Paul Mueller shared the financials for the month of May, 2018.
|
|
- Aldous Joseph Whitehead
- 5 years ago
- Views:
Transcription
1 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 Kerens and John Clendenin. Others Present: Joann Emge, Angela Oathout and Paul Mueller Members absent: None Meeting called to order at 7:00 p.m. by Mr. Ernsting Item Discussion Action, Resolution, or Follow-up Approval of Minutes Mr. Ernsting presented Board minutes from May 15, 2018 Ms. Holloway made the motion to approve the meeting minutes and Ms. Kerens Financials Mr. Stephens shared the treasurer s report. Ms. Kerens approved the treasurer s report subject to audit, Ms. Hapke Paul Mueller discussed the Operating and Capital budget for FY Paul Mueller shared the financials for the month of May, Balance Sheet Cash and Investments Cash increased $136,033 or 1% in comparison to April. Day s cash on hand increased to 145. We measure favorably to the performance indicator established at 90 days. Accounts Receivable Total system gross accounts receivable decreased $1,106,183. Total system Days in A/R (excluding claims reimbursed by the State of Illinois) increased from 66.9 in April to 69.4 in May. Our performance indicator is 62 days. Hospital patient gross accounts receivable decreased $1,208,205. Hospital Days in A/R (including IL State) decreased from 87 in April to 84 in May. Hospital Medicaid gross receivables are $3,601,116 Hospital gross receivables from State of Illinois self-funded insurance plans for its employees and retirees is $1,477,151 Of the hospital gross A/R, 44% is greater than 90 days old from discharge, with 46% and 46% of Medicaid and the State of 1
2 Financials Cont d Physician s Report CEO Report llinois self-funded insurance plan greater than 90 days, respectively. Clinic gross accounts receivable increased $112,938 or 8%. Clinic gross A/R is 2.6 times current clinic revenue. We measure unfavorably to the performance indicator of 2 time s current revenue. Account Payable Accounts payable increased $17,126. Current month has 12 days non-salary expense in A/P, April had 9. We measure favorably to the performance indicator of 30 days. Income Statement Revenues Inpatient revenues decreased $49,539 or 21% compared to April. Outpatient revenues increased $324,003 or 9%. Emergency service revenues increased by $204,588 or 13%. Swing bed revenues decreased by $23,837. Physician office revenue increased by $6,078 or 1%. Total system gross revenues increased $461,293 or 8%. System net revenues increased $212,360 or 9%. Gross revenue per calendar day is $204,567 vs. $205,174 budgeted. Allowance of revenues is 53% vs. 52% budgeted. Total system gross revenues, year-to-date are $139,373 or 0% over budget. Expenses Salary and fringe benefit expenses decreased $228,369. Our performance indicator is 50.5% of net patient revenues; salary and fringe benefit expense is 58% for May. Bad debts, we measured unfavorably (6.5%) to the performance indicator of 5% of gross patient revenues. Total expense per calendar day is $88,633 vs. $94,040 budgeted.. Dr. Wood was unable to attend. I. FINANCE A. Revenue 2
3 Audit to begin in August rather than September as in years past. Expenses for Approval Expense Approval 1. T-system upgrade (ED Electronic Medical Record) o $76,429. year 1 o $33,364. Year 2-5 o Software upgrade soon Hardware Replacement to be completed in future. 2. PAC (Digital Radiology System) o $97,160 Service - $36,336. /year Starting in October. 3. Redundant AC MRI Mechanical Room o Redundant AC MRI Mechanical Room HSG - $31, D and O Coverage o Current Cost - $25, o Renewal Rate - $25, Future Expenses for Approval: 1. Phone System Our current contract will expire in April of 2019 and we will seek bids for a replacement system. 2. Nexus Switch $15, Additional point of power to increase redundancy for network integrity. 3. Replacement Computers $21, to replace computers in various departments that will be aged out of service. 4. East Wing Renovation Continue to determine our need before we seek bids. Bidding Policy and Procedure, Joann discussed the newly developed policy that we follow for the Formal bidding process. Joann shared that we are considering the purchase of a 3-D mammography machine and would like to recommend this as The next fundraising campaign for the Hospital Foundation. 3
4 Prevailing Wage: The information has not yet been updated and will be presented to members of the board for approval once the information for this year is available. Joann discussed the organizational goals and the focus will be on increasing patient satisfaction and increasing the patient panel size for the PCP s. II. QUALITY Studer: Shona Salzman with Studer Group will be onsite in July and will present to the Board of Directors during the regular session. Performance Improvement Plan for FY 2019 for review and approval. At Home Health in 100 th percentile in Illinois for overall rating of care. III SERVICE: Contracted Services List was presented to the board of directors for review and approval. Recruitment Visit Dr. Elfedaly General Surgeon was onsite to tour the facility. He is interested and discussion will continue to bring him aboard; tentatively within the next 6 months. IV. PEOPLE 1. The employee engagement survey was conducted and there was 88% participation. Our overall score was 4.15 or in the 52 nd percentile which was an increase over last year s score in the 19 th percentile. 2. Employee of the Quarter information and ballots were provided to the members of the board to choose the new employee of the quarter. Executive Session Paul Mueller left the meeting at 7:35 Mr. Stephens made a motion to go into Executive Session at 7:35 p.m. for the purpose of discussing Employee Matters, Mr. Clendenin seconded. Motion carried. Regular Session Mr. Stephens made the motion to return to regular Session at 7:45 p.m. Ms. Hapke seconded, Motion carried. 4
5 Minutes Committee Reports Approval of Expenditures Executive Session minutes from: Review of Executive Session Minutes: May 15, 2018 December 19, 2017 June 20, 2017 December 20, 2016 November 17, 2015 June 16, 2015 December 16, 2014 Quality Council: Ms. Holloway shared the highlights from the May 2018 Quality Council Meeting. Finance Committee: Mr. Stephens shared the highlights from the Finance Committee meeting. Approval of Medical Staff Applications: Credentialing Appointments (Action): Johannes Buiteweg, M.D. Radiologist Thomas Cahill, M.D. Cardiologist James Thomas, D.O. Emergency Department Re-appointments: (Action). Pavan Gupta, M.D. Cardiologist Craig Vinch, M.D. Cardiologist Emily Boyd, M.D. OB/Gyn Maqbool Ahmad, M.D. Ophthalmology Expenses for Approval: Ms. Kerens made the motion to approve the minutes from May 15, 2018 Ms. Hapke Mr. Clendenin made a motion to release the minutes from December 19, 2017, and June 20, 2016, Ms. Kerens seconded Mr. Clendenin made the motion to defer the minutes from December 20, 2016, November 17, 2015, June 16, 2015 December 16, Ms. Kerens seconded Mr. Clendenin motioned to approve the appointment and reappointment applications and Ms. Hapke seconded, motion carried. 1. T-system upgrade (ED Electronic Medical Record) o $76,429. year 1 5
6 o $33,364. Year 2-5 o Software upgrade soon Hardware Replacement to be completed in future. 2. PAC (Digital Radiology System) o $97,160 Service - $36,336./year Starting in October. 3. Redundant AC MRI Mechanical Room o Redundant AC MRI Mechanical Room HSG - $31, D and O Coverage o Renewal Rate - $25, Approval of Slate of Officers for 2019 FY: Kevin Wilson Chairman of the Board John Clendenin Vice Chair Gary Stephens Treasurer Dennis Ernsting Secretary Mr. Stephens made the motion to approve the T-System upgrade for $76,420.00for the first year, $33,364. For years two through five. Ms. Kerens Mr. Stephens made the motion to renew the PAC contract for a cost of $97,100 and annual service agreement for a cost of $36,336 yearly. Ms. Kerens seconded Mr Stephens made the motion to approve the cost of the redundant air conditioner for a cost of $31,200. Mr. Clendenin Mr. Stephens made the motion to renew the D&O Coverage for a cost of $25, Ms. Holloway seconded Ms. Kerens made the motion to approve the FY 2019 officers, and Ms. Hapke Approval of the Performance Improvement Plan 2019 Approval of the Formal Bidding Policy and Procedure. Ms. Kerens made a motion to approve the 2019 Performance Improvement Plan and Ms. Hapke seconded, motion carried. Mr. Clendenin made the motion to approve the Formal Bidding policy and procedure, Ms. Kerens seconded and motion carried 6
7 Approval of the Contracted Services List Approval to renew CEO Contract as discussed in executive session Approval to move the August Board Meeting from the regularly scheduled third Tuesday; August 21 st to the fourth Tuesday; August 28 th, 2018 Ms. Kerens made the motion to approve the contracted services list and Mr. Haury Mr. Stephens made the motion to approve the renewal of Joann Emge, CEO s contract as discussed in executive session. Ms. Kerens seconded and motion carried. Mr. Stephens made the motion to move the meeting to August 28 th, 2018 and Mr. Wilson seconded, motion carried. Adjournment A motion was made by Mr. Wilson to adjourn at 8:00 pm. Ms. Kerens Dennis Ernsting, Chairman of the Board Chris Haury, Vice Chair 7
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 informationSPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES
SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: April 17, 2018 Members Present: Chris Haury, Kevin Wilson, Gary Stephens, Kay Hapke, Claudia Kerens, John Clendenin, Alene Holloway, Lynette
More informationBOARD OF TRUSTEE MEETING MINUTES August 24, 2015
CALL TO ORDER The meeting of the Syringa Hospital & Clinics Board of Trustees was called to order at 12:30pm by Dave Green; Chairman. It was noted that a quorum was present and that due notice had been
More informationREGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER
LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT dba MODOC MEDICAL CENTER BOARD OF DIRECTORS Thursday, August 30, 2018 at 1:00 pm Council Chambers,
More informationThe regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.
RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, July 25, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;
More informationEL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES
EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting MINUTES The Regular Meeting of the Board of Directors of El Camino Hospital (the Hospital ) was called to order by John Zoglin, Chairman at 5:30 p.m.
More informationBOARD OF 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 informationESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm
AGENDA SPECIAL MEETING TO CONDUCT A STUDY SESSION AND TO TAKE CERTAIN ACTIONS DESCRIBED IN THE AGENDA EL CAMINO HOSPITAL BOARD OF DIRECTORS Wednesday, January 4, 2017 5:30 pm Conference Rooms A & B (ground
More informationBylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974.
Bylaws for the Board of Governors University of Minnesota By Action of the Board of Regents University of Minnesota July 12, 1974 Hospitals Table of contents PREAMBLE 1 I BOARDOFGOVERNORS 1. Board of Governors
More informationMETICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION
2014 Press Ganey Guardian of Excellence Award Winner BOARD OF DIRECTORS MONTHLY MEETING MINUTES Date: Attendance of Board Members: Absent: Attendance of Staff Members: Maria King, D.O., Vice Chair; Stephen
More informationLENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING
1 LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes SEPTEMBER 29, 2011 Present: Absent: Staff: Public: Bills; Clites: Jackson; Keller, Martinez, Miley; Smith (C), Wilson; Welch Ackley; Smith
More informationUniversity Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018
University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,
More informationDepartment of Legislative Services Maryland General Assembly 2006 Session FISCAL AND POLICY NOTE
Department of Legislative Services Maryland General Assembly 2006 Session SB 112 FISCAL AND POLICY NOTE Senate Bill 112 (Chair, Education, Health, and Environmental Affairs Committee) (By Request Departmental
More informationTHE 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 informationThe regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.
RIVER'S EDGE HOSPITAL & CLINIC COMMISSION MEETING - Helen G. White Conference Center Wednesday, May 23, 2018 Present: Margie Nelsen, Chairperson; John Lammert, Vice Chairperson, Blake Combellick, Secretary;
More informationGARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS
GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591
More informationMembers action as necessary on closed session items. 12 Future agenda items Members 13 Next meeting date Members 14 Adjourn Members
INFORMATION SERVICES COMMITTEE MEETING AGENDA Tuesday, December 6, 2016 at 4:00 p.m. Lower Level Conference Room located in the Pierce County Office Building 412 W. Kinne St., Ellsworth, WI # Action Presenter
More informationFINANCIAL RECOVERY AGREEMENT
FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE
More informationJohn Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair
AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To
More informationSTAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS. Austin, TEXAS ARTICLE I. Name ARTICLE II. Purpose ARTICLE III. Program
STAR CENTER GYMNASTICS BOOSTER CLUB, INC. BYLAWS Austin, TEXAS ARTICLE I Name The name of the Organization shall be Star Center Gymnastics Booster Club, Inc., and its principal place of business shall
More informationHospital Committee Meeting Minutes- July 2016
Hospital Committee Meeting Minutes- July 2016 Meeting Date July 5, 2016 Meeting Time 6:00 p.m. Meeting Location Conference Room B Members: P-present, A-absent P Ted Whitehead Ex Officio P John Bayler P
More informationWillamette Valley Intergroup, Inc.
Willamette Valley Intergroup, Inc. By-Laws June 2000 Updated 2003 Updated 2009 Updated 2010 Updated 2011 Updated 2012 Updated 2013 Updated May 2014 Updated May 2016 Updated November 2017 Updated March
More informationBYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)
BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,
More informationCLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL
CLALLAM COUNTY PUBLIC HOSPITAL DISTRICT NO. 1 FORKS COMMUNITY HOSPITAL Board of Commissioners Meeting Minutes Community Health Conference Room Those present were Commissioners: Patricia Birch, Secretary;
More informationTITLE 10 DEPARTMENT OF HEALTH AND MENTAL HYGIENE. Subtitle 37 HEALTH SERVICES COST REVIEW COMMISSION
11/01/10 1001 TITLE 10 DEPARTMENT OF HEALTH AND MENTAL HYGIENE Subtitle 37 HEALTH SERVICES COST REVIEW COMMISSION Chapter 10 Rate Application and Approval Procedures Authority: Health-General Article 15-601,
More informationLAST FRONTIER HEALTHCARE DISTRICT A Public Entity
LAST FRONTIER HEALTHCARE DISTRICT A Public Entity REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS dba MODOC MEDICAL CENTER & dba LAST FRONTIER PHARMACY Thursday, November 29,
More informationDirectors present in person: Darrel Farkus (Oxford); Neil Sullivan (DOBI).
FINAL MINUTES OF THE MEETING OF THE NEW JERSEY INDIVIDUAL HEALTH COVERAGE PROGRAM BOARD AT THE OFFICES OF THE NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE TRENTON, NEW JERSEY Directors present in person:
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,
More informationMINUTES Community Unit School District #205 Board of Education June 11, 2007
Minutes - 1 - June 11, 2007 MINUTES Community Unit School District #205 Board of Education June 11, 2007 Page 2665 A Public Hearing on Proposed Life Safety Paving Work was held June 11, 2007, at 932 Harrison
More informationProviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017
Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 ROLL CALL Dr. Craig Schilling presided and called the Financial Oversight Panel meeting to order
More informationAGENDA Board of Directors Conference Call
AGENDA Board of Directors Conference Call Date: Monday May 7, 2018 Time: 6:00 p.m. 7:00 p.m. (EST) Teleconference Information: Dial in Number: (888) 537-7715 Participants Pass Code: 66812234# Board of
More informationThere being a quorum present, the meeting was called to order by Chairman Klein.
RE: BOARD OF COMMISSIONERS REGULAR MEETING DATE: September 12, 2018 TIME: 3:00 p.m. MEETING CALLED TO ORDER: 3:57 p.m. There being a quorum present, the meeting was called to order by Chairman Klein. MEETING
More informationTuesday, February 10, :45 AM Mountain
Tuesday, February 10, 2015 9:45 AM Mountain Protect Rural Health Care! aha.org/ruraladvocacy #RuralHealth Today s Speakers: Sarah Macchiarola, Senior Associate Director, Federal Relations, American Hospital
More informationSOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING
SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING SPH Conference Rooms June 24, 2015 Call to Order The BOD went into Executive Session to discuss personnel and financial matters prior to the start of
More informationUniversity 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 informationCONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB
CONSTITUTION AND BY- LAWS OF VICTOR J. ANDREW HIGH SCHOOL ATHLETIC BOOSTER CLUB (AN ILLINOIS NOT FOR PROFIT CORPORATION) E.I.N. #36-6008307 NOT FOR PROFIT #2536517 INCORPORATED STATE OF ILLINOIS 1979 REVISION:
More informationContents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2
ASRT Articles of Incorporation, 2017 ASRT Bylaws, 2017 Adopted June 2017 Contents ARTICLES OF INCORPORATION... 1 ASRT BYLAWS... 2 ARTICLE I, Name... 2 ARTICLE II, Definition and Purpose... 2 Section 1.
More informationContents. Articles of Incorporation...1. ASRT Bylaws...2. ARTICLE I, Name...3
ASRT Articles of Incorporation, 2010 ASRT Bylaws, 2013 Proposed 2014 Contents Articles of Incorporation...1 ASRT Bylaws...2 ARTICLE I, Name...3 ARTICLE II, Definition and Purpose...3 Section 1. Definition...3
More informationBylaws of the Society for Clinical Data Management, Inc.
Bylaws of the Society for Clinical Data Management, Inc. Ratified March 2013 I. Name/Location The Society shall be known as the Society for Clinical Data Management, Incorporated (SCDM). The Society for
More informationI-Power Gymnastics Booster Club, Inc.
I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive
More informationCALL TO ORDER. President Samson called the meeting to order at 5:15 pm.
Josephine Community Library District Board Regular Meeting Minutes Thursday, October 12, 2017 at 5:15 pm Ben Bones Room, Grants Pass Branch Library Members present: Laurel Samson, Jennifer Roberts, John
More informationMinutes. Oral Requests and Communications from the Audience/Staff None
Page 1 Board of Directors Regular Meeting Wednesday,, 6:30 p.m. Bob Keefer Center for Sports and Recreation 250 S. 32 nd Street, Springfield, Oregon Call to Order President Greg James called the meeting
More informationVentura COHS Executive/Finance Committee Meeting Minutes
VCMMCC Ventura COHS Executive/Finance Committee Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036...; Committee Members in Attendance Staff in Attendance...;,
More informationESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL John Zoglin, Chair 5:00 5:01 pm. John Zoglin, Chair 5:01 5:02. John Zoglin, Chair. John Zoglin, Chair
AGENDA CORPORATE COMPLIANCE/PRIVACY AND INTERNAL AUDIT COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Thursday, August 18, 2016 5:00 pm El Camino Hospital, Conference Room F (ground floor) 2500 Grant
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING 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 informationCATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.
CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. Roll Call: Members Present: Mr. Thomas Buffamante - Chairman
More informationMINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017
The Commissioners of the Housing Authority of the County of DeKalb met in regular session at the Housing Authority s central office, 310 N. Sixth Street, DeKalb, IL at 2:40 PM on Tuesday, April 18, 2017.
More informationOil dril ing information:
The 64 th Legislative Assembly started on Tuesday January 6, 2015. Article IV, Section 7, of the Constitution of North Dakota limits regular sessions to 80 natural days during a biennium and defines a
More informationActing Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)
Minutes of the Special Meeting of the Quality and Patient Safety Committee of the Board of Directors of the Cook County Health and Hospitals System held Tuesday, October 20, 2015 at the hour of 12:30 P.M.
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:
More informationBoard Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes
Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve
More informationTHE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013
THE BENZIE COUNTY BOARD OF COMMISSIONERS The Benzie County Board of Commissioners met in a regular meeting on Tuesday, February 19, 2013, at the Benzie County Government Center, Beulah, Michigan. The meeting
More informationSociety of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III
Society of Radiology Physician Extenders Bylaws CHAPTER I The name of this Society shall be the Society of Radiology Physician Extenders, hereinafter referred to as the Society. CHAPTER II GOVERNING BODY
More informationA G E N D A (Amended)
WILL COUNTY 9-1-1 EMERGENCY TELEPHONE SYSTEM BOARD MEETING Thursday, April 28, 2016 9:00 a.m. ETSB Chair Julie Ponce-Doyle I. CALL MEETING TO ORDER Will County Office Building 2 nd Floor, County Board
More informationUniversity Medical Center of Southern Nevada Governing Board November 18, 2015
University Medical Center of Southern Nevada Governing Board November 18, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday November 18, 2015 2:00 p.m. The University
More informationThe Saskatchewan Hospitalization Regulations, 1978
1 SASKATCHEWAN HOSPITALIZATION, 1978 SR 82/78 The Saskatchewan Hospitalization Regulations, 1978 Repealed by Saskatchewan Regulations 93/2000 (effective November 2, 2000). Formerly Saskatchewan Regulations
More informationMinutes December 14, 2009
Minutes - 1 - December 14, 2009 MINUTES Community Unit School District #205 Board of Education December 14, 2009 Public Hearing on Amendment to Board Policy 623.00 Authorization for Internet Access. Page
More informationIndependent Payment Advisory Board (IPAB)
Independent Payment Advisory Board (IPAB) Summary: Creates an independent, 15 member Medicare Advisory Board tasked with presenting Congress with comprehensive proposals to reduce excess cost growth and
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING July 26, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056 The
More informationBOARD MEETING MINUTES. Tuesday, September 18, :00 p.m.
Page 1 BOARD MEETING MINUTES Tuesday, September 18, 2018-6:00 p.m. LOCATION: HARRISON COUNTY METROPOLITAN HOUSING AUTHORITY 82450 Cadiz-Jewett Road - Cadiz, OH 43907 OATH OF OFFICE MARY ELLEN GUST Board
More informationKit Carson County Health Service District REGULAR MEETING OF THE BOARD OF DIRECTORS September 26, 2018
I. Roll Call B. Korbelik..Present G. Mitchek..Present J. Mitchek..Present K. Miltenberger..Present J. Swick..Present T. Pfaffly..Present C. McDaniel..Present a. Prior to the meeting being called to order,
More informationST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016
The St. Clair County Commission met in regular session on September 27, 2016 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present: Members Absent:
More informationAdopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th, 2013)
West Springfield Choral Patrons Association Articles of Association and Bylaws Adopted by Majority Vote of the General Membership June 11, 2003 (As amended February 19, 2008) (As amended September 24th,
More informationOHIO DEMOCRATIC PARTY. Constitution. David Pepper, Chair. Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215
OHIO DEMOCRATIC PARTY Constitution and By-Laws 2016 David Pepper, Chair Ohio Democratic Party 340 E. Fulton Columbus, Ohio 43215 (614) 221-6563 Phone (614) 221-0721 Fax The Ohio Democratic Party Principles
More informationFIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE
AUDIT AND FINANCE COMMITTEE 1. Establishment and Purpose. The Audit and Finance Committee is established by the Board for the purpose of overseeing the integrity of the Company s financial statements and
More informationGOVERNING COUNCIL MEETING
Minutes of the GOVERNING COUNCIL MEETING Tuesday, October 18, 2016 5:00 pm ABQ Charter Academy 405 Dr. Martin Luther King Jr Blvd NE Albuquerque, NM 87102 Council Members Present: President John Rodarte,
More informationBOARD OF DIRECTORS Tuesday December 11, 2018
BOARD OF DIRECTORS Tuesday December 11, 2018 The Board of Directors members met Tuesday December 11, 2018, at the Fairfield Nutrition Center, Fairfield Iowa. Board Chairperson, Bob Howard, called the meeting
More informationFinance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room
Approved 8/14/2018 CHAMPAIGN COUNTY BOARD COMMITTEE OF THE WHOLE MINUTES Lyle Shields Meeting Room MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Jack Anderson, Brad Clemmons, John Clifford, Lorraine
More informationUniversity Medical Center of Southern Nevada Governing Board December 16, 2015
University Medical Center of Southern Nevada Governing Board December 16, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, December 16, 2015 3:00 p.m. The University
More informationGREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME
GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,
More informationBYLAWS 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 informationLEGISLATIVE DEPARTMENT, STATE OF COLORADO
LEGISLATIVE DEPARTMENT, STATE OF COLORADO FINANCIAL AUDIT REPORT LEGISLATIVE AUDIT COMMITTEE 2005 MEMBERS Representative Val Vigil Chairman Senator Norma Anderson Vice Chairman Representative Fran Coleman
More informationSAMPLE CONSTITUTION ARTICLE 1 - NAME AND AUTHORITY
SAMPLE CONSTITUTION ARTICLE 1 - NAME AND AUTHORITY The name of the organization shall be. It is a private organization and will operate on Joint Base McGuire-Dix-Lakehurst (JB MDL) pursuant to AFI 34-223.
More informationDEKALB COUNTY BOARD OF HEALTH MINUTES OF THE MEETING DATE: September 26, 2017
DEKALB COUNTY BOARD OF HEALTH MINUTES OF THE MEETING DATE: September 26, 2017 BOARD OF HEALTH MEMBERS PRESENT Ronald Feldmann MD, Vice President Celeste Latham Secretary Derryl Block, RN, PhD Heather Breuer,
More informationMission To improve the health of our community.
Patients Employees Medical Staff Quality Services Financial Stewardship Vision Mission To improve the health of our community. Accountability Service Promote Teamwork Integrity Respect Excellence Values
More informationPROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE
ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, June 13, 2011 2:00 P.M. Note:
More informationCook County Emergency Telephone System Board
Cook County Emergency Telephone System Board ive, Cook County Sheriff s Police Headquarters ATTENDANCE Board members in attendance were Mr. Michael, Ms. Joellen Bailey, and Mr. Scott, Mr. John, Mr. Thomas,
More informationAMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES
AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES The principal office of the Corporation shall be in the Town of Vestal, County of Broome
More informationIII. Duties and Responsibilities of JCMGF Officers [Ref: Article IV, Articles of Incorporation]
Jefferson County Master Gardener Foundation Board Handbook January 4, 2018 I. Introduction This Handbook outlines policies and procedures specific to the Jefferson County Master Gardener Foundation (JCMGF).
More informationAbsent: Directors Hon. Jerry Butler and Luis Muñoz, MD, MPH (2)
Minutes of the meeting of the Board of Directors of the Cook County Health and Hospitals System held Friday, November 18, 2011 at the hour of 7:30 A.M. at 1900 West Polk Street, in the Second Floor Conference
More informationBYLAWS Midwest Kidney Network
BYLAWS Midwest Kidney Network 1360 Energy Park Drive, Suite 200 Saint Paul, MN 55108 651.644.9877 midwestkidneynetwork.org 40743612v6 11/01/2016 Contents ARTICLE I: Name... 3 ARTICLE II: Purposes... 3
More informationSTATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011
STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011 The Human Resources and Audit-Finance Committees of the
More informationU.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION
U.S. SKI & SNOWBOARD FOUNDATION BYLAWS ARTICLE I - ORGANIZATION 1. The name of this organization shall be United States Ski Team Foundation, Inc. aka U.S. Ski & Snowboard Foundation ( The Foundation ).
More informationValley Board of Trustees MINUTES January 23, 2018
MISSION STATEMENT: Valley Medical Center, the District s Healthcare System, is committed to providing access to safe, quality healthcare for the public. The District Healthcare System is integrated with
More informationTHE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES
THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES Authority: These Rules were made by the Coleridge and Parry School Alumni Association pursuant to the Charity Trust Deed dated the 2 nd day of April,
More informationBYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS
BYLAWS OF BAND-AIDES, WEST, INC. SHAWNEE MISSION WEST HIGH SCHOOL OVERLAND PARK, KANSAS ARTICLE I. Name The name of this organization shall be Band-Aides, West, Inc. ARTICLE II. Objectives Section 1. To
More informationAGENDA REGULAR MEETING OF THE EL CAMINO HEALTHCARE DISTRICT BOARD OF DIRECTORS
AGENDA REGULAR MEETING OF THE EL CAMINO HEALTHCARE DISTRICT BOARD OF DIRECTORS Tuesday, January 22, 2019 5:30pm El Camino Hospital Conference Rooms EF&G (ground floor) 2500 Grant Road Mountain View, CA
More informationBYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION
BYLAWS OF THE HEBERT HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I Organization The name of this organization shall be Hebert High School Alumni Association. The Hebert High School Alumni Association is a non-profit
More informationBy-Laws of the East Tennessee Corvette Club, Inc. Revised June Article I Name, Location, and Purpose
By-Laws of the East Tennessee Corvette Club, Inc. Revised June 2014 Article I Name, Location, and Purpose Section 1 Name The name of the club shall be East Tennessee Corvette Club, Inc. (ETCC). Section
More informationOFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures
OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate
More informationUniversity Medical Center of Southern Nevada Governing Board May 30, 2018
University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical
More informationMINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018
MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, August 10, 2018, with
More informationTHE ADULT HIGHER EDUCATION ALLIANCE BYLAWS
THE ADULT HIGHER EDUCATION ALLIANCE BYLAWS Article One: Name The name of this association shall be The Adult Higher Education Alliance. [Changed from The Alliance: An Association for Alternative Degree
More informationLOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA
LOUISIANA BOARD OF DRUG AND DEVICE DISTRIBUTORS (FORMERLY LOUISIANA BOARD OF WHOLESALE DRUG DISTRIBUTORS) STATE OF LOUISIANA FINANCIAL AUDIT SERVICES PROCEDURAL REPORT ISSUED OCTOBER 7, 2015 LOUISIANA
More informationMEDICAL STAFF BYLAWS
MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF EXCELA HEALTH MEDICAL STAFF BYLAWS Fourth Draft October 19, 2010 Horty, Springer & Mattern, P.C. TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A.
More informationNAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM
AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* *As amended by the Board of Governors at its meeting on November 13, 2017. ARTICLE I. NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM NAME
More informationAmerican 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 informationBylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014
Bylaws for Harry D. Jacobs Golden Eagle Athletic Booster Club, Inc. Accepted 11/17/2014 ARTICLE I - NAME Section 1: The official name of this non-profit organization shall be the HARRY D. JACOBS GOLDEN
More informationThe Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.
TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING January 25, 2018 1:30 o clock p.m. Assembly Room 1 - Eugene L. Geil Pavilion Open Session Assembly Rooms 2&3 4002 Vista Way, Oceanside, CA 92056
More information