HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. March 22, :00 a.m. to 12:00 p.m.

Size: px
Start display at page:

Download "HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. March 22, :00 a.m. to 12:00 p.m."

Transcription

1 HIV HEALTH SERVICES PLANNING COUNCIL Meeting March 22, :00 a.m. to 12:00 p.m. Meeting Location: Primary Care Center 4600 Broadway, Sacramento, CA Conference Room 2020 Facilitator: Susan Farrington, Chair Scribe: Paula Gammell, Council Staff Council Member Attendees: Adrienne Rogers, Brad Satterwhite, Erika Navarro, Gail Brosnan, Judy Vang, Kane Ortega, Kevin Johnson, Kristina Kendricks-Clark, Mahara Leong, Mark Underwood, Dr. Melody Law, Michael Ungeheuer, Richard Benavidez, Rick Myers, Ronnie Miranda, Susan Farrington, Tracy Jenkins Members Excused: Chelle Gossett, Chioko Grevious, Ernesto Sanchez, Norman Hamilton, Rachel Alvarez Members Absent: None Guests: Jacqueline Martinez-Juarez with SHRA, Becky Gonzales with ViiV Healthcare, Liz Hall with the State Office of AIDS-HIV Care Branch, Guadalupe Morimune, Care Operations Advisor at the State Office of AIDS, Sharisse Kemp with the State Office of AIDS-ADAP via teleconference, Rashia Green-Daniel with RX Staffing, and Melinda Ruger with Harm Reduction Services 1 of 5

2 Welcome, Introductions and Announcements Agenda and Review* Richard Benavidez stated that the NorCal AIDS Cycle is having a BBQ Fundraiser on Saturday, April 8 th at the West Sacramento Civic Center Galleria, 1110 West Capital Avenue, West Sacramento, The event is a major fundraiser to help support the NorCal AIDS Cycle event in May There will be raffle items and auctions during the event as well. Motion to adopt the Agenda was made by Ronnie Miranda with a second by Richard Benavidez. The agenda was unanimously approved. of February 22, 2017: Motion to approve the of February 2017 was made by Kane Ortega with a second by Rick Myers. Discussion noted two corrections. Kane Ortega amended his motion to approve the with the corrections noted. Amended motion was seconded by Mark Underwood and approved with one abstention. Presentation: Mechanics of the Planning Council Office of AIDS (OA) Update March 2017 Update Staff presented a training of the Mechanics of the Planning Council which highlighted the duties and responsibilities of the Planning Council and Fiscal Agent. Staff obtained Council Members signed Code of Conduct, Conflict of Interest and Policy Acknowledgement forms. Liz Hall addressed the HIV Care Program updates in the Office of AIDS March 2017 Monthly Report. The Medi-Cal Waiver Program and Department of Health Care Services have responded to Centers for Medicare and Medicaid Services (CMS) questions regarding the AIDS Waiver Renewal Application and submitted them for review and approval. CMS has placed the Application in Request for Additional Information (RAI) status pending review of the submitted questions. To accommodate the RAI process, an extension of the Waiver has been approved by CMS through April 1, Until the new Application is approved, the policies and procedures of the Waiver will remain in effect. The California Department of Public Health, Office of AIDS is pleased to announce that the Kings County Needle Exchange (KCNE) application to provide syringe exchange services has been approved. Final decisions on the new CPG membership were made on March 3, 2017, after which all applicants 2 of 5

3 were notified. Questions about CPG can be sent to An in-person CPG meeting is scheduled for April 4-6, 2017, in Sacramento. This will be the first meeting of the new CPG membership. Susan Farrington, our Council Chair, was reappointed to the CPG. The meeting is open to the public and there will be an opportunity for public comment. Sharisse Kemp addressed the AIDS Drug Assistance Program Updates in the Office of AIDS March 2017 Monthly Report. The California Department of Public Health (CDPH) decided to terminate its contract with A.J. Boggs & Company. This decision was made in order to best serve the state s 29,000 ADAP clients. Effective March 6, 2017, eligibility and enrollment services will be handled by CDPH. A.J. Boggs has mailed March and April Self Verification Forms (SVFs) and postcards. A.J. Boggs will re-route completed and returned SVFs to CDPH. Effective March 6, 2017, Medical Out-of-Pocket Claim forms and supporting documentation from OA- HIPP clients must be submitted directly to Pool Administrators, Inc. via fax, secure or mail: E-Fax Number: (860) ; CDPH_MBM_Fax@pooladmin.com Mail: PAI-CDPH 628 Hebron Ave., Suite 100, Glastonbury, CT Fiscal Agent Reports FY16 January 2017 Monthly Report* At this time, ADAP is covering Medi-Cal Out-of-Pocket expenses for outpatient ambulatory services only, including services at Emergency Rooms if patient is discharged the same day. Unfortunately this does not cover Dental or in-patient Hospitalization out of pocket expenses or co-pays. Sharisse Kemp will follow-up with an inquiry as to whether or not coverage is provided for ambulances and durable medical equipment as well. The FY16 December Monthly Fiscal Report was presented to the Council. The Fiscal Agent advised that expenditures should be at 91.6%. Due to Part B and Part B Supplemental Funding which have different fiscal years than the Part A Funding, the overall expenditure rate of 82.43% makes it appear as if the TGA is under-spending however we are within the actual targeted spending rate. The Fiscal Agent anticipates a carryover of less than 5%. Motion to approve the FY16 January 2017 Monthly Report was made by Mark Underwood with a second by Kevin Johnson and approved. 3 of 5

4 FY16 3 rd Quarter Fiscal Agent Report The FY16 3 rd Quarter Fiscal Agent Report was distributed at the meeting. The Sacramento Transitional Grant Area (TGA) served 2,476 unduplicated clients during the first three quarters of Fiscal Year 2016, or a 1.2% decrease in total unduplicated clients over the same reporting period in FY15 (2,506 clients). The greatest numbers of Ryan White clients in the Sacramento TGA are over the age of 45 (63.53%) with 86.35% of the Ryan White clients served residing in Sacramento County as well. The Ryan White Care Program saw an increase of 39.8% in new (never been served by the Ryan White Care Program) clients (239). These are new clients in the TGA, which includes the counties of Placer, El Dorado and Sacramento as well as additional clients served in Yolo and Alpine counties through the Part B and Part B Supplemental grants. During the same period last year, the program served 171 new clients. Committee Updates In Sacramento, the two main service needs included Benefits Counseling and Outpatient Ambulatory Care. In the rural counties, the two main services needed by new clients included Medical Case Management and Outpatient Ambulatory Care services. 1) Administrative Assessment Committee (AdAC): Kane Ortega reported that the Committee will meet on May 19, 2017 to conduct the FY16 year-end Administrative Assessment. To participate in the AdAC Committee, you must be a seated Council Member due to the confidential nature of the work reviewed. 2) Affected Communities Committee (ACC): Mark Underwood, Chair: The Committee met in March and discussed the Training and Outreach Calendars. Committee members also participated in outreach activities on Native American HIV Awareness Day, and distributed information at the Native American Health Center s health fair. The Committee has been working on the next issue of the Positive Advocate. The committee tabled the FY17 Work Plan so Committee members have time to review the suggested updates using the Comprehensive Plan s various Strategies. 3) Governance: Michael Ungeheuer reported that Governance is reviewing two Council Committees Policies and Procedures and will bring them forward with updates at next month s meeting. 4) Priorities and Allocations Committee (PAC): Mark Underwood, Chair, informed that PAC will meet in April to discuss potential changes to adopted FY17 funding scenarios which will take into 4 of 5

5 Committee Updates Continued: consideration the uncertain provision of continued Supplemental Part B funding from the State Office of AIDS. 5) Needs Assessment Committee (NAC): The Committee did not meet but the Needs Assessment has begun and there are approximately 80 Needs Assessment Surveys completed out of a goal of ) Prevention Committee (PC): Gail Brosnan reported that the Committee will be meeting in April to review its Work Plan and Policies and will be updating the outreach documents (OPTIONS and palm card) to ensure correct agency information. Technical Assistance Needs Public Comments 7) Quality Advisory Committee (QAC): The Committee will be meeting in April and will begin reviewing its Policies and Procedures as well as continue reviewing service standards. Susan Farrington requested that anyone in need of technical assistance contact her, the Fiscal Agent or Council Staff directly. Staff distributed an with login information regarding the Planning Council/Planning Body Assessment: Key Findings and Implications Webinar that will be conducted on March 28, All council members are encouraged to participate in this webinar as this is an opportunity for HRSA to hear from them directly. Adjournment Next meeting April 26, Erika Navarro distributed a flyer inviting people to Sunburst Projects Open House on March 27, of 5

HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. June 28, :00 a.m. to 12:00 p.m.

HIV HEALTH SERVICES PLANNING COUNCIL. Meeting Minutes. June 28, :00 a.m. to 12:00 p.m. HIV HEALTH SERVICES PLANNING COUNCIL Meeting June 28, 2017 10:00 a.m. to 12:00 p.m. Meeting Location: Primary Care Center 4600 Broadway, Sacramento, CA 95817 Conference Room 2020 Facilitator: Susan Farrington,

More information

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions. Care and Treatment Committee Meeting United Way Ansin Building 3250 SW 3 rd Avenue, Ryder Conference Room July 5, 2018 Approved September 6, 2018 # Committee Members Present Absent Guests 1 Alcala, Etelvina

More information

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF February 4, 2014

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF February 4, 2014 Agenda Item Opening Roll Call Welcome Chair, Gregory Kelly Minute Approval Description The PC location was published to be at PCCC (Passaic County Community College), 100 College Blvd., Paterson Room,

More information

Policy Update. Michael Ruppal Executive Director The AIDS Institute. December 4, 2014

Policy Update. Michael Ruppal Executive Director The AIDS Institute. December 4, 2014 Policy Update Michael Ruppal Executive Director December 4, 2014 Policy Update Budget and Appropriations Health Reform Ryan White Program HIV testing reimbursement State Legislative Process Budget & Appropriations

More information

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF January 7,

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES OF January 7, Agenda Item Opening Roll Call Welcome Chair, Gregory Kelly Minute Approval Description Location: PCCC (Passaic County Community College), 100 College Blvd., Paterson Room, Paterson, NJ The meeting was

More information

Policy and Legislative Affairs Update

Policy and Legislative Affairs Update Policy and Legislative Affairs Update Emily McCloskey, Senior Manager, Policy and Legislative Affairs Eliminating New Infections & Optimizing Holistic Health Outcomes: Integrating Prevention, Care and

More information

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes CARE Council Meeting Monday, July 28, 2014 Minutes Members Present Members Absent CARE Council Staff Charles Brooks Mitchell Durant Pat Cruzata Marsharee Chronicle *Lavan Harper Rosalyn Collins * Melissa

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES of August 13, 2014

PATERSON PASSAIC COUNTY BERGEN COUNTY HIV HEALTH SERVICES PLANNING COUNCIL PLANNING COUNCIL MEETING MINUTES of August 13, 2014 Agenda Item Opening Roll Call Welcome Chair, Gregory Kelly Description Location: Paterson Public Library, 250 Broadway, Paterson, NJ The meeting was called to order at 9:40 a.m. by Chairman Gregory Kelly,

More information

Waiver Projects Currently Undergoing Application, Renewal, or Amendment

Waiver Projects Currently Undergoing Application, Renewal, or Amendment Waiver Projects Currently Undergoing Application, Renewal, or Amendment 2018 SoonerCare Choice and Insure 1115(a) Demonstration Waiver Public Notice and Amended Application Purpose of this Webpage In accordance

More information

EASTERN LOS ANGELES REGIONAL CENTER 1000 S. Fremont Ave. P.O. Box 7916 Alhambra, CA (626) FAX (626)

EASTERN LOS ANGELES REGIONAL CENTER 1000 S. Fremont Ave. P.O. Box 7916 Alhambra, CA (626) FAX (626) EASTERN LOS ANGELES REGIONAL CENTER 1000 S. Fremont Ave. P.O. Box 7916 Alhambra, CA 91802-7916 (626) 299-4700 FAX (626) 281-1163 ELARC Board of Directors Meeting July 12, 2016 Approved as Recorded September

More information

DRC BOARD COMMITTEES

DRC BOARD COMMITTEES ADMINISTRATION 1831 K Street Sacramento, CA 95811 Tel: (916) 504-5800 TTY: (800) 719-5798 Toll Free: (800)776-5746 Fax: (916) 504-5802 www.disabilityrightsca.org FINANCE COMMITTEE DRC BOARD COMMITTEES

More information

This presentation is the third in DPH s post election series of presentation on the postelection

This presentation is the third in DPH s post election series of presentation on the postelection This presentation is the third in DPH s post election series of presentation on the postelection environment. 1 2 What we know now is that no changes have been implemented as of yet. We do not know what

More information

Moment of Silent Reflection: The Council observed a moment of silence and reflection for those affected and infected by HIV/AIDS.

Moment of Silent Reflection: The Council observed a moment of silence and reflection for those affected and infected by HIV/AIDS. GREATER HAMPTON ROADS HIV HEALTH SERVICES MINUTES OF THE PLANNING COUNCIL MEETING Thursday, March 29, 2018: 5:00 p.m. Norfolk Department of Human Services 741 Monticello Avenue, Norfolk Call to Order:

More information

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin.

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin. Marin HIV/AIDS Care Council Meeting MINUTES Wednesday, January 11, 2012 4:30p.m. - 6:30p.m. 899 Northgate Drive 4 th Floor Conference Room San Rafael, CA 94903 [ Approved February 8, 2012 ] Council Members

More information

Non-Modified Adjusted Gross Income (MAGI) 101. Presented by: Becky McKinney Colorado Department of Health Care Policy and Financing October 2018

Non-Modified Adjusted Gross Income (MAGI) 101. Presented by: Becky McKinney Colorado Department of Health Care Policy and Financing October 2018 Non-Modified Adjusted Gross Income (MAGI) 101 Presented by: Becky McKinney Colorado Department of Health Care Policy and Financing October 2018 1 Our Mission Improving health care access and outcomes for

More information

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015 MPAS BOARD OF DIRECTORS ANNUAL MEETING September 15, 2015 Present: Kate Woters, Tom Landry, John McCulloch, Pam Bellamy, Doug Olsen, Terri Land, Selena Schmidt, Stoney Polman, Kathy McGeathy, Paul Palmer,

More information

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

More information

Disclosure Statement

Disclosure Statement Disclosure Statement Faculty: Deliana Garcia, MA Disclosure: I have no real or perceived vested interests that relate to this presentation nor do we have any relationships with pharmaceutical companies,

More information

Contra Costa County In-Home Supportive Services Advisory Committee Meeting October 16, 2018 Meeting Summary. Keegan Duncan and Chantana Vornvilaipan

Contra Costa County In-Home Supportive Services Advisory Committee Meeting October 16, 2018 Meeting Summary. Keegan Duncan and Chantana Vornvilaipan Contra Costa County In-Home Supportive Services Advisory Committee Meeting October 16, 2018 Meeting Summary Present: Absent: Staff: Mustafa Alsalihy, Sydney Anderson, Wilson Cheng, Michelle Hernandez,

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m.

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m. Contact Information Neighborhood Council: Northwest San Pedro Neighborhood Council Name: Kristina Smith Phone Number: 310-832-1787 Email: ksmith@klct.com Date of NC Board Action: 04/14/2014 Type of NC

More information

The Partnership Chair, Frederick Downs, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

The Partnership Chair, Frederick Downs, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions. Miami-Dade HIV/AIDS Partnership Meeting United Way Ansin Building 3250 SW 3rd Avenue Ryder Conference Room Miami, FL 33129 June 18, 2018 Approved July 16, 2018 Alternate Representatives of the Affected

More information

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815

** PUBLIC HEARING NOTICE ** FEBRUARY 9, :00 PM AGENCY ON AGING \ AREA 4 ~ 1401 EL CAMINO AVENUE, 4 TH FLOOR, SACRAMENTO, CA 95815 AAA4 GOVERNING BOARD (916) 486-1876 MEETING NOTICE DATE: February 9, 2018 TIME: PLACE: 10 a.m. to 12 noon Sacramento County Agency on Aging \ Area 4 1401 El Camino Avenue, 4 th Floor Sacramento, CA 95815

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

Associated Students, Incorporated of ASI BYLAWS

Associated Students, Incorporated of ASI BYLAWS Associated Students, Incorporated of California Polytechnic State University at San Luis Obispo 1. General Provisions ASI BYLAWS 1.1. Name of Corporation. The name of the corporation is Associated Students,

More information

County of Santa Clara Senior Care Commission

County of Santa Clara Senior Care Commission Commission Agenda Senior Care Commission, County of Santa Clara January 11, 2012 County of Santa Clara Senior Care Commission County Government Center - 70 West Hedding Street San Jose, California 95110

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

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

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio

(Regular Board Meeting, April 12, 2018) Rolling Plains United Methodist Church, Zanesville, Ohio MENTAL HEALTH & RECOVERY SERVICES (MHRS) BOARD Serving Coshocton, Guernsey, Morgan, Muskingum, Noble & Perry Counties 1205 Newark Road Zanesville, OH, 43701 OFFICIAL MINUTES 1 (Regular Board Meeting, April

More information

Independent Payment Advisory Board (IPAB)

Independent Payment Advisory Board (IPAB) Independent Payment Advisory Board (IPAB) Summary: Creates an independent, 15 member Medicare Advisory Board tasked with presenting Congress with comprehensive proposals to reduce excess cost growth and

More information

The Partnership Vice Chair, Frederick Downs, called the meeting to order at 10:00 a.m. He welcomed everyone and asked for introductions.

The Partnership Vice Chair, Frederick Downs, called the meeting to order at 10:00 a.m. He welcomed everyone and asked for introductions. Miami-Dade HIV/AIDS Partnership Meeting United Way Ansin Building 3250 SW 3rd Avenue Ryder Conference Room Miami, FL 33129 March 19, 2018 Approved April 16, 2018 Alternate Representatives of the Affected

More information

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO Edward A. Chow, M.D. President James Loyce, Jr., M.S. Vice President Dan Bernal Cecilia Chung Laurie Green, M.D. Tessie M. Guillermo David.J. Sanchez, Jr., Ph.D. HEALTH COMMISSION CITY AND COUNTY OF SAN

More information

OPENING. 1. Call to Order/Roll Call

OPENING. 1. Call to Order/Roll Call Co-Chairs Robert Reed Karim Kahwaji Santa Clara County HIV Planning Council 976 Lenzen Avenue San Jose, CA 95126 Executive Committee Meeting Wednesday, May 24, 2017 from 11:00 a.m. 12:30 p.m. 976 Lenzen

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

The Constitution of the International Student Council at Vanderbilt University

The Constitution of the International Student Council at Vanderbilt University The Constitution of the International Student Council at Vanderbilt University Preamble: We, the International Student Council, being the members of student organizations at Vanderbilt University, shall

More information

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT Name of Provider: City of Huntington Beach Provider # MTE00756F ARTICLE

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014 CALL TO ORDER Vice Chair Juarez called the meeting to order at 3:04

More information

Mr. Orozco asked Behavioral Science Research (BSR) staff to identify themselves as resource individuals.

Mr. Orozco asked Behavioral Science Research (BSR) staff to identify themselves as resource individuals. Miami-Dade HIV/AIDS Partnership Meeting HistoryMiami Museum, 101 West Flagler Street, Miami, FL 33130 October 16, 2017 Approved November 20, 2017 Alternate Representatives of the Affected Community Present

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

Greater Baltimore HIV Health Services Planning Council Minutes of the Meeting of October 20, 2009

Greater Baltimore HIV Health Services Planning Council Minutes of the Meeting of October 20, 2009 Minutes of the Meeting of October 20, 2009 Vol. VI, No. 6 Draft October 20, 2009 Meeting Attendance Present 1 R. Bradley C. Brown D. Brewer (proxy for W. Miller) V. Burrell-Gibson C. Edmonds C. Gibson

More information

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS

FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised I. MEETINGS FORT MYERS WOMEN'S COUNCIL OF REALTORS CHAPTER STANDING RULES as revised 11-20-2015 I. MEETINGS A. CHAPTER MEETINGS Regular Chapter Meetings shall be held according to the By-Laws Article V, Section 1:A,

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

Financial Improvement Collaborative

Financial Improvement Collaborative FLEX FY 14-15 Financial Improvement Collaborative Thursday January 15, 2015 Agenda: Welcome Upcoming Events Education Update / Topic Collaborative Report Revenue Cycle Topic: Common Issues, Shared Solutions

More information

Call to Order, Welcome and Roll Call: Mr. Bracher, Chair, called the meeting to order, welcomed all attendees and called roll.

Call to Order, Welcome and Roll Call: Mr. Bracher, Chair, called the meeting to order, welcomed all attendees and called roll. DRAFT MINUTES State Consumer Health Information and Policy Advisory Council Meeting Date: June 11, 2013 Time: 10:00am 12:00 pm Location: Teleconference Members Present: James Bracher, Chair; Nikole Helvey,

More information

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) I. Called to order at 1:05 p.m. II. Roll Call: Quorum: Yes See Exhibit 1A MINUTES III. IV. Public Comments Mr. Jerry Grace, disability

More information

VIA (LM ) May 21, The Honorable W. Neil Eggleston Counsel to the President The White House Washington, D.C.

VIA  (LM ) May 21, The Honorable W. Neil Eggleston Counsel to the President The White House Washington, D.C. VIA EMAIL (LM 2015-013) May 21, 2015 The Honorable W. Neil Eggleston Counsel to the President The White House Washington, D.C. 20502 Dear Mr. Eggleston: In accordance with the requirements of the Presidential

More information

P O L I C Y brief. More than 21% of California s nonelderly

P O L I C Y brief. More than 21% of California s nonelderly California s New Assembly and Senate Districts: Geographic Disparities in Health Insurance Coverage CAROLYN A. MENDEZ, STEVEN P. WALLACE, HONGJIAN YU, YING-YING MENG, JENNY CHIA, E. RICHARD BROWN More

More information

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict. MINUTES Oversight Committee Quarterly Board Meeting Cancer Prevention and Research Institute of Texas Texas Medical Association Thompson Auditorium, 1 st Floor 401 W 15 th Street, Austin Texas August 14,

More information

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

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

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

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

Federal Update NCSL Standing Committee on Health & Human Services. Joy Johnson Wilson NCSL Washington Office

Federal Update NCSL Standing Committee on Health & Human Services. Joy Johnson Wilson NCSL Washington Office Federal Update NCSL Standing Committee on Health & Human Services Joy Johnson Wilson NCSL Washington Office KEY ENACTMENTS Medicare Access and CHIP Reauthorization Act of 2015 (H.R. 2; P.L. 114-10) The

More information

9Payment Appeals and. Grievances. Appeals Grievances...204

9Payment Appeals and. Grievances. Appeals Grievances...204 9Payment Appeals and Grievances Appeals.............................193 Grievances........................204 Section 9 Payment Appeals and Grievances 192 www.oxfordhealth.com Payment Appeals and Grievances

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6 Miami-Dade HIV/AIDS Partnership Meeting HistoryMiami, 101 W. Flagler Street June 19, 2017 Approved July 17, 2017 Alternate Representatives of the Affected Community Present Absent # Partnership Members

More information

N El Dorado County Emergency Services Authority

N El Dorado County Emergency Services Authority N El Dorado County Emergency Services Authority JPA Combined Board of Directors and Finance Meeting Minutes Wednesday, December 6, 2017, 9:00 a.m. Diamond Springs Fire, 501 Main Street, Diamond Springs,

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT June 9, CALL TO ORDER

BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT June 9, CALL TO ORDER BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT June 9, 2008 1. CALL TO ORDER Chair Armenta called the meeting to order at 10:03 a.m. in the Monterey-Salinas Transit Conference Room. Present:

More information

AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS*

AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS* AGENDA MEETING OF THE AUDIT COMMITTEE AND/OR BOARD OF RETIREMENT AND/OR BOARD OF INVESTMENTS* LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. Lake Avenue, Suite 810 Pasadena, CA 91101 2014 COMMITTEE

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

AGENDA UC Center Sacramento 1130 K Street, Lower Level Sacramento, California

AGENDA UC Center Sacramento 1130 K Street, Lower Level Sacramento, California Welcome and Opening Remarks 10:00 am Gil Ojeda, Director, California Program on Access to Care Xóchitl Castañeda, Director, California-Mexico Health Initiative AGENDA UC Center Sacramento 1130 K Street,

More information

Cleveland County Board of Commissioners March 3 rd, 2015:

Cleveland County Board of Commissioners March 3 rd, 2015: Cleveland County Board of Commissioners March 3 rd, 2015: The Cleveland County Board of Commissioners met in a regular session on Tuesday, March 3 rd, 2015 at 6:00 p.m. in the Commission Chamber of the

More information

BYLAWS. Miami-Dade HIV/AIDS Partnership Bylaws - November

BYLAWS. Miami-Dade HIV/AIDS Partnership Bylaws - November BYLAWS The Miami-Dade HIV/AIDS Partnership, having been duly established by the Board of County Commissioners of Miami-Dade County, Florida by Ordinance No. 98-127 codified in Chapter 2, Article LXXX of

More information

KING COUNTY FIRE PROTECTION DISTRICT 40 BOARD OF FIRE COMMISSIONERS REGULAR MEETING 10/13/2016

KING COUNTY FIRE PROTECTION DISTRICT 40 BOARD OF FIRE COMMISSIONERS REGULAR MEETING 10/13/2016 DATE: October 13, 2016 KING COUNTY FIRE PROTECTION DISTRICT 40 BOARD OF FIRE COMMISSIONERS REGULAR MEETING FINAL 10/13/2016 PURPOSE: Regular Monthly Meeting LOCATION: Fire Station 13, 18002 108th Ave SE,

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Guide to asylum seeker access to health and community services in Victoria

Guide to asylum seeker access to health and community services in Victoria Guide to asylum seeker access to health and community services in Victoria Revised May 2011 This guide covers special access arrangements to health and community services in Victoria for asylum seekers.

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

Business Development Committee Charter

Business Development Committee Charter Business Development Committee Charter 1. Role 1.1 The Business Development Committee ( Committee ) is a committee of the Open Minds Board. 1.2 The Committee s primary role is to assist the Board in overseeing

More information

Member Driven. Patient Focused.

Member Driven. Patient Focused. Member Driven. Patient Focused. FAQ Inadmissibility on Public Charge Grounds (Updated 10.16.18) Disclaimer: This FAQ contains general information to the best of our understanding as of the date above,

More information

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES. G-2 JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE February 13,

More information

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Table of Contents Page BY-LAW NO. 1: GENERAL... 1 1. Definitions...

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING 1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith

More information

Planning Council Wednesday, January 20, :30 pm to 7:00 pm St. Augustine Health/Ursuline Piazza Campus 7801 Detroit Avenue Cleveland, OH 44102

Planning Council Wednesday, January 20, :30 pm to 7:00 pm St. Augustine Health/Ursuline Piazza Campus 7801 Detroit Avenue Cleveland, OH 44102 Planning Council Wednesday, January 20, 2016 5:30 pm to 7:00 pm St. Augustine Health/Ursuline Piazza Campus 7801 Detroit Avenue Cleveland, OH 44102 Start: 6:05 End: 7:20 Co-chair: Kristina Knight Moment

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

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

1. Call to Order: Holli Ploog called the meeting to order at 1:02 p.m.

1. Call to Order: Holli Ploog called the meeting to order at 1:02 p.m. COALITION AGAINST HUMAN TRAFFICKING NORTHERN ARIZONA Minutes of the Board Meeting held Thursday, February 8, 2018at 1:00 p.m. At Starbuck s meeting room, Sedona, AZ Attendees: Lynda Brown, Pat Currivan,

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

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

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

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB These Bylaws of the Home Sharers Democratic Club were originally adopted on April 15, 2015. ARTICLE I NAME The name of the organization shall be: HOME SHARERS

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

The Essential Plan. September 25, Andrew Leonard Senior Policy Associate Children s Defense Fund-NY

The Essential Plan. September 25, Andrew Leonard Senior Policy Associate Children s Defense Fund-NY The Essential Plan Amy E. Lowenstein Senior Attorney Empire Justice Center Andrew Leonard Senior Policy Associate Children s Defense Fund-NY September 25, 2015 Agenda Essential Plan Background Eligibility

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION DATE: June 16, 2015 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #911 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

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

Virtual Mentor American Medical Association Journal of Ethics April 2008, Volume 10, Number 4:

Virtual Mentor American Medical Association Journal of Ethics April 2008, Volume 10, Number 4: Virtual Mentor American Medical Association Journal of Ethics April 2008, Volume 10, Number 4: 224-228. POLICY FORUM Reimbursement of Medical Care for Immigrants Laura D. Hermer, JD, LLM Physicians who

More information

American Nephrology Nurses Association. Weekly Capitol Hill Update Tuesday, December 15, Congressional Schedule

American Nephrology Nurses Association. Weekly Capitol Hill Update Tuesday, December 15, Congressional Schedule American Nephrology Nurses Association Weekly Capitol Hill Update Tuesday, December 15, 2015 Congressional Schedule House: The House reconvenes at 2:00 p.m. on Tuesday. Senate: The Senate reconvenes at

More information

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV September 22, 2017, 12:05 PM

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV September 22, 2017, 12:05 PM Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV September 22, 2017, 12:05 PM Members Present: Manuel Compos, Ardella Cottrill, Joyce Floyd, Robert

More information

PART 15. TEXAS HEALTH AND HUMAN SERVICES COMMISSION

PART 15. TEXAS HEALTH AND HUMAN SERVICES COMMISSION TITLE 1. ADMINISTRATION PART 15. TEXAS HEALTH AND HUMAN SERVICES COMMISSION CHAPTER 355. REIMBURSEMENT RATES SUBCHAPTER J. PURCHASED HEALTH SERVICES DIVISION 4. MEDICAID HOSPITAL SERVICES 1 TAC 355.8058

More information

BOARD OF GOVERNORS MEETING Public Session Minutes Seattle, WA November 16, 2018

BOARD OF GOVERNORS MEETING Public Session Minutes Seattle, WA November 16, 2018 BOARD OF GOVERNORS MEETING Public Session Minutes Seattle, WA The Public Session of the Board of Governors of the Washington State Bar Association (WSBA) was called to order by President Bill Pickett on

More information

CITY OF NORTH LAS VEGAS MCCOOL AIRFIELD ADVISORY COMMITTEE. REGULAR MEETING MINUTES July 19, 2011

CITY OF NORTH LAS VEGAS MCCOOL AIRFIELD ADVISORY COMMITTEE. REGULAR MEETING MINUTES July 19, 2011 CITY OF NORTH LAS VEGAS MCCOOL AIRFIELD ADVISORY COMMITTEE REGULAR MEETING MINUTES July 19, 2011 I. CALL TO ORDER The regular meeting of the was called to order by Chairman Schmitz at 6:00 p.m., in the

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

More information

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14.

Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. Please note, so sections may appear blank as we await feedback from counsel. An updated version will be available on or before January 14. ARTICLE I NAME The official name of this organization shall be

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

More information

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA 1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA 92243-2875 PHONE: (760) 592-4494 FAX: (760) 592-4497 March 1, 2013 SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL AGENDA DATE: Wednesday, March 6, 2013 TIME:

More information

The Medicaid Citizenship Documentation Requirement One Year Later

The Medicaid Citizenship Documentation Requirement One Year Later In February 2006, the President signed into law budget reconciliation legislation the Deficit Reduction Act (DRA) that has fundamentally altered many aspects of the Medicaid program. Some of these changes

More information

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA SEPTEMBER 26, 2012

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA SEPTEMBER 26, 2012 CUYAHOGA COUNTY BOARD OF HEALTH AGENDA SEPTEMBER 26, 2012 1. Call to Order. 2. Roll Call. 3. Motion to excuse absent Board Members. 4. Approval of the Minutes of the Regular Board Meeting - August 22,

More information

Facilitated By: Stephney Allen Director of U.S. Repatriation Program and Internal Operations

Facilitated By: Stephney Allen Director of U.S. Repatriation Program and Internal Operations Facilitated By: Stephney Allen Director of U.S. Repatriation Program and Internal Operations International Social Service-USA Branch 22 Light Street Suite 200 Baltimore, MD 21202 Phone: 443-451-1200 Fax:

More information

BYLAWS OF THE UTMB DIVERSITY COUNCIL

BYLAWS OF THE UTMB DIVERSITY COUNCIL BYLAWS OF THE UTMB DIVERSITY COUNCIL ARTICLE I MISSION, VISION, PURPOSE AND OBJECTIVES Section 1. MISSION The mission of the UTMB Diversity Council is to work together to harness the broad spectrum of

More information

Health Information Technology Provisions in the Recovery Act

Health Information Technology Provisions in the Recovery Act HEALTH INFORMATION TECHNOLOGY PROVISIONS IN THE RECOVERY ACT Driving Business Advantage Health Information Technology Provisions in the Recovery Act by Brian P. Carey & Paul T. Kim April 2009 The following

More information