MINUTES REGULAR MEETING APRIL 27, 2016

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING APRIL 27, 2016"

Transcription

1 MINUTES REGULAR MEETING APRIL 27, 2016 Date: April 27, 2016 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital Present: B. Collicott (Chair), D. Shanner (Vice Chair), J. Day, A. Klassen, B. Martynook, T. Kuffner Regrets: G. Berger, G. Eyre, C. Wittman In Attendance: C. Craig 1. Call to Order The meeting was called to order by the Chair at 3:01 pm. 2. Public Presentation No presentation. 3. Declaration of Conflict of Interest No conflict of interest declared. 4. Approval of Agenda Moved by T. Kuffner Seconded by D. Shanner THAT the agenda be approved with the following amendments: 10.9 MJUH Demolition Additional Asbestos Abatement 5. Minutes of the Meeting held February 24, 2016 Moved by B. Martynook Seconded by J. Day THAT the minutes of the meeting held February 24, 2016 be approved as circulated..

2 Minutes of the Regular Meeting held April 27, 2016 Page 2 of 7 6. Business Arising No business arising. 7. Reports 7.1 CEO Report Received for information. 8. Informational Items No items. 9. Correspondence No correspondence. 10. Business 10.1 Financial Report Moved by B. Martynook Seconded by T. Kuffner That the Five Hills Regional Health Authority accept the financial reports for the periods of January 1-31 and February 1-29, 2016 as presented Audit Engagement Moved by D. Shanner Seconded by T. Kuffner That the Five Hills Regional Health Authority sign the Letter of Engagement as received from Virtus Group.

3 Minutes of the Regular Meeting held April 27, 2016 Page 3 of Funding Adjustment 2013/2014/2015 for Health Care Organizations re Joint Job Evaluation Moved by D. Shanner Seconded by J. Day That the Five Hills Regional Health Authority approve an increase in funding to: Providence Place of $182 for 2015/ Funding Adjustment re SUN Agreement Moved by D. Shanner Seconded by A. Klassen That the Five Hills Regional Health Authority approve an increase in funding to: St. Joseph s Hospital of $19,322 for 2014/2015/16; Providence Place of $39,661 for 2014/2015/2016; and Extendicare of $22,330 for 2014/2015/ Funding Adjustment re LPN Grievance Settlement Moved by J. Day Seconded by B. Martynook That the Five Hills Regional Health Authority approve an increase in funding to: Providence Place of $4,511 for 2015/2016;and St. Joseph s Hospital of $3,675 for 2015/ CEO Compensation Moved by A. Klassen Seconded by D. Shanner That the Five Hills Regional Health Authority approve the economic increase for the CEO as directed by the Ministry of Health a 1.65% economic increase to the base rate of pay effective April 1, 2016.

4 Minutes of the Regular Meeting held April 27, 2016 Page 4 of Appointments to the Practitioner Staff Moved by T. Kuffner Seconded by J. Day THAT the Five Hills Regional Health Authority, as recommended by the Practitioner Advisory Committee at their meeting held on February 10, 2016 appoint the following physicians to the Practitioner Staff: That Dr. Adam Van der Merwe be reappointed to the Temporary Medical Staff in the Department of Anaesthesia beginning April 5, 2016 until January 31, That Dr. Annabelle Mang be reappointed to the Temporary Medical Staff in the Department of Anaesthesia beginning April 7, 2016 until January 31, That Dr. Ryan Pikaluk be reappointed to the Temporary Medical Staff in the Department of Anaesthesia beginning April 4, 2016 until January 31, That Dr. Shefali Thakore be reappointed to the Temporary Medical Staff in the Department of Anaesthesia beginning February 1, 2016 until January 31, That Dr. Alexandra Schweitzer be appointed to the Temporary Medical Staff in the Department of Anaesthesia beginning March 29, 2016 until January 31, That Dr. Allison Crichlow be appointed to the Temporary Medical Staff in the Department of Anaesthesia beginning April 6, 2016 until January 31, That Dr. Hesham Talab be appointed to the Temporary Medical Staff in the Department of Anaesthesia beginning March 7, 2016 until January 31, That Dr. Leon Jansen Van Rensburg be appointed to the Temporary Medical Staff in the Department of Family Practice beginning March 7, 2016 until January 31, That Dr. Eman Ramadan be appointed to the Resident Medical Staff in the Department of Obstetrics/Gynecology from August 29 to September 25, That Dr. Kim Taylor be appointed to the Resident Medical Staff in the Department of Emergency Medicine from April 11 to May 8, 2016.

5 Minutes of the Regular Meeting held April 27, 2016 Page 5 of 7 That Dr. Francois Reitz be appointed to the Temporary Medical Staff in the Department of Family Practice beginning May 4, 2016 until January 31, That Dr. Greg Kraushaar be appointed to the Associate Medical Staff in the Department of Radiology beginning April 22, 2016 until January 31, That Dr. Anish Mody be appointed to the Temporary Medical Staff in the Department of Family Practice beginning March 22, 2016 until January 31, New Hospital Owner Requested Door and Millwork Changes Moved by D. Shanner Seconded by B. Martynook That the Five Hills Regional Health Authority authorize administration to proceed with the required modifications to doors and millwork at a cost not to exceed $160,000 to be funded from the capital fund MJUH Demolition Additional Asbestos Abatement Moved by B. Martynook Seconded by J. Day That the Five Hills Regional Health Authority authorize administration to proceed with the required removal of asbestos containing wallboard for a total of $210,400 plus GST to be funded from the capital fund. 11. Notice of Motion None. 12. In Camera Session No session.

6 Minutes of the Regular Meeting held April 27, 2016 Page 6 of Date and Time of Next Meeting 13.1 Date and Time of Next Meeting 14. Adjournment Wednesday, May 25, 2016 at 3:00 pm Moved by D. Shanner That the meeting be adjourned at 3:15 pm.. Secretary Chairman

7 Minutes of the Regular Meeting held April 27, 2016 Page 7 of 7 Five Hills Regional Health Authority February 24, 2016 Correspondence Received for Authority Discussion and Decision Date To From Regarding Comments Correspondence Received for Authority Information Date To From Regarding Comments

MINUTES REGULAR MEETING NOVEMBER 25, 2015

MINUTES REGULAR MEETING NOVEMBER 25, 2015 MINUTES REGULAR MEETING NOVEMBER 25, 2015 Date: November 25, 2015 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice

More information

MINUTES REGULAR MEETING JUNE 24, 2015

MINUTES REGULAR MEETING JUNE 24, 2015 MINUTES REGULAR MEETING JUNE 24, 2015 Date: June 24, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, J. Day,

More information

MINUTES REGULAR MEETING JANUARY 28, 2015

MINUTES REGULAR MEETING JANUARY 28, 2015 MINUTES REGULAR MEETING JANUARY 28, 2015 Date: January 28, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, C.

More information

MINUTES REGULAR MEETING SEPTEMBER 30, 2015

MINUTES REGULAR MEETING SEPTEMBER 30, 2015 MINUTES REGULAR MEETING SEPTEMBER 30, 2015 Date: September 30, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves,

More information

MINUTES REGULAR MEETING OCTOBER 30, 2013

MINUTES REGULAR MEETING OCTOBER 30, 2013 MINUTES REGULAR MEETING OCTOBER 30, 2013 Date: October 30, 2013 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair). J. Day, G. Reaves,

More information

Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck.

Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck. APPROVED 2015.11.18 Regina Qu'Appelle Regional Health Authority Public Meeting Minutes Wednesday, September 23, 2015 at 19:00 Hours Wascana Rehabilitation Centre, Hostel Classrooms 1, 2 & 3 Regina, Saskatchewan

More information

The meeting was called to order at 07:33 hours by the T. Carter, Chair.

The meeting was called to order at 07:33 hours by the T. Carter, Chair. PERTH AND SMITHS FALLS DISTRICT HOSPITAL YOUR PROVIDER, LEADER AND PARTNER IN HEALTHCARE Board of Directors Meeting Tuesday, June 22, 2010 Main Boardroom, GWM Site @ 07:30 hours Present: C. Beckett, J.

More information

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

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

More information

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL Board members present: Nancy Hopkins (chair), Art Dumont, Linda Ferguson,

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

The Cancer Foundation Act

The Cancer Foundation Act 1 CANCER FOUNDATION c. C-2.1 The Cancer Foundation Act Repealed by Chapter C-1.1 of the Statutes of Saskatchewan, 2006 (effective January 2, 2007). Formerly Chapter C-2.1* of the Statutes of Saskatchewan,

More information

Meeting of the Brantford Public Library Board Thursday, January 21, 2010 Main Library Boardroom, 4:30pm. Mission Statement

Meeting of the Brantford Public Library Board Thursday, January 21, 2010 Main Library Boardroom, 4:30pm. Mission Statement Meeting of the Brantford Public Library Board Thursday, January 21, 2010 Main Library Boardroom, 4:30pm Mission Statement Enriching the community through access to knowledge, literacy and leisure pursuits.

More information

2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods

2. DISCLOSURE OF PECUNIARY INTEREST AND THE NATURE THEREOF. Moved by Member Gibson, seconded by Member Woods March 16, 2016 Minutes of the Joint Animal Control Municipal Service Board Meeting held on Wednesday March 16, 2016 at 3:00 PM in the Township of Hamilton Municipal Office. un-approved Present: Staff:

More information

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 BOARD OF TRUSTEES MEETING MINUTES Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting):

More information

LENNOX AND ADDINGTON COUNTY GENERAL HOSPITAL

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

More information

The Saskatoon Public Library Board Meeting

The Saskatoon Public Library Board Meeting AGENDA: The Saskatoon Public Library Board Meeting MEETING DATE: May 17, 2017 MEETING TIME: LOCATION: PREPARED BY: 4:00 p.m. Frances Morrison Central Library Carol Cooley, Director of Libraries & CEO A.

More information

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015 4:00-4:10 (10 mins) 1. Opening BOARD OF DIRECTORS 1.1 Quorum 1.2 Declarations of Conflict of Interest 1.3 Approval of the Agenda 2. Approval of Minutes 2.1 Minutes of the Meeting of November 26, 2015 COMMITTEE

More information

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

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

More information

Board of Directors Meeting April 19, 2017 at 12:00 p.m. 333 Broadway, Winnipeg, MB

Board of Directors Meeting April 19, 2017 at 12:00 p.m. 333 Broadway, Winnipeg, MB Present: Michael Werier, Chairperson Winston Maharaj, President and CEO (Non-voting) Peter Dyck Sylvia Farley Yvette Milner Jan Schubert Jean-Guy Bourgeois Jane MacKay Rob Labossiere Chris Lorenc Board

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following

More information

BOARD CHARTER 1. INTRODUCTION

BOARD CHARTER 1. INTRODUCTION (Approved by the Board on 7 February 2017) 1. INTRODUCTION The purpose of this charter is to document the objectives, responsibilities and governance framework for the operation of the Board of the Australian

More information

DEADWOOD HISTORIC PRESERVATION COMMISSION Tuesday, November 25, 2008 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota

DEADWOOD HISTORIC PRESERVATION COMMISSION Tuesday, November 25, 2008 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota DEADWOOD HISTORIC PRESERVATION COMMISSION Tuesday, November 25, 2008 ~ 5:00 p.m. City Hall, 108 Sherman Street, Deadwood, South Dakota 1. Call meeting to order Chair Willie Steinlicht 2. Review minutes.

More information

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen A meeting of the Board of Directors was held on Wednesday, at 1900 hours in the Georgian Room at St. Joseph s Heritage. T. Buckler, Bishop F. Colli, B. Collins, Dr. G. Davis, Sr. A. Greer, R. Halverson,

More information

The Provincial Health Authority Act

The Provincial Health Authority Act 1 The Provincial Health Authority Act being Chapter P-30.3 of the Statutes of Saskatchewan, 2017 (effective December 4, 2017 except subsections 4-1(3), (4), and (5); subsections 6-4(3) and (4); subsections

More information

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

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

More information

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015

NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 DOC:04/2015 PCM DIR: MINUTES NORTH JERSEY DISTRICT WATER SUPPLY COMMISSION PUBLIC COMMISSION MEETING WEDNESDAY, APRIL 22, 2015 The monthly Public Meeting of the Commission was called to order by Chairman

More information

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, 2018. 6:30 p.m. 245 Dartnall Road, Hamilton Present: D. Brown, K. Ciavarella, D. Duke, J. Gledhill, Chair; M. Moore, J. Mullen, A. Papalia,

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE The College uses the following guidelines and principles for committees, panels, boards and subcommittees appointed by the president

More information

Jo-Ann Toulouse Commissioner (telephone)

Jo-Ann Toulouse Commissioner (telephone) Approved minutes of the regular meeting of the Council of Commissioners of the Central Québec School Board held on Wednesday, January 18, 2017 at 7:00 p.m. at the Board Office, 2046, chemin St-Louis, Québec

More information

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1

Village of Consort Regular Council Meeting Minutes April 7, 2014 Page 1 1 VILLAGE OF CONSORT REGULAR MEETING April 7, 2014 Call to Order Mayor Stillings called the meeting to order at 6:58PM. Attendance Mayor Roxanne Stillings, Deputy Mayor Tony Owens, Councillors Dale Kroeger,

More information

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building

Business and Labor Interim Committee Wednesday, August 23, :30 a.m. Room 210 Senate Building Business and Labor Interim Committee Wednesday, August 23, 2017 8:30 a.m. Room 210 Senate Building 2. Firework Amendments The committee will discuss opening a bill file to address the use of fireworks.

More information

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III Society of Radiology Physician Extenders Bylaws CHAPTER I The name of this Society shall be the Society of Radiology Physician Extenders, hereinafter referred to as the Society. CHAPTER II GOVERNING BODY

More information

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

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

More information

Audit Committee Meeting December 11, :00 pm to 5:00 pm Education Centre, 20 Education Court Historic Meeting Room 340A 3 rd Floor Trustee Area

Audit Committee Meeting December 11, :00 pm to 5:00 pm Education Centre, 20 Education Court Historic Meeting Room 340A 3 rd Floor Trustee Area Audit Committee Meeting December 11, 2014 3:00 pm to 5:00 pm Education Centre, 20 Education Court Historic Meeting Room 340A 3 rd Floor Trustee Area AGENDA 1. Welcome and regrets * 2. MOTION: Approval

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

BOARD OF TRUSTEES MINUTES

BOARD OF TRUSTEES MINUTES BOARD OF TRUSTEES MINUTES Wednesday, May 18 th, 2016 at 3:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): University

More information

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference DEPARTMENT OF MEDICINE DMPA MANAGEMENT COMMITTEE 1. AUTHORITY University of Alberta Department of Medicine Practitioners Association Management Committee Terms of Reference a) The Department of Medicine

More information

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES. DATE AND TIME: January 7, 2019 EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS ANNUAL ORGANIZATIONAL AND MEETING MINUTES DATE AND TIME: January 7, 2019 4:30 p.m. ATTENDANCE: Board Members: Thomas A. Bennett Douglas W. Brubaker G. Edward

More information

USAble Corporation Network Participation Appeal Policy and Procedures

USAble Corporation Network Participation Appeal Policy and Procedures USAble Corporation Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016 USAble Corporation, P.O. Box 2135, Little Rock, Arkansas 72203-2135 All Rights Reserved USAble

More information

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009 ARTICLE I Name The organization shall be called The Canadian Life Insurance Medical Officers Association. Hereinafter

More information

Australian Medical Council Limited

Australian Medical Council Limited A Company by Guarantee Constitution Level 3, 11 Lancaster Place CANBERRA AIRPORT ACT 2609 PO Box 4810 KINGSTON ACT 2604 Registered: 16 July 2008 Australian Company Number: 131 796 980 Australian Business

More information

MINUTES ST. THOMAS PUBLIC LIBRARY BOARD OCTOBER 15, 2014

MINUTES ST. THOMAS PUBLIC LIBRARY BOARD OCTOBER 15, 2014 MINUTES ST. THOMAS PUBLIC LIBRARY BOARD OCTOBER 15, 2014 The regular meeting of the St. Thomas Public Library Board was held at 4:15 p.m. on Wednesday, October 15, 2014 in the Board Room, St. Thomas Public

More information

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle

More information

NATIONAL MEDICAL COLLEGE ACT

NATIONAL MEDICAL COLLEGE ACT NATIONAL MEDICAL COLLEGE ACT ARRANGEMENT OF SECTIONS 1. Establishment of National Medical College. 2. Functions of the College. 3. Constitution of the College. 4. Composition of the Governing Board. 5.

More information

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

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

More information

Health Advantage Network Participation Appeal Policy and Procedures

Health Advantage Network Participation Appeal Policy and Procedures Health Advantage Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016, 2017, 2018, 2019 Health Advantage, P.O. Box 8069, Little Rock, Arkansas 72203-8069 All Rights

More information

FISCAL YEAR MINUTES

FISCAL YEAR MINUTES FISCAL YEAR 2015-2016 MINUTES TUESDAY, AUGUST 25, 2015, 3:00 PM Summer Bicknell Lois Deloatch Daniel Robinson Patrick Byker Monica Edwards Fred Foster, Jr. Cora Cole-McFadden Seth Jernigan Craig Spitzer

More information

TERMS OF REFERENCE. The Royal London Mutual Insurance Society Limited Remuneration Committee (the Committee ) Secretarial. Approved on 7 February 2018

TERMS OF REFERENCE. The Royal London Mutual Insurance Society Limited Remuneration Committee (the Committee ) Secretarial. Approved on 7 February 2018 TERMS OF REFERENCE The Royal London Mutual Insurance Society Limited Remuneration Committee (the Committee ) Version 1.2 Author Group Company Secretarial Approved on 7 February 2018 PAGE 1 OF 8 Change

More information

WRHA BOARD OF DIRECTORS MEETING MINUTES

WRHA BOARD OF DIRECTORS MEETING MINUTES WRHA BOARD OF DIRECTORS MEETING MINUTES DATE: Approved TIME: PLACE: PRESENT: 8:00 am WRHA Boardroom Board Members Mr. N. Fast, Ms. A. Venema Mr. L. Druwe Dr. A. Chudley Ms. B. VandenBroeck Ms. V. Derenchuk

More information

Joseph Brant Hospital Board of Directors Meeting

Joseph Brant Hospital Board of Directors Meeting Joseph Brant Hospital Board of Directors Meeting Minutes of the meeting of the Board of Directors held on Wednesday at 3:00 pm in the HMFHC 3 rd Floor Boardroom. Present: Kathryn Osborne (C) Don Cowan

More information

GREENWOOD CITY COUNCIL. December 18, :32 p.m. MINUTES

GREENWOOD CITY COUNCIL. December 18, :32 p.m. MINUTES GREENWOOD CITY COUNCIL December 18, 2017-5:32 p.m. MINUTES PRESENT Council Members: Mayor D. Welborn Adams, Niki Hutto, Linda Edwards, Betty Boles, Kenn Wiltshire, Matthew Miller, and Ronnie Ables; City

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

THORNBURY TOWNSHIP DELAWARE COUNTY

THORNBURY TOWNSHIP DELAWARE COUNTY THORNBURY TOWNSHIP DELAWARE COUNTY W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS James H. Raith James P. Kelly Sheri L. Perkins. Public Meetings 1 st & 3 rd Wednesday of each month. Thornbury Township

More information

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PRESENT

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PRESENT PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PRESENT Pennsylvania Commissioners Ryan Boyer, Chairman Sean Murphy (for Pennsylvania Auditor General Eugene DePasquale) Donna Powell Joseph Martz Robert

More information

BROWN ACT SUMMARY. The Brown Act was originally enacted in 1953.

BROWN ACT SUMMARY. The Brown Act was originally enacted in 1953. BROWN ACT SUMMARY I. OVERVIEW OF THE BROWN ACT A. Introduction. The Brown Act (which is found at Government Code Section 54950 et seq.) seeks to ensure that the deliberations and actions of local governmental

More information

EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES

EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting MINUTES The Regular Meeting of the Board of Directors of El Camino Hospital (the Hospital ) was called to order by John Zoglin, Chairman at 5:30 p.m.

More information

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

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

More information

The Practitioner Staff Appeals Regulations

The Practitioner Staff Appeals Regulations PRACTITIONER STAFF APPEALS R-8.2 REG 5 1 The Practitioner Staff Appeals Regulations being Chapter R-8.2 Reg 5 (effective December 16, 2005). NOTE: This consolidation is not official. Amendments have been

More information

Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures

Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures Copyright 2012, 2013, 2016, 2017 Arkansas Blue Cross and Blue Shield, P.O. Box 2181, Little Rock, Arkansas 72203-2181

More information

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville

DUFFERIN COUNTY COUNCIL MINUTES. Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville DUFFERIN COUNTY COUNCIL MINUTES Thursday, June 12, 2014 at 7:00 pm Council Chambers, 51 Zina St, Orangeville Council Members Present: Staff Present: Warden Bill Hill (Melancthon) Councillor Rob Adams (Orangeville)

More information

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

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

More information

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. In attendance: Elected Directors: Alan Dresser, Board Chair; Darlene Blendick; Wendy Fairley;

More information

PUBLIC MINUTES CULTURAL DIVERSITY AND RACE RELATIONS COMMITTEE. November 12, 2015, 12:23 p.m. Committee Room E, Ground Floor, City Hall

PUBLIC MINUTES CULTURAL DIVERSITY AND RACE RELATIONS COMMITTEE. November 12, 2015, 12:23 p.m. Committee Room E, Ground Floor, City Hall PUBLIC MINUTES CULTURAL DIVERSITY AND RACE RELATIONS COMMITTEE, 12:23 p.m. Committee Room E, Ground Floor, City Hall PRESENT: ABSENT: ALSO PRESENT: Ms. C. Laliberte, Chair Mr. M. San Miguel, Vice-Chair

More information

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room DATE: 09/14/2018 Call Meeting to Order: Chair Lewis called the meeting to order at 9:00 a.m. Members Present: Lewis, Lemke, Soper, Mildbrand, Daniels Members Absent: Brooks Other Attendees: Larry Brandl-Accounting/Finance,

More information

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M.

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M. MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol

More information

COUNCIL MEETING HIGHLIGHTS

COUNCIL MEETING HIGHLIGHTS COUNCIL MEETING HIGHLIGHTS Friday April 13, 2018 Present: Regrets: Jason Trask (President), Bill Fischer (Vice President), Kyle Sereda, Angela Graham, Kael Irvine, Betty Hoffart (Public Representative),

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

Board of Directors Meeting Sunday October 7, :00 pm EST. WTF TAE KWON DO ASSOCIATION OF CANADA BOARD OF DIRECTORS MEETING October 7, 2013 FINAL

Board of Directors Meeting Sunday October 7, :00 pm EST. WTF TAE KWON DO ASSOCIATION OF CANADA BOARD OF DIRECTORS MEETING October 7, 2013 FINAL Board of Directors Meeting Sunday October 7, 2013 12:00 pm EST Members Present Grandmaster Simon Chung, Chairman Ms. Cristina Quon, Executive Vice Chair Master Tony Nippard, Vice Chair Martial Arts Master

More information

School District of Bristol Township Board of School Directors Regular Board Agenda January 19, :30 p.m. Agenda

School District of Bristol Township Board of School Directors Regular Board Agenda January 19, :30 p.m. Agenda School District of Bristol Township Board of School Directors Regular Board Agenda January 19, 2016 7:30 p.m. Agenda Roll Call II Pledge of Allegiance Presentation CREATE Video Production Class Tiger Tech

More information

NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS

NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS Location: 555 Oak Street East, 3 rd Floor Algonquin Room North Friday, January 26, 2007 CALL TO ORDER Chair Mathilde

More information

A G E N D A. Executive Committee Meeting April 18, :00 PM

A G E N D A. Executive Committee Meeting April 18, :00 PM City Hall 4:30 PM 500 South 4th Ave. Brighton, CO 80601 General Information: Office: 303-655-8747 ajanes@brightonco.gov Authority Members Chairman Kevin Kildow Vice-Chairman Candace Werth Treasurer Janet

More information

The Meeting was called to order by the Reeve, Bryne Lengyel at 9:00 A. M.

The Meeting was called to order by the Reeve, Bryne Lengyel at 9:00 A. M. Regular County Council Meeting of the Province of Alberta held in the Board Room of the County of Forty Mile No. 8 Office, Foremost, Alberta on Wednesday, May 27, 2015. The Meeting was called to order

More information

New Zealand Hospital Pharmacists Association Incorporated Te Kāhui Whakarite Rongoā Hōhipera o Aotearoa. Constitution and Rules

New Zealand Hospital Pharmacists Association Incorporated Te Kāhui Whakarite Rongoā Hōhipera o Aotearoa. Constitution and Rules New Zealand Hospital Pharmacists Association Incorporated Te Kāhui Whakarite Rongoā Hōhipera o Aotearoa Constitution and Rules Adopted by the NZHPA in replacement of all previous rules by resolution on

More information

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012 STERA GOVERNANCE COMMITTEE MINUTES March 5, 2012 The Governance Committee of the Chautauqua, Cattaraugus, Allegany and Steuben Southern Tier Extension Railroad Authority met at 9:00 AM on March 5, 2012

More information

Sustainability Office Lead & Manager of Climate Change & Energy, John Van Hezewyk, and Laura Gold, Council/Committee Coordinator. presiding as Chair.

Sustainability Office Lead & Manager of Climate Change & Energy, John Van Hezewyk, and Laura Gold, Council/Committee Coordinator. presiding as Chair. Committee Room 4 3:30 PM 5:30 PM Committee Present: Councillor Valerie Burke, Councillor Don Hamilton, Councillor Alan Ho, Sidney Polak, Chair Robert Hunn, Vice-Chair, Joan Jenkyn, Cindy Jones Shrek, Arlene

More information

CONSTITUTION FOR THE HORNSMILL COMMUNITY CENTRE

CONSTITUTION FOR THE HORNSMILL COMMUNITY CENTRE CONSTITUTION FOR THE HORNSMILL COMMUNITY CENTRE 1. NAME The name of the association is Hornsmill Community Association (hereinafter called the Association ) Charity Number: 1037549 2. OBJECTIVES The objectives

More information

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M. MINUTES REGULAR MONTHLY MEETING April 10, 2018 9:00 A.M. The East Bridgewater Housing Authority held its regular monthly meeting on Tuesday, April 10, 2018 with said meeting called to order at 9:00 a.m.

More information

BOARD MEETING MINUTES Wednesday, August 12, 2015

BOARD MEETING MINUTES Wednesday, August 12, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, August 12, 2015 A regular Board meeting of the Housing

More information

Board of Directors Meeting Agenda

Board of Directors Meeting Agenda Agenda Item 2.0 Meeting Attendance: Board of Directors Meeting Agenda March 5, 2014 Regular Meeting 5:45-7:30 PM In-camera 7:30-8:00 PM Board of Rob Stansfield (Chair) Kareen Hall Clarke (Secretary) Directors:

More information

Approved by the Board on July 27, 2017 Page 1

Approved by the Board on July 27, 2017 Page 1 TERMS OF REFERENCE FOR THE CORPORATE GOVERNANCE AND NOMINATING COMMITTEE 1. PURPOSE The main purpose of the Corporate Governance and Nominating Committee (the CG&N Committee ) of Capstone Mining Corp.

More information

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

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

More information

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved. Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES WEDNESDAY, September 24, 2014 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the

More information

Regular Meeting January 8, 2018 Page 1

Regular Meeting January 8, 2018 Page 1 Pennington Borough Council Reorganization Meeting Regular Meeting Page 1 Mayor Persichilli called the Reorganization Meeting of the Borough Council to order at 7:00 pm. Borough Clerk Betty Sterling called

More information

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE

TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE 1 TOWN OF ALTONA COUNCIL MEETING MINUTES Tuesday, February 28 th, 2017 at 5:30 P.M. COUNCIL CHAMBERS IN THE ALTONA CIVIC CENTRE Minutes of the regular meeting of the Town of Altona Council held on Tuesday,

More information

BERMUDA BERMUDA HOSPITALS BOARD ACT : 384

BERMUDA BERMUDA HOSPITALS BOARD ACT : 384 QUO FA T A F U E R N T BERMUDA BERMUDA HOSPITALS BOARD ACT 1970 1970 : 384 TABLE OF CONTENTS 1 2 3 4 5 6 6A 6B 7 8 9 10 11 12 13 13A 14 14A 14B 15 16 17 18 19 20 21 22 23 Interpretation Bermuda Hospitals

More information

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m.

COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON. Council Chamber County Court House 6:30 p.m. CALL TO ORDER COUNCIL OF THE COUNTY OF LENNOX AND ADDINGTON Meeting held - Wednesday, May 28,2008 Council Chamber County Court House 6:30 p.m. I Warden Schermerhorn called the meeting to order. All members

More information

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 25, Approval of the Minutes of the Regular Board Meeting September 28, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 25, Approval of the Minutes of the Regular Board Meeting September 28, 2017. REVISED 10/25/17 CUYAHOGA COUNTY BOARD OF HEALTH AGENDA October 25, 2017 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting

More information

M.Ph.A COUNCIL MEETING MINUTES Monday, October 4, 2010 Lakeview Resort, 1 Centre Avenue, Gimli, MB

M.Ph.A COUNCIL MEETING MINUTES Monday, October 4, 2010 Lakeview Resort, 1 Centre Avenue, Gimli, MB M.Ph.A COUNCIL MEETING MINUTES Monday, October 4, 2010 Lakeview Resort, 1 Centre Avenue, Gimli, MB MEMBERS PRESENT: Shawn Bugden, President John Cormier, Vice President Heather Langtry, Executive Treasurer

More information

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019

RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 RE-ORGANIZATIONAL MEETING JANUARY 14, 2019 MEETING OPENED: THE EAST FISHKILL BOARD OF FIRE COMMISSIONERS HELD THEIR RE- ORGANIZATIONAL MEETING FOR THE YEAR 2019 AT DISTRICT HEADQUARTERS. SECRETARY BEYER

More information

2. Nomination, Election and Term-of-Office for Officials of the Association

2. Nomination, Election and Term-of-Office for Officials of the Association THE BY-LAWS OF THE BROCK UNIVERSITY FACULTY ASSOCIATION (UNICORPORATED #2) FOUNDED IN 1996 1. The Association Newsletter 1.1. Editor The Communications Director shall be the Editor of the newsletter. 1.2.

More information

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT One Port Center 2 Riverside Drive Camden, NJ Wednesday, January 17, 2018 Pennsylvania Commissioners Christopher Lewis, Esq. Donna Powell Sean Murphy,

More information

MICROSAIC SYSTEMS PLC (the "Company") FINANCE AND AUDIT COMMITTEE (the "Committee") TERMS OF REFERENCE

MICROSAIC SYSTEMS PLC (the Company) FINANCE AND AUDIT COMMITTEE (the Committee) TERMS OF REFERENCE MICROSAIC SYSTEMS PLC (the "Company") FINANCE AND AUDIT COMMITTEE (the "Committee") TERMS OF REFERENCE Adopted by a resolution of the board of directors of the Company (the "Board") passed in accordance

More information

Also present are the following resource personnel:

Also present are the following resource personnel: SV/ Windsor, Ontario, August 17, 2011 A meeting of the Windsor Heritage Committee is held this day commencing at 5:30 o clock p.m. in Room 402, 400 City Hall Square East, there being present the following

More information

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO TOWN OF IRRICANA Minutes of the Regular Meeting of Council held August 14, 2017 Town of Irricana Council Chambers: (Irricana Centennial Centre 222 2 nd Street) ATTENDANCE Mayor: Deputy Mayor: Councillors:

More information

COUNCIL MEETING HIGHLIGHTS

COUNCIL MEETING HIGHLIGHTS COUNCIL MEETING HIGHLIGHTS Friday March 24, 2017 The March 24, 2017 meeting of Council was held at the SCoP office with a teleconference option made available. Six members of Council attended the meeting

More information

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson

Mayor Brian McMullan Councillors Mark Elliott, Matt Harris, Joseph Kushner, Bill Phillips, Jennifer Stevens, Bruce Williamson ST. CATHARINES HYDRO INC. (The Corporation) MINUTES OF ANNUAL SHAREHOLDER S MEETING Council Chambers, City Hall, 50 Church Street, St. Catharines Monday, May 13, 2013, 5:30 p.m. Present: Absent: St. Catharines

More information

December 18, 2013 MINUTES

December 18, 2013 MINUTES Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of

More information

V. Executive Session of Chapter 551 of the Texas Government Code:

V. Executive Session of Chapter 551 of the Texas Government Code: CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ Minutes ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Monday, September

More information

CYNGOR CYMUNED YR YSTOG CHURCHSTOKE COMMUNITY COUNCIL 2 Rowes Terrace, Plough Bank, Montgomery, Powys. SY15 6QD

CYNGOR CYMUNED YR YSTOG CHURCHSTOKE COMMUNITY COUNCIL 2 Rowes Terrace, Plough Bank, Montgomery, Powys. SY15 6QD CYNGOR CYMUNED YR YSTOG CHURCHSTOKE COMMUNITY COUNCIL 2 Rowes Terrace, Plough Bank, Montgomery, Powys. SY15 6QD Clerc i r Cyngor Clerk to the Council: E J Humphreys MA(Oxf), SILCM MINUTES of the ANNUAL

More information

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. Roll Call: Members Present: Mr. Thomas Buffamante - Chairman

More information