Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

Similar documents
I. Meeting Called to Order...Antoinette Turner The meeting was called to order at 4:01 p.m.

I. Meeting Called to Order... Antoinette Turner The meeting was called to order at 4:00 p.m. by Chair Turner.

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF ILLINOIS

Quail Creek Computer Club Bylaws and Charter ARTICLE I Name

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

Central Florida HIV Planning Council BYLAWS

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

Proposed amended bylaws for consideration at the 5/19 Annual Meeting. Yellow highlighting indicates sections with amended content

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

National Organization for Women Greater Cleveland Chapter CHAPTER BYLAWS

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, July 28, 2014 Minutes

11709 Bowman Green Drive Reston, Virginia Phone DMAW (3629); Fax DMAW BYLAWS.

KINGS POINT ART LEAGUE BYLAWS

METROPOLITAN ATLANTA HIV HEALTH SERVICES PLANNING COUNCIL

PITTSBURGH CURLING CLUB BYLAWS

The American Heritage Dictionary of the English Language

MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

Proposed Bylaws for League of Women Voters of Oklahoma a 501(c) 3 Entity

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

I. Call to Order/Introductions. Miami-Dade HIV/AIDS Partnership Page 1 of 6

LEAGUE OF WOMEN VOTERS OF DARE COUNTY Dare County, North Carolina BY-LAWS. Adopted in 2011

MUNICIPAL COURT ADMINISTRATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

NEW MEXICO TRAUMA SYSTEM FUND AUTHORITY BYLAWS

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

BY-LAWS OF THE ASSOCIATION OF THE UNITED STATES NAVY

Bylaws of the Suncoast Chapter of the International Facility Management Association.

BYLAWS OF THE. [ [Club Name] ] ARTICLE I NAME

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES

BYLAWS OF THE HARRISBURG AREA INTERGROUP. Section 1: The purpose of this Intergroup shall be to aid the individual groups in their common

OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS) BYLAWS ARTICLE I: NAME. The name of the society is OPHTHALMIC PHOTOGRAPHERS' SOCIETY, INC. (OPS).

Cobb County Genealogical Society, Inc.

BELLE HAVEN WOMEN S CLUB CONSTITUTION

AFFILIATED STATE HEALTH CARE ASSOCIATION EXECUTIVES BYLAWS ***STATEMENT OF PURPOSE***

BYLAWS OF THE LEAGUE OF WOMEN VOTERS OF MONTGOMERY COUNTY, MARYLAND, INC.

BYLAWS of the HOUSTON AREA HIV HEALTH SERVICES RYAN WHITE PLANNING COUNCIL Revised December 13, 2007

COLUMBIA-GREENE COMMUNITY COLLEGE BYLAWS OF THE FACULTY COUNCIL. ARTICLE I Authority

GENERAL BY-LAW ROTARY CLUB OF OSHAWA

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

LEAGUE OF WOMEN VOTERS OF GEORGIA, INC. BYLAWS

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

OLYMPIA GYMNASTICS BOOSTER CLUB, INC. BYLAWS

BYLAWS OF THE ROTARY CLUB OF NORTH BETHESDA

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

Central Pennsylvania Basketball Officials Association (Chapter of PIAA Officials) Bylaws

Professional Chapter. Berkshire Medical Center Registered Nurse. Bylaws

MEETING MINUTES OF THE ROTARY CLUB OF BRIDGEPORT, CT. Tuesday, December 20, 2016

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

Avon Garden Club Bylaws

RADNOR MIDDLE SCHOOL PTO BYLAWS

Southeast Credit Union Real Estate Network Bylaws Proposed Rev 3/06. Article I Name

NYSVARA CONSTITUTION & BY-LAWS 2014 EDITION

The name of this club shall be Anime Club of Eastern Connecticut State University.

The chair, Dennis Iadarola, called the meeting to order at 10:05 a.m. He welcomed everyone and asked for introductions.

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

Town & Gown By-Laws (August, 2014)

BYLAWS OF OLD DOMINION UNIVERSITY INSTITUTE FOR LEARNING IN RETIREMENT

MARENGO INDIANS BOOSTER CLUB OPERATING BYLAWS Revised, Fall 2005

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Bylaws of the County Democrats. Adopted, 20

BYLAWS EAST CENTRAL DISTRICT OF MICHIGAN ASSOCIATION OF HEALTHCARE ADVOCATES

AMERICAN FEED INDUSTRY ASSOCIATION. BYLAWS (Revised March 2017)

[Adopted by the Executive Board on March 15, 2017.]

DELAWARE COUNTY HISTORICAL SOCIETY, INC.

Constitution and Bylaws Of the Washington State Chapter National Association of Pediatric Nurse Practitioners

Anderson University Student Nurses Association, Inc. Bylaws

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

PARK SLOPE FOOD COOP GUIDE to the GENERAL and ANNUAL MEETINGS

All Bates Professional Technical Employees are eligible for Association membership.

Kristiansand Homeowners Association

Constitution and Bylaws of the Hunterdon County Republican Committee Voted and approved at the April 8, 2010 Endorsement Meeting.

BY-LAWS STANISLAUS COUNTY HEALTH SERVICES AGENCY VOLUNTEER SERVICES

League of Women Voters of the Houston Area Bylaws Revised, May 16, 2018

THE VILLAGE AT WORDENS POND HOMEOWNERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS (Revised January, 2015)

Dr. Robert H. Brown Middle School. Parent Teacher Organization Bylaws

CONSTITUTION & BYLAWS ALUMNI COUNCIL ARTICLE I NAME

American Pharmacists Association Bylaws as amended through August 12, 2013.

Harper College Adjunct Faculty Association, IEA-NEA

I. PARLIAMENTARY PROCEDURE-ITS PURPOSE AND USE II. GENERAL PRINCIPLES OF PARLIAMENTARY PROCEDURE

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

By-Laws Of the National Association Of Superintendents Of U.S. Naval Shore Establishments. Puget Sound Naval Activities Chapter

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

Colorado Association of Family Child Care By-Laws

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes

Albany Medical Center Schools of Nursing Alumni Association, Inc. BYLAWS

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

BYLAWS OF THE NEW ENGLAND ASSOCIATION FOR COLLEGE ADMISSION COUNSELING

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

Transcription:

METROPOLITAN JACKSONVILLE AREA HIV HEALTH SERVICES PLANNING COUNCIL Minutes Ryan White Title I Program 5258-7 Norwood Avenue Jacksonville, FL 32208 (904) 924-7721 4:00 p.m. Present: Deadra Green, Co-Chairperson Ken Fields Richard Niemann, Parliamentarian Allen Freeman Curtis Montgomery, PLWHA Representative Antoinette Turner Juanita Parker-Trice, Secretary David Andress Robert Nichelson Sue Osborne Mark Cleveland Michael Cochran Terri Poster-Taylor Patricia Sampson Rev. Leon Seymore Tony Davis Reginald Gaffney Michael Sands, M.D. Excused: Frank Emanuel, Co-Chairperson Dottie Hudson Elizabeth Means Jacqueline Nash Gilbert Owens Diane Leonard Eric M cbride Joseph Schnapp, Jr. Member Absent: Mobeen Rathore, M.D. Patricia Smith Jean Pettis Andrew Richie Connie Tharp Marie Riley Derya Williams Mary Stokes-Outing Proxy Proxy Present: Patrick Flaherty Absent: Tyrone Nolan Proxy Excused: Ulysses Milledge Staff Present: Pat Alexander Dee Kelley Mary Martinez Richard Dorman Tom Joyner, Acting Chief I. Meeting Called to Order...Deadra Green The meeting was called to order by the presiding co-chairperson at 4:15 p.m. II. Roll Call...Juanita Parker-Trice Ms. Juanita Parker-Trice called roll and a quorum was declared. Proxy member Patrick Flaherty was called to the table.

III. IV. Moment of Silence... Public/ Ms. Green asked members to observe a moment of silence for individuals who have died of HIV and for those living with and affected by the disease. Approval of the August 28, 2003 minutes... Ms. Green asked for a motion to approve the August minutes as presented. There being no corrections or discussion, the minutes were unanimously approved. V. Public Comments...Public Mr. Lynn Selzer reminded members about the World AIDS Day Luncheon to be held December 5, 2003 at the Schultz Center at 11:30 a.m. There will also be awards given to individuals from different categories. Ballots are available and should be faxed to Lynn Selzer at (904) 387-6743 or drop off to Angela Garner at the Riverside Health Care Center, 2160 Park Street or Nia Rose at Boulevard Comprehensive Care Center. For information, please call (904) 610-6702. VI. Administrative Agency Report...Dee Kelley Ms. Kelley introduced the new chief of the Mental Health and Welfare Division, Tom Joyner. She also stated that the contact for the Mayor is Ms. Kerri Stewart, Staff Director. She introduced Ernestine Pemberton who will be replacing Glenda Dennis effective October 6 th. Mr. Joyner took the opportunity to say a few words to the council and gave them a brief background about himself. Ms. Kelley stated that with the upcoming recommendations for reauthorization, included in the council packet is the information to our US Congressmen and Congresswomen. She urges everyone to use the information for any questions pertaining to the funding. The results of the Administrative Agency evaluation will be presented at the next meeting. The request for renewal proposals for Title I/MAI and Title II/GR funds will be sent out next week for service providers to respond to by November 21. Finally, there will be no Planning Council or Provider meetings in the month of October because staff will be busy writing the Title I grant application, which is due in Washington on October 24 th. Meetings will resume the first week in November. VII. Committee Reports Technical Committee...Dick Niemann The committee met on September 11, 2003. At the meeting, Ms. Kelley presented members with a recommendation to reallocate $160,000 in FY 2003 funds from Outpatient Medical, Oral Health, Early Intervention and Nutrition to Medications, Home Health, and Transportation. Mr. David Andress requested that the committee reconsider the recommendations of staff in light of the fact that BCCC is facing a budget shortfall. However, if the health department could not get the remaining $200,000 from another funding source, BCCC would have to take some drastic measures to cut this amount from their budget. At this time, the committee agreed to table the recommendation to reallocate and they scheduled another meeting for September 22 nd. The committee met again on September 22, 2003. Ms. Kelley stated that she had spoken with David Andress and Selina Agnew, both of the Health Department, and revised the recommendation for reallocating FY 2003 funds. The new recommendation is to reallocate $130,000 from Oral Health, Early Intervention, and Nutrition to Outpatient Medical. There 2

is also, $70,000 in unexpended Outpatient Medical funds that will be reallocated from one provider to another and does not require action by the Planning Council. Dr. Michael Sands provided a presentation to the committee that included funding across Ryan White funded medical providers, including the current budget situation at Boulevard Comprehensive Care Center (BCCC). See attached a copy of the presentation. The committee requested assurance that if the Planning Council approved the health department s request for additional funding, that BCCC will be able to balance its budget for the remainder of the RFP period, which is 2 ½ years. Duval County Health Department will be required to submit a revised budget for FY 2003 and proposed balance budgets for FY 2004 and FY 2005. There was discussion regarding the estimated shortfall in funding for medications of $123,000. Ms. Kelley stated that there were several options to resolve the problem. There are always funds remaining at the end of the fiscal year that the Planning Council allocates to medications and there is the possibility that Title II/GR will have unexpended funds to allocate to medications. There is also a need for the Eligibility Committee to take a look at the drug formulary as well as the medications that Ryan White is currently purchasing. The Technical Committee approved staff s recommendation to reallocate $130,000 from Oral Health, Early Intervention, and Nutrition to Outpatient Medical. Mr. David Andress abstained from voting. The committee is requesting Planning Council approval to reallocate FY 2003 funds as presented. Mr. Mark Cleveland made the motion to accept the recommendation as presented, Ms. Sue Osborne seconded, there was no discussion and the motion was approved. Dr. Michael Sands abstained. Nominating Committee... Derya Williams The committee met on September 5 th. Ms. Williams stated the committee interviewed Mr. M. Lynn Selzer and Ms. Toni Pryor. The committee unanimously approved Lynn Selzer for membership to the Planning Council and recommends him for Council approval. A motion was made, and seconded approving Lynn Selzer for membership to the Planning Council. The committee also recommends Ms. Toni Pryor for membership to the Planning Council proxy pool. A motion was made, and seconded approving Toni Pryor for membership to the Planning Council proxy pool. Mr. Selzer s application and council recommendations will be forwarded to the Mayor for consideration and subsequent appointment. Ms. Connie Tharp of Clay County Public Health Department has resigned. Ms. Williams said the committee developed and recommends the 2004 Slate of Officer s to the Planning Council. Nominations will be accepted from the floor as the Slate is being read. Co-Chairpersons vote for 2 candidates Frank Emanuel Gilbert Owens Curtis Montgomery Joe Schnapp, Jr. (self nominated) Dick Niemann (nominated from the floor) Write-in Secretary vote for 1 candidate Juanita Parker-Trice Derya Williams Write-in 3

Treasurer-vote for l candidate Jackie Nash Mark Cleveland (nominated from the floor Write-in PLWH Representative-vote for 1 candidate Curtis Montgomery Patrick Flaherty (nominated from the floor) Mark Cleveland (nominated from the floor) Eric Bride (nominated from the floor) Write-in A member asked if someone would explain the selection process. Following discussion, the chair stated that the 2004 Slate of Officers would represent the first reading. The committee reviewed the Planning Council membership roster and recommends the following members to serve an additional term on the Planning Council. Dottie Hudson- St. Johns County Public Health Rep. Jackie Nash- Prevention Representative Elizabeth Means-Hospital Representative Joseph Schnapp, Jr.-Affected Community Rep. Curtis Montgomery- Affected Community Rep. The Planning Council discussed each member separately and all were approved as recommended by the committee. The recommendations will be forwarded to the Mayor for final consideration and re-appointment. Finally, the committee announced that Ms. Mary Stokes-Outing, a member of the Planning Council since 1994 has resigned to allow other PLWAHs an opportunity to serve. Her resignation was accepted. unanimously approved Ms. Stokes to serve as an Ex- Officio member to the Planning Council. Formula Committee Deadra Green No action required. See committee report attached. By-laws Committee Sue Osborne The committee met on September 4, 2003. The committee will be reviewing every Section of the Bylaws over the next 6-8 months to bring it in line with our current practices. Because of a need, the grievance procedure was reviewed first. The committee recommends deleting current language in Article XIV Grievance Procedures- Sections I-VI and replace it with new Sections I-III as listed below. This represents the first reading. Section I. In accordance with the Care Act, the council has procedures for addressing grievances, including procedures for submitting grievances and successive stage of the process, up to binding arbitration. These procedures are consistent with state and local laws. 4

Section II: Section III: For purposes of these by-laws, a grievance is a formal expression of dissatisfaction about some aspect of the Ryan White Care Act program as implemented, or council action, which is brought to the attention of the planning staff who will refer it to the appropriate reviewing body. It is the intent of the planning council to provide fair and impartial assessment and decision regarding grievances. Therefore the council has developed a structured process for grievance procedures, which enables an individual or entity to express dissatisfaction about some aspect of the Ryan White Care Act Program as implemented, or a council action or a decision, to a responsible entity in accordance with approved grievance procedures. Section I detail the types of grievances covered under these procedures. Section II describes who may file a grievance, and Section III describes the intent of the planning council to provide a fair and impartial assessments and decisions. The committee developed a timetable to review the remaining Sections within the bylaws over the next 6 months. The Bylaws amendments as recommended by the committee represents the first reading. VIII. PLWHA...Mark Cleveland/Eric McBride There was none. IX. Unfinished Business... There was none. X. New Business... /Public There was none. XI. XII. Special Presentation... Michael Sands, M.D. Services and New Initiatives at BCCC Due to the lengthy meeting and lateness of the day, Dr. Sands suggested postponing his presentation. agreed and the meeting was postponed until further notice. Announcements/Comments... Ms. Deadra Green stated there is a lack of ADAP funding in some states. As a result, some HIV positive persons are dying. Many states are experiencing long waiting list due to funding shortages. We need to take heed to the e-mail encouraging us to respond to Washington concerning flat funding. Ms. Juanita Parker-Trice said the needs assessment was distributed among members. She also thanked all who expressed care during her hospitalization. Mr. Dick Niemann expressed concern over how services for infected persons are being affected. He suggested that it is imperative for clients and patients to stay in care for economical purposes. Ms. Sue Osborne introduced the new executive director of the Rainbow Clinic, Dr. Dell Turner Lewis to the council. Dr Lewis received a warm welcome from members of the Planning Council. 5

Mr. David Andreas stated there would be no braids Grant available this year. The STD Clinic has relocated from 5206 Pearl Street to 1833 Boulevard, Suite 500. STD services are also being expanded into other clinics throughout the city of Jacksonville. XIII. Adjournment...Deadra Green As there was no additional business, the meeting was adjourned at 5:30 p.m. Respectfully submitted, Juanita Parker-Trice, Secretary Deadra Green, Co-Chairperson JPT:DG/ewp 6