REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, :00 a.m. Board Report #238
|
|
- Lynne Wilkins
- 6 years ago
- Views:
Transcription
1 REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, :00 a.m. Board Report #238 Riverside County Administrative Center Board Chambers First Floor 4080 Lemon Street Riverside, CA If special accommodations are needed to participate in this meeting, please contact Vickie Hargrove, Secretary to the IEHP Governing Board at (909) during regular business hours of IEHP (M-F 8:00 a.m. 5:00 p.m.) PUBLIC INPUT AT INLAND EMPIRE HEALTH PLAN GOVERNING BOARD MEETINGS The meeting of the Inland Empire Health Plan Governing Board is open to the public. A member of the public may address the Board on any agenda item. Requests to address the Board must be submitted in person to the Secretary of the Governing Board prior to the start of the meeting. The Board may limit the public input on any item, based on the number of people requesting to speak and the business of the Board. All public record documents for matters on the open session of the agenda are available for inspection at the meeting listed in this agenda, and at the following location beginning three (3) working days prior to the meeting date: I. Call to Order Sixth Street, Suite 120 Ranch Cucamonga, CA AGENDA II. Board Secretary: Any changes to the agenda packet including the Information Relative To The Possible Conflict of Interest Form III. COMMENTS FROM THE PUBLIC ON MATTERS ON THE AGENDA A. Board Chair advises persons wishing to address the Governing Board that they must first complete a Request To Speak Form B. Forms are located next to the agendas at the entrance of this room or from the Board Secretary C. Completed Form should be given to the Board Secretary prior to speaking D. The Chairperson may call the person wishing to speak during the discussion on any particular agenda item.
2 IV. Conflict of Interest Disclosure: A. Any person present at this board meeting who wishes to speak on a matter must state: 1. their name and the organization they represent 2. any contributions in excess of $ made by them or their organization in the past twelve (12) months to any IEHP Governing Board member 3. the name of the Governing Board member receiving the contribution 4. the agenda item or matter of consideration with which they are involved V. Adoption and approval of the minutes from the October 14, 2014 Regular Meeting of the Governing Board of the Inland Empire Health Plan VI. CLOSED SESSION SESSION A With respect to every item of business to be discussed in closed session pursuant to Section 54957: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: Chief Executive Officer of the Inland Empire Health Plan VII. SPECIAL PRESENTATION (MO ) APPROVING THE PROCLAMATION IN RECOGNITION AND HONOR OF SUPERVISOR GARY OVITT, SAN BERNARDINO COUNTY, FOR HIS SUPERIOR PERFORMANCE, REPRESENTATION AND UNWAVERING SUPPORT FOR/TO THE INLAND EMPIRE HEALTH PLAN Recognition and Celebration of Gary Ovitt s contributions to IEHP 2
3 VIII. CONSENT AGENDA (Items listed on the Consent Agenda are expected to be routine and non-controversial and, unless the Board directs that an item be held for further discussion, the entire Consent Agenda will be acted upon for block approval. If the Board directs that an item listed on the Consent Agenda be held for further discussion, the item will be addressed under Deferred Items, following the Policy Agenda.) A. ADMINISTRATION (Brad Gilbert, M.D.) 1. Update Of Additional Authorized Staffing Positions Under Approved Guidelines 2. Review And Approval Of The Standard Templates To The Following Master Agreements And Attachments, And Authorization For The Chief Executive Officer Of IEHP To Sign The Agreements And Attachments: (MO ) a) DME Attachment B b) Home Infusion Attachment B 3. Adoption Of The Tuition Discount Program Between The University Of La Verne And Inland Empire Health Plan For The Purpose Of Enrolling IEHP Team Members In The University Of La Verne s Academic Programs (MO ) 4. Approval Of The Fifth Amendment To The Chief Executive Officer Employment Contract (MO ) B. FINANCE DEPARTMENT (Laurie Holden) C. OPERATIONS DEPARTMENT (Rohan Reid) 1. Amendment To The Lease With Collection Technology Incorporated Tenant For Reduction Of Rentable Square Feet Third Amendment (MO ) D. INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) E. MEDICAL SERVICES DEPARTMENT (William Henning, D.O.) F. PROVIDER NETWORK DEPARTMENT (Kurt Hubler) 1. Hospitalist Agreement With Temecula Valley Hospitalist Medical Group, Inc. - New Contract, Effective (MO ) 2. Assignment and Delegation of the Admitter Agreement and Amendments Thereto With Dignity Health Medical Foundation dba Dignity Health Medical Group - Inland Empire, a Service of Dignity Health Medical Foundation and Inland Healthcare Group, A Medical Corporation New Contract, Effective 07/01/2014 (MO ) 3
4 3. Assignment and Delegation of the Open Access Provider Agreement and Amendments Thereto With Dignity Health Medical Foundation dba Dignity Health Medical Group - Inland Empire, a Service of Dignity Health Medical Foundation and Inland Healthcare Group, A Medical Corporation New Contract, Effective 07/01/2014 (MO ) 4. Assignment and Delegation of the Capitated Primary Care Provider Agreement & Amendments Thereto With Dignity Health Medical Foundation dba Dignity Health Medical Group - Inland Empire, a Service of Dignity Health Medical Foundation and Inland Healthcare Group, A Medical Corporation New Contract, Effective 07/01/2014 (MO ) 5. Letter Of Agreement With The Regents Of The University Of California dba UCR Health First Amendment Effective 08/19/14 (MO ) 6. Approval Of Evergreen Contracts (MO ) a) Ancillary Provider Agreement (All Lines of Business) with Oxy Respiratory and Home Medical Equipment Specialists, Inc. Effective December 1, 2014, additional five (5) years term. b) Participating Provider Agreement (All Lines of Business) with California Ear, Nose, And Throat Head & Neck Surgery Medical Corp. Effective December 1, 2014, additional five (5) years term. c) Participating Provider Agreement (All Lines of Business) with Compassionate Cancer Care Medical Group, Inc. Effective December 1, 2014, additional five (5) years term. d) Urgent Care Provider Agreement (All Lines of Business) with Premiere Family Medicine Associates, Inc. Effective December 1, 2014, additional five (5) years term. G. MARKETING DEPARTMENT (Susan Arcidiacono) 4
5 IX. POLICY AGENDA AND STATUS REPORT ON AGENCY OPERATIONS: (All items listed on the Policy Agenda are presented for block approval. IEHP Governing Board Members have the option of excluding an item from a master motion for further discussion or for separate motion) A. ADMINISTRATION (Brad Gilbert, M.D.) 1. Monthly Membership Report 2. Authority To Sign An Amendment To The Agreement With UnitedHealthcare For The Provision Of Health Care Benefits (MO ) 3. Authority To Sign An Agreement With Prudential Insurance For Life, Accidental Death & Dismemberment (AD&D), Short And Long Term Disability (STD & LTD) Insurance And Employee Assistance Program (EAP) For The Provision Of Employee Benefits (MO ) 4. Authority To Sign An Agreement With CSAC EIA Delta Dental For The Provision Of Dental Benefits (MO ) 5. Authority To Sign An Agreement With CSAC-EIA (MES) (Medical Eye Services) For The Provision Of Vision Benefits (MO ) 6. Authority To Sign An Agreement With Flex-Plan Services Inc. For The Provision Of Employee Flexible Spending Accounts For Dependent Care And Health Care (MO ) B. FINANCE DEPARTMENT (Laurie Holden) 1. Review Of The Monthly Financial Reports 2. Review And Approval Of The Annual Net Surplus Targets (MO ) C. OPERATIONS DEPARTMENT (Rohan Reid) 1. Approval Of The 60-Month Lease Agreement With JKS- Marshalls Plaza, LLC For Retail Space To Be Used For Marketing s Community Resource Center (MO ) D. INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) 1. Authorize The Chief Executive Officer, Or His Designee, To Execute The Third Amendment To The Professional Services Agreement With Dell Marketing, L.P. For Program Manager Services Related To The ICD-10 Implementation (MO ) E. MEDICAL SERVICES DEPARTMENT (William Henning, D.O.) 1. Review Of The IEHP Pharmaceutical Services Drug Therapy Management (DTM) Program 2. Professional Service Agreement (PSA) With PerformRx, LLC For The Provision Of Pharmaceutical Rebate Administration And Medication Therapy Management (MTM) Program Services Seventh Amendment (MO ) 5
6 3. Authorizing The Chief Executive Officer To Execute Professional Services Agreements With Pacific Interpreters And Language Select For Telephonic Interpretation Services (MO ) 4. Review Of The 2013 IEHP Annual Evaluation Of Quality Management Executive Summary 5. Authorization To Increase The Spending Authority Of The Professional Services Agreement (PSA) With T-Base Communications, Inc. For The Provision Of Alternate Format Transcription And Production Services (MO ) F. PROVIDER NETWORK DEPARTMENT (Kurt Hubler) G. MARKETING DEPARTMENT (Susan Arcidiacono) 1. Annual Review Of IEHP Community Outreach Program 2. Update On The IEHP Community Resource Centers H. MAIN OBJECTIVES FOR THE NEXT 90 DAYS AND SUMMARY COMMENTS (Brad Gilbert, M.D.) 1. Main Objectives For The Next 90 Days 2. Summary Comments I. REVIEW OF THE PROVIDER ADVISORY COMMITTEE (PAC) MEETING (Brad Gilbert, M.D.) 1. Overview Of PAC Meeting 2. Comments From PAC Chair X. COMMENTS FROM THE PUBLIC ON MATTERS NOT ON THE AGENDA A. Board Chair advises persons wishing to address the Governing Board that they must first complete a Request To Speak Form B. Forms are located next to the agendas at the entrance of this room or from the Board Secretary C. Completed Form should be given to the Board Secretary prior to speaking XI. Recess Into The IEHP Health Access Meeting XII. Reconvene From The IEHP Health Access Meeting Back Into The IEHP Meeting XIII. ADJOURNMENT (The next meeting of the IEHP Governing Board will be held on Monday, December 8, 2014) 6
REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. May 9, :15 a.m. Board Report #117
REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS May 9, 2016 9:15 a.m. Board Report #117 Riverside County Administrative Building Board Chambers - First Floor 4080 Lemon Street Riverside,
More information1. ORGANIZATIONAL STRUCTURE. A. General
A. General IEHP operations are divided into the following eight (8) functional areas: A. Finance B. Information Technology/HealthCare Informatics C. Marketing D. Medical Services Clinical E. Medical Services
More informationCounty of Santa Clara Fairgrounds Management Corporation
County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111
More informationBoard of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)
Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS NOTICE OF PUBLIC MEETINGS 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA
NOTICE OF PUBLIC MEETINGS MONDAY, OCTOBER 20, 2014 Committee Meetings Presentation Room, 4 TH Floor Budget Committee Chairman: Mr. Cooper Time: 1:30 P.M. Planning and Engineering Committee Chairman: Mr.
More informationPOSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER
PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED
More informationCITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY
CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00
More informationRULES AND REGULATIONS
City and County of San Francisco CENTRAL MARKET & TENDERLOIN AREA CITIZEN S ADVISORY COMMITTEE RULES AND REGULATIONS I. Name and Membership In accordance with the provisions of San Francisco s Business
More informationA. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.
NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.
More informationBoard of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)
Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30
More informationA regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley
SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, MARCH 27, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center
More informationMeeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5
Meeting No. 1,145 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-5 January 25, 2016 Austin, Texas January 25, 2016 Meeting of the U. T. System Board of Regents MEETING NO.
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCOUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward
Page1 COUNCIL AGENDA MAYOR Perry Woodward COUNCIL MEMBERS: Terri Aulman CITY OF GILROY Dion Bracco CITY COUNCIL CHAMBERS, CITY HALL Daniel Harney 7351 ROSANNA STREET Peter Leroe-Muñoz GILROY, CALIFORNIA
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationNOTICE OF ADMINISTRATION COMMITTEE MEETING
NOTICE OF ADMINISTRATION COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Administration Committee to be held Tuesday, October 25,
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS
More informationHEALTH 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 informationThursday, October 11, 2018 at 1:00 PM (IN PERSON) Friday, October 12, 2018 at 8:30 AM (TELECONFERENCE)
CALL-IN: (855) 201-9213 ATTENDEE CODE: 3800295# AGENDA LEGEND : A Action may be taken I - Information JPA: ACCEL BOARD OF DIRECTORS MEETING 1 - Included 2 - Handout DATES/ TIMES: Thursday, October 11,
More information) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )
Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone) (212) 660-3001 (Facsimile) Counsel to the Reorganized Debtors Hearing
More informationMr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya
BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, June 21, 2011 Regular Session 4:30 p.m. Closed Session 5:30 p.m. Reconvene
More informationMONDAY, AUGUST 20, 2018, 10:00 AM
COUNTY OF SAN DIEGO BOARD OF SUPERVISORS SPECIAL MEETING MEETING AGENDA MONDAY, AUGUST 20, 2018, 10:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 31, 2009 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,
More informationCAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING
CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ Minutes ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Monday, March 21,
More informationBALTIMORE COUNTY SPECIAL EDUCATION CITIZENS ADVISORY COMMITTEE
BYLAWS Article I: Name The name of the committee shall be the Baltimore County Special Education Citizens Advisory Committee (SECAC). Article II: Purpose The purpose of the committee is: Section 1. To
More informationA closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section
BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, April 27, 2004............... 5:30 p.m. Opening of Meeting and Closed Session
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 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 informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 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 informationA regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley
SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS
More informationWEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA
WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 19, 2017 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 informationAGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS
AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25of the Oklahoma Statutes, notice is hereby
More informationCITY OF EDINBURG, TEXAS LOCAL GOVERNMENT FINANCE CORPORATION CITY OF EDINBURG, HIDALGO COUNTY, TEXAS SPECIAL MEETING AGENDA 5:30 PM
CITY OF EDINBURG, TEXAS LOCAL GOVERNMENT FINANCE CORPORATION CITY OF EDINBURG, HIDALGO COUNTY, TEXAS Location: City of Edinburg City Hall-Council Chambers 415 West University Dr. Edinburg, Texas 78541
More informationORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.
ORDER OF BUSINESS REGULAR MEETING Closed Session 12:30 p.m. Public Meeting 3:30 p.m. Monarch Hall Valley Glen, CA 91401 Campus Showcase Time: 11:30 a.m. 12:30 p.m. Meeting Location: Cafeteria Conference
More informationCITY 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 informationPLANNING COMMISSION AGENDA
PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes
More informationPLANNING COMMISSION AGENDA
PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes
More informationAGENDA PLANNING COMMISSION
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationChairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)
Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,
More informationCITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker
Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS
More informationBOARD OF DIRECTORS BY-LAWS
SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start
More informationAGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)
AGENDA BOARD OF DIRECTORS Meeting Location: County of Fresno CAO Conference Room 304, Hall of Records 2281 Tulare Street County of Tulare Board Chambers Administrative Building 2800 West Burrel Avenue
More information1. The duties and responsibilities of the Committee shall include the following:
AUDIT COMMITTEE CHARTER The Audit Committee (for the purposes of this section, the Committee ) of the Board will carry out the procedures, responsibilities and duties set out below, with an aim of maintaining
More informationThe City of Red Bluff is an Equal Opportunity Provider
PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes
More informationPLANNING COMMISSION AGENDA
PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes
More informationINLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)
INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601
More informationMeeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM
Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-6 December 10, 2001 Austin, Texas MEETING NO. 946 MONDAY, DECEMBER 10, 2001.--The members of the Board of Regents
More informationBY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY
BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional
More informationBylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018
ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01
More informationLEBANESE AMERICAN UNIVERSITY BYLAWS
LEBANESE AMERICAN UNIVERSITY BYLAWS One University, One Board of Trustees and One President Lebanese American University is a not-for-profit institution (benevolent, charitable, literary and scientific,
More informationPOSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER
~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL
More informationBoard Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016
Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 7, 2011 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 informationMETROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines
METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS Bylaws and Committee Guidelines Prepared by Ron Bucher, senior vice-president, general counsel Tracey Christensen, director, Corporate Communications
More informationNOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.
I. CALL TO ORDER NOTICE OF MEETING TUESDAY, JANUARY 12, 2016 6:00 p.m. Park District of Highland Park Board of Park Commissioners West Ridge Center 636 Ridge Rd. Highland Park, IL 60035 WORKSHOP MEETING
More information2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.
AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us
More informationSUMMARY ACTION MINUTES
STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,
More informationValley Board of Trustees MINUTES January 23, 2018
MISSION STATEMENT: Valley Medical Center, the District s Healthcare System, is committed to providing access to safe, quality healthcare for the public. The District Healthcare System is integrated with
More informationCounty of Middlesex Board of Supervisors
County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational
More informationGifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School
Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School GAMES BOARD OF DIRECTORS Rashina Young, Board Chair Tieria Montgomery, Secretary Sheryl Bailey, Esq., Director Dr. Troya
More informationJohn Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair
AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To
More informationTAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS
TAHOE REGIONAL PLANNING AGENCY (TRPA) TAHOE METROPOLITAN PLANNING AGENCY (TMPO) AND TRPA COMMITTEE MEETINGS NOTICE IS HEREBY GIVEN that on Wednesday, March 28, 2018 commencing at 9:30 a.m., at the North
More informationGovernance & Policy Committee
Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised
More informationTHE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019
THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS As Amended March 7, 2019 ARTICLE I: NAME AND STATUS Section 1: This voluntary association of individuals chartered by The Mended Hearts, Inc.
More informationThursday, February 12, :30 a.m.
AGENDA REGULAR MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, 8:30 a.m. In addition, Director
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 16, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton 8. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS
More informationSEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS
Revised August 25, 2008 SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS Contents: Article I The Name Article II The Purpose Article III Membership Article IV Meetings Article V Duties of Officers
More informationA regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley
SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, SEPTEMBER 26, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event
More informationThe name of this chapter will be known as: Tri-M Music Honor Society chapter 5557 at West Mifflin Are High School.
Bylaws for Tri-M All Tri- M chapters function under the governing policies of the Tri-M Program Guidelines (see pg. 2). Only MENC staff is allowed to amend the Tri-M Program Guidelines. Preamble We, the
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice
More informationCITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker
Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014
CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods
More informationBOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) 10:00 AM. San Joaquin County Assessor-Recorder
MEETING NOTICE and AGENDA BOARD OF DIRECTORS CALIFORNIA ELECTRONIC RECORDING TRANSACTION NETWORK AUTHORITY (CERTNA) AGENDA DESCRIPTIONS Thursday, March 10th, 2016 10:00 AM San Joaquin County Assessor-Recorder
More informationBYLAWS OF THE EVERGREEN ASSOCIATION OF AMERICAN BAPTIST CHURCHES
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 BYLAWS OF THE EVERGREEN ASSOCIATION OF AMERICAN BAPTIST CHURCHES ARTICLE
More informationINLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)
INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor
More informationCITY COUNCIL Regular Meeting August 22, :00 p.m. Council Chambers
CITY COUNCIL Regular Meeting August 22, 2016 6:00 p.m. Council Chambers 1368 Research Park Dr Beavercreek, Ohio I. CALL TO ORDER II. ROLL CALL III. PLEDGE AND MOMENT OF SILENCE Vice Mayor Vann IV. APPROVAL
More informationAgenda August 27, 2013
Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA
More informationFRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED
FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3
More informationARTICLE I. NAME. The official name of this organization shall be TAHOSA. The acronym, TAHOSA, may be officially used to designate the organization.
1 ARTICLE I. NAME The official name of this organization shall be TAHOSA. The acronym, TAHOSA, may be officially used to designate the organization. ARTICLE II. PURPOSE The primary purpose of TAHOSA is
More informationBREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.
BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,
More informationI. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).
AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS
More information-1- PREAMBLE. This Constitution of the Associated Students of Green River Community
-1- PREAMBLE This Constitution of the Associated Students of Green River Community College has been adopted for the purpose of fostering and developing student responsibility, interest, and participation
More informationRECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS
CITY OF FORT MORGAN BY MOTION MARCH 17, 2009 RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS ARTICLE I NAME This group shall be called the Fort Morgan Senior Center Advisory Board (hereinafter
More informationMETICULOUS 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 informationHOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority
HOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority PUBLIC HOUSING GRIEVANCE PROCEDURE [Title 24 Code of Federal Regulations (CFR) 966 Subpart B] I. Definitions
More informationBOARD OF COMMISSIONERS PORT OF NEW ORLEANS
BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, NOVEMBER 13, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Ms. Hernandez, Member A.
More informationAGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501
COUNTYWIDE OVERSIGHT BOARD COUNTY OF RIVERSIDE AGENDA THURSDAY, JULY, 0 COUNTY ADMINISTRATIVE CENTER 00 Lemon Street, Riverside CA 0 :0 A.M. Swearing in Ceremony for the Countywide Board members and alternate
More informationCITIZEN COMMUNICATIONS
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationAMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA
AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA Article I NAME The name of this organization is the Women s Caucus of the California Democratic Party (the Women s Caucus ) ARTICLE II: PURPOSE
More informationBoard of Supervisors San Joaquin County AGENDA
MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman
More informationA regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members
SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, MARCH 25, 2015 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional
More information100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA
100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &
More informationMustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME
Mustang Public Schools Title VI Indian Education Parent Advisory Committee By-laws ARTICLE I NAME The name of this committee shall be: Mustang Title VI Indian Education Parent Advisory Committee; hereafter
More informationBYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13
BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South
More information2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS
2016 BYLAWS of the LARAMIE COUNTY MASTER GARDENERS ARTICLE I. NAME The name of this organization shall be the Laramie County Master Gardeners, hereinafter referred to as LCMG. ARTICLE II. OBJECTIVE The
More informationCITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 AGENDA
CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 TIME: 7:00PM I. CALL TO ORDER [7:00PM or thereafter] II. ROLL CALL III. INVOCATION
More information