*Agenda* Approval of Minutes Health Care Center Committee Regular Meeting June 12, :00 AM

Size: px
Start display at page:

Download "*Agenda* Approval of Minutes Health Care Center Committee Regular Meeting June 12, :00 AM"

Transcription

1 NOTICE OF MEETING HEALTH CARE CENTER COMMITTEE July 10, :00 AM Rocky Knoll N7135 Rocky Knoll Parkway Plymouth, WI Shah West Conference Room Call to Order *Agenda* Certification of Compliance with Open Meeting Law Approval of Minutes Health Care Center Committee Regular Meeting June 12, :00 AM Rocky Knoll Administrator's Report Travel Notifications None at time of posting Committee Action Consideration of Accounts Payable Vouchers Consideration of May 2018 Financials Consideration of Pet/Animal Policy Consideration of Occupational Pay Rate Increase for Acting Director of Nursing (eff. 6/25/18) Approval of Committee Members Attending Other Meetings / Reports on Meetings Attended Adjourn Rocky Knoll Foundation Meeting - 3:00 p.m. July 30, 2018 Health Care Center Committee Meeting - 9:00 a.m. August 14, 2018 Prepared by: Angie Iserloth Recording Secretary Richard Bemis Committee Chairperson NOTE: A majority of the members of the County Board of Supervisors or of any of its committees may be present at this meeting to listen, observe and participate. If a majority of any such body is present, their presence constitutes a "meeting" under the Open Meeting Law as interpreted in State ex rel. Badke v. Greendale Village Board, 173 Wis. 2d 553 (1993), even though the visiting body will take no action at this meeting. Wis. Stat requires that each meeting of a governmental body be preceded by a public notice setting forth the time, date, place, and subject matter of the meeting. This Notice and Agenda is made in fulfillment of this obligation. Electronic versions of this Notice and Agenda may hyperlink to documents being circulated to members in anticipation of the meeting and are accessible to the public for viewing. Additions, subtractions, or modifications of the hyperlinked materials do not constitute an amendment to the meeting agenda unless expressly set forth in an Amended Notice and Agenda. Members of the public are encouraged to check from time to time before the meeting to see whether the hyperlinked content has been changed from what was originally posted. Persons with disabilities needing assistance to attend or participate are asked to notify the Recording Secretary at prior to the meeting so that accommodations may be arranged. Posted on July 3, 2018 at 2:00 p.m.

2 SHEBOYGAN COUNTY HEALTH CARE CENTER COMMITTEE MINUTES N7135 Rocky Knoll Parkway, Plymouth, WI West Conference Room June 12, 2018 Called to Order: 9:00 a.m. Adjourned 10:25 a.m. MEMBERS PRESENT: ALSO PRESENT: Supervisor Richard Bemis, Chairperson; Supervisor Roger Otten, Vice Chairperson; Supervisor Charles Conrardy, Secretary; Supervisor Al Bosman; Supervisor James Glavan Jeremy Fredericks, Kayla Clinton, Tim Chisholm, Mary Walsdorf Supervisor Bemis called the meeting to order at 9:00 a.m. It was noted the agenda was posted on June 6, 2018 at 11:00 a.m. in compliance with the Open Meeting Law. A motion was made by Supervisor Conrardy and seconded by Supervisor Bosman to approve the minutes from the May 8, 2018 meeting. Motion carried. Mary Walsdorf, Building Services Coordinator introduced herself to the committee members and gave an overview of her responsibilities with the facility. Tim Chisholm provided an update with ongoing projects in the facility. Ms. Clinton had the following items to report: Census In-house census 119; 3 pending admissions and 2 pending discharges this week. We are at a historic low the hospital censuses are also low. Open Positions Certified Nursing Assistant positions: One part-time day shift, 3 full-time/4 part-time pm shift and 1 full-time/6 part-time night shift; Registered Nurse positions: One parttime day shift, 1 full-time and 2 part-time p.m. shift; 1 part-time Environmental Services Worker I (32-40 hours) and one full-time Environmental Services Worker II. Clinical / QA Update Ongoing Performance Improvement Projects in process (VibeTech machine utilization on dementia residents; recruitment strategies for employees and fall prevention (in conjunction with this reduction of alarm use). There were no travel requests. The first quarter variance report was reviewed. A motion was made by Supervisor Conrardy and seconded by Supervisor Bosman to approve. Motion carried. Accounts Payable Vouchers were reviewed. Motion was made by Supervisor Conrardy and seconded by Supervisor Bosman to approve as presented. Motion carried. Jeremy Fredericks reviewed the April 2018 financials. Motion was made by Supervisor Conrardy and seconded by Supervisor Otten to approve as presented. Motion carried. Jeremy Fredericks and Tim Chisholm reviewed the Five-Year Capital Plan for Rocky Knoll for the years Motion was made by Supervisor Conrardy and seconded by Supervisor Glavan. Motion carried on unanimous roll call vote of the board.

3 Supervisor Glavan made a motion with a second by Supervisor Conrardy to approve all Health Care Committee members attendance at the Highway Complex ribbon cutting ceremony on June 15, Motion carried. The next committee meeting will be held July 10, A motion was made by Supervisor Otten and seconded by Supervisor Glavan to adjourn the meeting at 10:25 a.m. Motion carried and meeting adjourned. Angie Iserloth Recording Secretary

4 Budget to Actual Comparison Month Ended May 31, 2018 Month to Date Year To Date Budget Actual Variance Budget Actual Variance Property Tax Levy $ 55,907 $ 55,907 $ - $ 279,535 $ 279,535 $ - Intergovernmental 110, ,033 6, , ,166 32,406 Health Care Services 967, ,635 (58,905) 4,713,604 4,867, ,078 Other 493 3,306 2,813 14,651 11,471 (3,180) Interdepartmental (Hwy) 4, (3,682) 22,815 2,941 (19,874) Total Revenue 1,139,055 1,085,762 (53,293) 5,583,365 5,746, ,430 Wages and Benefits 667, ,538 64,626 3,217,379 3,010, ,498 Operating 250, ,868 (69,761) 1,335,008 1,379,266 (44,258) Interdepartmental 193, ,031 14,747 1,040, ,691 72,556 Expenses Before Capital & Depreciation 1,111,049 1,101,437 9,612 5,592,634 5,357, ,796 Net Income/(Loss) before 28,006 (15,675) (43,681) (9,269) 388, ,226 Outlay and Depreciation Capital Outlay ,500 45,860 19,640 Depreciation - 47,905 (47,905) - 260,735 (260,735) Total Expenses 1,111,049 1,149,342 (38,293) 5,658,134 5,664,433 (6,299) Other Financing Change in Net Position 28,006 (63,580) (91,586) (74,769) 82, ,131 Budget to Actual Comparison by Division Month Ended May 31, 2018 Month to Date Year To Date Budget Actual Variance Budget Actual Variance Total Revenue $ 1,139,055 $ 1,085,762 $ (53,293) $ 5,583,365 $ 5,746,795 $ 163,430 Life Enrichment ,818 22,972 (154) 112, ,349 (4,289) Dietary ,893 94,879 9, , ,018 32,748 RK Administration , ,572 2, , ,586 32,996 Building Services , ,676 (70,776) 459, ,243 (14,645) Health Information ,420 15, ,298 76,529 (231) Nursing , ,343 75,158 3,028,111 2,768, ,625 Ancillary , ,878 (6,837) 488, ,512 (87,288) Environmental Services ,527 42,280 2, , ,515 17,480 Outpatient Services Expenses Before Capital & Depreciation 1,111,049 1,099,956 11,093 5,592,634 5,356, ,396 Capital Outlay ,500 45,860 19,640 Depreciation - 47,905 (47,905) - 260,735 (260,735) Total Expenses $ 1,111,049 $ 1,147,861 $ (36,812) $ 5,658,134 $ 5,662,833 $ (4,699) Total Expense Calc For Annual Report Includes Outlay excludes Depr 5,658,134 5,403, ,436 Bottom line For Annual Report Includes Outlay excludes Depr (74,769) 343,097 (417,866) (9,269) 388,957 (398,226)

5 Month Ended May 31, 2018 $7,000,000 $6,000,000 $5,000,000 $4,000,000 $3,000,000 $2,000,000 $1,000,000 $- Revenue Expenses Personnel Operating Exp. Interdepart. Exp. Budget $5,583,365 $5,592,634 $3,217,379 $1,335,008 $1,040,247 Actual $5,746,795 $5,357,838 $3,010,881 $1,379,266 $967,691 Revenue is $163,430 over budget. Average census is vs budgeted Room & Care revenue is $160,495 over budget. Ancillary revenue is $4,129 over budget. Expenses are $234,796 under budget (excluding capital outlay and depreciation). Wage & benefits are under budget $206,498. Purchased services are under budget $1, Ancillary services are over budget $62,666. Repair & maintenance over budget $50,200. General operating is over budget $8,603. Interdepartmental costs are under budget $72, Employee health insurance under budget $71,310. Tax levy used through May is $279,535 or 42% of the Total Tax Levy $670,883. Capital Outlay through May is $45,860. Total depreciation through May is $260,735. Net Position (excluding depreciation) is a positive $343,097 through May. Actual Net Position is a positive $128,222 through May. JF6/27/2018

6 ROCKY KNOLL DAILY CENSUS SEPTEMBER 01, 2014 THROUGH AUGUST 31, Patient per Day Costs Expense Category Through May 2017 Through May 2018 Salary/Fringes May % May % Contractual Services May % May % Operating May % May % Utilities May % May % Food May % May % Insurance/Depreciation May % May % TOTAL May % May %

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room NOTICE OF MEETING PROPERTY COMMITTEE November 7, 2017-4:30 PM Courthouse 615 North 6th Street Sheboygan, WI 53081 Building Services Conference Room Call to Order *Agenda* Certification of Compliance with

More information

NOTICE OF MEETING PROPERTY COMMITTEE February 19, :30 PM. Administration Building 508 New York Avenue Sheboygan, WI Room 119.

NOTICE OF MEETING PROPERTY COMMITTEE February 19, :30 PM. Administration Building 508 New York Avenue Sheboygan, WI Room 119. NOTICE OF MEETING PROPERTY COMMITTEE February 19, 2019-4:30 PM Administration Building 508 New York Avenue Sheboygan, WI 53081 Room 119 *Agenda* Call to Order Certification of Compliance with Open Meeting

More information

NOTICE OF MEETING PROPERTY COMMITTEE October 2, :30 PM Law Enforcement Center 525 North 6 th Street Sheboygan, WI East Conference Room

NOTICE OF MEETING PROPERTY COMMITTEE October 2, :30 PM Law Enforcement Center 525 North 6 th Street Sheboygan, WI East Conference Room NOTICE OF MEETING PROPERTY COMMITTEE October 2, 2018-4:30 PM Law Enforcement Center 525 North 6 th Street Sheboygan, WI 53081 East Conference Room *Agenda* Call to Order Certification of Compliance with

More information

NOTICE OF MEETING EXECUTIVE COMMITTEE. Administration Building 508 New York Ave Sheboygan WI Room 306 AGENDA

NOTICE OF MEETING EXECUTIVE COMMITTEE. Administration Building 508 New York Ave Sheboygan WI Room 306 AGENDA NOTICE OF MEETING EXECUTIVE COMMITTEE January 2, 2019 3:00 P.M. Administration Building 508 New York Ave Sheboygan WI 53081 Room 306 AGENDA Call to Order Certification of Compliance with Open Meeting Law

More information

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE

NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE NOTICE OF MEETING SHEBOYGAN COUNTY PLANNING, RESOURCES, AGRICULTURE AND EXTENSION COMMITTEE December 12, 2017 4:15 P.M. UW Extension Office UW Sheboygan Campus 5 University Drive Sheboygan, WI Room 5024

More information

NOTICE OF MEETING LAW COMMITTEE May 17, :00 PM Law Enforcement Center 525 North 6th Street Sheboygan, WI LEC-West Conference Room

NOTICE OF MEETING LAW COMMITTEE May 17, :00 PM Law Enforcement Center 525 North 6th Street Sheboygan, WI LEC-West Conference Room NOTICE OF MEETING LAW COMMITTEE May 17, 2017-4:00 PM Law Enforcement Center 525 North 6th Street Sheboygan, WI 53081 LEC-West Conference Room *Agenda* Call to Order Pledge of Allegiance Certification of

More information

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES CONSTITUTION OF KAISER SOUTH BAY HEALTH CARE PROFESSIONALS ASSOCIATION UNITED NURSES ASSOCIATIONS OF CALIFORNIA/UNION OF HEALTH CARE PROFESSIONALS, NATIONAL UNION OF HOSPITAL AND HEALTH CARE EMPLOYEES,

More information

1. Request/Approve 2015 Carryover of Funds Request

1. Request/Approve 2015 Carryover of Funds Request AGENDA PUBLIC SAFETY COMMITTEE REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 9:00 AM JUSTICE CENTER - ROOM 240 1201 S. SPRING STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER NOTICE/ADOPTION

More information

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING SNC COMMITTEE MEETING DATE Thursday, October 09, 2014 TIME 6:30 PM LOCATION Stephenson Nursing Center ADDRESS 2946 South Walnut Road PLACE Conference Room CHAIRMAN Dan Neal Contact Number (815) 235-6173

More information

CHAPTER Senate Bill No. 2668

CHAPTER Senate Bill No. 2668 CHAPTER 99-431 Senate Bill No. 2668 An act relating to Baker County; providing for codification of special laws regarding special districts pursuant to chapter 97-255, Laws of Florida, relating to Baker

More information

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, June 9, 2016 3:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 23 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI IS Committee

More information

NOTICE OF THE FIRST ANNUAL GENERAL MEETING OF THE OWNERS - STRATA PLAN NO 82697

NOTICE OF THE FIRST ANNUAL GENERAL MEETING OF THE OWNERS - STRATA PLAN NO 82697 THE OWNERS, FIRST MORTGAGEES AND COVENANT CHARGES OF LOTS IN STRATA PLAN NO 82697 SANCTUM ADDRESS OF STRATA SCHEME: 25 RICHMOUNT STREET, CRONULLA N.S.W NOTICE OF THE FIRST ANNUAL GENERAL MEETING OF THE

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

Town Hall, Fax, TownofSalem.net Salem Town Hall 9814 Antioch Road, (STH 83 P.O. Box 443 Salem, WI 53168

Town Hall, Fax, TownofSalem.net Salem Town Hall 9814 Antioch Road, (STH 83 P.O. Box 443 Salem, WI 53168 Town Hall, 262-843-2313 Fax, 262-843-4432 TownofSalem.net Salem Town Hall 9814 Antioch Road, (STH 83 P.O. Box 443 Salem, WI 53168 TOWN OF SALEM BOARD OF SUPERVISORS PUBLIC HEARING and REGULAR MONTHLY BOARD

More information

Information about the terms and effect of the Named NSW (Non-Declared) Affiliated Health Organisations Nurses Agreement 2017

Information about the terms and effect of the Named NSW (Non-Declared) Affiliated Health Organisations Nurses Agreement 2017 Information about the terms and effect of the Named NSW (Non-Declared) Affiliated Health Organisations Nurses Agreement 2017 The below table provides a brief explanation of the terms (and effect of the

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015 1 FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2015 at

More information

WISCONSIN OPEN MEETINGS LAW , Wisconsin Statutes

WISCONSIN OPEN MEETINGS LAW , Wisconsin Statutes FACT SHEET Number 1 Revised April 2003 WISCONSIN OPEN MEETINGS LAW 19.81-19.98, Wisconsin Statutes POLICY 19.81 A. Declaration. The legislature declares that state policy is to 1. enable the public to

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017 DISTRICT GOVERNING BOARD ADOPTED MINUTES Wednesday, September 6, 2017 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday,

More information

WEDNESDAY, APRIL 4, :00 AM

WEDNESDAY, APRIL 4, :00 AM AGENDA REGULAR MEETING WEDNESDAY, APRIL 4, 2018 8:00 AM ADMINISTRATION CENTER - ROOM A-200 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER NOTICE & ADOPTION OF THE AGENDA

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

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS Commissioners: Jon F. Vein, President; Ray Bidenost, Vice President; Stella T. Maloyan; Otto Padron Members of the public

More information

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday, PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER The Public Hearing scheduled to be held on Tuesday, November 21, 2000, at the Village Hall, 144 East Main Street,

More information

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER BY-LAWS

FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER BY-LAWS FBI NATIONAL ACADEMY ASSOCIATES, INC. CALIFORNIA CHAPTER Page 2 of 12 TABLE OF CONTENTS ARTICLE I: STATEMENT OF DISSOLUTION...3 SECTION 1: AUTHORITY TO DISSOLVE THE CORPORATION...3 SECTION 2: DISPOSAL

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES Meeting Minutes January 20, 2012 Call to Order Chairperson Mooney called the meeting to order at 1:15 p.m. noting the meeting was in compliance with RC 121.22(F).

More information

- 79th Session (2017) Assembly Bill No. 440 Assemblyman Yeager

- 79th Session (2017) Assembly Bill No. 440 Assemblyman Yeager Assembly Bill No. 440 Assemblyman Yeager CHAPTER... AN ACT relating to mental health; authorizing a proceeding for the involuntary court-ordered admission of a criminal defendant to a program of community-based

More information

EXECUTIVE & FINANCE COMMITTEES 1. CALL TO ORDER

EXECUTIVE & FINANCE COMMITTEES 1. CALL TO ORDER MINUTES FINANCE COMMITTEE JOINT SPECIAL MEETING MONDAY, OCTOBER 31, 2016 6:00 PM ADMINISTRATION CENTER - ROOM A-200 121 W. MAIN STREET, PORT WASHINGTON, WI 53074 EXECUTIVE & FINANCE COMMITTEES 1. CALL

More information

TUESDAY, JANUARY 19, :00 AM

TUESDAY, JANUARY 19, :00 AM AGENDA PUBLIC SAFETY COMMITTEE REGULAR MEETING TUESDAY, JANUARY 19, 2016 9:00 AM JUSTICE CENTER - ROOM 240 1201 S. SPRING STREET, PORT WASHINGTON, WI 53074 1. CALL TO ORDER Roll Call 2. PROPER NOTICE/ADOPTION

More information

STREETS AND HIGHWAYS CODE

STREETS AND HIGHWAYS CODE STREETS AND HIGHWAYS CODE MAINTENANCE OF SIDEWALKS CHAPTER 22 SECTION 5600 5602 5600. As used in this chapter "sidewalk" includes a park or parking strip maintained in the area between the property line

More information

The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC.

The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC. The Constitution of the HEART AND LUNG TRANSPLANT TRUST (VICTORIA) INC. Incorporated under the Victorian Associations Incorporation Act of 1981 STATEMENT OF PURPOSES AND RULES Approved by members: 12 February

More information

Clinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016

Clinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016 Clinton High School Band Boosters Constitution and Bylaws Originally Approved September, 2013 Proposed Amendments March 1, 2016 Article I: Name and Address Clinton High School Band Boosters 401 Arrow Drive

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, January 19, 2016-6:00 p.m. Roger Francis - present William E. Frank, Jr. - absent Paula Ginther - present Marsha McCort - present Randy

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

Special Education Cooperative Organization

Special Education Cooperative Organization North DuPage Special Education Cooperative 1:20 Special Education Cooperative Organization Special Education Organization and Operations The Cooperative is organized and operates under the Articles of

More information

Meeting Conduct, Order of Business and Quorum

Meeting Conduct, Order of Business and Quorum Page 1 of 5 Purpose Meeting Conduct, Order of Business and Quorum This policy establishes the parameters for conducting Board meetings, including the order of business, quorum, and public notification

More information

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY 4-1 TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY SECTION 4-101. Policy and purpose as to coverage. 4-102.

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Board Meeting Notice and Agenda. 801 Capitol Mall, Room 150 Sacramento, CA February 8, :00 a.m.

Board Meeting Notice and Agenda. 801 Capitol Mall, Room 150 Sacramento, CA February 8, :00 a.m. Board Meeting 801 Capitol Mall, Room 150 Sacramento, CA 95814 10:00 a.m. I. Open Session - Call to Order and Roll Call II. Information and Discussion Items 1. Report of the Executive Officer 2. Report

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

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

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information

PERSONNEL COMMISSION MEETING SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION OFFICE, PORTABLE #B AGENDA

PERSONNEL COMMISSION MEETING SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION OFFICE, PORTABLE #B AGENDA May 17, 2017 PERSONNEL COMMISSION MEETING SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION OFFICE, PORTABLE #B AGENDA 5:30 P.M. I. Call to Order A. The meeting was called to order at. B.

More information

MENTAL HEALTH (JERSEY) LAW Revised Edition Showing the law as at 1 January 2017 This is a revised edition of the law

MENTAL HEALTH (JERSEY) LAW Revised Edition Showing the law as at 1 January 2017 This is a revised edition of the law MENTAL HEALTH (JERSEY) LAW 1969 Revised Edition Showing the law as at 1 January 2017 This is a revised edition of the law Mental Health (Jersey) Law 1969 Arrangement MENTAL HEALTH (JERSEY) LAW 1969 Arrangement

More information

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION (PLEASE NOTE: Regular Rules Committee Meeting references are utilizing the anticipated schedule of the 1st

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

General Regulations Updated October 2016

General Regulations Updated October 2016 General Regulations Updated October 2016 1 THE LAW SOCIETY'S GENERAL REGULATIONS Contents INTERPRETATION...5 COUNCIL MEETINGS AND PROCEDURES...5 Dates of Council meetings...5 Chairing of Council meetings...6

More information

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 Revised and Accepted, June 2011 LSU Health Sciences Center

More information

TERMINATION AND RELEASE AGREEMENT. effective as of, 2018 (the Termination Effective Date ),

TERMINATION AND RELEASE AGREEMENT. effective as of, 2018 (the Termination Effective Date ), TERMINATION AND RELEASE AGREEMENT This Termination And Release Agreement (this Agreement ) is made and entered into effective as of, 2018 (the Termination Effective Date ), by and among the Board of Supervisors

More information

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 LSU Health Sciences Center in New Orleans FACULTY SENATE

More information

Police and Fire Commission

Police and Fire Commission Police and Fire Commission City of Stevens Point 1515 Strongs Avenue Stevens Point WI 54481 February 9, 2010 4:32 p.m. 1. Roll Call: Commissioners Nuck, Rice, Schleihs, Taylor and Wescott Also Present:

More information

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, 2004 7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 4, 2004

More information

Constitution and Bylaws. Founded in 1960

Constitution and Bylaws. Founded in 1960 Constitution and Bylaws Founded in 1960 Table of Contents NAME OF ASSOCIATION... 3 OBJECTIVES... 3 MEMBERSHIP-ACTIVE... 3 MEMBERSHIP-ASSOCIATE... 3 MEMBERSHIP FEES... 4 EXECUTIVE OF ORNGT... 4 DUTIES OF

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

SNC COMMITTEE MEETING

SNC COMMITTEE MEETING SNC COMMITTEE MEETING DATE Wednesday, October 22, 2014 TIME 6:00 PM LOCATION Stephenson Nursing Center ADDRESS 2946 South Walnut Road PLACE Conference Room CHAIRMAN Mr. Dan Neal Contact Number (815) 235-6173

More information

Rural Health Coordinating Council BYLAWS. Article I - Name

Rural Health Coordinating Council BYLAWS. Article I - Name Adopted November 18, 1992 Amended April 26, 2012 Rural Health Coordinating Council BYLAWS Article I - Name As required in ORS 442.490, this organization shall be known as the Rural Health Coordinating

More information

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 22, 2018 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING

More information

MINUTES OF THE HIGHWAY, INFRASTRUCTURE & RECREATION COMMITTEE

MINUTES OF THE HIGHWAY, INFRASTRUCTURE & RECREATION COMMITTEE MINUTES OF THE HIGHWAY, INFRASTRUCTURE & RECREATION COMMITTEE DAY & DATE: Thursday, September 07, 2017 PLACE: Wood County Highway Department, 555 17 th Ave North, Wisconsin Rapids, WI 54495 MEETING TIME:

More information

WAYS & MEANS COMMITTEE MEETING

WAYS & MEANS COMMITTEE MEETING John Wilson MINUTES Call to Order: Mr. Labriola called the meeting to order at 2:00pm. October 25, 2016; 2:00 PM collection and collection cleanup is completed is up to $500,000.00. The Community Association

More information

11/03/11 CHAPTER 122C - Article 5 - Part 7 Page 1

11/03/11 CHAPTER 122C - Article 5 - Part 7 Page 1 CHAPTER 122C Article 5. Procedure for Admission and Discharge of Clients. Part 7. Involuntary Commitment of the Mentally Ill; Facilities for the Mentally Ill. 122C-261. Affidavit and petition before clerk

More information

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS AGENDA LSU BOARD OF SUPERVISORS MEETING Board Room, LSU System Building Baton Rouge, Louisiana 1:30 P.M. THURSDAY, JULY 16, 2009 PUBLIC COMMENTS Public Comments may be made only (1) when they relate to

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

ARTICLE VII ADMINISTRATION AND ENFORCEMENT

ARTICLE VII ADMINISTRATION AND ENFORCEMENT ARTICLE VII ADMINISTRATION AND ENFORCEMENT SECTION 7.1 DUTIES OF ZONING OFFICER A. It shall be the duty of the Zoning Officer, who shall be appointed by the Borough Council to enforce the provisions of

More information

VILLAGE OF FRANKLIN PARK

VILLAGE OF FRANKLIN PARK VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

11.00 MANDATORY ARBITRATION PROCEEDINGS GOVERNED BY ILLINOIS SUPREME COURT RULES

11.00 MANDATORY ARBITRATION PROCEEDINGS GOVERNED BY ILLINOIS SUPREME COURT RULES ARTICLE 11: MANDATORY ARBITRATION 11.00 MANDATORY ARBITRATION PROCEEDINGS GOVERNED BY ILLINOIS SUPREME COURT RULES (a) The Mandatory Arbitration Program in the Circuit Court for the Sixteenth Judicial

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at

More information

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm

PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC COMMENT AGENDA APPROVAL APPROVAL OF MINUTES FINANCIAL REPORT APPROVAL OF BILL

More information

BYLAWS OF Rocky Mountain Junior Baseball League

BYLAWS OF Rocky Mountain Junior Baseball League BYLAWS OF Rocky Mountain Junior Baseball League ARTICLE I NAME OF THE CORPORATION & OFFICES Section 1 - Name of the Corporation This corporation shall be known as Rocky Mountain Junior Baseball League,

More information

LaGuardia Community College Governance Plan (2009)

LaGuardia Community College Governance Plan (2009) 1 LaGuardia Community College Governance Plan (2009) PREAMBLE The first comprehensive governance plan of Fiorello H. LaGuardia Community College was created in 1978 with the goal of translating into practical

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

INFORMATION SYSTEMS COMMITTEE

INFORMATION SYSTEMS COMMITTEE Notice of Public Meeting Thursday, September 8, 2016 2:00 p.m. INFORMATION SYSTEMS COMMITTEE 1 of 27 Door County Government Center Chambers Room (C102), 1 st Floor 421 Nebraska Street, Sturgeon Bay, WI

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY. Monday, September 15, 2014 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE KING COUNTY HOUSING AUTHORITY Monday, September 15, 2014 I. CALL TO ORDER The special meeting of the Board of Commissioners of the King

More information

Constitution. And. By-Laws. Local Health Professionals and Allied Employees AFT/AFL-CIO

Constitution. And. By-Laws. Local Health Professionals and Allied Employees AFT/AFL-CIO Constitution And By-Laws of Local 5621 Health Professionals and Allied Employees AFT/AFL-CIO Ratified by the membership of Local 5621 August 4, 2015 i LOCAL 5621 CONSTITUTION & BY LAWS ARTICLE I. NAME

More information

PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE

PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE I. ESTABLISHMENT PLAN OF OPERATION FOR THE BUDGET AND FINANCE COMMITTEE The Budget and Finance Committee (the Committee ) of the Tohono O odham Legislative Council ( Legislative Council ) is established

More information

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

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

More information

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012 MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES May 8, 2012 The Mount Rogers Local Human Rights Committee met on Tuesday, May 8, 2012 in

More information

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Notice is hereby given that the Town of Oak Grove meets the third Monday of each month. The next meeting will be Monday December 21, 2015,

More information

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation

BYLAWS OF XCERTIA, INC. A Nonprofit Corporation BYLAWS OF XCERTIA, INC. A Nonprofit Corporation TABLE OF CONTENTS Page SECTION 1. DEFINITIONS... 3 SECTION 2. OFFICES... 4 SECTION 3. PURPOSES AND POWERS; COMPLIANCE... 5 SECTION 4. RIGHTS AND OBLIGATIONS

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website Town of Ulysses Regular Town Board Meeting **Audio available on website www.ulysses.ny.us Present: Supervisor Roxanne Marino; Councilpersons Elizabeth Thomas, Lucia Tyler, David Kerness and Kevin Romer;

More information

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE Metropolitan Airports Commission 6040 28 th Avenue South Minneapolis Minnesota 55450 Adopted February 19, 2019 METROPOLITAN AIRPORTS COMMISSION

More information

Chairman Estrada asked the Secretary to call upon the registered public speakers.

Chairman Estrada asked the Secretary to call upon the registered public speakers. Minutes of the meeting of the Finance Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, September 23, 2016 at the hour of 10:00 A.M., at 1900 W. Polk Street,

More information

APPEALS AND GRIEVANCES Section 7. Overview

APPEALS AND GRIEVANCES Section 7. Overview Overview The Plan maintains a member grievance system that includes a grievance process, an appeal process, an External Independent Review process and access to the Medicaid Hearing system. An appeal is

More information

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017

HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017 HENRY FORD COLLEGE REGULAR BOARD OF TRUSTEES MEETING DEARBORN, MICHIGAN JANUARY 17, 2017 I. CALL TO ORDER The regular meeting of the Henry Ford College Board of Trustees was called to order on Tuesday,

More information

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1 Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Firman, Vice Chairperson Jerry A. Dove, Commissioner Sue Cameron, Commissioner Elect William K. Sargent, County Counsel Paul Levesque,

More information

RRROC 1440 Guerneville Road Santa Rosa, California (707)

RRROC 1440 Guerneville Road Santa Rosa, California (707) RRROC 1440 Guerneville Road Santa Rosa, California 95403-4107 (707) 565-7500 RRROC@sonoma-county.org MINUTES FOR THE REGULAR MEETING Thursday, July 16, 2009, 6:00 P.M. Guerneville Veterans Building, 1

More information

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450

METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE. Metropolitan Airports Commission th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF PROCEDURE Metropolitan Airports Commission 6040 28 th Avenue South Minneapolis Minnesota 55450 METROPOLITAN AIRPORTS COMMISSION BYLAWS AND RULES OF

More information

Boone County Commission Minutes 12 September TERM OF COMMISSION: September Session of the August Adjourned Term

Boone County Commission Minutes 12 September TERM OF COMMISSION: September Session of the August Adjourned Term TERM OF COMMISSION: September Session of the August Adjourned Term PLACE OF MEETING: PRESENT WERE: Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT ST. LUCIE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 20, 2018 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, 2018 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, CA 94019 AMY ALLSHOUSE, CHAIR ELAINE ROTTY, VICE CHAIR

More information