BOARD OF HEALTH MEETING

Similar documents
BOARD OF HEALTH MEETING

THUNDER BAY DISTRICT HEALTH UNIT

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

County of Peterborough Lang Pioneer Village Museum Advisory Committee Minutes MacKelvie Room, Lang Pioneer Village Tuesday, January 24, 2012

THE CORPORATION OF THE CITY OF TEMISKAMING SHORES REGULAR MEETING OF COUNCIL TUESDAY, JANUARY 17, :00 P.M.

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

G2-1. November 24, Council Committee Room 4 th Floor, City Hall,

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario

TOWN OF BRADFORD WEST GWILLIMBURY DOWNTOWN REVITALIZATION COMMITTEE MINUTES

MEETING MINUTES (AMENDED) College of Chiropractors of British Columbia Board Members February 17, Mr. Jeremy Comazzetto Public Member

Brockville Railway Tunnel Committee Thursday, September 08, 2016, 4:00 pm City Hall, Boardroom

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425

MEETING: ADVISORY COMMITTEE ON ANTI-RACISM PAGE 1 OF 6 DATE: SEPTEMBER 24, 2012 MEETING NO

Ms. Mary Chevreau, Secretary-Treasurer and Chief Executive Officer. Ms. Lesa Balch, Ms. Penny-Lynn Fielding, Ms. Sabina Franzen, Ms. Gloria Grigas.

Dave Beck, Chip Johnston, Alexis Kaczynski, Karl Kovacs, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Carol Balousek

Joseph Brant Hospital Board of Directors Meeting

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

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

OPEN SESSION in S.H. Blake Memorial Auditorium at 6:30 p.m. Confirmation of Agenda - September 28, Committee of the Whole

Wellington-Dufferin-Guelph Public Health. Wednesday January 4, 2017

Township of Georgian Bay Minutes of the Regular Council Meeting Monday September 12, :00 AM 99 Lone Pine Road, Port Severn Ontario

Case 1:15-cr AWI Document 55 Filed 07/26/16 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA

MARKHAM ENVIRONMENTAL ADVISORY COMMITTEE. MINUTES September 15, Regrets Erika Lontoc Elvis Nurse Carrie Sally Erica Tsang

MINUTES THE CORPORATION OF THE MUNICIPALITY OF SIOUX LOOKOUT 1. CALL MEETING TO ORDER/MAYOR'S INTRODUCTORY REMARKS

Academy for Lifelong Learning Board Meeting Minutes Friday, October 23rd, 2009, 10:00 a.m. Knox College, Room # 5

Hamilton Health Sciences Board of Directors. Minutes

OPEN SESSION in the S.H. Blake Memorial Auditorium at 6:33 p.m. OFFICIALS:

Huron County Council

NOTICE OF DECISION of the MISSISSAUGA APPEAL TRIBUNAL established pursuant to section 23.5 of the Municipal Act 2001

VANCOUVER POLICE BOARD

COUNTY OF ELGIN/CENTRAL ELGIN JOINT ACCESSIBILITY ADVISORY COMMITTEE MINUTES CENTRAL ELGIN BOARD ROOM January 21, 2015 at 10:00 AM

Hamilton Health Sciences Board of Directors. Minutes

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18.

DRAFT MINUTES The Ontario Gymnastic Federation Annual General Meeting -- October 22 nd, 2016

Mitchell Business Improvement Area Minutes Wednesday May 9, 2018, 6:15 PM West Perth Council Chambers

The Corporation of the Township of Lake of Bays. Heritage Advisory Committee Meeting - Tuesday, May 12, 2015 MINUTES

The meeting was called to order by Chairperson Steven Hartkemeyer.

MINUTES Page Declarations of Conflicts of Interest There were no Declarations of Conflicts of Interest by members of the Library Board.

TOWN OF ATIKOKAN Council Meeting Minutes March 13, :00 PM

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY

Board of Directors Meeting Sunday October 7, :00 pm EST. WTF TAE KWON DO ASSOCIATION OF CANADA BOARD OF DIRECTORS MEETING October 7, 2013 FINAL

COMMITTEE OF ADJUSTMENT AGENDA

2. INTERPRETATION: 2.1 This Bylaw will be cited as the Council Procedural Bylaw.

Minutes Development Services Public Meeting March 4, :00 PM Council Chamber Meeting No. 3 All Members of Council

Chief Warrant and Warrant Officers Association, USCG

CALL TO ORDER Let the record show that Mr. Stone called the meeting to order at 10:00AM.

MINUTES SAUGEEN VALLEY CONSERVATION AUTHORITY. Conservation through Cooperation MEETING: ANNUAL GENERAL MEETING DATE: FRIDAY, JANUARY 16, 2015

L. Bergamo, M. Brophy, B. McKinnon, L. Pauluik, D. Rossi, B. Spadoni, S. Tennier, P. Chow, J. Sillman, S. Owen

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

MINUTES ST. THOMAS PUBLIC LIBRARY BOARD OCTOBER 15, 2014

MINUTES OF THE COUNCIL MEETING July 31, 2009

. PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, FEBRUARY 29, 2012

Renfrew County and District Board of Health

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES REGULAR MEETING. Thursday, March 9, 2017

THE UNITED CHURCH OF CANADA

Grey Sauble Conservation Authority. Minutes Full Authority Board of Directors Wednesday, December 14th, :30 p.m.

DSATS Transit Subcommittee Wednesday, 3 April Canceled. Next Scheduled Meeting: May 1, 2019

Township of Georgian Bay Minutes of the Regular Council Meeting Tuesday October 11, :00 AM 99 Lone Pine Road, Port Severn Ontario

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

QUINTE Source Protection Region

5. Presentation and update from the Burnet County Child Welfare Board.

CORONERS COURT NOTICE OF MOTION FOR ADJOURNMENT. IN THE MATTER OF the Coroners Act, R.S.O. 1990, c.37;

15 Source Protection Committee Membership and Alternate Risk Management Official Appointment

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

Acting Mayor Ron Giardetti Councillor Donna Blunt Councillor Don Smith Councillor Duff Stewart. Mayor Wendy Landry

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

Masters Swimming Ontario Board of Directors Meeting Saturday, April 21, 2012 Etobicoke Olympium Mississauga, Ontario

Northeast Michigan Community Mental Health Authority Board. Board Meeting. November 8, 2012

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

BOARD OF TRUSTEES MEETING MINUTES. Wednesday, November 15, 2017 at 12:00 p.m. Toronto General Hospital Anthony S. Fell Boardroom 1S425

RIDEAU VALLEY CONSERVATION AUTHORITY Box 599, 3889 Rideau Valley Drive Manotick, Ontario, K4M 1A5 (613) , APPROVED MINUTES

MINUTES OF THE HOUSE OF DELEGATES MEETING OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. APRIL 29, 2007 NEW ORLEANS, LA

MOTION TO MOVE TO CLOSED SESSION

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER REGULAR COUNCIL MEETING AGENDA DECEMBER 3, PM IN THE MUNICIPAL HALL COUNCIL CHAMBER

MUNICIPALITY OF ARRAN-ELDERSLIE

BOARD OF TRUSTEES MINUTES

THE CORPORATION OF THE TOWNSHIP OF ADJALA TOSORONTIO. COUNCIL MEETING AGENDA Municipal Centre 7855 Sideroad 30 Alliston, Ontario

"DRAFT" Port Hope Archives Board regarding Archives Lease and Operational Agreements.

Minutes Calgary Public Library Board Meeting 2 nd Floor Boardroom, Central Library Wednesday, January 31, :35 pm

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

Ms. Zahra Dhanani, Acting Chair, called the meeting to order, and Elora Nichols served as recording secretary.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MANSFIELD TOWNSHIP SCHOOL DISTRICT. Board of Education - Revised. March 13, Monday 6:30 PM

Ms. Schnier told the members that there were 870 visitors to the event; Ms. Lougheed gave a brief overview on the role of the Georgian Bay Land Trust.

Dave Beck, Ed LaFramboise, Greg Paffhouse, Dave Schneider, Sara Sircely, Carol Balousek

SENATE MEETING # October 17, :00pm Thunder Bay Location: SENATE CHAMBERS Orillia Location: OA 2005 AGENDA

Jay Jacobs, Chairman called the meeting to order at 8:30 a.m., West Branch, Michigan. Roll call was taken with results as follows:

Wellington-Dufferin-Guelph Public Health. Wednesday September 6, 2017

NORTHERN COLLEGE BOARD OF GOVERNORS MEETING NO. 412 GENERAL SESSION. 4:00 p.m. Video and Teleconference

MINUTES THAMES CENTRE POLICE SERVICES BOARD NOVEMBER 15, :00 P.M., COUNCIL CHAMBERS. A/Inspector Steve Haight, Middlesex County OPP

OZARKS TRANSPORTATION ORGANIZATION BOARD OF DIRECTORS MEETING MINUTES August 17, 2006

Ottawa Board of Health

HOOVER CITY COUNCIL MINUTES OF MEETING

Transcription:

BOARD OF HEALTH MEETING MINUTES OF THE MEETING: March 15, 2017 TIME OF MEETING: PLACE OF MEETING: 1:00 PM BOARDROOM MAIN FLOOR CHAIR: BOARD MEMBERS PRESENT: Ms. Alana Bishop Mr. Andrew Brigham Ms. Maria Harding Mr. Richard Harvey Mr. Bob MacMaster Mr. Andy Major Mr. Jack Masters Mr. James McPherson Ms. Karen Morley Mr. Aldo Ruberto Mr. Roger Shott Mr. Joe Virdiramo ADMINISTRATION PRESENT: Dr. Janet DeMille, Medical Officer of Health Mr. Doug Health, Chief Executive Officer Ms. Linda Roberts, Director Health Promotion Ms. Diane Gowanlock, Manager VPD Ms. Tanelle Rabachuk, Manager Sexual Health Ms. Carol Bold, Manager Communications Mr. Phil Avella, Manager Information Systems Ms. Sarah Stevens, Executive Assistant and Secretary to the Board of Health REGRETS: Mr. Jay Daiter Mr. Terry Fox Mr. Don Smith CALL TO ORDER The Chair called the meeting to order at 1:00 p.m. 1. ATTENDANCE AND ANNOUNCEMENTS The Chair presented regrets from Mr. Fox, Mr. Daiter and Mr. Smith 2. DECLARATIONS OF PECUNIARY INTEREST There were no declarations of pecuniary interest.

Board of Health (Regular Session) Minutes Page 2 of 6 3. AGENDA APPROVAL Resolution No. 25-2017 A. Major M. Harding THAT the Agenda for the Regular Board of Health Meeting to be held on March 15, 2017, be approved. 4. INFORMATION SESSION Ms. Laura Kokocinski and Mr. Gil Labine were in attendance to provide information to the Board of Health and respond to questions on Health Care Transformation, as outlined in the Patients First document; specifically with respect to the linkages between the Local Health Integration Network (LHIN) and Public Health. 5. MINUTES OF THE PREVIOUS MEETINGS 5.1 Thunder Bay District Board of Health The Minutes of the Thunder Bay District Board of Health (Regular and Closed session) Meeting held on February 15, 2017, to be approved. Resolution No.: 26-2017 A. Major M. Harding THAT the Minutes of the Thunder Bay District Board of Health (Regular and Closed session) Meeting held on February 15, 2017, be approved. 6. MATTERS ARISING FROM THE MINUTES There were no matters arising from the previous minutes. 7. BOARD OF HEALTH (CLOSED SESSION) MEETING

Board of Health (Regular Session) Minutes Page 3 of 6 DECISIONS OF THE BOARD 8.1 New User Fees Intrauterine Devices Report No. 19-2017 (Sexual Health & Clinical Programs) relative to approval for the addition of intrauterine devices (IUD) to the clinic fee schedule was presented and discussed. Resolution No.: 27-2017 M. Harding A. Major THAT with respect to Report No. 19 2017 (Sexual Health & Clinical Programs), we recommend that: The addition of Intrauterine Devices (IUD) to the fee schedule be approved, effective immediately; The Chief Executive Officer and Manager of Finance be authorized to complete any administrative matters relative to implementing these changes. 8.2 Contract Renewal Employee and Family Assistance Program Report No. 20-2017 (Administrative Services) relative to recommendations for renewal of the contract for the Employee and Family Assistance Program was presented and discussed. Resolution No.: 28-2017 B. MacMaster THAT with respect to Report No. 20 2017 (Administrative Services), we recommend that the contract with Homewood Human Solutions Canada Inc. be renewed at a maximum total cost of $50,160 (taxes extra) for the period April 1, 2017 to March 31, 2020; AND THAT the Chief Executive Officer and Manager of Finance be authorized to complete any administrative requirements of the EFAP contract as required.

Board of Health (Regular Session) Minutes Page 4 of 6 8. DECISIONS OF THE BOARD (Continued) 8.3 Employee Group Benefit Plan Renewal Report No. 21-2017 (Finance/Human Resources) relative to recommendations for renewal of the Employee Group Benefit Plan was presented. Resolution No.: 29-2017 B. MacMaster THAT with respect to Report No. 21 2017 (Finance / Human Resources), we recommend the renewal of the Employee Group Benefit Plan with Green Shield Canada and Sun Life Financial through the alpha Employee Group Benefit Consortium Plan as presented for the period of April 1, 2017 March 31, 2018. AND THAT the Chief Executive Officer or designate be authorized to complete any administrative requirements. 8.4 Northern Fruit and Vegetable Program One-time Funding Request Report Number 22-2017 (Healthy Families and Schools) relative to approval of the application for one-time funding for the implementation of the Northern Fruit and Vegetable Program for 2017-18 was presented and discussed. Resolution No.: 30-2017 B. MacMaster THAT with respect to Report No. 22 2017 (Healthy Families and Schools), we recommend that: The application for one-time 100% funding totaling $176,345 for the expansion of the Northern Fruit and Vegetable Program in Thunder Bay and District be approved for submission to the Ministry of Health and Long-Term Care; and The Chief Executive Officer and Manager of Finance be authorized to complete any administrative requirements of the respective budget submission processes, as required.

Board of Health (Regular Session) Minutes Page 5 of 6 8. DECISIONS OF THE BOARD (Continued) 8.5 Shared Library Services Partnership Report No. 24-2017 (Foundational Standard) relative to approval of the budget submission for the Shared Library Services Partnership for the period of April 1, 2017 to March 31, 2018. Resolution No.: 31-2017 J. McPherson THAT with respect to Report No. 24-2017 (Foundational Standard), we recommend that: The Transfer Payment Agreement to continue the Shared Library Services Partnership (Hub Library) at the Thunder Bay District Health Unit (TBDHU), with 100% funding totaling $103,918.00 for the period April 1, 2017 to March 31, 2018 be approved for submission to the Ontario Agency for Health Protection and Promotion; and The Chief Executive Officer or designate be authorized to complete any administrative requirements of the submission process, as required. 9. COMMUNICATIONS FOR INFORMATION 9.1 Standards for Public Health Programs and Services Report No. 23-2017 (Medical Officer of Health) relative to providing the Board of Health with an update on the Modernized Ontario Public Health Standards was presented for information. 9.2 Report from alpha Winter Symposium A verbal report on the alpha 2017 Winter Symposium and Board of Health section meeting was provided by Mr. Aldo Ruberto. 10. NEXT MEETING The next regularly scheduled Board of Health meeting will be held on Wednesday, April 19, 2017, at 1:00 p.m.

Board of Health (Regular Session) Minutes Page 6 of 6 11. ADJOURNMENT Resolution No. 32-2017 J. McPherson THAT the Regular Board of Health meeting held on March15, 2017, be adjourned at 2:32 p.m. Chair, Board of Health Chief Executive Officer Recording Secretary