REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. May 9, :15 a.m. Board Report #117

Size: px
Start display at page:

Download "REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS. May 9, :15 a.m. Board Report #117"

Transcription

1 REGULAR MEETING OF THE GOVERNING BOARD OF THE IEHP HEALTH ACCESS May 9, :15 a.m. Board Report #117 Riverside County Administrative Building Board Chambers - First Floor 4080 Lemon Street Riverside, CA If special accommodations are needed to participate in this meeting, please contact Annette Taylor, 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: Sixth Street, Suite 120 Rancho Cucamonga, CA AGENDA I. Call to Order 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. E. Conflict of Interest Disclosure: 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

2 AGENDA May 9, 2016 IV. Adoption and approval of the minutes from the April 13, 2016 Regular Meeting of the Governing Board of IEHP Health Access. V. 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.) ADMINISTRATION (Bradley P. Gilbert, M.D.) FINANCE DEPARTMENT (Laurie Holden) INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) MARKETING DEPARTMENT (Susan Arcidiacono) MEDICAL SERVICES DEPARTMENT Clinical MEDICAL SERVICES DEPARTMENT Operational - (Marcia Anderson) OPERATIONS DEPARTMENT (Rohan Reid) No Items for the above Departments PROVIDER NETWORK DEPARTMENT (Kurt Hubler) 1. Inland Empire Health Plan Hospital Per Diem Agreement with Loma Linda University Medical Center 3 rd Amendment Eff. June 1, Participating Provider Agreement with San Bernardino Medical Orthopedic Group dba Arrowhead Orthopaedics - 6th Amendment Eff. May 1, Approve the Standard Templates to the following Master Agreements and Attachments, and Authorization to sign the Agreements and Attachments: (a) Master Transportation Template (b) Attachment B CAP PCP 4. Evergreen Contract Approval: (a) Admitter Agreement with Martin Lewis Rocha dba Martin Roch, M.D. Inc Effective June 1, 2016, additional five (5) year term. (b) Ancillary Provider Agreement (All Lines of Business) with Alere Women s and Children s Health, LLC Effective June 1, 2016, additional five (5) year term. (c) Ancillary Provider Agreement (All Lines of Business) with Brandi Paris dba Vital Medical Effective June1, 2016, additional five (5) year term. (d) Ancillary Provider Agreement (All Lines of Business) with Casa Colina Surgery Center LLC dba Casa Colina Surgery Center Effective June 1, 2016, additional two (2) year term. (e) Ancillary Provider Agreement (All Lines of Business) with Delta Hospice of CA, Inc Effective June 1, 2016, additional five (5) year term. (f) Ancillary Provider Agreement (All Lines of Business) with Glenwood Surgery Services Effective June 1, 2016, additional two (2) year term. 2

3 AGENDA May 9, 2016 (g) Ancillary Provider Agreement (All Lines of Business) with MYT Home Health Care Inc dba South Bay Home Health Care Effective June 1, 2016, additional five (5) year term. (h) Ancillary Provider Agreement (All Lines of Business) with Nu-Era Home Health Agency Inc Effective June 1, 2016, additional five (5) year term. (i) Ancillary Provider Agreement (All Lines of Business) with Omni Motion, Inc Effective July 1, 2016, additional five (5) year term. (j) Ancillary Provider Agreement (All Lines of Business) with Premier Healthcare Services LLC Effective June 1, 2016, additional five (5) year term. (k) Ancillary Provider Agreement (All Lines of Business) with RMC Surgery Center (l) Inc Effective June 1, 2016, additional two (2) year term. Ancillary Provider Agreement (All Lines of Business) with THC Orange County Inc Southern California Specialty Care Inc KND Development 52 LLC KND Development 53 LLC KND Development 54 LLC and KND Development 55 LLC Effective June 1, 2016, additional two (2) year term. (m) Admitter/Hospitalist Agreement with Hospitalists Medicine Physicians of California Inc Effective June 1, 2016, additional three (3) year term. (n) Open Access Provider Agreement (Excluding Medicare) with Cyrus Damirchi Effective June 1, 2016, additional five (5) year term. (o) Open Access Provider Agreement (Excluding Medicare) with Daksha A. Jain, M.D. Effective June 1, 2016, additional five (5) year term. (p) Open Access Provider Agreement (Excluding Medicare) with Elliot Weinstein Effective June 1, 2016, additional five (5) year term. (q) Open Access Provider Agreement (Excluding Medicare) with George Villanueva, D.O., Inc. dba Perris Valley Medical Group Effective June 1, 2016, additional five (5) year term. (r) (s) (t) Open Access Provider Agreement (Excluding Medicare) with Hampton Gaskins MD Inc dba Hampton Medical Clinic Effective June 1, 2016, additional five (5) year term. Open Access Provider Agreement (Excluding Medicare) with Raincross Medical Group, Inc. Effective June 1, 2016, additional five (5) year term. Open Access Provider Agreement (Excluding Medicare) with Rosemarie Tweed, D.O., APC Effective June 1, 2016, additional five (5) year term. (u) Open Access Provider Agreement (Excluding Medicare) with Subhi G. Sharif Effective July 1, 2016, additional one (1) year term. (v) Open Access Provider Agreement (Excluding Medicare) with Webster Wong dba Arrowhead Pediatric Medical Group Inc Effective June 1, 2016, additional five (5) year term. (w) Open Access Provider Agreement (Excluding Medicare) with Western University of Health Sciences dba Western University Medical Center Effective June 1, 2016, additional five (5) year term. (x) Capitated Primary Care Provider Agreement (All Lines of Business) with Rogelio Drenning-Manriquez, M.D. Effective June 1, 2016, additional five (5) year term. (y) Fee-For-Service Primary Care Provider Agreement (All Lines of Business) with Family Medical Clinic and Urgent Care, Inc Effective June 1, 2016, additional five (5) year term. 3

4 AGENDA May 9, 2016 (z) Participating Provider Agreement (All Lines of Business) with Anil Rastogi, M.D., Inc. dba Hemet Heart Medical Center Effective June 1, 2016, additional five (5) year term. (aa) Participating Provider Agreement (All Lines of Business) with Bryan X Lee MD A Professional Medical Corporation dba Bryan X Lee MD A Professional Medical Corporation Effective June 1, 2016, additional five (5) year term. (bb) Participating Provider Agreement (All Lines of Business) with Children s Hospital of Orange County dba CHOC Children s Specialists Effective June 1, 2016, additional five (5) year term. (cc) Participating Provider Agreement (All Lines of Business) with Hemet Radiology Medical Group, Inc. Effective June 1, 2016, additional five (5) year term. (dd) Participating Provider Agreement (All Lines of Business) with Kazem Seyed MD Effective June 1, 2016, additional five (5) year term. (ee) Participating Provider Agreement (All Lines of Business) with Rancho Physical Therapy Inc Effective June 1, 2016, additional five (5) year term. (ff) Participating Provider Agreement (All Lines of Business) with Valley OB/GYN Medical Group Effective June 1, 2016, additional five (5) year term. VI. POLICY AGENDA AND STATUS REPORT ON AGENCY OPERATIONS: (A motion to approve the items listed on the Policy Agenda will be taken following each department s presentation. IEHP Governing Board Members have the option of excluding an item from a master motion for further discussion or for separate motion) ADMINISTRATION (Bradley P. Gilbert, M.D.) FINANCE DEPARTMENT (Laurie Holden) OPERATIONS DEPARTMENT (Rohan Reid) INFORMATION TECHNOLOGY DEPARTMENT (Michael Deering) MEDICAL SERVICES DEPARTMENT Clinical MEDICAL SERVICES DEPARTMENT Operational - (Marcia Anderson) PROVIDER NETWORK DEPARTMENT (Kurt Hubler) MARKETING DEPARTMENT (Susan Arcidiacono) No Items for the above departments VII. 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 4

5 AGENDA May 9, 2016 VIII. ADJOURNMENT (The next meeting of the IEHP Health Access Governing Board will be held on June 11, 2016) 5

6 V. CONSENT AGENDA May 9, 2016 PROVIDER NETWORK 1. APPROVE THE THIRD AMENDMENT TO THE HOSPITAL PER DIEM AGREEMENT WITH LOMA LINDA UNIVERSITY MEDICAL CENTER Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) approve the Third Amendment to the Hospital Per Diem Agreement with Loma Linda University Medical Center effective June 1, Contact: Kurt Hubler, Chief Network Officer Background: Loma Linda University Medical Center is currently a contracted Hospital Provider in the IEHP Provider Network. Discussion: This Amendment includes the Center of Excellence (COE) for the treatment of Hepatitis B and C in Attachment C1. All other items and conditions of the Agreement remain in full force and effect. Fiscal Impact: Included in FY15/16 Budget Attachments: Copy of the Inland Empire Health Plan Hospital Per Diem Amendment is attached to the Minute Order. Reviewed by Counsel: Yes 6

7 V. CONSENT AGENDA May 9, 2016 PROVIDER NETWORK 2. APPROVE THE SIXTH AMENDMENT TO THE PARTICIPATING PROVIDER AGREEMENT WITH SAN BERNARDINO MEDICAL ORTHOPEDIC GROUP DBA ARROWHEAD ORTHOPAEDICS Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) ratify and approve the Sixth Amendment to the Participating Provider Agreement with San Bernardino Medical Orthopedic Group dba Arrowhead Orthopaedics effective May 1, Contact: Kurt Hubler, Chief Network Officer Background: San Bernardino Medical Orthopedic Group dba Arrowhead Orthopaedics is currently a contracted participating Provider in the IEHP Provider Network. Discussion: This Amendment is tailored to reflect the services offered by San Bernardino Medical Orthopedic Group dba Arrowhead Orthopaedics. Fiscal Impact: Included in FY15/16 Budget Attachments: Copy of the new Amendment to the Participating Provider Agreement is attached to the Minute Order. Reviewed by Counsel: Yes 7

8 V. CONSENT AGENDA May 9, 2016 PROVIDER NETWORK 3. APPROVE THE STANDARD TEMPLATES TO THE MASTER AGREEMENTS AND ATTACHMENTS, AND AUTHORIZATION FOR THE CHIEF EXECUTIVE OFFICER TO SIGN THE AGREEMENTS AND ATTACHMENTS Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) approve the Standard Template Agreements, referenced below in section (d), and authorize the Chief Executive Officer or his designee to execute the template, wherein the body of the document remains unchanged except for the identifying information of the individual provider and non-material changes per individual provider requirements. Contact: Kurt Hubler, Chief Network Officer Background: IEHP contracts with physicians and other providers using Governing Board approved Standard Template Agreements. On a periodic basis IEHP reviews the IEHP & IEHP Health Access Templates and updates are made to them as necessary. The Governing Board has authorized the Chief Executive Officer to sign the Agreements. Discussion: The following standard templates are being presented to the Governing Board for the approval: a) Master Transportation Template b) Attachment B PCP CAP (All LOBs) Fiscal Impact: Included in FY15/16 Budget Attachments: Copies of the above referenced Standard Templates are attached to the Minute Order. Reviewed by Counsel: Yes 8

9 V. CONSENT AGENDA May 9, 2016 PROVIDER NETWORK 4. APPROVAL OF THE EVERGREEN CONTRACTS Recommended Action: That the Governing Board of the Inland Empire Health Plan (IEHP) approve the listed Evergreen Contract(s) for an additional one (1) to five (5) year term. Contact: Kurt Hubler, Chief Network Officer Background: Evergreen Contract A Contract that automatically renews on the same terms and subject to the same conditions as the original agreement, upon the approval of Governing Boards of Inland Empire Health Plan and IEHP Health Access, unless sooner terminated in accordance with the terms and conditions. Discussion: Renew under the Evergreen Clause of the following Agreements: 1. Admitter Agreement with Martin Lewis Rocha dba Martin Roch, M.D. Inc Effective June 1, 2016, additional five (5) year term. 2. Ancillary Provider Agreement (All Lines of Business) with Alere Women s and Children s Health, LLC Effective June 1, 2016, additional five (5) year term. 3. Ancillary Provider Agreement (All Lines of Business) with Brandi Paris dba Vital Medical Effective June1, 2016, additional five (5) year term. 4. Ancillary Provider Agreement (All Lines of Business) with Casa Colina Surgery Center LLC dba Casa Colina Surgery Center Effective June 1, 2016, additional two (2) year term. 5. Ancillary Provider Agreement (All Lines of Business) with Delta Hospice of CA, Inc Effective June 1, 2016, additional five (5) year term. 6. Ancillary Provider Agreement (All Lines of Business) with Glenwood Surgery Services Effective June 1, 2016, additional two (2) year term. 7. Ancillary Provider Agreement (All Lines of Business) with MYT Home Health Care Inc dba South Bay Home Health Care Effective June 1, 2016, additional five (5) year term. 8. Ancillary Provider Agreement (All Lines of Business) with Nu-Era Home Health Agency Inc Effective June 1, 2016, additional five (5) year term. 9. Ancillary Provider Agreement (All Lines of Business) with Omni Motion, Inc Effective July 1, 2016, additional five (5) year term. 10. Ancillary Provider Agreement (All Lines of Business) with Premier Healthcare Services LLC Effective June 1, 2016, additional five (5) year term. 11. Ancillary Provider Agreement (All Lines of Business) with RMC Surgery Center Inc Effective June 1, 2016, additional two (2) year term. 9

10 V. CONSENT AGENDA May 9, Ancillary Provider Agreement (All Lines of Business) with THC Orange County Inc Southern California Specialty Care Inc KND Development 52 LLC KND Development 53 LLC KND Development 54 LLC and KND Development 55 LLC Effective June 1, 2016, additional two (2) year term. 13. Admitter/Hospitalist Agreement with Hospitalists Medicine Physicians of California Inc Effective June 1, 2016, additional three (3) year term. 14. Open Access Provider Agreement (Excluding Medicare) with Cyrus Damirchi Effective June 1, 2016, additional five (5) year term. 15. Open Access Provider Agreement (Excluding Medicare) with Daksha A. Jain, M.D. Effective June 1, 2016, additional five (5) year term. 16. Open Access Provider Agreement (Excluding Medicare) with Elliot Weinstein Effective June 1, 2016, additional five (5) year term. 17. Open Access Provider Agreement (Excluding Medicare) with George Villanueva, D.O., Inc. dba Perris Valley Medical Group Effective June 1, 2016, additional five (5) year term. 18. Open Access Provider Agreement (Excluding Medicare) with Hampton Gaskins MD Inc dba Hampton Medical Clinic Effective June 1, 2016, additional five (5) year term. 19. Open Access Provider Agreement (Excluding Medicare) with Raincross Medical Group, Inc. Effective June 1, 2016, additional five (5) year term. 20. Open Access Provider Agreement (Excluding Medicare) with Rosemarie Tweed, D.O., APC Effective June 1, 2016, additional five (5) year term. 21. Open Access Provider Agreement (Excluding Medicare) with Subhi G. Sharif Effective July 1, 2016, additional one (1) year term. 22. Open Access Provider Agreement (Excluding Medicare) with Webster Wong dba Arrowhead Pediatric Medical Group Inc Effective June 1, 2016, additional five (5) year term. 23. Open Access Provider Agreement (Excluding Medicare) with Western University of Health Sciences dba Western University Medical Center Effective June 1, 2016, additional five (5) year term. 24. Capitated Primary Care Provider Agreement (All Lines of Business) with Rogelio Drenning-Manriquez, M.D. Effective June 1, 2016, additional five (5) year term. 25. Fee-For-Service Primary Care Provider Agreement (All Lines of Business) with Family Medical Clinic and Urgent Care, Inc Effective June 1, 2016, additional five (5) year term. 26. Participating Provider Agreement (All Lines of Business) with Anil Rastogi, M.D., Inc. dba Hemet Heart Medical Center Effective June 1, 2016, additional five (5) year term. 27. Participating Provider Agreement (All Lines of Business) with Bryan X Lee MD A Professional Medical Corporation dba Bryan X Lee MD A Professional Medical Corporation Effective June 1, 2016, additional five (5) year term. 28. Participating Provider Agreement (All Lines of Business) with Children s Hospital of Orange County dba CHOC Children s Specialists Effective June 1, 2016, additional five (5) year term. 29. Participating Provider Agreement (All Lines of Business) with Hemet Radiology Medical Group, Inc. Effective June 1, 2016, additional five (5) year term. 10

11 V. CONSENT AGENDA May 9, Participating Provider Agreement (All Lines of Business) with Kazem Seyed MD Effective June 1, 2016, additional five (5) year term. 31. Participating Provider Agreement (All Lines of Business) with Rancho Physical Therapy Inc Effective June 1, 2016, additional five (5) year term. 32. Participating Provider Agreement (All Lines of Business) with Valley OB/GYN Medical Group Effective June 1, 2016, additional five (5) year term. Fiscal Impact: Included in FY15/16 Budget Attachments: A copy of the original Agreements are attached to the Minute Order and are maintained in IEHP s permanent file cabinets. Reviewed by Counsel: N/A 11

12 VI. POLICY AGENDA AND STATUS REPORT ON AGENCY OPERATIONS May 9, 2016 No items on the Policy Agenda 12

13 VII. COMMENTS FROM THE PUBLIC May 9,, 2016 COMMENTS FROM THE PUBLIC 1. Board Chair advises persons wishing to address the Governing Board that they must first complete a Request To Speak Form 2. Forms are located next to the agendas at the entrance of this room or from the Board Secretary 3. Completed Form should be given to the Board Secretary prior to speaking 13

14 VIII. ADJOURNMENT May 9, 2016 ADJOURNMENT: The next meeting of the IEHP Health Access Governing Board will be held on Monday, June 13,

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, :00 a.m. Board Report #238

REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, :00 a.m. Board Report #238 REGULAR MEETING OF THE GOVERNING BOARD OF THE INLAND EMPIRE HEALTH PLAN November 3, 2014 9:00 a.m. Board Report #238 Riverside County Administrative Center Board Chambers First Floor 4080 Lemon Street

More information

1. ORGANIZATIONAL STRUCTURE. A. General

1. 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 information

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA 92227 RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS Wednesday, April 18, 2018 5:00 pm PMH Auditorium AGENDA

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A 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 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

INLAND 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, :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 information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Subject: COUNCIL MOTION PUBLIC HEARING PROCESS AMENDMENT TO MOTION On June 27, 2016 lor Hughes provided notice in accordance with Section 23 of Procedure Bylaw 35/2009 that she

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A 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 information

INLAND 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, :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 information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN 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 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 July 26, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The

More information

WEDNESDAY, FEBRUARY 21, 2018

WEDNESDAY, FEBRUARY 21, 2018 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

Board of Supervisors San Joaquin County. Agenda

Board 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 MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

100 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 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 information

WEDNESDAY, MAY 3, 2017

WEDNESDAY, MAY 3, 2017 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

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

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN 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 information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, June 13, 2011 2:00 P.M. Note:

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

TENTATIVE ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 2014

TENTATIVE ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 2014 Page Updated 9// Type of Number To Be March 5 Special State Senator Primary rd Senatorial District (Shared with San Bernardino and Los Angeles) Bill Emmerson resigned April 8 April General Municipal Mail

More information

CREIGHTON UNIVERSITY HANDLING PATIENT / PATIENT REPRESENTATIVE REQUESTS TO AMEND A HEALTH RECORD

CREIGHTON UNIVERSITY HANDLING PATIENT / PATIENT REPRESENTATIVE REQUESTS TO AMEND A HEALTH RECORD CREIGHTON UNIVERSITY HANDLING PATIENT / PATIENT REPRESENTATIVE REQUESTS TO AMEND A HEALTH RECORD I. PURPOSE This policy is designed to inform Creighton Personnel in Creighton s Clinics of the process for

More information

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. January 20, 2000

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. January 20, 2000 THE REGENTS OF THE UNIVERSITY OF CALIFORNIA January 20, 2000 The Regents of the University of California met on the above date at UCSF - Laurel Heights, San Francisco. Present: In attendance: Regents Atkinson,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN 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 information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

AGENDA 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 information

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA 92505

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA 92505 ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room 10365 Keller Avenue, Riverside, CA 92505 Thursday, June 26, 2014 REASONABLE ACCOMMODATION FOR ANY INDIVIDUAL

More information

Constitution of the Southeastern Association of School Business Officials

Constitution of the Southeastern Association of School Business Officials Constitution of the Southeastern Association of School Business Officials As of April 18, 2018 Article I: Name The name of this association shall be The Southeastern Association of School Business Officials.

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD 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 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

Lexington-Fayette Urban County Government

Lexington-Fayette Urban County Government Lexington-Fayette Urban County Government 200 E. Main St Lexington, KY 40507 Tuesday, August 21, 2012 3:00 PM Packet Council Chamber Urban County Council Work Session URBAN COUNTY COUNCIL SCHEDULE OF MEETINGS

More information

Ventura COHS Executive/Finance Committee Meeting Minutes

Ventura COHS Executive/Finance Committee Meeting Minutes VCMMCC Ventura COHS Executive/Finance Committee Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036...; Committee Members in Attendance Staff in Attendance...;,

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A 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 information

6:45 7:00 p.m. B. Out-of-state travel requests as outlined in Attachments B-1 to B-4.

6:45 7:00 p.m. B. Out-of-state travel requests as outlined in Attachments B-1 to B-4. 6:45 7:00 p.m. District patrons who wish to speak to the Board during Comments from the Audience must personally sign in with the Board secretary during the fifteen-minute period preceding each regularly

More information

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

AMENDED 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 information

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE AFJROTC C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE AFJROTC C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA 6:45 7:00 p.m. District patrons who wish to speak to the Board during Comments from the Audience must personally sign in with the Board secretary during the fifteen-minute period preceding each regularly

More information

Wednesday, February 20, 2019

Wednesday, February 20, 2019 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730

More information

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE Darnaby Elementary C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE Darnaby Elementary C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA 6:45 7:00 p.m. District patrons who wish to speak to the Board during Comments from the Audience must personally sign in with the Board secretary during the fifteen-minute period preceding each regularly

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879 ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879 Thursday, May 18, 2017 Teleconference Location: 2911 Everwood Drive, Riverside,

More information

September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES

September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES A. CALL TO ORDER The Rancho Cucamonga City Council held a regular closed

More information

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS

MUSCULOSKELETAL TUMOR SOCIETY BYLAWS MUSCULOSKELETAL TUMOR SOCIETY BYLAWS ARTICLE I OFFICES Section 1.01 Registered Office. The registered office of the Society, located in Minnesota, shall be that as set forth in the Articles of Incorporation,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 7, 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

Thursday, February 12, :30 a.m.

Thursday, 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 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

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

John 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 information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

Strategic Planning Committee

Strategic Planning Committee Governing Board Strategic Planning Committee September 24, 2015 3:00PM ProVidence Suite (Formerly Conference Room I/J) Trauma Building, 5th Floor 801 Rose Street, Las Vegas, NV AGENDA University Medical

More information

Dates underlined are regular election dates established by California Elections Code 1000 & 1500.

Dates underlined are regular election dates established by California Elections Code 1000 & 1500. Feb. April June 8 ANNUAL ELECTION CALENDAR 00 Type of City of Lake Elsinore Special Recall Shall Thomas Buckley be recalled (removed) from the office of Member? Consolidated Special State Senator Vacancy

More information

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

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

More information

Hospital Policies for Victims of Human Trafficking

Hospital Policies for Victims of Human Trafficking Hospital Policies for Victims of Human Trafficking A Regulatory Overview August 2018 New York State s Anti-Trafficking Laws 2 August 2018 3 New York s Anti-Trafficking Laws In 2007, New York State enacted

More information

Higgins, Patricia v. Five Points Healthcare, LLC, d.b.a. Willowbrook Home Health

Higgins, Patricia v. Five Points Healthcare, LLC, d.b.a. Willowbrook Home Health University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Court of Workers' Compensation Claims and Workers' Compensation Appeals Board Law 5-10-2017 Higgins, Patricia

More information

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

) 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 information

WEST 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 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 information

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015 CALL TO ORDER The meeting of the Syringa Hospital & Clinics Board of Trustees was called to order at 12:30pm by Dave Green; Chairman. It was noted that a quorum was present and that due notice had been

More information

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS . ARTICLE I: THE NAME BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS American Association for Women Radiologists (the Association or the AAWR ). ARTICLE II: OBJECTIVES The Association is organized

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 19, 2013 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

Mission To improve the health of our community.

Mission To improve the health of our community. Patients Employees Medical Staff Quality Services Financial Stewardship Vision Mission To improve the health of our community. Accountability Service Promote Teamwork Integrity Respect Excellence Values

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS QUALITY IMPROVEMENT (QI) / UTILIZATION MANAGEMENT (UM) COMMITTEE KERN HEALTH SYSTEMS 9700 Stockdale Highway 1st Floor Conference Room Bakersfield, California 93311 Thursday, August

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL . MARCH 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 AGENDAS City Office: (909) 477 2700 FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd

More information

Riverside Labor Analysis. November 2018

Riverside Labor Analysis. November 2018 November 2018 The City of Labor Market Dynamics and Local Cost of Living Analysis Executive Summary The City of is located in one of the fastest growing parts of California. Over the period 2005-2016,

More information

Minutes for County of Riverside Continuum of Care Board of Governance (BOG)

Minutes for County of Riverside Continuum of Care Board of Governance (BOG) Minutes for County of Riverside Continuum of Care Board of Governance (BOG) July 24, 2014 11:30 a.m. 1:30 p.m. Department of Public Social Services - Banning CPS Office 901 E. Ramsey, Banning, CA 92220

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED 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 information

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE ADDITIONAL MEETING AGENDA 1350 Pennsylvania Avenue, NW, Washington, DC DRAFT 11/8

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE ADDITIONAL MEETING AGENDA 1350 Pennsylvania Avenue, NW, Washington, DC DRAFT 11/8 COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE ADDITIONAL MEETING AGENDA 1350 Pennsylvania Avenue, NW, Washington, DC 20004 DRAFT 11/8 I. CALL TO ORDER Tuesday, November 13, 2018 10:00 a.m.,

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County, Nevada

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, November 13, 2013 AGENDA

ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING. to be held on. Wednesday, November 13, 2013 AGENDA ADMINISTRATION, FINANCE & AUDIT COMMITTEE MEETING Chair: J. Foti Vice-Chair: J. Barrera K. Cotter B. Swett 10:00 a.m. A. Information 1. First Quarter FY14 Orange Notebook 2. Update on the 2013 MWRA Water

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, January 15, 2019 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto Closed Session: 9:15 a.m. Open Session: thereafter AGENDA REGULAR MEETING OF THE ADELANTO CITY COUNCIL, ADELANTO PUBLIC FINANCING AUTHORITY, ADELANTO PUBLIC UTILITY AUTHORITY, ADELANTO COMMUNITY BENEFIT

More information

PLANNING COMMISSION AGENDA

PLANNING 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 information

PLANNING COMMISSION AGENDA

PLANNING 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 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

California Inland Region of Narcotics Anonymous Revised (CIRNA) Regional Service Committee Guidelines

California Inland Region of Narcotics Anonymous Revised (CIRNA) Regional Service Committee Guidelines A. This body is to be known as the California Inland Region of Narcotics Anonymous (CIRNA). B. This committee serves a portion of California boundaries on the north by Northern San Bernardino County line;

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM Amended 09/11/2018 @ 11:52 a.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018 REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS MINUTES: Approved by Board June 5, 2018 The regular meeting of the San Gorgonio Memorial Hospital Board of Directors was held on

More information

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA ARTICLE I NAME Section 101 This organization shall be known as: The United Therapists of Southern California (UTSC), United Nurses Association of

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

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, AUGUST 22, 2018 3: 00 P.M. ( Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4.

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4. SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, 2018 COMMISSIONERS PRESENT COMMISSIONERS ABSENT ALTERNATE COMMISSIONERS PRESENT; NON-VOTING STAFF PRESENT Susan Lien Longville, Chair, San Bernardino

More information

TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS

TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS February 27, 2014-1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR September 9, 2014 Special Meeting 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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED 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 information

. WEDNESDAY, SEPTEMBER 16, 2015.

. WEDNESDAY, SEPTEMBER 16, 2015. REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,.

More information

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 1055 W. 7 th Street, Los Angeles, CA 90017 Members Mark Gamble, Chairperson * Alvaro Ballesteros, MBA * Robert H. Curry **

More information

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

BOARD OF COUNTY COMMISSIONERS. April 23, 2012 BOARD OF COUNTY COMMISSIONERS April 23, 2012 A Pre-Agenda meeting in preparation of the April 24, 2012 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

SCAF By-Laws. The scope of these by-laws is the membership as defined in article IV membership.

SCAF By-Laws. The scope of these by-laws is the membership as defined in article IV membership. SCAF By-Laws I. NAME The name of this organization shall be Southern California Aquatics Federation - Water Polo (herein after referred to as SCAF-WP or the Federation ). II. SCOPE The scope of these by-laws

More information

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS This notice is posted pursuant to the Texas Open Meetings Act. Notice hereby given that the City Council of the CoSP, Texas will conduct

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with

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

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

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 July 27, 2017 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056

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 OF THE BOARD OF DIRECTORS January 29, 2015-1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista

More information

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

Docket Number: 1382 Consolidated with 1390, 1433 and 1515

Docket Number: 1382 Consolidated with 1390, 1433 and 1515 Docket Number: 1382 Consolidated with 1390, 1433 and 1515 TRUSTEES OF THE UNIVERSITY OF PENNSYLVANIA; THOMAS JEFFERSON UNIVERSITY; HENRY K. MOHLER PHARMACY, INC.; THE ATRUIM CORPORATION; JEFFERSON PARK

More information