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

Size: px
Start display at page:

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

Transcription

1 ATTACHMENT 2 MEETING MINUTES (Proposed) LAKESHORE REGIONAL PARTNERS EXECUTIVE BOARD HealthWest, 376 E. Apple Avenue, Muskegon May 21, :00 PM WELCOME AND INTRODUCTIONS Mr. Snider call the May 21, 2015 LRP Executive Board meeting to order at 1:00 pm. ROLL CALL Present at Roll Call: Mr. Belco, Ms. Bird, Mr. Disselkoen, Ms. Gonzalez, Ms. Kehrwecker, Mr. Oberst, Mr. Prince, Mr. Sanders, Mr. Stek, Mr. Snider CONFLICT OF INTEREST Mr. Snider No Conflict were declared PUBLIC COMMENT (at the discretion of the Chair) No public comment. CONSENT ITEMS: LRP Motion: To approve by consent the following items. a. May 21, 2015 LRP Board of Directors meeting agenda b. April 16, 2015 LRP Board of Directors meeting minutes Moved by: Prince Support: Sanders FY2014 FINANCIAL AUDIT Derek Miller, RPC (Attachment 3) Mr. Miller reviewed the LRP audit findings for FY2014. He reported that no material weaknesses in internal controls nor instances of non-compliance were discovered. He noted that there were no challenges during the audit process and staff were very cooperative during the process. REPORT FROM LRP EXECUTIVE BOARD RETREAT Mr. Snider Mr. Snider reported that there was extensive discussion related to the current financial situation of the LRP and attendees discussed plans moving forward. Participants were engaged in the process and Mr. Snider indicated that he found the process to be helpful. LRP EXECUTIVE COMMITTEE REPORT - Mr. Snider Board Resolution Creation of the Executive Committee (Attachment 4) LRP Motion: To adopt the resolution creating the Lakeshore Regional Partners Executive Committee as amended. Moved by: Sanders Support: Disselkoen Mr. Stek inquired as to the language related to allocation of responsibilities or powers to the Executive Committee being by resolution, and he suggested that those powers be granted either by resolution or motion. Ms. Parmenter noted that language can be added to the resolution to allow

2 for motion as well as resolution. The language noting that the resolution ratifies all action taken by the Executive Board to date will be changed to reflect Executive Committee. CEO Contract Status Mr. Snider reported that the Executive committee met on May 12, with all Committee members participating. At the direction of the Board, Committee members attempted to come to resolution around renewal of the CEO contract. Committee members were unable to come to consensus on a recommendation to the Board on how to proceed, ultimately leaving the decision to the full Board. The current contract term ends on August 30, The options available to the Board are to renew the contract, terminate the contract, or extend the contract. It was noted that should the contract be allowed to lapse, the Board would need to consider options with regard to future leadership of the organization. Ms. Bird suggested that the issue be returned to the Executive Committee to explore options and make recommendations should the Board decide to let the contract lapse. LRP Motion: The Executive Committee will meet to discuss renewal of the CEO Contract. In the event that the contract is not renewed, the Committee will also discuss options for recommendation to the full board should the current contract lapse. Moved by: Bird Support: Stek Opposed: Sanders, Gonzalez Mr. Snider will convene a special meeting of the Executive Committee. LRP LEGISLATION ADVOCACY COMMITTEE Ms. Gonzalez (Attachment 5) Ms. Gonzalez reported on the May 8, 2015 meeting of the LRP Legislation Advocacy Committee. Ms. Peg Driesenga has joined the committee. Minutes of the proceedings were included in the Board Packet. Regional Advocacy Plan Policy 6.4 Consumer Involvement The Committee reviewed the Regional Advocacy Plan as well as the Consumer Involvement Policy, which was forwarded to the full board with a recommendation for approval. LRP Motion: To approve Policy 6.4 Consumer Involvement as presented Moved by: Gonzalez Support: Stek LRP OPERATIONS COMMITTEE REPORT Ms. Rupp DRAFT Regional Training Project Plan (Attachment 8) Ms. Rupp provided the following updates: The Committee met on May 14, 2015 and it was agreed that the LRP would explore using the project management tool currently being utilized by network180. The tool should prove to be beneficial in moving projects forward by enhancing communication, clearly defining project scope, and identify who should be involved in the process. Network180 staff will train LRP and member CMH partners how to use the tool. Projects currently in process include the regional training plan Meeting Minutes Page 2 of 5

3 (presented in draft form to the Board for information), CLS/Skill Building level of care tool, and development of a common regional contract. CIO REPORT Mr. VandenHeuvel provided updates in Mr. Goodrich s absence. Mr. Duff has been facilitating the Utilization Management ROAT, which is currently looking at a consistent regional benefit as outlined in the Board approved LRP business plan and further addressed in the LRP Financial Plan. Although members have adopted consistent service selection guidelines, there is no consistency for defining amount, scope, and duration of services. There is urgency attached to adopting a consistent benefit due to the current financial situation. Mr. Duff continues to work with members on how to consistently determine eligibility. During the MACMHB Conference, Ms. Zeller highlighted the work that is being done by the four regions with regard to Data Analytics. COO REPORT Mr. Hofman Quality/Compliance/Network: The Training Reciprocity Workgroup has been moving forward with representation from member CMH s. Trainers are reviewing content of curriculums and frequency of trainings along with acceptable modes for delivery of trainings. Mr. Hofman has interviewed Ms. Lisa Morse to serve as the LRP Compliance Officer. Ms. Morse has extensive background in administration and contract compliance, as well as legal expertise. A fourmonth contract with Ms. Morse will be developed and an assessment will be done after that time to determine if these services meet the LRP compliance needs. Member compliance staff are in support of this approach. The result will be an approximate administrative savings of $40 thousand. The site review of Allegan CMH has been complete. Mr. Hofman expressed his appreciation to Allegan staff and administration for their cooperation. The final review for the year will be at network180 in June. Upon completion of all reviews, QI staff will meet to look at the tools and process to determine where improvements can be made. CFO REPORT Mr. Labun FY2015 April Funds Distribution LRP Motion: To approve the FY2015 April Funds Distribution as presented Moved by: Gonzalez Support: Disselkoen Statement of Activities as of March 31, 2015 Mr. Labun reviewed the March 2015 Statement of Activities. Medicaid revenue is down due to the TANF issue. From the rate setting meeting on May 15, it was reported that Milliman has conducted an analysis and has minimally adjusted the rates for the first quarter, which has resulted in an additional $345 thousand for the region. During the June meeting it is expected that they will report on next steps and whether they will adjust the morbidity factor. The Finance ROAT has been working on consistent standards for managed care administration rates. Members have been working on the administration rate and it appears that the region will Meeting Minutes Page 3 of 5

4 be below the 6.75 percent regional goal. There is a statewide workgroup that is also looking at administration rates. Member Bucket Report as of March 31, 2015 The full-year projection is reflecting a $16.2 million deficit. However, the current information does not include the impact of member budget reduction plans. The April report will likely begin to reflect the impact of those changes. SUD IMPLEMENTATION UPDATE Mark Witte Oversight Policy Board The Oversight Policy Board will review and take action on the revised bylaws, which will then be presented to the LRP Executive Board for review and approval. CEO REPORT Mr. VandenHeuvel Summary/Recap of Progress on Regional Financial Plan i. Actuarial Consult Regarding Regional Funding Distribution Update The target for completion of the study and delivery of the recommendation is early June. The report will be shared with the Board during the June meeting. ii. Rate Setting Update iii. Legislative Advocacy Update Strategy is focused on bringing lower funding up rather than divvying the pie differently don t anticipate any significant change in rates first priority is to address the 7 million funding gap. c. State Update i. Rate Setting Update ii. MHP Rebid The RFP for the Medicaid Health Plan Rebid has been issued. Highlights from the RFP are included for Board member information in the Board Packet. There is a heavy emphasis on health care integration. The LRP is working with Midstate Health Network to craft a proposal for how the PIHP s and Health Plans can work together. iii. SUD Administrative Integration iv. MDCH Draft Appropriations Boilerplate Section 508 v. MACMHB Spring Conference d. Updates from PIHP Monthly Meetings There is no substantial update from MDCH regarding progress on waiver renewal. PIHPs have been told it is a reasonable to assume that the application of Home and Community Based standards will expand. No definitive answers on Conflict Free Case Management standards plan from MDCH, or what waiver structure will be used. Department is receiving technical assistance from CMS. Renewal is due by January 1, e. Coordination of Care with Medicaid Health Plans see above RE: Collaboration with Mid State Health Network. f. Other Meeting Minutes Page 4 of 5

5 BOARD MEMBER COMMENTS Mr. Stek commented on the responsibility of the Board to educate legislators with regard to the current budget difficulties and he encouraged members to look for opportunities to do so. Mr. VandenHeuvel reported that Ms. Doyle is working to organize a legislative breakfast in Lansing with all regional representatives to educate them about current issues and concerns. UPCOMING MEETINGS June 9, 2015 LRP Executive Committee - HealthWest June 18, 2015 LRP Executive Board network180 ADJOURN Mr. Snider adjourned the May 21, 2015 LRP Board of Directors meeting at 2:58 PM I. John Snider, Board Chair Rita Bird, Secretary Meeting Minutes Page 5 of 5

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

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

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

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

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

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, 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

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

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

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

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

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

HEALTHWEST. FULL BOARD MINUTES February 22, :00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442

HEALTHWEST. FULL BOARD MINUTES February 22, :00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442 HEALTHWEST FULL BOARD MINUTES February 22, 2019 8:00 a.m. Mental Health Center 376 E. Apple Ave. Muskegon, MI 49442 CALL TO ORDER The regular meeting of the Full Board was called to order by Chair Thomas

More information

Pennsylvania Asthma Partnership: Guidelines

Pennsylvania Asthma Partnership: Guidelines 1: Name The name of this group is the Pennsylvania Asthma Partnership, herein referred to as the PAP. A. Vision: B. Mission: 2: Vision and Mission To improve the health status and quality of life of Pennsylvania

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

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement

ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement ASSOCIATION OF CORPORATE COUNSEL LITIGATION COMMITTEE CHARTER I. Mission Statement The mission of the Litigation Committee shall be to provide an organized forum for inhouse counsel with responsibility

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

The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS The California Endowment CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee ( Committee ) is appointed by the Board of Directors ( Board ) to advise the Board on The Endowment

More information

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice

More information

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m.

Call to Order Chairman, Kelsie McClendon called the Executive Committee (EC) meeting to order at 9:07 a.m. MINUTES OF PUBLIC MEETING OF THE MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD EXECUTIVE COMMITTEE Members Present: Members Absent: Thursday, December 13, 2018 9:00 a.m. Maricopa County WDB Office 701 W.

More information

National Regional Planning Council Constitution and Bylaws

National Regional Planning Council Constitution and Bylaws National Regional Planning Council Constitution and Bylaws Revised May 2, 2017 The NRPC The National Regional Planning Council (NRPC) is a collaborative network consisting of both 700 MHz and 800 MHz (National

More information

2004 Kansas State Plan HELP AMERICA VOTE ACT OF 2002

2004 Kansas State Plan HELP AMERICA VOTE ACT OF 2002 2004 Kansas State Plan HELP AMERICA VOTE ACT OF 2002 Kansas Secretary of State Ron Thornburgh First Floor, Memorial Hall, 120 S.W. 10th Avenue Topeka, Kansas 66612 785.296.4564 A MESSAGE FROM THE SECRETARY

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

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) Monday, November 21, 2016, 5:00 p.m. 7:30 p.m. MINUTES

CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) Monday, November 21, 2016, 5:00 p.m. 7:30 p.m. MINUTES CITY OF OAKLAND Mayor's Commission on Persons with Disabilities (MCPD) Monday, November 21, 2016, 5:00 p.m. 7:30 p.m. I. Called to Order at 5:15 p.m. II. Roll Call (Exhibit A1) MINUTES III. Public Comments

More information

Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD

Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD Constitution and By-laws of the KANSAS ASSOCIATION OF LOCAL HEALTH DEPARTMENTS KALHD ARTICLE I NAME AND INTENT The name of this organization shall be the Kansas Association of Local Health Departments,

More information

NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016

NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE CHARTER. Effective as of December 14, 2016 NOMINATING AND PUBLIC RESPONSIBILITY COMMITTEE 1.0 PURPOSE. CHARTER Effective as of December 14, 2016 The purpose of the Nominating and Public Responsibility Committee (the Committee ) of the Board of

More information

Senior Advocates Coalition Muskegon, Ottawa & Oceana Counties MEMORANDUM. Save the Date

Senior Advocates Coalition Muskegon, Ottawa & Oceana Counties MEMORANDUM. Save the Date Senior Advocates Coalition Muskegon, Ottawa & Oceana Counties To: Senior Advocates Coalition From: Pam Curtis, Facilitator Date: August 24, 2017 Re: September 11, 2017 Senior Advocates Meeting MEMORANDUM

More information

Graduate Group in Ecology Bylaws

Graduate Group in Ecology Bylaws Graduate Group in Ecology Bylaws Administrative Home: Department of Environmental Science and Policy Revisions: May 30, 1973; April 28, 1977; April 26, 1978; January 18, 1979, May 31, 1979, June 2, 1983,

More information

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda

MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, :00 p.m. Draft Agenda MONROE COMMUNITY MENTAL HEALTH AUTHORITY REGULAR BOARD MEETING August 26, 2015 6:00 p.m. Draft Agenda MISSION STATEMENT: The mission of the Monroe Community Mental Health Authority is to provide quality

More information

AUDIT COMMITTEE TERMS OF REFERENCE

AUDIT COMMITTEE TERMS OF REFERENCE AUDIT COMMITTEE TERMS OF REFERENCE Authority: The Audit Committee operates as a Standing Committee under the authority of the Board of Directors and as outlined in the Stevenson Memorial Hospital (SMH)

More information

AUDIT AND RISK COMMITTEE CHARTER. LawFinance Limited (ACN )

AUDIT AND RISK COMMITTEE CHARTER. LawFinance Limited (ACN ) AUDIT AND RISK COMMITTEE CHARTER LawFinance Limited (ACN 088 749 008) 31 December 2018 1 OBJECTIVE The overall objective of the Audit and Risk Committee is to assist the Board of Directors of the Company

More information

EP ENERGY CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER. December 10, 2015

EP ENERGY CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER. December 10, 2015 Chapter 1 Purpose EP ENERGY CORPORATION GOVERNANCE AND NOMINATING COMMITTEE CHARTER December 10, 2015 The Governance and Nominating Committee (the Committee ), which is a Committee of the Board of Directors

More information

NACRO Policies and Procedures Approved by the Executive Committee May 2015 Originally Approved by the Board of Directors July 2012

NACRO Policies and Procedures Approved by the Executive Committee May 2015 Originally Approved by the Board of Directors July 2012 NACRO Policies and Procedures Approved by the Executive Committee May 2015 Originally Approved by the Board of Directors July 2012 This document was written to clarify expectations and preserve the mission

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

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM Committee Members: President

More information

LITHIA MOTORS, INC. NOMINATING AND CORPORATE GOVERNANCE GUIDELINES

LITHIA MOTORS, INC. NOMINATING AND CORPORATE GOVERNANCE GUIDELINES LITHIA MOTORS, INC. NOMINATING AND CORPORATE GOVERNANCE GUIDELINES The Nominating and Governance Committee of the Board of Directors (the Board ) has developed, and the Board has adopted, the following

More information

ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER

ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER ASSOCIATION OF CORPORATE COUNSEL INFORMATION GOVERNANCE COMMITTEE CHARTER I. Mission Statement The primary purpose of the ACC Information Governance (IG) Committee (the Committee ) is to provide in-house

More information

3. Overview of Process with Illinois Criminal Justice Information Authority

3. Overview of Process with Illinois Criminal Justice Information Authority AGENDA January 11, 2017 1. Welcome and Introductions 2. Approval of 10-13-16 and 12-13-16 meeting minutes 3. Overview of Process with Illinois Criminal Justice Information Authority 4. Review of FY17 Process

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

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation ARTICLE 1. THE CONSTITUTIONAL ENTITY. SECTION 1. THE DISTRICT CORPORATION. 1.1.010.

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

COMPENSATION COMMITTEE CHARTER

COMPENSATION COMMITTEE CHARTER COMPENSATION COMMITTEE CHARTER PURPOSE The Compensation Committee (the Committee ) of the Board of Directors (the Board ) of Elevate Credit, Inc., a Delaware corporation (the Company ), is appointed by

More information

Board of Directors Nominations Policy

Board of Directors Nominations Policy Board of Directors Nominations Policy The intent of this policy is to ensure that qualified individuals are selected to serve on the Board of Directors of Interior Designers of Canada ( IDC ). Such individuals

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

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

Section B BOARD OF DIRECTORS

Section B BOARD OF DIRECTORS B - 1 Section B BOARD OF DIRECTORS The responsibilities of the and the officers are stated in the ElderStudy Constitution and Bylaws. Officers are elected by the. However, a non-board member may be asked

More information

BYLAWS [ ] Chapter Texas Master Naturalist Program

BYLAWS [ ] Chapter Texas Master Naturalist Program BYLAWS [ ] Chapter Texas Master Naturalist Program ARTICLE I Chapter Relation to State Program/Organization A. Parent Organization. The parent organization is the Texas Master Naturalist Program or State

More information

Meeting was called to order by Chairman Friedman. Ms. Dodd read the Open Public Meetings notice into record. CraigAnninBaxter Law Robert Baxter, Esq.

Meeting was called to order by Chairman Friedman. Ms. Dodd read the Open Public Meetings notice into record. CraigAnninBaxter Law Robert Baxter, Esq. BURLINGTON COUNTY INSURANCE COMMISSION OPEN MINUTES MEETING County Administration Building 49 Rancocas Road Mt Holly, NJ 08060 2:00 PM Meeting was called to order by. Ms. Dodd read the Open Public Meetings

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT December 16, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT December 16, 2014 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT The Board of Directors of the Mojave Air and Space Port duly met for a Regular Meeting at the District Offices in the

More information

DURHAM REGIONAL POLICE SERVICES BOARD BOARD MINUTES. April 10, 2017

DURHAM REGIONAL POLICE SERVICES BOARD BOARD MINUTES. April 10, 2017 DURHAM REGIONAL POLICE SERVICES BOARD BOARD MINUTES April 10, 2017 08:30h Present: Roger Anderson, Chair Allan Furlong, Vice-Chair Bill McLean, Member Bobbie Drew, Member Rose Rockbrune, Member Randy Wilson,

More information

Board Member General Responsibilities

Board Member General Responsibilities Board Member General 1. Maintain membership in Learning Forward per organizational requirements to be an affiliate of the national organization. 2. Attend all meetings of the Board of Directors and general

More information

MEETINGS AND PROCEDURES OF THE COMMITTEE

MEETINGS AND PROCEDURES OF THE COMMITTEE CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF REALOGY HOLDINGS CORP. AS AMENDED AND RESTATED ON JANUARY 24, 2018 I. PURPOSE OF THE COMMITTEE The purposes of

More information

AUDIT COMMITTEE JUNE 22, 2017 MEETING MINUTES

AUDIT COMMITTEE JUNE 22, 2017 MEETING MINUTES BOARD OF TRUSTEES AUDIT COMMITTEE JUNE 22, 2017 GRANITE STATE COLLEGE CONCORD, NEW HAMPSHIRE MEETING MINUTES Committee members present: Chairman Todd Black, Cathy Conway, Wallace R. Stevens, and Lorraine

More information

6. Duties and Responsibilities of Committees and Liaisons

6. Duties and Responsibilities of Committees and Liaisons 6. Duties and Responsibilities of Committees and Liaisons The committee chairs work in conjunction with the President to select committee members considering experience, ethnicity, sector interests and

More information

Concordia International Corp. Human Resources and Compensation Committee Charter

Concordia International Corp. Human Resources and Compensation Committee Charter Concordia International Corp. Human Resources and Compensation Committee Charter Human Resources and Compensation Committee Charter Table of Contents Notice 1. PURPOSE AND RESPONSIBILITIES... 1 Purpose...

More information

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman College of Eastern Idaho Board of Trustees January 16, 2019 College of Eastern Idaho Campus, John E Christofferson, Building 3 Room 352 Idaho Falls, Idaho A Work Session of the Board of Trustees of the

More information

Miami Retreat Notes (January 20-22, 2016)

Miami Retreat Notes (January 20-22, 2016) Miami Retreat Notes (January 20-22, 2016) Thursday, January 21, 2016, Workshop Sessions: All Commissioners present except Ms. Vargas. Pro-Bono Work for CM credits This topic is a priority based on the

More information

A. Providing a link between the administration and the students. C. Operating as the students voice in their school government.

A. Providing a link between the administration and the students. C. Operating as the students voice in their school government. CONSTITUTION AND BYBLAWS Lakeshore Technical College Student Government Association Approved April 25, 2016 PROPOSED UPDATES FEBRUARY 26 & MARCH 26, 2018 Article I: Organization Name Section 1: This organization

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

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING:

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING: 5721 c s B M - I n u t e s PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING: 6:30 P.M. BOARD MEMBERS PRESENT: Obediah Baker,

More information

CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010

CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010 CORPORATE GOVERNANCE GUIDELINES As Amended and Restated by the Board of Directors May 18, 2010 Role and Functions of the Board of Directors The role of the Board of Directors (the Board ) of Anadarko Petroleum

More information

Pledge of Allegiance

Pledge of Allegiance 24 Valley Road, Stanhope, New Jersey Media Center Time: Pledge of Allegiance Roll Call Mr. Timothy Nicinski, Superintendent Mr. Steven Hagemann, Principal/Supervisor Mr. Gordon Gibbs, Board Secretary/Business

More information

FINANCE AND PERFORMANCE COMMITTEE. Final - Terms of Reference - Final

FINANCE AND PERFORMANCE COMMITTEE. Final - Terms of Reference - Final FINANCE AND PERFORMANCE COMMITTEE Final - Terms of Reference - Final CONSTITUTION 1. The Board of Directors approved the establishment of the Finance and Performance Committee (known as the Committee in

More information

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 REGULAR MEETING OF LBOPG Tuesday, July 17, 2018, 1:00 P.M. Louisiana Engineering Society Building Conference

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

Minutes of SPEED Governing Board

Minutes of SPEED Governing Board Minutes of SPEED Governing Board The Board of Trustees SPEED S.E.J.A. #802 A SPEED Governing Board of the Board of Trustees of SPEED S.E.J.A. #802 was held Thursday, September 24, 2015, beginning at 7:00

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

AORN National Leadership Information Grid 1

AORN National Leadership Information Grid 1 AORN National Information Grid 1 Role Term Travel Function Responsibilities/Roles NLDC Consists of five members Immediate past president serves as nonvoting committee member following the term of office

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013 AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013 A regular meeting of the Audit, Compliance and Governance

More information

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

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

West Michigan Airport Authority Meeting Minutes June 9, 2008 The West Michigan Airport Authority met at 11:30am at the WestShore Aviation Conference Room at Tulip City Airport. Present: Bush Absent: Authority

More information

CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, February 22, 2018 At 1:30 p.m. at the Legislative Office Building, Room 2B 300 Capitol Avenue Hartford, Connecticut 06106

More information

Minutes for 1st Quarter District Executive Committee Meeting

Minutes for 1st Quarter District Executive Committee Meeting Minutes for 1st Quarter District Executive Committee Meeting International was held on Saturday, September, 20, at A.M., at building, the District Director being in the chair and the District Administration

More information

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME

ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME ADM. CHESTER W. NIMITZ ELEMENTARY PARENT-TEACHER ORGANIZATION BY-LAWS ARTICLE I: NAME SECTION 1. The name of this organization is the Admiral Chester W. Nimitz Elementary School Parent-Teacher Organization

More information

BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa

BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa BOARD MEETING MINUTES October 19, 2015 State Historical Building of Iowa Board Members Angela Burke Boston (on telephone) Jim Donoghue Bob Russell (on telephone) Mary Mincer Hansen (on telephone) Eric

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

Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, December 5, 2018

Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, December 5, 2018 Ann Arbor Downtown Development Authority Meeting Minutes Wednesday, Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Ms. Klopf called the meeting to order at 12:00 p.m. 1. ROLL

More information

Agency for Health Care Administration - Conference Room A

Agency for Health Care Administration - Conference Room A MINUTES State Consumer Health Information and Policy Advisory Council Meeting Date: September 13, 2012 Time: 10:00am 2:00pm Location: Agency for Health Care Administration - Conference Room A Members Present:

More information

NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS

NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS COMPOSITION AND MEETINGS NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS CHARTER The Nominating and Governance Committee is a committee of the Board of Directors that shall consist of at

More information

Report of the Joint Committee on Information Technology to the 2016 Kansas Legislature

Report of the Joint Committee on Information Technology to the 2016 Kansas Legislature JOINT COMMITTEE Report of the Joint Committee on Information Technology to the 2016 Kansas Legislature CHAIRPERSON: Representative Brett Hildabrand VICE-CHAIRPERSON: Senator Mike Petersen OTHER MEMBERS:

More information

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin.

I. Call to Order. The meeting was called to Order at 5:04p.m. by Co-Chair Cronin. Marin HIV/AIDS Care Council Meeting MINUTES Wednesday, January 11, 2012 4:30p.m. - 6:30p.m. 899 Northgate Drive 4 th Floor Conference Room San Rafael, CA 94903 [ Approved February 8, 2012 ] Council Members

More information

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1

GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 GENERAL PLAN 2040 STEERING COMMITTEE BYLAWS 1 A. ORGANIZATION AND MEMBERSHIP The San Rafael General Plan 2040 Steering Committee ( Committee ) has been created to provide guidance, oversight, and direction

More information

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION ARTICLE 1. BACKGROUND 1.1 Entity. The WSU Foundation was established in the State of Washington as a Washington nonprofit corporation

More information

Bylaws for the PAC 12 Academic Leadership Coalition

Bylaws for the PAC 12 Academic Leadership Coalition Bylaws for the PAC 12 Academic Leadership Coalition Approved March 28, 2015(revisions approved by membership on 2-28-2016) Article I. Name PAC 12 Academic Leadership Coalition (P12ALC) Article II. Mission

More information

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601

ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601 I. Roll Call/Pledge of Allegiance II. ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room 16-503 Chicago, IL 60601 This meeting will also be audio cast on the Internet at:

More information

District 97 Board of Education Responsibilities, Procedures and Protocols

District 97 Board of Education Responsibilities, Procedures and Protocols District 97 Board of Education Responsibilities, Procedures and Protocols Below is information about the responsibilities, procedures and protocols that guide the day-to-day work of the District 97 Board

More information

Concordia Healthcare Corp. Human Resources and Compensation Committee Charter

Concordia Healthcare Corp. Human Resources and Compensation Committee Charter Concordia Healthcare Corp. Human Resources and Compensation Committee Charter Compensation Committee Charter Table of Contents Notice Notice... 1 1. PURPOSE AND RESPONSIBILITIES... 1 Purpose... 1 2. DEFINITIONS

More information

CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK.

CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK. CONSTITUTION OF THE GRADUATE STUDENT COUNCIL OF THE GRADUATE SCHOOL OF JOURNALISM THE CITY UNIVERSITY OF NEW YORK Approved May 2015 Guiding Principles The CUNY Graduate School of Journalism hereby establishes

More information

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M. MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the

More information

University of Central Missouri Board of Governors Plenary Session October 27, 2017

University of Central Missouri Board of Governors Plenary Session October 27, 2017 University of Central Missouri Board of Governors Plenary Session October 27, 2017 The University of Central Missouri (UCM) Board of Governors convened in Plenary Session on Friday, October 27, 2017, at

More information

May 24, O. Z. Kamara, California Department of Health Care Services

May 24, O. Z. Kamara, California Department of Health Care Services VCMMCC Commission Meeting Minutes Ventura County Public Health 2240 E. Gonzales Road, Suite 200 Oxnard, CA 93036 Commission Members in Attendance Michael Powers, Director, Ventura County Health Care Agency

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA Thursday, May 25, 2017 at 11:00 am 6800 N. Dale Mabry, Suite 158 Tampa, Florida 33614 Call-in: 866-866-2244 Access Code: 5194796 I. CALL TO ORDER A. Quorum

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF DAYTONA BEACH, FLORIDA FRIDAY, JULY 22, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF DAYTONA BEACH, FLORIDA FRIDAY, JULY 22, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF DAYTONA BEACH, FLORIDA FRIDAY, JULY 22, 2016 The regular meeting of the Board of Commissioners of the

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone KEAN UNIVERSITY BOARD OF TRUSTEES MINUTES PUBLIC MEETING MONDAY, SEPTEMBER 10, 2018 4 p.m. DAVE GIBBONS CONFERENCE CENTER, KEAN HALL PRESENT: Ada Morell, Chair; Michael D Agostino, Vice-Chair; Dr. Thomas

More information

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association)

BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES. (A Non-Profit 501 C3 Professional Association) BYLAWS OF THE CALIFORNIA COUNCIL FOR THE SOCIAL STUDIES (A Non-Profit 501 C3 Professional Association) 1 TABLE OF CONTENTS ARTICLE I - PURPOSES...4 ARTICLE II - MEMBERSHIP AND DUES...4 ARTICLE III - AFFILIATIONS...4

More information