Chairman Carvalho stated that Director Morris is unable to be physically present, but is able to participate in the meeting telephonically.

Size: px
Start display at page:

Download "Chairman Carvalho stated that Director Morris is unable to be physically present, but is able to participate in the meeting telephonically."

Transcription

1 Minutes of the meeting of the Board of Directors of the Cook County Health and Hospitals System held Friday, April 26, 2013 at the hour of 8:00 A.M. at 1900 West Polk Street, in the Second Floor Conference Room, Chicago, Illinois. I. Attendance/Call to Order Chairman Carvalho called the meeting to order. Present: Chairman David Carvalho, Vice Chairman Jorge Ramirez and Directors Hon. Jerry Butler; Edward L. Michael; Luis Muñoz, MD, MPH; Heather E. O'Donnell, JD, LLM; Carmen Velasquez; and Dorene P. Wiese, EdD (8) Present Telephonically: Reverend Calvin S. Morris, PhD (1) Absent: None (0) Chairman Carvalho stated that Director Morris is unable to be physically present, but is able to participate in the meeting telephonically. Director Butler, seconded by Director Muñoz, moved to allow Director Morris to participate as a voting member for this meeting telephonically. THE MOTION CARRIED UNANIMOUSLY. Director Morris indicated his presence telephonically. Additional attendees and/or presenters were: Gina Besenhofer System Director of Supply Chain Management Cathy Bodnar System Chief Compliance and Privacy Officer Patrick T. Driscoll, Jr. State s Attorney s Office Susan Greene System Interim Director of Managed Care Claudia Fegan, MD Executive Medical Director/Medical Director Stroger Hospital Nancy Jarasek John H. Stroger, Jr. Hospital of Cook County Gladys Lopez System Chief of Human Resources John O Brien, MD Director of Professional Education Elizabeth Reidy System General Counsel Deborah Santana Secretary to the Board Tom Schroeder System Director of Internal Audit John Jay Shannon, MD Chief of Clinical Integration II. Public Speakers Chairman Carvalho asked the Secretary to call upon the registered speakers. The Secretary called upon the following registered speakers: 1. George Blakemore Concerned Citizen 2. Dr. Rahman Former Employee 3. Sara Buck Concerned Citizen 4. Vadim Gershteyn Concerned Citizen 5. Richard David, MD Co-Director, Neonatal Intensive Care Unit, John H. Stroger, Jr. Hospital of Cook County 6. Sheila Agnew Registered Nurse, John H. Stroger, Jr. Hospital of Cook County Page 1 of 24

2 Minutes of the Meeting of the CCHHS Board of Directors Friday, April 26, 2013 Page 2 III. Board and Committee Reports A. Minutes of the Board of Directors Meeting, March 28, 2013 Director Michael, seconded by Director O Donnell, moved the approval of the Minutes of the Board of Directors Meeting of March 28, THE MOTION CARRIED UNANIMOUSLY. B. Minutes of the Quality and Patient Safety Committee Meeting, April 10, 2013 During the presentation of the Minutes, Director Michael indicated that a report regarding patient satisfaction with respect to the Ambulatory and Community Health Network of Cook County is expected to be presented at the next Quality and Patient Safety Committee Meeting. Director Michael, seconded by Director Muñoz, moved the approval of the Minutes of the Quality and Patient Safety Committee Meeting of April 10, THE MOTION CARRIED UNANIMOUSLY. C. **Minutes of the Audit and Compliance Committee Meeting, April 10, 2013 During the presentation of the Minutes, Director Velasquez inquired regarding the definition of underinsured as it relates to CountyCare. Chairman Carvalho stated that a report on that subject can be provided through the Finance Committee. He noted that there is consideration for the underinsured within the System s CareLink Policy (charity care policy); with regard to CountyCare, he stated that he believes those eligibility determinations are under the Medicaid Waiver. Director Muñoz, seconded by Director Michael, moved the approval of the Minutes of the Audit and Compliance Committee Meeting of April 10, THE MOTION CARRIED UNANIMOUSLY. Note: the motion to approve the minutes remained pending until after the adjournment of closed session; at that time, final action was taken and the minutes were approved. D. Minutes of the Finance Committee Meeting, April 19, 2013 During the presentation of the Minutes, Director O Donnell provided an overview of one of the contractual items recommended for approval at the meeting; this was a request to amend and increase the contract with Sodexo America, LLC. She noted that the performance measures relating to the contract have been shared with the Finance Committee Members; this information can also be forwarded to the Board. Director Michael stated that most of the performance indicators or measures appear to only go through June He stated that it would be helpful for the Board to understand what those measures are going to be once those are negotiated beyond June of this year, both in the Environmental and Food Services areas, because they are an important part of the patient experience and patient satisfaction levels; he requested that the administration follow up with regard to that subject. Page 2 of 24

3 Minutes of the Meeting of the CCHHS Board of Directors Friday, April 26, 2013 Page 3 III. Board and Committee Reports D. Minutes of the Finance Committee Meeting, April 19, 2013 (continued) The Board discussed the information provided in the update to the Finance Committee regarding CountyCare. Director Velasquez inquired further regarding the upcoming change in the process that reflects that the State will now be responsible to verify citizenship. Director O Donnell noted that typically the State has performed this function with respect to Medicaid applications, so it is a natural function of the State; she added that they have many more tools at their disposal to do so. Chairman Carvalho inquired as to how this change will be communicated to those who are currently performing this function. Susan Greene, System Interim Director of Managed Care, stated that System staff recently met with representatives of the Illinois Department of Healthcare and Family Services (HFS), the Illinois Department of Human Services (DHS), and the Governor s Office regarding that subject; the System is waiting for them to issue a policy change to DHS, and then training can be scheduled. She stated that a message is going out today to all application assisters and to Chief Executive and Chief Operating Officers of the Federally-Qualified Health Centers (FQHCs) that starting May 1, those applications that are forty-five days or older that are complete except for verification of citizenship should be submitted. Vice Chairman Ramirez, seconded by Director Michael, moved the approval of the Minutes of the Finance Committee Meeting of April 19, THE MOTION CARRIED. Chairman Carvalho voted PRESENT on request numbers 1 and 2, under the Contracts and Procurement Items contained within the Minutes. E. **Minutes of the Human Resources Committee Meeting, April 19, 2013 During the presentation of the Minutes, with regard to the information provided on the vacancies being filled, Director Velasquez asked whether there is a breakdown that reflects the number of clinical and non-clinical positions being filled. Gladys Lopez, System Chief of Human Resources, responded that the breakdown will be provided in the report going forward. Director Butler, seconded by Director O Donnell, moved the approval of the Minutes of the Human Resources Committee Meeting of April 19, THE MOTION CARRIED UNANIMOUSLY. IV. Action Items A. Contracts and Procurement Items There were no Contracts and Procurement Items presented for the Board s consideration. B. Request for authorization to enter into and execute an Intergovernmental Agreement between the Illinois Department of Public Health and the County of Cook, on behalf of its Cook County Health and Hospitals System and the Office of the County Clerk for Cook County This item was withdrawn from consideration. Page 3 of 24

4 Minutes of the Meeting of the CCHHS Board of Directors Friday, April 26, 2013 Page 4 IV. Action Items (continued) C. Any items listed under Sections III, IV and VII D. Request for authorization to enter into and execute a Lease Schedule, pursuant to the Replacement Master Lease Agreement with Banc of America Leasing and Capital Corp., LLC, for the leasing of a fully equipped modular office building (Attachment #1) Gina Besenhofer, System Director of Supply Chain Management, presented the request for the Board s consideration. Vice Chairman Ramirez, seconded by Director Michael, moved the approval of the request for authorization to enter into and execute a Lease Schedule, for the leasing of a fully equipped modular office building. THE MOTION CARRIED UNANIMOUSLY. V. Report from Chairman of the Board Chairman Carvalho noted that from time to time subjects or issues are raised at these meetings during the presentation of public testimony. When this occurs, he assigns them to the appropriate Committee for further review, discussion or follow-up activities; this allows the Committees to hear the matter in more detail and allows all of the facts to be presented. He added that it does not behoove the orderly conduct of business of the Board to react on an ad-hoc basis to unsupported or unsubstantiated comments without the thorough review of the issue through the Committees. A. Board Education Ethics Reporting Requirements (Attachment #2) Cathy Bodnar, System Chief Compliance and Privacy Officer, provided an overview of the information regarding ethics reporting requirements. The Board reviewed and discussed the information. With regard to the requirement that Board Members file their Statement of Economic Interests with the Office of the Cook County Clerk by May 1 st, several Directors indicated that they had not received the communication from the Clerk s Office that is needed to file their Statements, or indicated that they had experienced issues in trying to file their Statements. Ms. Bodnar indicated that she would follow up with those Directors after the meeting in order to assist them with this activity. VI. Report from Chief Executive Officer (Attachment #3) Dr. John Jay Shannon, Chief of Clinical Integration, provided an update on the following subjects on behalf of Dr. Ram Raju, Chief Executive Officer: Cook County Department of Public Health Update; Cook County Health Foundation; Human Resources Update; Introduction of Staff; and Employee Recognition. The report included the recognition of the following individuals from the System s Human Resources Department: Geri Evans Antoinette Middleton Charmaine Jackson LaKeisha Freeman Page 4 of 24

5 VII. Closed Session Items A. Claims and Litigation B. **Minutes of the Audit and Compliance Committee Meeting, April 10, 2013 C. **Minutes of the Human Resources Committee Meeting, April 19, 2013 Minutes of the Meeting of the CCHHS Board of Directors Friday, April 26, 2013 Page 5 Director Velasquez, seconded by Director Butler, moved to recess the regular session and convene into closed session, pursuant to the following exceptions to the Illinois Open Meetings Act: 5 ILCS 120/2(c)(1), regarding the appointment, employment, compensation, discipline, performance, or dismissal of specific employees of the public body or legal counsel for the public body, including hearing testimony on a complaint lodged against an employee of the public body or against legal counsel for the public body to determine its validity, 5 ILCS 120/2(c)(2), regarding collective negotiating matters between the public body and its employees or their representatives, or deliberations concerning salary schedules for one or more classes of employees, 5 ILCS 120/2(c)(11), regarding litigation, when an action against, affecting or on behalf of the particular body has been filed and is pending before a court or administrative tribunal, or when the public body finds that an action is probable or imminent, in which case the basis for the finding shall be recorded and entered into the minutes of the closed meeting, 5 ILCS 120/2(c)(12), regarding the establishment of reserves or settlement of claims as provided in the Local Governmental and Governmental Employees Tort Immunity Act, if otherwise the disposition of a claim or potential claim might be prejudiced, or the review or discussion of claims, loss or risk management information, records, data, advice or communications from or with respect to any insurer of the public body or any intergovernmental risk management association or self insurance pool of which the public body is a member, and 5 ILCS 120/2(c)(28), regarding meetings between internal or external auditors and governmental audit committees, finance committees, and their equivalents, when the discussion involves internal control weaknesses, identification of potential fraud risk areas, known or suspected frauds, and fraud interviews conducted in accordance with generally accepted auditing standards of the United States of America. THE MOTION CARRIED UNANIMOUSLY. On the motion to recess the regular session and convene into closed session, a roll call was taken, the votes of yeas and nays being as follows: Yeas: Chairman Carvalho, Vice Chairman Ramirez and Directors Butler, Michael, Muñoz, O Donnell, Velasquez and Wiese (8) Nays: None (0) Absent: Director Morris (1) THE MOTION CARRIED UNANIMOUSLY. Chairman Carvalho declared that the closed session was adjourned. The Board reconvened into regular session. VIII. Adjourn As the agenda was exhausted, Chairman Carvalho declared the MEETING ADJOURNED. Page 5 of 24

6 Minutes of the Meeting of the CCHHS Board of Directors Friday, April 26, 2013 Page 6 Respectfully submitted, Board of Directors of the Cook County Health and Hospitals System Attest: XXXXXXXXXXXXXXXXXXXXXXX David Carvalho, Chairman XXXXXXXXXXXXXXXXXXXXXXXXX Deborah Santana, Secretary Page 6 of 24

7 Cook County Health and Hospitals System Board of Directors Meeting Minutes April 26, 2013 ATTACHMENT #1 Page 7 of 24

8 Page 8 of 24

9 Cook County Health and Hospitals System Board of Directors Meeting Minutes April 26, 2013 ATTACHMENT #2 Page 9 of 24

10 Cathy Bodnar, MS, RN, CHC Chief Compliance & Privacy Officer April 26, 2013 Page 10 of 24

11 Meeting Objectives To provide a reminder regarding the annual filing of the Statement of Economic Interest. To kick-off the Accounting of Disclosures Survey to the CCHHS Board of Directors. Page 11 of 24

12 Statement of Economic Interest What? A requirement under the Illinois Governmental Ethics Act (5ILCS 420/4A-101) Who? Persons appointed to the governing board of a unit of local government Where? Through a website managed by the Cook County Clerk s Office When? Complete by May 1, 2013! Page 12 of 24

13 Questions? Page 13 of 24

14 CCHHS Conflict of Interest Policy The purpose of the policy is to Hl Help to ensure that t the business and professional activities iti are conducted free of actual conflicts of interest, or the appearance of any conflicts of interest, and to protect the interests of CCHHS. Annually, a required reporter must 1) Receive a copy of the Conflict of Interest t Policy; 2) Read and understand the Policy; and 3) Complete a Disclosure of Interest Statement. Page 14 of 24

15 Accounting of Disclosures Survey CCHHS Corporate Compliance Goal To deploy system-wide conflict of interest data collection tool for annual attestation and reporting changes throughout the year. Executive Leadership Audit & Compliance Committee of the Board of Directors Board of Directors April 9, 2013 April 10, 2013 Today! April 26, 2013 Required Filers May 2, 2013 Page 15 of 24

16 Next Steps 1) Access the internet; 2) Go to the website; 3) Follow the instructions on the screens; 4) Attest to the Conflict of Interest policy; and 5) Complete the survey by May 31, To reinforce our commitment to transparency and disclosure, all responses will be posted to our public website after internal review. Page 16 of 24

17 Page 17 of 24

18 Page 18 of 24

19 Page 19 of 24

20 Cook County Health and Hospitals System Board of Directors Meeting Minutes April 26, 2013 ATTACHMENT #3 Page 20 of 24

21 RAM RAJU, MD, MBA, FACHE, FACS CHIEF EXECUTIVE OFFICER COOK COUNTY HEALTH AND HOSPITALS SYSTEM REPORT TO THE BOARD OF DIRECTORS April 26, 2013 CCDPH UPDATE On Thursday, April 18, Cook County Board President Toni Preckwinkle declared a State of Emergency for Cook County. CCDPH s Incident Management Team went on standby to support the flood response lead by Cook County Department of Homeland Security and Emergency Management (DHSEM). From April 18 to the present, CCDPH is providing support by giving DHSEM public health information on tetanus, boil orders, flood clean up, and infection control. Additionally, CCDPH continues to directed staff and residents to the CCDPH website for additional public health information on issues related to flooding. This information can be found at: foremergency/flood. CCDPH remains in contact with other health departments in the Chicago MSA and IDPH. CCDPH has worked with the communities of Forest Park, Elmwood Park and River Forest (also known as Tripcom) to conduct a full scale exercise, measuring their response to a public health event requiring mass dispensing. This was a continuation of their previous Tabletop Exercise (TTX) that was held in April The exercise took place over the course of two days: On Thursday, April 11, 2013, leaders of the Tripcom communities activated their joint Emergency Operations Center (EOC). On Saturday, April 13, 2013, Tripcom activated their Point of Dispensing (POD) to exercise the operations around mass dispensing of ciproflaxin and doxycycline. The exercise was an overall success. Over 30 agencies participated, totaling approximately 300 participants. CCDPH and Tripcom are currently creating their After Action Report and Improvement Plan. CCH FOUNDATION At the request of the Health and Hospitals System the Cook County Board of Commissioners, at their meeting of April 17, 2013, approved a resolution encouraging private fund raising efforts by the Cook County Health (CCH) Foundation. The language of the resolution mirrors an ordinance that approved by the Chicago City Council pertaining to the Chicago Public Library Foundation. The key clauses to the CCH Foundation are: Page 21 of 24

22 NOW, THEREFORE, BE IT RESOLVED, that it shall be the policy of the County that private funding secured and provided by the Foundation for the benefit of the Health System will supplement, rather than supplant, public funding; and BE IT FURTHER RESOLVED, that private funding may be expended by the Foundation or by the County through the Health System to accomplish the purposes designated by the Foundation and its Foundation contributors without imposition of requirements or limitations otherwise applicable to purchases made by the County or on the County s behalf; and BE IT FURTHER RESOLVED, that the County and its Health System will use their best efforts to cooperate with and assist the Foundation in its efforts to solicit private funding in support of the Health System. Additionally, the Interim Directors of the CCH Foundation met on April 18, 2013 and approved a resolution authorizing the Foundation to open an operating account at Chase Bank. This will enable the Foundation to deposit the grant of funds received from the Health System as well as the donation from the Rauner Family Foundation. HUMAN RESOURCES UPDATE The HR Department continues working to fill system vacancies. In FY 2013 (through April 8 th ) 223 vacancies have been filled. On April 22 nd an additional 40 vacancies were filled, for a total of 263. By comparison, in vacancies were filled over the course of an entire year. We recognize we are not yet where we want to be, but with assistance and support from the County Bureau of Human Resources, made a concerted effort over the past couple of months to fill needed vacancies within the HR department as follows: o Talent Acquisition Manager start date 04/08/13 o Senior HR Coordinator, Cermak start date 04/22/13 o Senior HR Coordinator, Outpatient North start date 04/22/13 o 6 Recruiting & Selection Analysts start date 04/22/13 o 2 Recruiting & Selection Analysts start date 05/06/13 o 2 HR Assistants start date 04/22/13 Working to fill another HR Assistant vacancy o 1 HR Specialist start date 04/22/13 Working to fill another HR Specialist vacancy o Compensation Manager start date 05/06/13 o Class & Compensation Analyst start date 05/20/13 o RN Recruiter start date 05/20/13 o Director, Human Resources, Outpatient Services anticipate extending offer 04/26/13 o Physician Recruiter interviews concluded Filling needed vacancies within HR allows us to increase the number of vacancies filled systemwide. Page 22 of 24 2 P age

23 INTRODUCTION Letitia Close Chief of Staff to the CEO Letty Close has extensive intergovernmental affairs experience having previously worked for the city of Chicago, the Chicago Transit Authority and Cook County. RECOGNITION This month we recognize our Human Resources Staff. This group of 4 individuals joined Recruiting during a very critical time when the organization was short staffed and we were building the Recruiting Department. They each contributed and helped to shape the department, its image and rebuild credibility with Hiring Managers. They have been instrumental in working with the Shakman Compliance Administrator s Office to better understand processes and ensure compliance. Frequently, this team has been in the office as early as 5 am; stayed late into evening and worked on weekends. Their dedication and commitment has resulted in the significant progress made this past year. Geri Evans Talent Acquisition Manager, has been with County for almost 20 years. For the past year, she has served in the critical role of managing the recruiting function at CCHHS. It has been under her leadership and direction that we accomplished several milestones; including filling RN vacancies last year resulting in the reopening of beds closed in late 2011 as a result of RN resignations; building and training a team of professionals who could not only manage the workload, but understand the nuisances involved with the paperwork, hiring and onboarding process unique to the County. Antoinette Middleton has been with CCHHS for 2 years and was recently promoted to the position of Senior HR Coordinator for Outpatient Services. Antoinette came to Stroger on loan from Provident a year ago and brought with her a fierce determination and infectious energy that has helped get the team through some very difficult and rough times. Charmaine Jackson has also been with CCHHS for 2 years now and was recently promoted to the position of Recruiting & Selection Analyst. Like Antoinette, Charmaine came to Stroger on loan from Oak Forest a year ago. The tasks and challenges were daunting and Charmaine Page 23 of 24 3 P age

24 tackled them as they came along with professionalism and a determination to ensure compliance with processes. LaKeisha Freeman began with CCHHS last August and in less than year has made a significant impact to our hiring initiatives. Most recently, Ms. Freeman has assumed primary responsibility as the sole Recruiting & Selection Analyst supporting the Cermak Health System. Her drive and resolve in assisting our Cermak Hiring Managers with filling vacancies the past few months has resulted in the processing and onboarding of over 40 new hires. With the onboarding of recent HR hires, the HR Department will position itself to fully support CCHHS hiring initiatives. Page 24 of 24 4 P age

Chairman Hammock asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered public speaker:

Chairman Hammock asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered public speaker: Minutes of the meeting of the Board of Directors of the Cook County Health and Hospitals System (CCHHS) held Friday, October 3, 2014 at the hour of 8:00 A.M. at 1900 West Polk Street, in the Second Floor

More information

Absent: Directors Hon. Jerry Butler and Luis Muñoz, MD, MPH (2)

Absent: Directors Hon. Jerry Butler and Luis Muñoz, MD, MPH (2) Minutes of the meeting of the Board of Directors of the Cook County Health and Hospitals System held Friday, November 18, 2011 at the hour of 7:30 A.M. at 1900 West Polk Street, in the Second Floor Conference

More information

Absent: Directors Reverend Calvin S. Morris, PhD and Dorene P. Wiese, EdD (2)

Absent: Directors Reverend Calvin S. Morris, PhD and Dorene P. Wiese, EdD (2) Minutes of the meeting of the Board of Directors of the Cook County Health and Hospitals System held Friday, December 13, 2013 at the hour of 8:00 A.M. at 1900 West Polk Street, in the Second Floor Conference

More information

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee.

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee. Minutes of the meeting of the Human Resources Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, July 19, 2013 at the hour of 9:30 A.M. at 1900 W. Polk Street,

More information

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2) Minutes of the Special Meeting of the Quality and Patient Safety Committee of the Board of Directors of the Cook County Health and Hospitals System held Tuesday, October 20, 2015 at the hour of 12:30 P.M.

More information

BOARD OF DIRECTORS AGENDA

BOARD OF DIRECTORS AGENDA BOARD OF DIRECTORS AGENDA Date Issued: March 22, 2019 The Board of Directors of the Cook County Health and Hospitals (CCHHS) will meet on Friday, March 29, 2019 at the hour of 9:00 A.M. at 1950 W. Polk

More information

BOARD OF DIRECTORS AGENDA

BOARD OF DIRECTORS AGENDA BOARD OF DIRECTORS AGENDA Date Issued: January 18, 2019 The Board of Directors of the Cook County Health and Hospitals (CCHHS) will meet on Friday, January 25, 2019 at the hour of 9:00 A.M. at 1950 W.

More information

BOARD OF DIRECTORS AGENDA

BOARD OF DIRECTORS AGENDA BOARD OF DIRECTORS AGENDA Date Issued: December 14, 2018 The Board of Directors of the Cook County Health and Hospitals (CCHHS) will meet on Friday, December 21, 2018 at the hour of 9:00 8:30 A.M., at

More information

Chairman Estrada asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered speaker:

Chairman Estrada asked the Secretary to call upon the registered public speakers. The Secretary called upon the following registered speaker: Minutes of the meeting of the Finance Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, January 19, 2018 at the hour of 8:30 A.M., at 1900 W. Polk Street,

More information

Chairman Estrada asked the Secretary to call upon the registered public speakers.

Chairman Estrada asked the Secretary to call upon the registered public speakers. Minutes of the meeting of the Finance Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, September 23, 2016 at the hour of 10:00 A.M., at 1900 W. Polk Street,

More information

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m. The Board of Directors of University Hospital ANNUAL MEETING PUBLIC SESSION September 20, 2016 11:00 a.m. Rutgers New Jersey Medical School Cancer Center 205 South Orange Avenue, Board Room B-1120 Newark,

More information

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS

BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS BOARD AND COMMITTEE HANDBOOK TOWN OF SOUTH HADLEY, MASSACHUSETTS Approved JULY 31, 2001 As Revised August 18, 2009 CONTENTS PAGE Purpose 1 Additional Publications 1 Committee Formation 1 Committee Vacancies

More information

PRESIDENT DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY MANAGEMENT

PRESIDENT DEPARTMENT OF HOMELAND SECURITY AND EMERGENCY MANAGEMENT Meeting of the Cook County Board of Commissioners County Board Room, County Building Tuesday, July 24, 2012, 10:00 A.M. * * * * * * * * * * * * * * * * * * * * * * * * * * PRESIDENT DEPARTMENT OF HOMELAND

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993 PORT OF GRAPEVIEW BY-LAWS Adopted: 9/1993 Amended: 12/1993; 4/1994; 9/1995; 5/1996; 7/1999; 7/2000; 11/2003; 8/2004; 2/2007; 10/2009; 5/2011; 6/2013 by Resolution 2013-01; Article I Preamble These By-laws

More information

Finance Committee Rock Island County Board October 17, 2008

Finance Committee Rock Island County Board October 17, 2008 Finance Committee Rock Island County Board October 17, 2008 The Finance Committee of the Rock Island County Board met on Friday; October 17, 2008 in the conference room of the County Board Office. Chairperson

More information

Bylaws of the Maine Turnpike Authority 2012 Revision

Bylaws of the Maine Turnpike Authority 2012 Revision Bylaws of the Maine Turnpike Authority 2012 Revision Article I. Officers. The Officers of the Maine Turnpike Authority (herein called the "Authority"), shall consist of a Chair, a Vice Chair, a Secretary,

More information

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

APPROVED 9/11/17. Roll Call

APPROVED 9/11/17. Roll Call MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, AUGUST 14, 2017, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, IL

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017 UMC ProVidence Suite Trauma Building, 5 th Floor 800 Hope Place Las Vegas, Clark County,

More information

Board of Directors Meeting Minutes

Board of Directors Meeting Minutes Questions or comments? Please contact Joy Morrison, Clerk of the Board, at 961 8394 MEETING DATE: Thursday, March 22, 2018 MEMBERS PRESENT Joe Turman, Mary Biggs, Vicky Collins, Susan Richardson, Jason

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018)

BYLAWS OF THE NORTH BRANCH CHICAGO RIVER WATERSHED WORKGROUP (NBWW) (Updated: February 14, 2018) (Updated: February 14, 2018) ARTICLE I Organization: North Branch Chicago River Watershed Workgroup The name of this organization is the North Branch Chicago River Watershed Workgroup, hereinafter referred

More information

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following:

BYLAWS of ETUDES. 3.2 Mission. The specific mission and purposes of Etudes are the following: BYLAWS of ETUDES ARTICLE I Name 1.1 The name of the Corporation is Etudes. ARTICLE II Non Profit Operation 2.1 The purpose for which the Etudes Corporation (Etudes) is formed is exclusively for educatioal,

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws 2018 American Medical Association. All rights reserved. Table of Contents - Constitution and Bylaws of the American Medical Association Constitution of the American Medical Association

More information

September 21, 2017 FREEBURG COMMUNITY HIGH SCHOOL DISTRICT NO SOUTH MONROE STREET FREEBURG, IL MINUTES OF THE REGULAR MEETING

September 21, 2017 FREEBURG COMMUNITY HIGH SCHOOL DISTRICT NO SOUTH MONROE STREET FREEBURG, IL MINUTES OF THE REGULAR MEETING 1 September 21, 2017 FREEBURG COMMUNITY HIGH SCHOOL DISTRICT NO. 77 401 SOUTH MONROE STREET FREEBURG, IL 62243-1599 MINUTES OF THE REGULAR MEETING 7:00 P.M. The regular meeting of the Freeburg Community

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD

City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD City of Logan Parks and Recreation Department PARK AND RECREATION ADVISORY BOARD Board Policies, Functions, Responsibilities, Protocol Roles of Officers, Meetings, Agendas, and Procedures (Reviewed October

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION [] BY-LAWS OF EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK

More information

MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH

MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH TIME: 5:30 p.m., Thursday, May 5, 2016 PLACE: Education Room, Rock Island County Health Department 2112 25 th Avenue, Rock Island, Illinois

More information

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018

NASHVILLE-DAVIDSON COUNTY HOMELESSNESS CONTINUUM OF CARE CHARTER-AS REVISED AND ADOPTED ON 05/17/2018 Approved on 05/17/2018 by the membership of the Nashville- Davidson County Homelessness Continuum of Care. It supersedes any and all previously adopted Charters. NASHVILLE-DAVIDSON COUNTY HOMELESSNESS

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

Open Governmental Proceedings Act. A Guide to the West Virginia WEST VIRGINIA ETHICS COMMISSION. Also known as the Sunshine Law or Open Meetings Law

Open Governmental Proceedings Act. A Guide to the West Virginia WEST VIRGINIA ETHICS COMMISSION. Also known as the Sunshine Law or Open Meetings Law A Guide to the West Virginia Open Governmental Proceedings Act (W. Va. Code 6-9A-1 through 12) Also known as the Sunshine Law or Open Meetings Law WEST VIRGINIA ETHICS COMMISSION 210 Brooks Street, Suite

More information

WASHOE COUNTY AUDIT COMMITTEE

WASHOE COUNTY AUDIT COMMITTEE WASHOE COUNTY AUDIT COMMITTEE MEETING MINUTES Friday, September 4, 2015 10:30 a.m. Commission Caucus Room Committee Attendees: Absent: Other Attendees: Dave Stark, Keith Romwall, Marsha Berkbigler, and

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

ASSEMBLY STANDING RULES

ASSEMBLY STANDING RULES ASSEMBLY STANDING RULES TABLE OF CONTENTS I. OFFICERS AND EMPLOYEES DUTIES OF OFFICERS Rule No. 1. Speaker of the Assembly... 1 2. Continuation of Leadership and Standing Rules of the Assembly During the

More information

AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association. ARTICLE I Organization

AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association. ARTICLE I Organization AMENDED AND RESTATED BYLAWS of CHIPPEWA VALLEY INTER-NETWORKING CONSORTIUM, an Unincorporated Association ARTICLE I Organization Chippewa Valley Inter-Networking Consortium, an Unincorporated Association,

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Advisory Board Bylaws

Advisory Board Bylaws Advisory Board Bylaws Illinois Emergency Medical Services for Children (EMSC) Developed January 1996 Dates of Review/Revision January 1998 January 2002 January 2003 March 2006 March 2008 June 2010 September

More information

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE

ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 PREAMBLE ACCREDITATION COMMISSION FOR EDUCATION IN NURSING, INC. BYLAWS October 2017 ******************************************************************* PREAMBLE The bylaws of the Accreditation Commission for Education

More information

November 21, Also present were Hank Thiele, Superintendent, and Juli Gniadek, Secretary.

November 21, Also present were Hank Thiele, Superintendent, and Juli Gniadek, Secretary. November 21, 2016 The Board of Education, Community High School District 99, met in regular session at 7:00 p.m. on Monday, November 21, 2016 at the Administrative Service Center. Upon the Secretary's

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

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

NINETIETH SESSION FORTY-SECOND DAY

NINETIETH SESSION FORTY-SECOND DAY 42ND DAY] THURSDAY, APRIL 6, 2017 4295 STATE OF MINNESOTA NINETIETH SESSION - 2017 FORTY-SECOND DAY SAINT PAUL, MINNESOTA, THURSDAY, APRIL 6, 2017 The House of Representatives convened at 10:00 a.m. and

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

Financial Oversight and Management Board for Puerto Rico. Bylaws

Financial Oversight and Management Board for Puerto Rico. Bylaws Financial Oversight and Management Board for Puerto Rico Bylaws ARTICLE I. Powers and Bylaw Interpretation.... 3 1.1. Powers.... 3 1.2. Interpretation of Bylaws.... 3 ARTICLE II. Offices and Office Locations....

More information

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994) Massachusetts State Council Knights of Columbus BY-LAWS (as amended May 1, 1994) ARTICLE I. NAME Section 1. NAME This organization shall be known as the Massachusetts State Council Knights of Columbus

More information

REGULAR SESSION DRAFT MINUTES

REGULAR SESSION DRAFT MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES SEPTEMBER 11, 2014 UNIVERSITY OF THE VIRGIN ISLANDS St. Thomas Administration and Conference Center, 3 rd Floor St. Croix 64 West Center UVI RTPark Conference Room

More information

Republika e Kosovës Republika Kosovo - Republic of Kosovo Kuvendi - Skupština - Assembly

Republika e Kosovës Republika Kosovo - Republic of Kosovo Kuvendi - Skupština - Assembly Republika e Kosovës Republika Kosovo - Republic of Kosovo Kuvendi - Skupština - Assembly Law No. 04/L-150 ON CHAMBERS OF HEALTHCARE PROFESSIONALS Assembly of Republic of Kosovo, Based on Article 65 (1)

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS

STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS STELCO HOLDINGS INC. CHARTER OF THE COMPENSATION, GOVERNANCE AND NOMINATING COMMITTEE OF THE BOARD OF DIRECTORS FUNCTION AND PURPOSE The function and purpose of the Compensation, Governance and Nominating

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation

Province of Alberta AUDITOR GENERAL ACT. Revised Statutes of Alberta 2000 Chapter A-46. Current as of December 15, Office Consolidation Province of Alberta AUDITOR GENERAL ACT Revised Statutes of Alberta 2000 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park

More information

BYLAWS THE AMERICAN SOCIETY OF PEDIATRIC NEPHROLOGY ARTICLE I. Name, Offices and Registered Agent; Books and Records

BYLAWS THE AMERICAN SOCIETY OF PEDIATRIC NEPHROLOGY ARTICLE I. Name, Offices and Registered Agent; Books and Records BYLAWS OF THE AMERICAN SOCIETY OF PEDIATRIC NEPHROLOGY ARTICLE I Name, Offices and Registered Agent; Books and Records SECTION 1. Corporate Name. The name of the corporation, as incorporated and existing

More information

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES.

SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS. Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES. SOCIETY OF CHAIRS OF ACADEMIC RADIOLOGY DEPARTMENTS (SCARD) BYLAWS Approved by Membership October 2012 ARTICLE I: NAME AND PURPOSES Section 1: Name The name of this association shall be the Society of

More information

HOUSE DOCKET, NO FILED ON: 1/15/2019. HOUSE... No. The Commonwealth of Massachusetts PRESENTED BY: Hannah Kane and Joseph D.

HOUSE DOCKET, NO FILED ON: 1/15/2019. HOUSE... No. The Commonwealth of Massachusetts PRESENTED BY: Hannah Kane and Joseph D. HOUSE DOCKET, NO. 1104 FILED ON: 1/15/2019 HOUSE............... No. The Commonwealth of Massachusetts PRESENTED BY: Hannah Kane and Joseph D. McKenna To the Honorable Senate and House of Representatives

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

AS AMENDED THROUGH DECEMBER

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

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

More information

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC. ARTICLE I NAME

More information

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:

Article I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.

More information

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission CITY OF EAST LANSING POLICY RESOLUTION 2005-6 A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission WHEREAS, Section 5(a) of the State Historic District Enabling

More information

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

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

MINUTES Cheshire County Commissioners Meeting Wednesday February 19, :30AM Department of Corrections 825 Marlboro Road, Keene, NH

MINUTES Cheshire County Commissioners Meeting Wednesday February 19, :30AM Department of Corrections 825 Marlboro Road, Keene, NH PRESENT: Commissioners Pratt, Rogers, and Zerba. STAFF: Finance Director Trombly, Safety Officer Fortner, and Assistant County Administrator (ACA) Bouchard. At 09:30AM Commissioner Pratt opened the meeting

More information

The meeting was called to order at 5:01 p.m. by Chair Anderson.

The meeting was called to order at 5:01 p.m. by Chair Anderson. 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 5:01 p.m. by Chair Anderson. Trustees Present: Mr. Anderson, Dr. Finger, Dr. Griffin, Ms. Howland,

More information

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018 BY-LAWS of the LONG ISLAND POWER AUTHORITY As amended October 24, 2018 Long Island Power Authority 333 Earle Ovington Blvd., Suite 403 Uniondale, New York 11553 BY-LAWS of the LONG ISLAND POWER AUTHORITY

More information

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013 BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013 ROLL CALL AND RECOGNITION OF GUESTS-- RECOGNITION OF RETIREE G. Dennis-- The Board of Education of North Greene Unit District No. 3, Greene and Scott

More information

APPEALS AND GRIEVANCES Section 7. Overview

APPEALS AND GRIEVANCES Section 7. Overview Overview The Plan maintains a member grievance system that includes a grievance process, an appeal process, an External Independent Review process and access to the Medicaid Hearing system. An appeal is

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

City of Princeton Fire Department Firefighter/EMT-I

City of Princeton Fire Department Firefighter/EMT-I City of Princeton Fire Department Firefighter/EMT-I Public Safety Recruitment 1127 S. Mannheim Rd., #203 Westchester, IL 60154 1-800-343-HIRE www.publicsafetyrecruitment.com Minimum Requirements: $15.00

More information

142 South Main Street New Madison, Ohio 45436

142 South Main Street New Madison, Ohio 45436 Bylaws New Madison Public Library 142 South Main Street New Madison, Ohio 45436 Board Approved 07.2017 New Madison Public Library Bylaws Page 1 New Madison Public Library New Madison, Ohio Bylaws Table

More information

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees: Testimony Presented Before the Senate Committee on Higher Education and Senate Committee on Economic Development, Government Operations and Housing March 21, 2013 at 2:45 pm by Glenn Shizumura Director,

More information

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT

MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT MINUTES OF REGULAR BOARD MEETING OF WAUKEGAN PORT DISTRICT January 20, 2016 2:00 pm Waukegan National Airport Landmark Aviation 2 nd Floor Conference Room 3550 N. McAree Road, Waukegan IL The following

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

Acknowledgements CWIFR BOARD OF FIRE COMMISSIONERS POLICY MANUAL

Acknowledgements CWIFR BOARD OF FIRE COMMISSIONERS POLICY MANUAL Acknowledgements Central Whidbey Island Fire & Rescue s Board of Fire Commissioners, recognizing the need for welldefined and clearly stated Board Policies charged Chief Ed Hartin and Office Manager Kim

More information

Speakers shall direct their presentations to the Board Chair, or the Board, as a whole.

Speakers shall direct their presentations to the Board Chair, or the Board, as a whole. This Regular Open Meeting of the Board of Trustees is authorized in accordance with the Texas Government Code, 551.001 through 551.146. Verification of Notice of Meeting and Agenda are on file in the Office

More information

Local Governing Bodies: Constitution and Terms of Delegation Heartlands Community Trust

Local Governing Bodies: Constitution and Terms of Delegation Heartlands Community Trust Local Governing Bodies: Constitution and Terms of Delegation Elizabeth Knight Email: eknight@vwv.co.uk DDI: 020 7665 0917 Reference: ekk/jxp/cxa 4HF03.0005 Contents 1 Introduction... 3 2 Remit... 3 3 Composition

More information

WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING

WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING 1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org Approved 9/19/17 WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING DATE: July 27, 2017 TIME: PLACE: 8:00 a.m.

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Monday, September 18, 2017 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Monday, September 18, 2017 A Regular Meeting of the Board of Trustees of Morton College was

More information

Audit and Compliance Committee Mandate. 1. Introduction. 2. Purpose and role of the committee. 3. Composition. 4. Statutory duties

Audit and Compliance Committee Mandate. 1. Introduction. 2. Purpose and role of the committee. 3. Composition. 4. Statutory duties 1. Introduction 1.1 The Audit and Compliance Committee (the Committee) is constituted as a statutory committee of the Mr Price Group Limited (the Company) in respect of its statutory duties in terms of

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068 CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 wwwparkridgeus M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

More information

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017

Maryland State Laws Applicable to Harford Community College Updated 11/12/2017 Maryland State Laws Applicable to Harford Community College Updated 11/12/2017 This document presents selected portions of Maryland state law (the Annotated Code of Maryland) that are most directly applicable

More information

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

MTS SICKLE CELL FOUNDATION, INC. BYLAWS MTS SICKLE CELL FOUNDATION, INC. BYLAWS ARTICLE I. NAME OF ORGANIZATION ARTICLE II. ORGANIZATION PURPOSE The purpose of the is to spread awareness of Sickle Cell Anemia and enhance the wellbeing of Sicklers

More information

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE:

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE: BOARD OF EDUCATION BUTLER SCHOOL DISTRICT 53 OAK BROOK, ILLINOIS Administrative Center Butler Junior High School Monday, June 19, 2017 6:30 p.m. Regular Meeting AGENDA Audience Protocol The meeting agenda

More information

The Legal Workforce Act 1 Section-by-Section

The Legal Workforce Act 1 Section-by-Section The Legal Workforce Act 1 Section-by-Section Sec. 1: Short Title Legal Workforce Act. PROCESS FOR EMPLOYMENT ELIGBILITY VERIFICATION Sec. 2: Employment Eligibility Verification Process Amends INA 274A(b)

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN The of The University of Memphis met at 10:00 a.m. CDT, on Friday, June 6, 2017, on the campus of the

More information

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015 CALL TO ORDER The meeting of the Syringa Hospital & Clinics Board of Trustees was called to order at 12:30pm by Dave Green; Chairman. It was noted that a quorum was present and that due notice had been

More information

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN 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

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS ARTICLE I: LOCATION OF OFFICES Section 1 - Registered Office: The registered office of Consumers Energy Company (the Company ) shall be at such place

More information

Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-22

Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-22 Meeting No. 1,139 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-22 September 24, 2015 Austin, Texas Table of Contents TABLE OF CONTENTS THE MINUTES OF THE BOARD OF REGENTS

More information