BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425

Size: px
Start display at page:

Download "BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425"

Transcription

1 BOARD OF TRUSTEES Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): U of T Representatives: (Voting) Regrets: U of T Representatives: (Non-Voting) John Mulvihill (Chair) Geoffrey Beattie Rita Burak (By Teleconference) Jan Campbell Tom MacMillan Eileen Mercier (By Teleconference) Dhun Noria (By Teleconference) Ken Rotman Barbara Stymiest Robert Bell (CEO) Camille Lemieux (MSA Vice President) Sagar Parikh (MSA President) Joy Richards (CNO) Catharine Whiteside Cheryl Regehr Dean Connor Flavio Habal (MAC President) Robert Krembil Doug McGregor Brian Porter Daniel Haas Guests: Dr. M. Gardam, Dr. S. Asa, Ms. B. Kenefick Recording Secretary: Ruth Gopaul Quorum 40% of Voting Members or 6 Voting Members 1.0 Minutes of Previous Meeting Upon motion duly made by Mr. G. Beattie and carried, the minutes of the meeting held on January 15, 2014 were approved

2 2.0 Chair s Report Mr. Mulvihill welcomed Dr. Camille Lemieux, Vice President of the Medical Staff Association to the Board. He noted that the Board of Trustees will not meet in March and the Annual Board Retreat will take place on Wednesday April 16, 2014 at the Toronto Region Board of Trade. 3.0 Program Quality Reports (Appendix A) 3.1 Toronto Rehab Executive Summary 3.2 Peter Munk Cardiac Centre Executive Summary 4.0 Committees 4.1 Quality Committee Pre-circulated for members information were the minutes of the Quality Committee meetings held on December 9, 2013 & January 27, (Appendix B) Dr. D. Noria reported that on December 9, 2013 the Quality Committee received a report from the Toronto Rehab Program from Dr. Gaetan Tardif. The committee commended the program on its successful implementation of stroke and spinal cord, as well as MSK LEAN initiatives. The committee also congratulated the program on its improved medication incidents rate, inpatient falls rate and nosocomial C. difficile rate and achieving high engagement on the Employee Engagement Survey. The Committee made a number of recommendations to the program which will be followed up at the next presentation to the Quality Committee. Dr. Noria reported that the Committee also heard from Dr. Barry Rubin on the Peter Munk Cardiac Centre. The committee commended the program on its detailed follow-up of the Quality Committee recommendations. The Committee also commended the program on improving its efficiency of the interventional cardiology suite through standardization of admission processes and discharge criteria, on its initiative to monitor outpatient satisfaction data and on improvement concerning medication incident and hand hygiene rates. The Committee made a number of recommendations to the program which will be followed up at the next presentation to the Quality Committee. Dr. Noria provided a brief overview of the Quality Committee meeting held on January 27, At this meeting the Committee received reports on Antimicrobial Stewardship from Dr. Andrew Morris, Health Equity from Jan Lackstrom and Patient Relations from Sharon Rogers. 4.2 Finance and Audit Committee Ms E. Mercier provided a verbal report from the Finance and Audit Committee meeting held on February 11, The minutes will be presented for approval at the next Board meeting. However, there were a number of time-sensitive items discussed at the Feb. 11 th meeting that are will be put forward for approval today

3 4.2.1 Financial Statements for the Nine Months Ended December 31, 2013 (Appendix C) Ms Mercier briefly reviewed the Financial Statements for the nine months ended December 31, The Finance and Audit Committee recommended approval of the financial statements /15 Hospital Annual Planning Submission (Appendix D) Ms Mercier reported that the hospital is required to submit the 2014/15 Hospital Annual Planning Submission (HAPS) by February 14, She outlined the budget planning assumptions for 2014/15 that were reviewed by the Finance and Audit Committee at the October 2013 meeting. The Finance and Audit Committee recommended approval in principle of management s assumptions for the 2014/15 HAPS submission Sysco Food Services of Central Ontario Contract for Prime Vendor Food Distribution Services (Appendix E) Ms Mercier noted that UHN has contracts with several food manufacturers who service the healthcare industry through a third party distributor. For UHN, this distribution service is currently provided by Sysco Food Services of Central Ontario (Sysco). The current contract with Sysco expires on March 31, In the fall of 2012 a working group developed the specifications for a Request for Proposal (RFP). Following an open competitive process, Sysco was awarded the contract as the Primary Vendor for Food Distribution Services at UHN. The proposed contract includes a new robust performance management system with established service levels, performance targets and preventative measures that will be tracked and monitored on a quarterly basis. The Finance and Audit Committee recommended approval of the contract with Sysco Food Services of Central Ontario as the Prime Vendor for Food Distribution at a total cost of $36,271,590 over the 10 year term Atrium on Bay Lease (Appendix F) Ms Mercier reported that UHN currently leases 41,557 sq. ft. for Shared Information Management Services (SIMS) in the Atrium on Bay (AOB) building at 20 Dundas Street West. SIMS staff occupies the space for supporting UHN, SIMS partners and externally funded Information Management/Information Technology (IM/IT initiatives. The current lease term for the AOB leased premises expires on April 30, 2017 and UHN has an option to extend the lease for one additional term of 5 years. The landlord has offered UHN the - 3 -

4 opportunity to lock in the 5 year extension now at a rate which is below the expected market rate at the end of the current lease term. Ms Mercier reviewed the financial impact of the lease amendment. The Finance and Audit Committee recommended approval to extend the lease at the Atrium of Bay for 5 years, from May 1, 2017 to April 30, 2022, at a cost of $6.2M, increasing the total value of the lease since inception to $17.6M Med-West Lease Renewal (Appendix G) Ms Mercier reported that UHN currently leases approximately 38,590 sq. ft. for administrative and clinical purposes in the Med-West Building at 750 Dundas Street West, Toronto. The space is leased for a 5-year term which expires on March 31, Ms Mercier stated that management recommended the renewal of the lease for an additional 7 years, and securing an additional 2,054 sq. ft. of space on the third floor. The Finance and Audit Committee recommended the approval of the signing of the Med-West 7-year lease renewal and amending agreement at 750 Dundas Street West, with two 5-year options to extend, increasing the total value of the lease since its inception to $13.4M. 5.0 Medical Advisory Committee, Minutes of Meeting Pre-circulated for members information were the Minutes of the Medical Advisory Committee meeting held on January 9, (Appendix H) In Dr. Habal s absence, Dr. Michael Gardam provided a brief overview of the Medical Advisory Committee meeting held on January 9, Medical Staff Appointments (Appendix I) Pre-circulated for members information were the Medical Staff Appointments presented to the MAC meetings. 5.2 St. Michael s Hospital Research Ethics Board Qualification Dr. Gardam reported at the February 6, 2014 Medical Advisory Committee meeting, the approval of St. Michael s Hospital Research Ethics Board qualification was discussed and approved. He noted that the Research Committee of the Board has also approved this motion. Upon motion duly made by Mr. G. Beattie, seconded by Mr. K. Rotman and carried, the Board approved sections 4.1, 4,2.1, 4.2.2, 4.2.3, 4.2.4, 4.2.5, 5.0, 5.1,and 5.2 as noted above

5 6.0 CEO Report (Appendix J) Precirculated for members information was the February 2014 CEO Report. Dr. R. Bell announced the appointment of Dr. John Reid, the new Director of UHN s Technology Development & Commercialization (TDC) Office. He reminded the Board members that the Annual Board Retreat will be held on April 16 th at the Toronto Region Board of Trade. Dr. Bell briefly reviewed the February CEO Report and welcomed questions from Board members. 7.0 Board Business 7.1 Strategic Planning Update Lab Medicine Program (Appendix K) Dr. Asa noted that the Laboratory Medicine Program (LMP) provides academic, clinical and research leadership in Clinical Biochemistry, Hematology, Microbiology and Anatomical Pathology. The LMP is the largest hospital laboratory in Canada and one of the largest academic labs in the world. Dr. Asa highlighted the Story of the Year concerning a pathologist and the patient. A UHN patient contacted the Pathology Department in order to meet and talk to the person who issued the pathology report on her case. Dr. Danny Ghazarian, a subspecialty dermatopathologist stated that he makes himself available to the patient if they have questions as we have a responsibility to offer advice and education about our reports. Dr. Sylvia Asa presented the following Strategic Priorities for the Lab Medicine Program (LMP) and provided an update on the current situation and future plans within each priority: Strengthen presence regionally, provincially and globally Leverage early adopter advantage Establish Best Practice Enhance Diagnostic Informatics and Communications In conclusion, Dr. Asa stressed the importance of ensuring a greater understanding of the value proposition of LMP to clinical colleagues and stakeholders and to increase the integration of LMP with other clinical programs, research and education. In addition, the LMP must develop alternate funding sources/models to implement new science and technology. In further discussion the Board concurred that providing genomic sequencing of cancer specimens for specimens referred from outside Canada should be evaluated as an alternate funding source. 7.2 UHN (Appendix L) Ms Kathy Sabo, Senior Clinical Vice President introduced Ms Brenda Kenefick, Senior Project Manager-Process Improvement to speak on UHN

6 Ms Kenefick stated that Lean focuses on the patient and improves safety, quality, efficiency, care delivery, service and Lean aligns with UHN s strategy. The core principles for Lean include: Focus on patients (not the hospital or staff) and design care around them Identify value for the patient and get rid of everything else Minimize time to treatment and through its course Ms Kenefick provided an outline of the Lean projects that have been done at UHN from 2006 to date and described the four strategic directions. She noted that Lean projects show immediate results, encourage engagement and provide learning opportunities. Ms Kenefick presented the 2014/2016 key strategies, the target investment and current human resources of the team and proposed an alternate option, describing the advantages and disadvantages. 8.0 Date of Next Meeting The Board of Trustees will meet next on Wednesday April 16, 2014 at the Annual Board Retreat at the Toronto Region Board of Trade, First Canadian Place, 77 Adelaide St. W. 9.0 Adjournment There being no further business, the meeting was adjourned. John Mulvihill, Chair - 6 -

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

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

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16.

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16. Board of Directors Meeting (Open Session) MINUTES OF MEETING Greater Niagara General Site Boardroom Sep 27/16 Oct 25/16 Nov 22/16 Jan 24/17 Feb 28/17 Mar 28/17 John MacDonald, Chair R Bunny Alexander R

More information

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: February 9, 2017 TIME: 4:00 to 8:00 PM LOCATION: 100 King Street West, 23 rd Floor, Room 23-009 / 23-010, Hamilton, Ontario IN ATTENDANCE: Norm

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

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

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18.

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18. Board of Directors Meeting (Open Session) MINUTES OF MEETING Welland Hospital Site - Auditorium Sept 25/18 Oct 23/18 John Bragagnolo, Chair Bunny Alexander R Larry Boggio Parminder Brar (ex-officio) R

More information

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee Thursday, January 24, 2013 4:00 5:30 p.m. Boardroom, Toronto Central LHIN, 425 Bloor St. East, Suite 201, Toronto

More information

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario Hamilton Health Sciences Board of Directors Minutes DATE: May 26, 2016 TIME: 3:00 to 5:00 PM LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario IN ATTENDANCE: Norm Col

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL

CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL Directors Charter CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL 1. PURPOSE AND RESPONSIBILITY OF THE BOARD The Board of Directors is responsible for supervising the activities

More information

(Original version signed and archived)

(Original version signed and archived) Minutes of the Public Meeting of the Board of Directors of Vitalité Health Network Tuesday,, at 1:30 p.m., in Bathurst, New Brunswick (Original version signed and archived) Present: Paul F. Couturier (Chairman)

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

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

Open Board of Directors Meeting

Open Board of Directors Meeting PROVINCIAL HEALTH SERVICES AUTHORITY AND BC Cancer Agency Branch BC Centre for Disease Control and Prevention Society Branch BC Mental Health Society Branch BC Transplant Society Branch Children s & Women

More information

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario Hamilton Health Sciences Board of Directors Minutes DATE: March 24, 2017 TIME: 8:30 to 11:00 AM LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario IN ATTENDANCE: Norm

More information

Constitution and Bylaws. Founded in 1960

Constitution and Bylaws. Founded in 1960 Constitution and Bylaws Founded in 1960 Table of Contents NAME OF ASSOCIATION... 3 OBJECTIVES... 3 MEMBERSHIP-ACTIVE... 3 MEMBERSHIP-ASSOCIATE... 3 MEMBERSHIP FEES... 4 EXECUTIVE OF ORNGT... 4 DUTIES OF

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

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

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF TEXAS HEALTH SCIENCE CENTER AT SAN ANTONIO Medical Service, Research and Development Plan (MSRDP) FACULTY PRACTICE PLAN Revised Feb 24, 2011 AMENDED AND

More information

BOARD AGENDA DEVELOPMENT & USE OF CONSENT AGENDA

BOARD AGENDA DEVELOPMENT & USE OF CONSENT AGENDA POLICY NAME: BOARD AGENDA DEVELOPMENT & USE OF CONSENT AGENDA APPROVING BODY: Board of Directors NUMBER: GOV-5-20 VERSION: 3.0 EFFECTIVE DATE: November 6, 2008 MANUAL: Governance LAST REVIEW DATE: January

More information

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION

GENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION GENERAL REGULATIONS of the ERIN ONTARIO - BRANCH # 442 of THE ROYAL CANADIAN LEGION 2011 TABLE OF CONTENTS ARTICLE 1 NAME AND OBJECTS Page 101 Name of the organization... 1 102 The purpose and objects..

More information

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

Final Minutes meeting 8

Final Minutes meeting 8 NATIONAL INSTITUTE FOR HEALTH AND CARE EXCELLENCE Public Health Advisory Committee C Meetings 8 & 9 Wednesday 24th and Thursday 25th Royal College of Obstetricians and Gynaecologists 27 Sussex Place, Regent

More information

University Medical Center of Southern Nevada Governing Board July 25, 2018

University Medical Center of Southern Nevada Governing Board July 25, 2018 University Medical Center of Southern Nevada Governing Board July 25, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County, Nevada Wednesday, July 25, 2018 2:00

More information

University Medical Center of Southern Nevada Governing Board June 27, 2018

University Medical Center of Southern Nevada Governing Board June 27, 2018 University Medical Center of Southern Nevada Governing Board June 27, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, June 27, 2018 2:00 p.m. The University

More information

CANADIAN NUCLEAR FUEL WASTE PLANNING ORGANIZATION (the "WMO" ) MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS

CANADIAN NUCLEAR FUEL WASTE PLANNING ORGANIZATION (the WMO ) MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS July 11, 2002 Meeting 2002-01 CANADIAN NUCLEAR FUEL WASTE PLANNING ORGANIZATION (the "WMO" ) MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS of the Canadian Nuclear Fuel Waste /Société Canadienne

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

Assembly Bill No CHAPTER 354. An act to amend Section of the Health and Safety Code, relating to cancer.

Assembly Bill No CHAPTER 354. An act to amend Section of the Health and Safety Code, relating to cancer. Assembly Bill No. 2325 CHAPTER 354 An act to amend Section 103885 of the Health and Safety Code, relating to cancer. [Approved by Governor September 14, 2016. Filed with Secretary of State September 14,

More information

Procurement Controls Committee: Terms of Reference

Procurement Controls Committee: Terms of Reference Procurement Controls Committee: Terms of Reference Status: Draft Next Review Date: March 2013 Page 1 of 10 Procurement Controls Committee Terms of Reference Issue Date: 5 April 2013 Document Number: POL_0105

More information

Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year.

Dr. Schreiber concluded his report and then asked for a moment of silence for members who had passed away in the past year. Minutes of the 92 nd Annual Business Meeting of the American Society for Clinical Pathology Friday, October 10, 2014 Tampa, Florida Dr. Steven Kroft, ASCP President, called the 92 nd Annual Business Meeting

More information

MINUTES PUBLIC BOARD MEETING. Wednesday, August 13, 2008

MINUTES PUBLIC BOARD MEETING. Wednesday, August 13, 2008 MINUTES PUBLIC BOARD MEETING Wednesday, August 13, 2008 Peace Country Health Provincial Building Boardroom 2101 10320-99th Street Grande Prairie, Alberta T8V 6J4 PRESENT: Board Members: Executive & Staff:

More information

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes Hamilton Health Sciences Board of Directors Minutes DATE: October 12, 2017 TIME: 4:00 to 6:45 PM LOCATION: 100 King Street West, 23 rd Floor, Conference Rooms 23-009 / 23-010, Hamilton, ON IN ATTENDANCE:

More information

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 Agenda Item 1 & 2 Welcome & Call to Order The Toronto Central Local Health

More information

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008) BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY (As amended by the Board of Directors on July 2, 2008) ARTICLE I: ROLE AND PURPOSE OF AUTHORITY The University of Wisconsin Hospitals

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

Wellington-Dufferin-Guelph Public Health. Wednesday January 4, 2017

Wellington-Dufferin-Guelph Public Health. Wednesday January 4, 2017 Wellington-Dufferin-Guelph Public Health MINUTES OF BOARD OF HEALTH Wednesday January 4, 2017 The Board of Health of Wellington-Dufferin-Guelph Public Health Unit met at 4:00 p.m. at the FERGUS Office.

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

The Saskatchewan Hospitalization Regulations, 1978

The Saskatchewan Hospitalization Regulations, 1978 1 SASKATCHEWAN HOSPITALIZATION, 1978 SR 82/78 The Saskatchewan Hospitalization Regulations, 1978 Repealed by Saskatchewan Regulations 93/2000 (effective November 2, 2000). Formerly Saskatchewan Regulations

More information

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE

AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE 1 RHODE ISLAND STATE CHAPTER AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Rhode Island Chapter

More information

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA ANNUAL GENERAL MEETING Saturday, October 23, 2010 11:00 a.m. 11:40 a.m. Plaza 500 Hotel 500 West 12 th Avenue Vancouver, BC A G E N D A I. Call to

More information

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

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

More information

BOARD OF HEALTH MEETING

BOARD OF HEALTH MEETING BOARD OF HEALTH MEETING MINUTES OF THE MEETING: March 15, 2017 TIME OF MEETING: PLACE OF MEETING: 1:00 PM BOARDROOM MAIN FLOOR CHAIR: BOARD MEMBERS PRESENT: Ms. Alana Bishop Mr. Andrew Brigham Ms. Maria

More information

TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017)

TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017) TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017) A. PURPOSE The Quality & Safety Committee (the Committee) is a standing committee established the Board

More information

ANNUAL GENERAL MEETING 2009 Information Booklet

ANNUAL GENERAL MEETING 2009 Information Booklet British Columbia Used Oil Management Association ANNUAL GENERAL MEETING 2009 Information Booklet Ramada Plaza & Conference Centre June 8, 2009 @ 11:00 am Summit Room 36035 North Parallel Road Abbotsford,

More information

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING Trios Mission: We are a unified team of healthcare professionals delivering quality and compassionate

More information

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.

General. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board. Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law

More information

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018 MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018 1 Page Noting Members Present September 17, 2018 (Day1)... 3,4 Declaration of Conflict... 4 Approval of Agenda... 4 President's Opening Remarks...

More information

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 University Medical Center of Southern Nevada Hospital Advisory Board UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada

More information

THS Board Meeting (#10) Minutes

THS Board Meeting (#10) Minutes THS Board Meeting (#10) Minutes Wednesday, March 19, 2014, 7:00 pm 11 River Street Toronto, Ontario Present: Non-voting: Guests: Regrets: David Bronskill, Elizabeth Cabral, Jennifer Downe, Lisa Gibbens,

More information

Minutes of the Meeting of the CIRA Board of Directors held at the Fairmont Royal York Hotel, Toronto on February 2, 2006 at 9:30 a.m.

Minutes of the Meeting of the CIRA Board of Directors held at the Fairmont Royal York Hotel, Toronto on February 2, 2006 at 9:30 a.m. Minutes of the Meeting of the CIRA Board of Directors held at the Fairmont Royal York Hotel, Toronto on February 2, 2006 at 9:30 a.m. Ottawa time Directors attending: Paul Andersen (Vice-Chair), Richard

More information

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE

THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE THE REGIONAL MUNICIPALITY OF PEEL LOBBY REGISTRY AND INTEGRITY COMMISSIONER COMMITTEE AGENDA LRICC - 1/2016 DATE: February 18, 2016 TIME: LOCATION: 9:00 AM 11:00 AM Regional Council Chamber, 5th Floor

More information

Regional Health Authority B HORIZON HEALTH NETWORK

Regional Health Authority B HORIZON HEALTH NETWORK Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.

More information

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

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

More information

Sylvia Farley Rob Labossiere Jean-Guy Bourgeois Jane MacKay Yvette Milner Chris Lorenc

Sylvia Farley Rob Labossiere Jean-Guy Bourgeois Jane MacKay Yvette Milner Chris Lorenc Meeting March 22, 2018 at 12:20 p.m. 6 th Floor Boardroom 333 Broadway, Winnipeg MB Present: Michael Werier, Chairperson Winston Maharaj, President & CEO (Non-voting) Peter Dyck Jan Schubert Sylvia Farley

More information

Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom

Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Open Meeting File 2017-5-18, approved June 22, 2017 IN ATTENDANCE Board Members Jane

More information

UNIVERSITY OF TORONTO THE GOVERNING COUNCIL REPORT NUMBER 474 OF THE EXECUTIVE COMMITTEE. Monday, June 15, 2015

UNIVERSITY OF TORONTO THE GOVERNING COUNCIL REPORT NUMBER 474 OF THE EXECUTIVE COMMITTEE. Monday, June 15, 2015 UNIVERSITY OF TORONTO THE GOVERNING COUNCIL REPORT NUMBER 474 OF THE EXECUTIVE COMMITTEE Monday, June 15, 2015 To the Governing Council, University of Toronto. Your Committee reports that it held a meeting

More information

BOARD OF DIRECTORS MEETING MEETING #105

BOARD OF DIRECTORS MEETING MEETING #105 NORTH EAST COMMUNITY CARE ACCESS CENTRE BOARD OF DIRECTORS MEETING MEETING #105 1. CALL TO ORDER Date: Friday, June 20, 2014 Time: 9:00 a.m. Location: Jackie De Luca Boardroom, Sudbury Office Ron Farrell

More information

Board of Directors Meeting September 29, 2016 at 12:20 p.m. 333 Broadway, Winnipeg, MB

Board of Directors Meeting September 29, 2016 at 12:20 p.m. 333 Broadway, Winnipeg, MB Present: Michael Werier, Chairperson Winston Maharaj, President and CEO (Non-voting) Jane MacKay Colleen Seymour (via video conference) Rob Labossiere Sylvia Farley Jean-Guy Bourgeois Chris Lorenc Peter

More information

Queen's Printer for Ontario, 1960 Follow this and additional works at:

Queen's Printer for Ontario, 1960 Follow this and additional works at: Ontario: Revised Statutes 1960 c 45 Cancer Act Ontario Queen's Printer for Ontario, 1960 Follow this and additional works at: http://digitalcommons.osgoode.yorku.ca/rso Bibliographic Citation Cancer Act,

More information

University Medical Center of Southern Nevada Governing Board April 22, 2015

University Medical Center of Southern Nevada Governing Board April 22, 2015 University Medical Center of Southern Nevada Governing Board April 22, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, April 22, 2015 2:00 p.m. The University

More information

The Society of American Federal Medical Laboratory Scientists Constitution and Bylaws

The Society of American Federal Medical Laboratory Scientists Constitution and Bylaws The Society of American Federal Medical Laboratory Scientists Constitution and Bylaws ARTICLE I NAME The name of this organization shall be The Society of American Federal Medical Laboratory Scientists,

More information

FEAL ANNUAL GENERAL MEETING THURSDAY 29 NOVEMBER 2018 ATTACHMENTS. 1. Notice and Agenda of Annual General Meeting

FEAL ANNUAL GENERAL MEETING THURSDAY 29 NOVEMBER 2018 ATTACHMENTS. 1. Notice and Agenda of Annual General Meeting FEAL ANNUAL GENERAL MEETING THURSDAY 29 NOVEMBER 2018 ATTACHMENTS 1. Notice and Agenda of Annual General Meeting 2. Annual General Meeting 2017 - draft Minutes 3. Proxy Form 4. Notice of Annual Elections

More information

Place the Mission, Vision, Values presentation to the board agenda in January 2017.

Place the Mission, Vision, Values presentation to the board agenda in January 2017. Call to Order Introduce Andrew Raymond Consent Agenda Board Education Building Committee Quality Committee Upon proper motion, Board Vice-Chair, Mr. Bruce Zenner called the meeting to order at 5:30 PM

More information

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE AUDIT AND FINANCE COMMITTEE 1. Establishment and Purpose. The Audit and Finance Committee is established by the Board for the purpose of overseeing the integrity of the Company s financial statements and

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

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

(ii) assess the effectiveness of the Company s safety, health, security, environmental and community relations policies and practices.

(ii) assess the effectiveness of the Company s safety, health, security, environmental and community relations policies and practices. SAFETY AND SUSTAINABILITY COMMITTEE CHARTER (updated November, 2014) A. PURPOSE The purposes of the Safety and Sustainability Committee (the "Committee") are to: (i) monitor and monitor the health, safety,

More information

Senate Standing Committee on the University Budget AGENDA. Wednesday, April 20, :00 a.m. - 12:00 p.m. Surrey Boardroom: Cedar 2110

Senate Standing Committee on the University Budget AGENDA. Wednesday, April 20, :00 a.m. - 12:00 p.m. Surrey Boardroom: Cedar 2110 Senate Standing Committee on the University Budget Wednesday, April 20, 2018 9:00 a.m. - 12:00 p.m. Surrey Boardroom: Cedar 2110 AGENDA 1. Call to Order... David Burns 9:00 2. Confirmation of Agenda 3.

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

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA SPECIAL - FULL AUTHORITY MEETING Tuesday, December 12, 2017 **9:30 a.m. Ball s Falls Centre for Conservation Glen Elgin Room 3292 Sixth Avenue, Jordan, ON A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING

More information

Terms of Reference and Rules of Procedure Health Products Regulatory Authority

Terms of Reference and Rules of Procedure Health Products Regulatory Authority Terms of Reference and Rules of Procedure Health Products Regulatory Authority MGT-P0007-16 7 JUNE 2018 CONTENTS 1 ESTABLISHMENT 3 2 MANDATE 3 3 COMPOSITION 6 4 CHAIRPERSON 6 5 SECRETARY TO THE AUTHORITY

More information

MEDICAL STAFF BYLAWS

MEDICAL STAFF BYLAWS MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF EXCELA HEALTH MEDICAL STAFF BYLAWS Fourth Draft October 19, 2010 Horty, Springer & Mattern, P.C. TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A.

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting March 27, 2019 The CHEFA Community Development Corporation met at 2:15 p.m. on Wednesday, March 27, 2019. The meeting was called to order

More information

Funeral and Transfer Services Advisory Committee Terms of Reference

Funeral and Transfer Services Advisory Committee Terms of Reference Funeral and Transfer Services Advisory Committee Terms of Reference Overview: These terms of reference set out the purpose, mandate and scope of work for the Funeral and Transfer Services Advisory Committee

More information

Douglas College Board Meeting Minutes November 30, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom

Douglas College Board Meeting Minutes November 30, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Douglas College Board Meeting Minutes November 30, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Open Meeting File 2017-11-30, approved January 25, 2018 IN ATTENDANCE Board Members

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

Board of Trustees Signet Executive Board Room March 7, 2018

Board of Trustees Signet Executive Board Room March 7, 2018 Board of Trustees Signet Executive Board Room March 7, 2018 Trustees Present: Robert J. Klonk, Chair Daisy L. Alford-Smith, Ph.D. Carl A. Allamby E. Douglas Beach, Ph.D. Paul R. Bishop, J.D., Vice Chair

More information

NIAGARA REGIONAL HOUSING Campbell East, 3rd Floor 2201 St. David's Road, P.O. Box 344 Thorold, ON L2V 3Z3 Phone: (905) Fax: (905)

NIAGARA REGIONAL HOUSING Campbell East, 3rd Floor 2201 St. David's Road, P.O. Box 344 Thorold, ON L2V 3Z3 Phone: (905) Fax: (905) Niagara Regional Housing Directors: Shirley Cordiner, Chair Public-at-Large, Weiland Henry D'Angela, Vice-Chair Councillor, Thorold Karen Blackley, Secretary Stakeholder, Thorold Patrick O'Neill, Treasurer

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting January 16, 2019 The CHEFA Community Development Corporation met at 2:30 p.m. on Wednesday, February 20, 2019. The meeting was called to

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

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016) TABLE OF CONTENTS ARTICLE I OFFICES... 2 ARTICLE II BOARD OF DIRECTORS... 2 Section 1. GENERAL POWERS AND PURPOSES... 2 Section

More information

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

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

More information

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS NOTE: These Bylaws, including appendices, have been revised and consolidated up to and including the September 10, 2011 Council Meeting. TABLE OF CONTENTS

More information

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only. TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING December 13, 2018 2:30 o clock p.m. Classroom 7 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2 & 3 4002 Vista Way, Oceanside, CA 92056

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

1. Rule 3(2)- Restriction on canvassing and touting

1. Rule 3(2)- Restriction on canvassing and touting STAATSKOERANT, 25 NOVEMBER 2011 No.34767 21 NOTICE 817 OF 2011 NOTICE IN TERMS OF ITEM 4(C) OF PART A OF SCHEDULE 1 OF THE COMPETITION ACT 89 OF 1998 (AS AMENDED) APPLICATION FOR AN EXEMPTION BY THE HEALTH

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

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes Board of Governors of the Pennsylvania s State System of Higher Education Meeting Minutes 250th Meeting Monday, January 8, 2018 Boardroom, First Floor Administration Building 2986 North Second Street Harrisburg,

More information

Brock University Aboriginal Education Council TERMS OF REFERENCE

Brock University Aboriginal Education Council TERMS OF REFERENCE Preamble Brock University Aboriginal Education Council TERMS OF REFERENCE 2014-2016 The Brock University Aboriginal Education Council (AEC) is committed to understanding and developing course work, programs,

More information

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 I. Purpose The Board of Directors (the Board ) of The Options Clearing Corporation ( OCC ) has established a Risk Committee (the Committee ) to

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

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

More information

Chapter 1: Interpretation

Chapter 1: Interpretation APPENDIX 72 - PAGE 1 OF 16 GENETIC INFORMATION LAW, REGULATIONS 2002 Genetic Information Law Regulations, 2000 The purpose of the law Chapter 1: Interpretation 1. The purpose of this Act to regulate genetic

More information

C. P. MacDonald, Q.C. (Chair) B. Andriachuk (Vice Chair) W. Chapin C. Roszell B. McInnes P. Marsden E. Noel-Bentley R. Rosychuk S.

C. P. MacDonald, Q.C. (Chair) B. Andriachuk (Vice Chair) W. Chapin C. Roszell B. McInnes P. Marsden E. Noel-Bentley R. Rosychuk S. ALBERTA PENSIONS SERVICES CORPORATION BOARD OF DIRECTORS MINUTES HELD on Tuesday, September 18, 2018 and Wednesday, September 19, 2018 at the offices of Alberta Pensions Services Corporation, 3 rd Floor

More information

Article I. Governing Board

Article I. Governing Board BYLAWS OF THE NORTH BROWARD HOSPITAL DISTRICT WHICH INCLUDES BROWARD GENERAL MEDICAL CENTER, NORTH BROWARD MEDICAL CENTER, IMPERIAL POINT MEDICAL CENTER, CORAL SPRINGS MEDICAL CENTER* * Editors Note: Printed

More information

Policy on Organization Structure

Policy on Organization Structure Policy on Organization Structure Original version approved: April 2003 Current version approved: October 2015 Date of next review: November, 2017 Policy No: 03-1 Pages: 18 GOVERNANCE LEVEL ROLES AND RESPONSIBILITIES

More information

Student Activities & Leadership Programs Advisory Board Bylaws

Student Activities & Leadership Programs Advisory Board Bylaws Student Activities & Leadership Programs Advisory Board Bylaws FEBRUARY 1, 2016 Ratified December 2013 Updated February 2016 STUDENT ACTIVITIES & LEADERSHIP PROGRAMS ADVISORY BOARD BYLAWS FEBRUARY 1, 2016

More information

Board of Directors Charter

Board of Directors Charter Board of Directors Charter CPA Australia Ltd ACN 008 392 452 1. INTERPRETATION References to the constitution in this charter are references to the Constitution of CPA Australia Ltd (Company) as amended

More information

NHS Merton Clinical Commissioning Group Constitution

NHS Merton Clinical Commissioning Group Constitution NHS Merton Clinical Commissioning Group Constitution 12 October 2015 1 Introduction Dear Members CHAIR S STATEMENT NHS Merton Clinical Commissioning Group has been created for and by its Member Practices

More information

FREEDOM OF INFORMATION AND PROTECTION OF PRIVACY POLICY

FREEDOM OF INFORMATION AND PROTECTION OF PRIVACY POLICY FREEDOM OF INFORMATION AND PROTECTION OF PRIVACY POLICY Subject: Information & Privacy Policy No.: 8 Responsibility: Operations New Revised ( X ) January 20, 2015 ( X ) January 27, 2015 ( X ) December

More information