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

Size: px
Start display at page:

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

Transcription

1 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 Tuesday, in Modular C meeting room, 600 N. Highland Springs Avenue, Banning, California. Members Present: Absent: Required Staff: Bakhtiar Ahmad, MD, Lynn Baldi, Susan DiBiasi, Barbara Djordjevic, RN, Farzad Farrokhi, MD, Olivia Hershey, Estelle Lewis, Ehren Ngo, Ron Rader (Chair), Georgia Sobiech, Dennis Tankersley, PA-C DeNae Reagins Steve Barron (CEO), Pat Brown, RN (CNO), Dave Recupero (CFO), Annah Karam (CHRO), Sherif Khalil, MD (Chief of Staff), Siobhan Lopez (Director, Foundation), Susan Sommers (Director, Risk Management), Pat Ziegler (Director, Performance Improvement), Joey Hunter (Director, Safety/Security/Emergency Preparedness), Linda Palmer (Compliance Officer), Bobbi Duffy (Executive Assistant), Mary Haas (DWT-legal counsel) Call To Order Chair Ron Rader called the meeting to order at 5:01 pm. Public Comment Chair Rader announced that Jerilynn Kaibel has resigned from the Hospital Board of Directors effective. As there were no public comments, Chair Rader closed the Public Comment section. EDUCATION BETA Heart Program Susan Sommers reviewed the BETA Heart Program that the Hospital is participating in. A copy of her presentation was included on the board tablets. OLD BUSINESS Proposed Action - Approve Minutes April 3, 2018 Chair Rader asked for any changes or corrections to the minutes of the April 3, 2018 Regular meeting, the April 10, 2018 Special meeting, and the April 16, 2018 Special meeting as included on The minutes of the April 3, 2018 Open Session Regular

2 Regular meeting, April 10, 2018 Special meeting, and April 16, 2018 Open Session Special meeting the board tablets. There were none. meeting, the April 10, 2018 Special meeting, and the April 16, 2018 Open Session Special meeting will stand correct as presented. NEW BUSINESS Healthcare District Board report - informational Proposed Action Removal of Jerilynn Kaibel from the Hospital Board as recommended and approved by the Healthcare District Board at their April 3, 2018 Board meeting. Hospital Board Chair report CEO monthly report Newly elected Healthcare District Board Chair Dennis Tankersley reported that a copy of the Healthcare District s meeting agenda and enclosures were included on the board tablets. He also reported on actions taken at that meeting including approving new Chair, Vice Chair, and Secretary. There was no need for action on this item as Jerilynn Kaibel resigned from the Hospital Board effective. Chair Rader stated that he will appoint an Ad Hoc Nomination at the June Board meeting to fill the newly vacated seat. Chair Rader noted that his activity report for the previous month was included on the board tablets. Steve Barron reported that our triennial accreditation survey was done last week. CIHQ was here for 3 days and we did very well in the survey. We will be issued a full 3-year unconditional accreditation. Steve also reported that we just received the results from our 2 nd annual Associate survey. He highlighted several areas; on the question regarding intention to leave SGMH in the near 2

3 future, we improved over last year s score by 38%; on the question work/life balance, we re in the 90 th percentile and improved 4% over last year; on the question regarding burn out climate, we improved 12%. Steve also reported that we are working on the budget and should have it done by mid-june. It will then be presented to the Finance and then the full Board for approval. Calendars Bi-monthly Patient Care Services report Foundation monthly report Calendars for May, June, and July were included on the board tablets and take home copies were at each board member s seat. Pat Brown briefly reviewed her bi-monthly Patient Care Services report as included on the board tablets. Siobhan Lopez briefly reviewed the Foundation monthly report as included on the board tablets. Reports: Finance At the request of Chair Olivia Hershey, Dave Recupero briefly reviewed the March 2018 Financial report which was included on the board tablet. A copy of the Finance s April 24, 2018 open session regular meeting minutes were also included on the board tablet. It was noted the Finance recommends approval of the March 2018 Financial report. BOARD MEMBER ROLL CALL: Ahmad Yes Baldi Yes DiBiasi Yes Djordjevic Yes Farrokhi Yes Hershey Yes Lewis Yes Ngo Yes Rader Yes Reagins absent Sobiech Yes Tankersley Yes Motion carried M.S.C., (Hershey/ DiBiasi), the SGMH Board of Directors approved the March 2018 Financial report as presented. 3

4 Ad Hoc Bylaws update Dennis Tankersley gave a brief update on the progress of the Ad Hoc Bylaws. He stated that they recently met and the proposed changes should be ready for board review and approval at the June Board meeting. Proposed Action Approve Policies and Procedures Chief of Staff Report Proposed Action Approve Recommendations from the Medical Executive It was noted that we re in the timeframe when we are required to perform the tri-annual review of all the policies and procedures and noted that any new or changed/revised policies are presented for board approval. Two hundred fiftysix (256) policies and procedures as included on the board tablets were approved. BOARD MEMBER ROLL CALL: Ahmad Yes Baldi Yes DiBiasi Yes Djordjevic Yes Farrokhi Yes Hershey Yes Lewis Yes Ngo Yes Rader Yes Reagins absent Sobiech Yes Tankersley Yes Motion carried Sherif Khalil, MD, Chief of Staff, reviewed the Medical Executive Report dated April 18, 2018 included on the Board tablets. The Medical Executive recommended items for approval by the Hospital Board of Directors are as follows: Annual Approval of the following Department s Policies and Procedures: 1. Clinical Laboratory 2. Dietary 3. Diagnostic Imaging 4. Emergency Department 5. Medical Staff 6. Respiratory Therapy Annual Approval of the Diet Manuel/Disaster Manual: No revision were made to the 2018 Diet Manual/Disaster Manual. M.S.C. (Djordjevic/ Hershey), the SGMH Board of Directors approved the policies and procedures as submitted. M.S.C., (Farrokhi/ Ahmad), the SGMH Board of Directors approved the Medical Executive recommended approval items as submitted. 4

5 BOARD MEMBER ROLL CALL: Ahmad Yes Baldi Yes DiBiasi Yes Djordjevic Yes Farrokhi Yes Hershey Yes Lewis Yes Ngo Yes Rader Yes Reagins absent Sobiech Yes Tankersley Yes Motion carried Adjourn to Closed Session Chair Rader reported the items to be reviewed and discussed/acted upon during Closed Session will be: Approve Medical Executive Credentialing Receive Quarterly Performance Improvement report Receive Quarterly Emergency Preparedness/Environment Safety report Receive Quarterly Compliance report Telephone conference with legal counsel regarding potential litigation (two potential cases) Receive Ad Hoc Affiliation update, if any Reconvene to The meeting adjourned to Closed Session at 5:49 pm. The meeting reconvened to at 7:35 pm. There were no community members waiting to return to the meeting. At the request of Chair Rader, Bobbi Duffy, Executive Assistant, reported on the actions taken/information received during the Closed Session as follows: Approved Medical Executive Credentialing Received Quarterly Performance Improvement report Received Quarterly Emergency Preparedness/Environment Safety report Received Quarterly Compliance report Participated in a telephone conference with legal counsel regarding potential litigation (two potential 5

6 cases) no action was taken Received a brief Ad Hoc Affiliation update NOTE: Dr. Khalil and Dr. Farrokhi recused themselves from the meeting at 7:07 pm just prior to the conference call with legal counsel. General Information/ Newspaper articles & miscellaneous information Announcements Upcoming Community Events Future Agenda Items Adjourn See newspaper and miscellaneous articles included on the board tablets and placed at each Board member s seat. Chair Rader reported that this Friday s Good Morning Beaumont s featured speaker will be Sheriff Stan Sniff. The breakfast will begin at 7:30 am and be held at Morongo Golf Club at Tukwet Canyon. Call the Beaumont Chamber of Commerce to make reservations. Approve FY19 budget Approved proposed changes to bylaws The meeting was adjourned at 7:37 pm. In accordance with The Brown Act, Section , all reports and handouts discussed during this meeting are public records and are available for public inspection. These reports and/or handouts are available for review at the Hospital Administration office located at 600 N. Highland Springs Avenue, Banning, CA during regular business hours, Monday through Friday, 8:00 am - 4:30 pm. Respectfully submitted by Bobbi Duffy, Executive Assistant 6

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

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

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, May 25, 2017 at 4:00 p.m. Tahoe Truckee Unified School District (TTUSD) Office 11603 Donner Pass Rd, Truckee, CA 1. CALL TO ORDER Meeting was

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES 1. CALL TO ORDER Meeting was called to order at 4:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, November 30, 2017 at 4:00 p.m. Eskridge Conference Room Tahoe Forest Hospital 10121

More information

Monday, September 1, 2014

Monday, September 1, 2014 Page 1 of 17 Minutes of the Meeting of the Board of Directors Monday, September 1 Tuesday, September 2, 2014 Washington, D.C. Monday, September 1, 2014 Board Members Present Joyce Burland Lacey Berumen

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 BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: James Campbell, Thomas Cromwell,

More information

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS. AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating

More information

University Medical Center of Southern Nevada Governing Board December 16, 2015

University Medical Center of Southern Nevada Governing Board December 16, 2015 University Medical Center of Southern Nevada Governing Board December 16, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, December 16, 2015 3:00 p.m. The University

More information

Meeting was called to order at 9:06AM Friday, January 10, 2014 by Tom Henderson, President

Meeting was called to order at 9:06AM Friday, January 10, 2014 by Tom Henderson, President Meeting was called to order at 9:06AM Friday, January 10, 2014 by Tom Henderson, President Viginia Washington D.C. Chapter Healthcare Financial Management Association Board Meeting Minutes January 10,

More information

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground

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

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

County of Santa Clara Fairgrounds Management Corporation

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

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. WEDNESDAY, FEBRUARY 18, 2015 GENERAL President Douglas Pryce called the regular meeting of the United Power Board of Directors

More information

12:45 1:15 PM DELEGATE CHECK IN AND CREDENTIALING Credentials Committee. 1:15 PM CALL TO ORDER Brian Faust

12:45 1:15 PM DELEGATE CHECK IN AND CREDENTIALING Credentials Committee. 1:15 PM CALL TO ORDER Brian Faust CALIFORNIA HEALTH INFORMATION ASSOCIATION 2018 HOUSE OF DELEGATES SUNDAY, JUNE 3, 2018 12:45 5:30 PM (ending time approximate) San Diego Town & Country ROOM: California Room 12:45 1:15 PM DELEGATE CHECK

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs, CA.

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. Red Motley Boardroom, Palm Springs, CA. DESERT HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs,

More information

TEMECULA VALLEY CHARTER SCHOOL

TEMECULA VALLEY CHARTER SCHOOL Board Meeting Minutes 35755 Abelia Street Winchester, CA 92596 Phone: (951) 294-6775 September 16, 2015, @ 6:00 p.m. Board Members Mark Horn, President Giulio Simms, Vice President Daryn Schloss, Secretary/Treasurer

More information

FLORIDA SOCIETY OF MEDICAL ASSISTANTS

FLORIDA SOCIETY OF MEDICAL ASSISTANTS 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 FLORIDA SOCIETY OF MEDICAL ASSISTANTS Florida Society of Medical Assistants Executive

More information

UKRAINE LAW ON THE RULES OF PROCEDURE OF THE VERKHOVNA RADA OF UKRAINE

UKRAINE LAW ON THE RULES OF PROCEDURE OF THE VERKHOVNA RADA OF UKRAINE Strasbourg, 07 September 2017 Opinion No. 885/ 2017 CDL-REF(2017)037 Engl.Only EUROPEAN COMMISSION FOR DEMOCRACY THROUGH LAW (VENICE COMMISSION) UKRAINE LAW ON THE RULES OF PROCEDURE OF THE VERKHOVNA RADA

More information

PALMA: Professional Association of for Medical School Access Constitution and By Laws

PALMA: Professional Association of for Medical School Access Constitution and By Laws PALMA: Professional Association of Latin@s for Medical School Access Constitution and By Laws 2016 2017 ARTICLE I: NAME & PURPOSE Section A: Name The name of this club shall be PALMA which stand for Professional

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

M I N U T E S Regular Meeting of the Board of Directors. Mark Twain HealthCare District

M I N U T E S Regular Meeting of the Board of Directors. Mark Twain HealthCare District M I N U T E S Regular Meeting of the Board of Directors Mark Twain HealthCare District Wednesday, December 4, 2013 7:30 a.m. Classroom 2 768 Mountain Ranch Road San Andreas, California 1. Call to Order

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early 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 information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

Indiana Association For Healthcare Quality. Policy and Procedure Manual

Indiana Association For Healthcare Quality. Policy and Procedure Manual Indiana Association For Healthcare Quality Policy and Procedure Manual i April 27, 2017 Indiana Association for Healthcare Quality, Inc. INTRODUCTION The purpose of this document is to explicitly define

More information

Staff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro

Staff Present Mary Giliberti Cheri Villa Susan Gaffney Bob Scott David Levy Chuck Harman Darcy Gruttadaro Minutes of the Meeting of the Board of Directors Friday, March 3, 2017 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Shirley

More information

MEETING AGENDA Library Board of Trustees Tuesday, May 8, :00 p.m. Library Board Room

MEETING AGENDA Library Board of Trustees Tuesday, May 8, :00 p.m. Library Board Room MEETING AGENDA Tuesday, May 8, 2018 Library Board CALL TO ORDER Roll Call: President Ron Guiles, Trustee Elmer Cameron, Trustee Mirek Gorny, Trustee Gary Knight, Trustee Mayra Salazar ORAL COMMUNICATIONS

More information

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010

CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL. EFFECTIVE March 27, 2010 CONSTITUTION AND BYLAWS DISTRICT 21-C LIONS CLUBS INTERNATIONAL EFFECTIVE March 27, 2010 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 23, 2004 ADOPTED BY D21-C MD21 CONVENTION DELEGATES MAY 14, 2006

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

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Burrow, Prince & Rose

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction

More information

SPECIAL MEETING AGENDA Library Board of Trustees Thursday, April 19, :00 p.m. Library Board Room

SPECIAL MEETING AGENDA Library Board of Trustees Thursday, April 19, :00 p.m. Library Board Room SPECIAL MEETING AGENDA Thursday, April 19, 2018 CALL TO ORDER Roll Call: President Ron Guiles, Trustee Elmer Cameron, Trustee Mirek Gorny, Trustee Gary Knight, Trustee Mayra Salazar ORAL COMMUNICATIONS

More information

AGENDA PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING TUESDAY, JANUARY 22, 2019, HOSPITAL BOARD ROOM AT 6:30 P.M.

AGENDA PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING TUESDAY, JANUARY 22, 2019, HOSPITAL BOARD ROOM AT 6:30 P.M. THE PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING Notice is hereby given as provided by Chapter 551, Texas Government Code, that the meeting of the Board of Directors of the PALO PINTO

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

MEETING MINUTES. MEETING:BOD Meeting American Lung Association

MEETING MINUTES. MEETING:BOD Meeting American Lung Association MEETING MINUTES MEETING:BOD Meeting American Lung Association Date: 8-17-2012 Next meeting: 11-2-2012 Minutes By: Jen Urbach Parliamentarian: Shelly Klein Issue/Topic Discussion Conclusion/Outcome Comp.

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

City of Daly City Regular Meeting RECREATION COMMISSION

City of Daly City Regular Meeting RECREATION COMMISSION City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the

More information

Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011

Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011 Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011 REGULAR MEETING The regular monthly meeting of the Cabrillo College Governing Board was held at the Sesnon House, 6500 Soquel Drive,

More information

Minutes. Western States Communication Association Legislative Assembly Meeting Monday, March 4, 2002 Long Beach, CA

Minutes. Western States Communication Association Legislative Assembly Meeting Monday, March 4, 2002 Long Beach, CA I. Meeting called to order by John Cagle at 6:25 PM Minutes Western States Communication Association Legislative Assembly Meeting Monday, March 4, 2002 Long Beach, CA II. Announcement of Recording Secretary

More information

The Standard Operating Procedure Manual. of the. Missouri State Society of the American Medical Technologist (MOSSAMT)

The Standard Operating Procedure Manual. of the. Missouri State Society of the American Medical Technologist (MOSSAMT) The Standard Operating Procedure Manual of the Missouri State Society of the American Medical Technologist (MOSSAMT) 1 Section I: State Society Name and Purpose This organization shall be known as the

More information

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

More information

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003

MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING. December 11, 2003 MT. SAN JACINTO COLLEGE MINUTES FOR BOARD OF TRUSTEES MEETING December 11, 2003 OPENING OF MEETING Joan Sparkman, President of the Board, called the meeting to order at 3:45 p.m. at the San Jacinto Campus,

More information

UC Davis law school and then graduated from Harvard law in education policy. He became a staff attorney for Monterey Co. family and civil law. Sept.

UC Davis law school and then graduated from Harvard law in education policy. He became a staff attorney for Monterey Co. family and civil law. Sept. July 18, 2012 CSEA Retirees Chapter 36 Minutes Call to order: President Pledge: Mr. Gus Lease District C Introductions: Pres., Vice Pres., Sec., Delegates, Division C, Guests, Guest speakers, members present

More information

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013

BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

REGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES

REGULAR MEETING. FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES REGULAR MEETING FCLB Board of Directors Tuesday, September 9, 2003 Via telephone conference call 6:00 p.m. MDT MINUTES PRESENT: OFFICERS: Richard L. Cole, D.C., President N. Edwin Weathersby, D.C. Vice

More information

BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS

BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS The name of this society shall be The Utah Society of Radiologic Technologists, hereafter referred to as the Society. Mission Mission A. The Society

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

KINGS POINT ART LEAGUE BYLAWS

KINGS POINT ART LEAGUE BYLAWS KINGS POINT ART LEAGUE BYLAWS ARTICLE I NAME and ADDRESS SECTION 1. Name The Kings Point Art League, a not-for-profit organization. SECTION 2. Address 1900 Clubhouse Drive, Sun City Center, FL 33573 ARTICLE

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, August 23, 2018 at 4:00 p.m. Tahoe City Public Utility District Office 221 Fairway Drive, Tahoe City, CA 96145 1. CALL TO ORDER Meeting was called

More information

EL PASO COUNTYHOSPITAL DISTRICT BOARD

EL PASO COUNTYHOSPITAL DISTRICT BOARD EL PASO COUNTYHOSPITAL DISTRICT BOARD BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, September 27, 2018 at 4:00 p.m. Eskridge Conference Room - Tahoe Forest Hospital 10121 Pine Avenue, Truckee, CA 96161 1. CALL TO ORDER Meeting

More information

WOCNCB BYLAWS. Provide formal recognition of individuals who meet the certification requirements.

WOCNCB BYLAWS. Provide formal recognition of individuals who meet the certification requirements. WOCNCB BYLAWS ARTICLE I. NAME Rev. 1.1.2002 The name of this corporation shall be the Wound, Ostomy and Continence Nursing Certification Board (hereinafter referred to as WOCNCB or the Board.) The offices

More information

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee.

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee. Minutes of the meeting of the Human Resources Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, July 19, 2013 at the hour of 9:30 A.M. at 1900 W. Polk Street,

More information

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

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009

Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 Minutes of the East Donegal Township Board of Supervisors re-organization and regular meeting held on Monday, January 5, 2009 The re-organization and regular meeting of the Board of Supervisors of East

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 CALL TO ORDER Chair Araujo called the meeting to order at 3:02 p.m.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

Oklahoma Society of Radiologic Technologists, Inc. Bylaws

Oklahoma Society of Radiologic Technologists, Inc. Bylaws Oklahoma Society of Radiologic Technologists, Inc. Bylaws Article I Name The name of this organization shall be the Oklahoma Society of Radiologic Technologists, Inc. herein referred to as OSRT, Inc. Article

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, July 6, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz Vice

More information

AMENDED MEETING AGENDA Library Board of Trustees Tuesday, June 12, :00 p.m. Library Board Room

AMENDED MEETING AGENDA Library Board of Trustees Tuesday, June 12, :00 p.m. Library Board Room AMENDED MEETING AGENDA Tuesday, June 12, 2018 CALL TO ORDER Roll Call: President Ron Guiles, Trustee Elmer Cameron, Trustee Mirek Gorny, Trustee Gary Knight, Trustee Mayra Salazar ORAL COMMUNICATIONS The

More information

Retiree Health Care Trust Fund Board

Retiree Health Care Trust Fund Board Retiree Health Care Trust Fund Board AMENDED BOARD MEETING CALENDAR Rescheduled Regular Meeting Tuesday, January 28, 2014 1:30 PM City and County of San Francisco 30 Van Ness Avenue, Suite 3000 San Francisco,

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant

MEMBERS ABSENT: Mr. Mark Kracht. STAFF PRESENT: Jim Russell - Executive Director Jeri Arford - Administrative Assistant VERMILION COUNTY MENTAL HEALTH BOARD MEETING Minutes April 27 2015 MEMBERS PRESENT: Mrs. Kay Smoot (Chairman), Mrs. Christine Budnovich, Mrs. Caroline Conway, Mr. David Harby, Mrs. Linda Marron, Mrs. Cheryl

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

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

Superintendent Larry Lilly called the meeting to order and requested roll call.

Superintendent Larry Lilly called the meeting to order and requested roll call. July 8, 2014 Reorganization Meeting The Board of Education of Community Unit School District Number Two met at 7:20 p.m., on Tuesday, July 8, 2014, in the Board of Education and Administrative Offices,

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012 ADOPTED BY MD21 CONVENTION DELEGATES MAY 23, 2004 AMENDED BY MD21 DELEGATES MAY 20, 2005 AMENDED BY MD21 DELEGATES

More information

At The Last Minute(s)

At The Last Minute(s) TH-12-2 Concurrent Session 3:10-4:10pm At The Last Minute(s) Andrea Siskind, CPCS, CPMSM and Theresa Buck CPCS At the Last Minute(s) Theresa Buck, CPCS Andrea Siskind, CPCS, CPMSM TSMSS April 20, 2017

More information

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION Board of Directors Meeting Agenda October 21, 2015 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING AGENDA In compliance with the Americans with Disabilities Act

More information

Pennsylvania Asthma Partnership: Guidelines

Pennsylvania 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 information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

Roll Call: (Ross) (Action)

Roll Call: (Ross) (Action) ICOC Prop S Exhibit 1.2 June 18, 2009 Americans with Disabilities Act of 1990 compliant. For disability-related modification or accommodation including auxiliary aids or services, please call the Recording

More information

MINUTES. TOWN OF PARKER COMMON COUNCIL REGULAR MEETING TOWN COUNCIL CHAMBERS th STREET TUESDAY, DECEMBER 4, :00 P.M.

MINUTES. TOWN OF PARKER COMMON COUNCIL REGULAR MEETING TOWN COUNCIL CHAMBERS th STREET TUESDAY, DECEMBER 4, :00 P.M. MINUTES TOWN OF PARKER COMMON COUNCIL REGULAR MEETING TOWN COUNCIL CHAMBERS 1314 11 th STREET TUESDAY, DECEMBER 4, 2018 6:00 P.M. MAYOR S ANNOUNCEMENT: Mayor Beaver asked all to please silence or mute

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA Board Members Present Steve Pitman, Chair Lacey Berumen Charma Dudley Janet Edelman Vickey Gonzalez Jim Hayes Adrienne

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

MEETING AGENDA Library Board of Trustees Tuesday, August 14, :00 p.m. Library Board Room

MEETING AGENDA Library Board of Trustees Tuesday, August 14, :00 p.m. Library Board Room MEETING AGENDA Tuesday, August 14, 2018 2:00 p.m. Library Board Room CALL TO ORDER Roll Call: President Ron Guiles, Trustee Elmer Cameron, Trustee Mirek Gorny, Trustee Gary Knight, Secretary Mayra Salazar

More information

PLUM BOROUGH SCHOOL DISTRICT 900 ELICKER ROAD PLUM, PA MINUTES REORGANIZATION MEETING. December 7, 2015 Plum High School Board Room 6:00PM

PLUM BOROUGH SCHOOL DISTRICT 900 ELICKER ROAD PLUM, PA MINUTES REORGANIZATION MEETING. December 7, 2015 Plum High School Board Room 6:00PM PLUM BOROUGH SCHOOL DISTRICT 900 ELICKER ROAD PLUM, PA 15239 MINUTES REORGANIZATION MEETING December 7, 2015 Plum High School Board Room 6:00PM The mission of the Plum Borough School District, in partnership

More information

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK AGENDA GROVER BEACH CITY COUNCIL GROVER BEACH CITY HALL - COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA MONDAY, MARCH 4, 2019, 6:00 PM Next Resolution No. 19-05 Next Ordinance No. 19-02

More information

Constitution of St. Lawrence University Greek Council

Constitution of St. Lawrence University Greek Council Constitution of St. Lawrence University Greek Council Revised 2/4/10 ARTICLE I. NAME The name of this organization shall be the St. Lawrence University Greek Council. ARTICLE II. OBJECT The object of the

More information

SAN FRANCISCO BLACK COMMUNITY MATTERS

SAN FRANCISCO BLACK COMMUNITY MATTERS SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

Carequality Steering Committee Operating Policy and Procedure

Carequality Steering Committee Operating Policy and Procedure Carequality Steering Committee Operating Policy and Procedure Ratified June, 2014 Last Modified October, 2015 TABLE OF CONTENTS 1 Purpose... 3 2 Policy... 3 3 Procedure... 4 4 Definitions... 11 5 References...

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 12, 2013, AT 10:05 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 12, 2013, AT 10:05 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 12, 2013, AT 10:05 A.M. Roll Call Present: Absent: Supervisor Sears; Supervisor Adams; Supervisor Rice; Supervisor Arnold

More information

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m. Courthouse Room 3510 721 Oxford Avenue Eau Claire, WI 1. Call Meeting to Order 2.

More information

American Canyon Local Governing Committee Napa Valley Tourism Improvement District

American Canyon Local Governing Committee Napa Valley Tourism Improvement District American Canyon Local Governing Committee Napa Valley Tourism Improvement District Regular Meeting Oat Hill Conference Room City Hall 4381 Broadway, Suite 201 American Canyon, CA 94503 January 3, 2013

More information

A S C O D Associated Students of College of the Desert MINUTES Date: Monday, 24 August 2015

A S C O D Associated Students of College of the Desert MINUTES Date: Monday, 24 August 2015 A S C O D Associated Students of College of the Desert MINUTES Date: Monday, 24 August 2015 1. Organizational Items Call to order: Meeting called to order at 2:04 pm Roll Call Executive Officers: President:

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

University Medical Center of Southern Nevada Governing Board January 28, 2015

University Medical Center of Southern Nevada Governing Board January 28, 2015 University Medical Center of Southern Nevada Governing Board January 28, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, January 28, 2015 2:00 p.m. The University

More information