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

Size: px
Start display at page:

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

Transcription

1 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. on Wednesday, in Conference Rooms E, F, & G, ground floor, El Camino Hospital, 2500 Grant Road, Mountain View, California. Roll call was taken. The Directors present were John Zoglin; Wesley Alles; Neal Cohen, MD (arrived at 5:50); Jeffrey Davis, MD; Patricia Einarson, MD (arrived at 5:40 p.m.); David Reeder; and Tomi Ryba. Director Nandini Tandon was absent. The meeting was videotaped. BOARD RECOGNITION: Resolution Action: Upon a motion duly made and seconded, Resolution was approved by a vote of four Directors in favor; Directors Cohen, Einarson and Tandon absent; and Director Ryba nonvoting. The Board wishes to recognize the accomplishments of the Inpatient Rehabilitation Center at El Camino Hospital Los Gatos. The Center recently celebrated its second anniversary with service volumes to the community increasing by 50%. The Board is also pleased to acknowledge the quality work of the staff at the Center that has led to outcomes that exceed both the regional and national benchmarks. ADJOURN TO CLOSED SESSION: Upon motion duly made, seconded, and approved by a vote of four Directors in favor; Directors Cohen, Einarson and Tandon absent and Director Ryba nonvoting, the Open Session of the meeting was adjourned to Closed Session at 5:35 p.m. pursuant to Gov t Code Section to approve the Closed Session minutes of the Regular Board Meeting (September 12, 2012), the Board Study Session (September 18, 2012), and Special Meetings (August 24, 2012 and August 25, 2012) and acceptance of the minutes of the Governance Committee Meetings (July 2, 2012, August 25, 2012 and September 4, 2012) and Executive Compensation Committee Meetings (August 7, 2012 and August 25, 2012); Health and Safety Code Section 32106(b) for report involving health care facility trade secrets for the development of new services and programs; Health and Saf ty Code Section 32106(b) for report involving health care facility trade secrets for the development of new services and programs, and Gov t Code Section meeting with labor negotiators Kenneth King and Tomi Ryba; Health and Safety Code Section 32106(b) for report involving health care facility trade secrets for the development of new services and programs; Health and Safety Code Section 32106(b) for report involving health care facility trade secrets for the development of new services and programs, and Medical Staff Quality Assurance Committee, Health and Safety Code Section for a report and discussion of Medical Staff quality assurance matters.

2 Page 2 CLOSED SESSION The Board completed its business of the Closed Session at 7:40 p.m. RECONVENE OPEN SESSION The Board reconvened Open Session at 7:45 p.m. CLOSED SESSION REPORTS: Director Zoglin reported on the following actions taken in Closed Section, which are required to be disclosed in Open Session: Consent Calendar The Board reviewed and approved the Consent Calendar Closed Session items as follows: Approval of the minutes of the Regular Meeting (September 12, 2012), and the Board Study Session (September 18, 2012); Special Meetings (August 24, 2012 and August 25, 2012) and Corporate Compliance and Internal Audit Committee (June 19, 2012); acceptance of the minutes of the Executive Compensation Committee meetings (August 7, 2012 and August 25, 2012); and the Governance Committee meetings (July 2, 2012, August 25, 2012 and September 4, 2012) as amended, by a vote of four Directors in favor; Directors Cohen, Einarson, Tandon absent; and Director Ryba nonvoting. Medical Staff Report The Board reviewed and approved the Medical Staff Executive Committee Reports (general and executive sessions) of September 27, 2012 as presented by Dr. Neeraj Kochhar, Chief of Staff, by a vote of six Directors in favor; Director Tandon absent; and Director Ryba nonvoting. The Credentials and Privileges Report for August was also approved by a vote of six Directors in favor, Director Tandon absent and Director Ryba nonvoting. SEIU-UHW Tentative Agreement: The Board reviewed and approved by a vote of six Directors in favor, Director Tandon absent and Director Ryba nonvoting the terms of the ratified tentative agreement between El Camino Hospital and SEIU United Healthcare Workers West. OPEN SESSION CONFLICT OF INTEREST DISCLOSURES: Director Zoglin asked if there was any Board member or anyone in the audience who believes any Board member may have a conflict of interest on any of the items on the agenda. No conflict was stated.

3 Page 3 CONSENT CALENDAR: Director Zoglin stated that all items listed on the consent calendar are considered to be routine matters. One motion, a second and a vote may adopt all of the items listed on the Consent Calendar with no discussion unless requested by a Board Member, staff, or a member of the audience. At this time a member of the Board, staff, or the audience may request an item be added to or deleted from the Consent Calendar. Action: Upon a motion duly made and seconded, the following items on the Consent Calendar were approved or accepted as follows by a vote of six Directors in favor; Director Tandon absent and Director Ryba nonvoting: Minutes of the Regular Board Meeting (September 12, 2012); Study Session (September 18, 2012); Special Meetings (August 24, 2012 and August 25, 2012) as amended; August Financials; 403(b) Participant Fee Reduction; Follow-Up Board Report (Utilization Review Management Consulting Services Agreement); Policies (Haz Mat Management, Fire Safety Management, Med Equipment Management, Utility Management, Safety Management, and Security Management); Medical Director Agreements (Associate Medical Director Behavioral Health Services, Radiology Administrative Services, Urology On-Call Panel for Mountain View) and acceptance of the Minutes of the Governance Committee (July 2, 2012, August 25, 2012 (as amended), and September 4, 2012); and acceptance of the Foundation Report and Auxiliary Reports. Director Reeder asked that the IT Sourcing Recommendation be removed from the consent calendar and amended as follows. We recommend that the Board of Directors immediately authorize the CEO to execute an amendment to the Allscripts contract to provide for a three-year term, for the insourcing of IT and HIM staffing, for the hiring of 7 additional IT employees. Action: Upon a motion duly made and seconded, the amendment to the IT Insourcing Recommendation was approved by a vote of six Directors in favor; Director Tandon absent and Director Ryba nonvoting. MEDICAL STAFF REPORT: Dr. Kochhar presented the Medical Staff report regarding the Medical Staff Executive Committee meeting of September 27, Medical Staff Policy/Procedures: A. Telemedicine Intensive Care Privilege List B. OB/GYN FPPE (Focused Professional Practitioner Evaluation) revisions. This list of required proctoring was revised to be more consistent with the rest of the departments. C. Polypharmacology ECHO changes, approved by P & T Committee. Patient Care Policy/Procedures: Policies with minor revisions (see summaries) Scheduled policy review no changes New Policies Lasar Atherectomy Pathway Jetstream Navitus Angiojet Mechanical Thrombectomy

4 Page 4 Coronary Rotational Atherectomy Interventional Lab Bumping Policy Policies with major revisions Perioperative Management of Antibiotics and VTE (venous thromboembolism) Prophylaxis for appropriate Core Measure Surgeries Director Zoglin asked if there were any questions or comments from the Board or the audience. Action: Upon motion duly made and seconded, the Medical Staff report as presented by Dr. Kochhar was approved by a vote of six Directors in favor; Director Tandon absent; and Director Ryba nonvoting. SURGERY CENTER TRANSACTION: Director Ryba presented a proposed transaction with E3 and their subsequent syndication of a new surgery center entity which involves a sale/contribution of El Camino Surgery Center (ECSC) owned surgery center assets in return for a minority position, a working capital contribution from each party, a long term lease agreement for operation of the new entity in the existing surgery center space, and a line of credit for any required upgrade of capital equipment for the new entity. Director Zoglin asked if there were any questions or comments from the Board or the audience. Action: Upon motion duly made and seconded, the transfer of certain El Camino Surgery Center assets and up to $750K of working capital to a new Limited Liability Company in exchange for a 7.5% interest and certain other rights and obligations, as well as authorizing the CEO to execute and deliver the appropriate legal documents on behalf of the Hospital was approved by a vote of six Directors in favor, Director Tandon absent, and Director Ryba nonvoting. PUBLIC COMMUNICATION: Mr. Geoffrey Managers spoke of the Mental Health Program. CEO REPORT: Director Ryba highlighted the following: Year-to-date Service performance: Continued progress is made in the focused areas -- nurse communication, staff responsiveness, and communication on medications Key Recruitments o Candidates have been identified to serve as a wellness leader o Worked with the City of Mountain View to launch the Farmer s Market at the Mountain View campus that serves the community and the employees of El Camino Hospital. o The Los Altos Pharmacy located in the lobby of El Camino Hospital will close in December. El Camino Hospital is evaluating whether to open an outpatient pharmacy in that space.

5 Page 5 o El Camino Hospital has been successful in recruiting a manager of government affairs, and Director Ryba thanked Director Einarson for that referral. Director Zoglin asked if there were any comments or questions from the Board or the audience. FINANCIAL AUDIT PRESENTATION FY : Director David Reeder introduced Chris Pritchard of Moss-Adams who stated that the financial audit presentation was made to the Corporate Compliance, Privacy and Internal Audit and the Finance Committees. He then introduced Joelle Pulver, Senior Manager and Brian Conner, who will be taking over the engagement next year pursuant to the agreement of changing engagement partners every 5 years. Mr. Pritchard then presented the consolidated financial statements of the Hospital, District, CONCERN and the Foundation and summarized the FY audit financial report. The key points of the presentation are as follows: Significant accounting policies Accounting estimates were reasonable No material weaknesses identified No audit adjustments No issues discussed prior to Moss-Adams retention as auditors No disagreements with management Internal control-related items SAS No.115 Director Zoglin asked if there were any questions or comments from the Board or the audience. Action: Upon motion duly made and seconded, the FY financial audit was approved, as presented, by six Directors in favor, Director Tandon absent, and Director Ryba nonvoting subject to District Board approval at a Special District Board meeting scheduled for October 16, BOARD EDUCATION PLAN: Director Zoglin described the approach the Governance Committee is considering with respect to Board and Committee member education how much to spend on education and who/what authority should be given. He stated that the Governance Committee felt training of all committee members around the healthcare industry would be helpful, and $50,000 was recommended for Board and Committee education. Director Zoglin recommended that the committees, at a future meeting, discuss their educational needs and submit their education plans to the Governance Committee for evaluation of specific needs and gaps. He then commented that last year the Hospital Board participated in an educational seminar put on by the Estes Park Institute and it was felt that with the Board and Committee expansion, the Board and Committee members should be given the opportunity to attend. He also stated that this year the seminar is offered in Half Moon Bay in mid-april.

6 Page 6 After discussion, the Board Education Plan will be submitted to the Governance Committee for discussion and collateral coordination. HIGHLIGHTED COMMITTEES: Director Zoglin noted that each month two committees are highlighted as to goal commitment and committee updates. This month the Corporate Compliance, Privacy and Internal Audit Committee and Executive Compensation Committee will give brief reports. CORPORATE COMPLIANCE, PRIVACY AND INTERNAL AUDIT COMMITTEE: Director Alles briefly described the recommended changes to the Committee goals and charter and these will be submitted to the Governance Committee for review and to the Board in November for approval. The minutes of the June 19, 2012 committee meeting was then presented for approval. Director Alles asked if there were any comments or questions from the Board or the audience. Action: Upon motion duly made and seconded, the Corporate Compliance Committee minutes of June 19, 2012 were approved by six Directors in favor, Director Tandon was absent and Director Ryba nonvoting. EXECUTIVE COMPENSATION COMMITTEE: Director Alles briefly described the recommended changes to the Committee goals and charter and these will be submitted to the Governance Committee for review and to the Board in November for approval. Director Alles then stated that the Board will be asked to approve the recommendation of the Executive Compensation Committee with regard to the FY 2012 organizational scoring and performance incentive payouts for the executive staff and approve the individual scoring and performance incentive payout for the CEO. The minutes of the August 7, 2012 and August 25, 2012 committee meetings were then presented for approval. Recommended changes to the August 25, 2012 minutes were noted. Director Alles asked if there were any comments or questions from the Board or the audience Action: Upon motion duly made and seconded the August 7, 2012 the Executive Compensation Committee minutes were approved by a vote of six Directors in favor, Director Tandon absent, and Director Ryba nonvoting. The August 25, 2012 committee minutes were approved, as amended, by a vote of six Directors in favor, Director Tandon absent and Director Ryba nonvoting.

7 Page 7 BOARD COMMENTS: Director Alles commented on the pink ribbons around the columns in front of the Hospital which signified Breast Cancer Awareness Month. Director Reeder commented on the length of the committee meetings and expressed concern that too much time was spent on process. He also felt that committee charters and goals should be reviewed quarterly or semi-annually. Director Reeder recommended briefly highlighting each committee every month. Director Zoglin asked if there were any comments or questions from the Board or the audience. ADJOURN TO CLOSED SESSION: Upon motion duly made, seconded, and approved by a vote of six Directors in favor; Director Tandon absent; and Director Ryba nonvoting, the Open Session of the meeting was adjourned to Closed Session at 8:15 p.m. pursuant to Gov t Code Sections and for discussion and report on personnel matters (FY 2012 Scoring of Organizational Goals); Gov t Code Sections and for discussion and report on personnel matters (FY 2012 Scoring of Individual Performance Goals of CEO); Gov t Code Sections and for discussion and report on personnel matters (FY 2012 Executive Performance Incentives); Gov t Code Sections and for discussion and report on personnel matters (FY 2012 CEO Performance Incentive); Gov t Code Sections and for discussion and report on personnel matters (FY 2013 Organizational Goals and Measurements); Gov t Code Sections and for discussion and report on personnel matters (FY 2013 Individual Performance goals of CEO) Gov t Code Sections and for discussion and report on personnel matters (Leadership Contingency Plan); Health and Safety Code Section 32106(b) report involving health care facility trade secrets for development of new services and programs; Health and Safety Code Section 32106(b) report involving health care facility trade secrets for development of new services and programs; Health and Safety Code Section 32106(b) report involving health care facility trade secrets for development of new services and programs; and Gov t Code Section for discussion and report on personnel matters (executive session). CLOSED SESSION The Board completed its business of the Closed Session at 9:50 p.m. RECONVENE OPEN SESSION The Board reconvened Open Session at 9:52 p.m. FY 2012 Executive Performance Incentive Payouts: This item was not considered. FY 2012 CEO Performance Incentive Payout: This item was not considered.

8 Page 8 CLOSED SESSION REPORTS: Director Zoglin reported on the following actions taken in Closed Section, which are required to be disclosed in Open Session: FY 2012 Scoring of the Organizational Goals The Board reviewed and approved the FY 2012 Scoring of the Organizational Goals, as presented, by a vote of six Directors in favor, Director Tandon absent; and Director Ryba nonvoting. There being no further business, the meeting was adjourned at 9:55 p.m. John Zoglin ECH Board Chairman David Reeder ECH Board Secretary

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

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

ESTIMATED 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 information

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee AGENDA Corporate Compliance /Privacy and Internal Audit Committee Meeting of the El Camino Hospital Board Thursday, August 21, 2014, 5:00 7:00 p.m. El Camino Hospital, Conference Room F, ground floor 2500

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

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL John Zoglin, Chair 5:00 5:01 pm. John Zoglin, Chair 5:01 5:02. John Zoglin, Chair. John Zoglin, Chair

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL John Zoglin, Chair 5:00 5:01 pm. John Zoglin, Chair 5:01 5:02. John Zoglin, Chair. John Zoglin, Chair AGENDA CORPORATE COMPLIANCE/PRIVACY AND INTERNAL AUDIT COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Thursday, August 18, 2016 5:00 pm El Camino Hospital, Conference Room F (ground floor) 2500 Grant

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 September 29, 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 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

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES

EMERA INCORPORATED AUDIT COMMITTEE CHARTER PART I MANDATE AND RESPONSIBILITIES February 9, 2018 EMERA INCORPORATED PART I MANDATE AND RESPONSIBILITIES Committee Purpose There shall be a committee of the Board of Directors (the Board ) of Emera Inc. ( Emera ) which shall be known

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

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES 1. CALL TO ORDER Meeting was called to order at 4:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, November 30, 2017 at 4:00 p.m. Eskridge Conference Room Tahoe Forest Hospital 10121

More information

SCHWEITZER-MAUDUIT INTERNATIONAL, INC. AUDIT COMMITTEE CHARTER. Amended and restated as of March 1, 2018

SCHWEITZER-MAUDUIT INTERNATIONAL, INC. AUDIT COMMITTEE CHARTER. Amended and restated as of March 1, 2018 SCHWEITZER-MAUDUIT INTERNATIONAL, INC. AUDIT COMMITTEE CHARTER Amended and restated as of March 1, 2018 Purpose The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board )

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 February 23, 2017 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

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER 1. Purpose. The purposes of the Audit Committee (the Committee ) are to (a) appoint, oversee and replace, if necessary, the independent auditor; (b) assist

More information

HCA HEALTHCARE, INC. AUDIT AND COMPLIANCE COMMITTEE CHARTER

HCA HEALTHCARE, INC. AUDIT AND COMPLIANCE COMMITTEE CHARTER As amended and approved, effective on January 23, 2018 HCA HEALTHCARE, INC. AUDIT AND COMPLIANCE COMMITTEE CHARTER Purpose The primary purposes of the Audit and Compliance Committee (the Committee ) of

More information

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board in monitoring (1)

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 HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board in overseeing (1)

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Purpose The Audit Committee ( Committee ) shall assist the Board of Directors (the Board ) in the oversight of (1) the integrity of the financial statements of the Company, (2)

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

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

Paul Mueller shared the financials for the month of June, 2018. SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: July 17, 2018 Members Present: Dennis Ernsting, Kevin Wilson, Gary Stephens, Kay Hapke, Alene Holloway, Lynette Jalivay, Claudia Kerens and

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

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018) A. Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Mission Statement The primary purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Alcoa Corporation (the Company ) is: (A) to assist the Board

More information

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003 Last Amended: May 9, 2017 Last Ratified: May 9, 2017 CIT Group Inc. Charter of the Audit Committee of the Board of Directors Adopted by the Board of Directors October 22, 2003 I. PURPOSE The purpose of

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

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the "Board") of Conduent Incorporated (the Company ) shall be to assist in Board oversight

More information

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE PURPOSE The Audit Committee of Veeco Instruments Inc. (the Company ) shall assist the Company's Board of Directors with the Board's oversight of the

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, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

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

Nucor Corporation Corporate Governance Principles February 20, 2018

Nucor Corporation Corporate Governance Principles February 20, 2018 Nucor Corporation Corporate Governance Principles February 20, 2018 The following Corporate Governance Principles (the Principles ) have been adopted by the Board of Directors (the Board ) of Nucor Corporation

More information

WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER

WESTJET AIRLINES LTD. (WestJet or the Corporation) AUDIT COMMITTEE CHARTER WESTJET AIRLINES LTD. ("WestJet" or the "Corporation") AUDIT COMMITTEE CHARTER Purpose The primary purpose of the Audit Committee (the Committee ) is to assist the Board of Directors (the Board ) in fulfilling

More information

AUDIT COMMITTEE CHARTER

AUDIT COMMITTEE CHARTER AUDIT COMMITTEE CHARTER Amended and Restated Charter AMENDED AND RESTATED CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF PFSWEB, INC. (AS OF MAY 3, 2016) PURPOSE The Audit Committee (the Committee

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

Audit, Governance and Finance Committee Charter

Audit, Governance and Finance Committee Charter Audit, Governance and Finance Committee Charter The Audit, Governance and Finance Committee is a committee of the Board of Commissioners of the Niagara Frontier Transportation Authority established pursuant

More information

FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER. 1. Purpose. The purpose of the Audit Committee (the Committee ) is to:

FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER. 1. Purpose. The purpose of the Audit Committee (the Committee ) is to: FRANKLIN RESOURCES, INC. AUDIT COMMITTEE CHARTER This Audit Committee Charter (the Charter ) has been adopted by the Board of Directors (the Board ) of Franklin Resources, Inc. (the Company ) in connection

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, August 23, 2018 at 4:00 p.m. Tahoe City Public Utility District Office 221 Fairway Drive, Tahoe City, CA 96145 1. CALL TO ORDER Meeting was called

More information

DANAHER CORPORATION CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

DANAHER CORPORATION CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Revised as of January 6, 2004; February 2005; May 15, 2007; and September 12, 2017 DANAHER CORPORATION CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS A. Policy Statement. The purpose of the Audit

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

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management

Dell Technologies Inc. Corporate Governance Principles. Ethics and Values. Roles of Board and Management Dell Technologies Inc. Corporate Governance Principles The Board of Directors (the "Board") of Dell Technologies Inc. ("the Company") is committed to the achievement of business success and the enhancement

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 Wednesday, April 20, 2016

More information

BLACK KNIGHT, INC. Audit Committee Charter

BLACK KNIGHT, INC. Audit Committee Charter BLACK KNIGHT, INC. Audit Committee Charter I. Committee Purpose and Responsibilities The Audit Committee (the Committee ) of the Board of Directors (the Board ) of Black Knight, Inc. (the Company ) is

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

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER

FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER FAIRFAX FINANCIAL HOLDINGS LIMITED AUDIT COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005, except the Addition of Paragraph 21 of Section 4 was Approved by the Board of Directors

More information

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013

AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013 AUDIT COMMITTEE CHARTER As Amended and Restated by the Board of Directors November 7, 2013 Purpose The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) of Anadarko Petroleum

More information

INVESCO LTD. AUDIT COMMITTEE CHARTER

INVESCO LTD. AUDIT COMMITTEE CHARTER INVESCO LTD. AUDIT COMMITTEE CHARTER This Audit Committee Charter (the Charter ) has been adopted by the Board of Directors (the Board ) of Invesco Ltd. (the Company ) in connection with its oversight

More information

a) Establishment of Committee A committee of the directors to be known as the "Audit Committee" (hereinafter the "Committee") is hereby established.

a) Establishment of Committee A committee of the directors to be known as the Audit Committee (hereinafter the Committee) is hereby established. Charters of committees of Board of Directors of Royal Bank of Canada Excerpted from ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA (hereinafter

More information

AGENDA REGULAR MEETING OF THE EL CAMINO HEALTHCARE DISTRICT BOARD OF DIRECTORS

AGENDA REGULAR MEETING OF THE EL CAMINO HEALTHCARE DISTRICT BOARD OF DIRECTORS AGENDA REGULAR MEETING OF THE EL CAMINO HEALTHCARE DISTRICT BOARD OF DIRECTORS Tuesday, January 22, 2019 5:30pm El Camino Hospital Conference Rooms EF&G (ground floor) 2500 Grant Road Mountain View, CA

More information

GOLD FIELDS LIMITED. ( GFI or the Company ) AUDIT COMMITTEE. ( the Committee ) TERMS OF REFERENCE

GOLD FIELDS LIMITED. ( GFI or the Company ) AUDIT COMMITTEE. ( the Committee ) TERMS OF REFERENCE GOLD FIELDS LIMITED ( GFI or the Company ) AUDIT COMMITTEE ( the Committee ) TERMS OF REFERENCE (Approved by the Board of Directors on 16 August 2016) 2 1. AUTHORITY AND FORMATION 1.1. The Committee is

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

CORPORATE GOVERNANCE GUIDELINES

CORPORATE GOVERNANCE GUIDELINES CORPORATE GOVERNANCE GUIDELINES 1. Director Qualifications The Board will have a substantial majority of directors who meet the criteria for independence required by the New York Stock Exchange. The Committee

More information

CHARTER OF THE NBG BOARD AUDIT COMMITTEE

CHARTER OF THE NBG BOARD AUDIT COMMITTEE NATIONAL BANK OF GREECE CHARTER OF THE NBG BOARD AUDIT COMMITTEE I. Purpose of the Committee The purpose of the Audit Committee ( the Committee ) is to assist the Board of Directors in fulfilling its oversight

More information

UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter

UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter Approved December 3, 2015 UNITED CONTINENTAL HOLDINGS, INC. Audit Committee Charter Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) is to: oversee the

More information

MARATHON OIL CORPORATION. Audit and Finance Committee Charter

MARATHON OIL CORPORATION. Audit and Finance Committee Charter MARATHON OIL CORPORATION Audit and Finance Committee Charter (Amended and Restated Effective November 1, 2015) Statement of Purpose The Audit and Finance Committee (the Committee ) is a standing committee

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

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 January 26, 2017 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

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006 MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee April 12, 2006 The regular meeting of the Buffalo Fiscal Stability Authority (BFSA) Audit, Finance, and Budget Committee was

More information

Audit Committee Charter Tyson Foods, Inc.

Audit Committee Charter Tyson Foods, Inc. Approved by the Audit Committee on 8/2/17 Approved by the Board of Directors on 8/10/17 Audit Committee Charter Tyson Foods, Inc. I. PURPOSE The primary function of the Audit Committee (the "Committee")

More information

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1 Nimish Patel, Committee Chair Sue Himmelrich, Committee Vice-Chair Frances Ellington, Committee Member Pam O Connor, Committee Member Tony Vasquez, Committee Member CITY OF SANTA MONICA SPECIAL MEETING

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, November 8, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

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

AUDIT COMMITTEE CHARTER of the Audit Committee of New Oriental Education & Technology Group Inc.

AUDIT COMMITTEE CHARTER of the Audit Committee of New Oriental Education & Technology Group Inc. AUDIT COMMITTEE CHARTER of the Audit Committee of New Oriental Education & Technology Group Inc. This Audit Committee Charter (the Audit Committee Charter ) was adopted by the Board of Directors (the Board

More information

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309

MINUTES 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 information

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board

More information

Audit Committee. Charter APRIL 13, Purpose. Membership and Quorum. Duties and Responsibilities

Audit Committee. Charter APRIL 13, Purpose. Membership and Quorum. Duties and Responsibilities Purpose Audit Committee Charter APRIL 13, 2016 The Audit Committee s (the Committee ) purpose is to assist the Board of Directors (the Board ) in its oversight of (1) the integrity of Massachusetts Mutual

More information

CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION

CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION CHARTER of the AUDIT COMMITTEE of APERGY CORPORATION The Board of Directors (the Board ) of Apergy Corporation (the Company ) has adopted and approved this Charter, setting forth the purpose, responsibilities,

More information

Charter Compensation and Human Development Committee Time Warner Inc.

Charter Compensation and Human Development Committee Time Warner Inc. Charter Compensation and Human Development Committee Time Warner Inc. The Board of Directors of Time Warner Inc. (the Corporation ; Company refers to the Corporation and its consolidated subsidiaries)

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

GREENWOOD HALL, INC.

GREENWOOD HALL, INC. I. PURPOSE This Charter governs the operations and organization of the Audit Committee (the Committee ) of Greenwood Hall, Inc. (the Company ). The Committee is created by the Board of Directors of the

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 March 30, 2017 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

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee AGENDA

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee AGENDA Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee Regular Meeting Friday, March 17, 2017 1:00 p.m. 711 E. Daily Drive, Community Room, Camarillo,

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

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

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER Approved: September 7, 2017 AUDIT COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER PURPOSE The Audit Committee (the Committee ) has been appointed by the Board of Directors (the Company Board ) of

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

Virgin Australia Holdings Ltd Audit and Risk Management Committee Charter

Virgin Australia Holdings Ltd Audit and Risk Management Committee Charter Virgin Australia Holdings Ltd Audit and Risk Management Committee Charter 1. Introduction This Charter sets out the purpose, membership, responsibilities, authority and operation of the Audit and Risk

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

Audit and Finance Committee Charter

Audit and Finance Committee Charter Introduction This Charter defines the purpose, authority and responsibility of Coca-Cola Amatil Limited s (Amatil s) Audit and Finance Committee (Committee). Purpose Responsibilities Financial Reporting

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose AUDIT COMMITTEE CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS The purpose of the Audit Committee (the Committee ) is to assist the Board of Directors (the Board ) of Waters Corporation

More information

YUM! Brands, Inc. Charter of the Audit Committee of the Board of Directors

YUM! Brands, Inc. Charter of the Audit Committee of the Board of Directors YUM! Brands, Inc. Charter of the Audit Committee of the Board of Directors (As Amended and Restated Effective as of November 22, 2013) I. Name There will be a committee of the Board of Directors (the "Board")

More information

THE BANK OF NOVA SCOTIA. Corporate Governance Policies

THE BANK OF NOVA SCOTIA. Corporate Governance Policies Corporate Governance Policies June 2017 PAGE 1 Introduction Corporate governance refers to the oversight mechanisms and the way in which The Bank of Nova Scotia (the Bank ) is governed. The Board of Directors

More information

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA Charters of committees of Board of Directors of Royal Bank of Canada Excerpted from ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA (hereinafter

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board

More information

Constitution of the Somerset Association of Local Councils

Constitution of the Somerset Association of Local Councils Constitution of the Somerset Association of Local Councils Edgar Hall Somerton Business Park Somerton Somerset TA11 6SB Tel: 01458 270922 Email: info@somerset-alc.org.uk Website: www.somerset-alc.org.uk

More information

FRONTIER CREDIT SERVICES Audit Committee Charter

FRONTIER CREDIT SERVICES Audit Committee Charter FRONTIER CREDIT SERVICES Audit Committee Charter Organization The Audit Committee ( Committee ) is a standing committee of the Board of Directors (jointly, the Board ) of Frontier Farm Credit, ACA/FLCA/PCA

More information

Corporate Governance Principles

Corporate Governance Principles Corporate Governance Principles Introduction The Board of Directors (the "Board") of ADTRAN, Inc. (the "Company") has adopted these principles to guide the Company and the Board on matters of corporate

More information

ADOBE SYSTEMS INCORPORATED. Charter of the Audit Committee of the Board of Directors

ADOBE SYSTEMS INCORPORATED. Charter of the Audit Committee of the Board of Directors ADOBE SYSTEMS INCORPORATED Charter of the Audit Committee of the Board of Directors I. PURPOSE This Charter specifies the scope of the responsibilities of the Audit Committee (the Committee ) of the Board

More information

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors) I. PURPOSE ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted on September 2, 2014 by the Board of Directors) The Audit Committee (the Committee ) of Alibaba Group

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

CHARTER of the AUDIT COMMITTEE of DOVER CORPORATION

CHARTER of the AUDIT COMMITTEE of DOVER CORPORATION CHARTER of the AUDIT COMMITTEE of DOVER CORPORATION The Board of Directors of Dover Corporation (the Company ) has adopted and approved this Charter, setting forth the purpose, responsibilities, authority

More information

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS AFFIRMATIVE INSURANCE HOLDINGS, INC. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Purpose The purpose of the Audit Committee (the Committee ) of the Board of Directors (the Board ) of Affirmative

More information

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS

COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS COLORADO ASSOCIATION FOR VITICULTURE AND ENOLOGY BYLAWS ARTICLE I. NAME Section 1. Name. The name of this organization shall be the Colorado Association for Viticulture and Enology, or CAVE, hereinafter

More information

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Revised as of February 14, 2018) I. PURPOSE The Audit Committee (the Committee ) shall: A. Provide assistance to the Board of Directors

More information

EL PASO COUNTYHOSPITAL DISTRICT BOARD

EL PASO COUNTYHOSPITAL DISTRICT BOARD EL PASO COUNTYHOSPITAL DISTRICT BOARD BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room

More information

AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST. Policy

AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST. Policy AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BOARD POLICY #1 CONFLICT OF INTEREST Policy It shall be the policy of the American College of Healthcare Executives that all Officers, Governors and staff of ACHE

More information

Campbell Soup Company Corporate Governance Standards March 21, 2018

Campbell Soup Company Corporate Governance Standards March 21, 2018 Campbell Soup Company Corporate Governance Standards March 21, 2018 Composition of the Board and Qualifications of Directors 1. Pursuant to the Company s By-Laws, the Board determines the number of directors.

More information

Audit Committee Terms of Reference

Audit Committee Terms of Reference Audit Committee Terms of Reference 1. Purpose The Audit Committee, working closely with the Risk Committee, is responsible for assisting the Board in discharging its responsibilities for monitoring the

More information

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER

REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER BOARD OF DIRECTORS Thursday, August 30, 2018 at 1:00 pm Council Chambers,

More information

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013)

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013) TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted 2-24-04 with amendments through October 28, 2013) 1. PURPOSE. The purpose of the Audit Committee (the Committee

More information