AGENDA Board of Directors Conference Call

Similar documents
AGENDA Board of Directors Conference Call

AGENDA. Board of Directors. Annual Meeting

AGENDA Board of Directors Conference Call

AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018

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

Kansas Society of Radiologic Technologists

Orange County Water Association, Inc. By-Laws

The BY-LAWS of The Libertarian Party of Palm Beach County

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

MISSOURI NURSES ASSOCIATION BYLAWS

TEXAS ECONOMIC DEVELOPMENT COUNCIL BY-LAWS

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an

BYLAWS OF THE MEMBERS AT LARGE OF THE SOCIETY OF WOMEN ENGINEERS

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

The Constitution & By-Laws of the Florida Foreign Language Association, Inc.

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

The Jamaica College Old Boys Association of Florida Inc.

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

ARTICLE II GOVERNANCE OF THE DISTRICTS

BY-LAWS OF FLORIDA POLICE ACCREDITATION COALITION, INC. A CORPORATION NOT FOR PROFIT ARTICLE 1: PURPOSE AND IDENTITY

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

KENOSHA LITERACY COUNCIL, INC. BY-LAWS

BY-LAWS WOODLAKE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I: NAME AND LOCATION

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

CCOC Annual Corporation Meeting*

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

NATIONAL PURCHASING COOPERATIVE BYLAWS 1. PURPOSE 2. MEMBERSHIP 3. WITHDRAWAL FROM MEMBERSHIP 4. GOVERNANCE

LAKE LOUISE A sanctuary empowering personal growth, faith, and knowledge within community.

FINNEYTOWN ATHLETIC BOOSTERS ASSOCIATION CONSTITUTION Revised: May 2012 Approved by vote

Women s Council of REALTORS Ohio Chapter Bylaws

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

FOUNDATION OF THE AMERICAN COLLEGE OF HEALTHCARE EXECUTIVES BYLAWS* NAME, REGISTERED OFFICE AND AGENT, MISSION, OBJECTS, PROGRAM

Board Meeting April 20, 2017

TABLE OF CONTENTS FLORIDA ASSOCIATION FOR MEDICAL TRANSCRIPTION ( )

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

GOVERNING DOCUMENTS Contents

BYLAWS OF THE VICTORIA COLLEGE FOUNDATION, INC. THE VICTORIA COUNTY JUNIOR COLLEGE DISTRICT VICTORIA, TEXAS*

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Sheboygan County Master Gardener Volunteer Association Bylaws

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

EASTERN PROPERTY OWNERS ASSOCIATION, INC. GARDEN CITY, NEW YORK

BYLAWS. Deaf Celebration of Dallas

By-Laws Approved September 24,

Bylaws of the Maine Democratic State Committee. As Ratified by the Maine Democratic Convention May 21, 2010

Legal Studies Association of NSW Inc CONSTITUTION

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ALABAMA ASSOCIATION OF COLLEGE AND RESEARCH LIBRARIES BYLAWS (revised September 2017)

MUNICIPAL COURT ADMINISTRATION

COMPUTING IN CARDIOLOGY, INC. BYLAWS

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

(A Non-Profit Corporation)

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

RULES OF THE OKLAHOMA REPUBLICAN PARTY

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

TAMPA BAY AREA REGIONAL TRANSIT AUTHORITY BYLAWS

POLICIES AND PROCEDURES POLITICAL ACTION COMMITTEE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

REVISED JANUARY 18, 2017 BY-LAWS

BY-LAWS OF CENTRAL MONTANA COMMUNITY HEALTH CENTER, INC. Article I - Name, Purpose. Article II - General Powers and Duties

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

ARROYO VERDUGO COMMUNITIES

Finance; Policy, Personnel, & Appointments; Justice & Social Services Tuesday, June 12, 2018 Lyle Shields Meeting Room

Bylaws of Healthcare Businesswomen s Association. October 18, 2016 [November 6, 2014] Article I Name and principal office

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Wisconsin Access to Justice Commission

BYLAWS REDHAWK HOMEOWNERS ASSOCIATION, INC. (A FLORIDA NOT-FOR-PROFIT CORPORATION)

ARTICLES AND BYLAWS FOR THE FAITH COMMUNITY NURSES ASSOCIATION OF OKLAHOMA, A NON-PROFIT ORGANIZATION

Bylaws Of The Illinois Republican Party

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Bylaws Voting Summary. Model Act Voting Summary

KENTUCKY SCHOOL NURSES' ASSOCIATION

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

National Fire Sprinkler Association By Laws (last revised June 2015 )

BYLAWS OF THE MISSOURI/KANSAS ASSOCIATION OF CARDIOVASCULAR AND PULMONARY REHABILITATION

Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

South Carolina Society of Radiologic Technologists

AMERICAN PUBLIC WORKS ASSOCIATION OREGON CHAPTER BYLAWS ARTICLE I NAME AND JURISDICTION

CALIFORNIA OPTOMETRIC ASSOCIATION PROPOSED BYLAWS OPTOMETRIC STUDENT SECTION

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

National Fire Sprinkler Association By-Laws (last revised June 2018)

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

BYLAWS OF THE VETERANS CAUCUS of the Democratic Party of Hawai i adopted September 9, 2017 ARTICLE I: NAME AND OFFICES

TRAVERSE CITY TRACK CLUB BYLAWS

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

United Way of Broward County Commission on Substance Abuse. By Laws

Transcription:

AGENDA Board of Directors Conference Call Date: Monday December 17, 2018 Time: 6:00 p.m. 7:00 p.m. (EST) Teleconference Information: Dial in Number: (888) 537-7715 Participants Pass Code: 66812234# Board of Directors: Jill Rosenthal, MD, MPH, Chair Greg Nazareth, R. Ph., Treasurer Samir Vakil, DPM, Director Lee Ann Brown, DO, Director Daniel Gesek, DMD, Director Sally West, Director Lorraine Duthe, JD, Director Angela Nelson, R. Ph., Director Anthony Silvagni, DO, PharmD, MS, Director Hon. Al Nienhuis, Director Consultant: Robert Macdonald, MS, Ex. Director Department of Health: Becki Poston, E-FORCSE Program Director 1. Call to Order Dr. Rosenthal 2. Roll Call/Sunshine Law Mr. Macdonald

3. Approval of Minutes: (May 7, 2018) Dr. Rosenthal Attached 4. Report of the Chair: Dr. Rosenthal A. Review of Negotiations with Attorney General to Revise Memorandum of Understanding for Use of Restricted Funds by PDMP Foundation B. Renewal of Independent Contractor s Agreement to Act as PDMP Foundation Executive Director C. Approval to continue current Board Officer Positions for Remainder of Fiscal Year 2018 2019 and Appointment of a New Secretary to Fill a Vacancy on the Executive Committee 5. Treasurer s Report: Mr. Nazareth A. FY 2018 FY 2019 Budget B. Financial Update C. Report on Investments 6. Executive Director s Report: Mr. Macdonald A. Implementation of Projects and Programs Under Revised FY 2018 -FY 2019 Budget B. Purchase of Board Directors & Officers Insurance C. Audit for FY 2018-2019 D. Budget Review for FY 2019-2020 by Attorney General E. Board Member Appointments 2019-2020 F. DSO/DOH Contract Renewal 2019-2021 G. Status of Recommendation to State Surgeon General for Name Change H. Migration of PDMP Foundation Website and E-Mail Domain To MyWebMarket.com 7. E-FORCSE Status Report Ms. Poston 8. Public Comments Dr. Rosenthal 9. Announcements Dr. Rosenthal 10. Date of Next Meeting: TBD 11. Adjournment

BOARD OF DIRECTORS CONFERENCE CALL MEETING MINUTES Date: Monday May 7, 2018 Time: Acting Chair: 6:00 p.m. (EST) Dr. Jill Rosenthal Members Present (Officer): Greg Nazareth, Treasurer Members Present (Directors): Dr. Samir Vakil, Dr. Lee Ann Brown, Dr. Daniel Gesek, Dr. Anthony Silvagni and the Hon. Al Nienhuis Members Absent (Directors): Angela Nelson and Sally West Staff: Robert Macdonald, Executive Director Guest: Jean D Aprix, Chief Operating Officer, Professional Resource Network Call to Order The acting chair called the PDMP Foundation Board of Directors conference call meeting to order at 6:00 p.m., Monday May 7, 2018. Roll Call/Sunshine Law Mr. Macdonald provided the statement regarding the foundation operating under the state sunshine law. Following roll call he announced that a quorum was present. Introductions The chair called for any guests to announce themselves. Jean D Aprix, Chief Operating Officer, Professional Resources Network, Fernandina Beach participated on the call.

Approval of Minutes of Last Meeting (February 20, 2018) The acting chair called for the approval of the Board of Directors minutes from the February 20, 2018 conference call. A motion was made by Sheriff Nienhuis and seconded by Dr. Brown to approve the minutes as distributed. The acting chair hearing no request for discussion called for a vote on the motion and it was adopted unanimously. Additional Agenda Items The chair called for any additional agenda items. None were added. Report of the Chair Dr. Rosenthal announced that in lieu of the resignations of Dave Bowen and Karen Bailey since the last board conference call that the executive committee designated the Secretary as acting chair for the meeting. She said that elections for officers for FY 2018-2019 would be held at the board of directors annual meeting in July. Treasurer s Report Mr. Nazareth reported that as of May 1, 2018, the total PDMP Foundation assets are $1,512,349.61 in Wells Fargo banking and brokerage accounts. This included $4,413.30 in the checking account; $51,517.63 in the Business Savings Account and $1,456,418.68 in FDIC insured Certificates of Deposit and cash investments. Of the funds in the Business Savings Account $36,852.38 were restricted CVS/Caremark settlement-funds designated for future E-FORCSE operations and $1,198.39 is the remainder of the Polk County Sheriff s Office restricted contribution for PDMP marketing and promotional programs. The remainder of funds in the Business Savings Account are unrestricted monies and include the foundation s operating budget, interest earned on these accounts and current contributions. These funds total $13,466.86. The PDMP Foundation s brokerage account total includes $1,249,567.50 in two one year $250,000 CDs; two six month $250,000 CDs and one 3-Month $250,000 CD. It also includes $206,851.18 in cash. The investment committee authorized Wells Fargo Wealth Brokerage Services to hold $200,000 from a CD that matured in April in a cash account pending the decision of the Attorney General on the use of settlement funds for foundation programs. 2018-2019 Fiscal Budget The acting chair then called on the treasurer for an update on the budget finances. He said that the Finance Committee and the Executive Committee have presented a fiscal budget for the next operating year beginning July 1 that includes projected unrestricted funds carried forward of approximately $12,500. It also projects payment of $3,000 in UBIT to the IRS which would be allocated from interest from investments and paid from the restricted account. The total proposed budget of $66,670 currently has a deficit of $51,170 which would need to be funded by the restricted settlement funds or other private funding or grants.

Executive Director s Report Mr. Macdonald gave an update on his discussion with Deputy Attorney General Trish Conners relative to the foundation s recommendation to revise the current Memorandum of Understanding for use of CVS/Caremark Settlement Funds. He said he stressed that while the legislature has prohibited the settlement funds to be transferred to the Department of Health to fund E-FORCSE operations, that the monies could be used to implement specific tasks outlined under the PDMP Law. He concluded that the Attorney General s Office would review the foundation s request and make a determination if the settlement funds could be used as recommended to implement sections of Chapter 893.055, F.S. (15). Mr. Macdonald then discussed the need for a PDMP online course. He mentioned that under the new Controlled Substance legislation adopted by the legislature and signed into law by the governor there were requirements for all DEA licensees to take a two-hour continuing education course on prescribing controlled substances. The board agreed that the majority of state and local healthcare associations would be offering courses to members so that they could comply with the CE requirement by the next biennial licensure period. The executive director continued his report reminding the board that the foundation s annual report would be completed for distribution to the DOH in August. The report would include a copy of the PDMP Foundation s 990 Form for 2017. Mr. Macdonald added that he and the treasurer would meet with CPA George Ponczek in the preparation of the IRS 990 Form. This would be done by July after the close of the fiscal year. The executive director then discussed the need for an audit for FY 2017-2018. He said that based on the fact that the foundation did not raise over $100,000 in contributions during the year that the DOH would probably not request an audit. The preparation of the annual report that includes the IRS 990 form has been accepted by the Department of Health in the past when an audit was not necessary. He then reviewed the terms of current board members that were due to expire in July. He said that there would be four board positions open. Two of the vacancies were due to the resignations of Mr. Bowen and Ms. Bailey. The other two positions are those of Dr. Rosenthal and Dr. Vakil. He said that both directors were eligible for reappointment for two-year terms and had responded that they would be interested in reappointment. Mr. Macdonald said that he would work with the State Surgeon General s office on the reappointments. Mr. Macdonald ended his report stating that by contract the board must seek recertification as a Direct Support Organization by the Department of Health. He would seek this approval from the department staff and report back at the annual meeting. Report: Department of Health Due to a conflict in their schedules the Department of Health had no representatives on the call. Mr. Macdonald said that he would contact Becki Poston, E-FORCSE program manager for an update on the status of new platform system s operation. Review of the FY 2018-FY2019 Budget The board of directors reviewed the budget as presented by the executive director, finance committee and executive committee. It agreed to present a deficit budget to the Department of Health pending a decision

by the Attorney General s Office for the use of the CVS/Caremark Settlement Funds to pay for foundation programs supporting the state PDMP. Following discussion, Sheriff Nienhuis made the following motion which was seconded by Dr. Vakil: MOVED, that the FY 2018-FY2019 Florida PDMP Foundation budget be approved and submitted to the Department of Health recommending adoption pending the Attorney General s determination on the use of CVS/Caremark Settlement Funds to implement foundation programs as outlined in Chapter 893.055 (15), F.S. MOTION ADOPTED Public Comments The acting chair called for any public comments on foundation board activities. None were made. Announcements The acting chair then called for any announcements. None were made. Date of Next Meeting Mr. Macdonald said that the next meeting of the PDMP Foundation board of directors would be the annual meeting held in July. This would be a live meeting and is usually held in conjunction with a state healthcare association convention. Dr. Rosenthal offered her office in Hollywood for the meeting. The executive director said that he would work with the executive committee to provide alternative dates and locations for the meeting. Adjournment The PDMP Foundation Board of Directors conference call was adjourned at 6:33 p.m., Monday May 7, 2018.