THUNDER BAY DISTRICT HEALTH UNIT

Similar documents
BOARD OF HEALTH MEETING

BOARD OF HEALTH MEETING

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

*Public comment will be taken for each agenda item prior to the board s consideration on that item.

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

DISCLOSURE OF PECUNIARY INTEREST AND GENERAL NATURE THEREOF.

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

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

GSU NATIONAL COUNCIL MEETING JUNE 4 and 5, 2002 DELTA CENTRE-VILLE - MONTREAL, QUEBEC

Minutes of Executive Meeting Delta Beausejour Moncton, NB May 1 2, 2015

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

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

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

Shirley Balogh RESPECT Oversight Committee Chair. Ryland Musick RESPECT of Florida, Executive Director

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

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

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

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.

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

Royal British Columbia Museum Corporate Board of Directors. General Bylaws

SHIRE HALL Picton, Ontario

Immigration, Refugees and Citizenship Canada Visa application centres

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

MINUTES OF PECANWOOD ESTATE HOMEOWNERS ASSOCIATION ANNUAL GENERAL MEETING HELD ON

Mountain Equipment Co-op Annual General Meeting. Meeting Minutes - April 27, 2011 SFU Segal School of Business, Vancouver BC

ATTENDANCE: Directors:

Minutes MSRC Executive Board Meeting November 18, 2009

GSU Special National Council Meeting

Senate Standing Committee on the Library

Background. Recommendation. Terms of Reference: TEFAT Board, Committees & Groups. Hugh Greenway & Jem Shuttleworth. Date of next review October 2019

ARTICLE I NAME Hershey s Mill Sports Group (HMSG) 55 Hershey s Mill Drive West Chester, Pa

CUMBERLAND REFEREES ASSOCIATION CONSTITUTION AND BYLAWS

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

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

ONTARIO SHUFFLEBOARD ASSOCIATION INC. Constitution & Bylaws Revised July 2011

Minutes. Local Elected Officials Consortium Tuesday, November 8, PM. workforceconnections 7251 W. Lake Mead Blvd., Ste. 200 Las Vegas, NV 89128

MINUTES of the BOARD MEETING held at the Espanola & District Recreation Complex on February 24, 2000

Minutes of the Kansas Judicial Branch Blue Ribbon Commission. Wednesday, March 9, 2011

THE STUDENT RADIO SOCIETY OF THE UNIVERSITY OF BRITISH COLUMBIA CONSTITUTION

Joseph Brant Hospital Board of Directors Meeting

BYLAWS THE AMERICAN SOCIETY OF PEDIATRIC NEPHROLOGY ARTICLE I. Name, Offices and Registered Agent; Books and Records

FACILITIES ITEMS AND POLICY REVIEW

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees. Finance and Audit Committee July 15, 2010

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

BYLAWS. Tampa Bay WorkForce Alliance, Inc. A Florida Not-For-Profit Corporation ARTICLE II. OFFICES AND AGENCY

MINUTES OF THE MEETING BOARD OF TRUSTEES CTA RETIREE HEALTH CARE TRUST 200 West Adams Street, 17 th Floor, Chicago, Illinois August 17, 2017

BESTON GLOBAL FOOD COMPANY LIMITED NOTICE OF 2018 ANNUAL GENERAL MEETING ACN

Regular Public Board Meeting

ANTELOPE VALLEY COLLEGE STRATEGIC PLANNING & BUDGET COUNCIL (SPBC) AGENDA

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF LAGUNA WOODS MUTUAL NO. FIFTY A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

Agenda Personnel Certification Governance Committee August 9, :00 a.m. 5:00 p.m. Atlantic August 10, :00 a.m. 5:00 p.m.

THE CORPORATION OF THE MUNICIPALITY OF OLIVER PAIPOONGE MUNICIPAL COUNCIL COUNCIL MEETING A G E N D A

ATTENDANCE: Directors:

THE CORPORATION OF THE DISTRICT OF COLDSTREAM

PADDLE MANITOBA INCORPORATED CONSTITUTION and BYLAWS

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

McGill University Retiree Association (MURA) Annual General Meeting

SENIOR CITIZENS ASSOCIATION OF BRITISH COLUMBIA CONSTITUTION

COTTONWOOD PALO VERDE AT SUN LAKES BOARD OF DIRECTORS MEETING MINUTES April 30, 2008

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

Chairperson Bill Jenkins gave opening remarks and introductions were done.

7. Motions a. MOTION G01 Bylaw Amendments WHEREAS the RSU Board of Directors have recommended that the By Law amendments be adopted;

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE. Thursday, June 25, 2015

March 31, 2015 together with the Report of the Board of Directors and the Auditors thereon.

North Shore Winter Club

UNAPPROVED MINUTES FENTON CHARTER PUBLIC SCHOOLS BOARD OF DIRECTORS MEETING. April 21, 2016

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

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

JEFFERSON FRANKLIN COMMUNITY ACTION CORPORATION BYLAWS

City Of Burlingame. City Attorney Rick Godderz - P Councilmember Carolyn Lee P. City Clerk Lee Ann Smiley - A Councilmember Carolyn Strohm - P

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

Owen Sound & North Grey Union Public Library Board Minutes. May 24, :30 p.m. Library Board Room

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

PUNJAB STATE ROAD SAFETY COUNCIL RULES 2008

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

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

College of the North Atlantic Board of Governors Minutes Holiday Inn, St. John s, Salon February 20, 2017

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

If your membership may have lapsed, you can simply sign up here at the Gallery or at the meeting.

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

Middle Tennessee State University Executive and Governance Committee

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

KINGS POINT ART LEAGUE BYLAWS

The Constitution of Artificial Intelligence Computer Science Club. BC Student Organization Constitution

Minutes of the ACBL Board of Governors Philadelphia, PA Sunday, March 9, 2003

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

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

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

The Municipal Board Act

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

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

AMENDED CONSTITUTION OF THE ZAMBIA LIBRARY ASSOCIATION

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

Mr Teisaburo Seta Executive Committee Member Mr Lawrence Lim Executive Committee Member Mr Warren Salisbury New Zealand Lotteries

Meeting of the Board of Trustees University of Illinois

Transcription:

THUNDER BAY DISTRICT HEALTH UNIT MEETING MINUTES: BOARD OF HEALTH DATE: April 15, 2015 TIME: PLACE: CHAIR: 1:00 PM BOARD ROOM MR. NORM GALE BOARD MEMBERS PRESENT: Mr. Ed Dunnill Mr. Mr. Norm Gale Mr. Bernie Kamphof Mr. Bob MacMaster Mr. Jack Masters Ms. Karen Morley Mr. Roger Shott Mr. Don Smith Mr. Joe Virdiramo Ms. Maria Harding REGRETS: Mr. James McPherson Mr. Richard Harvey Mr. Aldo Ruberto ADMINISTRATION PRESENT: Mr. D. Heath, Chief Executive Officer Dr. D. Williams, Medical Officer of Health Dr. J. DeMille, Associate Medical Officer of Health Mr. K. Allan, Director - Health Protection & Chief Nursing Officer Ms. L. Roberts, Director - Health Promotion Mr. W. Maute, Senior Finance Officer Ms. C. Boraski, Finance Manager Mr. P. Avella, IT Manager Ms. L. Niskanen, HR Manager Mr. Lee Sieswerda, Manager, Environmental Health Mr. A Mackie, Health Inspector Ms. A. Witiw, Administrative Assistant Ms. K. Day, Executive Assistant to the Medical Officer of Health, and Chief Executive Officer and, Secretary to the Board of Health CALL TO ORDER The Chair called the meeting to order at 1:00 pm. 1. ATTENDANCE AND ANNOUNCEMENTS Regrets noted above. The Chair welcomed Kelley Day new Board of Health Secretary and thanked the three Administrative Assistants for their help filling in the role while vacant. A reminder was given to all about completing evaluations in packages. Introducing Public Health, Health Policy Rotation Dr. Ian Arra, 3 rd year Resident. The Chair read a thank you note from Maria Harding.

2. DECLARATIONS OF PECUNIARY INTEREST There were no declarations of pecuniary interest. 3. AGENDA APPROVAL Resolution No.: 56-2015 Ed Dunhill THAT the Agenda for the Regular Board of Health Meeting to be held on April 15, 2015, be approved. 4. INFORMATION SESSION 4.1 Enforcement Activities 2014 Mr. L. Sieswerda Manager of Environment Health gave an explanation of e Enforcement activities. He introduced Mr. A. Mackie, Senior Environmental Health Inspector who gave a presentation relative to the above and responded to questions. A copy of the presentation was provided. 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) Meetings held on March 18, 2015, to be approved. Resolution No.: 57-2015 Joe Virdiramo THAT the Minutes of the Thunder Bay District Board of Health (Regular and Closed Session) Meetings held on March 18, 2015, be approved. 2

5. MINUTES OF THE PREVIOUS MEETINGS (Continued) 5.2 Executive Committee Minutes The Minutes of the March 18, 2015 Thunder Bay District Board of Health Executive Committee Meeting was presented at the Executive Committee Meeting held on April 15, 2015 for approval and presented to the Board of Health at their meeting, for information. 6. MATTERS ARISING FROM THE MINUTES There were no matters arising from the previous set of Minutes. 7. BOARD OF HEALTH (CLOSED SESSION) MEETING There was no Closed Session meeting. 8. DECISIONS OF THE BOARD 8.1 Contract Award for Leased Computer Equipment Report No. 20-2015 (Finance/Information Systems) relative to providing the Board of Health with information respective to the renewal of the contract for leased computer equipment at the Thunder Bay District Health Unit. Resolution NO.: 58-2015 Joe Virdiramo THAT with respect to Report No. 20-2015 (Finance / Information Systems), we recommend the contract for Leased Computer Equipment be renewed with Dell Canada Inc. for a total contract value of $82,175 over five (5) years (taxes extra) effective June 1, 2015; AND THAT the Chief Executive Officer and Manager of Finance are authorized to complete any administrative requirements of the Leased Computer Equipment contract, as required. 8.2 Employee Group Benefit Plan Renewal Report No. 21-2015 (Finance/Human Resources) relative to providing the Board of Health with information to recommend the renewal of the 3

8. DECISIONS OF THE BOARD (Continued) Employee Group Benefit Plan for the Thunder Bay District Health Unit (TBDHU). Resolution No. 59-2015 Maria Harding Bernie Kamphof THAT with respect to Report No. 21 2015 (Finance / Human Resources), we recommend the renewal of the Employee Group Benefit Plan effective April 1, 2015 for the TBDHU with the following providers; be approved; a. Green Shield Canada: Extended Health Care benefits on an Administrative Services Only (ASO) basis with administration fees of 10% of paid claims; plus 2% premium tax; Dental Benefits on an ASO basis with administration fees of 10% of paid claims; plus 2% premium tax; Travel benefits on a pooled basis. b. Sun Life Assurance Company of Canada: Basic Life Insurance and Long Term Disability benefits on a pooled basis. AND THAT group benefit consulting services be renewed with Mosey & Mosey with commission fees of 3.1% included within the (10%) overall administration fees and expenses on paid claims; AND THAT the Chief Executive Officer or designate be authorized to complete any administrative requirements of the Employee Group Benefit Plan as required. 8.3 2014 Financial Statements Report No. 23 2015 (Finance) relative to recommending the approval of the draft 2014 Consolidated Financial Statements for the Thunder Bay District Health Unit. Attachment #1, copy of the 2014 Consolidated Financial Statements Attachment #2, copy of the BDO Final Report to Executive Committee, Audit Report Resolution No. 60-2015 Maria Harding 4

8. DECISIONS OF THE BOARD (Continued) THAT with respect to Report No. 23-2015 (Finance) of the Thunder Bay District Health Unit the Executive Committee recommend the 2014 Financial Statements for year ending December 31, 2014, be approved, as presented. 8.4 alpha Conference AGM in Ottawa June 7-9, 2015 Memorandum from D. Heath CEO, dated April 8, 2015 containing a resolution relative to the above noted. Resolution No. 61-2015 Karen Morley Roger Shott THAT with respect to the partnership with Ottawa Public Health, alpha is hosting the 2015 Conference and Annual General Meeting on June 7-9, 2015 at the Marriott Ottawa. THAT the following members of the Board be authorized to attend the alpha 2015 Conference and Annual General Meeting held in Ottawa, June 7-9, 2015: 1. Norm Gale 2. Joe Virdiramo 3. Maria Harding 4. Jack Master 9.0 COMMUNICATIONS FOR INFORMATION 9.1 2014 Year End Accountability Agreement Indicators Report No. 28-2015 (Medical Officer of Health) relative to providing the Board with quantifiable indicators of the success of our current programs. Dr. J. DeMille provided a presentation and responded to questions from the Board related to the performance measurement indicators. 9.2 Facilities Report 2014 Report No. 22-2015 (Information Systems & Property) relative to providing the annual Facilities & Equipment Report as per the Board of Health bylaw was presented. 5

9.0 COMMUNICATIONS FOR INFORMATION (Continued) 9.3 2014 Legal Expenditures Report No. 24-2015 (Chief Executive Officer) relative to providing the Board of Health with information regarding legal fees incurred in 2014 was presented. 9.4 Nutrition Month Report No. 25-2015 (Healthy Living) relative to the above to providing the Board of Health a summary of the local Nutrition Month campaign in March was presented. 9.5 Procurement Practices Report Report No. 26-2015 (Finance) relative to providing the Board of Health with an update on the Procurement Policy and Practices of the Thunder Bay District Health Unit was presented. 9.6 Board of Health Meeting Expenses Report No. 27-2015 (Chief Executive Officer) relative to providing the Board of Health with an update on its recurring meeting expenses administratively approved by the Chief Executive Officer was presented. 10. NEXT MEETING The next regularly scheduled meeting will be held on Wednesday, May 20, 2015. 11. ADJOURNMENT Resolution No. 62-2015 Roger Shott Karen Morley THAT the Board of Health meeting held on April 15 2015, be adjourned at 2:02 pm. Chair, Board of Health Chief Executive Officer Recording Secretary 6