Mission To improve the health of our community.

Size: px
Start display at page:

Download "Mission To improve the health of our community."

Transcription

1 Patients Employees Medical Staff Quality Services Financial Stewardship Vision Mission To improve the health of our community. Accountability Service Promote Teamwork Integrity Respect Excellence Values Board Meeting Minutes for April 26, 2018 COMMISSIONERS PRESENT: Dr. Steve Kenny, Dr. Sharon Dietrich, Kit Watson, Keith Sattler, Glenn Bestebreur, Brandon Bowden STAFF PRESENT: Craig Marks, Tim Cooper, Merry Fuller, Rochelle Kmetz, Beth Knapinski, Dr. S. Hashmi, Kevin Hardiek GUESTS: ABSENT: Susan Reams COMMUNITY MEMBERS: Dottie Lugland PRESIDING: Dr. Steve Kenny CALL TO ORDER Having determined a quorum was present, Commissioner Kenny called the meeting to order at 7:01 p.m. followed by the Pledge of Allegiance. I. Public Comment No comments II. APPROVE AGENDA Commissioner Dietrich made a motion to approve the Agenda. The Motion was seconded by Commissioner Bowden and approved with 6 in favor, 0 opposed, and 0 abstained. III. APPROVE CONSENT AGENDA Commissioner Sattler made a motion to approve the Consent Agenda. The Motion was seconded by Commissioner Dietrich and approved with 6 in favor, 0 opposed, and 0 abstained. IV. OPEN SESSION A. MEDICAL STAFF DEVELOPMENT 1. Medical Staff Report With the arrival of Dr. Halvorson and Dr. Hutson, the Orthopedic department is being rebuilt to support total joint replacements and other orthopedic procedures. While Dr. Hutson will be working 3 days per week, we can admit and discharge for him to allow for additional admissions.

2 2. Medical Staff Credentialing Dr. S. Hashmi reviewed the following Credentialing report: New Appointment A motion to approve the initial appointment and requested clinical privileges (below) that have been reviewed and recommended by the Department Chair and Medical Executive Committee for the new appointment(s) of the following providers was made by Commissioner Sattler and seconded by Commissioner Dietrich. The Motion was approved with a 6 in favor, 0 opposed, and 0 abstained. Patrick Moran, DO - Provisional, Locum Tenens staff with requested privileges in Family Medicine/OB effective April 26, 2018 through October 26, Scott Hutson, MD Provisional, Locum Tenens staff with requested privileges in Orthopedic Surgery effective April 26, 2018 through October 26, Margarita Oveian, MD Provisional, Telemedicine staff with requested privileges in Neurology effective April 26, 2018 through October 26, Ruth Thomson, DO Provisional, Telemedicine staff with requested privileges in Neurology effective April 26, 2018 through October 26, Advancement from Provisional Status A motion to approve the Advancement from Provisional Status and request for Clinical Privileges that have been reviewed and recommended by the Department Chair and the Medical Executive Committee for advancement from Provisional status for the following providers was made by Commissioner Bestebreur and seconded by Commissioner Sattler. The Motion was approved with a 6 in favor, 0 opposed, and 0 abstained. Sergey Akopov, MD Provisional to Telemedicine staff with requested privileges in Neurology, effective April 26, 2018 through October 26, Reappointment A motion to approve the reappointment and requested clinical privileges (below) that have been reviewed and recommended by the Department Chair and the Medical Executive Committee for the reappointment of the following providers was made by Commissioner Bow and seconded by Commissioner Bowden. The Motion was approved with a 6 in favor, 0 opposed, and 0 abstained. Syed Farhan Hashmi, MD Active staff with requested clinical privileges in Hospitalist Medicine from April 26, Teresa Charvet, PA-C Allied Health Professional staff with requested clinical privileges in Family Medicine from April 26, James Turner, MD Telemedicine staff with requested clinical privileges in Diagnostic Radiology from May 4, 2018 through May 3, 2020.

3 Benjamin Atkinson, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Sarabjit Atwal, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Archit Bhatt, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Todd Czartoski, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Amit Kansara, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Theodore Lowenkopf, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, Bethany McClenathan, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, Jennifer Pary, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Andrew Rontal, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Tomoko Sampson, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 Lisa Yanase, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 through April 26, John Zurasky, MD Telemedicine staff with requested clinical privileges in Neurology from April 26, 2018 B. FINANCIAL STEWARDSHIP 1. Review Financial Reports for March 2018 (Attachment L) Tim Cooper reported on the March financial performance noting that AR days have been reduced. Commissioner Sattler made a motion to approve the March 2018 Financial Reports as recommended by Administration. The Motion was seconded by Commissioner Watson and approved with 6 in favor, 0 opposed, and 0 abstained. 2. Capital Equipment Request a. Automatic CPR Machines for EMS A motion to approve the purchase of batteries and a charging base for the automatic CPR machines for EMS at a cost not to exceed $7,300 as recommended by the Finance Committee and Administration was made by Commissioner Sattler and seconded by Commissioner Bestebreur. The Motion was approved with 6 in favor, 0 opposed, and 0 abstained.

4 b. Refrigerator A motion to approve the purchase of a refrigerator for Nutrition Services as recommended by Administration and the Finance Committee at a cost not to exceed $8,200 was made by Commissioner Dietrich. The Motion was seconded approved with 6 in favor, 0 opposed and 0 abstained. 3. Grandview Building (Attachment N) A motion to approve the sale of the Grandview Building (300 Division Street) to StateWide Development, LLC for $125,000 as recommended by the Finance Committee and Administration was made by Commissioner Dietrich. The Motion was seconded by Commissioner Watson and approved with 6 in favor, 0 opposed and 0 abstained. 4. Prosser Memorial Health Foundation Update (Attachment M) Glenn Bestebreur reported that the Mutual Release and Settlement Agreement was approved and signed by both the PMH Medical Center and the Northwest Community Foundation, Inc. The next meeting for the Foundation Board will be May 17, C. SERVICES 1. PMH Rebrand - Update Kick off of the PMH Rebranding will start on Monday, May 7 th which is the beginning of Hospital Week. Many events are planned for the week to support the new name, logo and branding efforts. The monies spent so far are below the Marketing budget. D. QUALITY 1. Quality Report a. Strategic & Patient Care Score Card Merry Fuller, COO/CNO, reviewed the scorecards and HCAHPS reports which indicate that there is a positive trend in our overall rating numbers. Staff appear to be more engaged in the process as well. Communication is the key to patient satisfaction as the HCAHPS results indicate. One area of focus continues to be on the score card indicator for patients who left the ER without being seen. 2. Legislative and Political Updates Commissioner Bestebreur reported that the filing deadline for the State Representative office is May 14 th. 3. Board Meeting Time Opinion was sought for starting the Board Meetings at 6:00 p.m. It was also suggested that an additional monthly meeting be considered for a working session prior to the regularly scheduled monthly meeting. A motion to approve starting the regularly scheduled Board Meetings at 6:00 p.m. was made by Commissioner Sattler. The Motion was seconded by Commissioner Dietrich and approved with 6 in favor, 0 opposed and 0 abstained. 4. CEO/Operations Report Craig Marks brought attention to the monthly newsletter and gave kudos to Beth Knapinski, Marketing Director, for its production and style. He also distributed four letters from patients who thanked various staff and departments at PMH Medical Center for their good work. The Moody s bond rating was just

5 published which reported a favorable rating for PMH Medical Center. While others were downgraded, our rating remained stable. There being no further regular business to attend to, Mr. Kenny adjourned the regular business meeting at 7:54 p.m. The Board entered into Executive Session at 7:59 p.m. which was expected to last approximately two hours. V. EXECUTIVE SESSION 1. RCW (g) To evaluate the qualifications of an applicant for public employment or to review the performance of a public employee. The Board came out of Executive Session and went into Open Session at 10:45. VI. OPEN SESSION a. Employee Development 1. CEO Evaluation A Motion to approve the Board CEO evaluation of Craig Marks, was made by Commissioner Sattler and seconded by Commissioner Bowden. The Motion was approved with 6 in favor, 0 abstained and 0 opposed. VII. ADJOURN There being no further regular business to attend to, Commissioner Kenny adjourned the meeting at 10:49 p.m.

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015 CALL TO ORDER The meeting of the Syringa Hospital & Clinics Board of Trustees was called to order at 12:30pm by Dave Green; Chairman. It was noted that a quorum was present and that due notice had been

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER BOARD OF DIRECTORS Thursday, August 30, 2018 at 1:00 pm Council Chambers,

More information

Place the Mission, Vision, Values presentation to the board agenda in January 2017.

Place the Mission, Vision, Values presentation to the board agenda in January 2017. Call to Order Introduce Andrew Raymond Consent Agenda Board Education Building Committee Quality Committee Upon proper motion, Board Vice-Chair, Mr. Bruce Zenner called the meeting to order at 5:30 PM

More information

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen. RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, May 23, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;

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

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. )

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. ) BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. ) This matter is before the North Carolina Medical Board ( Board ) regarding information provided

More information

Hospital Committee Meeting Minutes February 5, 2019

Hospital Committee Meeting Minutes February 5, 2019 Hospital Committee Meeting Minutes February 5, 2019 Meeting Date February 5, 2019 Meeting Time 6:00 p.m. Meeting Location Conference Room B Members: P-present, A-absent, E-excused P Ted Whitehead Ex Officio

More information

Paul Mueller shared the financials for the month of May, 2018.

Paul Mueller shared the financials for the month of May, 2018. SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: June 19, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Chris Haury, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia

More information

A registration sheet listing all attendees is on file in the Executive Office.

A registration sheet listing all attendees is on file in the Executive Office. REGULAR BOARD MEETING NOVEMBER 28, 2018 4:00 P.M. The Regular meeting of the Board of Commissioners of the North Broward Hospital District was held at 4:00 p.m. on November 28, 2018 at Broward Health Corporate

More information

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen. RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, July 25, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;

More information

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING. SPH Conference Rooms December 14, *****Into Executive Session 5:19 p.m.

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING. SPH Conference Rooms December 14, *****Into Executive Session 5:19 p.m. SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING SPH Conference Rooms December 14, 2016 Call to Order The BOD went into Executive Session to discuss personnel and financial matters prior to the start

More information

University Medical Center of Southern Nevada Governing Board September 26, 2018

University Medical Center of Southern Nevada Governing Board September 26, 2018 University Medical Center of Southern Nevada Governing Board September 26, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County, Nevada Wednesday, September 26,

More information

Bob Davidson; Joe Devall; Frank La Barbera; Bobby LeTard; Rick Watson

Bob Davidson; Joe Devall; Frank La Barbera; Bobby LeTard; Rick Watson MINUTES OF MEETING BOARD OF COMMISSIONERS CALCASIEU CAMERON HOSPITAL SERVICE DISTRICT d/b/a WEST CALCASIEU CAMERON HOSPITAL TUESDAY, JANUARY 23, 2018 NOON- BOARD ROOM A regular meeting of the Board of

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

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING July 26, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The

More information

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER ARTICLE I. DEFINITIONS. 3 ARTICLE II. PURPOSE. 3 ARTICLE III. FACILITY MEDICAL

More information

University Medical Center of Southern Nevada Governing Board June 27, 2018

University Medical Center of Southern Nevada Governing Board June 27, 2018 University Medical Center of Southern Nevada Governing Board June 27, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, June 27, 2018 2:00 p.m. The University

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

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS ARTICLE I - Name The name of this clinical department shall be the "Department of Pediatrics" of the Medical Staff of Washington Adventist Hospital. ARTICLE

More information

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING SPH Conference Rooms June 24, 2015 Call to Order The BOD went into Executive Session to discuss personnel and financial matters prior to the start of

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING July 27, 2017 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

More information

LAST FRONTIER HEALTHCARE DISTRICT A Public Entity

LAST FRONTIER HEALTHCARE DISTRICT A Public Entity LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS dba MODOC MEDICAL CENTER & dba LAST FRONTIER PHARMACY Thursday, November 29,

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING January 26, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

More information

BOARD OF DIRECTORS MEETING MINUTES TUESDAY, AUGUST 25, :00 P.M.

BOARD OF DIRECTORS MEETING MINUTES TUESDAY, AUGUST 25, :00 P.M. TUESDAY, AUGUST 25, 2015 6:00 P.M. MEMBERS PRESENT: Mike Lewis Clint Ragan Katie Folden Wayne Morris Greg Muehlenbein Larry Rowland Jim Holmes Paula Hatfield John Warner MEMBERS ABSENT: None OTHERS PRESENT:

More information

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: April 17, 2018 Members Present: Chris Haury, Kevin Wilson, Gary Stephens, Kay Hapke, Claudia Kerens, John Clendenin, Alene Holloway, Lynette

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS 9-21-10 DTRO Page 1 of 5 Dundee Township Republican Organization CONSTITUTION AND BY-LAWS ARTICLE I. NAME AND OBJECTS SECTION 1.1 Name. The Dundee Township Republican Committeemen shall be known and designated

More information

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF Adopted August 27, 1998 by the Medical Staff of the The Adopted September 14, 1998 by the Board of Directors of the Authority Amendments approved

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

More information

Valley Medical Center

Valley Medical Center Valley Medical Center Valley Board of Trustees MINUTES Board Members Present: Peter Evans (Vice Chair) Aaron Heide, Anthony Hemstad, Don Jacobson, Lisa Jensen (Chair), Carolyn Parnell, Johnese Spisso Unable

More information

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO. The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, 2018. THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr.

More information

There being a quorum present, the meeting was called to order by Chairman Klein.

There being a quorum present, the meeting was called to order by Chairman Klein. RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING

More information

University Medical Center of Southern Nevada Governing Board July 25, 2018

University Medical Center of Southern Nevada Governing Board July 25, 2018 University Medical Center of Southern Nevada Governing Board July 25, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County, Nevada Wednesday, July 25, 2018 2:00

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.

More information

JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND

JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND THE MEDICAL STAFF OF MEMORIAL HOSPITAL PEMBROKE AND THE MEDICAL

More information

CLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL

CLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL CLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL Board of Commissioners Meeting Minutes Community Health Conference Room Those present were Commissioners: Patricia Birch, Secretary;

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

Dallas County. Fire Chiefs Association

Dallas County. Fire Chiefs Association Dallas County Fire Chiefs Association Bylaws 2015 DALLAS COUNTY FIRE CHIEF' S ASSOCIATION By Laws Article I Name This organization shall be known as the Dallas County Fire Chief' s hereinafter referred

More information

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309 RE: BOARD OF COMMISSIONERS REGULAR BOARD MEETING DATE: JULY 26, 2018 TIME: 3:05 PM MEETING CALLED TO ORDER: 3:20 p.m. MEETING ADJOURNED: 8:05 p.m. PRESENT: Chairman Klein/Chair, Commissioner Ure/Vice Chair,

More information

Introduction... xxxiii Chapter 1: Qualifying for Graduate Medical Training in the United States... 1

Introduction... xxxiii Chapter 1: Qualifying for Graduate Medical Training in the United States... 1 DETAILED CONTENTS Introduction... xxxiii Chapter 1: Qualifying for Graduate Medical Training in the United States... 1 What is an ECFMG certificate and why do I need it?... 1 What else does ECFMG do that

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING February 23, 2017 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

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

More information

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA 92227 RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS Wednesday, April 18, 2018 5:00 pm PMH Auditorium AGENDA

More information

REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. May 9, :15 a.m. Board Report #117

REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. May 9, :15 a.m. Board Report #117 REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS May 9, 2016 9:15 a.m. Board Report #117 Riverside County Administrative Building Board Chambers - First Floor 4080 Lemon Street Riverside,

More information

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m. The Board of Directors of University Hospital ANNUAL MEETING PUBLIC SESSION September 20, 2016 11:00 a.m. Rutgers New Jersey Medical School Cancer Center 205 South Orange Avenue, Board Room B-1120 Newark,

More information

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

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

More information

~Approved 9/5/2017~ Chairman Dr. George Rounds called the regular monthly board meeting to order at 9:27 a.m.

~Approved 9/5/2017~ Chairman Dr. George Rounds called the regular monthly board meeting to order at 9:27 a.m. ~Approved 9/5/2017~ Regular Board Meeting Tuesday, August 1, 2017 9:00 a.m. Board Room Board Members Present: Anne Collins, City of Bigfork; Greg Cook, Koochiching County Unorganized; Linnette Davidson,

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) February 27, 2017 Regular Meeting Minutes

Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) February 27, 2017 Regular Meeting Minutes Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) CALL TO ORDER February 27, 2017 Regular Meeting Minutes Commissioner Darren Lee called the meeting to order at

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

LENNOX AND ADDINGTON COUNTY GENERAL HOSPITAL

LENNOX AND ADDINGTON COUNTY GENERAL HOSPITAL A meeting of the Board of Directors of the Lennox and Addington County General Hospital was held in the at 6:30 p.m. on. PRESENT: Board: Peggy Rice (Chair) Tony Brazda Elaine Stillwell Robert Paul Cathie

More information

BYLAWS. of the Nutrition Special Interest Group of the American Society for Reproductive Medicine (ASRM) ARTICLE I NAME AND PURPOSE

BYLAWS. of the Nutrition Special Interest Group of the American Society for Reproductive Medicine (ASRM) ARTICLE I NAME AND PURPOSE Section 1. Name BYLAWS of the Nutrition Special Interest Group of the American Society for Reproductive Medicine (ASRM) ARTICLE I NAME AND PURPOSE This Special Interest Group shall be known as the Nutrition

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

MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON. Held on January 18, 2011

MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON. Held on January 18, 2011 MINUTES OF THE MEETING OF THE BOARD OF COMMISSIONERS PUBLIC HOSPITAL DISTRICT NO. 1 OF KING COUNTY, WASHINGTON Held on January 18, 2011 Attendance: Commissioner G. Sue Bowman, President; Commissioner-at-large

More information

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE Approved by Mayo Clinic Board of Trustees: May 11, 2018 Effective: May 11, 2018 AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE The practice which has grown and developed into the Mayo Clinic

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

McLaren Greater Lansing Rules of the Department of Cardiology ARTICLE I. PURPOSE AND ORGANIZATION

McLaren Greater Lansing Rules of the Department of Cardiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1 PURPOSE McLaren Greater Lansing Rules of the Department of Cardiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1.1 The purpose of the Department of Cardiology shall be to perform the organizational responsibilities

More information

BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS Medical Scholarship Chapter 550 X 1 BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 550 X 1.01 550 X 1.02 550 X 1.03 550 X 1.04

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING June 28, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The

More information

PINELLAS COUNTY EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL March 19, 2015

PINELLAS COUNTY EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL March 19, 2015 PINELLAS COUNTY EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL March 19, 2015 The Pinellas County Emergency Medical Services Advisory Council met at EMS & Fire Administration, Conference Room 130, 12490 Ulmerton

More information

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

Information Packet Spring Convention

Information Packet Spring Convention 2017 Spring Convention Information Packet Paid for by the Maryland Republican Party. Not Authorized by any Candidate or Candidate s Committee. R. Christopher Rosenthal, Treasurer www.mdgop.org Maryland

More information

Hospital Committee Meeting Minutes- July 2016

Hospital Committee Meeting Minutes- July 2016 Hospital Committee Meeting Minutes- July 2016 Meeting Date July 5, 2016 Meeting Time 6:00 p.m. Meeting Location Conference Room B Members: P-present, A-absent P Ted Whitehead Ex Officio P John Bayler P

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

University Medical Center of Southern Nevada Governing Board November 18, 2015

University Medical Center of Southern Nevada Governing Board November 18, 2015 University Medical Center of Southern Nevada Governing Board November 18, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday November 18, 2015 2:00 p.m. The University

More information

JoAnne Fluke, Lumberton Casey Hertel, Abilene

JoAnne Fluke, Lumberton Casey Hertel, Abilene (RCT) July 18-19, 2016 Brown Heatly Building Public Hearing Room 1420 18 th Criss Cole Rehabilitation Center Auditorium 19 th 4800 N. Lamar St Austin TX 78756 Present: Absent: Martha Garber, Chair, Coppell

More information

BOARD OF TRUSTEES MEETING Education Conference Room Phillips County Hospital Thursday, May 24, 2018, 6:00 pm. Krystal Schwenn, Chief Financial Officer

BOARD OF TRUSTEES MEETING Education Conference Room Phillips County Hospital Thursday, May 24, 2018, 6:00 pm. Krystal Schwenn, Chief Financial Officer BOARD OF TRUSTEES MEETING Education Conference Room Phillips County Hospital Thursday, May 24, 2018, 6:00 pm Board Members Present: Stanley Kats Vicki Constable Christiane Criquet Cole Hazel Ames Kelly

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County, Nevada

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, February 9, 2018, with the following

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

BELMONT UNIVERSITY EQUESTRIAN CLUB BYLAWS Updated 5/03/2017 Belmont Equestrian Club Leadership: Clara Walz, Jillian Moulton, Sophie Rogers, Camila

BELMONT UNIVERSITY EQUESTRIAN CLUB BYLAWS Updated 5/03/2017 Belmont Equestrian Club Leadership: Clara Walz, Jillian Moulton, Sophie Rogers, Camila BELMONT UNIVERSITY EQUESTRIAN CLUB BYLAWS Updated 5/03/2017 Belmont Equestrian Club Leadership: Clara Walz, Jillian Moulton, Sophie Rogers, Camila Conesa, Andrew Kelm ARTICLE I: NAME. The name of the organization

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING June 30, 2016 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056 The

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS January 29, 2015-1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista

More information

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.

RECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged. Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 1:00 pm January 18, 2018 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular

More information

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices

BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as

More information

Metropolitan Kansas City Chapter International Code Council

Metropolitan Kansas City Chapter International Code Council Metropolitan Kansas City Chapter International Code Council CHAPTER P.O. Box 15080 Kansas City, MO 64106-0080 www.metrokcicbo.org FEBRUARY 2004 NEWSLETTER MINUTES OF THE METROPOLITAN KANSAS CITY CHAPTER

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS CONSTITUTION AND BY-LAWS OF FBI NATIONAL ACADEMY ASSOCIATES OF MICHIGAN September 8, 2010 1 National Academy Associates M I C H I G A N C H A P T E R CONSTITUTION AND BY-LAWS OF FBI NATIONAL ACADEMY ASSOCIATES

More information

Old Seventeenth District Masters & Officers Association

Old Seventeenth District Masters & Officers Association Old Seventeenth District Masters & Officers Association CONSTITUTION & BY-LAWS RATIFIED BY THE LODGES FROM THE ALBANY MASONIC DISTRICT APRIL 20, 2016 RATIFIED BY THE LODGES FROM THE RENSSELAER-SCHENECTADY

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

More information

PIERCE COUNTY FIRE DISTRICT 16 Regular Board Meeting Agenda

PIERCE COUNTY FIRE DISTRICT 16 Regular Board Meeting Agenda CALL MEETING TO ORDER Quorum present Pledge of Allegiance Introduction of those present PIERCE COUNTY FIRE DISTRICT 16 Regular Board Meeting Agenda March 22, 2016 5:00PM Station 46 Key Center COMMISSIONERS

More information

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018 REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS MINUTES: Approved by Board June 5, 2018 The regular meeting of the San Gorgonio Memorial Hospital Board of Directors was held on

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. April 26, Wednesday 3:00 p.m. REGULAR BOARD OF DIRECTORS MEETING

CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska. April 26, Wednesday 3:00 p.m. REGULAR BOARD OF DIRECTORS MEETING CHUGACH ELECTRIC ASSOCIATION, INC. Anchorage, Alaska Wednesday 3:00 p.m. REGULAR BOARD OF DIRECTORS MEETING Recording Secretary: Divina Portades I. CALL TO ORDER Chair Reiser called the Regular Meeting

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

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

More information

AMENDED AND RESTATED BYLAWS OF THE UNITARIAN UNIVERSALIST CHURCH OF SPOKANE July 12, Purpose. Congregational Meetings

AMENDED AND RESTATED BYLAWS OF THE UNITARIAN UNIVERSALIST CHURCH OF SPOKANE July 12, Purpose. Congregational Meetings AMENDED AND RESTATED BYLAWS OF THE UNITARIAN UNIVERSALIST CHURCH OF SPOKANE July 12, 2017 ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, DECEMBER 14, 2015, AT 1:30 P.M. Mr. Bergeron, Committee Chairman Mr. Cooper, Member Mr. Kearney, Member Mr.

More information

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16.

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16. Board of Directors Meeting (Open Session) MINUTES OF MEETING Greater Niagara General Site Boardroom Sep 27/16 Oct 25/16 Nov 22/16 Jan 24/17 Feb 28/17 Mar 28/17 John MacDonald, Chair R Bunny Alexander R

More information

Virginia 4-H Club Member s Business Meeting Guide

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

More information

CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF

CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF ADOPTED AS AMENDED: July 25, 2013 2015 BYLAWS OF THE MEDICAL STAFF 48355590.1 TABLE OF CONTENTS PAGE PREAMBLE 1 DEFINITIONS 1 ARTICLE I:.

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, 5:30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3 CALL TO ORDER: Mr. Scotty Robinson, President INVOCATION: PLEDGE OF ALLEGIANCE: ROLL CALL:

More information

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised:

FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS. Revised: FLORIDA SOCIETY AMERICAN COLLEGE OF OSTEOPATHIC FAMILY PHYSICIANS CONSTITUTION AND BYLAWS Revised: July 27, 1995 July 29, 1999 July 29, 2005 August 1, 2008 July 30, 2010 April 12, 2014 **July 27, 2018**

More information

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Mayor Wilson led the invocation and pledge of allegiance to the flag. Timothy Wilson, Mayor Stephanie Faulkner, Mayor Pro-Tem Mike Grant Jerry Lehman John W. Pierce Roger A. Romens Debra Wilson CITY COUNCIL MINUTES THURSDAY, 7:00 P.M. CITY HALL COUNCIL CHAMBER 112 BAUMAN,

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY Monday, September 15, 2014 I. CALL TO ORDER The special meeting of the Board of Commissioners of the King

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information