Bob Davidson; Joe Devall; Frank La Barbera; Bobby LeTard; Rick Watson

Size: px
Start display at page:

Download "Bob Davidson; Joe Devall; Frank La Barbera; Bobby LeTard; Rick Watson"

Transcription

1 MINUTES OF MEETING BOARD OF COMMISSIONERS CALCASIEU CAMERON HOSPITAL SERVICE DISTRICT d/b/a WEST CALCASIEU CAMERON HOSPITAL TUESDAY, JANUARY 23, 2018 NOON- BOARD ROOM A regular meeting of the Board of Commissioners of Calcasieu Cameron Hospital Service District d/b/a West Calcasieu Cameron Hospital was held on Tuesday, January 23, 2018 in the Board Room. The Chairman of the Board, Mr. Rick Watson, called the meeting to order at 12:00pm. COMMISSIONERS PRESENT: COMMISSIONERS ABSENT: OTHERS PRESENT: Bob Davidson; Joe Devall; Frank La Barbera; Bobby LeTard; Rick Watson None Jennifer Ackel; Dena Ford; Janie Frugé; Jobie James; Christi Kingsley; Kris Lyons; JW Peloquin; Brenda Quesnel; Trey Rion Chairman of the Board, Mr. Watson welcomed Chuck Kleckley, former Speaker of the LA House of Representatives, to the meeting. Mrs. Tiffany Martin presented the Patient Experience. She gave testimony of a her mother undergoing a knee replacement and the wonderful experience. Her mother s friend had the same surgery at another hospital and had very different experience. The friend stated she will only use WCCH going forward. That concluded the Patient Experience presentation. Next, Mrs. Frugé presented the CEO You Rock Award given to leaders who present and implement cost savings projects. The recipient for December is Kay Armer and Amy Johnson. Ms. Armer and Mrs. Johnson identified a room and board coding error charge for ICU creating a $14K loss in profits. The coding error has been changed with no future loss. That concluded the CEO-You Rock Award presentation. Mr. Watson presented the minutes from the regular meeting of the Board of Commissioners held on December 12, 2017 for approval. Mr. Davidson made a motion to approve the minutes as presented. Mr. Devall seconded the motion. The motion passed unanimously. Mr. Chuck Kleckley presented This Boards On Board: The State of the State of Louisiana. Mr. Kleckley discussed the $994M gap in the State budget and the possibility of balancing the budget. He stated with 2019 being reelection year for many Senators and Representatives, how they balance the budget will play major role in their upcoming campaigns. He explained the temporary fix to the budget was the Penny Tax which expires on June 30, He stated the Governor is suggesting $2.58 Billion cut in healthcare. Mr. Kleckley reminded the Board the calling of a Special Session would take place to discuss

2 revenue raising measures and possible budget cuts. He concluded his comments stating without revenue coming in, healthcare and higher education will see major cuts. After some discussion between the Board member and Mr. Kleckley, that concluded This Boards On Board. Mr. Watson then made the announcements and noted the dates of upcoming hospital meetings and events. They were as follows: Next Finance Committee Meeting: Monday, February 26, 2018 Next Board of Commissioners Meeting: Tuesday, February 27, 2018 Doctor s Day Luncheon: Thursday, March 29, 2018 at 11:00am Finally, Mr. Watson presented the following Foundation Board members for reappointment: Mary Ann Redd. Mr. LeTard made a motion to approve the Foundation Board member reappointments and Mr. LaBarbera seconded the motion. The motion passed unanimously. Mrs. Frugé followed with the Chief Executive Officer s report. Mrs. Frugé began her report announcing Dr. Devin Seale has signed his Income Guarantee Agreement and will begin practicing with Sulphur Surgical Center in August She went on to report, Dr. Fadi Malek, Pulmonologist / Critical Care, will perform consults in hospital two times per week and will eventually conduct one day of clinic out of Calcasieu Family Physicians office. Mrs. Frugé continued her report announcing the retirement of Dr. Thomas Alderson. She stated Dr. Siddiq and Dr. Ewane will begin seeing patients at the Sulphur office on Beglis Parkway at the end of January. Finally, she updated the Board regarding the contributions received by the WCCH PAC as well as announcing the approval of the Resolutions at the Calcasieu Parish Police Jury and the Cameron Parish Police Jury meetings. That concluded the CEO report. Mrs. Kristine Lyons, Chief Quality Transformation Officer, along with Mrs. Frugé then presented the High Reliability Journey Report. Mrs. Lyons began by updating the Board on the staff who have committed to attending Lean Six Sigma and the project which will be worked on for the next nine months. She also informed the Board of mock surveys and rounding with Infection Control in preparation for The Joint Commission survey next year. Mrs. Frugé continued the High Reliability Journey Report updating the Board with a list of changes made to the processes and procedures as a result of Leadership Safety Rounding which has taken place over the last twelve months. This concluded the High Reliability Journey Report. Mrs. Jennifer Ackel, Compliance Officer, then presented the Compliance Report. She reminded the Board of their Annual Personal Financial Statements which are due in May. She also offered assistance as needed. This concluded the Compliance Report. Mr. J. W. Peloquin, Director of Facilities Management, then presented an update on building facilities. He reported the Fire Doors and Dampers inspection are near completion yet the repairs are ongoing. He continued his report by stating the cleaning around Dr. Toniette s building will begin today, Tuesday, January 23, 2018 with the abatement taking place on Thursday, January 25, Next, he presented the 2017 Environment of Care Annual Evaluation Summary noting Safety, Security, Hazardous Materials and Waste, Fire Safety, Medical Equipment, Utility Systems, and Emergency Management. That concluded the Facilities report.

3 Mr. Davidson made a motion to accept the 2017 Environment of Care Annual Evaluation Summary and a second was made by Mr. Devall. The motion passed unanimously. Next, Mr. Peloquin presented the following items to be declared as surplus for January: 1) five(5) treadmills 2) three(3) Bard urometers 3) one(1) barnsted rotomix 4) three(3) exam beds 5) one(1) concept rowing ergometer 6) one(1) Quantum leg machine 7) one(1) Gaymar K-thermia unit 8) five(5) arc trainers Mr. Davidson made a motion to approve the entire list as surplus property, meaning they are no longer useful in the daily operations of the hospital. Mr. Devall seconded the motion. This motion passed unanimously. Mr. Peloquin will now place these items for sale on the Govdeals.com website. Mrs. Jobie James presented the Financial Reports for the hospital through December 31, Mrs. James began her report with a recap of the November Financials. She reported a $315, increase in cash with an ending Cash and Cash Equivalents of $9,252, Mrs. James explained that the day outstanding in A/R at for November which is under the set goal of 55 days outstanding in A/R. Mrs. James continued with her report reviewing the Global Goals stating as of the end of November, the hospital is only meeting 1 of the 9 domains under Hospital Environment. The Financial Goal of $1,525,000 is being met at $1,933, in November. The Community Service (Growth) monthly goal of 860 month to date Adjusted Discharges is not currently being met at 821 adjusted discharges neither is the year-to-date goal of 9,384 currently being met. Mrs. James continued her report with a recap of the December Financials. She reported a $4,098, increase in cash with an ending Cash and Cash Equivalents of $13,350, due to the receipt of a Cooperative Endeavor Agreement and Hospital Service District UPL. Mrs. James stated the days outstanding in A/R at increased due to patients not paying on their accounts in December. She continue by reporting on December Global Goals. In the area of Customer Satisfaction, Mrs. James stated the hospital is only meeting 1 of the 9 domains under Hospital Environment. The Financial Goal of $1,525,000 is being met at $2,519, for December. The Community Service (Growth) monthly goal of 827 adjusted discharges is not being met nor is the year-to-date goal of 10,211. That concluded the financial report. Mrs. Brenda Quesnel, Chief Nursing Officer, presented the Patient Care Report. Mrs. Quesnel informed the Board of staffing during high census. She explained utilizing staff at a premium pay instead of hiring outside agency to maintain a safe nurse to patient ratio. Mr. Davidson agreed with decision stating provides better care to patients as well as employee retention using in house staff. After some discussion, this concluded the Patient Care Report.

4 Next, Mrs. Kristine Lyons presented the Quality, Patient Satisfaction, and Performance Improvement Report. She presented a Revised Self Reporting Process of Abuse Policy for the Boards approval. After some explanation of the revisions and discussion, Mr. Davidson made a motion to accept the Revised Self Reporting Process of Abuse Policy and a second was made by Mr. Devall. The motion passed unanimously. Mrs. Lyons continued her report presenting the HCAHPS Measures for the first three weeks of January She noted improvement in the areas of Pain Management, Discharge Information, and Care Transitions. That concluded Quality, Patient Satisfaction, and Performance Improvement Report. Finally, Mr. Trey Rion, Chief Information Officer, presented the Information Technology Report. He began by presenting the 2018 Risk Assessment Priorities focusing on the areas of Electronic Security, Incident Response Team, and the Human Factor. After some discussion, Mr. LaBarbera made a motion to accept the 2018 Risk Assessment Priorities and a second was made by Mr. Davidson. The motion passed unanimously. Mr. Rion continued his report announcing the transition of API to off site hosting. He also informed the Board of projects scheduled for That concluded the Information Technology Report. Then, Mrs. Frugé presented the board with a list of Medical Staff Appointments, Reinstatements and Resignations. A. Appointments Consulting Staff ITEMS REQUIRING APPROVAL FROM THE BOARD OF COMMISSIONERS January 23, 2018 (Approved and recommended by Medical Executive Comt. - December 5, 2017 and January 4, 2018 Fadi Y. Malek, M.D. IM/Pulmonary/Critical Care & Sleep Medicine w/proc. Sedation [Certified by the American Board of Internal Medicine: IM/Pulmonary Disease/ Critical Care and Sleep] Emergency Room Misha R. Ownbey, M.D. Emergency Medicine w/rsi & Procedural Sedation [Certified by the American Board of Emergency Medicine] Allied Health Professionals Yvonne R. Alexander, APRN PEMM Group: Emergency Room Jason M. Slaydon, CRNA Sponsor: Anesthesia Associates

5 B. Reappointments Emergency Room Ross Hardy, M.D. Emergency Medicine with RSI & Procedural Sedation Privileges (Board Eligible in Emergency Medicine) Charles Stephens, M.D. Emergency Medicine with RSI & Procedural Sedation Privileges (Board Certified in Emergency Medicine) Allied Health Professionals Carolyn Rideaux, APRN Sponsor: Tony Leung, M.D. Nephrology Holly A. Umfrid, APRN Sponsor: PEMM ER C. Request for Additional Privileges Daniel T. Hall, DPM Surgical Treatment of the Ankle D. Request for Voluntary Leave of Absence Elizabeth Murray, M.D. Pediatrics [Courtesy Staff] E. Resignation of Clinical Privileges Consulting Staff Robert C. Abramson, M.D. Neurological Surgery [Declined to Reappoint] Brian C. Kelley, D.O. Neurological Surgery [Declined to Reappoint] Jeremy M. Rau, M.D. Teleradiology [Eff ] Mr. Davidson made a motion to approve the Medical Staff Appointments. A second was made by Mr. Devall. The motion passed unanimously. Mr. Watson then presented the Geographical Resolution for the Board s approval. Prior to the meeting date, the Board was presented the following Resolution to be reviewed then adopted at the January meeting: RESOLUTION A RESOLUTION AUTHORIZING PUBLICATION OF NOTICE DESCRIBING THE GEOGRAPHIC LIMITS OF CALCASIEU-CAMERON HOSPITAL SERVICE DISTRICT, OF THE PARISHES OF CALCASIEU AND CAMERON, LOUISIANA. BE IT RESOLVED by the Board of Commissioners, governing authority of Calcasieu-Cameron Hospital Service District, of the Calcasieu Parish, Louisiana:

6 SECTION 1. That Ordinance No. 706, adopted August 7, 1950, by the Calcasieu Parish and Cameron Parish Police Juries, creating Calcasieu-Cameron Hospital Service District, of the parishes of Calcasieu and Cameron, Louisiana, and Ordinance No. 4880, adopted March 17, 2005, amending Ordinance No. 706 (as heretofore amended by Ordinance No. 3514, adopted on March 3, 1994, and Ordinance No. 4699, adopted on March 18, 2004), be and same are hereby ratified, approved and confirmed. SECTION 2. That the President and Secretary of this Board are empowered, authorized and requested to cause to be published a public notice describing the geographic limits of Calcasieu-Cameron Hospital Service District, of the parishes of Calcasieu and Cameron, Louisiana, said publication to be made in the Southwest Daily News, in the same edition as the Notice to Voters is published, pertaining to the special election authorized for Calcasieu-Cameron Hospital Service District, of the parishes of Calcasieu and Cameron, Louisiana, by resolution adopted this date. With a motion made by Mr. LeTard and a second by Mr. Davidson, the Geographical Resolution was adopted and approved. The following capital requests were then presented for approval: 1. Mammo Monitors: $25, Mr. LeTard made a motion to amend the budget and Mr. Devall seconded the motion. The motion to amend the budget passed unanimously. Mr. LeTard then made a motion to approve the Purchase of Mammo Monitors in the amount of $25, Mr. Devall seconded the motion. The motion passed unanimously. 2. Urology OR Table: $35, Mr. Davidson made a motion to amend the budget and Mr. Devall seconded the motion. The motion to amend the budget passed unanimously. Mr. Davidson then made a motion to approve the Purchase of Urology OR Table in the amount of $35, Mr. Devall seconded the motion. The motion passed unanimously. 3. Boiler Replacement: $57, Mr. LeTard made a motion to approve the Replacement of the Boiler in the amount of $57, Mr. LaBarbera seconded the motion. The motion passed unanimously. Mr. Davidson made the motion at 1:25pm, seconded by Mr. LaBarbera, to move into Executive Session for the purposes of strategic planning, marketing, and personnel matters in keeping with Louisiana revised Statutes 42:6, 42:6.1, 46: The motion passed unanimously. Mr. LaBarbera made a motion at 2:34pm to move back into Regular Session. Mr. Davidson seconded the motion. The motion passed unanimously.

7 Mr. Devall then made a motion to purchase the building located at 1200 Stelly Lane from Dr. Ben Darby if all parties are in agreement with the Property Appraisal. Mr. LaBarbera seconded the motion. The motion passed unanimously. Mr. LaBarbera made the motion, seconded by Mr. Devall to adjourn the meeting. The meeting was adjourned at 2:36pm. Chairman of the Board Secretary of the Board

PROCEEDING OF THE COUNCIL OF THE CITY OF WESTLAKE, STATE OF LOUISIANA, TAKEN AT THE REGULAR MEETING HELD MARCH 19, 2018.

PROCEEDING OF THE COUNCIL OF THE CITY OF WESTLAKE, STATE OF LOUISIANA, TAKEN AT THE REGULAR MEETING HELD MARCH 19, 2018. PROCEEDING OF THE COUNCIL OF THE CITY OF WESTLAKE, STATE OF LOUISIANA, TAKEN AT THE REGULAR MEETING HELD MARCH 19, 2018. The Mayor and City Council met in Regular Session on Monday, March 19, 2018 at 5:30

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

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER ARTICLE I. DEFINITIONS. 3 ARTICLE II. PURPOSE. 3 ARTICLE III. FACILITY MEDICAL

More information

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

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen. RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, May 23, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m. The Board of Directors of University Hospital ANNUAL MEETING PUBLIC SESSION September 20, 2016 11:00 a.m. Rutgers New Jersey Medical School Cancer Center 205 South Orange Avenue, Board Room B-1120 Newark,

More information

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 20, 2018

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 20, 2018 MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA March 20, 2018 The meeting of the Board of Trustees ( Board ) of the Health and Hospital Corporation

More information

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO. The regular meeting of the St. Tammany Parish Hospital Service District No. 2 Board of Commissioners was held on Thursday, September 27, 2018. THOSE BOARD MEMBERS IN ATTENDANCE: Mr. Bruce Anzalone Mr.

More information

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

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen. RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, July 25, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;

More information

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

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m. Budget Hearing The Board of Trustees Chairperson Mr. Randall J. Schaefer convened the Budget Hearing at 5:00 p.m. in Room 117/119 of the Woodward Technology Center on the main campus of Rock Valley College

More information

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

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

More information

American Association of Hip and Knee Surgeons Bylaws

American Association of Hip and Knee Surgeons Bylaws American Association of Hip and Knee Surgeons Bylaws ARTICLE I: NAME, SEAL AND PURPOSE We, the members of the American Association of Hip and Knee Surgeons (the Association ), a nonprofit association incorporated

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

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I Article I.1. Formation. Idaho Ambulatory Surgery Center

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System. October 8, 2018 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met on Monday, October 8, 2018, at 5:30 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the

More information

Mission To improve the health of our community.

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

More information

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 University Medical Center of Southern Nevada Hospital Advisory Board UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada

More information

KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO fax

KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO fax KYNA IMAN, LLC 124 East High Street P.O. Box 1483 Jefferson City, MO 65102 314-651-1185 573-635-2858-fax kynaiman@earthlink.net TO: MISSOURI NURSES ASSOCIATION FROM: Kyna Iman and Tricia Workman DATE:

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

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

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

Murray PHN Limited Constitution

Murray PHN Limited Constitution MURRAY An Australian Government Initiative Murray PHN Limited Constitution AMENDED UP TO AND INCLUDING 20 FEBRUARY 2019 Contents 1. Nature of Company and liability... 5 Nature of Company... 5 Liability

More information

ADVENTURES IN LIFELONG LEARNING est 1993 APRIL 2015 PRESIDENT S MESSAGE

ADVENTURES IN LIFELONG LEARNING est 1993 APRIL 2015 PRESIDENT S MESSAGE PRESIDENT S MESSAGE Members attending our March 18th General Membership Meeting unanimously approved the first amendment of our organization s Constitution since October 2009, as well as the amendment

More information

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

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

More information

The American Society of Colon and Rectal Surgeons Bylaws

The American Society of Colon and Rectal Surgeons Bylaws The American Society of Colon and Rectal Surgeons Bylaws ARTICLE I Name and Purposes Section 1. Name The name of this corporation shall be THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS (hereinafter

More information

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

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

More information

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, February 9, 2018, with the following

More information

Hospital Committee Meeting Minutes February 5, 2019

Hospital Committee Meeting Minutes February 5, 2019 Hospital Committee Meeting Minutes February 5, 2019 Meeting Date February 5, 2019 Meeting Time 6:00 p.m. Meeting Location Conference Room B Members: P-present, A-absent, E-excused P Ted Whitehead Ex Officio

More information

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

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

More information

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 Synergy Business Park The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina 29210 MEETING CALLED

More information

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. ********** WEST BATON ROUGE PARISH COUNCIL SPECIAL MEETING JULY 12, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Special Meeting of the West

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman

More information

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Amended, August 2018 TABLE OF CONTENTS Section Topic Page Article I Board of Directors 3 Article II Membership 4 Article III Meetings 11 Article

More information

HOUSE DOCKET, NO FILED ON: 1/15/2019. HOUSE... No. The Commonwealth of Massachusetts PRESENTED BY: Hannah Kane and Joseph D.

HOUSE DOCKET, NO FILED ON: 1/15/2019. HOUSE... No. The Commonwealth of Massachusetts PRESENTED BY: Hannah Kane and Joseph D. HOUSE DOCKET, NO. 1104 FILED ON: 1/15/2019 HOUSE............... No. The Commonwealth of Massachusetts PRESENTED BY: Hannah Kane and Joseph D. McKenna To the Honorable Senate and House of Representatives

More information

Minutes Maricopa County Special Health Care District

Minutes Maricopa County Special Health Care District Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 November 28, 2012 1:00 p.m. Present: Susan Gerard, Chair, District 3 Alice Lara,

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, November 13, 2018 PLACE: Mathews Government Complex, 4876

More information

Road Committee March 6, 2017

Road Committee March 6, 2017 March 13, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met Monday, March 13, 2017, at 5:15 PM in the Dr. Charles H. Garrett Community Center, 182 Industrial

More information

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws

Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Charlottesville Albemarle Rescue Squad, Inc. Corporate By-Laws Amended, May 2013 TABLE OF CONTENTS Section Topic Page Article I Board of Directors 3 Article II Membership 4 Article III Meetings 11 Article

More information

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: April 17, 2018 Members Present: Chris Haury, Kevin Wilson, Gary Stephens, Kay Hapke, Claudia Kerens, John Clendenin, Alene Holloway, Lynette

More information

MINUTES King City Council Regular Session April 2, 2018

MINUTES King City Council Regular Session April 2, 2018 MINUTES King City Council Regular Session April 2, 2018 The King City Council met at King City Hall in regular session on Monday, April 2, 2018, at 7:00 p.m. Present were: Councilman Charles Allen, Councilman

More information

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363 J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING Minutes No. 363 The J. Sargeant Reynolds Community College Board convened at 4:06 p.m. on Thursday,, on the Downtown Campus, 700 E. Jackson Street,

More information

LAST FRONTIER HEALTHCARE DISTRICT A Public Entity

LAST FRONTIER HEALTHCARE DISTRICT A Public Entity LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS dba MODOC MEDICAL CENTER & dba LAST FRONTIER PHARMACY Thursday, November 29,

More information

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA Hughes Center Monday 1700 Danbury Road January 22, 2018 Claremont, CA 91711 6:00 p.m. COMMITTEE MEMBERS LAUREN ROSELLE CHAIR ROSE ASH PAUL

More information

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

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

More information

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on July 30, 2018 Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ 08846 Minutes of Board of Trustees Meeting on July 30, 2018 Call to Order The regular meeting of the Middlesex Library Board of Trustees was

More information

NFPA 1500 IMPLEMENTATION PLAN REVIEW COMMISSION IN THE STATE OF RHODE ISLAND. Report Submitted to the. Rhode Island General Assembly

NFPA 1500 IMPLEMENTATION PLAN REVIEW COMMISSION IN THE STATE OF RHODE ISLAND. Report Submitted to the. Rhode Island General Assembly NFPA 1500 IMPLEMENTATION PLAN REVIEW COMMISSION IN THE STATE OF RHODE ISLAND Report Submitted to the Rhode Island General Assembly December 2011 TABLE OF CONTENTS Commission Membership 3 A letter from

More information

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING. SPH Conference Rooms December 14, *****Into Executive Session 5:19 p.m.

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING. SPH Conference Rooms December 14, *****Into Executive Session 5:19 p.m. SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING SPH Conference Rooms December 14, 2016 Call to Order The BOD went into Executive Session to discuss personnel and financial matters prior to the start

More information

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building MINUTES STATE BOND COMMISSION April 19, 2018 8:00 AM - Senate Committee Room A State Capitol Building 1. Call to Order and Roll Call MEMBERS PRESENT: Mr. Matthew Block, representing the Governor Mr. Richard

More information

PROGRAM (12/3/10) * * * * *

PROGRAM (12/3/10) * * * * * PROGRAM (12/3/10) 38TH INSTITUTE OF LEGISLATIVE PROCEDURE (88th GENERAL ASSEMBLY) DECEMBER 5-10, 2010 HOUSE CHAMBER STATE CAPITOL BUILDING LITTLE ROCK, ARKANSAS * * * * * HOUSE LEGISLATIVE ORIENTATION

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE Approved by Mayo Clinic Board of Trustees: May 11, 2018 Effective: May 11, 2018 AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE The practice which has grown and developed into the Mayo Clinic

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.

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

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments: IREDELL COUNTY BOARD OF COMMISSIONERS REGULAR MINUTES February 18, 2014 The Iredell County Board of Commissioners met on Tuesday, February 18, 2014, at 7:00 PM, in the Iredell County Government Center

More information

University Medical Center of Southern Nevada Governing Board June 27, 2018

University Medical Center of Southern Nevada Governing Board June 27, 2018 University Medical Center of Southern Nevada Governing Board June 27, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, June 27, 2018 2:00 p.m. The University

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

Record of Proceedings

Record of Proceedings Minutes of West Lafayette Village Council Regular Meeting West Lafayette Village Council met in special session on August 13, 2018 at 7:00 p.m. in the municipal building with Mayor Stephen R. Bordenkircher

More information

CHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs

CHAPTER I DEFINITIONS. 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs CHAPTER I DEFINITIONS 1. Allocation - the official determination by the board of the class to which a position in the classified service belongs 2. Appointing Authority - the person responsible for the

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

AMERICAN COLLEGE OF LIFESTYLE MEDICINE CONSTITUTION and BYLAWS 1

AMERICAN COLLEGE OF LIFESTYLE MEDICINE CONSTITUTION and BYLAWS 1 AMERICAN COLLEGE OF LIFESTYLE MEDICINE CONSTITUTION and BYLAWS 1 ACLM Constitution & Bylaws The Original Constitution was voted in March 2004. The Bylaws updates were voted by the American College of Lifestyle

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

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400) SUMMARY MINUTES AND ACTION REPORT The first meeting of the Nevada Silver Haired Legislative

More information

MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING The items listed on the Agenda are incorporated and considered to be a part of the minutes herein. Treasurer

More information

CONSTITUTION OF INTERNATIONAL NEEDS AUSTRALIA

CONSTITUTION OF INTERNATIONAL NEEDS AUSTRALIA CONSTITUTION OF INTERNATIONAL NEEDS AUSTRALIA Australian Company Number (ACN) 006 053 229 Australian Business Number (ABN) 84 006 053 229 A company limited by guarantee I hereby certify that this is a

More information

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT ************

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT ************ STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 05-0019 CAROL DEJEAN VERSUS ST. CHARLES GAMING COMPANY, INC. ************ APPEAL FROM THE FOURTEENTH JUDICIAL DISTRICT COURT, PARISH OF CALCASIEU, NO.

More information

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING Trios Mission: We are a unified team of healthcare professionals delivering quality and compassionate

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

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

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

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF A WASHINGTON NONPROFIT CORPORATION ARTICLE I PURPOSES, POWERS AND RESTRICTIONS; OFFICES SECTION 1. Purposes. The Washington Chapter of the American

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

AGENDA. Board of Directors. Annual Meeting

AGENDA. Board of Directors. Annual Meeting AGENDA Board of Directors Annual Meeting Date: Friday August 12, 2016 : Barclay Room, Waldorf-Astoria Hotel, 14200 Bonnet Creek Resort Lane, Orlando Time: 1:00 p.m. 3:00 p.m. Teleconference Information:

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 3 HOUSE BILL 372 Committee Substitute Favorable 6/11/15 Committee Substitute #2 Favorable 6/18/15 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H HOUSE BILL Committee Substitute Favorable //1 Committee Substitute # Favorable /1/1 Short Title: 01 Medicaid Modernization. (Public) Sponsors: Referred to:

More information

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

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

More information

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota 56301 Tel. 320.650.2500 Fax 320.650.2501 Board of Trustees Work Session St. Cloud Public Library Mississippi Room Tuesday, August 18,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS

ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS ROSWELL PARK CANCER INSTITUTE CORPORATION BOARD OF DIRECTORS A meeting of the Board of Directors of Roswell Park Cancer Institute Corporation was held on Tuesday, March 3, 2015 at 12:00 pm in the Zebro

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

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

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

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA

BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA BOARD OF REGENTS OF THE UNIVERSITY OF OKLAHOMA A special meeting of the Board of Regents of the University of Oklahoma was held on Friday, March 27, 1942, in the Office of the President of the University

More information

POOLE HOSPITAL NHS FOUNDATION TRUST COUNCIL OF GOVERNORS

POOLE HOSPITAL NHS FOUNDATION TRUST COUNCIL OF GOVERNORS POOLE HOSPITAL NHS FOUNDATION TRUST COUNCIL OF GOVERNORS Minutes of the extraordinary meeting of the Council of Governors of Poole Hospital NHS Foundation Trust held at 5.30pm on Tuesday 23 November 2010

More information

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, January 8, 2018 in the County Auditorium, 435 Rowan Road

More information

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA

SUPREME COURT OF LOUISIANA STATE OF LOUISIANA SUPREME COURT OF LOUISIANA STATE OF LOUISIANA PROCEDURAL REPORT ISSUED JUNE 23, 2010 LEGISLATIVE AUDITOR 1600 NORTH THIRD STREET POST OFFICE BOX 94397 BATON ROUGE, LOUISIANA 70804-9397 LEGISLATIVE AUDIT

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO

LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO LOUISIANA HOUSING COUNCIL, INC. CHAPTER OF NAHRO DATE: March 18, 2016 NOTICE TO: L H C Membership FROM: Tonya Mabry, L H C President RE: LHC Annual Legislative Conference 2910 Common St. Lake Charles,

More information

BOARD OF DIRECTORS MEETING MINUTES TUESDAY, AUGUST 25, :00 P.M.

BOARD OF DIRECTORS MEETING MINUTES TUESDAY, AUGUST 25, :00 P.M. TUESDAY, AUGUST 25, 2015 6:00 P.M. MEMBERS PRESENT: Mike Lewis Clint Ragan Katie Folden Wayne Morris Greg Muehlenbein Larry Rowland Jim Holmes Paula Hatfield John Warner MEMBERS ABSENT: None OTHERS PRESENT:

More information

Kit Carson County Health Service District REGULAR MEETING OF THE BOARD OF DIRECTORS September 26, 2018

Kit Carson County Health Service District REGULAR MEETING OF THE BOARD OF DIRECTORS September 26, 2018 I. Roll Call B. Korbelik..Present G. Mitchek..Present J. Mitchek..Present K. Miltenberger..Present J. Swick..Present T. Pfaffly..Present C. McDaniel..Present a. Prior to the meeting being called to order,

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017 October 12, 2017 The Arkansas State Police Commission met on Thursday, October 12, 2017 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Chairman Shepherd called the meeting

More information

NOMINATING COMMITTEE MEETING MINUTES

NOMINATING COMMITTEE MEETING MINUTES NOMINATING COMMITTEE MEETING MINUTES February 20, 2008-9:30-10:30 AM Executive Conference Room COMMITTEE ATTENDEES: Yvonne Johnson; Silvia La Villa COMMITTEE ABSENTEES: Chair, Sara Herald (Secretary) STAFF

More information

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010

DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 DIVISION OF ADMINISTRATION OFFICE OF COMMUNITY DEVELOPMENT ROAD HOME PROGRAM CONTRACTOR INVOICE REVIEW JANUARY 2010 THROUGH JUNE 2010 AGREED-UPON PROCEDURES REPORT ISSUED JANUARY 12, 2011 LEGISLATIVE AUDITOR

More information

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011 PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Board Chairman

More information

The invocation was delivered by Commissioner Joe Hackworth.

The invocation was delivered by Commissioner Joe Hackworth. STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 26th day of January, 2015. The meeting

More information

GRAVITY DRAINAGE DISTRICT NO.EIGHT

GRAVITY DRAINAGE DISTRICT NO.EIGHT GRAVITY DRAINAGE DISTRICT NO.EIGHT OF WARD ONE, CALCASIEU PARISH 2841 Goos Road MINUTES Lake Charles, LA 70611 REGULAR BOARD MEETING 6:00 P M, Monday, July 10, 2017 The Board of Commissioners of Gravity

More information