MINUTES REGULAR MEETING SEPTEMBER 30, 2015

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING SEPTEMBER 30, 2015"

Transcription

1 MINUTES REGULAR MEETING SEPTEMBER 30, 2015 Date: September 30, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, J. Day, A. Klassen, B. Martynook, T. Kuffner, C. Mulhern, G. Berger In Attendance: C. Craig, K. Matthies 1. Call to Order The meeting was called to order by the Chair at 3:20 p.m. 2. Public Presentation No presentation. 3. Declaration of Conflict of Interest No conflict of interest declared. 4. Approval of Agenda Moved by D. Shanner Seconded by G. Reaves THAT the agenda be approved with the following additions: 10.6 New Hospital MHAS Inpatient Rooms 10.7 New Hospital Bio Safety Cabinet, Laboratory 10.8 New Hospital Loading Dock, Scissor Lift 10.9 Executive Pay CEO Salary 5. Minutes of the Meeting held June 24, 2015 Moved by C. Mulhern Seconded by A. Klassen THAT the minutes of the meeting held June 24, 2015 be approved as circulated..

2 Minutes of the Regular Meeting held September 30, 2015 Page 2 of 8 6. Business Arising No business arising. 7. Reports 7.1 CEO Report Received for information. 7.2 New Hospital Report Received for information. 7.3 Long Service Awards Report Received for information. 8. Informational Items No items. 9. Correspondence No correspondence. 10. Business 10.1 Financial Report June, July, August 2015 Moved by A. Klassen Seconded by C. Mulhern THAT the Five Hills Regional Health Authority accept the financial reports for the periods June 1-30, July 1-31 and August 1-31, 2015 as presented Annual Report Moved by J. Day Seconded by B. Martynook THAT the Five Hills Regional Health Authority approve the Annual Report as presented.

3 Minutes of the Regular Meeting held September 30, 2015 Page 3 of Appointments to the Practitioner Staff Moved by J. Day Seconded by G. Berger THAT the Five Hills Regional Health Authority, as recommended by the Practitioner Advisory Committee at their meeting held on June 23, 2015 appoint the following physicians to the Practitioner Staff: Dr. Fadwa El-Said be appointed to the Temporary Medical Staff in the Department of Family Practice beginning July 20 to September 4, Dr. Christopher Young be appointed to the Resident Medical Staff in the Department of Family Practice beginning August 10 to September 6, Dr. Charles Zhao be appointed to the Resident Medical Staff in the Department of Obstetrics and Gynecology for the period of September 28 to October 25, Dr. Shauna Hudson be appointed to the Visiting Medical Staff in the Department of family Practice (Medical Health Officer) beginning July 2, 2015 until January 31, Dr. Youssef Al-Begamy be appointed to the Temporary Medical Staff in the Department of Emergency Medicine beginning August 10, 2015 until January 31, Dr. Robert Horan be appointed to the Temporary Medical Staff in the Department of Family Practice beginning September 4, 2015 until January 31, Dr. Deborah Djan be appointed to the Temporary Medical Staff in the Department of Family Practice beginning August 24, 2015 until January 31,

4 Minutes of the Regular Meeting held September 30, 2015 Page 4 of 8 Dr. Joel Krueger be appointed to the Temporary Medical Staff in the Department of Family Practice beginning September 8, 2015 until January 31, Dr. Stephanus Van Zyl be appointed to the Temporary Medical Staff in the Department of Family Practice beginning August 31, 2015 until January 31, Dr. Fawzy Girgis be appointed to the Temporary Medical Staff in the Department of Family Practice beginning October 7, 2015 until January 31, Dr. Sonya Caruso be appointed to the Associate Medical Staff in the Department of Family Practice beginning August 4, 2015 until January 31, 2016 on the basis that she be under direct supervision for the following procedures: Medical Augmentation of Labour and Vacuum Instrumented Deliveries. A report should be provided to the Credentials Committee by the supervising physician recommending further privileges. Further to Dr. Braun s supervision of three circumcisions with Dr. Caruso and the submission of his written report with approval, that we recommend that Dr. S. Caruso s privileges be amended, beginning September 15, 2015, as follows: Removal of supervision stipulation to: Circumcisions Dr. Stephanie Mancini be appointed to the Associate Medical Staff in the Department of Family Practice beginning September 1, 2015 until January 31, 2016 on the basis that she be under direct supervision for the following procedures: Medical Augmentation of Labour and Vacuum Instrumented Deliveries. A report should be provided to the Credentials Committee by the supervising physician recommending further privileges. Dr. Blair Ogle be appointed to the Associate Medical Staff in the Department of Surgery beginning September 2, 2015 until January 31,

5 Minutes of the Regular Meeting held September 30, 2015 Page 5 of Crescent View Clinic Cost Update Moved by B. Martynook Seconded by J. Day THAT the Five Hills Regional Health Authority approve payment for the cost overrun of $69,125 over the budgeted amount of $700,000 received for the Crescent View Clinic site to be funded from capital reserves New Hospital, Walking Path Moved by G. Reaves Seconded by T. Kuffner THAT the Five Hills Regional Health Authority approve the proposal to landscape the outdoor walking path for our new regional hospital at a cost not to exceed $25,000 to be funded from the capital fund New Hospital, Mental Health and Addictions Inpatient Unit Moved by G. Reaves Seconded by J. Day THAT the Five Hills Regional Health Authority approve the proposal for remediation in twelve rooms of the mental health and addictions inpatient unit at the new regional hospital at a cost not to exceed $280,000 to be funded from the cost shared construction budget New Hospital, Bio Safety Cabinet, Laboratory Moved by T. Kuffner Seconded by D. Shanner THAT the Five Hills Regional Health Authority approve the acquisition and installation of a bio safety cabinet for the laboratory sample receiving area, at a cost not to exceed $31,000 to be funded from capital reserves.

6 Minutes of the Regular Meeting held September 30, 2015 Page 6 of New Hospital, Loading Dock Scissor Lift Moved by G. Berger Seconded by B. Martynook THAT the Five Hills Regional Health Authority authorize Administration to proceed with the required modification of the Materials Management loading dock scissor lift at a cost not to exceed $40,000 to be funded from the capital fund Executive Pay for Performance CEO Salaries Moved by D. Shanner Seconded by A. Klassen THAT the Five Hills Regional Health Authority adjust the CEO salary in accordance with the Ministerial Directive provided under cover of the Ministry of Health letter dated July 21, Notice of Motion None. 12. In Camera Session No session. 13. Date and Time of Next Meeting 13.1 Date and Time of Next Meeting 14. Adjournment Wednesday, October 28, 2015 at 3:00 p.m., New Regional Hospital Moved by C. Mulhern That the meeting be adjourned at 3:35 p.m..

7 Minutes of the Regular Meeting held September 30, 2015 Page 7 of 8 Secretary Chairman

8 Minutes of the Regular Meeting held September 30, 2015 Page 8 of 8 Five Hills Regional Health Authority September 30, 2015 Correspondence Received for Authority Discussion and Decision Date To From Regarding Comments Correspondence Received for Authority Information Date To From Regarding Comments

MINUTES REGULAR MEETING JUNE 24, 2015

MINUTES REGULAR MEETING JUNE 24, 2015 MINUTES REGULAR MEETING JUNE 24, 2015 Date: June 24, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, J. Day,

More information

MINUTES REGULAR MEETING NOVEMBER 25, 2015

MINUTES REGULAR MEETING NOVEMBER 25, 2015 MINUTES REGULAR MEETING NOVEMBER 25, 2015 Date: November 25, 2015 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice

More information

MINUTES REGULAR MEETING OCTOBER 30, 2013

MINUTES REGULAR MEETING OCTOBER 30, 2013 MINUTES REGULAR MEETING OCTOBER 30, 2013 Date: October 30, 2013 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair). J. Day, G. Reaves,

More information

MINUTES REGULAR MEETING APRIL 27, 2016

MINUTES REGULAR MEETING APRIL 27, 2016 MINUTES REGULAR MEETING APRIL 27, 2016 Date: April 27, 2016 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital Present: B. Collicott (Chair), D. Shanner (Vice Chair), J. Day,

More information

MINUTES REGULAR MEETING JANUARY 28, 2015

MINUTES REGULAR MEETING JANUARY 28, 2015 MINUTES REGULAR MEETING JANUARY 28, 2015 Date: January 28, 2015 Time: 3:00 p.m. Place: Solarium, Moose Jaw Union Hospital, Moose Jaw Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, C.

More information

There being a quorum present, the meeting was called to order by Chairman Klein.

There 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 information

The meeting was called to order at 07:33 hours by the T. Carter, Chair.

The meeting was called to order at 07:33 hours by the T. Carter, Chair. PERTH AND SMITHS FALLS DISTRICT HOSPITAL YOUR PROVIDER, LEADER AND PARTNER IN HEALTHCARE Board of Directors Meeting Tuesday, June 22, 2010 Main Boardroom, GWM Site @ 07:30 hours Present: C. Beckett, J.

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 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 information

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF Adopted August 27, 1998 by the Medical Staff of the The Adopted September 14, 1998 by the Board of Directors of the Authority Amendments approved

More information

USAble Corporation Network Participation Appeal Policy and Procedures

USAble Corporation Network Participation Appeal Policy and Procedures USAble Corporation Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016 USAble Corporation, P.O. Box 2135, Little Rock, Arkansas 72203-2135 All Rights Reserved USAble

More information

McLaren Greater Lansing Rules of the Department of Obstetrics and Gynecology ARTICLE I. PURPOSE AND ORGANIZATION

McLaren Greater Lansing Rules of the Department of Obstetrics and Gynecology ARTICLE I. PURPOSE AND ORGANIZATION 1.1 PURPOSE McLaren Greater Lansing Rules of the Department of Obstetrics and Gynecology ARTICLE I. PURPOSE AND ORGANIZATION 1.1.1 The purpose of the Department of Obstetrics and Gynecology (Department)

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS BOARD RECONVENED SUMMARY OF PROCEEDINGS KERN COUNTY HOSPITAL AUTHORITY BOARD OF GOVERNORS Kern Medical 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California 93306 Regular Meeting Wednesday,

More information

Health Advantage Network Participation Appeal Policy and Procedures

Health Advantage Network Participation Appeal Policy and Procedures Health Advantage Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016, 2017, 2018, 2019 Health Advantage, P.O. Box 8069, Little Rock, Arkansas 72203-8069 All Rights

More information

Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures

Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures Arkansas Blue Cross and Blue Shield Network Participation Appeal Policy and Procedures Copyright 2012, 2013, 2016, 2017 Arkansas Blue Cross and Blue Shield, P.O. Box 2181, Little Rock, Arkansas 72203-2181

More information

BYLAWS THE MEDICAL STAFF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM

BYLAWS THE MEDICAL STAFF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM October 25, 2011 BYLAWS OF THE MEDICAL STAFF OF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM October 25, 2011 TABLE OF CONTENTS ARTICLE I CORRECTIVE

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

The Saskatchewan Hospitalization Regulations, 1978

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

More information

105 CMR: DEPARTMENT OF PUBLIC HEALTH

105 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 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

Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck.

Present: Dick Carter (Chairperson), Judy Davis, Linda Jijian, Jocelyne Lang, Larry Miskiman, Sean Quinlan and Gary Semenchuck. APPROVED 2015.11.18 Regina Qu'Appelle Regional Health Authority Public Meeting Minutes Wednesday, September 23, 2015 at 19:00 Hours Wascana Rehabilitation Centre, Hostel Classrooms 1, 2 & 3 Regina, Saskatchewan

More information

SENATE APPRQPRLATIGSNS CQMMfTTEE FISCAL NOTE

SENATE APPRQPRLATIGSNS CQMMfTTEE FISCAL NOTE SENATE APPRQPRLATIGSNS CQMMfTTEE FISCAL NOTE 1 - House Bill 1233 No Fiscal Impact General Fund April 17, 2017 Representative Murt House Bill 1233 amends the Mental Health Procedures Act to establish a

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

MENTAL HEALTH PROCEDURES ACT OF 1976

MENTAL HEALTH PROCEDURES ACT OF 1976 MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTIONS 304 AND 305) (The blanks below may be completed following admission) NAME OF PATIENT LAST FIRST MIDDLE AGE SEX NAME OF COUNTY PROGRAM NAME OF BSU BSU NO.

More information

Laura s Law (AB 1421) A Functional Outline

Laura s Law (AB 1421) A Functional Outline Laura s Law (AB 1421) A Functional Outline Assisted Outpatient Treatment Investigations Only the county mental health director, or his or her designee, may file a petition with the superior court in the

More information

A Walk Through Nicola s Law

A Walk Through Nicola s Law A Walk Through Nicola s Law Implementing AOT in Louisiana By: Lisa Dailey, Esq. Legislative and Policy Counsel Treatment Advocacy Center treatmentadvocacycenter.org 703-294-6004 (Direct) daileyl@treatmentadvocacycenter.org

More information

PREVIOUS CHAPTER 10:18 OMBUDSMAN ACT

PREVIOUS CHAPTER 10:18 OMBUDSMAN ACT TITLE 10 TITLE 10 PREVIOUS CHAPTER Chapter 10:18 OMBUDSMAN ACT Acts 16/1982, 24/1985, 8/1988, 1/1989, 3/1994, 22/2001. ARRANGEMENT OF SECTIONS PART I PRELIMINARY Section 1. Short title. 2. Interpretation.

More information

Conscientious Objection (Medical Activities) Bill [HL]

Conscientious Objection (Medical Activities) Bill [HL] Conscientious Objection (Medical Activities) Bill [HL] MARSHALLED LIST OF AMENDMENTS TO BE MOVED IN COMMITTEE OF THE WHOLE HOUSE Amendment No. [Amendments marked * are new or have been altered] Clause

More information

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.

The 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 information

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen A meeting of the Board of Directors was held on Wednesday, at 1900 hours in the Georgian Room at St. Joseph s Heritage. T. Buckler, Bishop F. Colli, B. Collins, Dr. G. Davis, Sr. A. Greer, R. Halverson,

More information

MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTION 306)

MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTION 306) PETITION TO TRANSFER FOR PERSONS IN INVOLUNTARY TREATMENT MENTAL HEALTH PROCEDURES ACT OF 1976 (SECTION 306) (FILL IN ALL APPLICABLE BLANKS.) NAME: (LAST, FIRST, MIDDLE) AGE: SEX: NAME OF COUNTY PROGRAM:

More information

Chapter 1: Interpretation

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

More information

McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION

McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1 PURPOSE McLaren-Greater Lansing Rules of the Department of Anesthesiology ARTICLE I. PURPOSE AND ORGANIZATION 1.1.1 The purpose of the Department of Anesthesiology shall be to perform the organizational

More information

Any one or more of the following actions or recommended actions constitute grounds for a hearing unless otherwise specified in these Bylaws:

Any one or more of the following actions or recommended actions constitute grounds for a hearing unless otherwise specified in these Bylaws: Page 1 of 10 I. PURPOSE: When a Provider Organization has taken action against a practitioner for quality of care or service, the Provider Organization must report the action the appropriate authorities

More information

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS. AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating

More information

Action Public comment will be received on all Action Items 1. Consider Adoption of March 21, 2018 Committee Meeting Minutes

Action Public comment will be received on all Action Items 1. Consider Adoption of March 21, 2018 Committee Meeting Minutes This meeting is not subject to Brown Act noticing requirements. The agenda is subject to change. Public Outreach Committee Members: Jeanne Byrne, Chair Molly Evans Brenda Lewis Alternate: Robert S. Brower,

More information

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN TABLE OF CONTENTS SECTION

More information

ORDINANCE ON ANTI-DUMPING OF IMPORTED PRODUCTS INTO VIETNAM

ORDINANCE ON ANTI-DUMPING OF IMPORTED PRODUCTS INTO VIETNAM STANDING COMMITTEE OF NATIONAL ASSEMBLY No. 20-2004-PL-UBTVQH11 SOCIALIST REPUBLIC OF VIETNAM Independence Freedom - Happiness Hanoi, 29 April 2004 ORDINANCE ON ANTI-DUMPING OF IMPORTED PRODUCTS INTO VIETNAM

More information

Final Version Of Draft New Electricity Law

Final Version Of Draft New Electricity Law Final Version Of Draft New Electricity Law Herein below is the final version of the draft new electricity law which was approved by the Legislation Department at the State Council and referred to the Government

More information

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. )

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. ) BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. ) This matter is before the North Carolina Medical Board ( Board ) regarding information provided

More information

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE KARL HEUSNER MEMORIAL HOSPITAL AUTHORITY ACT CHAPTER 38 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

Hamilton Health Sciences Board of Directors. Minutes

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

More information

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA Revised 2/94 Revised 11/00 Approved 1/05 Revised 3/97 Approved 1/01 Approved 1/06 Revised 9/98 Approved 1/02 Approved

More information

The Legislative Assembly of the Republic of El Salvador

The Legislative Assembly of the Republic of El Salvador 1 Unofficial SIF translation: Final Version, Dated December 4, 2009 Decree No. The Legislative Assembly of the Republic of El Salvador Considering: I. That the first part of Article 65 of the Constitution

More information

EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES

EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting MINUTES The Regular Meeting of the Board of Directors of El Camino Hospital (the Hospital ) was called to order by John Zoglin, Chairman at 5:30 p.m.

More information

THE SOCIAL SECURITY LAWS (AMENDMENTS) ACT, 2012 ARRANGEMENT OF SECTIONS

THE SOCIAL SECURITY LAWS (AMENDMENTS) ACT, 2012 ARRANGEMENT OF SECTIONS THE SOCIAL SECURITY LAWS (AMENDMENTS) ACT, 2012 ARRANGEMENT OF SECTIONS Sections Title PART I PRELIMINARY PROVISIONS 1. Short title and commencement. 2. of Social Security Laws. PART II AMENDMENT OF THE

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, May 25, 2017 at 4:00 p.m. Tahoe Truckee Unified School District (TTUSD) Office 11603 Donner Pass Rd, Truckee, CA 1. CALL TO ORDER Meeting was

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 368

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 368 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2018-41 SENATE BILL 368 AN ACT TO ALIGN THE NORTH CAROLINA FALSE CLAIMS ACT WITH THE FEDERAL FALSE CLAIMS ACT; TO EXTEND THE TERMS FOR THE CURRENT

More information

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet August 2014 Prepared by: Northern Health, Medical Affairs Series C NH Medical Staff Recruitment

More information

TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER EL PASO

TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER EL PASO TEXAS TECH UNIVERSITY HEALTH SCIENCES CENTER EL PASO Operating Policy and Procedure HSCEP OP: PURPOSE: REVIEW: 70.28, Exchange Visitor Program (J-1 Visa) The purpose of this Health Sciences Center El Paso

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD 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 information

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES Participants: Mr. Paul Moore, Chair Mr. Jon Lynne-Davies Mr. George Mychailenko Ms. Lina Rinaldi, VP, Patient Services Mr. Tom Lockyer Mr. Barton Brennan Mr. Paul Stillman Ms. Jean Kincade Dr. Dave Cameron,

More information

Board of Management Charter

Board of Management Charter Board of Management Charter Table of contents 1 Responsibilities of the Board... 2 2 Relationship between Board and Management... 2 3 The President... 3 4 Composition of the Board... 3 5 Performance...

More information

Bidibidi Refugee Settlement, Uganda

Bidibidi Refugee Settlement, Uganda Bidibidi Refugee Settlement, Uganda Date: March 31, 2017 I. Demographic Information 1. City & Province: Bidibidi, Yumbe District, Uganda 2. Organization: Real Medicine Foundation Uganda (www.realmedicinefoundation.org)

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

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

More information

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015 4:00-4:10 (10 mins) 1. Opening BOARD OF DIRECTORS 1.1 Quorum 1.2 Declarations of Conflict of Interest 1.3 Approval of the Agenda 2. Approval of Minutes 2.1 Minutes of the Meeting of November 26, 2015 COMMITTEE

More information

Communication Tips. Writing A Letter/Sending a Fax/

Communication Tips. Writing A Letter/Sending a Fax/ Communication Tips Writing A Letter/Sending a Fax/E-Mail The time-tested method of sending a written communication to your legislator remains one of the most effective ways to deliver your message to senators

More information

MEDICAL STAFF BYLAWS

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

More information

D,C, ACT JULY 22, 1996

D,C, ACT JULY 22, 1996 EN MENT(S) AN ACT D,C, ACT 11-347 Codijication District o) Columbia Code 1997 Snpp. IN THE COUNCIL OF THE DISTRICT OF COLUMBIA JULY 22, 1996 To re-establish a health services planning and certificate of

More information

CHAPTER II MEDICAL PERSONS SECTION 1 Qualification and License

CHAPTER II MEDICAL PERSONS SECTION 1 Qualification and License Wholly Amended by Act No. 2533. Feb. 16. 1973 Amended by Act No. 2862. Dec. 31. 1975 Act No. 3441. Apr. 13. 1981 Act No. 3504. Dec. 31. 1981 Act No. 3825. May. 10. 1986 Act No. 3948. Nov. 28. 1987 Act

More information

WELFARE AND INSTITUTIONS CODE SECTION

WELFARE AND INSTITUTIONS CODE SECTION WELFARE AND INSTITUTIONS CODE SECTION 5345-5349.5 5345. (a) This article shall be known, and may be cited, as Laura's Law. (b) "Assisted outpatient treatment" shall be defined as categories of outpatient

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. Bylaws. Amended January 2018 AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS Bylaws Amended January 2018 American College of Obstetricians and Gynecologists 409 12 th Street, SW; Washington, DC 20024-2188 (202) 638-5577 AMERICAN

More information

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. In attendance: Elected Directors: Alan Dresser, Board Chair; Darlene Blendick; Wendy Fairley;

More information

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED 4-4-2014 ARTICLE I. NAME The name of this organization shall be the American College of Nuclear Medicine The objectives of the College shall be: ARTICLE

More information

Corrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348

Corrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 Corrective Action/Fair Hearing Plan For The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 April, 2001 June, 2002 May 2008 November 2011 November 29, 2012 TABLE OF CONTENTS

More information

JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND

JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND THE MEDICAL STAFF OF MEMORIAL HOSPITAL PEMBROKE AND THE MEDICAL

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL SENATE AMENDED PRIOR PRINTER'S NOS. 10,, PRINTER'S NO. 1 THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. Session of 1 INTRODUCED BY MURT, BAKER, BENNINGHOFF, BLOOM, BOBACK, BRIGGS, V. BROWN, SCHLEGEL

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

Paul Mueller shared the financials for the month of May, 2018.

Paul Mueller shared the financials for the month of May, 2018. SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: June 19, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Chris Haury, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia

More information

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.

The 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 information

DECLARATORY RULING OF THE MEDICAL LICENSURE COMMISSION

DECLARATORY RULING OF THE MEDICAL LICENSURE COMMISSION DECLARATORY RULING OF THE MEDICAL LICENSURE COMMISSION A. The Medical Licensure Commission has received a Petition for Declaratory Ruling filed under the provisions of Rule 545-X-1-.09(1) of the Rules

More information

Docket Item "A" UP-08-32(Rev 10/13) Ballahack Airsoft CITY COUNCIL PACKAGE FOR FEBRUARY 18, 2014

Docket Item A UP-08-32(Rev 10/13) Ballahack Airsoft CITY COUNCIL PACKAGE FOR FEBRUARY 18, 2014 Docket Item "A" UP-08-32(Rev 10/13) Ballahack Airsoft CITY COUNCIL PACKAGE FOR FEBRUARY 18, 2014 Page 1 2 Application Summary 3 5 Planning Commission Minutes 6 8 Staff Reports: December 10, 2013 9 19 December

More information

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE The College uses the following guidelines and principles for committees, panels, boards and subcommittees appointed by the president

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

CUSTOMS CODE OF THE REPUBLIC OF ARMENIA

CUSTOMS CODE OF THE REPUBLIC OF ARMENIA CUSTOMS CODE OF THE REPUBLIC OF ARMENIA SECTION 1. GENERAL PROVISIONS Article 1. Customs Legislation of the Republic of Armenia 1. The Customs legislation of the Republic of Armenia shall regulate relations

More information

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton

Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, :30 p.m. 245 Dartnall Road, Hamilton Hamilton/Burlington SPCA Board Meeting Minutes Tuesday October 9, 2018. 6:30 p.m. 245 Dartnall Road, Hamilton Present: D. Brown, K. Ciavarella, D. Duke, J. Gledhill, Chair; M. Moore, J. Mullen, A. Papalia,

More information

CUMULUS MEDIA INC. COMPENSATION COMMITTEE CHARTER

CUMULUS MEDIA INC. COMPENSATION COMMITTEE CHARTER CUMULUS MEDIA INC. COMPENSATION COMMITTEE CHARTER Purposes The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Cumulus Media Inc., a Delaware corporation (the Company

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

FROM THE CIRCUIT COURT OF ARLINGTON COUNTY Thomas D. Horne, William H. Ledbetter, Jr., and Arthur B. Vieregg, Jr.

FROM THE CIRCUIT COURT OF ARLINGTON COUNTY Thomas D. Horne, William H. Ledbetter, Jr., and Arthur B. Vieregg, Jr. Present: All the Justices MICHAEL PATRICK WEATHERBEE v. Record No. 091376 OPINION BY CHIEF JUSTICE LEROY ROUNTREE HASSELL, SR. VIRGINIA STATE BAR, ex rel. February 25, 2010 FOURTH DISTRICT SECTION I COMMITTEE

More information

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS Athletic Trainers Chapter 140 X 6 ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 140 X 6.01 140 X 6.02 140 X 6.03 140 X 6.04

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 778 2017-2018 Representative Gavarone A B I L L To amend sections 2945.37 and 2945.371 of the Revised Code to prohibit a court from ordering certain offenders

More information

The Cancer Foundation Act

The Cancer Foundation Act 1 CANCER FOUNDATION c. C-2.1 The Cancer Foundation Act Repealed by Chapter C-1.1 of the Statutes of Saskatchewan, 2006 (effective January 2, 2007). Formerly Chapter C-2.1* of the Statutes of Saskatchewan,

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS 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 information

BELIZE MEDICAL PRACTITIONERS REGISTRATION ACT CHAPTER 318 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE MEDICAL PRACTITIONERS REGISTRATION ACT CHAPTER 318 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE MEDICAL PRACTITIONERS REGISTRATION ACT CHAPTER 318 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

RLJ Entertainment, Inc. Compensation Committee Charter

RLJ Entertainment, Inc. Compensation Committee Charter As adopted by the Board of Directors October 3, 2012 Revised April 30, 2013 and May 6, 2014 RLJ Entertainment, Inc. Compensation Committee Charter I. Purpose The Compensation Committee (the Committee )

More information

BERMUDA MEDICAL PRACTITIONERS ACT : 38

BERMUDA MEDICAL PRACTITIONERS ACT : 38 QUO FA T A F U E R N T BERMUDA MEDICAL PRACTITIONERS ACT 1950 1950 : 38 TABLE OF CONTENTS 1 2 3 4 5 5AA 5AB 5A 5B 6 7 7A 7B 8 9 10 11 12 12AA 12A 13 13A 14 15 16 17 PRELIMINARY Interpretation Unqualified

More information

University Medical Center of Southern Nevada Governing Board September 26, 2018

University Medical Center of Southern Nevada Governing Board September 26, 2018 University Medical Center of Southern Nevada Governing Board September 26, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County, Nevada Wednesday, September 26,

More information

3. IT IS ALLEGED that you engaged in conduct that brings discredit to the profession, and that such conduct is conduct deserving of sanction.

3. IT IS ALLEGED that you engaged in conduct that brings discredit to the profession, and that such conduct is conduct deserving of sanction. IN THE MATTER OF THE LEGAL PROFESSION ACT AND IN THE MATTER OF A HEARING REGARDING THE CONDUCT OF SHELLEY N. PHILLIPS, A MEMBER OF THE LAW SOCIETY OF ALBERTA 1.0 INTRODUCTION 1.1 A Hearing Committee of

More information

OFFICE OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES BULLETIN

OFFICE OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES BULLETIN OFFICE OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES BULLETIN ISSUE DATE: EFFECTIVE DATE: NUMBER: Subject: BY: Involuntary Outpatient Commitments Harriet Dichter Acting Secretary of Public Welfare SCOPE:

More information

Debt Ceiling Legislation: The Budget Control Act of 2011

Debt Ceiling Legislation: The Budget Control Act of 2011 Debt Ceiling Legislation: The Budget Control Act of 2011 September 16, 2011 Enacted on August 2 as Public Law 112-25, the Budget Control Act of 2011 (the BCA or the Act), also referred to as the debt ceiling

More information

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION MHS 15-2017 CHAPTER

More information

- 79th Session (2017)

- 79th Session (2017) Assembly Bill No. 366 Assemblymen Araujo, Bustamante Adams, Frierson, Thompson, Yeager; Paul Anderson, Benitez- Thompson, Carlton, Joiner, Monroe-Moreno, Oscarson and Sprinkle Joint Sponsors: Senators

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

STATE STANDARDS FOR INITIATING INVOLUNTARY TREATMENT

STATE STANDARDS FOR INITIATING INVOLUNTARY TREATMENT STATE STANDARDS FOR INITIATING INVOLUNTARY TREATMENT UPDATED: JULY 2018 200 NORTH GLEBE ROAD, SUITE 801 ARLINGTON, VIRGINIA 22203 (703) 294-6001 TreatmentAdvocacyCenter.org Alabama ALA. CODE 22-52-1.2(a).

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL SENATE AMENDED PRIOR PRINTER'S NOS. 0, 1, 0, 1 PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL No. 1 Session of 01 INTRODUCED BY MURT, BAKER, BENNINGHOFF, BLOOM, BOBACK, BRIGGS, V. BROWN,

More information

MEDICAL STAFF BYLAWS. Part II: Investigations, Corrective Action, Hearing and Appeal Plan

MEDICAL STAFF BYLAWS. Part II: Investigations, Corrective Action, Hearing and Appeal Plan MEDICAL STAFF BYLAWS Part II: Investigations, Corrective Action, Hearing and Appeal Plan Approval Date October 24, 2007 Effective Date January 1, 2008 Formal Review Date August 26, 2015 Amendments Approved:

More information

European Parliament Election Act 1

European Parliament Election Act 1 Issuer: Riigikogu Type: act In force from: 01.01.2018 In force until: 31.12.2018 Translation published: 04.12.2017 European Parliament Election Act 1 Amended by the following acts Passed 18.12.2002 RT

More information

Civil Service Act, B.E (2008)

Civil Service Act, B.E (2008) Civil Service Act, B.E. 2551 (2008) BHUMIBOL ADULYADEJ, REX; Given on the 23rd Day of January B.E. 2551 (2008); Being the 63rd Year of the Present Reign Translation His Majesty King Bhumibol Adulyadej

More information

15:01 PREVIOUS CHAPTER

15:01 PREVIOUS CHAPTER TITLE 15 Chapter 15:01 TITLE 15 PREVIOUS CHAPTER ANATOMICAL DONATIONS AND POST-MORTEM EXAMINATIONS ACT Acts 33/1976, 6/2000, 22/2001; R.G.N. 899/1978. ARRANGEMENT OF SECTIONS Section 1. Short title. 2.

More information

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families

Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families Multiples of America (also known as National Organization of Mothers of Twins Clubs, Inc.) Connecting and Supporting Multiple Birth Families BYLAWS Revised July 1980, Amended 7/81, 7/82, 7/83, 7/84, 7/85,

More information

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974.

Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974. Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974 Hospitals Table of contents PREAMBLE 1 I BOARDOFGOVERNORS 1. Board of Governors

More information