BOARD OF TRUSTEES MINUTES
|
|
- Rosanna Rogers
- 5 years ago
- Views:
Transcription
1 BOARD OF TRUSTEES MINUTES Wednesday, May 18 th, 2016 at 3:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): University of Toronto Appointees: Regrets: Guests: Recording Secretary: John Mulvihill (Chair) Geoffrey Beattie Rita Burak Robert Krembil Thomas MacMillan Doug McGregor Eileen Mercier Cliff Nordal Dhun Noria Brian Porter Ken Rotman Barbara Stymiest Peter Pisters (CEO) Michael Gardam (MAC Chair) Eric Horlick (MSA VP) John Granton (MSA President) Dan Haas (for Meric Gertler)-non-voting Cheryl Regehr Trevor Young voting Dean Connor Joy Richards (CNO) Cornell Wright Jan Campbell Grace Ivo Quorum 40% of Voting Members or 7 Voting Members 1.0 Minutes of Meeting held on February 17 th, 2016 Precirculated for members information were the minutes of the Board meetings held on February 17 th, (Under tab 1.0) 2.0 Chair s Report Mr. John Mulvihill provided a verbal report.
2 3.0 Consent Agenda for Committee Reports 3.1 Safety and Quality Committee, Minutes of Previous Meetings Pre-circulated for members information were the minutes of the Safety and Quality Committee meetings held on January 25 th, 2016, February 29 th, 2016 and March 21 st, (Under tab 3.1) Ms. Dhun Noria reported that the Safety and Quality Committee of the Board Terms of Reference be appended. 3.2 Finance and Audit Committee Minutes of Previous Meeting Pre-circulated for members information were the minutes of the meeting held on February 16, (Under tab 3.2) 3.3 Governance and Nominating Committee, Minutes of Previous Meeting Precirculated for members information were the minutes of the Governance and Nominating Committee held on April 13 th, (Under tab 3.3) Ms. Eileen Mercier reports that there are several contracts for approval under 5.0; a) Finance & Audit Committees Terms of Reference Amendments b) Signing Authorities & Delegations Policy Amendments c) Siemens Healthcare Ltd. Procurement of Magnetic Resonance Imaging Scanners d) Ontario Power Generation Conditional Offer to Lease e) RioCan Lease f) Women s Own Withdrawal Management Center Lease Extension g) Sheppard Centre Self Care Dialysis Unit Lease Renewal h) Sale of Booth Centennial Healthcare Linen Services 3.4 Research Committee, Minutes of Previous Meeting Precirculated for members information were the minutes of the Research Committee held on April 4 th, (Under tab 3.4) The UHN IP policy states that revenue from commercialization that accrues to UHN will be shared with a Foundation in an amount that is proportional to the contribution of that Foundation to the project which generated the revenue. It can be quite difficult to attribute an exact percent contribution to a project which may well have taken more than 10 years to develop to the point of commercialization. Not only do the multiple sources of funding make the calculation of proportionality difficult but there is also the possibility that decisions may be quite contentious. The Research Committee considered an alternative to the case by case method which would be to agree to split all revenue 50:50 between Foundation and Hospital. The Research Committee recommends to the Board of Trustees of UHN to amend the UHN IP policy to reflect this change.
3 3.5 Education Committee, Minutes of Previous Meeting Pre-circulated for members information were the minutes of the Education Committee held on April 29 th, (Under tab 3.5) Dr. Brian Hodges reported that the primary focus of the EVP Education continues to be ensuring a smooth leadership transition/integration. The first meeting of the UHN Board Education Committee/Michener Board was held on April 29 th, 2016, and the first meeting of the TAHSN Michener Advisory Committee is scheduled for June Michener continues to negotiate the renewal of Michener s Transfer Payment agreement with the Ministry of Health. The current agreement expires in August 2016; discussions are proceeding well. 3.6 Michener Board Committee, Minutes of Previous Meeting Pre-circulated for members information were the minutes of the Michener Board Committee held on April 29 th, (Under tab 3.6) 4.0 Medical Advisory Committee, Minutes of Previous Meeting Pre-circulated for members information were the minutes of the MAC meeting held on February 4 th, 2016 and the Medical Staff Appointments - February 4 th, 2016 and April 7 th, (Under tab 4.1) 5.0 Board Business Motions for Approval Mr. Mulvihill presented the motions for approval listed in Tab 5.0 of the package (attached). On a motion duly made by Mr. Brian Porter, seconded by Ms. Dhun Noria the list of motions were approved as follows: 1. Minutes of UHN Board meeting - February 17 th, Minutes of the Safety and Quality Committee meetings - January 25 th, 2016, February 29 th, 2016 and March 21 st, Safety and Quality Committee of the Board Terms of Reference 4. Minutes of the Finance and Audit Committee meetings on February 16 th, Finance & Audit Committees Terms of Reference Amendments 5.2 Signing Authorities & Delegations Policy Amendments 5.3 Siemens Healthcare Ltd. Procurement of Magnetic Resonance Imaging 5.4 Ontario Power Generation Conditional Offer to Lease 5.5 RioCan Lease 5.6 Women s Own Withdrawal Management Center Lease Extension 5.7 Sheppard Centre Self Care Dialysis Unit Lease Renewal 5.8 Sale of Booth Centennial Healthcare Linen Services 5. Minutes of the Governance and Nominating Committee meeting - April 13 th, 2016
4 6. Minutes of the Research Committee - April 4 th, Research - UHN Intellectual Property Policy Regarding Distribution of Revenue 8. Minutes of the Michener Education Committee April 29, Minutes of the Michener Board of Governors April 29, Minutes of the Medical Advisory Committee meeting - February 4 th, Medical Staff Appointments February 4 th, 2016 and April 7 th, Chief Executive Officer s Report Pre-circulated for members the Chief Executive Officer s Report. (Under tab 6.0) Dr. Pisters highlight on the following: The Executive Vice President searches are progressing. Second round interviews for the EVP Clinical Operations and Practice are nearing completion. First round interviews for the EVP Science and Research have just been completed. The search committee has narrowed the list of candidates down to four individuals and is proceeding with second round interviews. TAHSN has struck a working group to develop a standard definition of Conflict of Interest (COI) as well as guidelines for the disclosure and management of COI for all TAHSN hospitals and the University of Toronto. Dr. Peter Pisters and Marilyn Emery, President & CEO of Women s College Hospital co-chair TAHSN working group. UHN conducted Purpose, Values and Principles (PVP) open houses on seven sites, including Michener. During these open houses management sought feedback on UHN s draft Purpose and Values. Response has been strong with over 1000 employees participating, including physicians and patients, attending the open houses. We received over 700 comments and suggestions, providing rich input into our draft purpose and values. We are currently exploring using digital collaboration tools to engage more staff in a transparent conversation to generate further input. 7.0 Chief Finance Officer s Report Pre-circulated for members the Chief Financial Officer s Report. (Under tab 7.0) Analysis over the past five years demonstrates that the 5-year total funding gain for UHN is $18.8M or 2.0% of UHN s base. UHN has done well compared to the 1.0% overall for TCLHIN hospitals. UHN receives four types of funding directly or indirectly from the MOHLTC: Health System Funding Reform (HSFR), HBAM and QBPs; Provincial Programs; Cancer Care Ontario; and One-time Funding.
5 UHN received the 2016/17 HSFR funding allocation, consisting of a $3.0M base funding loss. This loss presents an $8.0M budget funding gap, given that UHN s budget assumed $5.0M in additional base funding. The remaining funding announcements from Provincial Programs, Cancer Care Ontario and One-time Funding are expected to be received in May/June. Once all are received, management will meet with the TCLHIN regarding in-year funding requests and service adjustments that will be required to support a plan to balance. 8.0 Board Education 8.1 Medicine and Society: Medically Assisted Dying Dr. Gary Rodin presented to the Board the context of the federal legislation on medically assisted dying and its implication for healthcare and healthcare institutions. (Under tab 8.1) The Supreme Court of Canada ruled on February 6, 2015 that it is unconstitutional to prohibit medical assistance in dying (MAID) in Canada. Bill C-142 was tabled in the House of Commons of Canada on April 14, 2016, proposing legislation which will permit MAID for competent adults who have a serious and incurable illness, disease or disability that causes them enduring physical or psychological suffering; who are in an advanced state of irreversible decline resulting in a reasonably foreseeable natural death; and who voluntarily request and consent to receive MAID. Publicly funded institutions will be required to provide MAID by June 6, 2016, but there has been little guidance for healthcare organizations and healthcare providers. The University Health Network is developing guidelines and processes for the assessment of requests and for the delivery of MAID for UHN patients. 8.2 Technology and Innovation - Executive Vice President Update Dr. David Jaffray provided an update on the Technology and Innovation EVP portfolio. (Under tab 8.2) IT Transformation is a key area of focus for management. IT Transformation will help lay the foundation to support UHN s journey to becoming a learning health system through the development of an enterprise-wide integrated and synergistic structure that supports clinical, education and research needs, setting the path for innovations in digital health. 8.3 Program Update Joint Department of Medical Imaging Deferred 8.4 Allogeneic Stem Cell Transplant Deferred 9.0 Other Business No other business.
6 10.0 Date of Next Meeting The Board of Trustees will meet next on Wednesday June 15, 2016, at the MaRS Discovery District Auditorium Lower Level, 101 College Street, for the Annual General Meeting Adjournment There being no further business, the meeting was adjourned. The Chair agrees these meeting minutes are an accurate reflection of the meeting. Mr. John Mulvihill, Chair, Board of Trustees University Health Network May 18, 2016 Date
BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425
BOARD OF TRUSTEES MEETING MINUTES Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting):
More informationBOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425
BOARD OF TRUSTEES Wednesday February 19, 2014 4:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425 Present: Elected Trustees (Voting): Ex Officio Trustees (Non-Voting): U of T Representatives:
More informationJoseph Brant Hospital Board of Directors Meeting
Joseph Brant Hospital Board of Directors Meeting Minutes of the meeting of the Board of Directors held on Wednesday at 3:00 pm in the HMFHC 3 rd Floor Boardroom. Present: Kathryn Osborne (C) Don Cowan
More informationAUDIT COMMITTEE TERMS OF REFERENCE
AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)
More informationSOCIETY ACT CONSTITUTION. 1. The name of the society is PROVINCIAL HEALTH SERVICES AUTHORITY (the Authority ).
SOCIETY ACT CONSTITUTION 1. The name of the society is PROVINCIAL HEALTH SERVICES AUTHORITY (the Authority ). 2. The purposes of the Authority are to: Plan, manage, and, as appropriate, operate the integrated
More informationAMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.
AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE
More informationBETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CHIROPODY REVIEW COMMITTEE AND COLLEGE OF CHIROPODISTS OF ONTARIO
BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE AND COLLEGE OF CHIROPODISTS OF ONTARIO Ministry of Health and Long-Term Care Negotiations & Accountability Management Division Health Services
More informationMEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE
MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE DENTISTRY REVIEW COMMITTEE AND THE ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO Ministry of Health and Long-Term Care
More informationBoard of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16.
Board of Directors Meeting (Open Session) MINUTES OF MEETING Greater Niagara General Site Boardroom Sep 27/16 Oct 25/16 Nov 22/16 Jan 24/17 Feb 28/17 Mar 28/17 John MacDonald, Chair R Bunny Alexander R
More informationDouglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom
Douglas College Board Meeting Minutes May 18, 2017 OPEN SESSION MEETING 5:00 p.m., New Westminster Campus Boardroom Open Meeting File 2017-5-18, approved June 22, 2017 IN ATTENDANCE Board Members Jane
More informationTHE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES
Participants: Mr. Paul Moore, Chair Mr. Jon Lynne-Davies Mr. George Mychailenko Ms. Lina Rinaldi, VP, Patient Services Mr. Tom Lockyer Mr. Barton Brennan Mr. Paul Stillman Ms. Jean Kincade Dr. Dave Cameron,
More informationSUPPLEMENTAL NOTE ON SENATE BILL NO. 199
SESSION OF 2013 SUPPLEMENTAL NOTE ON SENATE BILL NO. 199 As Amended by House Committee of the Whole Brief* SB 199 would enact new law requiring the University of Kansas Medical Center (KUMC) to establish
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 informationBRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016
BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016 Agenda Item 1 & 2 Welcome & Call to Order The Toronto Central Local Health
More informationUMC 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 informationAMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE
AMENDED AND RESTATED BYLAWS OF HEALTHPARTNERS, INC. PREAMBLE This Corporation is operated under Minnesota Statute 62D. It is the parent of a family of health care delivery and health care financing organizations
More informationCHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL
Directors Charter CHARTER OF THE BOARD OF DIRECTORS OF CIPHER PHARMACEUTICALS INC. GENERAL 1. PURPOSE AND RESPONSIBILITY OF THE BOARD The Board of Directors is responsible for supervising the activities
More informationObjectives. treatment. (community consensus) policies. experience and development of a policy. Ø Ø Historical overview of non-beneficial
Objectives Ø Ø Historical overview of non-beneficial treatment Ø Ø Review of various opinions (community consensus) Ø Ø Review of various California facility policies Ø Ø Review Southern California Kaiser
More informationTHE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS
THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,
More informationConsensus Paper BRITISH COLUMBIA FIRST NATIONS PERSPECTIVES ON A NEW HEALTH GOVERNANCE ARRANGEMENT
BRITISH COLUMBIA FIRST NATIONS PERSPECTIVES ON A NEW HEALTH GOVERNANCE ARRANGEMENT Thank you to all the dedicated Chiefs, leaders, health professionals, and community members who have attended caucus sessions
More informationRUNNYMEDE COLLEGIATE INSTITUTE PARENT SCHOOL COUNCIL CONSTITUTION Last modified April 2019
RUNNYMEDE COLLEGIATE INSTITUTE PARENT SCHOOL COUNCIL CONSTITUTION Last modified April 2019 Contents Foreword --------------------------------------------------------------------------------------- 2 Articles
More informationBOARD OF DIRECTORS MEETING MEETING #105
NORTH EAST COMMUNITY CARE ACCESS CENTRE BOARD OF DIRECTORS MEETING MEETING #105 1. CALL TO ORDER Date: Friday, June 20, 2014 Time: 9:00 a.m. Location: Jackie De Luca Boardroom, Sudbury Office Ron Farrell
More informationGeneral. Operational. Procedural By-law. Relating generally to the conduct of the operational and procedural affairs of the Board.
Waterloo Catholic District School Board General Board Operational and Procedural By-law Table of Contents Page i WATERLOO CATHOLIC DISTRICT SCHOOL BOARD General Board Operational and Procedural By-law
More informationKENNEWICK 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 informationNORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS
NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS Location: 555 Oak Street East, 3 rd Floor Algonquin Room North Friday, January 26, 2007 CALL TO ORDER Chair Mathilde
More informationMidwest Stem Cell Therapy Center; Utilization of Unused Medications Act; SB 199
Midwest Stem Cell Therapy Center; Utilization of Unused Medications Act; SB 199 SB 199 enacts new law requiring the University of Kansas Medical Center (KUMC) to establish the Midwest Stem Cell Therapy
More informationNHS England Clinical Priorities Advisory Group: Terms of Reference. Clinical Priorities Advisory Group: Terms of Reference
Clinical Priorities Advisory Group: Terms of Reference Clinical Priorities Advisory Group Terms of Reference Issue Date: TBN Document Number: TBN Prepared by: Clinical Director Specialised 1 Constitution
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 informationNHS Bradford Districts CCG
NHS Bradford Districts CCG Terms of Reference: Council of Representatives approved March 2017 Clinical Board approved March 2017 Audit and Governance Committee approved July 2017 Remuneration Committee
More informationToronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee
Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee Thursday, January 24, 2013 4:00 5:30 p.m. Boardroom, Toronto Central LHIN, 425 Bloor St. East, Suite 201, Toronto
More informationBY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY
BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY CERTIFIED: Christopher W. Cole RADM, USN (Ret.) Secretary 1 BY-LAWS ARTICLE B-0 GOVERNANCE B-0.01 Governance. As specified in Article IV of the AUSN
More informationHamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario
Hamilton Health Sciences Board of Directors Minutes DATE: May 26, 2016 TIME: 3:00 to 5:00 PM LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario IN ATTENDANCE: Norm Col
More informationBylaws of the Ontario Teachers Federation. We the Teachers of Ontario
Bylaws of the Ontario Teachers Federation We the Teachers of Ontario January 2015 1 Bylaws of the Ontario Teachers Federation BYLAW 1 GENERAL Name 1.1 The Ontario Teachers Federation, OTF and the Federation
More informationAssociation for Children s Mental Health
Association for Children s Mental Health State Bylaws April 24, 2014 Table of Contents Article I Name... 3 Article II Purpose and Powers... 3 Section 1 - Purpose......3 Section 2 - Nonprofit Status...
More informationHamilton Health Sciences Board of Directors. Minutes
Hamilton Health Sciences Board of Directors Minutes DATE: February 9, 2017 TIME: 4:00 to 8:00 PM LOCATION: 100 King Street West, 23 rd Floor, Room 23-009 / 23-010, Hamilton, Ontario IN ATTENDANCE: Norm
More information(Original version signed and archived)
Minutes of the Public Meeting of the Board of Directors of Vitalité Health Network Tuesday,, at 1:30 p.m., in Bathurst, New Brunswick (Original version signed and archived) Present: Paul F. Couturier (Chairman)
More informationSTATUTES OF THE EUROPEAN SOCIAL SURVEY EUROPEAN RESEARCH INFRASTRUCTURE CONSORTIUM ( ESS ERIC )
STATUTES OF THE EUROPEAN SOCIAL SURVEY EUROPEAN RESEARCH INFRASTRUCTURE CONSORTIUM ( ESS ERIC ) CHAPTER 1 GENERAL PROVISIONS Article 1 Name, seat, location, headquarters, setting up and working language
More informationWellington-Dufferin-Guelph Public Health. Wednesday January 4, 2017
Wellington-Dufferin-Guelph Public Health MINUTES OF BOARD OF HEALTH Wednesday January 4, 2017 The Board of Health of Wellington-Dufferin-Guelph Public Health Unit met at 4:00 p.m. at the FERGUS Office.
More informationCONSTITUTION THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC.
CONSTITUTION OF THE NEW BRUNSWICK FOSTER FAMILIES ASSOCIATION INC. L ASSOCIATION DES FAMILLES D ACCUEILS DU NOUVEAU BRUNSWICK INC. Dianne Lutes President Raymond Englehart Chair of the Constitution Committee
More informationMinutes of the January 26, 2017 MANITOULIN-SUDBURY DSB BOARD MEETING held in Espanola s 210 Mead Blvd. DSB Boardroom
Minutes of the January 26, 2017 MANITOULIN-SUDBURY DSB BOARD MEETING held in Espanola s 210 Mead Blvd. DSB Boardroom Present: Regrets : Staff : Media: Bill Baker, Vern Gorham, Les Gamble, Bruce Killah,
More informationBritish Columbia First Nations Perspectives on a New Health Governance Arrangement. Consensus
British Columbia First Nations Perspectives on a New Health Governance Arrangement Consensus PAPER f r o n t c o v e r i m a g e : Delegate voting at Gathering Wisdom IV May 26th, Richmond BC. This Consensus
More informationBYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)
BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY (As amended by the Board of Directors on July 2, 2008) ARTICLE I: ROLE AND PURPOSE OF AUTHORITY The University of Wisconsin Hospitals
More information2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.
Page 1 ARTICLE I: NAME 1.1 Name The name of the corporation is American Institute of Graphic Arts, Los Angeles chapter, Inc. or the Los Angeles chapter of AIGA, the professional association for design
More informationBY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]
BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK
More informationAustralian Medical Council Limited
A Company by Guarantee Constitution Level 3, 11 Lancaster Place CANBERRA AIRPORT ACT 2609 PO Box 4810 KINGSTON ACT 2604 Registered: 16 July 2008 Australian Company Number: 131 796 980 Australian Business
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 informationRegional Health Authority B HORIZON HEALTH NETWORK
Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of a meeting of the Board of Directors held on beginning at 4:00 p.m. at the Delta Fredericton. Participating: Regrets: W.
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 informationCORPORATE GOVERNANCE
Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...
More informationAMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE
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 52 53 54 55 56 AMENDED AND RESTATED BYLAWS OF THE MEDICAL
More informationTIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015
4:00-4:10 (10 mins) 1. Opening BOARD OF DIRECTORS 1.1 Quorum 1.2 Declarations of Conflict of Interest 1.3 Approval of the Agenda 2. Approval of Minutes 2.1 Minutes of the Meeting of November 26, 2015 COMMITTEE
More informationBYLAWS of the BIG BEND JOBS AND EDUCATION COUNCIL, INC.
ARTICLE I - NAME This Corporation shall be known as the, a notfor-profit FLORIDA corporation d/b/a CareerSource Capital Region (CSCR). ARTICLE II - DEFINITIONS A. BOARD OF DIRECTORS - Refers to the Board
More informationStevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.
Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m. In attendance: Elected Directors: Alan Dresser, Board Chair; Darlene Blendick; Wendy Fairley;
More informationConstitution and Bylaws. Founded in 1960
Constitution and Bylaws Founded in 1960 Table of Contents NAME OF ASSOCIATION... 3 OBJECTIVES... 3 MEMBERSHIP-ACTIVE... 3 MEMBERSHIP-ASSOCIATE... 3 MEMBERSHIP FEES... 4 EXECUTIVE OF ORNGT... 4 DUTIES OF
More informationBoard of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18.
Board of Directors Meeting (Open Session) MINUTES OF MEETING Welland Hospital Site - Auditorium Sept 25/18 Oct 23/18 John Bragagnolo, Chair Bunny Alexander R Larry Boggio Parminder Brar (ex-officio) R
More informationARTICLE I MEMBER COMMUNIONS
MINNESOTA COUNCIL OF CHURCHES BY-LAWS Adopted 12/12/2002 Revised 9/15/03, 7/1/04, 1/27/06, 7/13/06, 1/31/08, 12/9/10, 12/13/12, 5/23/13, 9/1/15, and 12/10/15 ARTICLE I MEMBER COMMUNIONS Section 1. Membership.
More informationWellington-Dufferin-Guelph Public Health. Wednesday September 6, 2017
Wellington-Dufferin-Guelph Public Health MINUTES OF BOARD OF HEALTH Wednesday September 6, 2017 The Board of Health of Wellington-Dufferin-Guelph Public Health Unit met at 4:00 p.m. at the GUELPH Office.
More informationBylaws of the Board of Trustees
Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern
More informationBylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office
Bylaws of Healthcare Businesswomen s Association October 18, 2016 [November 6, 2014] Article I Name and principal office Section 1. Name. The name of the corporation will be Healthcare Businesswomen s
More informationMINUTES of the FIRST UHEW NATIONAL COUNCIL MEETING January 10-12, 2017
MINUTES of the FIRST UHEW NATIONAL COUNCIL MEETING January 10-12, 2017 In attendance: Brother Todd Panas, National Co-President Brother Tony Tilley, National Co-President Brother Jeff Irwin, National Vice-President
More informationBOARD OF DIRECTORS MEETING MEETING #130
NORTH EAST COMMUNITY CARE ACCESS CENTRE BOARD OF DIRECTORS MEETING MEETING #130 1. CALL TO ORDER Date: Friday, January 8, 2016 Time: 9:00 a.m. Location: Sudbury Office and videoconference Ron Farrell chaired
More informationNHS Merton Clinical Commissioning Group Constitution
NHS Merton Clinical Commissioning Group Constitution 12 October 2015 1 Introduction Dear Members CHAIR S STATEMENT NHS Merton Clinical Commissioning Group has been created for and by its Member Practices
More informationOwen Sound & North Grey Union Public Library Board Minutes. May 24, :30 p.m. Library Board Room
Owen Sound & North Grey Union Public Library Board Minutes May 24, 2012 7:30 p.m. Library Board Room MEMBERS PRESENT: Richard Thomas, Chair (City of Owen Sound) David Adair, Vice-Chair (City of Owen Sound,
More informationAGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.
AGENDA MEETING OF THE EL CAMINO HOSPITAL BOARD Wednesday, September 14, 2016 5:30 pm Conference Rooms E, F & G (ground floor) ) 2500 Grant Road, Mountain View, CA 94040 John Zoglin will be participating
More informationGeriatric Refresher Day The Regional Geriatric Program of Eastern Ontario Dr. Thomas Foreman, Director Champlain Centre for Health Care Ethics,
Geriatric Refresher Day The Regional Geriatric Program of Eastern Ontario Dr. Thomas Foreman, Director Champlain Centre for Health Care Ethics, Director TOH Department of Clinical and Organizational Ethics
More informationHoly Angels Catholic School Parent Council Constitution and By-laws
TABLE OF CONTENTS Article 1-Name of Organization. 2 Article 2-Purpose of Organization 2 Article 3-Objectives of the Organization 2 Article 4-Incorporation 2 Article 5-Non Profit Status.. 2 Article 6-Definitions
More informationSAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE
SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation
More informationThursday, February 02, :00 PM. Regular Meeting
Agenda Brampton Sports Hall of Fame Committee Committee of the Council of The Corporation of the City of Brampton Thursday, February 02, 2017 7:00 PM. Regular Meeting Closed Session (See Item 12) Following
More informationHamilton Health Sciences Board of Directors. Minutes
Hamilton Health Sciences Board of Directors Minutes DATE: October 12, 2017 TIME: 4:00 to 6:45 PM LOCATION: 100 King Street West, 23 rd Floor, Conference Rooms 23-009 / 23-010, Hamilton, ON IN ATTENDANCE:
More informationBylaws of HL7 UK. V /2/14 - As approved by Board 25/2/14
Bylaws of HL7 UK V 1.10 25/2/14 - As approved by Board 25/2/14 1 NAME... 4 2 PURPOSE, OBJECTIVES, AND APPROACH... 4 2.1 PURPOSE... 4 2.2 OBJECTIVE... 4 2.3 AFFILIATION... 4 2.4 WAY OF WORKING... 4 2.5
More informationFAIRFAX FINANCIAL HOLDINGS LIMITED
FAIRFAX FINANCIAL HOLDINGS LIMITED GOVERNANCE AND NOMINATING COMMITTEE CHARTER Approved by the Board of Directors on February 17, 2005 FAIRFAX FINANCIAL HOLDINGS LIMITED GOVERNANCE AND NOMINATING COMMITTEE
More informationBYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM
BYLAWS OF GREATER KANSAS CITY MGMA MEDICAL MANAGERS ASSOCIATION SM ARTICLE I Name and Location Section 1. The name of the Association shall be Greater Kansas City MGMA Medical Managers Association (hereby
More informationArticle I. Governing Board
BYLAWS OF THE NORTH BROWARD HOSPITAL DISTRICT WHICH INCLUDES BROWARD GENERAL MEDICAL CENTER, NORTH BROWARD MEDICAL CENTER, IMPERIAL POINT MEDICAL CENTER, CORAL SPRINGS MEDICAL CENTER* * Editors Note: Printed
More informationEL PASO COUNTYHOSPITAL DISTRICT BOARD
EL PASO COUNTYHOSPITAL DISTRICT BOARD BOARD OF DIRECTORS EL PASO COUNTY APPOINTMENT Submit Application & Background Investigation to the El Paso County Human Resources Department at: 800 E. Overland Room
More informationBOARD AGENDA DEVELOPMENT & USE OF CONSENT AGENDA
POLICY NAME: BOARD AGENDA DEVELOPMENT & USE OF CONSENT AGENDA APPROVING BODY: Board of Directors NUMBER: GOV-5-20 VERSION: 3.0 EFFECTIVE DATE: November 6, 2008 MANUAL: Governance LAST REVIEW DATE: January
More informationUniversity Hospital Birmingham NHS Foundation Trust
University Hospital Birmingham NHS Foundation Trust Board of Directors Executive Appointments and Remuneration Committee Terms of Reference (v3.0/02-2017) Reference to the Committee shall mean the Executive
More informationBYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA
BYLAWS OF THE CHILDREN'S HOSPITAL OF PHILADELPHIA Amended and Restated: Effective October 1, 1996 Amended: Effective March 1, 1998 Amended: Effective July 1, 1998 Amended: Effective January 1, 2001 Amended:
More informationGENERAL REGULATIONS ERIN ONTARIO - BRANCH # 442 THE ROYAL CANADIAN LEGION
GENERAL REGULATIONS of the ERIN ONTARIO - BRANCH # 442 of THE ROYAL CANADIAN LEGION 2011 TABLE OF CONTENTS ARTICLE 1 NAME AND OBJECTS Page 101 Name of the organization... 1 102 The purpose and objects..
More informationCONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199
SESSION OF 2013 CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199 As Agreed to April 4, 2013 Brief* SB 199 would enact new law requiring the University of Kansas Medical Center (KUMC) to establish
More informationServing the Law Enforcement Community and the Citizens of Washington
WASHINGTON ASSOCIATION OF SHERIFFS & POLICE CHIEFS 3060 Willamette Drive NE Lacey, WA 98516 ~ Phone: (360) 486-2380 ~ Fax: (360) 486-2381 ~ Website: www.waspc.org Serving the Law Enforcement Community
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 informationNOTICE OF MOTION. Trustee Angela Kennedy
NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic
More informationCOUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM
COUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM Members Present: Lynn demont, Douglas Mayer, Arnold Row, Joyce Greer,
More informationUniversity 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 informationAndrew Smith (chair), Jeannie An, Jackie Arlen, Emily Cerantola, David Moore (corporate secretary)
McMaster Association of Part-Time Students Board of Directors Meeting Minutes Thursday, October 3, 2013 at 7:30 p.m. Room 224, MUSC, McMaster University PRESENT REGRETS STAFF Andrew Smith (chair), Jeannie
More information*Approved* GOVERNANCE AND COMPENSATION COMMITTEE November 15, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA
*Approved* GOVERNANCE AND COMPENSATION COMMITTEE November 15, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA 1. ESTABLISHMENT OF A NEW POSITION IN THE SENIOR MANAGEMENT GROUP OF ASSOCIATE VICE PRESIDENT
More informationUNIVERSITY OF TORONTO THE GOVERNING COUNCIL REPORT NUMBER 474 OF THE EXECUTIVE COMMITTEE. Monday, June 15, 2015
UNIVERSITY OF TORONTO THE GOVERNING COUNCIL REPORT NUMBER 474 OF THE EXECUTIVE COMMITTEE Monday, June 15, 2015 To the Governing Council, University of Toronto. Your Committee reports that it held a meeting
More informationSABRE INSURANCE GROUP PLC REMUNERATION COMMITTEE TERMS OF REFERENCE
SABRE INSURANCE GROUP PLC REMUNERATION COMMITTEE TERMS OF REFERENCE These terms of reference were adopted by the Remuneration Committee on 9 November 2017 and approved by the board of directors of Sabre
More informationAMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE
1 RHODE ISLAND STATE CHAPTER AMERICAN COLLEGE OF CARDIOLOGY BYLAWS ARTICLE I NAME AND PURPOSE Section 1. Name. This organization, a not-for-profit corporation*, shall be known as the Rhode Island Chapter
More informationA Bill Regular Session, 2017 HOUSE BILL 1439
Stricken language would be deleted from and underlined language would be added to present law. 0 0 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session, 0 HOUSE BILL By: Representatives
More informationUniversity 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 informationBylaws of Morris Animal Foundation A Nonprofit Colorado Corporation
ARTICLE I - Name and Purpose Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation 1. Name This Foundation, a publicly supported organization, is a nonprofit corporation organized and existing
More informationTool: Minutes of an Annual General Assembly
Tool: Minutes of an Annual General Assembly Note: This document is provided for information purposes only. Health professional associations making use of this resource should revise and modify it for use
More informationAUDIT AND FINANCE COMMITTEE
Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS
More informationGovernance, Communications, Human Resources and Compensation Committee
November 13, 2015 Governance, Communications, Human Resources and Compensation Committee Page 1 of 7 The (GCHRCC or Committee) of Toronto Community Housing Corporation (TCHC) held a public meeting on November
More informationAMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE
AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE 1.1 Name. The name of this nonprofit corporation is
More informationResource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m.
Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m. 4711 Yonge Street, Suite 408, Toronto, Ontario In Attendance: Directors: (Chair) Joyce Barretto
More informationBOARD OF DIRECTORS MEETING
Action by Policy Formation Decision Making Monitoring Information /Education VISION STATEMENT Outstanding Care Every Person, Every Day BOARD OF DIRECTORS MEETING Date: Wednesday, October 14, 2015 Time:
More informationTHS Board Meeting (#10) Minutes
THS Board Meeting (#10) Minutes Wednesday, March 19, 2014, 7:00 pm 11 River Street Toronto, Ontario Present: Non-voting: Guests: Regrets: David Bronskill, Elizabeth Cabral, Jennifer Downe, Lisa Gibbens,
More informationCITY COUNCIL AGENDA REPORT
CITY COUNCIL AGENDA REPORT Subject: BYLAW 16/2015 COUNCIL REMUNERATION COMMITTEE BYLAW Recommendation(s) 1. That Bylaw 16/2015, as amended, be read a second time. 2. That Bylaw 16/2015 be read a third
More information