BOARD OF HEALTH Meeting Minutes

Similar documents
Call Meeting To Order: Rollie Thums called the meeting to order at 9:00 am.

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

LENAWEE COMMUNITY MENTAL HEALTH AUTHORITY BOARD MEETING

MID-MICHIGAN DISTRICT HEALTH DEPARTMENT An Accredited Local Public Health Department

CONSTITUTION AND BY-LAWS

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

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

Multnomah County Public Health Advisory Board By-Laws

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Maternal and Child Health Services

A. Flag Salute: Austin Skidmore of Boy Scout Troup #532 led the audience in the Pledge of Allegiance.

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

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

NOW THEREFORE, District and Superintendent, for the consideration herein specified, agree as follows:

Pride Academy Charter School Board Meeting President:

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

RIO COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MONDAY, FEBRUARY 13, :30 P.M. MIDDLE/HIGH SCHOOL, RM 142

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

MINUTES. CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP HEALTH BENEFITS COMMITTEE MEETING September 14, :00 A.M - 12:00 P.M

Wauponsee Township Board Meeting Minutes

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA

Adopted Minutes of the Joint Powers Board Meeting held November 25, 2014 Dodge County Courthouse, Mantorville, MN Conference Room B

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

Retiree Health Care Trust Fund Board

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Adopted Minutes of the Joint Powers Board Meeting held April 17, 2018 Steele County, 630 Florence Avenue, Owatonna Room 40

BYLAWS OF THE ROYAL OAK YOUTH SOCCER ASSOCIATION (EFFECTIVE: December 10, 2015)

MINUTES-DRAFT. MEMBERS PRESENT: Craig Scott, Ronda Borgman, George Tindall, Jeff Kartes, Cheryl Harvey, Jeff Lohman, Tammy Stolberg

Asotin County Local Board of Health Meeting November 26, 2018 at 1:00 PM Asotin County Courthouse Annex Commissioners Chambers

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

NYS PERB Contract Collection Metadata Header

IBCC Meeting Minutes

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

Collective Bargaining Agreement

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

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

Action Summary August 21 & 22, 2017

Alexis Kaczynski, Christine Gebhard, Donna Wheeler Joan Booth. Mr. Ginop welcomed the Board members and staff to the meeting.

REGULAR MEETING Sioux City Community School District Educational Service Center Minutes January 13, :00 p.m.

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

DELTA COUNTY BOARD OF COMMISSIONERS MEETING July 19, 2016

Christine Gebhard, Nina Martenson, Donna Wheeler, Brian Babbitt, Joan Booth

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

SIOR Model Chapter Bylaws

City Council Report 915 I Street, 1 st Floor

ORDINANCE NO

Emerging Leaders Council Colorado Contractors Association BY LAWS

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Bylaws of the St. Clair County Republican Party (Amended and Restated)

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

Board of Commissioners November 19, 2008 Page 1 of 7

Mark Brant Henry Lievens Al Potratz

AGREEMENT BETWEEN THE UTICA COMMUNITY SCHOOLS AND THE UTICA FEDERATION OF TEACHERS JULY 1, 2018 TO JUNE 30, 2020

SOUTHAMPTON RECREATION ASSOCIATION, INC. Richmond, Virginia BY-LAWS ARTICLE III

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

I-Power Gymnastics Booster Club, Inc.

BYLAWS OF SPARTAN CHILD DEVELOPMENT CENTER

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

The Jamaica College Old Boys Association of Florida Inc.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009

BY-LAWS. and RULES OF ORDER. LOCAL UNION No. 333 ILA, AFL-CIO

WEXFORD COUNTY BOARD OF COMMISSIONERS Organizational Meeting * Wednesday, January 3, 2018

A Community of Learners

MINUTES REGULAR MEETING - ROCK ISLAND COUNTY BOARD OF HEALTH

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

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

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

AGENDA June 13, 2017

CONSTITUTION AND BY-LAWS SANFORD AERO MODELERS, INC. FLORIDA INCORPORATION NO. N29486 ACADEMY OF MODEL AERONAUTICS CHARTER NUMBER 1626 CONSTITUTION

NORTHWEST MICHIGAN WORKFORCE DEVELOPMENT BOARD. Monday, February 13, 2012 MEETING MINUTES

CONNECTICUT DENTAL ASSISTANTS ASSOCIATION BYLAWS 2016

EXECUTIVE COMMITTEE MEETING May 20, 2015, 4 p.m.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

64255 Wolcott. Ray, MI 48096

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

STAFF SENATE. Wednesday, April 5, 2017 Meeting Minutes

M I N N o. 1 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

Christine Gebhard, Brian Babbitt, Joe Balberde, Stacy Chipman, Kim Rappleyea, Scott Shearer, Carol Balousek

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, OCTOBER 20, 2008 VOLUME 40

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

EMPLOYMENT AGREEMENT BY AND BETWEEN THE NORTH COLONIE CENTRAL SCHOOL DISTRICT AND D. JOSEPH CORR

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

ARTICLE II OBJECTIVES

CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. *******************************************************************

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

Transcription:

BOARD OF HEALTH Meeting Minutes September 29, 2017 Materials distributed at the meeting: Fiscal Year 2017 Amended Budget; Proposed Fiscal Year 2108 Budget; PHAB Summary Report. I. Call to Order: Ray Steinke, Chair, called the meeting to order at 9:30 a.m. II. Roll Call Members Present: Patty Cox, Pauline Jaquish, Bryan Kolk, Charles Lange, Jim Maike, Martha Meyette, Judy Nichols, Tom O Neil, Shelley Pinkelman, Denny Powers, Richard Schmidt, James Sweet, Wally Taranko, Gary Taylor, Hubert Zuiderveen Members Excused: Betty Dermyer, Star Hughston, Phil Lewis Member Absent: Joan Runnels Alternate Present: Roger Ouwinga Staff Present: Katy Bies, Jane Drake, Kevin Hughes, Christine Lopez, Dr. Jennifer Morse, Tom Reichard, Anne Young III. Approval of the Agenda: Motion to approve by Jim Maike, seconded by Richard Schmidt. IV. Approval of the Meeting Minutes: Motion by Hubert Zuiderveen, seconded by Richard Schmidt, to approve minutes of the August 25, 2017, meeting. V. Public Comment: Jim Maike commended Richard Schmidt for his appointment to the Board of Directors for the Michigan Association of Counties. VI. Committee Reports A. Executive Committee: did not meet. B. Finance Committee: Richard Schmidt, committee chair, noted the committee met in August to review and recommend actions included on the present agenda. Christine Lopez presented the financial report for the month ended August 31, 2017. The monthly balance sheet showed a decrease in fund balance of $133 thousand. August accounts receivable totaled $1.6 million, with just over 2% at 91+ days. Cash flow balances are projected to remain positive and total $2.6 million by December. 1. Accounts Payable and Payroll Action Item: Motion by Richard Schmidt, seconded by Hubert Zuiderveen, to approve August accounts payable and payroll total of $1,208.260.60.

District Health Department #10 2 Lopez next reviewed the final amended budget for fiscal year 2017. She said the amended budget shows a decrease in fund balance of $260 thousand. Revenue adjustments reflected additional grant dollars received, and an increase in the value of the vaccine inventory. The amendments also reflected decreases in expenses for wages and capital outlays. In response to a question, Lopez and Hughes explained the 2017 budget included a payment of $1.5 million into the MERS retirement fund; and the 2018 budget proposes a payment of $1.25 million. 2. Approve FY 2016-17 Amended Budget Action Item: Motion by Richard Schmidt, seconded by Jim Maike, to approve the budget amendments as recommended by the Finance Committee. Lopez next distributed and requested approval of the proposed FY 2018 budget that was previously presented at the August meeting. 3. Approved FY 2017-18 Budget Action Item: Motion by Richard Schmidt, seconded by Hubert Zuiderveen, to approve the FY 2018 budget as recommended by the Finance Committee. B. Personnel Committee: Shelley Pinkelman, committee chair, reported the committee met September 22 and recommended approval of the action items included on the agenda. Kevin Hughes, Health Officer, summarized renewal rates and proposed changes to employee health insurance, vision, dental, and flex card benefits. He requested the Board approve the rates and changes to the benefits as recommended by the Personnel Committee. He also requested the effective date for the rates and changes be October 1, 2017, to allow enough time to hold open enrollments and process all changes by December 1. 4. Health Insurance Renewals Action Item: Motion by Shelley Pinkelman, seconded by Richard Schmidt, to approve health insurance renewal rates and changes with October 1 effective date -- as reviewed and recommended by the Personnel Committee.

District Health Department #10 3 5. Vision and Dental Benefits Action Item: Motion by Jim Maike, seconded by Charles Lange, to approve benefits as reviewed and recommended with October 1 effective date. 6. Approve Flex Card Benefit Action Item: Motion by Hubert Zuiderveen, seconded by Shelley Pinkelman, to approve continuation of the benefit with October 1 effective date. Martha Meyette No Richard Schmidt Yes Hughes next explained the proposal for salary adjustments. He noted there had been no general increase last year. The overall increase proposed is 1.46%. He said it would not be an across-the-board increase. Depending on wage study comparisons with surrounding health departments, the actual percentage increase would be higher for some classifications and lower for others. He said the adjustments proposed were intended to correct inequalities. He also explained that some red-lined positions would not receive an increase. He requested approval of the proposed pay ranges included in the meeting materials, with an effective date of October 1. 7. Approve Salary Adjustment Proposal Action Item: Motion by Shelley Pinkelman, seconded by Richard Schmidt, to approve salary adjustment proposal as reviewed and recommended with October 1 effective date. Martha Meyette No Richard Schmidt Yes Hughes also reviewed the recommended proposal for plan administration of the agency s short-term disability benefit. As discussed at the August meeting, the change will mean eligibility determinations for the benefit will be conducted by and outside medical service, and not the DHD#10 medical director. After the initial set up fees, the annual cost of the service is estimated to be $4,500. 8. Short-term Disability Plan Administration Proposal Action Item: Motion by Charles Lange, seconded by Shelley Pinkelman, to approve plan administration proposal as reviewed and recommended.

District Health Department #10 4 Hughes next reported the target date for the changeover in administration of the Social Security Replacement Plan is January 9, 2018. The Mass Mutual plan representative will present information about the change in plan administration at the All Staff Meeting on October 13. Hughes said he will also be sending a memo to inform all current retirees about the change. Finally, Hughes said the agency received information about next year s MMRMA risk insurance rate, and notice of the annual distribution amount to be refunded to the agency. The insurance cost and refund were both reflected in the FY18 budget. C. Legislative Committee: Richard Schmidt said there were discussions at the recent Michigan Association of Counties conference about federal health insurance proposals, and the expected impact of the changes under consideration. VII. Program Presentation: Update: Adolescent Health Centers Kevin Hughes introduced Katy Bies, Adolescent Health Supervisor. Bies provided a summary overview of adolescent health programs that include five clinics located in public schools supported by funding from four grants. Services at the adolescent health centers include medical, chronic disease, and mental health. She said 25% of the students served in the clinics do not have a primary care provider. By making services immediately accessible in schools, students have less time away from the classroom, and emergency room utilization is reduced. VIII. Program Reports A. Environmental Health: Monthly report submitted with meeting materials. Tom Reichard reported the year-end numbers for the division saw a healthy increase in the numbers of well and septic permits. He also shared information on a mercury spill in a home in Cadillac, and responded to questions concerning Point-of-Sale inspections and reports in Kalkaska and Manistee counties. B. Personal Health: Monthly report submitted with meeting materials. Anne Young said August was a busy month for animal bites and exposures, and shipments of flu vaccines arrived early. She also highlighted a success story in which MIHP staff played an important role in helping a mother work through grief issues and retain custody of her children. C. WIC: Written report submitted with meeting materials. The report noted objectives for the 2018 WIC Nutrition Services Plan include (1) increasing percent of women enrollees who maintain a healthy weight, (2) decrease the percent of women who smoke during pregnancy, and (3) increase breastfeeding initiation and duration rates. D. Health Promotion: Written report submitted with meeting materials. Kevin Hughes reported BOH members Ray Steinke and Tom O Neil attended the Chronic Disease Prevention Network summit at Ferris State University on September 22. He said over 100 people participated in the event which provided an opportunity to showcase successes in combatting chronic diseases. IX. Administration Reports A. Medical Director: Written report submitted with meeting materials. Dr. Jennifer Morse provided information on mold and resources for cleaning mold-affected areas. Her healthy living recommendations were (1) eliminate sources of moisture to prevent mold growth; (2) address mold

District Health Department #10 5 detectable by sight or smell; (3) consult online resources for proper cleaning of mold; (4) hire a qualified contractor if mold covers a large area or individuals with mold sensitivities or allergies will be exposed. 9. Action Item: Approve healthy living recommendations. Motion by Jim Maike, seconded by Shelley Pinkelman, to approve Medical Director recommendations. Motion passed. Dr. Morse also reported on recent cases of pertussis in Mecosta County, and a case of Hepatitis A in southeast Michigan. B. Deputy Health Officer: Monthly report submitted with meeting materials. Kevin Hughes said the annual report to PHAB on the agency s performance management and quality improvement efforts was submitted by Sarah Oleniczak and accepted. He distributed copies of PHAB s report review and noted it included praise and positive comments. C. Health Officer: Written report submitted with meeting materials. Kevin Hughes provided an update on groundwater contamination near Camp Grayling in Crawford County. Additional monitoring wells showed new areas of PFC contamination. A third town hall meeting was held on September 19 on the matter. The agency is continuing to provide bottled water and filters for affected homes. Hughes next highlighted agency efforts and activities related to the mercury spill in Cadillac and outbreaks of zoonotic illnesses at county fairs. He also noted a copy of the appeals board decision discussed at the last meeting was included in the packet. He said the decision was to uphold the agency s action to post a home as unfit for human habitation. The home is in foreclosure and new owners will have to correct the issues before the home can be occupied. Included with his report was a copy of the 2018 MALPH dues assessment. Hughes requested the Board approve payment of the dues. 10. Action Item: Approve 2018 MALPH Dues Assessment of $5,717. Motion by Shelley Pinkelman, seconded by Jim Maike, to approve dues payment. Motion passed. X. Other Business Denny Powers reported a citizen in favor of legalized recreational marijuana has been attending meetings of the Oceana County Board of Commissioners. XI. Next Meeting The next regular meeting of the Board of Health is scheduled for Friday, October 27, 2017, at 9:30 a.m. XII. Adjournment Ray Steinke, Chair, adjourned the meeting at 10:55 a.m. Ray Steinke, Chair Date Charles Lange, Secretary Date