WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180
|
|
- Myra Riley
- 5 years ago
- Views:
Transcription
1 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County James Street, Holland, MI June 26, :00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 ROLL CALL Present at Roll Call: Mr. Belco, Ms. Bird, Ms. Gonzalez, Ms. Kehrwecker, Mr. Ponstein, Mr. Prince, Mr. Sanders, Mr. Snider Absent: Mr. Disselkoen, Mr. Oberst Alternates: Mr. Grit, Ms. Cartwright CONFLICT OF INTEREST QUESTION Mr. Snider No conflicts of Interest were declared. CONSENT ITEMS: LRE Motion: To approve by consent the following items. a. June 26, 2014 LRP Board of Directors meeting agenda b. May 15, 2014 LRP Board of Directors meeting minutes c. LRP Policies d. Board Resolution and COI Waiver for Mr. Nelson Grit Moved by: Sanders Support: Ponstein Mr. Snider reported that Policy 9.07 was removed from the consent agenda as additional information will be included and the policy will be presented at a later date. Approval of the Board resolution and COI Waiver for Mr. Grit was added to the consent agenda. UPDATES FROM THE BOARD CHAIR Mr. Snider a. Dispute resolution request from Allegan CMH Services Mr. Snider reported correspondence from an attorney representing Allegan CMH Services seeking dispute resolution as outlined in the LRP Operating Agreement has been received. Mr. Snider shared details of the complaint and read from a prepared statement his recommended responses to the complaint. A written copy of Mr. Snider s comments is attached to these minutes. The Board requested that Mr. VandenHeuvel place this matter on the agenda for discussion at the next Operations Committee meeting scheduled for July 11, The Operations Committee was charged with providing a written decision with respect to the Step 2 disputes. Remaining allegations will be handled in accordance with LRP policies and procedures. b. Annual election of officer and appointment of Nominating Committee LRP Motion: To have Mr. Snider appoint a committee to nominate Board members to fill officer seats for the coming year. Moved by: Prince Support: Bird
2 CEO REPORT Mr. VandenHeuvel a. Strategic/Organizational Planning i. Updates from Meeting with MDCH (1) State Direction: 2011 meeting with MDCH (2) Federal Direction (i) ICRC Integration Options (3) 6/17/14 Meeting between MDCH and PIHPs (4) Future meeting between MDCH and CMHSPs ii. Current Strategic Implications (1) LRP and Systemic Strategies (i) MACMHB Leadership and Visioning White Paper Mr. VandenHeuvel shared information for the future of the LRP so that the Board may more clearly understand current and future policy pressures. He reviewed four proposed integration models that MDCH has shared in MDCH has shared that the fourth option is the most likely model for which the PIHP should prepare. MDCH is engaged in a contract with MPHI to provide technical support for the PIHP s. The PIHP is a public managed care entity that is responsible for integration at the management level and promoting/supporting integration at the service level. It is critical that the Board understands that PIHP s are not providers of services, but a system for managing the benefit. At the provider level, care coordination is the core function of integrated care and the most significant expertise and opportunity for CMHs. Mr. VandenHeuvel will make himself available prior to the regular monthly meeting of the board for a work session to assist members in more clearly understanding current policies and issues and staffing implications. The work sessions will be scheduled one half-hour prior to the start of monthly Board meetings. Mr. VandenHeuvel commented on current issues with state general fund. It has not been clearly articulated what is and is not covered by general funds. General funds are not managed by the region and are addressed in a separate contract with CMHs from MDCH. The impact of General Funds and general fund reductions are, however, relevant to the region and the LRP as General Fund reductions have a direct impact on our members and communities. Mr. VandenHeuvel will continue to participate in meetings and discussions to represent the Region on this topic. (2) LRP Operational Implications (i) LRP Responsibilities from January of 2014 (ii) LRP Strategic Outcomes (iii) LRP Staffing Proposal Current Business Model 1. Operations Committee Business Model, Staffing and Strategic Discussions Mr. VandenHeuvel reviewed the strategic outcomes which were approved by the Board during the May meeting. The staffing proposal has been developed and reviewed by the LRP Executive Staff and the Operations Committee. The LRP is committed to be as mindful and strategic as possible as it relates to staffing. These positions outline the capacity needed in order to perform all of the required functions of the PHIP and represents the current understanding of what is needed in order June 26, 2014 Page 2 of 6
3 to be prepared to pass the test moving forward. Some positions will be recruited now and others will be in place by October 1, Positions will be directly hired, through service agreements, or via contract. Ms. Bird expressed concern that this might be a cost that affects the consumer and would like a clearer understanding of what cost is being relieved to the counties as we increase our administrative costs. Mr. Snider suggested that this might be a good discussion item for the pre- Board meeting work session. b. MDCH/N180/LRP Meeting Mr. Snider and Mr. Labun joined Mr. VandenHeuvel at a meeting with Network 180 and Kent County Officials to discuss general fund reductions and how that is impacting member boards. Due to the significant reductions, CMH s are unable to continue many of the community programs. The impact of regionalization and the regional rebasing have also been discussed, but it was noted that these impacts are separate from General Fund reductions. c. SUD Pre-Delegation Assessment and CA Transition ROAT Update With the exception of finalizing the financial review, the pre-delegation assessment has been approved and the LRP will move forward with the Board approved recommendation. d. PIHP Discussions with MASACA and MACMHB The PIHP s continue to discuss representation needs of the ten regions. MACMHB is considering a plan to offer membership to the PIHP s. Although the ten are generally in favor of membership, there may be needs which cannot be fully met by the Board Association. Mr. VandenHeuvel has been selected to be spokesperson for the ten PIHP s. MDCH is pursuing a three-month extension on the Medicaid (b and c) waivers (through December 2014). There likely won t be any changes to the rates. It has been reported that the use of Medicaid dollars for IMD s will no longer be permitted under renewed or alternative waivers. This is currently the case for Healthy Michigan Medicaid. UPDATE FROM THE OPERATIONS COMMITTEE Mr. VandenHeuvel i. Budget Development and Financial Picture (1) Regional Standards and Definitions (i) Budgeting (ii) Administrative/Service Cost Allocation and Tracking (2) General Fund -Healthy Michigan, Impact and causes of Re-basing January of 2014, and LRP Costs vs. Savings (3) Modeling of revised funding methodology (4) LRP role in ensuring beneficiary services The Operation Committee has been focusing on budget and funding issues. Mr. Labun is working with the Finance ROAT to develop regional standards for budgeting projections and processes in an effort to develop consistent definitions in order to measure and track data. There has been a great deal of discussion related to funding methodology as outlined in the Operating Agreement. Mr. Labun is working on funding methodology proposals for a 3, 4, & 5 year phase-in of PEPM funding. June 26, 2014 Page 3 of 6
4 CFO REPORT Mr. Labun FY2014 May Funds Distribution LRP Motion: To approve the FY2014 May Funds Distribution Moved by: Ponstein Support: Gonzelez FY2014 May Finance Reports Mr. Labun reviewed the financial reports as presented. The region has received $1.2 more in Medicaid than originally anticipated and $2.1 million in Healthy Michigan funds have been received. Administrative expenses are under budget LRP Motion: To accept the FY2014 May Finance Reports as presented Moved by: Ponstein Support: Gonzalez The current projection is excess Medicaid in the amount of $2.2 million. Healthy Michigan payments have been received for April, May and June. Enrollment for the region is higher than originally projected by the state. Mr. Labun is analyzing the data to use as comparisons for 3, 4 and 5-year phase in funding models. The SUD Finance ROAT is now integrated into the regular Finance ROAT to make sure we are on top of the SUD financials. An audit firm will need to be selected. Consideration is being given to utilizing a member s firm for one year while engaging in a three-year RFP process. COO REPORT Mr. Hofman a. Autism Site Review Update b. SAG Review Preparation c. Compliance Update Mr. Hofman reported that the performance measures report is ready to be submitted to the state. Overall the data is favorable. The LRP will require a plan of correction from members whose indicators fall below the benchmark for two consecutive quarters. The Performance Improvement Project is due to the State in mid-july. The project requires a plan for integration of physical and behavior health. The LRP s project will focus on looking at certain medications with risk factors associated with diabetes and blood sugar with the goal to determine if individuals prescribed these medications are having the follow-up blood work to monitor their health factors. Provider network committee is working on inpatient contracts and is coordinating efforts toward standardization of the contract language. The group has been discussing the next step in training reciprocity and will assess the Medicaid continuum of services available across the region. During the month of July there will be an external quality review around provider network, Quality, Utilization Management, and Customers Services. The Autism Waiver review was conducted in early June and identified both strengths and areas for improvement within the region. A formal report has not yet been issued and the results will be shared with the Board upon receipt. June 26, 2014 Page 4 of 6
5 Interviews for the Waiver Coordinator have been completed and the position will be filled in the near future. CIO REPORT Mr. Goodrich Utilization Management - Mr. Goodrich reported that the UM ROAT has reviewed and validated the review tool. The LRP has adopted an oversight role and this tool will help to make sure that the CMHSP s are performing required functions. Information Technology Mr. Goodrich introduced Mr. Dave McElfish, IT Lead. Mr. McElfish has been charged with a project to demonstrate how services are provided within a certain geographical area. BOARD MEMBER COMMENTS Ms. Bird reported on the auditor general report on Medicaid funding in the state. Mr. Ponstein thanked everyone for attending. He reiterated that advocacy is important and appreciated. He suggests that we move the public comment portion of the meeting up on the agenda before the general agenda items. Mr. Snider reinforced that the LRP wants to ensure that services are delivered to eligible recipients across the region. UPCOMING MEETINGS LRP Board meeting: July 17, 2014 at Muskegon CMH, 376 E. Apple Avenue, Muskegon PUBLIC COMMENTS Ms. Marianne Huff Allegan County Community Mental Health Services Ms. Huff provided details on Advocacy issues in which ACCMH are engaged. Mr. Wayman Britt Kent County Administrators Office Mr. Britt commented on Kent County s concerns regarding the effects of regionalization on the citizens of Kent County. If issues are not resolved, many services will be effected by these changes. ADJOURN Mr. Snider adjourned the meeting at approximately 3:10 p.m. I. John Snider, Board Chair Larry Oberst, Secretary June 26, 2014 Page 5 of 6
6 John Snider - Dispute Resolution Recommendations Attachment to June 26, 2014 I have received a letter and a Complaint dated June 6, 2014, from an attorney acting on behalf of Allegan County Community Mental Health Services. The Complaint seeks to invoke Step 3 of the dispute resolution process in Article V of the Operating Agreement of Lakeshore Regional Entity (also known as LRE or LRP), with respect to several disputes described in the Complaint. Step 3 of the dispute resolution process requires presentation of disputes to the LRE Executive Board, which must then provide a written decision regarding the dispute. I would first like to thank ACCMH for bringing its concerns to the attention of LRE s Executive Board. I have reviewed the Complaint, and in consultation with LRE s legal counsel and with LRE s CEO, Rich VandenHeuvel, I have determined that some of the allegations in the Complaint are not covered by the dispute resolution process in the Operating Agreement. I have also determined that other disputes alleged in the Complaint have not yet proceeded through Steps 1 and 2 of the dispute resolution process, and as a result, this Board does not have the authority to address these disputes at this time. Specifically, I have come to the following conclusions: First, ACCMH asserts that it should have, but has not, received a copy of Exhibit C to the Medicaid Managed Specialty Supports and Services Concurrent 1915(b)(c) Waiver Program Demonstration Subcontract Agreement that was signed by Marianne Huff on behalf of ACCMH on July 18, I have determined that this dispute has not yet proceeded through Step 1 of the dispute resolution process, so I have asked Rich VandenHeuvel to respond to ACCMH with respect to this alleged dispute. Second, ACCMH requests that LRE provide ACCMH with DEG information in HIPAA compliant form. Again, it is my understanding that this alleged dispute has not proceeded through Step 1 of the dispute resolution process, so I have asked Rich to respond to ACCMH with respect to this dispute as well. Third, ACCMH makes several requests pertaining to LRE s funding model, including requests that it be provided with a transition plan from the current funding formula to a DEG model, a revised Medicaid Subcontract Agreement, and a plan from Ottawa CMH to bring its spending into conformity with the DEG. Because the Operations Committee has yet to render a written decision with respect to these disputes, as required under Step 2 of the dispute resolution process, I have determined that they have not yet proceeded through Step 2. I have therefore directed Rich to place these disputes on the agenda for the next Operations Committee meeting which will take place on July 10, 2014, so that the Committee can discuss the disputes and render a written decision as to each dispute. Fourth, the remaining allegations in the Complaint shall be handled in accordance with LRE policies and procedures.
MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM
ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, 2015 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21,
More informationAgenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office
Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order
More informationCALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.
NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:
More informationAPPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room
*Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact
More informationCALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.
NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:
More informationCOMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR
Page 1 of 11 CHAPTER: 1 SECTION: 4 SUBJECT: TITLE: GRIEVANCE AND APPEAL EFFECTIVE DATE: 3-31-99 ISSUED AND APPROVED BY: REVISED DATE: 3/15/02; 6/15/04; 6/20/05; 8/7/07, 5/29/08, 4/8/10; 2/18/11; 7/23/12;
More informationAlexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.
MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,
More informationBYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY
BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,
More informationKevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards
NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:
More informationChristine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek
MINUTES OF THE BOARD December 21, 2017 North Country Community Mental Health 1420 Plaza Drive Petoskey, MI BOARD MEMBERS PRESENT: Robert Boyd, Patty Cox, Ed Ginop, Ron Iseler, Paul Liss, Christian Marcus,
More informationDave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek
NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:
More informationGRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS
GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES January, 2016 TABLE OF CONTENTS PAGE I. PURPOSE AND BACKGROUND...2 II. DEFINITIONS...3 III. GRIEVANCE SYSTEM
More informationHEALTHWEST. FULL BOARD MINUTES February 22, :00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442
HEALTHWEST FULL BOARD MINUTES February 22, 2019 8:00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442 CALL TO ORDER The regular meeting of the Full Board was called to order by Chair Thomas
More informationMTS SICKLE CELL FOUNDATION, INC. BYLAWS
MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers
More informationWest Michigan Airport Authority Meeting Minutes June 9, 2008 The West Michigan Airport Authority met at 11:30am at the WestShore Aviation Conference Room at Tulip City Airport. Present: Bush Absent: Authority
More informationPage 1 of 11 ADMINISTRATIVE POLICY AND PROCEDURE
Page 1 of 11 SECTION: Contracts/Network180 SUBJECT: Appeals and Grievances DATE OF ORIGIN: 6/1/98 REVIEW DATES: 2/17/99, 4/1/99, 10/1/99, 5/1/00, 1/1/02, 6/1/02, 10/1/03, 8/1/04, 3/1/05, 10/1/05, 1/1/06,
More informationMONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, :30 p.m. Draft Agenda
MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 28, 2018 5:30 p.m. Draft Agenda BOARD VALUES: 1.1 Monroe Community Mental Health Authority is the provider of choice for Monroe County
More informationAuSable Valley Community Mental Health Authority
AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to
More informationAlexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd
MINUTES OF THE BOARD April 18, 2013 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Sue Allor, George Anthony, Bob Boyd, Debra Kimball, Paul
More informationMONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, :00 p.m. Draft Agenda
MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING February 22, 2017 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality
More informationNortheast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012
Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and
More informationMichigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal
Michigan Association of Community Mental Health Boards Spring Conference Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Leadership: Legal Overview Mental Health Code Contractual Arrangement Open
More informationCOPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES
COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01
More informationMONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda
MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality
More informationVASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)
Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,
More informationThe California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee ( Committee ) is appointed by the Board of Directors ( Board ) to advise the Board on The Endowment
More informationCHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS
TRUSTEE MANUAL Chapter 6 Foundation By-Laws 1 CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS TRUSTEE MANUAL Chapter 6 Foundation By-Laws 2 ARTICLE I GENERAL SECTION I. OBJECTIVES:
More informationRecitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the
SIXTH AMENDED AND RESTATED CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF COVENANT TRANSPORTATION GROUP, INC. Recitals. The Board of Directors (the "Board") of
More informationLENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING
LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes Present: Absent: Staff: Public: Ackley; Bills; Clites; Jackson; Keller; Martinez; Miley; Smith; Van Doren; Wilson; Welch; Zimmerman None
More informationBOARD OF DIRECTORS BY-LAWS
SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start
More informationDraft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002
Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick
More informationMDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs
LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM WEDNESDAY JUNE 28, 2017. FAXES
More informationNational 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 informationMPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION
MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION Name. The name of this organization is Meeting Professionals International Northern California Chapter (MPINCC),
More informationB Y - L A W S A R T I C L E I NAME
B Y - L A W S A R T I C L E I NAME The name of this corporation shall be the MICHIGAN ASSOCIATION OF COMMUNITY MENTAL HEALTH BOARDS, a Michigan non-profit corporation, operating under the assumed name
More informationDue Process Grievance and Appeal
Due Process Grievance and Appeal Procedures BEFORE VIEWING THIS TRAINING You only need to take this training if your job is on this list: Case Manager or Supports Coordinator Case Management or Supports
More informationBYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE
BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health
More informationGOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE
GOVERNANCE CHARTER OF THE GA-506 MARIETTA/COBB CONTINUUM OF CARE Organization The name of the Continuum of Care shall be the GA-506 Marietta/Cobb Continuum of Care, hereinafter referred to as the CoC.
More informationWestchester Elementary PTA Standing Rules
Standing Rules are procedures or general policies that serve as a supplement to our Unit bylaws, and provide structure for the day-to-day operations of our PTA. They are adopted and/or amended by a majority
More informationMONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda
MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality
More informationLENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING
1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith
More informationWOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS
WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS ARTICLE I NAME AND LOCATION This Michigan Non-profit Corporation shall be known as Woodfield Homeowners Association ( Association ), with its
More informationAffordable Care Act & Legislative Update
Affordable Care Act & Legislative Update April 19, 2016 Laura Appel, Senior Vice President, Strategic Initiatives Dave Finkbeiner, Senior Vice President, Advocacy 1 2010 But before a single Michigan resident
More informationAPPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.
APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m. ET Held at the following location and via teleconference: Georgia
More informationConstitution (Effective August 21, 2017)
Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph
More informationKITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA
KITSAP APPLIED TECHNOLOGIES 4195 Wheaton Way Bremerton, WA. 98310 BY-LAWS ARTICLE I The Corporation Section 1. The name of the Corporation shall be Kitsap Applied Technologies, hereafter referred to as
More informationExhibit A CONTRACT. WHEREAS, it is the desire of FIT to retain the services of a Strategic Planning Consulting Services firm;
Exhibit A CONTRACT THIS CONTRACT (this Agreement ) is made and entered into as of the day of by and between the Fashion Institute of Technology (hereinafter FIT ) and (hereinafter Consultant ). WHEREAS,
More informationMDPTA Board of Directors, MDPTA Committee Members, Council PTAs and Local PTAs
LETTERS OF INTEREST MUST BE EMAILED TO THE NOMINATING & BOARD DEVELOPMENT COMMITTEE AT nominating@mdpta.org. YOUR EMAILED DOCUMENTS MUST BE TIME-STAMPED ON OR BEFORE 11:59PM FRIDAY MAY 24, 2019. FAXES
More informationLifeWays Grievance and Appeals Training
LifeWays Grievance and Appeals Training Introduction This training will explain both the grievance and appeals processes that are available to the consumers LifeWays serves. The training provides basic
More informationBY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation
BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,
More informationKent 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 informationWashington State PTA 1304 South Fawcett Ave, Suite 300, Tacoma WA wastatepta.org
WSPTA Uniform Bylaws All local PTAs and councils affiliated with the Washington State PTA are required, as a condition of their affiliation, to abide by and conform to these WSPTA Uniform Bylaws. If you
More informationChristine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth
MINUTES OF THE BOARD July 20, 2017 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Louis Scholl, Karla Sherman (by phone), Michael Newman Paul
More informationAMENDED AND RESTATED BYLAWS GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League
AMENDED AND RESTATED BYLAWS OF GLOBAL BUSINESS TRAVEL ASSOCIATION, INC. a New York Nonprofit Corporation and a 501(c)(6) Business League TABLE OF CONTENTS TABLE OF CONTENTS... i Article I Name, Offices,
More informationBylaws of the Greater Grand Forks Soccer Club (Revised October 2016)
Bylaws of the Greater Grand Forks Soccer Club (Revised October 2016) --------------------------------------------------------------------------------------------------------------------- Index ARTICLE
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:
More informationBYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION
Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name
More informationCORPORATE GOVERNANCE
Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...
More informationMEMBERSHIP AND GOVERNANCE PROTOCOLS, JUNE 2013 REVISION
MEMBERSHIP AND GOVERNANCE PROTOCOLS, JUNE 2013 REVISION HISTORY Approved by OCLC Members Council, 10 February 2009. Ratified by OCLC Board of Trustees, 20 April 2009. Replacement Article II approved by
More informationNAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE
NAMI Illinois Bylaws Amended July 23, 2010 ARTICLE I NAME AND PURPOSE Section 1 Name The name of this organization shall be NAMI Illinois (National Alliance on Mental Illness). Section 2 Mission NAMI Illinois
More informationBY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL
BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse
More informationEarly Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.
Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition
More informationBYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK
BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK ARTICLE I ORGANIZATION Section 1. Background. The Research Foundation for The State University of New York (hereinafter the Corporation
More informationMEMBERSHIP AND GOVERNANCE PROTOCOLS, NOVEMBER 16, 2016 REVISION
HISTORY MEMBERSHIP AND GOVERNANCE PROTOCOLS, NOVEMBER 16, 2016 REVISION Approved by OCLC Members Council, 10 February 2009. Ratified by OCLC Board of Trustees, 20 April 2009. Replacement Article II approved
More informationBYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.
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 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME
More informationCharter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate
Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control
More informationAMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES
AMENDED AND RESTATED BYLAWS OF A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES Section 1. General Purpose. This corporation is a nonprofit public benefit corporation and
More informationRESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20
NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING
More informationGovernance Charter of the Blue Ridge Interagency Council on Homelessness (BRICH)
1. Organization: 2. Purpose: Governance Charter of the A. The name of the committee is the Blue Ridge Interagency Council on Homelessness (hereinafter referred to as the BRICH ) A. The BRICH serves as
More informationJ.G. Whittier Education Campus PTA th Street NW Washington, DC Phone
J.G. Whittier Education Campus PTA 6201 5th Street NW Washington, DC 20011 Phone 202.576.6156 BYLAWS OF WHITTIER EDUCATION CAMPUS PTA, A LOCAL UNIT OF THE DISTRICT OF COLUMBIA CONGRESS OF PARENTS AND TEACHERS
More informationAMENDED and RESTATED BYLAWS
AMENDED and RESTATED BYLAWS of CENTRAL FLORIDA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. d/b/a FLORIDA a not-for-profit Florida Corporation ARTICLE I NAME The corporation shall be known as the Central
More informationPresent: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman
College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the
More informationThe Constitution of the Mid-Atlantic Athletic Trainers' Association
The Constitution of the Mid-Atlantic Athletic Trainers' Association Article 1. The name of this organization shall be the Mid-Atlantic Athletic Trainers' Association (MAATA), District III of the National
More informationMassachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS
Massachusetts Association for Infant Mental Health: Birth to Six, Inc. (MassAIMH) BY-LAWS ARTICLE I Name and Mission Section 1. Name: The name of this organization shall be the Massachusetts Association
More informationPennsylvania Asthma Partnership: Guidelines
1: Name The name of this group is the Pennsylvania Asthma Partnership, herein referred to as the PAP. A. Vision: B. Mission: 2: Vision and Mission To improve the health status and quality of life of Pennsylvania
More informationPeer Review Board Open Session Materials. November 9, 2017 Conference Call
Peer Review Board Open Session Materials November 9, 2017 Conference Call 1 AICPA Peer Review Board Open Session Agenda November 9, 2017 Teleconference Date: Thursday, November 9, 2017 Time: 1:00 PM -
More informationBYLAWS OF BEST NETWORK
BYLAWS OF BEST NETWORK ARTICLE I Name The name of this Association shall be BEST (Business Excellence of the Southern Tier) Network, hereinafter known as BEST. ARTICLE II Purpose A. BEST is an Association
More informationTOBACCO PREVENTION AND CONTROL EXECUTIVE COMMITTEE MEETING MINUTES -- FINAL
1:00 p.m. to 3:00 p.m., Center for Tobacco Prevention and Control Policy Staff Office, 4023 State Street Suite 65, Bismarck, ND PARTICIPANTS: Executive Committee members: Ms. Theresa Will chair, Ms. Javayne
More informationThe new Societies Act
The new Societies Act What BC societies need to know about the changing legislation Prepared and presented by: Michael Blatchford Overview background member funded society status good news constitution
More informationMichigan Virtual Charter Academy
Michigan Virtual Charter Academy Regular Meeting Agenda Monday, January 25, 2016 6:00 P.M. Grand Valley Conference Hall 163 Madison Ave. Detroit, MI If unable to attend in person, you can participate via
More informationMental Health and Addictions Council Bylaws
Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized
More informationDURHAM REGIONAL POLICE SERVICES BOARD BOARD MINUTES. April 10, 2017
DURHAM REGIONAL POLICE SERVICES BOARD BOARD MINUTES April 10, 2017 08:30h Present: Roger Anderson, Chair Allan Furlong, Vice-Chair Bill McLean, Member Bobbie Drew, Member Rose Rockbrune, Member Randy Wilson,
More informationARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME
ARTICLES OF ASSOCIATION AND BYLAWS THE KANSAS ORGANIZATION OF NURSE LEADERS AFFILIATED WITH THE KANSAS HOSPITAL ASSOCIATION ARTICLE I-NAME The name of the organization shall be the Kansas Organization
More informationLOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE
LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE David Crippens, Chair L.A. Area Chamber of Commerce Elizabeth Bar-El, Vice Chair LAUSD Student Parent John Naimo,
More information3. The right to appeal the action taken to resolve a Recipient Rights complaint.
2. Any subsequent modification of remedial, corrective/disciplinary or other action taken as a result of the complaint investigation; and 3. The right to appeal the action taken to resolve a Recipient
More informationBY-LAWS of the USW DISTRICT 2 COUNCIL PREAMBLE
BY-LAWS of the USW DISTRICT 2 COUNCIL PREAMBLE Believing it to be the right of those who work in the diverse industries that make up USW District 2 to fair wages, benefits, and conditions of employment;
More informationMINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA
MINUTES FLORIDA CLERKS OF COURT OPERATIONS CORPORATION EXECUTIVE COUNCIL SUNDAY, JUNE 18, 2006 ORLANDO, FLORIDA Ms. Morse called the June 18, 2006 meeting of the Executive Council of the Florida Clerks
More informationWSPTA UNIFORM BYLAWS. Washington State PTA 1304 S Fawcett Avenue Suite 300 Tacoma, WA wastatepta.org
WSPTA UNIFORM BYLAWS Abstract All PTA/PTSA local PTAs and councils affiliated with the Washington State PTA are required, as a condition of their affiliation, to abide by and conform to these WSPTA Uniform
More informationNATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE
NATIONAL PURCHASING COOPERATIVE BYLAWS The National Purchasing Cooperative ( Cooperative ) was established on May 26, 2010, by the entry of certain governmental entities into an Organizational Interlocal
More informationRULES OF THE MONTANA REPUBLICAN PARTY. Adopted by the Montana Republican State Central Committee. As Amended June 10, 2017 in Billings, Montana
RULES OF THE MONTANA REPUBLICAN PARTY Adopted by the Montana Republican State Central Committee As Amended June 10, 2017 in Billings, Montana Section A: General Provisions Section B: Conventions Section
More informationLAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING
Restated 02/27/07; Amended 03/15/11 LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING Restated 02/27/07; Amended 03/15/11 LAUSD SCHOOL CONSTRUCTION BOND
More informationBylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions
Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions 1.1 Name. The name of the Corporation is the Risk and Insurance Management Society, Inc. (
More informationMissouri Library Association
Missouri Library Association Handbook of the Organization Revised: 12/2013, 11/2014, 12/2015, Page left intentionally blank Table of Contents 1. ALA and Chapter Relationship... 8 1.1. What is a chapter?...
More informationLooking Back, Looking Forward and How to Make Sense of it All
Looking Back, Looking Forward and How to Make Sense of it All Looking Back on the 2018 Election Blue Wave? Was the 2018 Election a Blue Wave? History was on the Democrats side in 2018 Traditionally president's
More informationFINANCE COMMITTEE 5/8/ E. Grand River Avenue 7:30 AM
FINANCE COMMITTEE 5/8/2008 304 E. Grand River Avenue 7:30 AM AGENDA 1. CALL MEETING TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES A. Regular minutes of meeting dated April 24, 2008 B. Closed minutes of
More informationNYSVARA CONSTITUTION & BY-LAWS 2014 EDITION
NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION Table of Contents CONSTITUTION... 4 ARTICLE I NAME... 4 ARTICLE II PURPOSE... 4 ARTICLE III ORGANIZATION AND MEMBERSHIP... 4 ARTICLE IV INSIGNIA... 4 ARTICLE
More informationCONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION
CONSTITUTION AND BYLAWS OF THE BRITISH COLUMBIA MEDICAL ASSOCIATION January 2017 CONSTITUTION OF THE BRITISH COLUMBIA MEDICAL ASSOCIATION 1. The name of the society is British Columbia Medical Association
More informationANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1
ANNEX A CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 The Board of Directors ( Board ) of Nexstar Broadcasting Group, Inc.
More informationCALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS. April 28, 2009
CALIFORNIA WATER ENVIRONMENT ASSOCIATION BOARD OF DIRECTORS BYLAWS April 28, 2009 Article 1 PURPOSE 1.1 Board Bylaws These are the Bylaws for the Board of Directors for the California Water Environment
More informationPTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION
PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,
More information