BOARD OF HEALTH. April 20, 2017 Meeting MINUTES

Similar documents
BOARD OF HEALTH. September 20, 2018 Meeting MINUTES

BOARD OF HEALTH. October 18, 2018 Meeting MINUTES

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

MINUTES OF THE MARCH 23, 2009, GOVERNANCE AND NOMINATING COMMITTEE MEETING

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Sage Lake Association Constitution and By Laws

Connecticut River Area Health District Serving the Towns of Clinton, Deep River and Old Saybrook

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

OLLI at Yavapai College, Prescott Governing Council ( GC ) Meeting Minutes November 15, :15 a.m. Building 31, Room 101

President s: Nuts and Bolts.

Capitol Region Council of Governments 241 Main St., Hartford, CT Phone: (860) FAX: (860)

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018

Board of Trustees Signet Executive Board Room December 8, 2016

Minutes of the Meeting of the Bergen County Board of Social Services January 9, 2018

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Clare D. Membiela, Library Law Consultant, Library of Michigan. Kevin Hammer - FA, Mary Beth Perrot FH, David M. Simowski - FA

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

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

FREEDOM OF INFORMATION ACT OVERVIEW

Record of Minutes. Board of Directors Meeting Monday, October 24, :00 pm 6:00 pm Maricopa CC District Office

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES February 14, 2018

PSMA Board of Directors Meeting Minutes January 24, 2010

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

Town of Round Hill Planning Commission Meeting September 7, :00 p.m.

HOW TO TAKE MINUTES A SHORT ARTICLE ON MINUTES FOR ANNUAL AND SPECIAL MEMBER MEETINGS AND BOARD MEETINGS

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

NATIONAL SKI COUNCIL FEDERATION 2013 ANNUAL MEETING

Town of Hampton Board of Finance Regular Meeting August 14, :00 pm Lower Level Hampton Town Hall

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting.

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

BY-LAWS Allatoona Track & Cross Country Booster Club, Inc.

Electronic Meeting Policy and Procedures

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m.

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

LEGISLATIVE ACTION COMMITTEE (LAC) OPERATIONAL GUIDELINES

P.E.A.C.H. BY-LAWS. Section 3. Membership directory. A yearly membership directory will be printed. Each

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015

Gateway to the Lakes "

BY-LAWS OF ARBOR DOG PARK ACTION COMMITTEE, INC., A NOT-FOR-PROFIT CORPORATION

Chapter 6: Successful Meetings

Board Action From Northwest San Pedro Neighborhood Council Meeting Monday, April 14, 2014, 6:00 p.m.

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

The City Attorney shall be the Parliamentarian, and shall advise the Presiding Officer on any questions of order. (Resolution )

Area Agency on Aging Serving Napa and Solano Mail: P.O. Box 3069, Vallejo, CA 94590, Office 400 Contra Costa St. (707) FAX

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

NAOC Policy Duties, Responsibilities and Procedures for NAOC Board of Directors and Standing Committee Chair Persons

MINUTES NAMI North Carolina Board of Directors Meeting Phone Meeting#: Passcode: # September 22, :00am-12:00 noon

WESTWOOD NEIGHBORHOOD COUNCIL MINUTES APRIL 8, 2015 WESTWOOD PRESBYTERIAN CHURCH, WILSHIRE BLVD., LOS ANGELES, CA 90024

Tuesday June 19, AD :30 P.M. Chairman Glazier began the meeting with a moment of silence and then led all present in the Pledge of Allegiance.

To establish procedures for appointments to advisory boards.

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

INGHAM COUNTY BOARD OF COMMISSIONERS

Ingham County Genealogical Society General Membership Meeting May 11, 2017

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

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES APRIL 26, 2018

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

BYLAWS OF THE SCHOOL ADVISORY COUNCIL FOR FOREST HILL COMMUNITY HIGH SCHOOL

1. CALL TO ORDER, ROLL CALL, WELCOME & PLEDGE OF ALLEGIANCE

Brooklyn Park Charter Commission Minutes Wednesday, December 13, 2017, 7:00 p.m. Brooklyn Township Conference Room

Minutes, March 12, 1982

BOARD MEETING MINUTES

Rewrite of the Open Meetings and Open Records Acts (HB 397)

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013

1 February 24, 2015 THE METROPOLITAN DISTRICT COMMISSION

Training SPC Dean Brian Frank. Standards Review Committee Chief Rob Vincent. Pinellas County Safety & Emergency Services Director Mike Cooksey

Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

In the matter of Locals 387, 391 and 1565, Council 4, AFSCME, AFL-CIO And State of Connecticut, Department of Correction

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 13, 2017 APPROVED MEETING MINUTES

AGENDA. CALL TO ORDER 11:30 am Sue Warren. Action Items:

By-Laws of the Graduate and Professional Student Government of the University of North Carolina at Charlotte

Minutes of the Meeting of the Bergen County Board of Social Services October 2, 2018

II. Roll Call (Presiding Officer) Mr. Smith relayed that the City Attorney indicated no Roll Call is needed at this time.

1:00 p.m. 5:30 p.m. (EDT) Allison Cruz-Mitchell, Deputy Dir. Programs. Chip Koval Gayle Miller

VILLA PARK PUBLIC LIBRARY BOARD OF TRUSTEES MINUTES August 22, 2007

Quality System Expert Committee (QS) Meeting Summary. March 13, 2017

Valdosta State University Alumni Association, Inc.

APPROVED MINUTES 9/9/14 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, August 26, 2014

WASHINGTON ASSOCIATION OF BUILDING OFFICIALS

Board Chair Allan Bense called the meeting to order at 10:31 a.m. CT. Staff called the roll and announced that all members of the board were present.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES AUGUST 17, 2010, 6:30 P.M.

SUN CITY SHADOW HILLS COMMUNITY ASSOCIATION BOARD OF DIRECTORS DESIGN REVIEW COMMITTEE

CITY OF YAMHILL, CITY COUNCIL MEETING Wednesday, February 14, :00 P.M. MINUTES REGULAR MEETING

The Presiding Officer has checked to establish that a quorum is present. Quorum required Number present.

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

PLANNING AND ZONING COMMISSION REGULAR MEETING ASHFORD TOWN HALL, ROOM TOWN HALL ROAD, ASHFORD, CT October 9, 2018

Approval of Minutes and Agenda Review

MYSA Annual General Meeting February 28, 2009 Sheraton Four Points - Leominster, MA

University Records and Information Management Committee Meeting Minutes 01/25/2017, 11:00 a.m. 12:00 p.m. 503 Hale Library

Special Meeting Thursday 7 May 2015

Transcription:

Central Office: 505 Silas Deane Highway, Wethersfield, CT 06109 Phone (860) 721-2822 Fax (860) 721-2823 Berlin: 240 Kensington Road, Berlin, CT 06037 Phone (860) 828-7017 Fax (860) 828-9248 Newington: 131 Cedar Street, Newington, CT 06111 Phone (860) 665-8586 Fax (860) 665-8533 Rocky Hill: 761 Old Main Street, Rocky Hill, CT 06067 Phone (860) 258-2770 Fax (860) 258-2767 www.ccthd.org BOARD OF HEALTH April 20, 2017 Meeting MINUTES A. CALL TO ORDER. Chairman Judy Sartucci called the meeting to order at 6:30 P.M. in the 9/11 Memorial Room, Pitkin Community Center, 30 Greenfield Street, Wethersfield, CT. Present: Judith Sartucci, Chairman Charles K Brown Jr., Secretary-Treasurer/Director of Health Patricia Checko, Vice-Chairman John Aforismo Ann Marie Diloreto Deborah Henault Ray Jarema Jerilyn Nagel Marti Stiglich Carolyn Wysocki Excused: John Richter, Michele Sadlosky, and Lia Safalow Quorum present Staff: Cheryl Kissinger- Recorder Meeting notice posted: April 13, 2017 B. PUBLIC FORUM no one from the public was present. C. ADOPTION OF MEETING AGENDA MOTION by Checko, seconded by Henault to adopt the meeting agenda as amended: Move attorney s presentation into Executive session to discuss along with some follow-up issues on the Board s collective bargaining contract with AFSCME. Delete discussion of agency logo from agenda. Motion carried unanimously. D. PRESENTATION: Governing in a Collective Bargaining Environment, Board Attorney Lisa Banatoski Mehta of Shipman and Goodwin, LLC. 1

Sartucci introduced the agency s Board attorney Lisa Banatoski of Shipman and Goodwin, LLC. MOTION by Wysocki, seconded by Jarema to go into executive session with Board Attorney Mehta for discussion of: a. draft documents exempt from disclosure under Conn. Gen. Stat. 1-210 (attorney client privileged work product related to collective bargaining contract); and b. Update on insurance agent of record. Motion carried unanimously. In Executive session at 6:35 PM: Present in Executive Session: Aforismo, Brown, Checko, Diloreto, Henault, Jarema, Nagel, Sartucci, Stiglich, Wysocki and Attorney Lisa Banatoski Mehta. Board out of executive session at 8:04 PM. By consensus the Board will keep the agency with the Gallagher Company as its insurance agent of record for this insurance year. Wysocki leaves room at 8:05. E. APPROVAL OF THE RECORD OF VOTES AND MINUTES (MARCH 16, 2017 BOARD MEETING) MOTION by Checko, seconded by Aforismo to approve the record of votes and minutes of the March 16, 2017 Board meeting as posted. Approved: Aforismo, Checko, Diloreto, Henault, Jarema, Nagel, Sartucci, and Stiglich. Opposed: no one. Abstained: Wysocki (out of the room). Motion carried. MOTION by Diloreto, seconded by Jarema to approve the public hearing minutes of the March 16, 2017 as posted. Approved: Aforismo, Checko, Diloreto, Henault, Jarema, Nagel, Sartucci, and Stiglich. Opposed: no one. Abstained: Wysocki (out of the room). Motion carried. Wysocki rejoins meeting at 8:15 PM F. OFFICER AND STAFF REPORTS: 1. Chairman s Report. Several Board members are proceeding with reappointments by their respective mayors. 2

Sartucci noted materials in Board packet including the recent Courant article Will State Budget Sink Towns? that references the Eastern Highlands Health District as a regional initiative to reduce costs to towns. 2. Treasurer s quarterly report Brown distributed and reviewed the 2016-2017 Financial Statement dated March 31, 2017, and noted that a glossary of accounts has been added. Revenue and expenditures are on track for the year. o Revenues are at 78% of what the agency expects to bring in for the fiscal year. o o Expenditures are at 75% of what is expected for the fiscal year. Wysocki questioned the low interest income amount. Finance Committee will look into bank balances and interest earned. MOTION by Checko of the Finance Committee to approve the quarterly financial report of the Treasurer as reviewed and as recommended by the Finance Committee. Motion carried unanimously. 3. Director and staff reports Written reports for February and March 2017 provided in board packet. Brown discussed the Ebola Regional Full Scale Exercise held recently. CCHD s role was minimal, but this drill was used as a learning opportunity for the agency. National Public Health Week activities 1. Kick off meetings for the four-town walking competition were held. 2. Local Stakeholders meeting on the opioid epidemic was held on April 6, 2017. It was an action-oriented meeting not a public forum and followup meetings of subgroups in prevention, response, treatment and recovery are planned. This addresses Goal 2 objectives in our agency strategic plan. 3. Volunteer and Staff Recognition Dinner was held on April 6, 2017;, it was a successful event. Brown thanked everyone who attended. Sartucci thanked Brown and the staff for all their hard work and efforts to make this year s NPHW a success. MOTION by Checko, seconded by Diloreto to accept the February and March, 2017 monthly reports of the Director of Health as presented. Motion carried unanimously. G. COMMITTEE REPORTS 3

1. Executive Committee Sartucci. No meeting. 2. Finance Committee Checko. Discussed in the Treasurers report. No further items. Minutes are in board packet. Next meeting is May 16, 2017. 3. Governance Committee Wysocki. Minutes are in the Board packet. Communication/Branding Strategy The Committee is discussing the need to update the CCHD logo. Accreditation Process Committee suggests that an agency assessment be carried out to determine gaps. Assessment could be conducted by the agency s Leadership Team by the end of the summer. Board Development The Committee discussed Board training modules that were developed by the University of Michigan Public Health Training Center for use with our Board when it reaches the market. Strategic Plan review and conflict of interest policy revisions will be discussed on May 9, 2017, the date of the next meeting. Wysocki discussed the need for more committee members. Sartucci clarified for new Board members the Committee structure and how the Board uses them. 4. Human Resources Committee Stiglich. Two scheduled meetings were cancelled. Next meeting is scheduled for May 10, 2017. H. UNFINISHED BUSINESS 1. Advocacy issues update Regionalization/integration bill did not get out of Public Health Committee due to strong opposition from the local health departments and the towns. Bill regarding implementation of the new FDA food code in CT -SB 901-is still on track. The CCHD sanitarians completed coursework in March to prepare for the transition. HB 5384 (Tobacco 21 bill) is dead. HB-6981- An Act Establishing A Task Force To Study Public Health Prevention Efforts, should be watched. Wethersfield s Town Manager asked that the Director and Chairman attend a attend a town council meeting regarding the budget and DPH emergency preparedness grant request No requests from the other member towns. Brown to follow-up and alert town s board members when they need to attend. 4

Town of Rocky Hill continues to work on housing code changes. Brown and staff are providing input. I. NEW BUSINESS 1. EP letter of concurrence for DPH Brown recapped the situation and what concurrence means to CCHD and DPH. In February the CCHD Board sent a letter declining to provide a letter of concurrence for the DPH emergency preparedness grant application to CDC. After discussions with DPH, Brown issued a second letter of support of DPH seeking funding. MOTION by Jarema, seconded by Stiglich to approve the letter dated April 7, 2017 sent by Brown on behalf of the Board providing support for DPH s application for emergency preparedness funding. Motion carried unanimously. 2. Executive Committee guidelines Sartucci reminded Executive Committee members and Board of the need to hold formal Executive Committee meetings when making decisions (such as the EP letter of concurrence) to keep the Board informed and to comply with the State FOIA. Board s 2003 guidelines outlining this were in this evening s packet. 3. Revised DPH requirements Acting Director of Health. Sartucci reported that DPH has issued revised requirements on this. Copy is in Board packet. Ann Hartman was appointed last year by Board. CCHD is in full compliance with revisions. No further action needed. J. NEXT MEETING May 18, 2017-6:30 PM in the Pitkin Community Center in Wethersfield. K. ADJOURNMENT MOTION by Wysocki, seconded by Checko to adjourn. Motion carried unanimously. Respectfully submitted, Charles K. Brown, Jr., MPH Secretary-Treasurer/Director of Health REVIEWED AND APPROVED BY BOARD: May 18, 2017 5