Delaware Health Information Network Board of Directors

Size: px
Start display at page:

Download "Delaware Health Information Network Board of Directors"

Transcription

1 Delaware Health Information Network Board of Directors Wednesday, July 22, :00 p.m. 4:00 p.m. Christiana Care Corporate Data Center One Reads Way New Castle, DE Meeting Minutes CALL TO ORDER: Board Chair Randy Gaboriault called the meeting to order at 2:01 p.m. April 29, 2015 MEETING MINUTES: Bill Kirk motioned for the minutes to be accepted as presented. Kathleen Matt seconded the motion. Minutes were approved unanimously. DHIN MANAGEMENT REPORT: FY15 Financial Statements: With the close of the fiscal year, Mike Sims reviewed DHINs Financial Statements noting that DHIN finished the year with a strong quarter, posting a net income of $636K which included the data sender and payer revenue. Also contributing to change in cash flow is the Highmark contribution which was paid earlier in the fiscal year. DHIN ended the year with just under $5 million in cash in the bank. April 29, 2015 Board of Directors meeting minutes were approved DHIN finished a solid financial year with $2.1MM in net income, and noted that DHIN exceeded its planned revenue targets compared to the mid-year reforecast due to unplanned revenue from Highmark for Insurance Marketplace members, higher Medicaid member enrollment, and significant revenue from Union Hospital, who decided to send not just Delaware patient data into the system, but all patient information into the system. In addition there was revenue for providing access to the Community Health Record to DMMA and related vendor staff to monitor Medicaid Fraud, in support of a recent award to Quality Health Systems/Health Integrity. DHIN exceeded its Year over Year non-results delivery revenue growth goal of 10%, coming in at 18% due to the reasons listed above. Due to a vacancies and staff turn-over, FY15 personnel expenses were lower than planned. Within the last month of the FY, DHIN has filled all open positions for FY2015. Administration expenses were favorable due to a delay in beginning a Harvard research study that DHIN is partnering with Medicity/Aetna to quantify the impact of HIE use in the ED setting on medical costs and quality of care. The final significant variance is in the New Functions category, which was driven by delays in implementing the functionality to allow CCD s to be sent from the practice s EMR s to the DHIN Community Health Record. DHIN also amortized a significant amount for Master Patient Indices (MPI s) which was originally planned to be fully recognized as expense during FY2015. An additional driver of the variance is contract delays which have delayed the implementation of Clinical Gateway feeds to DHIN's Medicaid, SEBC, and Marketplace payers

2 In addition, DHIN budgeted for QPID/iSpecimen data infrastructure expense, and DHIN is proud to announce that the first customer agreement for implementation of ispecimen was executed in July 2015 (Union Hospital). Lastly, DHIN had planned to integrate Peninsula Regional Medical Center, but due to delays driven by PRMC's primary IT vendor, implementation is now scheduled for the Fall of DHIN ended the year with $5.7 million in unrestricted net assets and on solid footing to begin FY2016. Progress Towards FY15 Goals: Implement at least 2 new data senders outside of Delaware: Dr. Lee stated that DHIN has implemented Union Hospital; expanded services with Atlantic General Hospital and currently onboarding Peninsula Regional Medical Center. Reduce cost of new data transport and storage by 10 percent of historical average: DHINs storage cost for new data senders has been cut by 93%; and our hosting/maintenance cost have been cut by 25% Increase revenue from non-results-delivery sources by $303,800 (ie 10% of FY14 results-delivery revenue: DHN has increased revenue from non-results delivery sources by $527,000 (18% of FY14 results-delivery revenue). FY15 Adoption/Relevance Goal: Fifty percent year over year growth in adoption of services introduced in FY14: DHIN has exceeded its growth targets in services which included Event Notification; Image Sharing; Medication History; and Single-Sign-On. In addition, DHIN has ended FY15 with 47 signed agreements for Care Summary exchange. Expand participation in DHIN to at least one new constituency (such as consumers): New constituencies/services include: A contract with DMMA for fraud detection has DHIN as relied-upon technology Executed MOA with MedExpress as DHINs first walk-in clinic data sender Increase adoption of DHIN urgent care/walk-in clinics to 80%: Adoption of DHIN by urgent care/walk-in clinics stands at 81%; a year-over-year increase of 42%. FY15 Feature/Function Goals: Stand up infrastructure to support clinical research and population views of data: Infrastructure is currently in place with a growing volume of indexed data. DHINs first research data use agreement has been secured with Union Hospital

3 Implement (or contract for) tools to make clinical data available to payers (e.g. Common Provider Scorecard): Clinical Gateway is available to payers under agreements with DMMA, SEBC and Marketplace. Incorporate payer data into DHIN: Common Provider Scorecard beta practices are live. In addition, DHIN has tripled the number of Data sender organization in the past three years with an additional three signed contracts to be implemented in FY16. End-User Organization enrollment has increased 12% year over year. DHINs provider enrollment exceeds 98%. The number of enrolled providers exceeds the number of actively practicing providers in Delaware (the difference coming from out of state providers). The utilization of DHINs Community Health Record by State agencies has increased 76% year-over-year; with the highest users being Department of Corrections, Epidemiology and Cancer Registry. Additional FY15 Noteworthy accomplishments: Mark Jacobs, CIO, has been recognized for Excellence in Health Data Interoperability. Forty-nine percent of Delaware residents are now covered by a payer contributing financially to DHIN. In addition, Dr. Lee stated that there have been four bills introduced that pertain to DHIN: DE HB64: The statute authorizes a medical order (DMOST) which is transportable, standardized, and implements a patient's end-of-life care preferences. The Delaware Health Information Network (DHIN) is authorized to create an electronic registry to maintain and store executed DMOST forms and make them available to emergency-care providers, health-care providers and healthcare institutions. DE SB58: This bill codifies the Newborn Screening Program, which screens infants for a number of metabolic, hematologic, endocrinologic, immunologic and certain structural disorders. This bill also clarifies that genetic information disclosed and obtained pursuant to the Newborn Screening Program may be retained, and specifies that permissible disclosure includes to users of the source system EHR and users of the HIE. This allows DHIN to store the data and disclose it to properly authorized end users, unless parents opt out of having their infant screened

4 DE SB151: This bill addresses informed consent for collecting genetic data (generally speaking, beyond the newborn screening program), and requires that informed consent specifically addresses the fact that the data will be accessible to those individuals authorized to access the source EHR and DHIN. Until SB151 is passed and signed by the Governor, Maternal Fetal Medicine is on hold as a DHIN data sender. DE HB157: All freestanding emergency departments are being required to meet the same standards as a hospital emergency department. The bill also give these free standing emergency departments 18 months from passage of the bill to begin both sending and using data in the DHIN. COMMITTEE STATUS REPORTS: Finance Committee: Mike Sims presented the FY2016 Profit and Loss Statement to the DHIN Board of Directors noting that FY2015 was a strong year due to the improved operational revenue growth and lower than expected expenses which were driven by project delays, including CCD implementation and Payer Clinical Gateway implementation. As a result, DHINs end of year reserves came in at $5.7 million. DHINs target reserve levels are six months of operational funding and one year's worth of new project funding. The P&L presented was the worst-case scenario with no ONC grant funding, conservative revenue projections and conservative expense projections. In this scenario DHIN would lose $500k, putting the FY2016 end of year reserves at $5.2 million. The operational loss is driven by two planned one-time expenses: a possible IT vendor RFP, and development of a new 5-year strategic plan. Mike Sims noted that DHIN management will continue to monitor the P&L closely. Randy Gaboriault motioned for approval of the FY16 Budget which has been recommended by the Executive Committee and presented to the Board of Directors. Tom Trezise motioned for the FY16 Budget to be accepted as presented. Rich Heffron seconded the motion. DHINs FY16 Budget was approved unanimously. Executive Committee: FY16 Goals Dr. Lee presented the FY16 Goals which were approved by the Executive Committee on June 26, 2015, and presented as a recommendation for adoption to the full board. Approval of the FY16 Budget Successfully Execute Grant Outcomes: Manage the financial risk of the performance-based grant to implement technology initiatives which also support the State Health Innovation Plan and Meaningful Use. Generate $75K in revenue from services tied to the IMAT platform: Generate ROI from investment in the new IMAT platform and its capabilities

5 Implement clinical data feeds to two current paying network participants: Support value-based payments through access to relevant data from all sources; begin transition to payment based on use of data rather than contribution of data. Increase out-of-state exchange partnerships by two organizations: Diversify the financial base; increase the influence and relevance of DHIN in the region and beyond. Ensure certification of all Meaningful Use functionality supported by DHIN: Necessary to remain relevant to the needs of our stakeholders and customers. Implement a unified landing page for all customer-facing end-points sponsored by DHIN (eg CHR, scorecard, etc.): Create a more streamlined workflow for DHIN end users. Randy Gaboriault requested a motion for the approval of the FY16 Goals to be accepted as presented. Dr. Hawtof motioned for the acceptance of the proposed goals. Tom Trezise seconded the motion. Proposed FY16 Goals were approved unanimously. Board Development Committee: Rich Heffron presented the slate of DHIN Office Nominations as follows: Chair: Randy Gaboriault; Vice Chair: Stephen Lawless; Treasurer: Donna Goodman; Secretary: Bettina Riveros. Proceeded by DHIN Executive Committee Nominations as follows: A. Richard Heffron, William Kirk and Tom Trezise. Bill Kirk moved that the slate of nominations for both the DHIN Board Officer Nominations and the DHIN Executive Committee Nominations be approved as presented. Vote: Yay: 10; Nay: 0; Abstain: 1 Motioned and approved. EXECUTIVE SESSION At 3:31p.m., Randy Gaboriault moved, pursuant to DE Code - Title 29, Chapter 100, 10004(b)(9), that the DHIN Board go into Executive Session to discuss end of fiscal year personnel matters. Dr. Hawtof seconded the motion. The motion was approved unanimously. At 3:51 p.m., the DHIN Board of Directors voted to exit Executive Session. Randy Gaboriault advised that the DHIN Board of Directors took action in the Executive Session on personnel matters and approved all matters which were recommended. Approval of the FY16 Goals Approval of FY16 Slate of DHIN Officer nominations and the Executive Committee nominations DHIN Board of Directors voted to go into Executive Session All matters in the Executive Session were approved as recommended OTHER BUSINESS: None - 5 -

6 NEXT BOARD MEETING: The next DHN Board of Directors Meeting will be held on October 20, 2015 from 2:00 p.m. to 4:00 p.m. at the DHIN office in Dover. PUBLIC COMMENT: No one from the public offered comments ADJOURN: The meeting adjourned at 4:01 p.m. Attendance Board Members Present Randy Gaboriault Donna Goodman Dr. Jeffrey Hawtof Rich Heffron Michael Hojnicki Bill Kirk Dr. Stephen Lawless Kathleen Matt Kimberly Reinagel-Nietubicz Steve Saville Dr. Terri Steinberg Tom Trezise Board Members Absent Meaghan Brennan Steve Groff Bettina Riveros Dr. Gary Siegelman Guests Present Scott Perkins, Deputy Attorney General s Office Stacey Schiller, a.s.a.p.r. DHIN Staff Present Dr. Jan Lee Ali Charowsky Mark Jacobs Randy Farmer Lakeisha Moore Jamie Rocke Ed Seaton Mike Sims DHIN Staff (Phone) Andy Gillan Lynn Misener TerriLynn Palmer Cathy Paulish Michele Ribolla Jody Wilson - 6 -

Delaware Health Information Network Board of Directors. Tuesday, October 23, :00 p.m. 3:00 p.m.

Delaware Health Information Network Board of Directors. Tuesday, October 23, :00 p.m. 3:00 p.m. Delaware Health Information Network Board of Directors Tuesday, October 23, 2012 1:00 p.m. 3:00 p.m. DHIN Conference Room 107 Wolf Creek Blvd Dover, DE 19901 Meeting Minutes CALL TO ORDER In the absence

More information

Health Information Technology Provisions in the Recovery Act

Health Information Technology Provisions in the Recovery Act HEALTH INFORMATION TECHNOLOGY PROVISIONS IN THE RECOVERY ACT Driving Business Advantage Health Information Technology Provisions in the Recovery Act by Brian P. Carey & Paul T. Kim April 2009 The following

More information

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND

UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND UNEMPLOYMENT COMPENSATION LAW - CONTRIBUTIONS BY EMPLOYEES AND SERVICE AND INFRASTRUCTURE IMPROVEMENT FUND Act of Dec. 20, 2017, P.L. 1191, No. 60 Cl. 43 Session of 2017 No. 2017-60 HB 1915 AN ACT Amending

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

DELAWARE MUNICIPAL ELECTRIC CORPORATION ANNUAL MEETING DOVER DOWNS CONFERENCE CENTER DOVER, DELAWARE September 20, 2017

DELAWARE MUNICIPAL ELECTRIC CORPORATION ANNUAL MEETING DOVER DOWNS CONFERENCE CENTER DOVER, DELAWARE September 20, 2017 DELAWARE MUNICIPAL ELECTRIC CORPORATION ANNUAL MEETING DOVER DOWNS CONFERENCE CENTER DOVER, DELAWARE September 20, 2017 The Annual Meeting of the Board of Directors of the Delaware Municipal Electric Corporation

More information

Health Information Exchange Coordinating Committee Meeting Minutes

Health Information Exchange Coordinating Committee Meeting Minutes Health Information Exchange Coordinating Committee Meeting Minutes Meeting Date: February 10, 2017 Time: 10:00 a.m. 12:00 p.m. Location: GoTo Webinar/Conference Call only Members Present: Nikole Helvey

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

CORRECTED and APPROVED. NAMI Texas Board Meeting. Dec 6, Conference Call

CORRECTED and APPROVED. NAMI Texas Board Meeting. Dec 6, Conference Call NAMI Texas Board Meeting Dec 6, 2010 Conference Call The monthly meeting of the Board of Directors of NAMI Texas was held as scheduled. President John Dornheim called the meeting to order at 7:06 pm. Directors

More information

12, :30 AM 12:00 PM

12, :30 AM 12:00 PM Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 May 12, 2014 8:30 AM 12:00 PM Board Members Present: Richard Betts, Susan

More information

REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room

REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room Members Present: REB Staff: Others Present: H. Abrashkin D. Fadus D. Cruise R. D Agostino C. Brown G. Golash-Kos

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

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS PART 1 GOVERNANCE... 4 Definitions... 4 Council... 5 Council s responsibilities... 5 Application of Roberts Rules of Order... 6 Eligibility to serve

More information

Session in Review. Where Legislators Stood on North Carolina s Jobs Agenda

Session in Review. Where Legislators Stood on North Carolina s Jobs Agenda 2018 Session in Review Where Legislators Stood on North Carolina s Jobs Agenda 2018 Session in Review As the state s leading business advocacy group, the NC Chamber is relentlessly focused on growth. For

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. Executive/Finance Committee Special Meeting Monday, April 4, 2016 10:00 am until close of business 6800 N. Dale Mabry Hwy., Suite 158 Tampa, FL 33614 Call in: 1 (312) 757-3121 Access Code: 527-515-413

More information

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES Participants: Mr. Paul Moore, Chair Mr. Jon Lynne-Davies Mr. George Mychailenko Ms. Lina Rinaldi, VP, Patient Services Mr. Tom Lockyer Mr. Barton Brennan Mr. Paul Stillman Ms. Jean Kincade Dr. Dave Cameron,

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV. Executive/Finance Meeting Monday, July 6, 2015 4:00 pm until close of business 1002 E. Palm Ave, Conference Room Tampa, FL 33605 Call in: 1 (657) 220-3412 Access Code: 262-678-397 Early Learning Coalition

More information

K A N S A S DENNIS ALLIN, M.D., CHAIR ROBERT WALLER, ADMINISTRATOR BOARD OF EMERGENCY MEDICAL SERVICES

K A N S A S DENNIS ALLIN, M.D., CHAIR ROBERT WALLER, ADMINISTRATOR BOARD OF EMERGENCY MEDICAL SERVICES Page 1 K A N S A S DENNIS ALLIN, M.D., CHAIR ROBERT WALLER, ADMINISTRATOR BOARD OF EMERGENCY MEDICAL SERVICES KATHLEEN SEBELIUS, GOVERNOR MINUTES EMERGENCY MEDICAL SERVICES BOARD MEETING December 7, 2007

More information

Update on the SGR fix

Update on the SGR fix Update on the SGR fix SGR Cliff As a result of cumulative spending, the Sustainable Growth Rate (SGR) formula cliff gets larger and larger each time there is a delay in reforming the funding mechanism.

More information

BY-LAWS NATIONAL ASSOCIATION OF HEALTH DATA ORGANIZATIONS ARTICLE I NAME AND PURPOSES

BY-LAWS NATIONAL ASSOCIATION OF HEALTH DATA ORGANIZATIONS ARTICLE I NAME AND PURPOSES Adopted: February 4, 1988 Amended: October 21, 1988 Amended: November 8, 1989 Amended: March 30, 1990 Amended: November 20, 1991 Amended: March 19, 1994 Amended: November 15, 1995 Amended: December 3,

More information

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes Board Meeting Minutes Connect for Health Colorado Meeting Room East Tower, Suite 1025 3773 Cherry Creek N Dr., Denver, CO 80209 November 13, 2017 8:30 AM 11:30 AM Board Members Present: Mike Conway, Steve

More information

University Medical Center of Southern Nevada Governing Board November 18, 2015

University Medical Center of Southern Nevada Governing Board November 18, 2015 University Medical Center of Southern Nevada Governing Board November 18, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday November 18, 2015 2:00 p.m. The University

More information

NH Vaccine Association Board of Directors Meeting

NH Vaccine Association Board of Directors Meeting NH Vaccine Association Board of Directors Meeting Mount Washington Room, Harvard Pilgrim Health Care Presiding Officer: Susan Tenney, Chair I. Attendance. Participating in all or part of the meeting in

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

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992

AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992 AMERICAN SOCIETY FOR INVESTIGATIVE PATHOLOGY Founded December 1900; Reincorporated 1992 BYLAWS Revised February, 2015 ARTICLE I NAME AND PURPOSES Section 1. Name. The name of the corporation shall be the

More information

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16.

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16. Board of Directors Meeting (Open Session) MINUTES OF MEETING Greater Niagara General Site Boardroom Sep 27/16 Oct 25/16 Nov 22/16 Jan 24/17 Feb 28/17 Mar 28/17 John MacDonald, Chair R Bunny Alexander R

More information

BUDGET.

BUDGET. 1. State assists providers in complying with HIE requirements... 2. Provider application fees... 3. Funding will ensure more residency positions in North Carolina... BUDGET HIE Legislators viewed improving

More information

Valley Board of Trustees MINUTES January 23, 2018

Valley Board of Trustees MINUTES January 23, 2018 MISSION STATEMENT: Valley Medical Center, the District s Healthcare System, is committed to providing access to safe, quality healthcare for the public. The District Healthcare System is integrated with

More information

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9 University Medical Center of Southern Nevada Hospital Advisory Board UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada

More information

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199 SESSION OF 2013 CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199 As Agreed to April 4, 2013 Brief* SB 199 would enact new law requiring the University of Kansas Medical Center (KUMC) to establish

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

Portage County Democratic Central / Executive Committee

Portage County Democratic Central / Executive Committee Portage County Democratic Central / Executive Committee PO Box 79 254 W. Main St. Ravenna, OH 44266 330.298.DEMS (3367) www.portagedemocrats.com Meeting Minutes November 17, 2011 5:15PM 5:58PM Italian

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee AGENDA

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee AGENDA Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Audit Committee Regular Meeting Friday, March 17, 2017 1:00 p.m. 711 E. Daily Drive, Community Room, Camarillo,

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

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES

EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES EARLY LEARNING COALITION OF NORTHWEST FLORIDA, INC. BOARD MEETING MINUTES Meeting: Day/Date/Time: Location: ELC of Northwest Florida, Inc. Board of Directors Meeting Wednesday, May 2, 2007 11:00 a.m. CST

More information

Annual Report on the Collection of Emergency Room Data. As Required By SB 1, the General Appropriations Act of the 83 rd Legislature, DSHS Rider 93

Annual Report on the Collection of Emergency Room Data. As Required By SB 1, the General Appropriations Act of the 83 rd Legislature, DSHS Rider 93 Annual Report on the Collection of Emergency Room Data As Required By SB 1, the General Appropriations Act of the 83 rd Legislature, DSHS Rider 93 Department of State Health Services December 2014 - This

More information

SUPPLEMENTAL NOTE ON SENATE BILL NO. 199

SUPPLEMENTAL NOTE ON SENATE BILL NO. 199 SESSION OF 2013 SUPPLEMENTAL NOTE ON SENATE BILL NO. 199 As Amended by House Committee of the Whole Brief* SB 199 would enact new law requiring the University of Kansas Medical Center (KUMC) to establish

More information

Nevada DECA, Inc. Board of Trustees Meeting

Nevada DECA, Inc. Board of Trustees Meeting Nevada DECA, Inc. Board of Trustees Meeting DATES: May 10, 2005 PLACE: Nevada Department of Education 8:35-11:11 am Southern Nevada Office The following Trustees, constituting all of the initial Trustees

More information

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m.

The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m. The Health Care Foundation of Greater Kansas City Board of Directors Minutes of Meeting Held Wednesday, October 24, 2018 at 8:00 a.m. Location: Health Care Foundation of Greater Kansas City (HCF) 2300

More information

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE AUDIT AND FINANCE COMMITTEE 1. Establishment and Purpose. The Audit and Finance Committee is established by the Board for the purpose of overseeing the integrity of the Company s financial statements and

More information

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership 8-15-15 ARTICLE I Chapter Identity and Relation to State Program/Organization A. Parent Organization. The parent organization

More information

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE

BYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE These Bylaws (referred to as the Bylaws ) govern the affairs of the South Plains Regional Workforce Development Board, doing business as Workforce Solutions South Plains, a non-profit corporation (referred

More information

SOCIETY ACT CONSTITUTION. 1. The name of the society is PROVINCIAL HEALTH SERVICES AUTHORITY (the Authority ).

SOCIETY ACT CONSTITUTION. 1. The name of the society is PROVINCIAL HEALTH SERVICES AUTHORITY (the Authority ). SOCIETY ACT CONSTITUTION 1. The name of the society is PROVINCIAL HEALTH SERVICES AUTHORITY (the Authority ). 2. The purposes of the Authority are to: Plan, manage, and, as appropriate, operate the integrated

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. As of February 1, 2017 AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC. ADOPTED EFFECTIVE: FEBRUARY 1, 2017 ARTICLE I PURPOSE

More information

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc.

ALSO ATTENDING Dr. Ray Benedetto and Mr. Steve Fallek from GuideStar Inc. MINUTES OF THE REGULAR MEETING OF THE NORTHWEST CENTRAL DISPATCH BOARD OF DIRECTORS AND THE NORTHWEST CENTRAL 9-1-1 SYSTEM BOARD, HELD IN THE NORTHWEST CENTRAL DISPATCH SYSTEM TRAINING CENTER, 1975 EAST

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

AJRR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 11, 2013

AJRR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 11, 2013 AJRR BOARD OF DIRECTORS MEETING MINUTES SEPTEMBER 11, 2013 Present: William J. Maloney, MD, Chairman Terence J. Gioe, MD, Vice Chairman Steven H. Stern, MD, MBA Secretary Treasurer Daniel J. Berry, MD,

More information

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS

FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS FRIENDSHIP SPORTS ASSOCIATION, INC. BYLAWS ARTICLE I NAME, PURPOSE AND POWERS Section 1 Name: The name of the organization shall be FRIENDSHIP SPORTS ASSOCIATION, INC. It is a nonprofit organization incorporated

More information

BUSINESS LAW SECTION

BUSINESS LAW SECTION BUSINESS LAW SECTION NONPROFIT & UNINCORPORATED ORGANIZATIONS COMMITTEE T HE STATE BAR OF CALIFORNIA 180 Howard Street San Francisco, CA 94105-1639 http://www.calbar.org/buslaw/nonprofits/ NONPROFIT AND

More information

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL

BYLAWS Version 1.3. CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL BYLAWS Version 1.3 CHESAPEAKE MATH & IT ACADEMY NORTH PARENT TEACHER ORGANIZATION Representing CHESAPEAKE MATH & IT ACADEMY PUBLIC CHARTER SCHOOL June 30, 2018 1 Article I Name The name of the organization

More information

Ohio Board of Tax Appeals Board Update

Ohio Board of Tax Appeals Board Update Ohio Board of Tax Appeals Board Update Jim Williamson, Board Chairman Kathleen Crowley, Executive Director Carrie Young, Chief Attorney Examiner November 19, 2014 Year-Over-Year BTA Statistics Incoming

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

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes AGENDA IOWA LOTTERY BOARD December 9, 2015 10:30 a.m. I. Call to Order a. Approval of Minutes II. III. IV. Retailer Compensation Program-Amendment Contract Extension-Pull-Tab Printing Agreement RFP Random

More information

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING Trios Mission: We are a unified team of healthcare professionals delivering quality and compassionate

More information

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING October 31, 2018 12:00 p.m. AGENDA San Luis Obispo County Integrated Waste Management Authority Office 870

More information

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M. PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, 2015 8:30 A.M. Present: Others Present: Absent: Michael G. Lallier, Chairman Lynne B. Greene, Vice Chairman Wade R. Fowler, Jr., Secretary Darsweil

More information

NEST Coordinating Center (NESTcc) Charter. Article I: Name, Preamble, Mission, and Vision

NEST Coordinating Center (NESTcc) Charter. Article I: Name, Preamble, Mission, and Vision NEST Coordinating Center (NESTcc) Charter Article I: Name, Preamble, Mission, and Vision Section 1: Name The National Evaluation System for health Technology Coordinating Center (hereinafter called NESTcc

More information

RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 MINUTES

RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 MINUTES RAMAPO CATSKILL LIBRARY SYSTEM BOARD OF TRUSTEES MEETING MARCH 20, 2017 BOT-1704002 MINUTES BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Carla Randazzo Amthor Jain Jacob Anita Baumann Eleanor Kassner Carl

More information

OPERATING PROCEDURES. Therapy Center of Excellence

OPERATING PROCEDURES. Therapy Center of Excellence OPERATING PROCEDURES for the Revised January 2018 0 Table of Contents I. MISSION 2 II. OBJECTIVES 2 III. MEMBERSHIP 2 IV. DUES 2 V. BOARD OF DIRECTORS 2 A. Composition B. Responsibilities C. Officers 1.

More information

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018)

Bylaws of the Academy of Consultation-Liaison Psychiatry, Inc. (As amended November 2018) VISION STATEMENT MISSION STATEMENT BYLAWS Vision Statement The Academy of Consultation-Liaison Psychiatry vigorously promotes a global agenda of excellence in clinical care for patients with comorbid psychiatric

More information

AUDIT AND FINANCE COMMITTEE

AUDIT AND FINANCE COMMITTEE Item: AF: A-4 AUDIT AND FINANCE COMMITTEE Wednesday, November 16, 2016 SUBJECT: REQUEST TO APPROVE AMENDMENTS TO THE BYLAWS OF THE FAU CLINICAL PRACTICE ORGANIZATION, INC. ( FAU CPO ); APPROVE NEW MEMBERS

More information

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015

MPAS BOARD OF DIRECTORS ANNUAL MEETING. September 15, 2015 MPAS BOARD OF DIRECTORS ANNUAL MEETING September 15, 2015 Present: Kate Woters, Tom Landry, John McCulloch, Pam Bellamy, Doug Olsen, Terri Land, Selena Schmidt, Stoney Polman, Kathy McGeathy, Paul Palmer,

More information

BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS

BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS SECTION Part 1 Part 2 Part 3 1. Definitions COLLEGE BOARD, COMMITTEES AND PANELS 2. Board

More information

SLIPPERY ROCK SPORTSMEN S CLUB

SLIPPERY ROCK SPORTSMEN S CLUB BYLAWS Revised: February 2011 Article I NAME The name of this organization shall be the. Article II OBJECTIVES That said corporation is formed for the purpose of uniting and binding together those interested

More information

BYLAWS of the TAMPA AMATEUR RADIO CLUB, INC. (revised November, 2011)

BYLAWS of the TAMPA AMATEUR RADIO CLUB, INC. (revised November, 2011) BYLAWS of the TAMPA AMATEUR RADIO CLUB, INC. (revised November, 2011) ARTICLE I NAME AND PURPOSE The registered name of this organization shall be "Tampa Amateur Radio Club, Inc." and shall be herein referred

More information

A unique digital identity from birth and for a lifetime Civil registration as the foundation for digital identification systems

A unique digital identity from birth and for a lifetime Civil registration as the foundation for digital identification systems A unique digital identity from birth and for a lifetime Civil registration as the foundation for digital identification systems An estimated 1.1 billion people around the world are without any proof of

More information

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding.

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding. MINUTES IOWA LOTTERY BOARD June 28, 2013 The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding. Board members participating: Mary Junge, Herman Richter, Matt McDermott,

More information

CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2454

CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2454 SESSION OF 2010 CONFERENCE COMMITTEE REPORT BRIEF HOUSE BILL NO. 2454 As Agreed to May 3, 2010 Brief* HB 2454 would amend current law on the use of data contained in vital statistical records, and establish

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

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

Columbia Community Unit District No. 4 Board of Education. Official Minutes of Regular Meeting on Thursday, September 22, 2016 PUBLIC HEARING

Columbia Community Unit District No. 4 Board of Education. Official Minutes of Regular Meeting on Thursday, September 22, 2016 PUBLIC HEARING Columbia Community Unit District No. 4 Board of Education Official Minutes of Regular Meeting on Thursday, September 22, 2016 Present: Karen Anderson John Long Scott Middelkamp Greg O Connor Absent: Tammy

More information

CHAPTER 44 HOUSE BILL 2434 AN ACT

CHAPTER 44 HOUSE BILL 2434 AN ACT House Engrossed State of Arizona House of Representatives Fifty-third Legislature Second Regular Session 0 CHAPTER HOUSE BILL AN ACT AMENDING SECTION -.0, ARIZONA REVISED STATUTES; AMENDING TITLE, ARIZONA

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

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

LEGISLATURE Senate Health Care Committee. An Inventory of Its Records

LEGISLATURE Senate Health Care Committee. An Inventory of Its Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Minnesota. Legislature. Senate. Health Care Committee. Records, Dates: 1980-1996.

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

Commissioner White called the meeting to order at 9:00 A.M. and welcomed those present. The following matters were discussed: CONSENT AGENDA

Commissioner White called the meeting to order at 9:00 A.M. and welcomed those present. The following matters were discussed: CONSENT AGENDA BOARD OF COUNTY COMMISSIONERS, UTAH COUNTY, UTAH MINUTES OF PUBLIC METING COMMISSION CHAMBERS, ROOM 1400 OF THE UTAH COUNTY ADMINISTRATION BUILDING February 16, 2010-9:00 A.M. PRESENT: COMMISSIONER STEVE

More information

South Carolina Society of Radiologic Technologists

South Carolina Society of Radiologic Technologists South Carolina Society of Radiologic Technologists SCSRT BY-LAWS ARTICLE I Name The name of the Society shall be The South Carolina Society of Radiologic Technologists, hereinafter referred to as the SCSRT.

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo

More information

Meeting Minutes September 20, :00 a.m. Attendees: John-Bauer Graham (ACHE) Agenda Topics

Meeting Minutes September 20, :00 a.m. Attendees: John-Bauer Graham (ACHE) Agenda Topics Meeting Minutes September 20, 2017 9:00 a.m. Meeting Called by: Type of Meeting: Secretary: Michelle Wilson, Council Chair (ALSDE) Regular, followed by Charlotte Ford (ACHE), Acting as Secretary Attendees:

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING November 18, 2015 November 18, 2015 The Arkansas State Police Commission met on Wednesday, November 18, 2015 at the Arkansas State Police Headquarters, Little Rock, Arkansas. Commission Vice Chairman Guinn called the meeting

More information

Oil dril ing information:

Oil dril ing information: The 64 th Legislative Assembly started on Tuesday January 6, 2015. Article IV, Section 7, of the Constitution of North Dakota limits regular sessions to 80 natural days during a biennium and defines a

More 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

NHS Wales Gender Identity Partnership Group (Advisory Group to the Joint Committee) Terms of Reference

NHS Wales Gender Identity Partnership Group (Advisory Group to the Joint Committee) Terms of Reference (Advisory Group to the Joint Committee) Document Author: Corporate Governance Manager Executive Lead: Director of Nursing and Quality Approved by: WHSSC Joint Committee Issue Date: June 2017 Review Date:

More information

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair AGENDA FINANCE COMMITTEE MEETING OF THE EL CAMINO HOSPITAL BOARD Monday, April 22, 2019 5:30 pm Conference Rooms A&B (Ground Floor) El Camino Hospital 2500 Grant Road Mountain View, CA 94040 MISSION: To

More information

Monday, September 1, 2014

Monday, September 1, 2014 Page 1 of 17 Minutes of the Meeting of the Board of Directors Monday, September 1 Tuesday, September 2, 2014 Washington, D.C. Monday, September 1, 2014 Board Members Present Joyce Burland Lacey Berumen

More information

The Chairman called the meeting to order at 3:00 p.m.

The Chairman called the meeting to order at 3:00 p.m. MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;

More information

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name

Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging Article I: Name Bylaws of the Central Chapter Technologist Section of the Society of Nuclear Medicine and Molecular Imaging (Amended October 2017) Article I: Name The name of this organization is and shall be known as

More information

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority MINUTES ANNUAL MEETING July 27, 2006 Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority Michigan Information Technology Center 1000 Oakbrook Drive, Ann Arbor, Michigan 48104 Members Present:

More information

Nurse Practitioners (NP) (2018 Reg)

Nurse Practitioners (NP) (2018 Reg) Linda Siegle Resources for Change Generated by NMLR Date: 02/22/2018 11:14a 2018 New Mexico Legislative Reports Nurse Practitioners (NP) (2018 Reg) The legislature had about $280 million new dollars to

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

FILED 11/02/2017 1:21 PM ARCHIVES DIVISION SECRETARY OF STATE

FILED 11/02/2017 1:21 PM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION DMAP 46-2017 CHAPTER

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

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

Cross-Border & Regional Identity Management

Cross-Border & Regional Identity Management Cross-Border & Regional Identity Management Grahame Saunders: Chief Technology Officer: NEC Africa April 2017 Who we are Leading social value innovator Provides telecommunications, IT and Enterprise business

More information

PBC Legislative Update

PBC Legislative Update PBC Legislative Update OCTOBER 9, 2015 VOLUME 8 NUMBER13 IN THIS ISSUE: LEGISLATIVE UPDATE STATE ISSUES 1. Dangerous Dogs 2. Developments of Regional Impact 3. Florida Retirement System 4. Open Carry Gun

More information

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION BYLAWS of the STORAGE NETWORKING INDUSTRY ASSOCIATION A California Nonprofit Mutual Benefit Corporation Amended on December 16, 2014 4148609.2 Date SNIA Bylaws, Amended December 16, 2014 Table of Changes

More information

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I

GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I GOVERNING PRINCIPLES AND OPERATING BYLAWS OF IDAHO AMBULATORY SURGERY CENTER ASSOCIATION, AN IDAHO UNINCORPORATED NON-PROFIT ASSOCIATION ARTICLE I Article I.1. Formation. Idaho Ambulatory Surgery Center

More information

Oregon Campaign Finance Reporting

Oregon Campaign Finance Reporting Oregon Campaign Finance Reporting Oregon Secretary of State Elections Division October 1, 2015 History of Campaign Finance Reporting Prior to 2007 most committees were required to file campaign finance

More information