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

Similar documents
OBSERVERS: Serena Shastri-Estrada Jim Rahaman Pauline Tran

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

MINUTES OF MEETING OF COUNCIL SEPTEMBER 17 AND 18, 2018

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

ONTARIO COLLEGE OF PHARMACISTS COUNCIL MEETING AGENDA MONDAY, DECEMBER 7, :00 A.M. OCP COUNCIL CHAMBERS

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

Minutes Council Meeting - Public Tuesday 14 September 10:15 hrs 12:00 hrs. The meeting commenced at 10:15 hrs.

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

UNIVERSITY OF TORONTO COLLEGE OF ELECTORS

Christine Murphy Mac Redmond. Bill Davidson Marja George Jane Joris Gus Mumby. Carrie McEachran

AMENDED NOTICE OF HEARING

BY -LAW NO. 1: GENERAL

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

Saskatchewan Dietitians Association Administrative Bylaws

TORONTO MUNICIPAL CODE CHAPTER 140, LOBBYING. Chapter 140 LOBBYING. ARTICLE I General

SENATE MEETING Tuesday, May 9 th, :00 pm Capilano University Room LB 322 MINUTES

COUNCIL MEETING MINUTES

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

MERIDIAN CREDIT UNION ANNUAL GENERAL MEETING. Tuesday April 24, 2018 Liuna Station, Grand Central Ballroom 360 James St N, Hamilton, Ontario

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

meeting is for the members of the MS Society of Canada. Ms. Hussey advised that seven proxies were submitted to the meeting.

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 40 - F

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

Hamilton Health Sciences Board of Directors. Minutes

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

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

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

Constitution and Bylaws. Founded in 1960

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 40 - F

BOARD OF GOVERNORS MEETING # Friday March 28, 2014 at 4:00pm Senate Chambers (UC1001) MINUTES. Present Mr. C. Clark (Chair) Mr. D.

Minutes. LEGISLATION COMMITTEE MEETING Friday, December 8, :00 a.m. PEO Offices - Room 1C. Members:

College of Massage Therapists of Ontario By-Law No. 8. The Register and Registrant Information

Review of the Functions of Toronto's Accountability Offices

SENATE COMMITTEE ON NON-DEGREE STUDIES. THURSDAY, APRIL 28, 2016 ** Electronic Meeting/ Sign-back ** AGENDA

BRITISH COLUMBIA COLLEGE OF SOCIAL WORKERS MINUTES

M.Ph.A COUNCIL MEETING MINUTES Monday, December 5, 2011 Pharmacy House, 200 Tache Avenue, Winnipeg, Manitoba

BYLAWS TABLE OF CONTENTS. 100 Definitions... 1

Toronto Community Housing Corporation Annual Shareholder Meeting, Audited Financial Statements, and Related Matters

DISCIPLINE COMMITTEE OF THE COLLEGE OF CHIROPODISTS OF ONTARIO. Cesar Mendez,Chairperson Ed Chung Member Khalid Daud Public Member Riaz Bagha Member

College of Massage Therapists of Ontario Meeting of the Council. Agenda. Action Item Lead Approx. No.

DRAFT SUBJECT TO APPROVAL MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Spokane, WA January 26-27, 2017

BOARD Minutes. Chair Susan BATSTONE Registered Speech-Language Pathologist (RSLP)

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

THE UNIVERSI1Y OF BRITISH COLUMBIA

Council Briefing Note

College of Massage Therapists of Ontario By-Law No. 8. The Register and Registrant Information

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - MARTIN JUGENBURG

RTO Executive Minutes October 28-29, 2013 NSTU Building. Randy Holmesdale, Past President Gary Archibald, MAL

WRHA BOARD OF DIRECTORS MEETING MINUTES

College of the North Atlantic Board of Governors Minutes Days Inn, Stephenville, NL June 24, 2015

Meeting Minutes. MEETING: KLA Council Meeting

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - ALLEN PHILLIP DENYS

M.Ph.A COUNCIL MEETING MINUTES Friday, April 9, 2010 The Winnipeg Convention Centre, 375 York Avenue, Winnipeg, MB

The 46th Annual Meeting of the Ontario Association of Fire Chiefs Auxiliary is called to order by President Jane Wilhelm at 9:30 a.m. on May 4, 2015.

BYLAWS OF THE SOCIETY OF UNIVERSITY OTOLARYNGOLOGISTS HEAD AND NECK SURGEONS, INC.

Application for a Certificate of Authorization for a Health Profession Corporation

MINUTES. Invited Guests: Alice Irby, Branch Services Committee; Marla Conley, Schnader, Harrison, Segal and Lewis LLP

Corporate Governance Framework. Version 3

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JUNE 16, 2016 MINUTES

Masquerade. Rules And By-Laws Revised 2010

12:45 1:15 PM DELEGATE CHECK IN AND CREDENTIALING Credentials Committee. 1:15 PM CALL TO ORDER Brian Faust

Constitution of the Convocation of the University of Mpumalanga

Resource Productivity & Recovery Authority Board Meeting Minutes Thursday, November 16, 2017 at 9:00 a.m.

March 26, Heartland Farm Mutual Inc. Dear Mutual Policyholder:

ARTICLE 2: REGISTRATION AND CODE OF ETHICS Code of Ethics Information Available to Registrants... 5

IN THE MATTER of the Certified Management Accountants Act, 2010, S.O. 2010, c.6, Sched. B;

Board of Directors Meeting Agenda

Minutes of the public meeting of the Peterborough Police Services Board held in the Hugh Waddell Boardroom.

Delegate Position Description

CHAPTER BY-LAWS. Persatuan Audit Dan Kawalan Sistem Maklumat Bahagian Malaysia

PUBLIC RECORD. Record of Determinations Medical Practitioners Tribunal. Dates: 14/02/2018. Medical practitioner s name: Dr Martin Uylyam MEMBE

BC COLLEGE OF SOCIAL WORKERS

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

TOWN OF MILLBURY MINUTES Page 1 of 5 Pages

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

Minutes Lions Gate Quilters Guild Annual General Meeting February 28, 2017

Halifax Regional Library Board Regular Meeting Boardroom - Halifax Central Library Thursday, April 28, 2016 ~ 3 pm

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

How to adjust existing bylaws

CNF INC. ANNUAL MEETING OF SHAREHOLDERS. HOTEL DU PONT, KNOWLES ROOM Wilmington, Delaware. Tuesday, April 18, :00 a.m.

Communications Committee

MEETING: HERITAGE ADVISORY COMMITTEE PAGE 1 of 6 DATE: THURSDAY, JANUARY 22, 2015 MEETING NO

COLLEGE OF CHIROPODISTS OF ONTARIO. Draft Minutes

Those present stood for the National Anthem; led by Allan Silk, P.Eng.

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

Chignecto-Central Regional School Board

COUNCIL MEETING MINUTES Hotel InterContinental Yorkville 220 Bloor Street West - Portman Boardroom, 2 nd floor. Election of the Executive Committee

THS Board Meeting (#10) Minutes

HBCU Library Alliance Bylaws As Amended May 2017

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

Road Safety Committee. Date 2017/12/12. Time 9:30 AM

PRESCOTT AND DISTRICT CHAMBER OF COMMERCE ANNUAL GENERAL MEETING JANUARY 19, 2011

CURLING CANADA NATIONAL CURLING CONGRESS

Annual Report of the Saskatchewan Conflict of Interest Commissioner And Registrar of Lobbyists. Ronald L. Barclay, Q.C.

PURDUE STUDENT GOVERNMENT CONSTITUTION PREAMBLE

ATTENDANCE: Directors:

J. Daly, R. Gialloreto, R. Holmes (Chair), S. Heath, L. Hrycan, K. Lonsdale, G. Martin, E. Mignosa, S. Sidhu, L. Sterritt, M. Wong

Public Library InterLINK BOARD OF DIRECTORS MEETING

County Personnel Administrators Association of California. Fall Conference. Wednesday, September 22, 2010

Transcription:

COUNCIL MINUTES DATE: Thursday, January 26, 2017 FROM: 9:00 a.m. 4:00 p.m. PRESENT: Jane Cox, Chair Julie Chiba Branson Mary Egan Julie Entwistle Shannon Gouchie Jennifer Henderson Winston Isaac Ernie Lauzon Laurie Macdonald Annette McKinnon (via telephone) Carol Mieras Serena Shastri-Estrada Paula Szeto Abdul Wahid (1.0-7.5) REGRETS: Valerie Corbin Kurisummoottil S. Joseph Angela Mandich Jeannine Girard-Pearlman OBSERVERS: Christie Brenchley, (7.0-8.0) Susan Rappolt GUESTS: Zubin Austin, (7.0 presentation) Cathi Mietkiewicz, (7.3) Christine Elliott, (8.0) Erica Richler (8.0-9.0) Page 1 of 5 ALSO PRESENT: Elinor Larney, Registrar Kara Ronald Jin Shen Seema Sindwani Aoife Coghlan Tim Mbugua Sandra Carter, (7.0-8.0) Brandi Park Alison Martin, (8.0) Mandy Wong, (7.0-8.0) Laura Briard, (8.0) Andjelina Stanier, Scribe 1.0 Call to Order The Chair welcomed everyone and called the meeting to order at 9:00 a.m. She thanked everyone for their attendance and reminded members that the protocol for speaking is to wait to first be recognized by the Chair. 2.0 Declaration of Conflict of Interest The Chair asked if members had a conflict of interest to declare. Shannon Gouchie declared a conflict of interest for item 7.2.1 Transparency Bylaws, specifically sections 17 & 18. These sections address the reporting of charges which would include speeding tickets. As she had recently received a speeding ticket, she wanted to avoid the appearance of bias and any conflict of interest. She stated that she would leave the meeting prior to any discussion on this item and would return once it was over. 3.0 Approval of Agenda The Chair asked if there were any additions or changes to the agenda. None were reported. The Chair stated that item 9.0 would be an in camera presentation, as it involved advice from the College s legal counsel, and guests and observers would be asked to leave prior to this item. MOVED BY: Carol Mieras SECONDED BY: Jennifer Henderson THAT the agenda be approved as presented. 4.0 Approval of Minutes The Chair asked if there were any edits to the draft Council minutes of October 25, 2016. Two edits were reported: Item 7.1 - second line Change 25 to 24

Page 2 of 5 Item 9.1 - second line Change 25 to 24 MOVED BY: Laurie Macdonald THAT the draft minutes of the October 25, 2016 Council meeting be approved as amended. 5.0 Registrar s Report 5.1 Registrar s Report Council reviewed the Registrar s written report and she responded to questions and comments. 5.2 Registrar s Presentation The Registrar reported on the status and outcomes of the 2016-2017 operational projects linked to the 2014-2017 Strategic Plan. She responded to questions from Council. 6.0 Finance 6.1 November 2016 (Q2) Financial Report Council reviewed the financial statements. SECONDED BY: Annette McKinnon THAT Council receives the November 2016 Financial Report, Statement of Financial Position, and Statement of Operations, as presented. 6.2 Appointment of Auditor Winston Isaac reviewed the process and criteria for selecting the auditor. SECONDED BY: Laurie Macdonald THAT Council appoints the firm Hilborn LLP to be the auditors for the College for a five-year term. 7.0 Governance Presentation: If competence is the answer have we asked the right question? By: Zubin Austin, BScPhm MBA MISc PhD, Professor and Murray Koffler Chair in Management Leslie Dan Faculty of Pharmacy, University of Toronto 7.1 Priority Performance Report Council reviewed and discussed performance data for Q2 (September 1 - November 30, 2016) of the 2016-2017 fiscal year related to the College s progress towards meeting objectives as outlined in the 2014-2017 Strategic Plan. 7.2 Strategic Planning Report Presentation: Vision 20/20: Strategic Planning Framework

Page 3 of 5 by: Jane Cox, President Jane reviewed the process and steps undertaken in the development of the proposed 2017-2020 Strategic Plan, for approval by Council. This plan defines the vision, mission, and strategic directions for the College and will set the course for the next three years. 7.2.1 Ends Policies Review Jane presented the draft Ends Policies which would become effective June 1, 2017. The Ends Policies are the expected outcomes at the end of the three year strategic planning timeframe. SECONDED BY: Ernie Lauzon THAT Council approves the proposed Ends Policies. 7.3 Bylaw Amendments 7.3.1 Transparency Bylaws & General Bylaw Review Shannon reminded Council of her expressed conflict of interest and left the meeting prior to this item and returned when it was over. Aoife Coghlan, Manager, Investigations & Resolutions, discussed the proposed bylaw amendments as distributed in the Council package. She referred to Bill 87 in relation to the changes to the bylaws on transparency and specifically to the revisions in sections 17 and 18. Tim Mbugua, Policy Analyst, explained that a complete review of the bylaws was completed to ensure they are current and relevant. These changes were also discussed at the meeting. Legal counsel was consulted. Tim highlighted the major proposed amendments. THAT Council approves the proposed bylaw amendments not requiring circulation, and where circulation is required pursuant to sub-section 94(2) of the Health Professions Procedural Code, that Council approves the proposed bylaw amendments for circulation to all registrants. (Opposed: Serena Shastri-Estrada and Mary Egan) 7.4 Transparency Initiative Posting of Council Packages on the College Website As part of the College s transparency workplan, Executive has discussed and recommended that the College make available Council meeting packages prior to each Council meeting. This would be done to increase transparency of College decision making processes and increase the accessibility of this information to the public. SECONDED BY: Laurie Macdonald THAT Council approves the posting of Council meeting packages on the College s website, prior to Council meetings, to commence as soon as is reasonably possible, to enhance the public s access to Council meetings.

Page 4 of 5 7.5 Appointment of Nominations Standing Committee The Chair explained that the Nominations Standing Committee, which is charged with ensuring there is a confirmed slate of Council members willing to stand for election to the Executive Committee, should include at least two Council members who are retiring from Council or not standing for a position. While it is ideal to appoint one public and one professional member, the bylaws do allow for the appointment of two public or two professional members to the committee. MOVED BY: Carol Mieras SECONDED BY: Julie Chiba Branson THAT Council approves the appointment of Mary Egan and Laurie Macdonald to the Nominations Standing Committee. 8.0 Roundtable Presentation: Bridging the Healthcare Gaps: Our Journey So far by: Christine Elliott, Ontario Patient Ombudsman 9.0 Legal Advice SECONDED BY: Winston Isaac THAT the Council meeting move in camera Guests and observers are asked to leave the meeting. MOVED BY: Laurie Macdonald THAT the Council meeting move out of camera 10.0 Environmental Scan Council members provided various updates on changes in systems and information of interest that impact the practice of occupational therapy. 11.0 Committee Reports 11.1 Executive report by Jane Cox, Chair 11.1.1 Practice Issues report by Shannon Gouchie, Chair 11.2 Registration report by Julie Chiba Branson, Chair 11.3 Inquiries, Complaints & Reports report by Carol Mieras, Chair 11.4 Discipline report by Angela Mandich, Chair 11.5 Fitness to Practise report by Paula Szeto, Chair 11.6 Quality Assurance report by Jennifer Henderson, Chair

Page 5 of 5 11.7 Patient Relations report by Angela Mandich, Chair 12.0 Other Business 12.1 Council Evaluation The Chair asked Council members to complete and submit their meeting evaluation forms and encouraged members to provide recommendations for future improvements. 12.2 Council Member Self-Evaluation The Chair asked Council members to complete and submit their self-evaluation forms. 12.3 Annual Council Meeting Evaluation The Chair asked Council member to complete and submit their Annual Council Meeting Evaluation forms and encouraged members to provide recommendations for future improvements. 13.0 Next Meetings Council Meeting Thursday, March 30, 2017, 9:00 a.m. 4:00 p.m. at the College Council Meeting Tuesday, June 27, 2017, 9:00 a.m. 3:30 p.m. at the College 14.0 Adjournment There being no further business, the meeting was adjourned at 3:49 p.m. MOVED BY: Mary Egan SECONDED BY: Annette McKinnon THAT the meeting be adjourned.