Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

Size: px
Start display at page:

Download "Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek"

Transcription

1 NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, :00AM CROSS STREET CONFERENCE ROOM GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE: PUBLIC IN ATTENDANCE: Roger Frye, Ed Ginop, Randy Kamps, Gary Klacking, Terry Larson, Jack Mahank, Gary Nowak, Jay O Farrell, Dennis Priess, Richard Schmidt, Karla Sherman (via conference call), Joe Stone, Don Tanner, Nina Zamora Annie Hooghart Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek Jenny O Farrell, Sue Winter Call to order Mr. Stone called the meeting to order at 10:00AM. Roll Call Let the record show that Annie Hooghart is absent for today s meeting. All other members are recorded as present noting that Karla Sherman is attending via conference call. Pledge of Allegiance Let the record show that the Pledge was recited as a group. Approval of Past Minutes The June meeting minutes were included in the meeting packet and were reviewed. A typo was noted and a mistake in a motion/support will be corrected. A discussion about the motion to review the Bylaws with no recommended changes followed. It was determined it was accurately recorded. MOTION MADE BY NINA ZAMOREA TO APPROVE THE JUNE 25, 2014 NMRE BOARD MEETING MINUTES, SECOND BY ROGER FRYE. MOTION CARRIED. Approval of Agenda Mr. Schneider reviewed the meeting Agenda. Discussion of smoothing will be added as (b) under Old Business. MOTION MADE BY DENNIS PRIESS TO APPROVE THE AGENDA, SECOND BY JACK MAHANK. MOTION CARRIED. Correspondence The Summer 2014 NMRE Consumer Newsletter was included in the packet for the meeting on this date. Mr. Schneider discussed the MDCH/PIHP Contract Attachment to allow for the provision of Medicaid State Plan Health Home Services for Individuals with Behavioral Health Conditions. This will be discussed in more detail under New Business on the Agenda.

2 Announcements Let the record show that no announcements were made on this date. Public Comment Let the record show that there was no public comment on this date. Reports Board Chair Report Mr. Stone announce that he attended the Chairpersons meeting of the Regional Entities. A protocol was drafted for Regional Entity Directors to join MACMHB with voting privileges. The protocol will be going before the Executive Committee. In Mr. Stone s estimation, the NMRE is above schedule when compared to other Regional Entities in the State. Mr. Stone mentioned that other Regional Entities are essentially being run by the CMH Boards. Mr. Tanner asked how much longer that can go on. Mr. Stone responded that he feels Department is making it clear that the PIHPs are established to perform separate functions. In time, consistency is expected. Mr. Mahank asked why the Department seems to be sending one message to CMH Directors and another message to the Regional Entities. Mr. Schneider responded there is clearly a mixed message though it may become clearer after the November elections and expects moving forward with the SIM Model will be a priority after November. The minutes of the July 11 meeting of CMH Directors was requested. Mr. Kamps asked Mr. Paffhouse whether he also perceives a difference in the message being conveyed to the CMHs vs. the PIHP. Mr. Paffhouse responded affirmatively. CEO s Report Mr. Schneider included his report in the packet for the meeting on this date. Mr. Schneider called attention to the ISCAT review by HSAG which was held on July 17, 2014 to review the validity of the processes of reporting Performance Indicators. Overall the results were positive though more information will be requested next year. Representatives of the Office of the Inspector General visited the NMRE on July 14, The NMRE was the first PIHP to be visited though the intent is for the team to visit all ten PIHPs. Data is being collected for analysis and to aid in quality improvement. Mr. Mahank inquired about the June 22, 2014 meeting to learn more about the SIM project. Mr. Schneider responded the Health Departments have gone through the process and are receptive to including the PIHP in discussions. Mr. Tanner added the Health Departments are undergoing a sharing process, but is lacking the input of behavioral health. MOTION MADE BY JACK MAHANK TO RECEIVE AND FILE THE CEO S JULY 2014 REPORT; SECOND BY RICHARD SCHMIDT. MOTION CARRIED. SUD Services Transition Committee The minutes of the July 17, 2014 meeting of the SUD Transition Committee were included in the packet for the meeting on this date. Two action items will be discussed later in the agenda under New Business. New Business Health Home Contract Amendment Section of the MDCH/PIHP Master Contract was included in the packet for the meeting on this date. Mr. Schneider noted a problematic issue in his cover letter with the signed Amendment. Bullet three pf , Services provide by the PIHP, states: forward the entirety of all HHBH payments received from MDCH to the designated CMHSP Health Home (less any amount required to satisfy applicable HICA and/or Use tax) Mr. Schneider responded: It is problematic for two

3 reasons First there is clearly a PIHP administrative expense related to the health home program, I believe that such costs must be charged to this discreet funding stream. Second, we were told early in the planning, that a portion of the case rate identified for administration could be used by the PIHP. Clarification is being sought from the Department. Report on Executive Limitations Mr. Schneider included his report on Executive Limitations in the packet for the meeting on this date per the approved Board Calendar. Mr. Schneider offered to supply more detail as requested. Each limitation was reviewed in order. 1) General Executive Constraint Mr. Schneider asked, How do I document a negative? He reported no illegal or imprudent activities and no violation of common business practices or professional ethics. 2) Treatment of Clients Mr. Schneider noted that site reviews have not been completed for the five Member CMHSPs so he deferred to site reviews conducted by MDCH and the Health Services Advisory Group (HSAG). Mr. Mahank asked Mr. Stone if the Board should weigh in on compliance with each issue. Agreement was made for the Board Members to do so. MOTION MADE JACK MAHANK TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER TWO AS WRITTEN; SECOND BY RANDY KAMPS. MOTION CARRIED. 3) Treatment of Staff Mr. Schneider stated that under the current arrangement staff is leased by two of the Member CMHSPs and subject to those leasing Boards. MOTION MADE JACK MAHANK TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER THREE AS WRITTEN; SECOND BY DON TANNER. MOTION CARRIED. 4) Budgeting Mr. Schneider stated that processes are being developed and issues are being addressed as they are identified. MOTION MADE BY ROGER FRYE TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER FOUR AS WRITTEN; SECOND BY ED GINOP. MOTION CARRIED. 5) Financial Condition Mr. Schneider expressed no violations of the limitations related to Financial Condition. MOTION GARY NOWAK TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER FIVE AS WRITTEN; SECOND BY JAY O FARRELL. MOTION CARRIED. 6) Asset Protection Mr. Schneider reported that bank accounts are at reputable institutions however amounts are not kept under the FDIC insurable amount of $250K. Mr. Mahank said if this is not a prudent business practice then the wording of the Executive Limitation should be changed. Mr. Kamps voiced in favor of changing it. A template to evaluate banks has been shared with the NMRE by

4 Centra Wellness Network. Mr. Schneider proposed discussion the matter further with the Finance Directors during the August 12 th Finance Committee meeting. MOTION MADE JACK MAHANK TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED PARTIAL COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER SIX AS WRITTEN AND WILL WORK COLLABORATIVELY WITH THE FINANCE COMMITTEE TO EITHER 1) BECOME FULLY COMPLIANT, OR 2) RECOMMEND SUGGESTED REWRITE OF THE EXECUTIVE LIMITATION ; SECOND BY GARY KLACKING. MOTION CARRIED. 7) Compensation and Benefits Mr. Schneider stated compliance with the Executive Limitation. He stated the staff leased by North Country CMH are paid in accordance with its salary schedule and benefit structure and the staff leased by Northern Lakes CMH are paid consistent with its salary schedule and benefit structure. The Chief Executive Officer s salary and benefits are contractually those that were approved by the NMRE Board of Directors. MOTION MADE ED GINOP TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER SEVEN AS WRITTEN; SECOND BY JACK MAHANK. MOTION CARRIED. 8) Executive Succession Mr. Schneider noted this Executive Limitation requires further attention. He stated he keeps staff apprised of the operations of the NMRE but does not have a Chief Operations Officer and or a written Succession Plan. Mr. Nowak added he feels there needs to be an identified second in charge. MOTION MADE JACKMAHANK TO AGREE THAT EXECUTIVE LIMITATION NUMBER EIGHT HAS BEEN REVIEWED AS WRITTEN AND THE CEO HAS BEEN FOUND TO BE NONCOMPLIANT ON THIS DATE; SECOND BY RANDY KAMPS. MOTION CARRIED. MOTION MADE BY TERRY LARSON FOR THE NMRE CEO TO WORK WITH THE EXECUTIVE COMMITTEE TO COMPLETE A SUCCESSION POLICY; SECOND BY DON TANNER. MOTION CARRIED WITH ONE NAY VOTE RECORDED BY MR. NOWAK. This meeting will be scheduled in August. 9) Community Resources Mr. Schneider reported he is working with numerous community partners including the Member CMHSP, MDCH, the other state Regional Entity Directors, the Michigan Association of Community Mental Health Boards, Medicaid Health Plans, and numerous Substance Use Disorder (SUD) providers. MOTION MADE RANDY KAMPS TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER NINE AS WRITTEN; SECOND BY DENNIS PRIESS. MOTION CARRIED. 10) Communication and Counsel to the Board Mr. Schneider reported he has communicated consistently and effectively with the NMRE Board of Directors on matters of interest and concern. MOTION MADE JACKMAHANK TO AGREE THAT THE NMRE CHIEF EXECUTIVE OFFICER HAS DEMONSTRATED COMPLIANCE WITH EXECUTIVE LIMITATION NUMBER TEN AS WRITTEN; SECOND BY KARLA SHERMAN. MOTION CARRIED.

5 SUD Strategic Plan The three year Strategic Plan for SUD Services was written by Sara Sircely, SUD Services System Coordinator, and included in the packet for the meeting on this date. The Plan is due to MDCH by August 1, The NMRE SUD Transition Committee reviewed the Plan and recommended Board approval during the meeting on July 17, Ms. Sircely discussed the plan with the Board. The increase in the use of opiates has been identified as an area to target for improvement, collaborating with primary care and health departments. Ms. Sircely noted that retention of SUD services is another key area as 31% leave treatment against staff advice. Admissions for pregnant women have remained consistent at 1% for the past 10 years, although physicians report pregnant women admitted with opiate addiction have drastically increased; addressing this gap is an area of concern. Mr. Priess asked whether the increase in opiates/prescription medications includes Suboxone therapy. Ms. Sirecely will research and provide clarification. The Plan also calls for the continuation of the efforts made by successful prevention programs. An increase in the number of staff/providers at all levels who are trained in the use of trauma informed care is also a stated goal. Ms. Sircely clarified that the process of informing potential referral sources about the transition to the PIHP providing SUD coordination has begun. Mr. Kamps asked what the anticipated timeframe is for getting the State s response. Ms. Sircely and Mr. Schneider were unsure but would relay the information during the Board meeting in the month in which it is received. Mr. Mahank suggested the acronym TEDS be identified as Treatment Episode Data Set before it is used in the Plan. This change will be made prior to submission to the State. MOTION MADE BY DENNIS PRIESS TO APPROVE THE THREE YEAR SUD STRATEGIC PLAN; SECOND BY TERRY LARSON. MOTION CARRIED. Mr. Schneider thanked Ms. Sircely for her concentrated work on the Strategic Plan. SUD Job Descriptions Job Descriptions for an SUD Prevention Specialist, SUD Quality Improvement Specialist, SUD Care Manager, and SUD Claims Representative were included in the packet for the meeting on this date. Two Care Manager positions will be recruited according to previously approved staffing plan. MOTION MADE BY TERRY LARSON TO APPROVE THE FOUR JOB DESCRITPIONS REVIEWED [Substance Use Disorder (SUD) Quality Improvement Specialist, Substance Use Disorder (SUD) Prevention Coordinator, Substance Use Disorder (SUD) Care Manager, and Substance Use Disorder Claims Representative] ON THIS DATE; SECOND BY GARY KLACKING. MOTION CARRIED. SUD Software Purchase The software proposals from Care Net and CX360 were included in the packet for the meeting on this date. Mr. Schneider recommended CX360 to the Board based on research on the product and cost of implementation.

6 MOTION MADE BY JAY O FARRELL TO APPROVE THE PURCHASE OF THE CX360 SOFTWARE PER THE PROPOSAL REVIEWED ON THIS DATE; SECOND BY KARLA SHERMAN. MOTION CARRIED. Mr. Mahank asked if the CX360 system will talk to the other IT systems. Mr. Schneider answered, yes that is one reason the NMRE favors the CX360 product as a long-term vehicle for the entire PIHP operation. Mr. Kamps asked whether the CX360 system carries a cost to the provider. Mr. Schneider responded that there is a potential cost. The license allows for two users, presumably a biller and a clinical staff. If additional licenses are requested, the providers will be responsible for paying for them. Mr. Tanner asked if the two licenses per provider is adequate. Mr. Schneider said in his estimation it is but it is all determined by the providers individual business practices. SUD Policy Oversight Board (Discussion Only) Mr. Schneider consulted with the attorney working with the NMRE to draft the documents included in the meeting packet on this date (SUD Policy Oversight Board ByLaws and Conflict of Interest Policy). Mr. Schneider would recommend these be adopted by the SUD Policy Oversight Board and leave formal approval to that Board. However, they have been included in order for the NMRE Board Members to note areas of potential concern. Mr. Larson said he would suggest including that the Board Member terms will be staggered. Mr. Larson also noted that Removal of Directors at will doesn t seem appropriate; parameters should be identified. Mr. Nowak asked whether there should be something mentioned about a Board Member being removed due to lack of attendance. Mr. Schneider will address the stated concerns with the SUD Poly Oversight Board when it is in place (hopefully in September). Mr. Mahank suggested adding the Board member compensation (stipend and mileage) in the ByLaws. Mr. Mahank also proposed adding, and approved by the NMRE Board of Directors to the end of the sentence under 7.1 to read: Any amendment of these bylaws must be consistent with the Intergovernmental Contract and the Code and approved by the NMRE Board of Directors. Mr. Tanner proposed adding a Secretary under 5.1 Officers. NMRE Database Analyst Job Description The job description for an NMRE Database Analyst was included in the packet for the meeting on this date. The position has been in the budget but has not been filled or posted. MOTION MADE BY ROGER FRYE TO APPROVE THE DATABASE ANALYST JOB DESCRIPTION; SECOND BY DENNIS PRIESS. MOTION CARRIED. Old Business Strategic Plan Update No Items are due in July. Mr. Schneider noted the QAPIP (Quality Assessment and Performance Improvement Program) has not been reviewed yet; Dave will recommend this be moved on the Board Calendar to another month. Smoothing Plan Proposed spending plans for FY15 are due from the CMHSPs to the NMRE by the end of July A ⅓ step toward the PMPM is expected. Once budget proposals and spending plans are reviewed, Mr. Schneider will develop a spending plan working with the Finance Committee and reviewed by the Operations Committee before coming to the NMRE Board for approval; likely in September/October. Mr. Schneider cautioned the NMRE Board is accountable for what the Boards spend, not on what they plan to spend. Mr. Kamps asked whether HAB Waiver slots are awarded based on geographic factors. Mr. Schneider responded historically slots have been used as a means of smoothing, however slots are awarded to individuals, not to Boards and are prioritized based on need by a

7 Regional UM Committee. Mr. Stone inquired about what would happen if a Board plans to cut $1M but doesn t meet that; is the NMRE responsible? Mr. Schneider responded, yes, the Board is responsible as the NMRE bears the risk. Presentation Health Home Pilot Mr. Schneider stated that Section 2703 of the Affordable Care Act (ACA) allows for the creation of health homes for people with SMI/IDD or chronic health issues. Health home will receive a monthly case rate for each individual who receives a HH service. The NMRE received funding to pilot health homes located within Centra Wellness Network and Northern Lakes CMH as they each have collocated with physical health care providers. The monthly case rate is $ per health home enrollee: Centra Wellness has identified 134 individual and Northern Lakes has identified 412. There are seven qualifying categories: 1) congestive heart failure; 2) schizophrenia; 3) diabetes; 4) prescribed two or more narcotics; 5) Chronic Obstructive Pulmonary Disease (COPD); 6) seizure disorder; and 7) identified high hospitalization or emergency department use. Four things are needed to get person enrolled: orientation, document that he/she is not opting out, health risk assessment, and the development of an initial integrated care plan; this triggers PIHP to allow payment. Mr. Schneider summarized the efforts to date by Centra Wellness and Northern Lakes to be up and running. Comments Board Ms. Sherman relayed to the Board via text with regard to high cost IDD cases, VIP discussion The department has had this anecd (anecdotal) info for probably a decade re: aging parents. Makes me crazy. Mr. Larson commented that Board checks are in a lump sum and inquired how it will be broken out on a Mileage and per dies should be listed separately on the Mr. Schneider answered that his understanding is that the amounts are kept separately in a spreadsheet but only one check is issued but he will seek clarification from the accounting department. Staff Ms. Balousek notified the Board that the Minutes of the NMRE Board meetings are now available at Public The record will show that there are no comments from the public on this date. Next Meeting August 27, 10:00AM in the Cross Street Conference Room, Gaylord. Adjourn MOTION MADE BY NINA ZAMORA TO ADJOURN THE MEETING, SECOND BY ED GINOP. MOTION CARRIED. Meeting adjourned at 12:05PM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, JULY 29, 2015 CROSS STREET CONFERENCE ROOM, GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, FEBRUARY 25, 2015 CROSS STREET BUILDING GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING WEDNESDAY, JUNE 19, 2013 10:00AM NMSAS CONFERENCE ROOM GAYLORD BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: GUESTS: Patti Casey,

More information

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards

Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING 10:00AM, WEDNESDAY, MARCH 25, 2015 CROSS STREET CONFERENCE ROOM - GAYLORD BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: STAFF IN ATTENDANCE:

More information

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek MINUTES OF THE BOARD December 21, 2017 North Country Community Mental Health 1420 Plaza Drive Petoskey, MI BOARD MEMBERS PRESENT: Robert Boyd, Patty Cox, Ed Ginop, Ron Iseler, Paul Liss, Christian Marcus,

More information

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting. MINUTES OF THE BOARD April 17, 2014 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Ed Ginop, George Anthony, Christian Marcus, Sr. Augusta Stratz,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014

Northeast Michigan Community Mental Health Authority Board. Board Meeting. September 11, 2014 Northeast Michigan Community Mental Health Authority Board Board Meeting September 11, 2014 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth MINUTES OF THE BOARD July 20, 2017 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Louis Scholl, Karla Sherman (by phone), Michael Newman Paul

More information

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180

WELCOME AND INTRODUCTIONS Mr. Snider called the meeting to order at 1:00 p.m. He welcomed Mr. Grit, serving as alternate from Network180 - Proposed Lakeshore Regional Partners Executive Board Community Mental Health of Ottawa County 12265 James Street, Holland, MI June 26, 2014 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider called the meeting

More information

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd

Alexis Kaczynski, David Schneider, Joan Booth, Donna Wheeler. Jim Haveman and Mark Miller, Michigan Department of Community Health, Linda Boyd MINUTES OF THE BOARD April 18, 2013 North Country Community Mental Health Board Room 1420 Plaza Drive Petoskey, Michigan BOARD MEMBERS PRESENT: Sue Allor, George Anthony, Bob Boyd, Debra Kimball, Paul

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012 Northeast Michigan Community Mental Health Authority Board Board Meeting November 8, 2012 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and

More information

AuSable Valley Community Mental Health Authority

AuSable Valley Community Mental Health Authority AuSable Valley Community Mental Health Authority Joseph Stone, Board Chairperson David L. Beck, Ed.D., LPC, Executive Director BOARD MEETING MINUTES Monday, 5:00 p.m., Tawas City 1) CONVENE a) Call to

More information

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY Definitions: Entity: Means the Region 1 (Upper Peninsula/NorthCare Network) Regional Entity formed pursuant to 1974 P.A. 258, as amended,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 11, 2016 Northeast Michigan Community Mental Health Authority Board Board Meeting August 11, 2016 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES

COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, :00 PM MINUTES COPPER COUNTRY COMMUNITY MENTAL HEALTH SERVICES BOARD Wednesday, January 30, 2013 6:00 PM MINUTES Rice Memorial Center 901 W. Memorial Drive Houghton, MI 49931 CALL TO ORDER: The meeting began at 6:01

More information

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE

BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE BYLAWS OF THE DETROIT WAYNE MENTAL HEALTH AUTHORITY SUBSTANCE USE DISORDER OVERSIGHT POLICY BOARD ARTICLE I NAME; FORMATION; PURPOSE 1.1 NAME. The name of this entity is the Detroit Wayne Mental Health

More information

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM

MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, 2015 1:00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21,

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. August 9, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting August 9, 2018 I. Call to Order Presiding Chair Roger Frye called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call

More information

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018

Northeast Michigan Community Mental Health Authority Board. Board Meeting. May 10, 2018 Northeast Michigan Community Mental Health Authority Board Board Meeting May 10, 2018 I. Call to Order Chair Gary Nowak called the meeting to order in the Board Room at 3:00 p.m. II. Roll Call and Determination

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE 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 information

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal

Michigan Association of Community Mental Health Boards. Spring Conference. Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Michigan Association of Community Mental Health Boards Spring Conference Tuesday May 20, 2014 Boardworks 2.0: Leadership: Legal Leadership: Legal Overview Mental Health Code Contractual Arrangement Open

More information

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room

APPROVED OTTAWA COUNTY COMMUNITY MENTAL HEALTH. Monday, November 21, :00 PM CMH Building A - Board Room *Note: The following text is a summary of the actual public record and cannot be relied upon as a complete text of the proceedings recorded therein. For a complete copy of the public record, please contact

More information

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Draft Board Meeting Minutes December 14, 2018 9:30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002 Members Present: Tom Schmelzer, Nancy Johnson, Susan Barnes, Robert Nelson, Moses Walker, Patrick

More information

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate

Charter of the Audit Committee. I. Introduction. II. Purpose. III. Mandate Charter of the Audit Committee I. Introduction 1. The Audit Committee plays an important role in providing oversight of the International Criminal Court s governance, risk management, and internal control

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 30266 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING NOVEMBER 21, 2017 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Shugars,

More information

N El Dorado County Emergency Services Authority

N El Dorado County Emergency Services Authority N El Dorado County Emergency Services Authority JPA Combined Board of Directors and Finance Meeting Minutes Wednesday, December 6, 2017, 9:00 a.m. Diamond Springs Fire, 501 Main Street, Diamond Springs,

More information

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m.

2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2:30 p.m. 1 Meeting Notice 2 Nominations Committee 2.1 Agenda Northeast Michigan Community Mental Health Authority Nominations Committee December 13, 2012 @ 2:30 p.m. A G E N D A I. Review of Terms See page 1 II.

More information

Central Florida HIV Planning Council BYLAWS

Central Florida HIV Planning Council BYLAWS Central Florida HIV Planning Council BYLAWS Planning Body Bylaws approved by Planning Body on August 30, 2017 1 Article I: Name and Identification 2 Table of Contents Section 1.1 Planning Body Legal Name

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES MENTAL HEALTH and RECOVERY BOARD Minutes of APRIL 18, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, April 18, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present Roger

More information

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION MHS 15-2017 CHAPTER

More information

CONSTITUTION OF THE NATIONAL ASSOCIATION OF FOREST SERVICE RETIREES

CONSTITUTION OF THE NATIONAL ASSOCIATION OF FOREST SERVICE RETIREES I. OBJECTIVES CONSTITUTION OF THE NATIONAL ASSOCIATION OF FOREST SERVICE RETIREES THE PRIMARY OBJECTIVES OF THIS ASSOCIATION SHALL BE: 1. To establish a non-partisan, professional and science-based organization

More information

Due Process Grievance and Appeal

Due Process Grievance and Appeal Due Process Grievance and Appeal Procedures BEFORE VIEWING THIS TRAINING You only need to take this training if your job is on this list: Case Manager or Supports Coordinator Case Management or Supports

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

Proviso 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 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 information

Ministry of Citizenship and Immigration. Follow-Up on VFM Section 3.09, 2014 Annual Report RECOMMENDATION STATUS OVERVIEW

Ministry of Citizenship and Immigration. Follow-Up on VFM Section 3.09, 2014 Annual Report RECOMMENDATION STATUS OVERVIEW Chapter 1 Section 1.09 Ministry of Citizenship and Immigration Provincial Nominee Program Follow-Up on VFM Section 3.09, 2014 Annual Report RECOMMENDATION STATUS OVERVIEW # of Status of Actions Recommended

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

Mahoning County Board of Developmental Disabilities Board Packet for June 19, 2017 Board Meeting

Mahoning County Board of Developmental Disabilities Board Packet for June 19, 2017 Board Meeting Mahoning County Board of Developmental Disabilities Board Packet for June 19, 2017 Board Meeting Table of Contents Current Month Agenda June Previous Month Minutes May DATE: June 19, 2017 MAHONING COUNTY

More information

Mental Health and Addictions Council Bylaws

Mental Health and Addictions Council Bylaws Mental Health and Addictions Council Bylaws If you are having a mental health emergency, call our crisis line at 503-655-8585. ARTICLE 1 - NAME AND OFFICES The name of this advisory council, authorized

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR

COMMUNITY MENTAL HEALTH OF OTTAWA COUNTY RECIPIENT RIGHTS Page 1 of 11 SECTION: 4 SUBJECT: RECIPIENT RIGHTS EXECUTIVE DIRECTOR Page 1 of 11 CHAPTER: 1 SECTION: 4 SUBJECT: TITLE: GRIEVANCE AND APPEAL EFFECTIVE DATE: 3-31-99 ISSUED AND APPROVED BY: REVISED DATE: 3/15/02; 6/15/04; 6/20/05; 8/7/07, 5/29/08, 4/8/10; 2/18/11; 7/23/12;

More information

MINUTES Iowa County Administrative Services Committee June 9, 2009

MINUTES Iowa County Administrative Services Committee June 9, 2009 MINUTES Iowa County Administrative Services Committee June 9, 2009 1. The Administrative Services Committee met in the County Board Room of the Iowa County Courthouse in the City of Dodgeville on Tuesday,

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING December 16, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION LEGISLATIVE UPDATE

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION LEGISLATIVE UPDATE FLORIDA OCCUPATIONAL THERAPY ASSOCIATION LEGISLATIVE UPDATE 2019 Legislative Session The 60-day Legislative Session will convene on March 5, 2019, with interim committee weeks being held in December, January

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE 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 information

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016 STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING November 5, 2016 Members Present: Members Absent: Staff Present: Public Present: Tami Brancamp,

More information

RULES OF THE EASTHAMPTON CITY COUNCIL

RULES OF THE EASTHAMPTON CITY COUNCIL RULES OF THE EASTHAMPTON CITY COUNCIL Updated through February, 2018 TABLE OF CONTENTS RULE # DESCRIPTION PAGE NUMBER Rule 1 Council Officers 2 Rule 2 Role of Council President 2 Rule 3 Presiding Officer

More information

COMPILATION OF STATE PRESCRIPTION MONITORING PROGRAM MAPS

COMPILATION OF STATE PRESCRIPTION MONITORING PROGRAM MAPS MTION OF STATE PREPTION NITG PROGRAM PS This project was supported by Grant No. G1299OCP03A, awarded by the Office of National Drug Control Policy. Points of view or opinions in this document are those

More information

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m.

BOARD MEETING MINUTES. Tuesday, August 15, :00 p.m. Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, August 15, 2017-6:00 p.m. Tom Foster - present William E. Frank, Jr. - present Paula Ginther - present Marsha McCort - present Randy Proctor

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

Policy/Procedure Statement

Policy/Procedure Statement Policy/Procedure Statement POLICY NO.: C-001 ISSUE DATE: October 1, 2013 REVISED ON: January 1, 2017. ORIGINATOR: Compliance Officer SUBJECT: COMPLIANCE PLAN I. POLICY: The Detroit Wayne Mental Health

More information

Procedures: Those responsibilities include, but are not limited to:

Procedures: Those responsibilities include, but are not limited to: Section 3: National Secretary Policy: The National Secretary is responsible for the record management and communications related to the Board of Directors and the Policies and Procedures of the Club. The

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

THE BENZIE COUNTY BOARD OF COMMISSIONERS February 19, 2013

THE 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 information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

UNIVERSITY EVENT PLANNERS Bylaws and Constitution

UNIVERSITY EVENT PLANNERS Bylaws and Constitution UNIVERSITY EVENT PLANNERS Bylaws and Constitution ARTICLE I. Name The name of this organization is the University Event Planners, herein also referred to as UEP or Organization. ARTICLE II. Mission Statement

More information

Procurement Oversight and Procurement Review Committees

Procurement Oversight and Procurement Review Committees Oversight and Review Committees Table of Contents Policy... 1 Overview... 1 Scope of Review... 2 Composition and Appointments of Review Committees... 3 Chairperson... 4 Members... 5 Secretary... 6 Committee

More information

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING Minutes Present: Absent: Staff: Public: Ackley; Bills; Clites; Jackson; Keller; Martinez; Miley; Smith; Van Doren; Wilson; Welch; Zimmerman None

More information

St. Mary's School Of Piscataway Home and School Association By-Laws 2014

St. Mary's School Of Piscataway Home and School Association By-Laws 2014 St. Mary's School Of Piscataway Home and School Association By-Laws 2014 Article I: Name The name of this organization is Saint Mary s Home and School Association, hereafter referred to as the HSA. HSA

More information

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1

THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 THE OPTIONS CLEARING CORPORATION RISK COMMITTEE CHARTER 1 I. Purpose The Board of Directors (the Board ) of The Options Clearing Corporation ( OCC ) has established a Risk Committee (the Committee ) to

More information

DIAMOND VALLEY WATER DISTRICT

DIAMOND VALLEY WATER DISTRICT CLERK/SECRETARY BOARD DESCRIPTION OF DUTIES Clerk/Secretary shall be responsible for keeping records of the Board s actions, including overseeing the taking of the minutes at all board meetings, sending

More information

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014

Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 Chicago Continuum of Care Governance Charter Ratified on June 25, 2014 CONTENTS ARTICLE 1: Continuum of Care Mission, Values, Goals and Responsibilities 3 ARTICLE 2: Continuum of Care Membership 5 ARTICLE

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

More information

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018

Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 Unapproved Texana Center Board of Trustees Minutes Date: October 17, 2018 The regular meeting of the Texana Center Board of Trustees was held in the Auditorium in Building G at 4910 Airport Avenue in Rosenberg,

More information

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes.

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes. MINUTES REGULAR MONTHLY MEETING OF THE FT. MYERS BEACH BOARD OF FIRE COMMISSIONERS TIME: 1:00 PM DATE: June 16, 2009 PLACE: 3043 Estero Blvd., Station 31 Meeting Room Fort Myers Beach, FL 33931 IN ATTENDANCE:

More information

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517)

INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan Telephone (517) Fax (517) CHAIRPERSON MARC THOMAS VICE-CHAIRPERSON VICTOR CELENTINO VICE-CHAIRPERSON PRO-TEM STEVE DOUGAN INGHAM COUNTY BOARD OF COMMISSIONERS P.O. Box 319. Mason, Michigan 48854 Telephone (517) 676-7200 Fax (517)

More information

EASTERN IOWA MH REGION 28E AGREEMENT

EASTERN IOWA MH REGION 28E AGREEMENT INTERGOVERNMENTAL (28E) AGREEMENT FOR EASTERN IOWA MENTAL HEALTH-DISABILITY SERVICES REGION The article of agreement is entered into this day of, 2014, by Cedar County, Clinton County, Jackson County,

More information

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse. Present at the meeting were

More information

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS August 13, 2014 4:00 p.m. Shaw Hall Board Room AGENDA 1. Call to Order 2. Chairperson Comments 3. Swearing in of New Board Members 4. Consent Agenda* a. Minutes

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018

Whitewater Township Board Minutes of Regular Meeting held January 23, 2018 3052 Whitewater Township Board Minutes of Regular Meeting held January 23, 2018 Call to Order Supervisor Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road,

More information

(Name of School) School Site Council By-laws Adopted : (Date)

(Name of School) School Site Council By-laws Adopted : (Date) 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 (Name of School) School Site Council By-laws Adopted : (Date) Article

More information

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT Table of Contents ARTICLE I. NAME, AUTHORITY AND PURPOSE... 1 Section 1. Name... 1 Section 2. Authority... 1 Section 3. Purpose and Operating

More information

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the

Recitals. Charter. Develop and recommend to the Board for adoption an annual self-evaluation process of the SIXTH AMENDED AND RESTATED CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF COVENANT TRANSPORTATION GROUP, INC. Recitals. The Board of Directors (the "Board") of

More information

Consortium of MS Centers Terms of Reference

Consortium of MS Centers Terms of Reference TermsofReference March2015 Table of Contents Standing Committees Abstract Review... Advocacy. Bylaws.... Clinical Care... Consensus Conferences... Continuing Professional Education. Finance. Grievances...

More information

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010

COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 COMMUNITY CONSOLIDATED SCHOOL DISTRICT 46 BOARD OF EDUCATION MEETING MAY 5, 2010 The Regular Board of Education Meeting of the Community Consolidated School District 46, Lake County, Illinois was held

More information

UNIVERSITY OF RHODE ISLAND FACULTY SENATE

UNIVERSITY OF RHODE ISLAND FACULTY SENATE FACULTY SENATE OFFICE UNIVERSITY OF RHODE ISLAND FACULTY SENATE Restructured Standing Committees of the Faculty Senate effective for the 2018-2019 academic year (Workload adjustment still under consideration)

More information

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015

CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 CHEBOYGAN COUNTY BOARD OF COMMISSIONERS FINANCE/BUSINESS MEETING MARCH 10, 2015 The regular meeting of the Cheboygan County Board of Commissioners was called to order in the Commissioners Room by Chairperson

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, MARCH 6, 2012, AT TOWN HALL AT 2735

More information

School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD)

School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD) School-Based Health Center Policy Advisory Council (PAC) Meeting July 27, 2006 Minutes (Meeting held at 6751 Columbia Gateway Drive in Columbia, MD) Council Nominees & Representatives Present: Donna Behrens,

More information

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES

MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES MENTAL HEALTH AND RECOVERY SERVICES BOARD OF SENECA, SANDUSKY AND WYANDOT COUNTIES The regularly scheduled meeting of the Mental Health and Recovery Services Board of Seneca, Sandusky and Wyandot Counties

More information

Northrop School Site Council By-laws Adopted: (03/17/2016)

Northrop School Site Council By-laws Adopted: (03/17/2016) Northrop School Site Council By-laws Adopted: (03/17/2016) Article I NAME The name of the organization shall be the Northrop School Site Council. Article II PURPOSE Sec. 1 Purpose The Northrop School Site

More information

2.1.2 AIGA Los Angeles shall mean and refer to the AIGA, the professional association for design, Los Angeles chapter, Inc., a chapter of AIGA.

2.1.2 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 information

Broadcast Education Association Festival Committee Mission and Bylaws. Approved by the Board of Directors April 22, 2009 CONTENTS

Broadcast Education Association Festival Committee Mission and Bylaws. Approved by the Board of Directors April 22, 2009 CONTENTS Broadcast Education Association Festival Committee Mission and Bylaws Approved by the Board of Directors April 22, 2009 CONTENTS Mission Statement Page 2 Article I Article II Article III Article IV Article

More information

Oregon Society for Respiratory Care Bylaws

Oregon Society for Respiratory Care Bylaws Oregon Society for Respiratory Care Bylaws Revised 2016 ARTICLE I-NAME This organization shall be known as the Oregon Society for Respiratory Care, hereinafter referred to as the Society, a chartered affiliate

More information

BOARD MEETING MINUTES

BOARD MEETING MINUTES Minutes of MAY 16, 2017 Page 1 Roll Call Board Attendance BOARD MEETING MINUTES Tuesday, May 16, 2017-6:00 p.m. Margene Angelozzi - absent Roger Deal - present William E. Frank, Jr. - present* Paula Ginther

More information

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE The Community Mental Health Authority of Clinton, Eaton, Ingham Counties is

More information

BYLAWS I. NAME PRINCIPAL OFFICE

BYLAWS I. NAME PRINCIPAL OFFICE BYLAWS I. NAME A. The governing body of this organization is the Bexar County Board of Trustees for Mental Health Mental Retardation Services and shall be referred to hereafter as the Board. B. The organization

More information

Riverside County Special Education Local Plan Area (SELPA) Community Advisory Committee (CAC) Bylaws

Riverside County Special Education Local Plan Area (SELPA) Community Advisory Committee (CAC) Bylaws Table of Contents ARTICLE I IDENTIFICATION... 1 ARTICLE II GOALS, RESPONSIBILITIES, AND OBJECTIVES... 1 ARTICLE III MEMBERSHIP... 3 ARTICLE IV OFFICERS OF THE COMMUNITY ADVISORY COMMITTEE... 5 ARTICLE

More information

MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION December 9, 2015 Health Plan of San Joaquin Community Room

MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION December 9, 2015 Health Plan of San Joaquin Community Room MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION Health Plan of San Joaquin Community Room COMMISSION MEMBERS PRESENT: Greg Diederich, Chair Marvin Primack, MD, Vice Chair Rod Kawano

More information

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, 2009 375 Yoder Ave, Avon, CO The order of items may be adjusted during the meeting. Upcoming Key Dates: Next BOD Meting TBD because

More information

American Association for Respiratory Care BYLAWS

American Association for Respiratory Care BYLAWS American Association for Respiratory Care BYLAWS as amended October 2017 AARC Bylaws ARTICLE I - NAME This organization shall be known as the American Association for Respiratory Care, incorporated under

More information

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall Public Safety Commission REGULAR MEETING MINUTES at 6:00 p.m. Town Council Chambers Town Hall 1. Call to Order. Commissioner Jetmore called the meeting to order at 6:03 p.m. 2. Pledge of Allegiance. All

More information

Article I Name and Purposes

Article I Name and Purposes BYLAWS OF THE FLORIDA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION A State Division of the Florida Counseling Association and A State Branch of the Association for Counselor Education and Supervision

More information

Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018

Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018 Authority Minutes Regular Meeting JANUARY 17, 2018 APPROVED/FINAL FEBRUARY 21, 2018 Members Present: Others Present: John Knorr, Chairman Jim Lucachick Reed Olson Roger Hellquist Ron Johnson Karen Weller

More information

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes

Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes Minnesota Eligibility Technology System Executive Steering Committee Meeting Minutes Details May 22, 2018 10 a.m. 12 p.m. Room 1100, Minnesota Senate Building, 95 University Ave W, St. Paul, MN 55155 Participants

More information

Board of Directors Roles and Responsibilities

Board of Directors Roles and Responsibilities Board of Directors Roles and Responsibilities To: Prospective Board Member From: REACH Mentoring Program Board of Directors Re: Prospective Board Member Application Thank you for your interest in becoming

More information

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act, H&W Form For Illustrative Purposes Only BYLAWS OF [CORPORATION] ARTICLE I MEMBERS 1.1. Members. [CORPORATION] (the Corporation ) shall have no members as that term is defined in Section 13.1-803 of the

More information