Place the Mission, Vision, Values presentation to the board agenda in January 2017.
|
|
- Andrea Brianna Bridges
- 5 years ago
- Views:
Transcription
1 Call to Order Introduce Andrew Raymond Consent Agenda Board Education Building Committee Quality Committee Upon proper motion, Board Vice-Chair, Mr. Bruce Zenner called the meeting to order at 5:30 PM in the Dr. William W. Kitti Education Center at the Health Center. Mr. Rogols introduced Mr. Andrew Raymond, our new Chief Financial Officer. Mr. Raymond comes to us from the Internal Audit Department at Munson Medical Center for the past year and half and approximately 9 years from the public accounting industry. The board agenda was revised, postponing the Mission, Vision, Values discussion until next month. The Board Education session related to the Mission, Vision, and Values was cancelled due to light attendance. There was no Building Committee Meeting this past month. Mr. Dean McCulloch reported on the recent Board Quality and Patient Safety Committee meeting held on December 8, During the meeting the committee reviewed the following information: Place the Mission, Vision, Values presentation to the board agenda in January Conducted the annual RHC Meeting. 32,000 visits for the year. Reviewed the Quality Assurance and Performance Improvement Scorecard for the first quarter of fiscal year Many departments have improved areas that they were working on and have developed new areas to measure. Significant findings for the first quarter of 2017 include: LTC falls. Review and verification of nursing/provider staff licensure. Daily LTC activities attendance. 1
2 Albumin levels in Dialysis. ER triage process. EMS run reports completion. Specialty providers notifying primary provider when patient scheduled and/or isn t scheduled. LTC practice impacts related to CMS quality measures. Compliance Committee Report Mr. Rogols reported that the Compliance Committee met today prior to the board meeting at 4:30 PM. The committee reviewed 2 physician compensation plans including: Dr. Natalie Okerson-Sparks, a seasoned primary care physician, with approximately eight years experience. Dr. Okerson-Sparks is moving from the Crystal Lake Clinic in Acme to Kalkaska Medical Associates on March 1 st, Dr. Mark Brewster s gastroenterology clinic expanding to full time. Both contracts have been determined to be within fair market value and Mr. Rogols is authorized to move forward with these agreements. Munson Healthcare Update Mr. Paul Shirilla demonstrated one process to automate Board packet dissemination through the use of Directors Desk on an i-pad. Mr. Shirilla noted that it is the recommendation from the system-wide review of IT services to move everything to the CERNER platform, for both the inpatient and outpatient practice systems. This will be an investment of approximately $40-50 million for the healthcare system. Munson Medical Center continues to meet challenges with labor needs. Presently they are feeling the impact of a nursing shortage. Mr. Shirilla noted that with the Presidential changes, it is believed that changes will be made to the Affordable Care Act. There are also questions regarding 2
3 what will happen with the expanded Medicaid program in the State of Michigan A bill is being presented to the Michigan Legislation regarding Michigan No- Fault auto insurance. It is believed that this bill will pass. Mr. Rogols noted that Kalkaska Memorial Health Center isn t experiencing a nursing shortage, but we are experiencing a CENA shortage. We are beginning a CENA class in January. Board Chair Report Nominating Committee Mr. Dan Johnson wasn t able to attend the meeting this month. Mr. Zenner noted that we need to appointment a Nominating Committee. This committee will reach out to the current officers and Executive Committee board members to determine if they want to continue in their current roles. Mr. Zenner appointed Mrs. Ruth Crawford, Mr. Gerald Gaultier, Mr. Dan Johnson, Mr. Dean McCulloch and himself to the Nominating Committee. Motion was made and duly supported to appointment Mrs. Ruth Crawford, Mr. Gerald Gaultier, Mr. Dan Johnson, Mr. Dean McCulloch and Mr. Bruce Zenner to the Nominating Committee. All AYE. Carried. CEO Report Draft Ballot Language Mr. Rogols reported that we have been working Mr. Pat McGow, attorney and Mr. Bobby Bendzinski, financial consultant on the upcoming millage campaign and the development of the draft ballot language. Results of the focus groups were reported last month. It was also noted that presently property values are consistent with what property values were during the 2007 levy. Motion was made and duly supported to approve the ballot language as presented. All AYE. Carried. Levy Educational Materials Mr. Rogols reported that we are presently working on educational materials regarding the levy. We will also be highlighting our return on the investment from the last levy election. We have done everything we promised the community for the 2007 campaign 3
4 We have identified a campus plan that adds: Parking approximately 90 additional parking stalls. Coral Street, between Second and Third Streets and Second Street, between Coral and Birch Streets will be taken out of service and the land will be used for additional parking and buildings. Medical office building space Chemo therapy LTC remodel Mr. Rogols reported that we are still working on computer renderings of our conceptual building plan that we will share with the community during levy education. Mr. Rogols shared with the Board early renderings demonstrating a visual comparison of project plans with the current campus. We will also begin the process of design development in the next month Community Benefits Report We are also working on the completion of the Community Benefits Report for Members present wondered if our surgical department will have a need for the use of robotics in the future at KMHC. At this time it is believed that this won t affect us for the next several years. Medical Staff Report Dr. Holmes reported that the Medical Staff met during the month of November. Dr. Holmes noted that he attends the Chief Medical Officer meetings that are being held for the Munson Healthcare system on a monthly basis. He noted that chronic pain is a big issue throughout northern Michigan. Munson Medical Center is looking at hiring a chronic pain coordinator. The group is working on: 4
5 Code of conduct for all medical staff providers Discussion regarding board certification Streamlining the credentialing process Working on the Great Place to Practice survey. Dr. Holmes noted that the KMHC ER median time from door to door balloon time for patients coming into our facility with a stemi heart attack and transferred to MMC is 104 minutes. The goal is 120 minutes or less. KMHC demonstrates the highest performance of any Munson affiliate. Motion was made and duly supported to go into closed session at 7:07 PM to consider material exempt from discussion or disclosure by state or federal statute, as well as to consider the dismissal, suspension or disciplining of, or to hear complaints or charges brought against, or to consider a periodic personnel evaluation of, a public officer, employee, staff member, or individual agent. A roll call vote was taken as follows: Ruth Crawford, yes; Al Dimon, yes; Jerry Gaultier, yes; Eric Hendricks, yes; Bethel Larabee, yes; Dean McCulloch, yes; Dr. Hodgman, yes; Dr. Holmes, yes; Jeffrey Lavender, yes; Kathy Ryckman, yes and Bruce Zenner, yes. All AYE. Carried. Motion was made and duly supported to come out of closed session at 7:11 PM. A roll call vote was taken as follows: Ruth Crawford, yes; Al Dimon, yes; Jerry Gaultier, yes; Eric Hendricks, yes; Bethel Larabee, yes; Dean McCulloch, yes; Dr. Hodgman, yes; Dr. Holmes, yes; Jeffrey Lavender, yes; Kathy Ryckman, yes and Bruce Zenner, yes. All AYE. Carried. 5
6 Staff Appointments Allied Health Edward Kraska, NP Cardiology Upon recommendation from the KMHC Medical Staff, the Board of Trustees reviewed the appointment data from Edward Kraska, NP with cardiology privileges as a member of the Allied Health Professional Staff. Relevant information was discussed during the closed session. Motion was made and duly supported that the Board of Trustees approve Edward Kraska, NP for appointment to the Allied Health Professional Staff of Kalkaska Memorial Health Center with privileges in cardiology for services provided within and for Kalkaska Memorial Health Center for the period of December 13, 2016 through December 12, All AYE. Carried. Harold Lake, PA-C Emergency Medicine Upon recommendation from the KMHC Medical Staff, the Board of Trustees reviewed the appointment data from Harold Lake, PA-C with emergency medicine privileges as a member of the Allied Health Professional Staff. Relevant information was discussed during the closed session. Motion was made and duly supported that the Board of Trustees approve Harold Lake, PA-C for appointment to the Allied Health Professional Staff of Kalkaska Memorial Health Center with privileges in emergency medicine for services provided within and for Kalkaska Memorial Health Center for the period of December 13, 2016 through December 12, All AYE. Carried. Staff Appointments - Telemedicine Shareef Riad, MD Radiology Services Upon recommendation from the KMHC Medical Staff, the Board of Trustees reviewed the appointment data from Shareef Riad, MD, with privileges in radiology services as a member of the Telemedicine Staff for services provided for Kalkaska Memorial Health Center. Relevant information was discussed 6
7 during the closed session. Motion was made and duly supported that the KMHC Board of Trustees approve Shareef Riad, MD for appointment to the Telemedicine Staff of Kalkaska Memorial Health Center with radiology privileges for services provided for Kalkaska Memorial Health Center for the period of December 13, 2016 through December 12, All AYE. Carried. Open Dialogue for Members Questions & Comments From Guests Upcoming Events/Conferences Adjournment No questions or comments from members of the Board of Trustees at this time. No guests were in attendance at this meeting. There will be a cardiac presentation being held on February 15, 2017 in the Education Center as the Health Center. Community members are invited to attend this presentation. Upon proper motion meeting was adjourned at 7:14 PM. Respectfully submitted, Bruce Zenner Board Co-Chair 7
South Carolina Society of Radiologic Technologists
South Carolina Society of Radiologic Technologists SCSRT BY-LAWS ARTICLE I Name The name of the Society shall be The South Carolina Society of Radiologic Technologists, hereinafter referred to as the SCSRT.
More informationBOARD OF DIRECTORS MEETING MINUTES TUESDAY, AUGUST 25, :00 P.M.
TUESDAY, AUGUST 25, 2015 6:00 P.M. MEMBERS PRESENT: Mike Lewis Clint Ragan Katie Folden Wayne Morris Greg Muehlenbein Larry Rowland Jim Holmes Paula Hatfield John Warner MEMBERS ABSENT: None OTHERS PRESENT:
More informationThe 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 informationSPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES
SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: April 17, 2018 Members Present: Chris Haury, Kevin Wilson, Gary Stephens, Kay Hapke, Claudia Kerens, John Clendenin, Alene Holloway, Lynette
More informationBOARD 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 informationMINUTES 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 informationBlue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present
Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.
More information105 CMR: DEPARTMENT OF PUBLIC HEALTH
105 CMR 100.000: DETERMINATION OF NEED Section 100.001: Purpose 100.002: Citation Scope 100.010: Department's Jurisdiction to Determine Need 100.011: Determinations Under M.G.L. c. 111, 25C 100.012: Determination
More informationKansas Society of Radiologic Technologists
Kansas Society of Radiologic Technologists BYLAWS Table of Contents ARTICLE I: NAME... ARTICLE II: OBJECTIVE... ARTICLE III: MEMBERSHIP... ARTICLE IV: OFFICERS... ARTICLE V: THE BOARD OF DIRECTORS & EXECUTIVE
More informationCLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL
CLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL Board of Commissioners Meeting Minutes Community Health Conference Room Those present were Commissioners: Patricia Birch, Secretary;
More informationOklahoma Society of Radiologic Technologists, Inc. Bylaws
Oklahoma Society of Radiologic Technologists, Inc. Bylaws Article I Name The name of this organization shall be the Oklahoma Society of Radiologic Technologists, Inc. herein referred to as OSRT, Inc. Article
More informationUniversity 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 informationAmerican Association for Respiratory Care BYLAWS
American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under
More informationThe 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 informationMission 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 informationMEDICAL STAFF BYLAWS
MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF EXCELA HEALTH MEDICAL STAFF BYLAWS Fourth Draft October 19, 2010 Horty, Springer & Mattern, P.C. TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A.
More informationThe regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.
RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, June 27, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;
More informationBYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS
BYLAWS OF THE UTAH SOCIETY OF RADIOLOGIC TECHNOLOGISTS The name of this society shall be The Utah Society of Radiologic Technologists, hereafter referred to as the Society. Mission Mission A. The Society
More informationTennessee Society of Radiologic Technologist Bylaws
0 0 0 Article I The name of this Society shall be the Tennessee Society of Radiologic Technologists hereinafter referred to as the Society. Article II Purposes Purposes The purposes of this Society shall
More informationKit Carson County Health Service District REGULAR MEETING OF THE BOARD OF DIRECTORS September 26, 2018
I. Roll Call B. Korbelik..Present G. Mitchek..Present J. Mitchek..Present K. Miltenberger..Present J. Swick..Present T. Pfaffly..Present C. McDaniel..Present a. Prior to the meeting being called to order,
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationLAST FRONTIER HEALTHCARE DISTRICT A Public Entity
LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS dba MODOC MEDICAL CENTER & dba LAST FRONTIER PHARMACY Thursday, November 29,
More informationUniversity Medical Center of Southern Nevada Governing Board November 18, 2015
University Medical Center of Southern Nevada Governing Board November 18, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday November 18, 2015 2:00 p.m. The University
More informationThe 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 April 28, 2016 1:30 o clock p.m. Classroom 6 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2, 3 4002 Vista Way, Oceanside, CA 92056
More informationThe regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.
RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, May 23, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;
More informationContents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2
ASRT Articles of Incorporation, 2017 ASRT Bylaws, 2017 Adopted June 2017 Contents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2 ARTICLE I, Name... 2 ARTICLE II, Definition and Purpose... 2 Section 1.
More information98th ANNUAL AOA HOUSE OF DELEGATES MEETING As of July 23, 2018 HOUSE OF DELEGATES CONSTITUTION AND BYLAWS REFERENCE COMMITTEE
th ANNUAL AOA HOUSE OF DELEGATES MEETING As of July, 0 HOUSE OF DELEGATES CONSTITUTION AND BYLAWS REFERENCE COMMITTEE (00 series) - This reference committee reviews and considers the wording of all proposed
More informationMISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL
RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care
More informationNEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS. Developed April, 2014
NEVADA SOCIETY OF RADIOLOGIC TECHNOLOGISTS BYLAWS Developed April, 2014 TABLE OF CONTENTS NSRT BYLAWS ARTICLE I NAME ARTICLE II GOVERNING BODY/ADVISING BODY ARTICLE III PURPOSE, POLICY, FUNCTIONS, DEFINITIONS
More informationThe June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.
West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting
More informationREGULAR 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 informationPerham Health Perham, MN District Board Meeting Minutes. Dr. Chuck Breen, Sanford (telehealth) Ellen Cooke, Sanford (telehealth)
Date: January 30, 2013 Time: 5:30 p.m. Place: Perham Living Board Room Perham Health Perham, MN District Board Meeting Minutes Present: Kathy Hemmelgarn Chuck Hofius Staci Malikowski Brad Wurgler John
More informationThere being a quorum present, the meeting was called to order by Chairman Klein.
RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING
More informationBYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)
BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY (As amended by the Board of Directors on July 2, 2008) ARTICLE I: ROLE AND PURPOSE OF AUTHORITY The University of Wisconsin Hospitals
More informationEL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES
EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting MINUTES The Regular Meeting of the Board of Directors of El Camino Hospital (the Hospital ) was called to order by John Zoglin, Chairman at 5:30 p.m.
More informationBOARD OF TRUSTEES MEETING Education Conference Room Phillips County Hospital Thursday, July 26, 2018, 6:00 pm
BOARD OF TRUSTEES MEETING Education Conference Room Phillips County Hospital Thursday, July 26, 2018, 6:00 pm Board Members Present: Stanley Kats Jayne Holle Vicki Constable Jessie Wyrill Christiane Criquet
More informationOregon Society of Radiologic Technologists Bylaws
1 1 1 1 1 1 1 1 0 1 Oregon Society of Radiologic Technologists Bylaws ARTICLE I NAME The name of this organization shall be the Oregon Society of Radiologic Technologists, hereinafter referred to as OSRT,
More informationMISSOURI NURSES ASSOCIATION BYLAWS
MISSOURI NURSES ASSOCIATION BYLAWS AMENDED OCTOBER 25, 2013 TABLE OF CONTENTS ARTICLE/SECTION PAGE Philosophy and Preamble... 1 I. Title, Purposes, and Functions... 1 II. Relationship of MONA and ANA...
More informationEAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING AGENDA
EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE NOVEMBER 2018 MEETING 10:45-11:45am EST Friday November 16, 2018 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call
More informationBYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS
BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS SECTION Part 1 Part 2 Part 3 1. Definitions COLLEGE BOARD, COMMITTEES AND PANELS 2. Board
More informationAu Train Township Regular Board Meeting March 14, :00 o'clock p.m.
Au Train Township Regular Board Meeting March 14, 2016 6:00 o'clock p.m. Pursuant to adjournment, the Au Train Township Board convened in the Community Building, Au Train, Michigan, on the above date at
More informationNORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING CONFERENCE ROOM 1 & 2 June 28, :00 P.M. AGENDA
1. Call to Order. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING CONFERENCE ROOM 1 & 2 June 28, 2016 4:00 P.M. AGENDA 2. Attendance. 3. Approval of Agenda. 4. Approve Minutes of May 24,
More informationINTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS
INTERNATIONAL SOCIETY OF HAIR RESTORATION SURGERY BYLAWS ARTICLE I NAME The name of this Society shall be the International Society of Hair Restoration Surgery. Hereinafter it shall be referred to as the
More informationContents. Articles of Incorporation...1. ASRT Bylaws...2. ARTICLE I, Name...3
ASRT Articles of Incorporation, 2010 ASRT Bylaws, 2013 Proposed 2014 Contents Articles of Incorporation...1 ASRT Bylaws...2 ARTICLE I, Name...3 ARTICLE II, Definition and Purpose...3 Section 1. Definition...3
More information11. New Business. a. November Board Meeting Rescheduled November 29, b. December Board Meeting Cancelled.
NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING CONFERENCE ROOMS 1 & 2 October 24, 2017 4:00 P.M. AGENDA 1. Call to Order. 2. Attendance. 3. Approval of Agenda. 4. Approve Minutes of September
More informationOrder of Business for a 4-H Meeting
Parliamentary Procedure refers to rules that exist so that business meetings are organized and orderly. The rules ensure that everyone has a chance to participate, be heard, and help the group reach decisions.
More informationOil dril ing information:
The 64 th Legislative Assembly started on Tuesday January 6, 2015. Article IV, Section 7, of the Constitution of North Dakota limits regular sessions to 80 natural days during a biennium and defines a
More informationThe regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.
RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, July 25, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;
More informationOregon Society for Respiratory Care Bylaws
Oregon Society for Respiratory Care Bylaws Revised 2016 ARTICLE I-NAME This organization shall be known as the Oregon Society for Respiratory Care, hereinafter referred to as the Society, a chartered affiliate
More informationUniversity 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*Public comment will be taken for each agenda item prior to the board s consideration on that item.
A G E N D A SEQUOIA HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING 4:30, Wednesday, December 5, 2012, Conference Room 525 Veterans Boulevard Redwood City, CA 94063 1. Call To Order And Roll Call 2. Public
More informationUniversity Medical Center of Southern Nevada Governing Board September 28, 2016
University Medical Center of Southern Nevada Governing Board September 28, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday September 28, 2016 2:00 p.m. The University
More informationAMENDED 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 informationCHARTER, POLICIES AND PROCEDURES OF THE GOVERNANCE & NOMINATING COMMITTEE OF THE MAYO CLINIC BOARD OF TRUSTEES
CHARTER, POLICIES AND PROCEDURES OF THE GOVERNANCE & NOMINATING COMMITTEE OF THE MAYO CLINIC BOARD OF TRUSTEES APPROVED BY THE GOVERNANCE & NOMINATING COMMITTEE: MAY 8, 2014 APPROVED BY THE BOARD OF TRUSTEES:
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 informationThe Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO
The Constitution and By-Laws Of The Washington Teachers Union, Local 6 American Federation of Teacher, AFL-CIO Adopted March 16, 1981 Revised October 21, 2004 THE CONSTITUTION ARTICLE I NAME ARTICLE II
More informationGARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS
GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591
More informationMINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018
MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, February 9, 2018, with the following
More informationBYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013
BYLAWS of Orange County/Long Beach Association of California Nurse Leaders Chapter April 5, 2013 ARTICLE I OC/LB ACNL Chapter The name of the Chapter shall be Orange County/Long Beach (OC/LB) Association
More informationGLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING SEPTEMBER 27, :00pm
SECTION I: CALL TO ORDER GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING SEPTEMBER 27, 2018 6:00pm Minutes Opening Colloquy PLEDGE OF ALLEGIANCE
More informationBoard of Fire Commissioners LINDENWOLD FIRE DISTRICT No.1 Monthly Board Meeting Minutes
Board of Fire Commissioners LINDENWOLD FIRE DISTRICT No.1 Monthly Board Meeting Minutes Meeting Date: May 16, 2011 Meeting Place: Fire Administration Building Meeting Called To Order: 7:40 pm Members of
More informationValley Medical Center
Valley Medical Center Valley Board of Trustees MINUTES Board Members Present: Peter Evans (Vice Chair) Aaron Heide, Anthony Hemstad, Don Jacobson, Lisa Jensen (Chair), Carolyn Parnell, Johnese Spisso Unable
More informationMiddlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018
Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ 08846 Minutes of Board of Trustees Meeting on July 30, 2018 Call to Order The regular meeting of the Middlesex Library Board of Trustees was
More informationCOLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws
COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA Bylaws DEFINITIONS (SECTION 1)... 1 PART 1 COLLEGE BOARD, COMMITTEES AND PANELS (SECTIONS 2 TO 26)... 3 Composition of the board... 3 Eligibility for election
More informationREGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES
REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, September 27, 2018 at 4:00 p.m. Eskridge Conference Room - Tahoe Forest Hospital 10121 Pine Avenue, Truckee, CA 96161 1. CALL TO ORDER Meeting
More informationRULES 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 informationMINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309
RE: BOARD OF COMMISSIONERS REGULAR BOARD MEETING DATE: JULY 26, 2018 TIME: 3:05 PM MEETING CALLED TO ORDER: 3:20 p.m. MEETING ADJOURNED: 8:05 p.m. PRESENT: Chairman Klein/Chair, Commissioner Ure/Vice Chair,
More informationOhio Olmstead Task Force Operating Policies
Ohio Olmstead Task Force Operating Policies Introduction The Ohio Olmstead Task Force (OOTF) is a statewide grassroots coalition of Ohioans with disabilities of all ages, family members, advocates and
More informationRECESS Chairman Bosman recessed the meeting at 1:14 p.m. for ten minutes to allow members to be acknowledged.
Whatcom County Fire District #21 Station 61 Blaine 9408 Odell Street, Blaine WA 98230 1:00 pm January 18, 2018 Regular Board of Fire Commissioners Meeting CALL TO ORDER Chairman Bosman called the regular
More informationThe American Society of Colon and Rectal Surgeons Bylaws
The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter
More informationAlexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.
MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,
More informationSleep, Heart and the Lungs Connecting the Dots. Friday, May 6, Don t miss this Exhibit Opportunity!
Sleep, Heart and the Lungs Connecting the Dots 1020 Locust Street, Suite M5 T 1-888-JEFF-CME (533-3263) T 215-955-6992 F 215-923-3212 jeffersoncme@jefferson.edu jefferson.edu/cme Dear Representative, Don
More informationBYLAWS Midwest Kidney Network
BYLAWS Midwest Kidney Network 1360 Energy Park Drive, Suite 200 Saint Paul, MN 55108 651.644.9877 midwestkidneynetwork.org 40743612v6 11/01/2016 Contents ARTICLE I: Name... 3 ARTICLE II: Purposes... 3
More informationBOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425
BOARD OF TRUSTEES Wednesday February 19, 2014 4:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): U of T Representatives:
More informationWelcome to the 2016 WNA Annual Meeting. October 22, 2016 Marriott West Middleton, WI
Welcome to the 2016 WNA Annual Meeting October 22, 2016 Marriott West Middleton, WI Call to order Linda Gobis, WNA President Roll and Declaration of Quorum Nicole Faulkner, RN Designated Secretary Adoption
More informationVerification of Quorum/Introduction of Guests Minutes Review/Approval Public Comment** Celebrating Success: NIC s United Way Campaign
NIC Board of Trustees Meeting Agenda Lake Coeur d Alene Room 5:00 p.m. December 18, 2013 Mission statement: North Idaho College meets the diverse educational needs of students, employers, and the northern
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 informationPENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS
1 PENNSYLVANIA SOCIETY OF ANESTHESIOLOGISTS, INC. BYLAWS (As Revised October 21, 2017) ARTICLE ONE. MEMBERS 1.11 In General - There shall be six classes of membership: Active, Affiliate, Honorary, Medical
More informationBYLAWS OF THE ASIAN PACIFIC SOCIETY OF CARDIOLOGY
BYLAWS OF THE ASIAN PACIFIC SOCIETY OF CARDIOLOGY (Ratified at the 22nd GA, July 14, 2017) NAME AND CONSTITUTION Article 1 The name of the society shall be the Asian Pacific Society of Cardiology (APSC).
More informationBylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office
Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s
More informationAMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE
1 RHODE ISLAND STATE CHAPTER AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Rhode Island Chapter
More informationMEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.
The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, 2018. THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr.
More informationMINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN
MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF FEBRUARY 12, 2013 ELK RIVER, MN Jim Fisher Chair Association of Townships Dean Wrobbel MSFCA Eric Hedtke Association of Townships
More informationGARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I
ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes
More informationCONSTITUTION Amended October 2016
Society of Urologic Prosthetic Surgeons, Inc. CONSTITUTION Amended October 2016 ARTICLE I NAME AND PURPOSE SECTION 1. The name of the Corporation is the Society Of Urologic Prosthetic Surgeons, Inc. (hereinafter
More informationESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm
AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground
More informationNorth Carolina Society of Radiologic Technologists, Inc. Bylaws
Article I NAME The name of this Society shall be the North Carolina Society of Radiologic Technologists, Inc. hereinafter referred to as the Society. Article II GOVERNANCE The Board of Directors shall
More informationGOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall
GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,
More informationMETICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION
Board of Directors Meeting Agenda October 21, 2015 2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING AGENDA In compliance with the Americans with Disabilities Act
More informationNiagara Soccer Association Constitution Amended - January 28, 2017 AGM
Niagara Soccer Association Constitution Amended - January 28, 2017 AGM ARTICLE 1: Name & Head Office The name of this organization shall be The Niagara Soccer Association, hereinafter referred to as the
More informationMarin Public Financing Authority Annual Board Meeting
Marin Public Financing Authority Annual Board Meeting County of Marin, State of California Las Gallinas Valley Sanitary District District Conference Room 300 Smith Ranch Road San Rafael, California, 94903
More informationThe By-Laws of the Democratic Executive Committee
The By-Laws of the Democratic Executive Committee Hillsborough County, Florida As Amended 2018-05-18 1 Name and Purpose 1.1 Name: The official name of this organization shall be the Hillsborough County
More informationErie PA Charter Boat Association By-Laws February 2013
2013 Erie PA Charter Boat Association By-Laws February 2013 ARTICLE I NAME AND MISSION Section 1: Name The name of this not-for-profit association shall be the: ERIE PENNSYLVANIA CHARTER BOAT ASSOCIATION.
More informationArticle I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.
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 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center
More informationAmerican Hospital Association Federal Update November 11, 2014
American Hospital Association Federal Update November 11, 2014 Overview Election 2014 Ebola Regulatory Update Physician Fee Schedule Final Rule Outpatient Final Rule Veterans Affairs Regulations Rural
More informationBYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended
BYLAWS COLORADO CHAPTER, AMERICAN ACADEMY OF PEDIATRICS Revised 2016; amended 4.2018 ARTICLE I. Name and Office Section 1. The name of the organization shall be The Colorado Chapter of the American Academy
More informationBYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION
BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION 1.1 PURPOSE: The North American Neuromodulation Society (the Society ) operates exclusively for charitable purposes
More informationMotion to accept previous minutes. (Question regarding Jacky s last name- Morse) Motion passed.
NHAFP Meeting Minutes January 21, 2015 Members present: Doug Dreffer, MD; Peter Mason, MD; Robert Kiefner, MD; Paula Leonard-Schwartz, MD; Louis Kazal, MD; Steve Elgert, MD; Amy Schneider, MD; McKalyn
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING December 13, 2018 2:30 o clock p.m. Classroom 7 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2 & 3 4002 Vista Way, Oceanside, CA 92056
More information3354: Board of trustee meetings: organization and conduct.
3354:1-10-04 Board of trustee meetings: organization and conduct. (A) The first meeting of the Board after June thirtieth of each year, whether such meeting is a regular meeting or a special meeting, shall
More information