MEIGS COUNTY HEALTH DEPARTMENT

Size: px
Start display at page:

Download "MEIGS COUNTY HEALTH DEPARTMENT"

Transcription

1 112 E. Memorial Drive, Suite A Pomeroy, Ohio (740) Fax (740) MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes September 13, 2016 Board of Health (BOH) President Roger Gaul called the convention to order at 5:08 PM. In attendance: Gaul; BOH Vice President Gene Jeffers; BOH Medical Member James Witherell, MD, who entered at 5:25 PM; BOH Member Edna Weber; Health Commissioner Marc Barr; Administrator Courtney Midkiff; Director of Nursing Leanne Cunningham; Medical Director Doug Hunter, MD, who entered at 5:23PM. Absent was BOH Member Jim Clifford, Jr. Guest was Meigs County Commissioner Tim Ihle. Discussion with County Commissioner: Ihle reported that the Board of Meigs County Commissioners decided not to place the Tuberculosis (TB) Clinic.5 mill five-year levy on the November 2016 ballot. This is a result of educational and preventative services being offered for years with monies generated by a levy for treatment of patients with active TB with no healthcare overage. The existing levy ended 12/31/15 with funding collected through 12/31/16. The TB Board and County Commissioners have told the TB staff to expect layoffs as the TB Clinic will close on 12/31/16. Meanwhile, the County Commissioners are responsible via Ohio law to establish a three member board to oversee monies collected to assist TB patients with treatment of the disease should they not have healthcare coverage or fiscal resources to cover expenses. The County Commissioners will dissolve the existing TB Board, which consists of 13 members and delegated authority to the County Commissioners to make decisions about the future of the existing clinic. On behalf of the Commissioners, Ihle asked the BOH Membership to consider assuming the duty of overseeing the remaining tax levy funds (approximately $150,000) to be used for treatment only. The County Commissioners also need to have a communicable disease plan including TB. The Commissioners are interested in including TB in the Meigs County Health Department s (MCHD) plan. There was extensive discussion about the future provision of TB services for the County. Midkiff expressed the need to employ another nurse if the agency assumes responsibility for additional services. The MCHD can bill for TB testing. A plan and budget will have to be developed to present to the Commissioners for consideration. Gaul said that, in his opinion, no decision should be made until after the MCHD s replacement levy on Nov. 8 th. Ihle, who was asked to provide the MCDH with a copy of the current TB Clinic budget, exited the meeting at 6PM. Discussion continued, but no action was taken. Dr. Hunter exited the meeting at 6:24PM. New Business:

2 Midkiff asked for a motion to approve the 8/9/16 BOH Meeting Minutes as mailed for Member review. Gaul made a motion to approve the document as mailed; Jeffers seconded the motion. All were in favor of the motion. Midkiff requested a motion to approve the corrected July fiscal report and the August fiscal report as presented. The available total cash balance for August equaled $262, The Health District was able to retain a $90,000 budgeted carry over. Witherell made a motion to approve the fiscal reports as presented; Gaul seconded the motion. Motion carried unanimously. Midkiff asked for a motion to approve the payment of the August 2016 expenditure spreadsheet as presented. Gaul made a motion to approve the payment of the bills as presented; Jeffers seconded the motion. Weber abstained because there was an expense payable to Quality Print Shop, which is co-owned by her husband. Motion carried. Midkiff beseeched a motion to approve the August 2016 daily deposit records as submitted to the County Auditor/Treasurer. Gaul made a motion to approve the daily deposit records as presented; Witherell seconded the motion. Motion carried unanimously. Midkiff asked for a motion to approve the August 2016 financial transactions (Advances, Transfers, Corrections, and Appropriations) as presented. Jeffers made a motion to approve the financial transactions as presented; Gaul seconded the motion. Motion carried unanimously. Midkiff solicited a motion to approve the August 2016 donations as presented in the amount of $121. Witherell made a motion to approve the donations as presented; Gaul seconded the motion. All were in favor of the motion. Midkiff requested a motion to approve the part-time Health Commissioner contract as presented. Midkiff relayed that the County Prosecutor recommended that it be noted in the contract that Marc Barr is considered a part-time employee; therefore, he is not entitled to health insurance. Gaul made a motion to approve the contract as presented; Witherell seconded the motion. Motion carried unanimously. Midkiff beseeched a motion to approve retroactively the full-time employment of Donielle Carsey, RN as the WIC Director/Certifying effective 8/269/16 at $18 per hour. Jeffers made a motion to approve retroactively Carsey s employment. Witherell seconded the motion. All were in favor of the motion. Midkiff solicited a motion to approve retroactively a.50 per hour pay increase for full-time Sanitarian In Training Dawn Keller to $14.00 per hour effective 8/30/16. Keller successfully completed her six month probationary period. Weber made a motion to approve retroactively Keller s pay increase; Gaul seconded the motion. Motion carried unanimously. Midkiff asked for a motion to approve retroactively a contract by and between the MCHD and the Ohio Department of Health (ODH) in the amount of $15,000 for a Community Health Improvement Plan. (Note: Midkiff signed the contract on 9/6/15 and the ODH Director signed it on 9/15/16). It is effective through 8/30/17. Gaul made a motion to approve retroactively the contract as presented; Witherell seconded the motion. All were in favor of the motion. Midkiff beseeched a motion to approve a Charitable Product Donation Agreement with Kaleo for 100 doses of EVZIO (injectable Narcan). Gaul made a motion to approve the agreement as presented; Witherell seconded the motion. Motion carried unanimously.

3 At 6:35PM, Jeffers made a motion to enter into Executive Session to discuss employee compensation issues. The following roll call vote was taken to approve the motion: Gaul yes; Jeffers yes; Clifford yes; Weber yes; Witherell yes. In attendance were the four BOH Members, Midkiff, Barr and Cunningham. At 6:47 PM, Gaul made a motion to resume in Regular Session that was seconded by Witherell. All were in favor of the motion. Other New Business: The MCHD applied for $95,000 on Aug. 29 th from the ODH for the FY 2017 Creating Healthy Communities (CHC) Program. The MCHD has contacted locally owned and operated Meme s Custom Embroidery to purchase promotional shirts and a light fleece jacket for all staff members and BOH Members. Remaining Medical Reserve Corp. (MRC) funds will be utilized and the clothing will feature the public health logo as well as the MRC logo. The regional Public Health Emergency Preparedness (PHEP) Coordinators will erect the BluMed mobile hospital on Oct. 25 th as an annual exercise. The trailer which contains the equipment requires repairs. It was transported to Montgomery Trailer Sales in Langsville for service. The repairs will cost $350. PHEP funds will be utilized. The MCHD will administer flu shots on Tuesdays from 9-11AM and 1-3PM beginning Sept. 27th. Other weekdays require appointments. On Tues, November 1 st, there will be an extended clinic offered at the MCHD from 9-11AM and 1-6PM. Meanwhile, clinics will be held in Meigs County communities to administer flu shots as follows: October 1st Home National Bank (HNB) Racine Branch 8AM-noon; HNB Syracuse Branch 9AM-noon; October 29th Rutland Department Store 9AM-noon; Reed s Country Store 9AM-noon; November 3rd Meigs County Courthouse 9AM- 2PM; November 4th Ohio Valley Bank/Save-A-Lot 9AM-2PM; November 5th Farmers Bank Pomeroy Branch 9AM-noon; Farmers Bank Tuppers Plains Branch 8:30AM-noon. Interested BOH members can receive their flu shots before the Nov. 8 th meeting. The MCHD received a $15,000 subsidy from ODH for IT or accreditation needs. The Management Team, Administrative Assistant Michelle Willard and Emergency Response Coordinator Frank Gorscak recently met to discuss needs on which the monies can be best expended. The ODH is providing the MCHD with free doses of several vaccines for uninsured County adults aged 19 or older. To date, Varivax (chicken pox) and Zostavax (shingles) have been received. Midkiff presented the Meigs Multipurpose Health Center Tobacco Free Campus Policy, which was approved by the Board of County Commissioners. This is the building in which the MCHD offices are located. Laura Cleland, the CHC Coordinator, assisted the Commissioners. She will help with the implementation, which will include education of staff of the four entities that occupy the building as well as clientele. The County Commissioners have purchased signage. Old Business:

4 Midkiff reminded the Membership about the new federal legislation concerning the new annual salary threshold required for employees to qualify for executive, administrative and professional exemptions under the Fair Labor Standards Act effective 12/1/16. There was brief discussion about making all Health Department staff members nonexempt. No action was taken, but Midkiff said a decision will have to be made and voted on during either the October or November meetings. Cunningham discussed the school-based head lice screenings, which will begin on Sept. 15 th at Southern. The MCHD will bill students Medicaid or commercial insurance for the service. MOUs have been signed with all three educational districts. Miscellaneous Business: Members were reminded that the MCHD will be closed on Sept. 14 th for its annual staff training day. Training will occur at the Farmers Bank (Pomeroy Branch). The next BOH Meeting will take place on 10/11/16 at 5:00 PM in the conference room of the Meigs County Health Department. With no further business to discuss, Gaul made a motion to adjourn the convention at 7:00 PM. Marc Barr, MS Health Commissioner (Administrator Courtney C. Midkiff, BSC transcribed the 09/13/16 meeting minutes on 09/23/16.)

5

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes April 10, 2018 Board of Health (BOH) President Roger

More information

MEIGS COUNTY HEALTH DEPARTMENT

MEIGS COUNTY HEALTH DEPARTMENT 112 E. Memorial Drive, Suite A Pomeroy, Ohio 45769 (740) 992-6626 Fax (740) 992-0836 MEIGS COUNTY HEALTH DEPARTMENT Board of Health Meeting Minutes February 9, 2016 Board of Health (BOH) President Roger

More information

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, January 15, 2019

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, January 15, 2019 HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, January 15, 2019 Board Members Present Roger Richard, President Joel Miller, President Pro-Tempore Char Weber Dr. Melinda Fritz arrived at 1:41 pm Marilyn

More information

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m. Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, August 15, 2017-6:00 p.m. Tom Foster - present William E. Frank, Jr. - present Paula Ginther - present Marsha McCort - present Randy Proctor

More information

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018

HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018 HENRY COUNTY BOARD OF HEALTH MEETING Held Tuesday, December 18, 2018 Board Members Present Roger Richard, President Joel Miller, President Pro-Tempore Char Weber Dr. Melinda Fritz Marilyn Bremer, RN Ryan

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015

WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015 WADENA COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 6, 2015 Wadena County Courthouse, Commissioners Room 415 South Jefferson Street, Wadena, MN 56482 1 Call to Order and Pledge of Allegiance Chairperson

More information

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present.

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present. Geauga County General Health District Board of Health Meeting Minutes, 7:00 p.m. Geauga County Health District Office 470 Center Street, Bldg. 8, Chardon, OH 44024 I. Call to Order Mr. Richard Lang, President,

More information

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1. REGULAR MEETING Tuesday, September 23, hr. 57 min. 45 sec.

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1. REGULAR MEETING Tuesday, September 23, hr. 57 min. 45 sec. CALL TO ORDER: MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1 REGULAR MEETING Tuesday, September 23, 2014 1 hr. 57 min. 45 sec. President Roman called the meeting to order at 6:07 p.m. He then led the

More information

AGENDA. CALL TO ORDER 11:30 am Sue Warren. Action Items:

AGENDA. CALL TO ORDER 11:30 am Sue Warren. Action Items: BOARD of HEALTH MEETING December 3, 2014 City-County Health Department Lge. Conference Rm - Meeting Starts @ 11:30 a.m. 115 4 th Street South, Great Falls AGENDA CALL TO ORDER 11:30 am Sue Warren Roll

More information

Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers

Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers Present: Absent: ACHD Staff: Public: Jim Jeffords (Chair), Monika Lawrence

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, Approval of the Minutes of the Regular Board Meeting March 26, 2014.

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, Approval of the Minutes of the Regular Board Meeting March 26, 2014. CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, 2014 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting March 26, 2014. 5.

More information

BOARD MEETING MINUTES

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

More information

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL The Pulaski County Council met in regular session on May 9, 2016 in the Commissioners Room at the Courthouse in Winamac, Indiana, at 7:00 p.m. Eastern Standard

More information

Oakdale High School Band Boosters, Incorporated Bylaws

Oakdale High School Band Boosters, Incorporated Bylaws Oakdale High School Band Boosters, Incorporated Bylaws Article 1 Purpose The Oakdale High School Band Boosters (Boosters), a Maryland Corporation, is a parent/student group recognized by Frederick County

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

4. Consideration of approval of minutes from meeting on Tuesday, February 27, 2012 see attached below (Action)

4. Consideration of approval of minutes from meeting on Tuesday, February 27, 2012 see attached below (Action) 1. Call to Order West Sonoma County Union High School District Measure I Citizen s Bond Oversight Committee (Measure I CBOC) Meeting Agenda Tuesday, June 12, 2012 / 7:00 PM School District Office / 462

More information

Maternal and Child Health Services

Maternal and Child Health Services Noncitizen Eligibility for N.C. Local Health Department Mandated Services Jill Moore, UNC School of Government March 2008 Maternal and Child Health Services Prenatal Care Qualified aliens Yes This service

More information

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las

More information

Hearing of Citizens (Public Comments/Requests for Board Action)

Hearing of Citizens (Public Comments/Requests for Board Action) COUNTY OF MENARD ) ) SS. STATE OF ILLINOIS ) The Menard County Board of Commissioners met on Tuesday, November 25, 2014 at 6:00 p.m. at the Menard County Courthouse, 102 S. Seventh Street, Petersburg,

More information

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC.

BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. BY- LAWS OF SOUTHERN MICHIGAN DAYLILY SOCIETY, INC. Ratified: September 2007 Amended: Oct. 10, 2010 Articles IX, XII, XV D Amended: Aug. 17, 2012 Article XV E Amended: Aug. 15, 2014 - Article VIII C (6

More information

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST The Russell County Commission Meeting Minutes April 12 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Martin. The invocation was given by James

More information

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

LEGISLATIVE DEPARTMENT, STATE OF COLORADO LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman

More information

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution

The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation. District Constitution The Constitution and Bylaws of Upper Canada District District 26 of the Ontario Secondary School Teachers Federation District Constitution Amended: May 2, 2018 Page - 1 The Constitution and Bylaws of Upper

More information

BRYAN CITY COUNCIL FEBRUARY 17, 2014

BRYAN CITY COUNCIL FEBRUARY 17, 2014 BRYAN CITY COUNCIL FEBRUARY 17, 2014 Council President Tommy Morr opened the meeting with the following members present: Richard Hupe, Keith Day, and Richard Reed. Richard Wright was absent. Also present

More information

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. January 28, :30 A.M.

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. January 28, :30 A.M. LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254 January 28, 2016 8:30 A.M. Roll Call A roll call was taken of Board members for attendance. Present:

More information

Act No. 2 of 2007 HEALTH PROMOTION FOUNDATION ACT 2007

Act No. 2 of 2007 HEALTH PROMOTION FOUNDATION ACT 2007 C T HEALTH PROMOTION FOUNDATION ACT 2007 Health Promotion Foundation Act 2007 Arrangement of Sections C T HEALTH PROMOTION FOUNDATION ACT 2007 Arrangement of Sections Section PART 1 - PRELIMINARY 5 1

More information

MASON COUNTY PUBLIC HOSPITAL DISTRICT #2 MEETING MINUTES NOVEMBER 24, 2009 HARRISON BELFAIR CLINIC CONFERENCE ROOM BELFAIR, WA 98528

MASON COUNTY PUBLIC HOSPITAL DISTRICT #2 MEETING MINUTES NOVEMBER 24, 2009 HARRISON BELFAIR CLINIC CONFERENCE ROOM BELFAIR, WA 98528 MASON COUNTY PUBLIC HOSPITAL DISTRICT #2 MEETING MINUTES NOVEMBER 24, 2009 HARRISON BELFAIR CLINIC CONFERENCE ROOM BELFAIR, WA 98528 CALL TO ORDER: Meeting called to order at 7:00 PM MEMBERS IN ATTENDANCE:

More information

WASHOE COUNTY AUDIT COMMITTEE

WASHOE COUNTY AUDIT COMMITTEE WASHOE COUNTY AUDIT COMMITTEE MEETING MINUTES Friday, September 4, 2015 10:30 a.m. Commission Caucus Room Committee Attendees: Absent: Other Attendees: Dave Stark, Keith Romwall, Marsha Berkbigler, and

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M.

VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M. VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL JULY 11, 2016 AT 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with

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

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. June 15, 2016 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes June 15, 2016 BOARD MEMBERS PRESENT Rod Austin Velina Bogart Marianne Helmlinger Terrence Holman Katharine Ketron

More information

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING FEBRUARY 23, 2011

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING FEBRUARY 23, 2011 CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING FEBRUARY 23, 2011 The Cuyahoga County District Board of Health met in regular session at 9:00 a.m. in the office of the Board, 5550 Venture Drive,

More information

National Council of Negro Women, Inc. bylaws

National Council of Negro Women, Inc. bylaws National Council of Negro Women, Inc. bylaws National Council of Negro Women, Inc. National Headquarters Dorothy I. Height Building 633 Pennsylvania Avenue, NW Washington, D.C. 20004 ARTICLE I Name The

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer. Mark D. Mitchell Elementary Principal and Federal Programs Coordinator 356 Allport Cutoff Morrisdale PA, 16858 Phone: 814.345.5627x 2850 Fax: 814.345.5220 www.westbranch.org Michelle Dutrow, Superintendent

More information

MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department

MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department www.mmdhd.org CLINTON Branch Office 1307 E. Townsend Rd. St. Johns, MI 48879-9036 (989) 224-2195 GRATIOT Branch Office

More information

WELLINGTON EXEMPTED VILLAGE SCHOOLS REGULAR SESSION High School Dining Hall Thursday, June 29, :15 P.M.

WELLINGTON EXEMPTED VILLAGE SCHOOLS REGULAR SESSION High School Dining Hall Thursday, June 29, :15 P.M. REGULAR SESSION High School Dining Hall Thursday, June 29, 2017 5:15 P.M. I. CALL TO ORDER - PRESIDENT A. Pledge of Allegiance B. Calling of the Roll Treasurer C. This meeting is a meeting of the Board

More information

Deputy Commissioner, Springfield Health & Human Services. Coordinator, Hampden County Medical Reserve Corps

Deputy Commissioner, Springfield Health & Human Services. Coordinator, Hampden County Medical Reserve Corps MINUTES OF HAMPDEN COUNTY HEALTH COALITION THURSDAY, JANUARY 5, 2017 LOCATION: CALLED TO ORDER AT: MEETING ADJOURNED AT: ATTENDEES: Soloe Dennis Thomas FitzGerald Jeanne Galloway Sean Gonsalves Beverly

More information

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

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

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Meeting Room Use Policy

Meeting Room Use Policy Susan M. Evans - Director Lisa Mendez Deputy Director Main Library/District Office 2951 S. 21st Dr. Yuma, AZ 85364 Ph: (928) 782-1871 Fax: (928) 782-9420 Heritage Branch 350 Third Avenue Yuma, AZ 85364

More information

THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011

THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011 THE HYDROGRAPHIC SOCIETY OF AMERICA HOUSTON CHAPTER BYE-LAWS AS APPROVED BY MEMBERSHIP VOTE AT AGM JANUARY 11, 2011 SECTION-1 NAME The Name of the chapter is, hereinafter also referred to as the Chapter.

More information

Official Club By-Laws

Official Club By-Laws Oakland County Alano Center Official Club By-Laws Revised 1-11-09 Oakland County Alano Center Official Club By-Laws I. NAME AND LOCATION 1. The name of this club shall be the Oakland County Alano Center,

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31.

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31. August 1, 2018, 8:00 a.m. pursuant to the recess of July 31. Commissioner Jack Johnson and Commissioner Don Hall. Commissioner Terry Kramer. Deputy Clerk Cassandra Plaza. sheets, employee requisitions,

More information

Minutes Board of Trustees Licking County Library Regular Business Meeting May 21, 2014

Minutes Board of Trustees Licking County Library Regular Business Meeting May 21, 2014 Board of Trustees Licking County Library Regular Business Meeting May 21, 2014 The Board of Trustees met in regular session on Wednesday, May 21, 2014 in the 2 nd Floor Conference Room of the Main Library.

More information

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

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

More information

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BUTLER COUNTY BOARD OF SUPERVISORS January 7, 2019 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of January, 2019 at the Butler County Courthouse in David City,

More information

AKRON-SUMMIT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR MEETING SEPTEMBER 25, 2014 COMMUNITY ROOM, ODOM BOULEVARD BRANCH LIBRARY

AKRON-SUMMIT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR MEETING SEPTEMBER 25, 2014 COMMUNITY ROOM, ODOM BOULEVARD BRANCH LIBRARY AKRON-SUMMIT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR MEETING SEPTEMBER 25, 2014 COMMUNITY ROOM, ODOM BOULEVARD BRANCH LIBRARY President William D. Rich called the meeting of the Board of Trustees

More information

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:00 p.m.

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:00 p.m. Geauga County General Health District Board of Health Meeting Minutes July 18, 2011, 7:00 p.m. Geauga County Health District Office 470 Center Street, Bldg. 8, Chardon, OH 44024 I. Call to Order Mr. J.

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 23 rd day of July, 2018. The meeting

More information

Debt Ceiling Legislation: The Budget Control Act of 2011

Debt Ceiling Legislation: The Budget Control Act of 2011 Debt Ceiling Legislation: The Budget Control Act of 2011 September 16, 2011 Enacted on August 2 as Public Law 112-25, the Budget Control Act of 2011 (the BCA or the Act), also referred to as the debt ceiling

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

STAYNER HITMEN LACROSSE CONSTITUTION AND BY-LAWS. ( Revised November, 2009 )

STAYNER HITMEN LACROSSE CONSTITUTION AND BY-LAWS. ( Revised November, 2009 ) STAYNER HITMEN LACROSSE CONSTITUTION AND BY-LAWS ( Revised November, 2009 ) Constitution Page 1 TABLE OF CONTENTS Page 2 - Section 1: INDENTIFICATION 1.01: Name and Logo 1.02: Definition 1.03: Objectives

More information

BOARD OF HEALTH Meeting Minutes

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

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 EXECUTIVE SESSION 4:00 P.M. Mr. Farrell MOVED TO GO INTO MOTION TO

More information

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH

UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH UNIVERSITY WOMEN AMERCAN ASSOCIATION OF UNIVERSITY WOMEN GREATER NAPLES, FLORIDA BRANCH ARTICLE I. NAME AND GOVERNANCE Section 1. Name. The name of the organization shall be the American Association of

More information

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION

NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION NORTHSIDE SUBURBAN LITTLE LEAGUE LITTLE LEAGUE CONSTITUTION ARTICLE I - NAME This organization shall be known as the Northside Suburban Little League, hereinafter referred to as Local League. ARTICLE II

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee HOCKING COLLEGE BOARD OF TRUSTEES MEETING Tuesday, December 10, 2013 5:00 PM Oakley 305 Hocking College Main Campus Regular Meeting Call to Order Chairman Taulbee Roll Call Mrs. McDonald Administer Oath

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,

More information

CONTINENTAL LITTLE LEAGUE CONSTITUTION

CONTINENTAL LITTLE LEAGUE CONSTITUTION CONTINENTAL LITTLE LEAGUE CONSTITUTION ARTICLE I NAME This organization shall be known as the Continental Little League hereinafter referred to as the Local League. ARTICLE II OBJECTIVE SECTION 1 The objective

More information

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT Passed 10/10/89 Revised 6/04, 10/10, 7/12 ARTICLE I. NAME 1.1 The name of this organization shall be the Six Mile Regional Library

More information

MINUTES OF THE GREENFIELD BOARD OF HEALTH HELD AT THE GREENFIELD CITY HALL ON THURSDAY, MARCH 9, 2017, AT 6:30 PM

MINUTES OF THE GREENFIELD BOARD OF HEALTH HELD AT THE GREENFIELD CITY HALL ON THURSDAY, MARCH 9, 2017, AT 6:30 PM MINUTES OF THE GREENFIELD BOARD OF HEALTH HELD AT THE GREENFIELD CITY HALL ON THURSDAY, MARCH 9, 2017, AT 6:30 PM 1. Meeting called to order @ 6:30 PM Meeting called to order at 6:30 PM ROLL CALL: Alderperson

More information

Wallingford Selectboard Meeting Minutes April 17, 2017

Wallingford Selectboard Meeting Minutes April 17, 2017 Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,

More information

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018 CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018 Meeting called to order by Debbie L. Moss, President of the Board at 9:06 a.m. in the office of the Board, 5550 Venture Drive, Parma,

More information

Summit County Public Health Board Room 1867 W. Market Street, Entrance A Akron, OH 44313

Summit County Public Health Board Room 1867 W. Market Street, Entrance A Akron, OH 44313 Page 1 of 6 1867 West Market Street, Suite B2 Akron, Ohio 44313-6914 330-762-3500 Fax: 330-252-3024 Ohio Relay: 800-750-0750 www.admboard.org Recovery Starts Here MEETING NOTICE February 19, 2019 TO: CC:

More information

N. C. DHHS Confirmation Reports:

N. C. DHHS Confirmation Reports: APRIL 2015 93.576 REFUGEE AND ENTRANT ASSISTANCE DISCRETIONARY GRANTS State Project/Program: NC REFUGEE HEALTH PROGRAM U. S. DEPARTMENT OF HEALTH AND HUMAN SERVICES Federal Authorization: State Authorization:

More information

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair

Willard W. Bennett, Brentsville District Edna Garr, Neabsco District Mary Jo Shufelt, Representative-At-Large; Vice Chair Minutes of Regular Meeting December 13, 2016 Occoquan Conference Room, McCoart Building 1 County Complex Court, Woodbridge VA Present: Absent: Len Postman, Coles District; Executive Committee Member Donald

More information

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 NAME: OBJECT: The name of this corporation shall be the Lycoming County Beagle Club of Pennsylvania, Inc The object of

More information

Washington County Commissioners AGENDA 9:00 a.m., March 22, 2018

Washington County Commissioners AGENDA 9:00 a.m., March 22, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON MARCH 22, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

ASSOCIATION 2012 BYLAWS

ASSOCIATION 2012 BYLAWS BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION

More information

Quota International, Inc. Bylaws

Quota International, Inc. Bylaws Quota International, Inc. Bylaws Post-Convention July 2018 QUOTA INTERNATIONAL, INC. BYLAWS TABLE OF CONTENTS Article I: NAME Article II: MISSION STATEMENT AND OBJECTS Article III: POLICIES Section 1.

More information

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME

- 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME - 1 - AMERICAN ACADEMY OF SLEEP MEDICINE BYLAWS OF THE AMERICAN ACADEMY OF SLEEP MEDICINE DRAFT NAME The name of the Academy is American Academy of Sleep Medicine, (hereinafter referred to as the AASM

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

More information

BYLAWS. Apple River Protection and Rehabilitation District

BYLAWS. Apple River Protection and Rehabilitation District BYLAWS Apple River Protection and Rehabilitation District Preface In keeping with the resolution of the Polk County Board that created the Apple River Protection and rehabilitation District, the electors

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

More information

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name

HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS. ARTICLE I Name HUMANE SOCIETY OF LEVY COUNTY, INC. BY-LAWS ARTICLE I Name The name of the association shall be the HUMANE SOCIETY OF LEVY COUNTY, INC., ( Society ), a Florida not-for-profit 501(c)(3). ARTICLE II Mission

More information

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 24, Approval of the Minutes of the Regular Board Meeting September 26, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 24, Approval of the Minutes of the Regular Board Meeting September 26, 2018. CUYAHOGA COUNTY BOARD OF HEALTH AGENDA October 24, 2018 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting September 26, 2018.

More information

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE BYLAWS OF NAMI YOLO (a nonprofit public benefit corporation) ARTICLE I. NAME Section 1. Name. The name of this corporation is NAMI Yolo. ARTICLE II. LOCATION OF PRINCIPAL OFFICE Section 1. Principal Office.

More information

Board Session Agenda Review Form

Board Session Agenda Review Form MARION COUNTY BOARD OF COMMISSIONERS Board Session Agenda Review Form Meeting date: April 3, 2019 Department: Health Agenda Planning Date: March 28, 2019 Time required: 10 Audio/Visual aids Contact: Katrina

More information

Fullerton Community Nursery School BY-LAWS

Fullerton Community Nursery School BY-LAWS Fullerton Community Nursery School BY-LAWS ARTICLE I: ARTICLE II: ARTICLE III: ARTICLE IV: NAME The name of this corporation is the Fullerton Community Nursery School. TYPE OF CORPORATION This corporation

More information

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair 1:00 p.m. Dr. John Novak, Vice Chair Oscar Delgado Dr. George Hess Washoe County Administration

More information

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual

Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) of the National Institute of Governmental Purchasing (NIGP) Standard Operating Procedures (SOPs) Manual Tampa Bay Area Chapter (TBAC) Standard Operating Procedures Table of

More information

Hancock County Council Minutes February 9, 2011

Hancock County Council Minutes February 9, 2011 Hancock County Council Minutes February 9, 2011 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on the 9th day

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016 16-07-19 1 The Board of Supervisors of Sioux County, Iowa, met on Thursday, July 19, 2016, at 9:00 o clock a.m. with Chairman

More information

Federal Legislative Update

Federal Legislative Update Federal Legislative Update Community Health Care Association of New York State 2007 Annual Conference & Meeting Susan Jenkins October 15, 2007 America s Voice for Community Health Care The NACHC Mission

More information

MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH

MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH TIME: 5:30 p.m., Thursday, May 5, 2016 PLACE: Education Room, Rock Island County Health Department 2112 25 th Avenue, Rock Island, Illinois

More information

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall Public Safety Commission REGULAR MEETING MINUTES at 6:00 p.m. Town Council Chambers Town Hall 1. Call to Order. Commissioner Jetmore called the meeting to order at 6:03 p.m. 2. Pledge of Allegiance. All

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m.

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: May 16, 2016 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5. Approval

More information

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION

CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION CONSTITUTION & BYLAWS OF HIGHLAND VILLAGE AREA BASEBALL/SOFTBALL ASSOCIATION, Inc. Amended June 2018 A NONPROFIT CORPORATION These Bylaws (referred to as the Bylaws ) govern the affairs of the HIGHLAND

More information

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA November 28, Approval of the Minutes of the Regular Board Meeting October 24, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA November 28, Approval of the Minutes of the Regular Board Meeting October 24, 2018. CUYAHOGA COUNTY BOARD OF HEALTH AGENDA November 28, 2018 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting October 24, 2018.

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. July 24, :30 A.M.

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. July 24, :30 A.M. LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254 July 24, 2014 8:30 A.M. Roll Call A roll call was taken of Board members for attendance. Present:

More information

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 7, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of April 17, 2018 and May 3, 2018 Public Comment Period Reports of Standing/Special Committees

More information