CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING FEBRUARY 23, 2011

Similar documents
CUYAHOGA COUNTY BOARD OF HEALTH AGENDA APRIL 23, Approval of the Minutes of the Regular Board Meeting March 26, 2014.

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING AUGUST 22, 2012

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING November 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 24, Approval of the Minutes of the Regular Board Meeting September 26, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA SEPTEMBER 26, 2012

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA March 22, Motion to amend agenda items as highlighted on revised agenda.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA May 24, Approval of the Minutes of the Regular Board Meeting April 26, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA December 20, Approval of the Minutes of the Regular Board Meeting November 22, 2017.

CONTRACT REVIEW COMMITTEE. MINUTES November 21, 2017

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA March 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING February 22, 2017

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA November 28, Approval of the Minutes of the Regular Board Meeting October 24, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA May 23, Approval of the Minutes of the Regular Board Meeting April 25, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA February 28, 2018

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA October 25, Approval of the Minutes of the Regular Board Meeting September 28, 2017.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA August 22, Approval of the Minutes of the Regular Board Meeting July 25, 2018.

CONTRACT REVIEW COMMITTEE. MINUTES September 19, 2017

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA December 19, Approval of the Minutes of the Regular Board Meeting November 28, 2018.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA August 23, Public Comments on Agenda Resolutions Only (three minute maximum).

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA February 22, Approval of the Minutes of the Regular Board Meeting January 25, 2017.

CONTRACT REVIEW COMMITTEE. MINUTES July 5, 2016

Board members present: Mr. Richard Lang, Mr. J. David Benenati, Dr. Donald Bowers, and Mrs. Nan Burr. Ms. Melanie Eppich was not present.

CUYAHOGA COUNTY BOARD OF HEALTH. AGENDA April 26, Approval of the Minutes of the Regular Board Meeting March 22, 2017.

COMMISSIONERS Jimmy Dimora Peter Lawson Jones Tim McCormack. November 23, 2004

CUYAHOGA COUNTY BOARD OF HEALTH AGENDA NOVEMBER 24, 2015

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES December 11, 2018

GEAUGA PARK DISTRICT BOARD MEETING MINUTES December 13, 2011

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, 2012 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

TOBACCO PREVENTION AND CONTROL EXECUTIVE COMMITTEE MEETING MINUTES -- FINAL

MEIGS COUNTY HEALTH DEPARTMENT

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 10, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

Date January 7, 2015 Page. Minutes. Board of Education of the Rocky River City School District. Resolution to Adopt Agenda

Purchase and Installation of a New Play Structure at Swan Creek Preserve. Through the Coastal Management Assistance Grant

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Topline Report for Spring 2016 Northeast Ohio Poll on Republican National Convention

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 11, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 6:00 PM

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

CONTRACT REVIEW COMMITTEE. AGENDA February 19, 2019

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COMMISSIONERS MEETING WEDNESDAY, APRIL 9, 2008 J.77 PAGE 155

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

42 P a g e August 2, 2016 M I N U T E S

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING SEPTEMBER 25, 2014

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 20, 2014

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION ORGANIZATIONAL MEETING 5:00 PM, Wednesday, January 8, 2014 Fireside Room 1101 Morewood Parkway

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

Mr. J. David Benenati, President, called the monthly meeting of the Geauga County Board of Health to order at 7:00 p.m.

Mr. Mansour provided some opening remarks and then proceeded with the meeting.

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES January 9, 2018

VILLAGE OF HIGHLAND HILLS, OHIO ORDINANCES & RESOLUTIONS 2018

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

APPLICATION FOR 2019 SEWER AND WATER BUILDER S LICENSE

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

Baldwin Wallace Northeast Ohio Poll: People s Attitudes about the Republican National Convention Coming to Town March 21, 2016

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES August 16, 2016

BOARD OF DIRECTORS AGENDA

142 South Main Street New Madison, Ohio 45436

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING

March 22, Dear Stockholder:

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014

Stark County Park District Park Board - Regular Meeting Minutes Sippo Lake Park Clubhouse August 2, 2017 Page 1 of 6 (AGENDA ITEM: 3)

SENATE, No. 891 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 16, 2018

Foreign Migration to the Cleveland-Akron-Lorain Metropolitan Area From 1995 to 2000

Present: Scott Pettigrew, Tim Smyth, Bob Coogan, Linda Comstock, Chris Gill, Elizabeth Gentner (6 of 7 quorum is 5 of 7)

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

Sponsor - Mr. Pry Council Staff Contact: Mark Potter, (330) ,

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 17, 2011

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING DISTRICT BOARD MEMBERS

Regular Meeting of the Lakewood City Council called to order at 7:42 PM by President Dever.

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

GEAUGA PARK DISTRICT BOARD OF PARK COMMISSIONERS BOARD MEETING MINUTES April 10, 2018

MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS DETROIT AVENUE JULY 15, :30 P.M.

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

Auburn Vocational Board of Education Regular Board Meeting Agenda March 5, :30 pm

RECORD OF PROCEEDINGS

City of Mesquite, Texas

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

a) June 26, 2018 Committee of the Whole Meeting b) June 26, 2018 Regular Meeting

NORTH RIDGEVILLE BOARD OF EDUCATION Page 312 SPECIAL MEETING December 6, 2016

CALL FOR COMMITTEE NOMINATIONS

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

Dover City Council Minutes of May 5, 2014

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: MARCH 27, :00 PM

Meeting is called to order at 6:12pm. Quorum for NWIS, TIS, and LIS. Public Comment Public comment was invited but none provided.

LAKE TOWNSHIP, STARK COUNTY, OHIO April 28, 2008 Page 1 of 7

Upon motion, the following Consent Agenda was approved for the record:

Transcription:

CUYAHOGA COUNTY BOARD OF HEALTH MINUTES OF THE MEETING FEBRUARY 23, 2011 The Cuyahoga County District Board of Health met in regular session at 9:00 a.m. in the office of the Board, 5550 Venture Drive, Parma, Ohio, on February 23, 2011. The following members were present: Ms. Debbie L. Moss Mr. Charles T. Riehl Dr. Ye-Fan W. Glavin Mr. James T. Gatt Dr. Gregory L. Hall The reading of the minutes of the January 26, 2011, regular Board meeting was dispensed with as copies had previously been received by each member. Inasmuch as there were no corrections, it was moved by Mr. Gatt, seconded by Mr. Riehl, that the minutes be approved. EPHS-11 Ayes: Ms. Moss, Mr. Riehl, Dr. Glavin, Mr. Gatt. Financial Statements. EPHS-11 (Dr. Hall arrived) It was moved by Mr. Riehl, seconded by Dr. Hall, that the following RESOLUTION (2011-30) be BE IT RESOLVED to contract with the Cleveland State University (CSU) Wolstein Center for use of their facility for the 2011 Ohio Farm to School Conference March 30, 2011. Amount to be paid to the CSU Wolstein Center is not to exceed $14,280.00. EPHS-3, 4 It was moved by Mr. Gatt, seconded by Ms. Moss, that the following RESOLUTION (2011-31) be BE IT RESOLVED to contract with Summa Health System Hospitals under the Susan G. Komen Cancer Foundation NorthEast Ohio Affiliate private grant from February 23, 2011 through June 30, 2011. Amounts to be paid to Summa Health Systems Hospitals shall be consistent with the Medicare reimbursement rates. EPHS-3, 7

It was moved by Dr. Hall, seconded by Dr. Glavin, that the following RESOLUTION (2011-32) be BE IT RESOLVED to contract with the following providers under the Susan G. Komen Cancer Foundation NorthEast Ohio Affiliate grant from July 1, 2011 through June 30, 2016. Amounts to be paid to the providers shall be consistent with the Medicare reimbursement rates: EPHS-3, 7 Anesthesia Associates of Northern Ohio D Amico Patchen Surgery Inc. Stephen J. Evan, M.D. Family Planning Association of Northeast Ohio, Inc Geauga Community Imaging Medical Imaging Diagnostics NorthEast Ohio Neighborhood Services, Inc. Kelly K. O Malia, M.D., Inc. Pathology Consultants, LLC Premium Diagnostics Center Regional Pathology Associates, Inc. Southwest Community Health Foundation It was moved by Mr. Riehl, seconded by Mr. Gatt, that the following RESOLUTION (2011-33) be BE IT RESOLVED to contract with the Ohio Department of Health to conduct the 2011 Body Mass Index (BMI) ARRA project from upon execution of contract through December 31, 2011. Amount to be received is not to exceed $1,000.00. EPHS-1, 3 It was moved by Mr. Riehl, seconded by Ms. Moss, that the following RESOLUTION (2011-34) be BE IT RESOLVED to contract with the following providers under the 2010/2011 Prevent Premature Fatherhood Federal grant from January 1, 2011 through August 31, 2011. EPHS-3, 4, 7 Amount to be paid not to exceed: Domestic Violence Center $6,600.00 Nueva Luz $4,000.00 Jerold Nash $4,200.00 Muqit Sabur $3,600.00 It was moved by Mr. Gatt, seconded by Dr. Hall, that the following RESOLUTION (2011-35) be BE IT RESOLVED to contract with the University of Toledo to perform water quality research and

consultation in the Porter Creek Watershed under the Great Lakes Restoration Initiative grant from April 1, 2011 through March 31, 2013. Amount to be paid to University of Toledo is not to exceed $129,059.00. EPHS-2, 3, 4, 10 It was moved by Mr. Riehl, seconded by Ms. Moss, that the following RESOLUTION (2011-36) be BE IT RESOLVED to contract with the Cuyahoga Soil & Water Conservation District to perform education, outreach and consultation in the Porter Creek Watershed under the Great Lakes Restoration Initiative grant from April 1, 2011 through March 31, 2013. Amount to be paid to Cuyahoga Soil & Water Conservation District is not to exceed $10,000.00. EPHS-2, 3, 4, 10 It was moved by Dr. Hall, seconded by Mr. Gatt, that the following RESOLUTION (2011-37) be BE IT RESOLVED that approval be given to issue a letter of intent to collaborate with the Lake Erie Nature & Science Center to use their facilities, and perform education and outreach for the Porter Creek Watershed under the Great Lakes Restoration Initiative grant from April 1, 2011 through March 31, 2013. Amount to be paid to Lake Erie Nature & Science Center is not to exceed $5,000.00. EPHS-2, 3, 4, 10 It was moved by Mr. Gatt, seconded by Ms. Moss, that the following RESOLUTION (2011-38) be BE IT RESOLVED to contract with the City of Hudson for oversight of the Hudson High School/Tinkers Creek Stream Restoration Project from February 23, 2011 through June 30, 2012. Amount to be paid to the City of Hudson is not to exceed $15,000.00. EPHS-2, 3, 4, 10 Ayes: Ms. Moss, Dr. Glavin, Mr. Gatt, Dr. Hall. Mr. Riehl abstained. It was moved by Mr. Riehl, seconded by Mr. Gatt, that the following RESOLUTION (2011-39) be BE IT RESOLVED to renew contract with The Ohio State University Research Foundation under the

2011 Creating Healthy Communities (CHC) grant from January 1, 2011 through December 31, 2011. Amount to be paid to The Ohio State University Research Foundation is not to exceed $22,100.00. EPHS-3, 4, 5 It was moved by Dr. Hall, seconded by Mr. Gatt, that the following RESOLUTION (2011-40) be BE IT RESOLVED to renew contract with the City of East Cleveland to provide lead assessment services in accordance with the standard fee structure from January 1, 2011 through December 31, 2011. Amount to be received is not to exceed $15,000.00. EPHS-2, 6 It was moved by Mr. Gatt, seconded by Ms. Moss, that the following RESOLUTION (2011-41) be BE IT RESOLVED to renew contract with NorthEast Ohio Neighborhood Services, Inc. (NEON) under the 2011 Immunization Action Plan (IAP) grant from January 1, 2011 through December 31, 2011. Amount to be paid to NEON is not to exceed $20,280.00. EPHS-3, 7 It was moved by Mr. Riehl, seconded by Dr. Hall, that the following RESOLUTION (2011-42) be BE IT RESOLVED to renew contracts with the following health departments/districts under the 2010/2011 Cities Readiness Initiative (CRI) grant from August 10, 2010 through August 9, 2011. EPHS-2, 3, 4, 5, 10 Amount to be paid not to exceed: In-kind requirement: Ashtabula City $ 3,075.00 $ 236.00 Ashtabula County $10,162.00 $ 779.00 Elyria City $ 8,207.00 $ 629.00 Lorain County $20,816.00 $1,603.00

It was moved by Ms. Moss, seconded by Mr. Riehl, that the following RESOLUTION (2011-43) be BE IT RESOLVED to accept an addendum to the 2010/2011 Western Reserve Area Agency on Aging contract (Resolution 2010-244) to change the language regarding automobile liability insurance and indemnification to conduct the Matter of Balance (MOB) program activities from June 1, 2010 through May 31, 2011. Contract dates and amounts to remain the same. EPHS-2, 3, 4, 7 It was moved by Mr. Riehl, seconded by Dr. Glavin, that the following RESOLUTION (2011-44) be BE IT RESOLVED to accept an addendum to the contract with Jeanne Knudtsen (Resolution 2010-133) to increase the amount to be paid to Jeanne Knudtsen from $20,261.00 to $22,261.00 and to reflect the allocation of use. EPHS-3, 7 It was moved by Mr. Gatt, seconded by Ms. Moss, that the following RESOLUTION (2011-45) be BE IT RESOLVED to accept an addendum to the contract with Educational Service Center of Cuyahoga County (Resolution 2010-208) to include federal requirements related to federal funding. Contract dates and amount to remain the same. EPHS-3, 7 It was moved by Mr. Riehl, seconded by Ms. Moss, that the following RESOLUTION (2011-46) be BE IT RESOLVED to accept an addendum to the contract with the City of Cleveland Department of Public Health (CDPH) (Resolution 2010-254) under the 2010/2011 Public Health Emergency Preparedness and Response grant to increase the amount to be paid to CDPH from $568,532.00 to $672,355.00. Pending ODH approval. EPHS-2, 3, 4, 5, 10 It was moved by Mr. Riehl, seconded by Dr. Glavin, that the following RESOLUTION (2011-47) be

BE IT RESOLVED to accept an addendum to the contract with the Shaker Heights Health Department (Resolution 2011-18) under the 2010/2011 Public Health Emergency Preparedness and Response grant to increase the amount to be paid to the Shaker Heights Health Department from $33,740.00 to $40,096.00. Pending ODH approval. EPHS-2, 3, 4, 5, 10 It was moved by Dr. Hall, seconded by Ms. Moss, that the following RESOLUTION (2011-48) be BE IT RESOLVED that approval be given to enter into a Memorandum of Understanding (MOU) with the Greater Cleveland YMCA to serve as the fiscal agent for the 2011 Run for Your Life 5K and 1 mile run/walk from March 1, 2011 through December 31, 2011. EPHS-3, 4 It was moved by Dr. Glavin, seconded by Ms. Moss, that the following RESOLUTION (2011-49) be BE IT RESOLVED that approval be given to provide fiscal support to the Northeast Ohio Meta- Leadership Summit for Preparedness March 1-2, 2011. Amount to be paid to the National Foundation for the Centers for Disease Control and Prevention, Inc. is not to exceed $500.00. EPHS-4, 10 It was moved by Dr. Hall, seconded by Mr. Gatt, that the following RESOLUTION (2011-50) be BE IT RESOLVED to terminate contract with Elizabeth Gizzo (Resolution 2010-205) to assist with the 2010/2011 Invest in Children Newborn Home Visiting program effective February 20, 2011. EPHS-3, 7 It was moved by Ms. Moss, seconded by Mr. Riehl, that the following RESOLUTION (2011-51) be BE IT RESOLVED that approval be given of the salary schedule for Dental Hygienist 2 effective February 28, 2011 (ref. enclosed). EPHS-11

It was moved by Mr. Riehl, seconded by Dr. Glavin, that the following RESOLUTION (2011-52) be BE IT RESOLVED that approval be given of the salary schedule for Dental Assistant 2 effective February 28, 2011 (ref. enclosed). EPHS-11 It was moved by Mr. Riehl, seconded by Dr. Glavin, that the following RESOLUTION (2011-53) be BE IT RESOLVED that approval be given to donate a Lifepak Defibrillator (Serial #30946496) to the Trinity Cathedral (EIN#34-0714716). EPHS-11 It was moved by Mr. Riehl, seconded by Dr. Hall, that the following RESOLUTION (2011-54) be BE IT RESOLVED that approval be given of the Consent Agenda as set forth in the attached schedules: Schedule A Schedule B Schedule C Schedule D Schedule E Appropriation Measures. EPHS-11 Cash Transfers. Routine Personnel Actions. EPHS-11 Employee Travel Expenses. EPHS-8 Approval of Vouchers. EPHS-11 Health Commissioner s Report (1) Child Fatality Review Report (2) MAC 1 st Year (3) Influenza Update It was moved by Mr. Riehl, seconded by Dr. Hall, that pursuant to Resolution 1993-43 and O.R.C. Sec

121.22, the Board adjourn to Executive Session to discuss personnel issues. Thereupon, it was moved by Dr. Glavin, seconded by Dr. Hall, that the meeting be adjourned. The meeting was adjourned at 12:00 p.m.