Delaware Health Information Network Board of Directors. Tuesday, October 23, :00 p.m. 3:00 p.m.

Size: px
Start display at page:

Download "Delaware Health Information Network Board of Directors. Tuesday, October 23, :00 p.m. 3:00 p.m."

Transcription

1 Delaware Health Information Network Board of Directors Tuesday, October 23, :00 p.m. 3:00 p.m. DHIN Conference Room 107 Wolf Creek Blvd Dover, DE Meeting Minutes CALL TO ORDER In the absence of Board Chair Randy Gaboriault and Vice Board Chair Andy Bouchard, Board Secretary Bettina Riveros presided and called the meeting to order at 1:15 p.m. It was noted that although a majority of the full Board was present either in person or on the phone, only those present in person could be counted for quorum purposes, and there were not enough present in person to constitute a quorum. JULY 24, 2012 MEETING MINUTES Lacking a quorum, the Board deferred approval of the July 24, 2012 meeting minutes. ACTION ITEMS: All Action Items deferred due to lack of quorum. COMMITTEE STATUS REPORTS Executive: Jan Lee reported that DHIN is beginning to plan for a post-cooperative Agreement environment, grounded in DHIN s enabling statute describing DHIN s purpose and vision. DHIN continues to work with a number of groups to ensure that the full value of DHIN can be achieved by various stakeholders such as the PCMH Consortium, APCD workgroup, Delaware Healthcare Association and the Medical Society of Delaware. In September, DHIN s ONC Program Officer conducted its annual site visit as part of the Cooperative Agreement. She explained that the visit went very smoothly. Jan Lee also provided an update to CCD exchange functionality. She explained what CCDs are, the concerns of the DHIN Health Information Management Committee regarding its printing function and how the ability to implement CCD exchange is critical for practices and hospitals to achieve Stage 2 Meaningful Use. DHIN made the decision to activate the functionality and will do so in a deliberate fashion by first piloting it at two

2 practices. DHIN has submitted a formal enhancement request to Medicity to address concerns with printing. Bettina Riveros stated that it was important to have the capability to pull data from disparate sources as it leads to lower costs and improves the quality of data. The Executive Committee modified DHIN s paid time-off (PTO) carryover policy. The revised policy increases the number of unused PTO days a DHIN employee can carry over at the end of the fiscal year from 10 to 16 days. Jan Lee noted that she continues to be asked to speak to numerous state and national groups, as do the other members of the management team. DHIN maintains a high profile within the industry. Finance Committee ACTION ITEM Donna Goodman presented the Finance Committee report. She noted that at the last Finance Committee meeting, the committee recommended that the DHIN Executive Director have signing authority on contracts valued at $50,000 or less; any contracts whose value exceeds $50,000 would require the signature of the Board Chair. Additionally, the committee approved the Chief Financial Officer job description. Michael Sims reported that the annual audit was complete. He commented that the process went well and noted that there were few comments by the auditors. Michael Sims explained that the auditors found that DHIN understated net assets leading to a reclassification, improperly calculated an IRA match for one employee and needed to reclassify unpaid bonuses. All items will be addressed. Dr. Steve Lawless asked if there were any surprises in the audit. Donna Goodman replied there were none. Jan Lee noted that there was one item requiring Board action, extending DHIN s office lease for two years. She noted that DHIN s lease extension terms were very favorable, compared to other commercial office space available in Dover. Brian Posey asked, since the meeting lacked a quorum, if this matter could be addressed by the Executive Committee. There were no additional comments or concerns stated regarding the lease extension and the matter was referred to the Executive Committee. DHIN MANAGEMENT REPORT: Jan Lee began by noting that the Management Reports will now be organized around the DHIN s strategic, fiscal year goals: Financial/Sustainability, Adoption/Relevance and Feature/Function

3 She introduced Ali Charowsky, DHIN s new Executive Assistant, who is replacing Wendy Fitzgerald who moved onto the Provider Relations team, and Ashley Eason, who is working with the technical team on a contractual basis. Finances: Michael Sims presented the September 2012 financial results, which represented the first quarter's activity. He noted that there were significant account receivables from the data senders for their result delivery services and from the State's Medicaid and State Employee Benefits Committee as a result of the contracts not having yet been signed. In the P&L report, Michael Sims noted revenue was ahead of plan as a result of signing three new data senders and that expenses were below plan due to a delay in implementing projects. Michael Sims added that DHIN received from Highmark Blue Cross Blue Shield Delaware the first installment of $1 million. He added that, from an accounting perspective, DHIN will not be reporting all of this as income at once. Michael Sims noted that DHIN s auditors requested that DHIN change its accounting policy on how DHIN recognizes grant funds. Pursuant to the auditors request, grant revenue will be recognized when the expenses are incurred. This policy change will have no impact on DHIN s financial position. Jan Lee noted that one of DHIN s strategic goals was to raise $200,000 in new revenue. Currently DHIN has secured approximately $8,000 with new data senders, and there are other data senders, worth approximately $20,000, close to signing. DHIN continues to pursue other sources. Adoption/Relevance: Jan Lee reminded the Board that one of DHIN s Strategic Goals is to establish ongoing exchange with at least one out of state entity. She explained that DHIN made progress with the national Prescription Drug Monitoring Program and was negotiating with CRISP (Maryland s statewide HIE). DHIN will also be pursuing participation in the NwHIN for Veterans Administration, Department of Defense and Social Security Administration connections. Additionally, Jan Lee reported that Jefferson University Hospital is still interested in becoming a data sender and she will reach out again in early DHIN has added a new data sender, a New Jersey laboratory, and a laboratory from Baltimore expressed interest in joining DHIN as a data sender. Jan Lee reported the following Delaware metrics: 97% provider enrollment 616 practices are enrolled, representing a 31% growth in practice enrollment Year-Over-Year 292 signed off practices; this represents a 39% Year-Over-Year growth - 3 -

4 in numbers. 62% of enrolled practices are signed off. This represents a 41% Year- Over-Year increase in percent of signed off practices. DHIN s Fiscal Year 2013 Goal is 75%. DHIN continues to sign off practices. Yet, DHIN s sign off rate has plateaued at about 35% of DHIN practices that are aged, i.e., not signed off after 3 months. Of these practices, 84% have been live for a year or more without signing off. Recently, DHIN certified interfaces to McKesson, M3 and Centricity as well as completed the conversion to the inexx platform. These actions should remove most of the remaining excuses for not signing off. DHIN now has 11 certified EHR results delivery interfaces. This means that 51% of DHIN practices using an EHR have a certified interface available to them. It s an important milestone that this number is now above 50%. DHIN is in contract or active beta testing with eight more EHRs. When all are certified, DHIN will have interfaces available for 19 EHRs. Jan Lee cautioned that because there are 62 different EHRs known to be used by DHIN practices, and 47% of these are used in only one practice in the state, it makes it very unlikely DHIN will be able to get these vendors with a small Delaware market penetration to work on developing and testing an interface to DHIN. Project Management and Technical Update: Jan Lee reported that DHIN continues to make progress against the Fiscal Year s Statement of Work. She explained that it is difficult to quantify the progress and this metric doesn t take into account the holdover work from FY12 that has been done. She added that another FY13 goal is to fulfill requirements to maintain the Cooperative Agreement $4.7 million grant funding stream. The grant is scheduled to end September 30, DHIN will have one full quarter in its FY14 to spend any remaining funding from in FY13. DHIN constructed its FY13 project portfolio with the goal of spending it all this fiscal year with a buffer for any projects that slip. OTHER BUSINESS Randy Gaboriault offered his congratulations and thanks to A.I. DuPont Hospital for Children and DHIN staff for going live on DHIN. NEXT BOARD MEETING The next Board meeting will be held on January 22, 2013, 11:30 a.m. to 1:30 p.m. at Christiana Care Health System. PUBLIC COMMENT There were no comments from any members of the public in attendance

5 ADJOURN The meeting adjourned at 2:50 PM. Attendance Board Members Present Randy Gaboriault (by phone) Donna Goodman Bettina Riveros Tom Tresize Rich Heffron Terri Steinberg (by phone) Andy Bouchard (by phone) Meaghan Brennan Dave Walczak Dr. Steve Lawless Michael Morton Brian Posey DHIN Staff Present Dr. Jan Lee Mike Sims Mark Jacobs Randy Farmer Richard Wadman Lakeisha Moore Andy Gillan Ashley Eason Spiros Mantzavinos Board Members Absent Dr. Senuoke James H. Sills, III Rosanne Mahaney Bill Kirk Ed Ratledge Guests Present Michele Sloan, Office of Management & Budget Lynn Misener, Beebe Hospital Kimberly Reinagel-Nietubicz, Office of the Controller General Mike Metzger, Medical Society of Delaware - 5 -

Delaware Health Information Network Board of Directors

Delaware Health Information Network Board of Directors Delaware Health Information Network Board of Directors Wednesday, July 22, 2015 2:00 p.m. 4:00 p.m. Christiana Care Corporate Data Center One Reads Way New Castle, DE 19720 Meeting Minutes CALL TO ORDER:

More information

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.

BOARD MEETING MINUTES. Tuesday, September 18, :00 p.m. Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board

More information

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

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

More information

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario Agenda 1. Welcome 2. Notice of Meeting / Introductions 3. Reports

More information

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015

Short Title: Medicaid Transformation/HIE/PrimaryCare/Funds. (Public) March 30, 2015 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Senate Health Care Committee Substitute Adopted //1 Senate Appropriations/Base

More information

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

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. Executive/Finance Committee Special Meeting Monday, April 4, 2016 10:00 am until close of business 6800 N. Dale Mabry Hwy., Suite 158 Tampa, FL 33614 Call in: 1 (312) 757-3121 Access Code: 527-515-413

More information

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve

More information

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

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

More information

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present:

Committee Reports. Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Minutes: Date/Time: Location: Members Present: Excused Absent members: Unexcused Absent Members: Staff Present: Early Learning Coalition of Brevard County, Inc. Board of Directors Meeting Tuesday, February

More information

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013

MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING. December 17, 2013 MICHIGAN PROTECTION AND ADVOCACY SERVICE, INC. BOARD OF DIRECTOR S MEETING December 17, 2013 Directors Present: Kate Wolters via phone, Pam Bellamy, John McCulloch, Donna DePalma, Terri Land, Tom Landry,

More information

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

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

More information

MINUTES. 1. Call to Order The meeting was called to order by the Committee Chairman, Mr. Johnson, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order The meeting was called to order by the Committee Chairman, Mr. Johnson, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. Johnson, Mr. LaGesse, Mr. Washington, Mr. Vickery, Mr. Hess, Mr. Mulcahy, Mr. Skutt, Mr. Sirois, Mr. Hildebrand, Ms. Webber, Mr. Payton, and Mr. Ritter Members Absent Mr. Einfeldt

More information

CALVERT COUNTY LIONS CLUB, INC.

CALVERT COUNTY LIONS CLUB, INC. CALVERT COUNTY LIONS CLUB, INC. BY-LAWS Club Chartered by and under The jurisdiction of THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS 1 BY-LAWS OF THE CALVERT COUNTY LIONS CLUB, INC. Article One. Name:

More information

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

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

More information

Health Information Exchange Coordinating Committee Meeting Minutes

Health Information Exchange Coordinating Committee Meeting Minutes Health Information Exchange Coordinating Committee Meeting Minutes Meeting Date: February 10, 2017 Time: 10:00 a.m. 12:00 p.m. Location: GoTo Webinar/Conference Call only Members Present: Nikole Helvey

More information

NYCCOC BOD Minutes June 14,

NYCCOC BOD Minutes June 14, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: June 14, 2017 Henry R. Silverman, Chairman

More information

AMENDED NOTICE OF SPECIAL MEETING

AMENDED NOTICE OF SPECIAL MEETING AMENDED NOTICE OF SPECIAL MEETING NOTICE IS HEREBY GIVEN THAT THE ROCKWALL COUNTY COMMISSIONERS COURT WILL MEET IN A SPECIAL MEETING ON SEPTEMBER 4, 2018, AT 9:00 A.M. AT THE ROCKWALL COUNTY HISTORIC COURTHOUSE,

More information

Trial Court Budget Commission Meeting Minutes April 4, 2011

Trial Court Budget Commission Meeting Minutes April 4, 2011 Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable John Laurent, Chair Mr. Mike Bridenback The Honorable Catherine Brunson The Honorable Joseph Farina The Honorable

More information

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc.

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc. MINUTES OF THE REGULAR MEETING OF THE NORTHWEST CENTRAL DISPATCH BOARD OF DIRECTORS AND THE NORTHWEST CENTRAL 9-1-1 SYSTEM BOARD, HELD IN THE NORTHWEST CENTRAL DISPATCH SYSTEM TRAINING CENTER, 1975 EAST

More information

BOARD MEETING MINUTES

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

More information

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016 STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING November 5, 2016 Members Present: Members Absent: Staff Present: Public Present: Tami Brancamp,

More information

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC.

CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. CODE OF REGULATIONS FOR WESTFIELD PARK HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL SECTION 1. Name and Nature of the Association. The name of the Association shall be Westfield Park Homeowners Association,

More information

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014.

The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically to the Jenks Journal at 2:00p.m. on March 14, 2014. MINUTES JENKS AQUARIUM AUTHORITY MONDAY, MARCH 17,2014,6:00 P.M. JENKS CITY HALL, COUNCIL CHAMBERS, 211 NORTH ELM The Agenda for the Jenks Aquarium Authority was posted m the City Hall and sent electronically

More information

MINUTES Board of Trustees October 28, 2016

MINUTES Board of Trustees October 28, 2016 MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office of the Illinois Teachers Retirement System, 2815

More information

TEACHERS RETIREMENT BOARD REGULAR MEETING

TEACHERS RETIREMENT BOARD REGULAR MEETING TEACHERS RETIREMENT BOARD REGULAR MEETING Item Number: 10b SUBJECT: Approval of Minutes of the July 14, 2016 Regular Meeting Teachers Retirement Board Open Session CONSENT: ATTACHMENT(S): 0 ACTION: DATE

More information

GENERAL 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 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 information

216 CITY OF HENDERSON RECORD BOOK

216 CITY OF HENDERSON RECORD BOOK 216 A meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, November 27, 2018, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal

More information

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI).

Directors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI). FINAL MINUTES OF THE MEETING OF THE NEW JERSEY INDIVIDUAL HEALTH COVERAGE PROGRAM BOARD AT THE OFFICES OF THE NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE TRENTON, NEW JERSEY Directors present in person:

More information

NWCDS PERSONNEL John Ferraro, Assistant Executive Director; Rocella Rodgers, Assistant Director- Operations; Kevin Diluia, Operations Manager.

NWCDS PERSONNEL John Ferraro, Assistant Executive Director; Rocella Rodgers, Assistant Director- Operations; Kevin Diluia, Operations Manager. MINUTES OF THE REGULAR JOINT MEETING OF THE NORTHWEST CENTRAL DISPATCH BOARD OF DIRECTORS AND THE NORTHWEST CENTRAL 9-1-1 SYSTEM BOARD, HELD IN THE NORTHWEST CENTRAL DISPATCH SYSTEM TRAINING CENTER, 1975

More information

Approved MINUTES

Approved MINUTES MINUTES Approved 3-21-17 Call to Order Chairman Plotts called the meeting to order. Marion Technical College Board of Trustees Regular Board Meeting Tuesday,, 5:30 pm - 7:00 pm Health Technologies Center

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

ILEAS Board Meeting April 24, Meeting called to order: Board President Dave Snyders called the meeting to order at 11:00 a.m.

ILEAS Board Meeting April 24, Meeting called to order: Board President Dave Snyders called the meeting to order at 11:00 a.m. ILEAS Board Meeting April 24, 2014 Meeting called to order: Board President Dave Snyders called the meeting to order at 11:00 a.m. Attendance was taken: Sheriff Dave Snyders Chief Victor Moreno Chief Bill

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, February 5, 2015 8:30 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, April 5, 2018 9:00 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to

More information

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. January 23, 2018

MINUTES MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING. January 23, 2018 MINUTES OF MIDDLESEX COUNTY JOINT HEALTH INSURANCE FUND COMMISSIONERS REGULAR MEETING January 23, 2018 Chairman Pulomena called the meeting to order at 1:08 p.m. Open Public Meeting Act read into Minutes

More information

12, :30 AM 12:00 PM

12, :30 AM 12:00 PM Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 May 12, 2014 8:30 AM 12:00 PM Board Members Present: Richard Betts, Susan

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION H D HOUSE BILL Committee Substitute Favorable // Committee Substitute # Favorable // PROPOSED SENATE COMMITTEE SUBSTITUTE H-CSME- [v.] // :: PM Short Title: North

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name Quail Creek Computer Club Bylaws and Charter ARTICLE I Name NAME: The name of the organization shall be: Quail Creek Computer Club, hereinafter referred to as "the Club", A NONPROFIT ORGANIZATION. ARTICLE

More information

Workforce Investment Board of Columbia & Greene Counties

Workforce Investment Board of Columbia & Greene Counties Workforce Investment Board of Columbia & Greene Counties Minutes for March 26, 2002 Columbia Greene Community College Room 105 4400 Route 23 Hudson, NY 12534 Attendance: Present: Kit Ali, Karen Diffley,

More information

Blues Public Policy Brief *Customer Edition* February 24, 2012

Blues Public Policy Brief *Customer Edition* February 24, 2012 Blues Public Policy Brief *Customer Edition* February 24, 2012 FEDERAL NEWS Congress Passes Payroll Tax Bill with SGR Fix Last week, both the House and the Senate approved a conference report for H.R.

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, 2004 9:45 A.M. SPRINT ROOM - WHITAKER HALL Chairman Lutgert convened the meeting of the University Board of Trustees from

More information

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 The regular meeting of the Texana Center Board of Trustees was held in the Auditorium in Building G at 4910 Airport Avenue in Rosenberg,

More information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

Healthcare Reform Task Force

Healthcare Reform Task Force Healthcare Reform Task Force July 20 21, 2013 Omni Parker House Boston, Massachusetts Agenda Saturday, July 20, 2013 12:00 pm 12:15 pm Welcome & Buffet Working Luncheon Location: Alcott Foyer Representative

More information

City of Grand Prairie Page 1

City of Grand Prairie Page 1 City of Grand Prairie City Hall 317 College Street Grand Prairie, Texas Meeting Agenda Sports Facilities Development Corporation Monday, August 25, 2014 6:00 PM Council Briefing Room Regular Meeting Call

More information

NORTHEAST FLORIDA REGIONAL COUNCIL Executive Committee Meeting July 5, 2017 MINUTES

NORTHEAST FLORIDA REGIONAL COUNCIL Executive Committee Meeting July 5, 2017 MINUTES NORTHEAST FLORIDA REGIONAL COUNCIL Executive Committee Meeting July 5, 2017 MINUTES The regular meeting of the Northeast Florida Regional Council s Executive Committee was held on Thursday, July 5, 2018

More information

MAY 4, 2015 CHAIRMAN AND TRUSTEES STAFF

MAY 4, 2015 CHAIRMAN AND TRUSTEES STAFF MAY 4, 2015 The REGULAR meeting of the CHICKASHA MUNICIPAL AUTHORITY was held in the council chambers in city hall on the 4 th day of May, 2015 as specified by advance public notice with a properly prepared

More information

Florida Agricultural and Mechanical University Board of Trustees

Florida Agricultural and Mechanical University Board of Trustees MEETING MINUTES November 30, 2017 CALL TO ORDER AND WELCOME Kelvin Lawson, Chair Chair Lawson called the meeting to order. Attorney Barge-Miles called the roll and a quorum was established. The following

More information

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes Details May 22, 2018 10 a.m. 12 p.m. Room 1100, Minnesota Senate Building, 95 University Ave W, St. Paul, MN 55155 Participants

More information

Draft revision- November 12, (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER

Draft revision- November 12, (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER Draft revision- November 12, 2018 (Proposed updates are bolded red, highlighted in yellow) BYLAWS OF THE OREGON CHAPTER Public Relations Society of America, Inc. ARTICLE I: GENERAL Section 1. Name. The

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703) The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA 22205 (703) 228-4871 FAX: (703) 228-5234 James Mack ACCSB Chair April 16, 2014 DHS Stambaugh Building Auditorium 2100 Washington

More information

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

Judicial Expense Fund for the Civil District Court for the Parish of Orleans Report Highlights Judicial Expense Fund for the Civil District Court for the Parish of Orleans DARYL G. PURPERA, CPA, CFE Audit Control # 50110023 Investigative Audit Services November 2012 Why We Conducted

More information

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Meeting of Conference of State Council Presidents was called to order by Chair Rex Moody at

More information

The Board of Trustees of Oregon State University

The Board of Trustees of Oregon State University The Board of Trustees of Oregon State University Regular Meeting of the Finance & Administration Committee October 16, 2014 Robert Family Event Room, Austin Hall Oregon State University, Corvallis, Oregon

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT January 24, 2017 The Board of Commissioners met at the Lansing Board of Water and Light (BWL) Headquarters-REO Town Depot

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session

MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING. In Open Session MINUTES OF THE UNIVERSITY OF LOUISVILLE FOUNDATION FINANCE COMMITTEE MEETING In Open Session Members of the Finance Committee of the University of Louisville Foundation, Inc., met at 12:00p.m. on December

More information

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Open Meeting Minutes. Meeting called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #3 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, November 20, 2013 4:00 p.m. I. CALL TO ORDER Date:

More information

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes AGENDA IOWA LOTTERY BOARD December 9, 2015 10:30 a.m. I. Call to Order a. Approval of Minutes II. III. IV. Retailer Compensation Program-Amendment Contract Extension-Pull-Tab Printing Agreement RFP Random

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING November 25, 2014 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van

More information

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors FID12.. Alter 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL www. tohowater. com 407. 944. 5000 Board of Supervisors Present: Vice Chair Tom White Secretary Clarence Thacker Supervisor John

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017 PRESENT: William E. Connelly, Jr., Chairperson Ritzy A. Moralez-Diaz, Secretary Treasurer (Arrived Late) Erin N. Delaney,

More information

HOUSE REPUBLICAN STAFF ANALYSIS

HOUSE REPUBLICAN STAFF ANALYSIS HOUSE REPUBLICAN STAFF ANALYSIS Bill: Senate File 2338 Committee: Ways & Means Date: Final Staff: Kristi Kielhorn (2-5290) Members: Representative Cownie Government Efficiency Bill Summary of Action Passed

More information

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone: APPROVED MINUTES FOR June 16, 2015 Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan 48326. Phone: 248-370-9466 1. Call to Order: President Vickie

More information

University Medical Center of Southern Nevada Governing Board January 20, 2016

University Medical Center of Southern Nevada Governing Board January 20, 2016 University Medical Center of Southern Nevada Governing Board January 20, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday January 20, 2016 2:00 p.m. The University

More information

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin 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 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

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

District 97 Board of Education Responsibilities, Procedures and Protocols

District 97 Board of Education Responsibilities, Procedures and Protocols District 97 Board of Education Responsibilities, Procedures and Protocols Below is information about the responsibilities, procedures and protocols that guide the day-to-day work of the District 97 Board

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

BYLAWS OF THE RESEARCH FOUNDATION FOR THE STATE UNIVERSITY OF NEW YORK

BYLAWS 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 information

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on Monday, July 28, 2008 at 6:00 P.M., in the

More information

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING Mayor Todd Kana Matthew Doc Dantzer, Position 1 John Bramlett, Position 2 Richard Carby, Position 3, Mayor Pro Tem Brenda Hoppe, Position 4 Jonny Williams, Position 5 Paul Mendes, City Administrator Lynne

More information

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

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

More information

AESD EXECUTIVE BOARD Thursday, April 19, 2007 Yakima Convention Center MINUTES

AESD EXECUTIVE BOARD Thursday, April 19, 2007 Yakima Convention Center MINUTES Educational Service Districts ESD 101 Spokane ESD 105 Yakima ESD 112 Vancouver ESD 113 Olympia ESD 123 Pasco North Central ESD 171 Wenatchee Northwest ESD 189 Anacortes Olympic ESD 114 Bremerton Puget

More information

Tool: Minutes of an Annual General Assembly

Tool: Minutes of an Annual General Assembly Tool: Minutes of an Annual General Assembly Note: This document is provided for information purposes only. Health professional associations making use of this resource should revise and modify it for use

More information

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE These Bylaws (referred to as the Bylaws ) govern the affairs of the South Plains Regional Workforce Development Board, doing business as Workforce Solutions South Plains, a non-profit corporation (referred

More information

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES Meeting: Day/Date/Time: Location: ELC of Northwest Florida, Inc. Board of Directors Meeting Tuesday, October 9, 2007 11:00 a.m.

More information

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA

Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Minutes of the Meeting of the Board of Directors Friday, March 4, 2016 Arlington, VA Board Members Present Marilyn Ricci Lacey Berumen Bob Spada Janet Edelman Dana Foglesong Victoria Gonzalez Jim Hayes

More information

MINUTES Board of Trustees May 20, 2016

MINUTES Board of Trustees May 20, 2016 MINUTES Board of Trustees The regular meeting of the Board of Trustees of the Illinois Teachers Retirement System was held on at the Springfield office of the Illinois Teachers Retirement System, 2815

More information

BOARD OF DIRECTORS Tuesday December 11, 2018

BOARD OF DIRECTORS Tuesday December 11, 2018 BOARD OF DIRECTORS Tuesday December 11, 2018 The Board of Directors members met Tuesday December 11, 2018, at the Fairfield Nutrition Center, Fairfield Iowa. Board Chairperson, Bob Howard, called the meeting

More information

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING NOVEMBER 30, 2011

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING NOVEMBER 30, 2011 MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING NOVEMBER 30, 2011 MOTIONS: 2011-73 to 2011-78 RESOLUTIONS: 2011-106 to 2011-113 Presiding - Chairman

More information

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin

CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES. 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin CHAPIN TOWN COUNCIL REGULAR MEETING MINUTES Tuesday, July 18, 2017 Town Council Chambers 6:00 P.M. or Upon Completion of the Public Hearing 157 NW Columbia Ave, Chapin Members Present: Mayor Skip Wilson,

More information

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because

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

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center November 19, 2013 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. A regular meeting of the Central Florida Cares Health System, Inc. (CFCHS) Board of Directors was held on Thursday,

More information

Contract Reporting and Oversight at the Health and Human Services Commission

Contract Reporting and Oversight at the Health and Human Services Commission Contract Reporting and Oversight at the Health and Human Services Commission PRESENTED TO HOUSE APPROPRIATIONS COMMITTEE LEGISLATIVE BUDGET BOARD STAFF APRIL 2018 Presentation Overview TxEVER Procurement

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

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

MHC Joint Powers Authority (JPA) Board of Directors Wednesday, September 6, 2017, Time 3:30 PM Location: NJPA Meeting Center, Staples, Minnesota

MHC Joint Powers Authority (JPA) Board of Directors Wednesday, September 6, 2017, Time 3:30 PM Location: NJPA Meeting Center, Staples, Minnesota SSC Board of Directors Wednesday, September 27, 2017 Attachment D MHC Joint Powers Authority (JPA) Board of Directors Wednesday, September 6, 2017, Time 3:30 PM Location: NJPA Meeting Center, Staples,

More information

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017)

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS DECEMBER

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information