Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Similar documents
Regional Health Authority B HORIZON HEALTH NETWORK

(Original version signed and archived)

Minutes. Friday, May 27, 2016

REGRETS: Valerie Corbin Kurisummoottil S. Joseph Angela Mandich Jeannine Girard-Pearlman. OBSERVERS: Christie Brenchley, (7.0-8.

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

Stevenson Memorial Hospital Meeting of Board of Directors June 2, 2016 Physical Therapy Department 5:00 p.m.

Open Board of Directors Meeting

THE CODIAC REGIONAL POLICING AUTHORITY (CRPA) Minutes of Business Meeting # February 2017, 5:00 p.m. Dieppe City Hall, Dieppe, New Brunswick

MINUTES. She thanked Chris Bavis, Macdonald Chisholm Trask Insurance (break sponsor) and Bob Bathgate, State of Tennessee (lunch sponsor).

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS

OBSERVERS: Serena Shastri-Estrada Jim Rahaman Pauline Tran

Valley Medical Center

AUDIT COMMITTEE TERMS OF REFERENCE

Draft Board Meeting Minutes January 11, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.

216 CITY OF HENDERSON RECORD BOOK

WEST VIRGINIA ASSOCIATION OF LICENSING BOARDS 101 Dee Drive, Suite 100 Charleston, West Virginia Phone: (304)

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES

A. Solicitations a. The primary responsibility of the Nominating Committee shall be to solicit FPTA members to serve in Chapter offices.

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

BY-LAWS NEW YORK DOWNSTATE ASSOCIATION FOR RESPRATORY THERAPISTS, INC.

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND November 8, 2017

The Hon Tim Carmody Chief Justice

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

HAWAII SOCIETY FOR RESPIRATORY CARE BYLAWS

CONSTITUTION AND BYLAWS THE BRITISH COLUMBIA MEDICAL ASSOCIATION

Greenville Central School District Board of Education Organizational Meeting Minutes Monday July 14, 2008

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

Monday, September 1, 2014

Bylaws of the Academy of Physical Therapy Education, Inc.

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003

SEMI-ANNUAL MEETING. Attendance was taken by Sign-In Sheets attached to the original minutes. A Minute of Silence was observed for departed members.

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014

Midwest Stem Cell Therapy Center; Utilization of Unused Medications Act; SB 199

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).

American Association of Hip and Knee Surgeons Bylaws

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

The Financial Management Institute of Canada Fredericton Chapter. Fredericton Chapter P.O. Box 153 Fredericton, NB E3B 1B0

BYLAWS of the Wisconsin Sheep Breeders Cooperative

Wednesday, December 16, 1998 C709 Boardroom - RRC 5:00 p.m. MINUTES (B:98/11)

American Association for Respiratory Care BYLAWS

NC General Statutes - Chapter 126 Article 1 1

Motion: That the Board of Trustees approve the Open Session minutes of September 19, 2014 as circulated.

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

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

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

BYLAWS OF OHIO PERIANESTHESIA NURSES ASSOCIATION ARTICLE I ARTICLE II

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

Present: Lynda Lawson, Accessibility Program Coordinator Debbie Halldorson, Recording Secretary, City of Oshawa. Also Present: Regrets:

Hamilton Health Sciences Board of Directors. Minutes

Minutes of the Board of Directors Meeting May 11-12, 2017

THE FRIENDS OF THE SAN DIEGO PUBLIC LIBRARY RANCHO BERNARDO BRANCH A California Non-profit Public Benefit Corporation BYLAWS

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

CITY COUNCIL ORGANIZATIONAL MEETING

EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL. September 6, 2012

EMERGENCY MEDICAL SERVICES ADVISORY COUNCIL FEBRUARY 16, 2012

ARTICLE II MEMBERSHIP

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

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

Medical Group Management Association of Mississippi Bylaws

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL

LSRC Bylaws. Louisiana Society of the American Association for Respiratory Care Bylaws

The Arlington Community Services Board 1725 N. George Mason Drive Arlington, VA (703) FAX: (703)

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

Sussex County Republican Executive Committee Meeting

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE

Tennessee Orthopaedic Society By-Laws (As Amended on August 29, 2003)

American Academy of Orthopedic Manual Physical Therapists Sports Special Interest Group Rules of Order

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

Regular Meeting May 22, 2017

Dr. Marylou McDermott, Superintendent of Schools

BYLAWS THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY ARTICLE I NAME AND PURPOSE

THE GOVERNOR Title 4 ADMINISTRATION

Haywood Community College Board of Trustees Board Meeting August 1, 2016

CHEFA COMMUNITY DEVELOPMENT CORPORATION

AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS COMMITTEE STRUCTURE

Constitution of the Living Donor Liver Transplantation Study Group

CONSTITUTION & BYLAWS

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

Lawrence Poirier (2018) Kinew Housing Inc. (Nominated for re-election) President: Laurie Socha (2019) S.A.M. (Management) Inc.

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

BYLAWS OF THE AMERICAN SOCIETY OF HUMAN GENETICS, INC.

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

BYLAWS OF THE SOUTHEASTERN BIOFEEDBACK AND CLINICAL NEUROSCIENCE ASSOCIATION

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199

National Drug Scheduling Advisory Committee Meeting Minutes June 8-9th, 2008

The meeting was called to order at 07:33 hours by the T. Carter, Chair.

Society of Radiology Physician Extenders Bylaws CHAPTER I CHAPTER II CHAPTER III

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

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

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018

SUPPLEMENTAL NOTE ON SENATE BILL NO. 199

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

Transcription:

Regional Health Authority B HORIZON HEALTH NETWORK Minutes of meeting Minutes of the annual meeting of the Board of Directors of Regional Health Authority B Horizon Health Network held on in the Sevogle Room, Rodd Miramichi River, beginning at 4:00 p.m. Present: W. David Ferguson, Linda Aitken, Laurie Boucher, Leo Burns, Harry Doyle, Paul Elliott, Mavis Hurley, Donna Mazerolle, Debbie McCormack, Kathleen McMullen, Barbara Quigley, Roxanne Sappier, Kay Simonds, Donald J. Peters, Dr. Tom Barry, Kristen Pinsent-Close, Jeff Carter, Michael Chisholm, Jean Daigle, Gary Foley, Geri Geldart, Dr. Edouard Hendriks, Janet Hogan, Nancy Roberts, Nancy Savage, Vicki Squires, Norma MaGee (Recording) Sitting as observers newly elected board members Mike Coster, Jo-Ann Fellows, Linda Forestell, John McKay, Jane Mitton-MacLean Regrets: Scott Biggs, Lise Drisdelle-Cormier, Sue Murray, Elizabeth Neilson, Dr. James O Brien ***** 1. Call to order and approval of agenda The Chair called the meeting to order at approximately 4:15 p.m., welcoming the guests in attendance staff members Marilyn Underhill, Sandy Black, Stephanie Cassidy, Tim Christie; and from the auditing firm of KPMG LLP, Susan Wood. MOVED BY MR. BOUCHER, SECONDED BY MS. MAZEROLLE THAT THE BOARD OF DIRECTORS APPROVE THE AGENDA FOR THE MEETING. 2. Minutes of the 2011 annual meeting MOVED BY MR. ELLIOTT, SECONDED BY MS. SAPPIER THAT THE MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS HELD ON JUNE 23, 2011 BE APPROVED AS CIRCULATED.

Page 2 of 6 3. Presentation of the annual report of the Health Authority Copies of the 2011-2012 Annual Report of Horizon Health Network were circulated for information, and will be available on the organization s website for public viewing. MOVED BY MR. BURNS, SECONDED BY MS. QUIGLEY THAT THE ANNUAL REPORT FOR 2011-12 BE RECEIVED BY THE BOARD OF DIRECTORS. 4. Report of the Board Chairperson and Chief Executive Officer Mr. Ferguson acknowledged the work of Mr. Peters and the Executive Management Team over the past year, in not only the excellent financial results for the fiscal year, but also in being selected as on the of government departments to participate in the Performance Excellence Process. Mr. Peters reported that it was a successful year financially as well as in other areas of the organization, due to the excellent leadership of not only the staff, but also the medical staff leadership. 5. Report of the Regional Professional Advisory Committee Committee chair, Kristen Pinsent-Close reported that the Regional Professional Advisory Committee (RPAC) made progress with its revised mandate and relationship with the Professional Practice Councils. The committee receives regular reports on the registrations and licensures of the regulated health care professionals (other than physicians), provides stakeholder feedback on relevant policies under development, and continues to receive information on the work of the Provincial Drugs and Therapeutics Committee. Ms. Pinsent-Close offered appreciation to the board members and senior staff for guidance over her term as committee chair. 6. Report of the Regional Medical Advisory Committee Dr. Barry, Chair of the Regional Medical Advisory Committee, presented the Committee s report, noting that that the committee has been involved in the creation of a standardized Do Not Attempt Resuscitation Policy for the organization. It is anticipated that the policy drafted by the working committee will be approved in the fall. Work continues on the revisions to the Evidence Act. In addition, Dr. Barry expressed appreciation to the Board of Directors and Executive Management Team for their help and guidance over the past year in his capacity as Chief of Staff and the Chair of the RMAC.

Page 3 of 6 7. Report of the Treasurer Treasurer, Mr. Harry Doyle, said that Horizon Health Network had essentially ended 2011-2012 with a balanced position on regular operations. The year was better than expected, ending in a surplus of $7.7 million which represents about 2/3 of 1% of revenues. He said that a balanced budget doesn t just happen, a lot of planning goes into it, and expressed appreciation to the senior team, along with the departments in reaching this level. Patient care has always been and will continue to be the first priority of the organization. In bringing home a balanced budget for the fourth consecutive year, he noted that credit does not go to any one person, staff makes it happen. Mr. Ferguson expressed appreciation to Mr. Doyle and the Finance and Audit Committee for their work on the board s behalf. 8. Report of auditors The audited financial statements of Regional Health Authority B Horizon Health Network for the year ended March 31, 2012 were provided to the meeting. Mr. Doyle explained that the independent auditors work with the staff in providing the annual financial review. At the recent Finance and Audit Committee meeting at which time the Audited Financial Statement was presented, there was opportunity for the board members to meet with the auditors without staff present to ensure there are no issues. The audited financial statements were approved by the Executive Committee on behalf of the Board of Directors at a special meeting on June 13, 2012 and were presented to the annual meeting for information. 9. Report from Research Ethics Board Dr. Hendriks explained that the mandate of the Research Ethics Board (REB) is to conduct an ethical review of every research project within the auspices of Horizon Health Network that involve human participants. The REB ensures that all research conducted throughout the region conforms to the highest scientific and ethical standards prior to the initiation of the research. It also ensures that safeguards are in place to provide the greatest protection to patients and members of the community who serve as research participants. Dr. Hendriks also introduced Dr. Tim Christie, Regional Director Ethics Services, in attendance to answer questions regarding the report. 10. Report of Nominating Committee Governance, Nominating and Planning Committee Chair, Ms. Quigley, reported that as of the June 13 meeting no information was received from the Minister of Health regarding the replacements for the board members whose terms expire at this annual meeting. She also noted that the terms of office for the Vice Chair and Treasurer, as well as committee chairs and members expire at this meeting, and the Nominating Committee suggested that due to the large number of vacancies on the

Page 4 of 6 board, the two officers and the chairs and members of committees not be named until appointments have been received from the Minister of Health. Advisory Committees: Regional Professional Advisory Committee: The terms of five members of the Regional Professional Advisory Committee expired at the annual meeting, with replacements being nominated by the respective Professional Practice Councils. In addition, there was one member of the committee who retired and a replacement was recommended to fill that member s term on the committee. The following three-year terms will expire at the annual meeting in June 2015: Mary Anne Hogan, Nurse Practitioner, Saint John Tanya Wilson, Social Work, Stan Cassidy Centre for Rehabilitation Tracy Underwood, Occupational Therapy, Extra-Mural Program, Saint John Martha MacLean, Clinical Nutrition, St. Joseph s Community Health Centre, Saint John Ronda Guyader, Respiratory Therapist, Extra-Mural Program, Miramichi In addition, Kathleen King, Audiology, Saint John Regional Hospital, has accepted to represent the Audiology Professional Practice Council to complete the term of retiring committee member, Andre Lafargue, to expire in 2014. RPAC Chair and Vice Chair: Appointments of the committee Chairperson and Vice-Chairperson are to be made by the Board at its annual meeting, each for a term of two years, after considering the recommendation of the Regional Professional Advisory Committee and of the Chief Executive Officer. Recommendations were received for - Danica Wallace to be named Chair of the Regional Professional Advisory Committee to expire at the annual meeting in June 2014; and - Brenda Kinney to be named as Vice-Chairperson of the Regional Professional Advisory Committee, to expire at the annual meeting in June 2014. MOVED BY MS. QUIGLEY, SECONDED BY MS. AITKEN THAT THE BOARD OF DIRECTORS APPROVE THE NOMINATIONS OF MEMBERS TO THE REGIONAL PROFESSIONAL ADVISORY COMMITTEE AND THE POSITIONS OF CHAIR AND VICE-CHAIR AS OUTLINED.

Page 5 of 6 Regional Medical Advisory Committee: The terms for three members of the Regional Medical Advisory Committee expire at the annual meeting and nominations have been received from the Chief of Staff for replacements, for three-year terms to expire in 2015: Dr. Arthur Losier, Family Medicine, Rural area Dr. Raheel Shahid, Psychiatrist, Fredericton area Dr. John Murphy, Vascular Surgeon, Moncton area MOVED BY MS. QUIGLEY, SECONDED BY MS. HURLEY THAT THE BOARD OF DIRECTORS APPROVE THE ABOVE NOMINATIONS FOR MEMBERSHIP TO THE REGIONAL MEDICAL ADVISORY COMMITTEE. 11. Appointment of Auditors Mr. Doyle, Treasurer, explained that at the November 27, 2008 meeting of the Board of Directors, a motion was passed to request that KPMG provide audited consolidated financial statements for Regional Health Authority B, as they were the auditing firm for three out of the four former health authorities. The Bylaws of the organization require that the auditors be reappointed on an annual basis, and the following recommendation was approved at the June 2012 Finance and Audit Committee meeting. 12. Other business MOVED BY MR. DOYLE, SECONDED BY MS. SIMONDS THAT KPMG LLP BE APPOINTED AS EXTERNAL AUDITORS FOR THE FISCAL YEAR ENDING MARCH 31, 2013. Mr. Ferguson expressed appreciation to the Directors whose terms are ending as of this meeting for their dedication and commitment to making sure Horizon Health Network operates as effectively and efficiently as possible. 13. Questions from the public Nil

Page 6 of 6 14. Swearing-in ceremony for new board members Commissioner of Oaths, Jeffrey J. Carter, officiated at the swearing-in to office for the newly elected board members Linda Aitken, Mike Coster, Jo-Ann Fellows, Linda Forestell, John McKay, Jane Mitton-MacLean, and Kathleen McMullen. Ms. Schryer will be sworn in at a later date. 15. Adjournment There being no further business, the meeting was adjourned at approximately 5:20 p.m. on motion by Ms. Hurley. W. David Ferguson, Chair Donald J. Peters, Corporate Secretary