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

Size: px
Start display at page:

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

Transcription

1 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: PUBLIC IN ATTENDANCE: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Gary Klacking, Terry Larson, Jack Mahank, Richard Schmidt, Joe Stone, Don Tanner, Nina Zamora Gary Nowak, Dennis Priess, Jay O Farrell, Karla Sherman (all with notice) Kevin Hartley, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Sara Sircely, Dave Schneider, Carol Balousek Trina Edwards CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM. ROLL CALL Let the record show that Gary Nowak, Dennis Priess, Jay O Farrell, and Karla Sherman are absent with notice on this date. All other Board Members are in attendance. PLEDGE OF ALLEGIANCE Let the record show that the Pledge of Allegiance was recited as a group. APPROVAL OF PAST MINUTES The February NMRE Board Meeting minutes were included in the materials packet for the meeting on this date. It was noted that the individual who made the motion to approve the NMRE Customer Services Plan was not identified (page 3); this will be corrected by NMRE staff. MOTION MADE BY GARY KLACKING TO APPROVE THE FEBRUARY 25, 2015 MINTUES OF THE NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS MEETING AS AMENDED, SECOND BY ROGER FRYE. MOTION CARRIED. APPROVAL OF AGENDA Let the record show that Mr. Schneider requested permission to move the Presentation to just after Comments on the agenda; members agreed to the change. MOTION MADE BY DON TANNER TO APPROVE THE MARCH 25, 2015 NORTHERN MICHIGAN REGIONAL ENTITY BOARD MEETING AGENDA AS REVISED, SECOND BY JACK MAHANK. MOTION CARRIED. CORRESPONDENCE A Memorandum dated February 27, 2015 from Thomas Renwick, Director of the Bureau of Community Based Services at MDCH to PIHP Executive Directors offering training for up to three individuals at each PIHP to receive training in Mental Health First Aid. Page 1 of 10

2 A letter dated March 4, 2015 from Thomas Renwick, Director of the Bureau of Community Based Services at MDCH to Dave Schneider granting approval to Region 2 (NMRE) for providing adequate wraparound services through its Member CMHSPs. A letter dated March 16 th from Dave Schneider to Judge Christopher P. Martin from the Iosco County Family Court explaining the intent for the NMRE to open its provider panel before the end if the current fiscal year. Mr. Kamps asked what prompted the letter. Ms. Sircely answered the judge, in his experience with a Iosco County family, felt that there was limited capacity. This was acknowledged. A letter dated March 16 th from John Duvendeck, Manager of the Financial Management & Rate Setting Section of the Division of Program Development, Consultation, and Contracts at MDCH stating the Risk Management Strategy submitted by the NMRE was reviewed and found to be in compliance. The February 2015 minutes of the PIHP CEO Meeting were distributed to the Board Members on this date. MOTION MADE BY JACK MAHANK TO RECEIVE AND FILE THE CORRESPONDENCE AS PRESENTED AND REVIEWED ON THIS DATE; SECOND BY NINA ZAMORA. MOTION CARRIED ANNOUNCEMENTS Let the record show that no announces were made during the meeting on this date. PUBLIC COMMENTS Let the record show that no comments were made by the public during the meeting on this date. PRESENTATION - NMRE Audit Trina Edwards, CPA with Dennis, Gartland, Niergarth was in attendance to provide a review of the NMRE Financial and Compliance Audits for fiscal year Financial Statements Report Ms. Edwards directed Members attention to page ii, Financial Analysis of NMRE. At the close of fiscal year 2014, the NMRE s total revenue was $113,792,106. Total expenses for fiscal year were $113,792,106 resulting in a deficit of $609,739 before transfers. The transfers of operations amount was $11,692,643 (listed on page 15 of the report) which were Medicaid savings passed on to the NMRE from the Northern Affiliation, Centra Wellness Network, and the Northwest Affiliation. This created a net position at the end of fiscal year 2014 of $11,082,904. Ms. Edwards next referenced paragraph two, on page iii of the report: NMRE received $111,935,561 in total Medicaid revenue for FY2014. At fiscal yearend, NMRE overspent its traditional Medicaid budget by $670,699. NMRE carried forward Medicaid Savings to FY14 in the amount of $2,968,038. Medicaid savings were used toward the FY14 overspending deficit on traditional Medicaid. For Healthy Michigan, the NMRE was underspent and had a deposit into ISF of $2,998,046. The NMRE tracked traditional Medicaid and Healthy Michigan as separate funding streams per MDCH directions. NMRE did not return Medicaid capitation funds to the Department of Community Health in fiscal year In a letter to the NMRE Board of Directors dated March 18, 2015 and contained in the Report, the auditing firm of Dennis, Gartland & Niergarth concluded, during our audit, we did not identify any deficiencies in internal control over financial reporting that we consider to be material weaknesses. Page 2 of 10

3 Compliance Examination Ms. Edwards referred to page 18 of the report, Schedule of Findings and Questioned Costs, noting that none of the findings were questioned. Communications Letter Ms. Edwards next read from the Audit Related Communications letter which she said was a requirement of the audit. Under the heading Qualitative Aspects of Accounting Practices, it was noted We noted no transactions entered into by the Entity during the year for which there is a lack of authoritative guidance or consensus. All significant transactions have been recognized in the financial statements in the proper period. Under the heading Corrected and Uncorrected Misstatements, the following was offered: Isolated ISF activity of approximately $8,728,000. We recommend management consider segregating the ISF activity in the general ledger. Kevin Hartley, NMRE CFO, responded this has already been done. Under the heading No Disagreements with Management, it was noted, For purposes of this letter, a disagreement with management is a financial accounting, reporting, or auditing matter, whether or not resolved to our satisfaction, that could be significant to the financial statements or the auditor s report. We are pleased to report that no such disagreements arose during the course of our audit. In the final paragraph of the letter dated March 18, 2015, the following was stated, We also commend the Entity for its excellent record keeping system and appreciate the opportunity to serve the Entity. Mr. Mahank asked if a peer review letter is on file to which Mr. Hartley responded that it is. Mr. Mahank next asked Ms. Edwards, During your audit did you find any instances of fraud? Ms. Edwards replied, No. Mr. Mahank then asked Ms. Edwards how she would rate the audit results on a scale from Ms. Edwards responded she would score the NMER s performance a 10, but added that the financial soundness of the NMRE is potentially jeopardized by the continued expenditure from the risk reserve. She advised the Board Members to be mindful of this as ultimately oversight falls to them. MOTION MADE BY JACK MAHANK TO APPROVE THE NORTHERN MICHIGAN REGIONAL ENTITY AUDIT REPORTS PREPARED BY THE DENNIS, GARTLAND & NIERGARTH, PUBLIC ACCOUNTS WHICH SHOW THE NMRE TO BE IN FULL COMPLIANCE FOR THE TIME PERIOD OF OCTOBER 1, 2013 THROUGH SEPTEMBER 30, 2014, SECOND BY ED GINOP. Roll call voting took place on the motion. Yea Votes: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Gary Klacking, Terry Larson, Jack Mahank, Richard Schmidt, Don Tanner, Nina Zamora, Joe Stone Motion carried by unanimous vote. REPORTS Board Chair Report Mr. Stone stated he did not have a report this month but did share that he was nominated for president of association but, according to the Bylaws is not eligible; he is, therefore, running for first vice president. CEO s Report Mr. Schneider included his March 2015 report in the materials packet for the meeting on this date. Mr. Schneider referred to a discussion of the SIM model during March 4 th meeting of PIHP CEOs. The mental health system is trying to integrate community entities, such as primary care providers, the jail system, health departments, private insurance companies, Federally Qualified Health Centers, and Medicaid providers. All of these partners are involved in sharing the risk and reward and should support Page 3 of 10

4 each other. It was noted the eligibility requirements could identify additional consumers. A fee for service payment model would bring additional revenue to compensate for the increased number of consumer, while fixed capitated payments could be problematic for providers. Mr. LaFramboise asked Mr. Schneider if there a public record of organizations who have expressed an interest to become either Accountable Systems of Care (ASC) or Community Health Innovation Regions (CHIR) to which Mr. Schneider responded there is not. Ms. Kaczynski asked about the Inpatient Access Survey. The most common reason for inpatient denial of services was found to be that the facility was at capacity. This finding is being further researched by the State. Mr. Schneider stated he will share survey information when made available by the State. Mr. Mahank inquired the MDCH site review scheduled in April and asked what the Board s role would be. Mr. Schneider responded he believes there will be none. Mr. Mahank asked Mr. Schneider to confirm that with the review team which he agreed to do. MOTION MADE BY JACK MAHANK TO RECEIVE AND FILE THE NORTHERN MICHIGAN REGIONAL ENTITY CHIEF EXECUTIVE OFFICER S REPORT FOR MARCH 2015 AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY RANDY KAMPS. MOTION CARRIED. SUD Policy Oversight Board The minutes of the March 2, 2015 meeting of the Northern Michigan Regional Entity Substance Use Disorder Policy Oversight Board were included in the materials packet for the meeting on this date. Mr. Frye reported that Ken Mills gave a very informative presentation. A discussion of counties returning liquor tax savings from NMSAS to the NMRE followed. Mr. Schneider clarified liquor tax dollars have to pay for services to individuals in or from the county from which the funds came. MOTION MADE BY RICHARD SCHMIDT TO RECEIVE AND FILE THE MARCH 2, 2015 MINUTES OF THE NORTHERN MICHIGAN REGIONAL ENTITY SUBSTANCE USE DISORDER POLICY OVERSIGHT BOARD AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY ANNIE HOOGHART. MOTION CARRIED. Financial Report(s) The minutes of the March 10, 2015 NMRE Finance Committee conference call were included in the materials packet for the meeting on this date as were several financial reports. Managed Care Administration Four Months Ended January 31, 2015 The report continues to show the NMRE overspent in certain areas but overall spending is at 26.8% of the budgeted amount for 33% of the year elapsed. NMRE Revenue FY15 The current status for Traditional Medicaid shows the NMRE overspent by $940K. If rate rebasing is conducted in April, this should benefit the NMRE and help to offset this amount. SUD Budget vs. Actual Expenses Report as of January 31, 2015 The administrative budget for Substance Use Disorder services coordination is a t21% for 33% of the year elapsed. Liquor tax funds continue to be tracked by county. SUD Revenue for FY15 Report The SUD revenue was reported as $72K favorable for five months ending February 28, Page 4 of 10

5 HSW Enrollment Statistics dated March 19, 2015 All slots are reported as filled though two are currently unpaid. For FY15, 16 clients have passed, 10 have been disenrolled, and 28 have been newly enrolled. Medicaid Enrollment Report(s) Mr. Schneider referred to the graph Population DAB TANF HMP Current Enrollment dated March 18, Reduction in TANF lost 11,233 enrolled individuals (15%)/695 moved from Traditional Medicaid to Healthy Michigan resulting in $647,098 in lost revenue since October 1, Healthy Michigan enrollment data was reviewed; 30% is reported as unpaid which is being addressed with the State. State actuaries are going back to look at data to ensure there is not a drop in (TANF) individuals served. If rates are readjusted, it will make up the shortfall. The completeness of the data reviewed will be a key element. The Total Claim Lines graph shows a significant drop off the first quarter of FY15 which Mr. Schneider stated is unacceptable and is being reviewed by NMRE staff. Mr. Schneider stated Milliman getting quarterly data extracts from the State. It was noted that three PIHPs (including NMRE) indicated the claim paid amount was higher than charge amount. An error was discovered in the Avatar software pertaining to AuSable Valley claims. This is being identified and remedied. A comparison of FY13 to FY14 PMPM shows dollar totals not adding up where they need to be. The NMRE has received the files used by Milliman. Three different data sets are being used; variances in data are being reviewed. Medicaid Utilization and Net Cost Report (MUNC) Reports were distributed for Traditional Medicaid and Healthy Michigan for the top 15 utilized service codes as pulled from the MUNC report. Cost variances are being identified. Mr. Schneider noted it is not an apples to apples comparison but is a useful starting point. Mr. Kamps brought the discussion to the NMRE budget asking, How do we get to a point where we re on the same page (with the State)? Mr. Schneider responded he is not aware of a solid systemic approach to address this with the State. There has been a push for the State to supply data. Mr. Schneider said he sees daily the Department working with the Entities to reconcile disparities in data. Mr. Mahank stressed the need for usable data or the NMRE has little function. MOTION MADE BY DON TANNER TO RECEIVE AND FILE THE NORTHERN MICHIGAN REGIONAL ENTITY FINANCIAL REPORTS AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY ED GINOP. MOTION CARRIED. NEW BUSINESS Contract with Block Grant Sub-Recipients The Block Grant Subrecipient Agreement was drafted by North Country CMH staff and included in the materials packet for the meeting on this date. A similar Agreement will be created for Northern Lakes CMH. Mr. Schneider stated the Agreement did receive approval of the Operations Committee but was not reviewed by the NMRE Finance Committee. The Contract allows the NMRE to pass the block grant funds through to the Boards. MOTION MADE BY JACK MAHANK TO APPROVE THE BLOCK GRANT SUBRECIPIENT AGREEMENT BETWEEN THE NORTHERN MICHIGAN REGIONAL ENTITY AND NORTH COUNTRY COMMUNITY MENTAL Page 5 of 10

6 HEALTH IN THE AMOUNT OF ONE HUNDRED THOUSAND DOLLARS ($ ) AND THE NORTHERN MICHIGAN REGIONAL ENTITY AND NORTHERN LAKES COMMUNITY MENTAL HEALTH IN THE AMOUNT OF SEVENTY-FIVE THOUSAND DOLLARS ($75,000.00) AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY ROGER FRYE. Roll Call voting took place. Yea Votes: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Gary Klacking, Terry Larson, Jack Mahank, Richard Schmidt, Don Tanner, Nina Zamora, Joe Stone Motion carried by unanimous vote. CML Agreement for SUD Prevention and Media Campaign A letter dated March 3, 2015 from Charles Lombardo, CML Marketing Communications and the NMRE Prescription Drug Abuse Media Campaign/Communications Plan from CML dated March 3, 2015 were both included in the materials packet for the meeting on this date. The campaign total cost is $168.9K which is in keeping with the NMRE budgeted amount. This was not bid out via an RFP process as continuity with what had been achieved through NMSAS was an established goal. MOTION MADE BY TERRY LARSON TO APPROVE THE NORTHERN MICHIGAN REGIONAL ENTITY PRESCRIPTION DRUB ABUSE MEDIA CAMPAIGN/COMMUNICATIONS PLAN BY CML MARKETING COMMUNICATIONS DATED MARCH 3, 2015 IN THE AMOUNT OF ONE HUNDRED SIXTY-EIGHT THOUSAND NINE HUNDRED DOLLARS ($ ) AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY RANDY KAMPS. MOTION CARRIED. Staffing Changes for SUD Mr. Schneider explained that the NNMRE hired Mike Dunn to be split as.6 FTE SUD Quality Assurance Manager and.4 FTE NMRE Provider Network and Contract Manager. The.4FTE devoted to NMRE Administration accounts for approximately $28K/year. Similarly, Becky Vincent had been contracted to work.5 FTE for the NMRE through its Agreement with Northern Lakes CMH. The new structure with Northern Lakes CMH requires Ms. Vincent full time. She will be removed from the Contract between Northern Lakes and NMRE effective April 1, A new staff will be hired to replace Becky s function at the NMRE and Mr. Schneider plans to move Mike Dunn full time SUD services as greater need than expected has been experienced. Mr. Schneider requested approval to move Mr. Dunn from.6 FTE dedicated to SUD services to 1 full FTE, resulting in a net increase to the SUD budget of.4 FTE. MOTION MADE BY ROGER FRY TO APPROVE AN INCREASE TO THE FISCAL YEAR 2014 NORTHERN MICHIGAN REGIONAL ENTITY SUBSTANCE USE DISORDER SERVICES ADMINISTRATIVE BUDGET BY APPROXIMATELY TWENTY-EIGHT THOUSAND DOLLARS ($28,000.00) OR.4 FTE CURRENTLY BUDGETED TO NORTHERN MICHIGAN REGIONAL ENTITY ADMINISTRATION, SECOND BY RICHARD SCHMIDT. Roll call voting took place. Yea Votes: Roger Frye, Ed Ginop, Annie Hooghart, Randy Kamps, Gary Klacking, Terry Larson, Richard Schmidt, Don Tanner, Nina Zamora, Joe Stone Nay Votes: Jack Mahank Motion carried. Mr. Schneider proposed the NMR Board Policy Committee meet to discuss what matters require roll call voting as inconsistencies have been observed. This will be scheduled and members notified. Conflict of Interest Policy The NMRE Board Approved (June 19, 2013) Conflict of Interest Policy was included in the materials packet for the meeting on this date. Mr. Schneider expressed that Dr. Beck has declined to sign the Page 6 of 10

7 Conflict of Interest Statement. Dr. Beck requested the Board call for revision of the Policy. As a meeting of the Board Policy Committee was suggested to look into roll call votes, it was decided this item would be added to the meeting agenda. Mr. Schneider stressed he will also pursue the opinion of legal counsel. Although conflict is inherent to the structure of the Entity, the policy is intended to manage the conflict not eliminate it. MOTION MADE BY JACK MAHANK TO MOVE FORWARD WITH ASSIGNING THE NORTHERN MICHIGAN REGIONAL ENTITY BOARD POLICY COMMITTEE TO ADDRESS THE CONFLICT OF INTEREST POLICY AND SUGGEST POSSIBLE REVISIONS IF DEEMED TO BE NECESSARY, SECOND BY DON TANNER. MOTION CARRIED. Review of Mission and Vision Statements A copy of the NMRE Mission and Vision Statements developed by the Board of Directors during the April 12, 2014 Planning Session were included in the materials packet for the meeting on this date. Pursuant to the Board Calendar, this item is scheduled for review in March. MOTION MADE BY JACK MAHANK TO APPROVE THAT THE NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS REVIEWED ITS MISSION AND VISION STATEMENTS ON THIS DATE AND RECOMMENDED NO CHANGES, SECOND BY DON TANNER. MOTION CARRIED. New Board Member Orientation Process A process for orienting new Members of the NMRE Board of Directors was developed by Mr. Schneider and Mr. Stone and included in the materials packet for the meeting on this date. MOTION MADE BY JACK MAHANK TO APPROVE THE NORTHERN MICHIGAN REGIONAL ENTITY BOARD MEMBER ORIENTATION PROCESS AS PART OF THE BOARD GOVERNANCE POLICIES AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY ROGER FRYE. MOTION CARRIED. OLD BUSINESS Operating Agreement Pursuant to the process described in the final paragraph of the Operating Agreement, two CMH Members requested review as motions from each of their Boards of Directors. A proposed revision to the NMRE Operating Agreement was included in the materials packet for the meeting on this date using track changes. The NMRE Operations Committee reviewed the Operating Agreement during its meeting on March 17, 2015 during which it recommended the NMRE Board approve seven (7) changes to more accurately reflect current business practices. Mr. Schneider referred Members to the March 17, 2017 Operations Committee meeting minutes for the numbering of the changes. Additionally, the section under Budget was revised as indicated (change #8) via track changes. Mr. Schneider summarized the changes and provided reasons why he feels change is needed. Mr. Mahank suggested and Fiscal Officer be struck in the fourth paragraph under Human Resources. This would be proposed as change #9 to the Agreement. Discussion followed with the decision made that this change is not needed. Mr. Mahank asked if the CEOs have objections to changes to the Agreement. Mr. Johnston replied he has many objections he did not wish to enumerate but advocated that it not be changed at all. Mr. LaFramboise stated that Dr. Beck opposed change during the March 17 th Operations Committee Page 7 of 10

8 meeting. Mr. Schneider spoke to say he doesn t feel the changes lessen oversight but enable more efficient business practices. Ms. Hooghart spoke on behalf of the Centra Wellness Board of Directors which views the Operating Agreement as a safety feature to ensure oversight of NMRE activities. Mr. Stone asked whether the CWN Board would be agreeable to the changes intended to clean-up language. Ms. Hooghart said perhaps, but oversight of the funds is critical and removal of paragraphs in the Budget section would not be approved. Mr. Schneider emphasized that his added paragraphs address the same topics but with cleaner processes. Ms. Kaczynski stated that the Finance Committee should focus on its field of expertise which is stated in the revised language which creates greater financial oversight without encumbering it with matters out of its scope of practice. Ms. Hooghart stressed the importance of financial oversight. Mr. Schneider asked her to look closely at the proposed language as it requires greater oversight without superfluous reviews of items which were reviewed previously by staff employed to do so. Mr. Klacking asked how Dr. Beck responded to the changes. Mr. Schneider answered that for changes 1-7, Dr. Beck was instrumental in drafting the revised language though opted to abstain from voting on the motion. In terms of the changed under the Budget section, Dr. Beck voted in opposition to change. Mr. Kovacs spoke in favor of the proposed changes. Mr. Stone called for voting on each proposed change to the Operating Agreement as individual motions. MOTION MADE BY TERRY LARSON TO APPROVE ADDING AS THE FOURTH SENTENCE IN PARAGRAPH ONE OF THE NORTHERN MICHIGAN REGIONAL ENTITY OPERATING AGREEMENT, THE REGIONAL ENTITY ALSO SERVES AS THE DEPARTMENT DESIGNATED COMMUNITY MENTAL HEALTH ENTITY (CMHE) FOR SUBSTANCE USE DISORDER PREVENTION, TREATMENT AND RECOVERY SERVICES. SECOND BY GARY KLACKING. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY ROGER FRYE APPROVE THE ADDITION OF A SENTENCE AS THE SECOND PARAGRAPH UNDER SCOPE AND AUTHORITY OF THE NORTHERN MICHIGAN REGIONAL ENTITY OPERATING AGREEMENT TO READ, THE NMRE WILL, IN ACCORDANCE WITH STATUTE, HAVE A SUBSTANCE USE DISORDER POLICY OVERSIGHT BOARD. SECOND BY JACK MAHANK. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY RANDY KAMPS TO APPROVE THE REMOVAL OF SUBSTANCE USE DISORDER ADVISORY COMMITTEE FROM THE LIST OF STANDING COMMITTEES OF THE PIHP, SECOND BY TERRY LARSON. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY GARY KLACKING TO APPROVE SHORTENING THE FIRST SENTENCE UNDER PARAGRAPH ONE, UNDER SUBSECTION (D) HUMAN RESOURCES OF THE OPERATION OF THE REGIONAL ENTITY SECTION OF THE NORTHERN MICHIGAN REGIONAL ENTITY OPERAING AGREEMENT Page 8 of 10

9 TO READ, THE NMRE WILL DIRECTLY EMPLOY THE CEO. SECOND BY RANDY KAMPS. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY RANDY KAMPS TO APPROVE ADDING AS THE SECOND SENTENCE IN PARAGRAOH ONE, UNDER SUBSECTION (D) HUMAN RESOURCES OF THE OPERATION OF THE REGIONAL ENTITY SECTION OF THE NORTHERN MICHIGAN REGIONAL ENTITY OPERAING AGREEMENT, THE CEO, ON BEHALF OF THE GOVERNING BOARD, WILL EMPLOY, CONTRACT, OR LEASE PERSONNEL NECESSARY TO PERFORM THE FUNCTIONS OF THE ORGANIZATION. SECOND BY JACK MAHANK. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY ROGER FRYE TO APPROVE THE REMOVAL OF THE LAST SENTENCE IN PARAGRAPH ONE UNDER SUBSECTION (D) HUMAN RESOURCES OF THE OPERATION OF THE REGIONAL ENTITY SECTION OF THE NORTHERN MICHIGAN REGIONAL ENTITY OPERAING AGREEMENT: THE OPERATIONS COMMITTEE MAY RECOMMEND TO THE GOVERNING BOARD THE USE OF A CONTRACT OR LEASE TO SECURE OTHER ESTABLISHED POSITION. SECOND BY NINA ZAMORA. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY RANDY KAMPS TO APPROVE REVISING THE SECOND SENTENCE UNDER THE SUBSECTION CONSUMER ADVISORY COMMITTEE OF THE SCOPE AND AUTHORITY SECTION OF THE NORTHERN MICHIGAN REGIONAL ENTITY OPERATING AGREEMENT TO CHANGE THE NUMBER OF PERMITTED MEMBERS PER COMMUNITY MENTAL HEALTH PROGRAM FROM THREE TO FOUR THUS TO READ: MEMBERSHIP WILL INCLUDE AT LEAST TWO BUT NOT MORE THAN FOUR REPRESENTATIVES FROM EACH MEMBER, APPOINTED BY THE MEMBER DIRECTOR, UNLESS OTHERWISE REQUIRED BY CONTRACT OR REGULATION. SECOND BY JACK MAHANK. Motion carried with three nay votes recorded from Annie Hooghart, Richard Schmidt, and Don Tanner. MOTION MADE BY RANDY KAMPS TO REVISE SUBSECTION (A) BUDGET OF OPERATION OF THE REGIONAL ENTITY SECTION OF THE NORTHERN MICHIGAN REGIONAL OPERATING AGREEMENT WHICH WOULD STRIKE PARAGRAPHS ONE, TWO, FOUR, FIVE, AND SIX AND REPLACE THEM WITH THE PROPOSED LANGUAGE AS PRESENTED AND REVIEWED ON THIS DATE, SECOND BY ED GINOP. Roll call voting took place. Yea Votes: Roger Frye, Ed Ginop, Randy Kamps,, Terry Larson, Jack Mahank, Nina Zamora Nay Votes: Gary Klacking, Annie Hooghart, Richard Schmidt, Don Tanner, Joe Stone Motion carried with six yea votes and five nay votes recorded. A discussion of the manner in which the items are presented to the Member CMHSP Boards followed. The decision was made that it is up to each Board but individual voting was preferable. Plan Update Let the record show that no update to the Plan was due in the month of March SUD Transition Update Michigan Therapeutic Consultants (MTC) has requested the NMRE utilized the Gaylord methadone clinic. MTC is a licensed substance abuse treatment facility specializing in the treatment of opiate addiction. The NMRE does have a contract with MTCs facility in Mt. Pleasant. Mr. Schneider proposed adding the Gaylord location to the provider panel as an expansion of its services under the existing Contract, which would not reflect an opening of the provider panel. This will be pursued. Ms. Sircely reported that the NMRE is refining internal processes to better coordinate services to individuals. Page 9 of 10

10 COMMENTS Board Let the record show that no comments were made by Board Members during the meeting on this date. Staff NMRE staff distributed the Organizational Chart for the Michigan Department of Health and Human Services, resulting from the merger of the Michigan Department of Community Health and the Michigan Department of Human Services. Public Let the record show that no comments were made by public attendees during the meeting on this date. MEETING DATES The next meeting of the Northern Michigan Regional Entity Board of Directors is scheduled for Wednesday, April 22, 2015 at 10:00AM in the Cross Street Conference Room in Gaylord. ADJOURN MOTION MADE BY DON TANNER TO ADJOURN THE MARCH 25, 2015 MEETING OF THE NORTHERN MICHIGAN REGIONAL ENTITY BOARD OF DIRECTORS, SECOND BY NINA ZAMORA. MOTION CARRIED. Page 10 of 10

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

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

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek NORTHERN MICHIGAN REGIONAL ENTITY MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, JULY 23, 2014 10:00AM 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

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

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

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

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

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

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

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

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office

Agenda. December 21, :00 AM Mental Health Center, Board Room B. 9) Adjournment Action. Main Office Agenda TO: FROM: SUBJECT: HealthWest Board Members Janet Thomas, Chair, via Julia Rupp, Executive Director Full Board Meeting December 21, 2018 8:00 AM Mental Health Center, Board Room B 1) Call to Order

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

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

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

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

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

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

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC. A regular meeting of the Central Florida Cares Health System, Inc. (CFCHS) Board of Directors was held on Thursday,

More information

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013)

TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted with amendments through October 28, 2013) TANGER FACTORY OUTLET CENTERS, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (adopted 2-24-04 with amendments through October 28, 2013) 1. PURPOSE. The purpose of the Audit Committee (the Committee

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. November 18, 2015 Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes November 18, 2015 BOARD MEMBERS PRESENT Rod Austin Dennis Butts Jerry Herbe Terrence Holman Vicki Hornbeck Katharine

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

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

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

Looking Back, Looking Forward and How to Make Sense of it All

Looking Back, Looking Forward and How to Make Sense of it All Looking Back, Looking Forward and How to Make Sense of it All Looking Back on the 2018 Election Blue Wave? Was the 2018 Election a Blue Wave? History was on the Democrats side in 2018 Traditionally president's

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

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

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

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

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

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

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST

SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Department of Internal Auditing Page 1 of 7 SECTION A-6 AUDIT AND COMPLIANCE COMMITTEE CHARTER AND CHECKLIST Audit & Compliance Committee Charter of the Board of Regents of The University of Houston System

More information

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018

Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes January 18, 2018 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Dan

More information

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board in overseeing (1)

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

AUDIT COMMITTEE CHARTER of the Audit Committee of Puma Biotechnology, Inc.

AUDIT COMMITTEE CHARTER of the Audit Committee of Puma Biotechnology, Inc. AUDIT COMMITTEE CHARTER of the Audit Committee of Puma Biotechnology, Inc. This Audit Committee Charter (this Charter ) was adopted by the Board of Directors (the Board ) of Puma Biotechnology, Inc. (the

More information

PROPOSED BYLAW AMENDMENT

PROPOSED BYLAW AMENDMENT Amendment 1 of 12 Amendment 1 First of two proposed bylaw amendments to remove provisions for automatic dues adjustment Amend ARTICLE IV (DUES) SECTION 41 (Dues for Regular Members) by striking out, subject

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

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003 Last Amended: May 9, 2017 Last Ratified: May 9, 2017 CIT Group Inc. Charter of the Audit Committee of the Board of Directors Adopted by the Board of Directors October 22, 2003 I. PURPOSE The purpose of

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District

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

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

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1

ANNEX A. CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 ANNEX A CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF NEXSTAR BROADCASTING GROUP, INC. (As Adopted on January 15, 2004) 1 The Board of Directors ( Board ) of Nexstar Broadcasting Group, Inc.

More information

Bylaws of the Board of Trustees

Bylaws 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 information

Approval of Minutes. Regional Operator Report

Approval of Minutes. Regional Operator Report Meeting Minutes South Central Region 8 Workforce Board, Inc. Quarterly Meeting Stone Gate Arts and Education Center April 5, 2017 12:00 Noon to 1:30 PM Board Members Present: Brenda Reetz, Gene McCracken,

More information

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA

ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA Charters of committees of Board of Directors of Royal Bank of Canada Excerpted from ROYAL BANK OF CANADA ADMINISTRATIVE RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF ROYAL BANK OF CANADA (hereinafter

More information

AUDIT COMMITTEE OF IRON MOUNTAIN INCORPORATED CHARTER

AUDIT COMMITTEE OF IRON MOUNTAIN INCORPORATED CHARTER AUDIT COMMITTEE OF IRON MOUNTAIN INCORPORATED CHARTER The Audit Committee (the Committee ) of the Board of Directors (the Board ) of Iron Mountain Incorporated (the Company ) shall consist of a minimum

More information

Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) February 27, 2017 Regular Meeting Minutes

Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) February 27, 2017 Regular Meeting Minutes Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) CALL TO ORDER February 27, 2017 Regular Meeting Minutes Commissioner Darren Lee called the meeting to order at

More information

SOMA Community Stabilization Fund -- Community Advisory Committee

SOMA Community Stabilization Fund -- Community Advisory Committee SOMA Community Stabilization Fund -- Community Advisory Committee MINUTES OF July 27, 2006. Meeting Location 1 South Van Ness Avenue, 5 th Floor Mayor s Office of Community Development San Francisco, CA

More information

FINANCIAL RECOVERY AGREEMENT

FINANCIAL RECOVERY AGREEMENT FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE

More information

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. VALEANT PHARMACEUTICALS INTERNATIONAL, INC. 1. PURPOSE CHARTER OF THE AUDIT AND RISK COMMITTEE The (the Committee ) of Valeant Pharmaceuticals International, Inc. ( Valeant ) is appointed by the board

More information

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018 1055 W. 7 th Street, Los Angeles, CA 90017 Members Mark Gamble, Chairperson * Alvaro Ballesteros, MBA * Robert H. Curry **

More information

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE

VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE VEECO INSTRUMENTS INC. CHARTER OF THE AUDIT COMMITTEE PURPOSE The Audit Committee of Veeco Instruments Inc. (the Company ) shall assist the Company's Board of Directors with the Board's oversight of the

More information

Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation

Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation Purpose The purpose of the committee is to oversee on behalf of JetBlue Airways Corporation's (the

More information

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board in monitoring (1)

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board Lawrence Vigil, President Eileen Griego Vigil, Vice President Michael Flores

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

Office of Inspector General The School District of Palm Beach County

Office of Inspector General The School District of Palm Beach County Office of Inspector General The School District of Palm Beach County Case No. 15 321 South Florida Virtual Charter School Board, Inc. INVESTIGATIVE REPORT (Corrected) AUTHORITY AND PURPOSE Authority School

More information

BOARD MEETING MINUTES

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

More information

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005

WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE. July 6, 2005 WASHTENAW COUNTY BOARD OF COMMISSIONERS WAYS & MEANS COMMITTEE July 6, 2005 Chair Irwin called the meeting to order at 6:32 p.m. in the Board Room, Administration Building, 220 North Main Street, Ann Arbor,

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS 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 information

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Revised as of February 14, 2018) I. PURPOSE The Audit Committee (the Committee ) shall: A. Provide assistance to the Board of Directors

More information

Minutes. Oral Requests and Communications from the Audience/Staff None

Minutes. Oral Requests and Communications from the Audience/Staff None Page 1 Board of Directors Regular Meeting Wednesday,, 6:30 p.m. Bob Keefer Center for Sports and Recreation 250 S. 32 nd Street, Springfield, Oregon Call to Order President Greg James called the meeting

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way

MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way MINUTES City Council Regular Meeting 7:00 PM - Monday, August 14, 2017 Council Chambers, 7th Floor, City Hall 1055 S. Grady Way CALL TO ORDER AND PLEDGE OF ALLEGIANCE Mayor Law called the meeting of the

More information

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS INDEPENDENCE HOLDING COMPANY CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Committee ) is appointed by the Board of Directors (the Board ) to assist the Board

More information

GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS

GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES January, 2016 TABLE OF CONTENTS PAGE I. PURPOSE AND BACKGROUND...2 II. DEFINITIONS...3 III. GRIEVANCE SYSTEM

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of June, 2017. The meeting

More information

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

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

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors) I. PURPOSE ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER (Adopted on September 2, 2014 by the Board of Directors) The Audit Committee (the Committee ) of Alibaba Group

More information

YALE UNIVERSITY YALE CORPORATION AUDIT COMMITTEE CHARTER

YALE UNIVERSITY YALE CORPORATION AUDIT COMMITTEE CHARTER YALE UNIVERSITY YALE CORPORATION AUDIT COMMITTEE CHARTER I. Authority The Audit Committee ( Committee ) is established pursuant to Articles 17 and 20 of the By Laws of the Yale Corporation. The Committee

More information

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES

WOLCOTT TOWN COUNCIL Regular Meeting Tuesday, March 2, 2010 Tyrrell Middle School Auditorium 500 Todd Road, Wolcott, CT 7:30 p.m. Page 1 of 13 MINUTES Page 1 of 13 Note: These are summary minutes; a tape recording of this meeting is on file in Commission Secretary s Office in Wolcott Town Hall. Chairman Santogatta called the to order at with the Pledge

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners Friday, February 3, 017 417 Gidding Street Clovis, NM 88101 Special Meeting Curry County Courthouse 1 I - CALL TO ORDER Attendee Name Ben McDaniel Chet Spear Angelina Baca

More information

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION BOARD OF COMMISSIONERS MEETING MINUTES February 7, 2007 BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION The Lake County Board of Commissioners met in Regular Session

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY

Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY Resolution Description Byers Doneghy Savage Resolution No. 14 16 Proposal to Enter into a Contract Agreement with Jake Coolman for Canal Boat Pulling

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

AUDIT COMMITTEE CHARTER of the Audit Committee of ACCURAY INCORPORATED. (As amended and restated by the Board of Directors effective July 1, 2016)

AUDIT COMMITTEE CHARTER of the Audit Committee of ACCURAY INCORPORATED. (As amended and restated by the Board of Directors effective July 1, 2016) AUDIT COMMITTEE CHARTER of the Audit Committee of ACCURAY INCORPORATED (As amended and restated by the Board of Directors effective July 1, 2016) I. Purpose The purpose of the Audit Committee (the Committee

More information

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Part 1: Introduction and Administration This Board Policies Manual (BPM) contains all of the current

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

More information

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

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER

PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER PLANET FITNESS, INC. AUDIT COMMITTEE CHARTER 1. Purpose. The purposes of the Audit Committee (the Committee ) are to (a) appoint, oversee and replace, if necessary, the independent auditor; (b) assist

More information

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES An adjourned meeting of the PNB Finance Committee was called to order at 5:18 pm PDT by Chair LaVarn Williams with Terry

More information

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name

STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS. ARTICLE I: Name STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. BY-LAWS ARTICLE I: Name The name of this organization shall be known as STUART W. CRAMER HIGH SCHOOL ATHLETIC BOOSTER CLUB, INC. ARTICLE II: Purpose/Role

More information

A BARBARAA HUMAN. Call to Order: Roll Call. Absent: Ava Polan. services. She. Agenda Items: A motion was made. recommendations.

A BARBARAA HUMAN. Call to Order: Roll Call. Absent: Ava Polan. services. She. Agenda Items: A motion was made. recommendations. County of Santa Barbara 105 E. ANAPAMU, SANTA A BARBARAA HUMAN SERVICES COMMISSION REGULAR MEETING - ACTION SUMMARY Date: Thursday, March 6, 2014 Time: 10:00AM to 12:00PM Place: Parlor, St. Mark s Episcopal

More information

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

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

More information

SFMTA Bond Oversight Committee

SFMTA Bond Oversight Committee Rudy Nothenberg, Chairman Dan Murphy, Vice Chairman Leona Bridges, Jose Cisneros, Emilio Cruz, Steve Ferrario, Nadia Sesay MINUTES August 27, 2014-2:00 p.m. 1 South Van Ness Avenue, 7th Floor Union Square

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

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

Clinton County Government Study Commission Meeting December 6, 2006 Minutes Clinton County Government Study Commission Meeting December 6, 2006 Minutes Call To Order: Chairman Dan Harger called the Commission to order at 7:00 p.m. at the Clinton County Education and Resource Center.

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD Web Address: HTTP://SIAAB.AUDITS.UILLINOIS.EDU MINUTES Board Meeting- February 5, 2013 1:00 p.m. CALL TO ORDER The regularly scheduled meeting of the State

More information

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS

BYLAWS. MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation ARTICLE II NAME, SEAL AND OFFICES; MEMBERSHIPS BYLAWS OF MEDICAL TECHNOLOGY ENTERPRISE CONSORTIUM A South Carolina Non Profit Corporation 1.1 Name ARTICLE I NAME, SEAL AND OFFICES; MEMBERSHIPS The name of the corporation, a nonprofit corporation incorporated

More information

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

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

More information