information

Regional Health Authority B HORIZON HEALTH NETWORK

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

More information

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: October 12, 2017 TIME: 4:00 to 6:45 PM LOCATION: 100 King Street West, 23 rd Floor, Conference Rooms 23-009 / 23-010, Hamilton, ON IN ATTENDANCE:

More information

THS Board Meeting (#10) Minutes

THS Board Meeting (#10) Minutes THS Board Meeting (#10) Minutes Wednesday, March 19, 2014, 7:00 pm 11 River Street Toronto, Ontario Present: Non-voting: Guests: Regrets: David Bronskill, Elizabeth Cabral, Jennifer Downe, Lisa Gibbens,

More information

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

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

More information

AUDIT COMMITTEE TERMS OF REFERENCE THE BRITISH UNITED PROVIDENT ASSOCIATION LIMITED AUDIT COMMITTEE. Terms of Reference

AUDIT COMMITTEE TERMS OF REFERENCE THE BRITISH UNITED PROVIDENT ASSOCIATION LIMITED AUDIT COMMITTEE. Terms of Reference THE BRITISH UNITED PROVIDENT ASSOCIATION LIMITED 1. Constitution and Role AUDIT COMMITTEE Terms of Reference The Committee s current Terms of Reference were reviewed and adopted by a resolution of the

More information

NOTICE TO ALL MEMBERS of the

NOTICE TO ALL MEMBERS of the NOTICE TO ALL MEMBERS of the Milton Chamber of Commerce The 2016 Annual General Meeting of the Milton Chamber of Commerce and a Special General Membership Meeting regarding Chamber Boundary Changes is

More information

FRONTIER CREDIT SERVICES Audit Committee Charter

FRONTIER CREDIT SERVICES Audit Committee Charter FRONTIER CREDIT SERVICES Audit Committee Charter Organization The Audit Committee ( Committee ) is a standing committee of the Board of Directors (jointly, the Board ) of Frontier Farm Credit, ACA/FLCA/PCA

More information

McKenzie Towne Council (MTC) - Board of Directors Meeting. Tuesday, March 17, 2015 at 6:00 p.m. McKenzie Towne Hall (40 McKenzie Towne Blvd.

McKenzie Towne Council (MTC) - Board of Directors Meeting. Tuesday, March 17, 2015 at 6:00 p.m. McKenzie Towne Hall (40 McKenzie Towne Blvd. McKenzie Towne Council (MTC) - Board of Directors Meeting Tuesday, March 17, 2015 at 6:00 p.m. McKenzie Towne Hall (40 McKenzie Towne Blvd. SE) MEETING MINUTES ATTENDANCE: REGRETS: GUESTS: MALIK AMERY;

More information

Approved by the Board on July 27, 2017 Page 1

Approved by the Board on July 27, 2017 Page 1 TERMS OF REFERENCE FOR THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE 1. PURPOSE The main purpose of the Corporate Governance and Nominating Committee (the CG&N Committee ) of Capstone Mining Corp.

More information

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

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

More information

Committee Descriptions, Responsibilities, and Activities

Committee Descriptions, Responsibilities, and Activities Advocacy Committee Committee Descriptions, Responsibilities, and Activities The Advocacy Committee shall inform the Board of legislative, administrative, and regulatory activities that impact healthcare

More information

Audit Committee Meeting December 11, :00 pm to 5:00 pm Education Centre, 20 Education Court Historic Meeting Room 340A 3 rd Floor Trustee Area

Audit Committee Meeting December 11, :00 pm to 5:00 pm Education Centre, 20 Education Court Historic Meeting Room 340A 3 rd Floor Trustee Area Audit Committee Meeting December 11, 2014 3:00 pm to 5:00 pm Education Centre, 20 Education Court Historic Meeting Room 340A 3 rd Floor Trustee Area AGENDA 1. Welcome and regrets * 2. MOTION: Approval

More information

INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER

INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES COMMITTEE CHARTER Approved by the Board of Directors on September 20, 2012 INSTITUTE OF CORPORATE DIRECTORS GOVERNANCE AND HUMAN RESOURCES

More information

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018

Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Bylaws Project Management Institute San Francisco Bay Area (PMI-SFBAC), Incorporated Adopted by the Board of Directors members on May 19, 2018 Version 2018-1 1 Table of Contents Article I Name, Principal

More information

Unitarian Universalist Church of Arlington. Board of Trustees Meeting Minutes. December 6, 2018

Unitarian Universalist Church of Arlington. Board of Trustees Meeting Minutes. December 6, 2018 Unitarian Universalist Church of Arlington Board of Trustees Attendees Board of Trustees: Al Himes Chair, Linda Battaglini, Emily Goodin, Janice Morris, Hieu Nguyen, Chad Ohlandt, Andrea Ryon, Art Stevens,

More information

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. In attendance: Elected Directors: Alan Dresser, Board Chair; Darlene Blendick; Wendy Fairley;

More information

*Secretary s Note: The arrival and/or departure of participants, staff, and guests during the meeting are recorded in the body of these minutes.

*Secretary s Note: The arrival and/or departure of participants, staff, and guests during the meeting are recorded in the body of these minutes. [487] Approved Public Minutes of the Four Hundred and Eighty-Seventh Meeting of the Bencher Board of the Law Society of Alberta ( Law Society ) held at the Bell Tower, 800, 10104 103 Avenue NW, Edmonton,

More information

Working Group on the issue of human rights and transnational corporations and other business enterprises

Working Group on the issue of human rights and transnational corporations and other business enterprises [Check against delivery] Working Group on the issue of human rights and transnational corporations and other business enterprises African Regional Forum on Business and Human Rights Opening statement by

More information

Avon Garden Club Bylaws

Avon Garden Club Bylaws BY-LAWS ARTICLE I: QUALIFICATIONS FOR MEMBERSHIP Section 1: Membership in the Club is open to any individual who supports the purpose of the Avon Garden Club, which is to stimulate interest in home gardening,

More information

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND CVH (No. 7) LP, by its

More information

Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom

Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Open Meeting File 2017-5-18, approved June 22, 2017 IN ATTENDANCE Board Members Jane

More information

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen A meeting of the Board of Directors was held on Wednesday, at 1900 hours in the Georgian Room at St. Joseph s Heritage. T. Buckler, Bishop F. Colli, B. Collins, Dr. G. Davis, Sr. A. Greer, R. Halverson,

More information

** Adjournment ** Next Meeting: Wednesday, March 29th, 2017, 7:00 p.m.

** Adjournment ** Next Meeting: Wednesday, March 29th, 2017, 7:00 p.m. AGENDA Wednesday, February 22, 2017 Governance Review Citizen Advisory Committee Kirby Room, Saanich Police and Fire Building 760 Vernon Avenue 7:00 9:00 p.m. 1. Approval of Agenda 2. Approval of January

More information

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016 Table of Contents IPAC Northern Alberta (NA) Chapter Terms of Reference 1.0 Name and Endorsement... 2 2.0 Purpose and Objectives...

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

C. P. MacDonald, Q.C. (Chair) B. Andriachuk (Vice Chair) W. Chapin C. Roszell B. McInnes P. Marsden E. Noel-Bentley R. Rosychuk S.

C. P. MacDonald, Q.C. (Chair) B. Andriachuk (Vice Chair) W. Chapin C. Roszell B. McInnes P. Marsden E. Noel-Bentley R. Rosychuk S. ALBERTA PENSIONS SERVICES CORPORATION BOARD OF DIRECTORS MINUTES HELD on Tuesday, September 18, 2018 and Wednesday, September 19, 2018 at the offices of Alberta Pensions Services Corporation, 3 rd Floor

More information

SHRM-ATLANTA CHAPTER BYLAWS

SHRM-ATLANTA CHAPTER BYLAWS SHRM-ATLANTA CHAPTER BYLAWS Contents ARTICLE I Name and Affiliation... 1 ARTICLE II Mission Statement and Objectives... 1 ARTICLE III Membership... 2 ARTICLE IV Organization Structure... 3 ARTICLE V Chapter

More information

OLA BYLAWS 2018 EDITION

OLA BYLAWS 2018 EDITION BYLAWS 2018 1 OLA BYLAWS 2018 EDITION Article Bylaws Description Page B-I Name... 3 B-II Object... 3 B-III Members... 3 B-IV Officers... 5 B-V Annual & Semi Annual Meetings... 6 B-VI Board Members...

More information

GOVERNANCE AND HUMAN RESOURCES COMMITTEE TERMS OF REFERENCE. Reviewed and Approved by the Governance and Human Resources Committee: May 20, 2014

GOVERNANCE AND HUMAN RESOURCES COMMITTEE TERMS OF REFERENCE. Reviewed and Approved by the Governance and Human Resources Committee: May 20, 2014 Reviewed and Approved by the Governance and Human Resources Committee: May 20, 2014 Reviewed and Approved by the Board of Directors: May 21, 2014 1. OBJECTIVES The Governance and Human Resources Committee

More information

AUDIT AND COMPLIANCE COMMITTEE. Terms of Reference

AUDIT AND COMPLIANCE COMMITTEE. Terms of Reference AUDIT AND COMPLIANCE COMMITTEE Terms of Reference 1. Purpose The purpose of the Audit and Compliance Committee (the Committee ) is to provide an independent oversight of the Society s statutory reporting

More information

The Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association.

The Governing Board shall establish policies and procedures for the direction of the Leadership Development Committee of the Association. Book PSBA Policy Manual Section 300 Committee Activities Title Leadership Development Committee and Nomination Procedures Number 302 Status Active Legal Adopted January 15, 1971 Last Revised August 13,

More information

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

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

More information

KINGSTON COMMUNITY HEALTH CENTRES BOARD MEETING Tuesday January 26, 2016 Boardroom, 263 Weller Avenue

KINGSTON COMMUNITY HEALTH CENTRES BOARD MEETING Tuesday January 26, 2016 Boardroom, 263 Weller Avenue Page 1 of 5 Present: Regrets: KINGSTON COMMUNITY HEALTH CENTRES Maria Cordeiro (President and Chair), Mary Campeau (Treasurer), Shirley Boston (Secretary), Jim Brown, Terri Brennan, Gustavo Petterle, Peter

More information

Mandate of the Environmental, Health and Safety Committee

Mandate of the Environmental, Health and Safety Committee Mandate of the Environmental, Health and Safety Committee TABLE OF CONTENTS 1. RESPONSIBILITY... 1 2. MEMBERS... 1 3. CHAIR... 1 4. TENURE... 1 5. QUORUM, REMOVAL AND VACANCIES... 1 6. DUTIES... 2 7. COMPLAINTS

More information

Call for Candidates Board of Directors Election Information

Call for Candidates Board of Directors Election Information Call for Candidates 2018 Board of Directors Election Information Call for Board of Directors Candidates The NACAC Governance and Nominating Committee calls for candidates to fill positions on the NACAC

More information

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX

A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX A G E N D A POLICY COMMITTEE REGULAR MEETING TUESDAY, OCTOBER 2, 2018, AT 1:30 P.M. BOARD ROOM -- GATEWAY COMPLEX 1. MEETING CALLED TO ORDER: Geraldine Pyle, Chairman 2. ROLL CALL: Pyle, Anderson, Coenen,

More information

Audit Committee Terms of Reference

Audit Committee Terms of Reference Audit Committee Terms of Reference 1. Purpose The Audit Committee, working closely with the Risk Committee, is responsible for assisting the Board in discharging its responsibilities for monitoring the

More information

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 Agenda Item 1 & 2 Welcome & Call to Order The Toronto Central Local Health

More information

A program of the ULI Robert C. Larson Leadership Initiative STRATEGIC PLAN

A program of the ULI Robert C. Larson Leadership Initiative STRATEGIC PLAN A program of the ULI Robert C. Larson Leadership Initiative STRATEGIC PLAN 2013-2018 January 15, 2014 TABLE OF CONTENTS Introduction 3 Mission and Objectives 4 2018 Vision 5 Governance 8 Committees 10

More information

Hills Football Incorporated Sub Committee Operations Policy

Hills Football Incorporated Sub Committee Operations Policy Page 1 of 6 REVISION DATE Notes 1.0 2 nd May 2018 New document. 1.1 26 th Sep 2018 Inclusion of revision table and formatting. 1.2 7 th Oct 2018 Inclusion of the Executive committee roles and responsibilities.

More information

CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL

CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL Directors Charter CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL 1. PURPOSE AND RESPONSIBILITY OF THE BOARD The Board of Directors is responsible for supervising the activities

More information

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011 1.0 Name 1.1 The Club name is Northeast Ohio PC Club hereafter referred to as Club. 2.0 Purpose 2.1 The Club is made up of personal computer users from novice to computer professionals. Our purpose is

More information

WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER

WESTJET AIRLINES LTD. (WestJet or the Corporation) AUDIT COMMITTEE CHARTER WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER Purpose The primary purpose of the Audit Committee (the Committee ) is to assist the Board of Directors (the Board ) in fulfilling

More information

Final Terms of Reference for Private Sector Engagement in ASEAN Customs Meeting

Final Terms of Reference for Private Sector Engagement in ASEAN Customs Meeting I. Background Final Terms of Reference for Private Sector Engagement in ASEAN Customs Meeting 1. Private sector is a key stakeholder that makes significant contributions to the smooth regional and global

More information

BRIGHTON AND SUSSEX UNIVERSITY HOSPITALS NHS TRUST AUDIT COMMITTEE TERMS OF REFERENCE 1.0 PURPOSE

BRIGHTON AND SUSSEX UNIVERSITY HOSPITALS NHS TRUST AUDIT COMMITTEE TERMS OF REFERENCE 1.0 PURPOSE BRIGHTON AND SUSSEX UNIVERSITY HOSPITALS NHS TRUST AUDIT COMMITTEE TERMS OF REFERENCE 1.0 PURPOSE 1.01 The purpose of the Audit Committee is to support the Board of Directors to deliver the Trust s responsibilities

More information

Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m.

Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m. Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m. 4711 Yonge Street, Suite 408, Toronto, Ontario In Attendance: Directors: (Chair) Joyce Barretto

More information

VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK

VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK VOLUNTEER HANDBOOK FOR THE INTERNATIONAL REPRESENTATIVE NETWORK Issue five: October 2012 CONTENTS 1 Introduction 2 Creation and Dissolution 2.1 Creation of Regions, Branches and Groups 2.2 Dissolution

More information

CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK.

CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK. CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK Approved May 2015 Guiding Principles The CUNY Graduate School of Journalism hereby establishes

More information

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION CONSTITUTION AND BY-LAWS for BLACK FLAG CHAPTER of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION GENERAL PROVISIONS Reference The Airlift/Tanker Association, Inc. By-Laws, 22 February 2017 Section 1

More information

BYLAWS OF THE AMERICAN SOCIETY FOR HEALTHCARE HUMAN RESOURCES ADMINISTRATION ( ASHHRA ) OF THE AMERICAN HOSPITAL ASSOCIATION ( AHA )

BYLAWS OF THE AMERICAN SOCIETY FOR HEALTHCARE HUMAN RESOURCES ADMINISTRATION ( ASHHRA ) OF THE AMERICAN HOSPITAL ASSOCIATION ( AHA ) BYLAWS OF THE AMERICAN SOCIETY FOR HEALTHCARE HUMAN RESOURCES ADMINISTRATION ( ASHHRA ) OF THE AMERICAN HOSPITAL ASSOCIATION ( AHA ) Revised by vote of the membership March and December 2015 To take effect

More information

M I N U T E S FOURTH BUILDING TECHNICAL COUNCIL MEETING OF 2011

M I N U T E S FOURTH BUILDING TECHNICAL COUNCIL MEETING OF 2011 DATE: September 22, 2011 TIME: LOCATION: PRESENT: M I N U T E S FOURTH BUILDING TECHNICAL COUNCIL MEETING OF 2011 9:30 a.m. to 1:20 p.m. Holiday Inn, Red Deer Maurice Otto, Chair GUESTS: REGRETS: RECORDER:

More information

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement

Mortgage Bankers Association of Louisville. Subject of the Policy: Board of Director s Meetings. Policy Statement Board of Director s Meetings Board of Director Meetings shall be held on the first Wednesday of every month. The Executive Director is responsible for securing the location for the meeting, and all planning

More information

Stakeholder Governance Guide

Stakeholder Governance Guide Stakeholder Governance Guide Effective 2.22.2017 Table of Contents Introduction... 4 Definition of Terms:... 5 1. Leadership... 7 1.1. Entity Leadership Selection... 7 1.1.2. Soliciting Leadership Nominations

More information

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

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

More information

ILLINOIS NURSES ASSOCIATION

ILLINOIS NURSES ASSOCIATION ILLINOIS NURSES ASSOCIATION CONSTITUTION AND BYLAWS ARTICLES OF INCORPORATION as filed in the Office of the Secretary of State 1. The name of such corporation is the Illinois Nurses Association. 2. The

More information

GROUP POLICY GUIDELINES ON CORPORATE GOVERNANCE AUDIT COMMITTEE

GROUP POLICY GUIDELINES ON CORPORATE GOVERNANCE AUDIT COMMITTEE GROUP POLICY GUIDELINES ON CORPORATE GOVERNANCE AUDIT COMMITTEE 1. ROLE 1.1 The role of the Committee is primarily to review and monitor the integrity of the financial reporting by the Company, to review

More information

SMRCA Calendar of Important Dates and Events

SMRCA Calendar of Important Dates and Events SMRCA Calendar of Important Dates and Events JANUARY BOD liability insurance must be paid asap by treasurer, so there is no lapse. Change name on the account (ie, contact info) for our domain name. Our

More information

BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES

BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES BOARD OF TRUSTEES MEETING 6:00 P.M. DRIFTWOOD BAY ROOM STUDENT UNION BUILDING NOVEMBER 28, 2006 MINUTES CALL TO ORDER AND VERIFICATION OF QUORUM Board Chair Williams called the meeting to order at 6:00

More information

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday, November 8, :00 pm. Auditorium, HBSPCA, 245 Dartnall Road

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday, November 8, :00 pm. Auditorium, HBSPCA, 245 Dartnall Road Hamilton/Burlington SPCA Board Meeting Minutes Tuesday, November 8, 2016. 6:00 pm. Auditorium, HBSPCA, 245 Dartnall Road Present: Regrets: J. Gledhill, Chair; D. Brown; J. Mullen; M. Moore; J. Nemet; M.

More information

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association.

BYLAWS (Revised ) Section I. Name The name of the organization is Saint Leo University Alumni Association. BYLAWS (Revised 11.4.17) ARTICLE I Name, Purpose and Mission Section I. Name The name of the organization is Saint Leo University Alumni Association. Section II. Mission The mission of the Saint Leo University

More information

APA Rhode Island By-Laws

APA Rhode Island By-Laws APA Rhode Island By-Laws Article 1 General 1.1 Name and Area: The name of this organization is the Rhode Island Chapter of the American Planning Association ( the Chapter ). The Chapter name may be abbreviated

More information

2. Nomination, Election and Term-of-Office for Officials of the Association

2. Nomination, Election and Term-of-Office for Officials of the Association THE BY-LAWS OF THE BROCK UNIVERSITY FACULTY ASSOCIATION (UNICORPORATED #2) FOUNDED IN 1996 1. The Association Newsletter 1.1. Editor The Communications Director shall be the Editor of the newsletter. 1.2.

More information

DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the term ARTICLE ONE: EXECUTIVE COMMITTEE

DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the term ARTICLE ONE: EXECUTIVE COMMITTEE DENTON COUNTY REPUBLICAN PARTY BYLAWS DENTON COUNTY EXECUTIVE COMMITTEE For the 2018-2020 term Adopted by the Denton County Republican Party County Executive Committee June 28, 2018 ARTICLE ONE: EXECUTIVE

More information

Schedule "A" OPERATING CHARTER NOVA SCOTIA APPRENTICESHIP AGENCY July 1, 2014

Schedule A OPERATING CHARTER NOVA SCOTIA APPRENTICESHIP AGENCY July 1, 2014 Schedule "A" OPERATING CHARTER NOVA SCOTIA APPRENTICESHIP AGENCY July 1, 2014 1.0 Interpretation 1.1 Name The official name of the Agency is the Nova Scotia Apprenticeship Agency. 1.2 Definitions Act means

More information

MINUTES DIRECTORS MEETING LGMA Boardroom Victoria, BC Monday, September 26, p.m.

MINUTES DIRECTORS MEETING LGMA Boardroom Victoria, BC Monday, September 26, p.m. MINUTES DIRECTORS MEETING LGMA Boardroom Victoria, BC Monday, September 26, 2016 3-6 p.m. In attendance: President Vice President Treasurer Director at Large Director at Large Director at Large West Kootenay

More information

Board of Directors Meeting Minutes Wednesday, March 21, 2012 Sea Island Ballroom A, Delta Vancouver Airport Hotel 3500 Cessna Drive, Richmond, BC

Board of Directors Meeting Minutes Wednesday, March 21, 2012 Sea Island Ballroom A, Delta Vancouver Airport Hotel 3500 Cessna Drive, Richmond, BC Board of Directors Meeting Minutes Wednesday, March 21, 2012 Sea Island Ballroom A, Delta Vancouver Airport Hotel 3500 Cessna Drive, Richmond, BC The Board Chair introduced the Board and Management, and

More information

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C.

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C. WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C. REGULAR MEETING MINUTES FRONTIER FIRE COMPANY HALL 2176 LIBERTY DRIVE NIAGARA FALLS, NEW YORK JUNE 11, 2017 Sergeant at Arms Donald Trzepacz pointed

More information

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING Trios Mission: We are a unified team of healthcare professionals delivering quality and compassionate

More information

PRESCOTT AND DISTRICT CHAMBER OF COMMERCE ANNUAL GENERAL MEETING JANUARY 19, 2011

PRESCOTT AND DISTRICT CHAMBER OF COMMERCE ANNUAL GENERAL MEETING JANUARY 19, 2011 PRESCOTT AND DISTRICT CHAMBER OF COMMERCE ANNUAL GENERAL MEETING JANUARY 19, 2011 Vice-President Jen Wyman called the meeting to order at noon at the Bridgeview Restaurant. Present were Directors Robert

More information

Beacon Parent Teacher Organization

Beacon Parent Teacher Organization Beacon Parent Teacher Organization Bylaws Amendment 7 Article I: Name The name of this organization shall be the Beacon Parent Teacher Organization, hereafter referred to as PTO. The objectives of PTO

More information

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY

ARTICLES OF ASSOCIATION AND BY LAWS. of the. North Shore Chapter #20. APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY ARTICLES OF ASSOCIATION AND BY LAWS of the North Shore Chapter #20 of APICS, the AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY [APICS, the Association for Operations Management] September 15, 1960

More information

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES NOTE: Proposed Revisions are highlighted in Yellow. Words to be added are shown Underlined. Words to be deleted are shown with a Strike-Through Line. Proposed Revisions are dated April 15, 2016. BYLAWS

More information

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws

Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Sun City Shadow Hills Women s Golf Club (18 hole) Bylaws Article I General Section 1 The name of the club is Sun City Shadow Hills Women s Golf Club (18 hole) a Sun City Shadow Hills Community Association

More information

BOARD OF DIRECTORS' MEETING, WED., JANUARY 24, CALL TO ORDER AND DECLARATION OF CONFLICT OF INTEREST

BOARD OF DIRECTORS' MEETING, WED., JANUARY 24, CALL TO ORDER AND DECLARATION OF CONFLICT OF INTEREST BOARD OF DIRECTORS' MEETING, WED., JANUARY 24, 2018 - CALL TO ORDER AND DECLARATION OF CONFLICT OF INTEREST BOARD OF DIRECTORS MEETING WEDNESDAY, JANUARY 24, 2018 Commencing at 5:00 p.m. 199 County Court

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

Association of Lutheran Development Executives Great Rivers Chapter

Association of Lutheran Development Executives Great Rivers Chapter Association of Lutheran Development Executives Great Rivers Chapter Registration and Networking Annual Meeting Luncheon May 10, 2012 Welcome and Opening Prayer Matt Cesare Lunch Panel Discussion - CRFE

More information

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018 MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018 1 Page Noting Members Present September 17, 2018 (Day1)... 3,4 Declaration of Conflict... 4 Approval of Agenda... 4 President's Opening Remarks...

More information

By Laws. of the. San Antonio Jaguar Club, Inc. Article I. Section 1. NAME. Section 1. PURPOSE. Section 1. QUALIFICATIONS. Section 2.

By Laws. of the. San Antonio Jaguar Club, Inc. Article I. Section 1. NAME. Section 1. PURPOSE. Section 1. QUALIFICATIONS. Section 2. By Laws of the San Antonio Jaguar Club, Inc. Article I. Section 1. NAME The name of this organization shall be the San Antonio Jaguar Club, Inc., and hereafter known as "Club." Article II. Section 1. PURPOSE

More information