To expedite navigation, please use the bookmarks located in the Navigation Pane.

Similar documents
Meeting Dates. January 24, April 26, July 25, October 24, Page 1 of 19

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C BOARD OF DIRECTORS MEETING Thursday, January 19, 2016

2009 Board of Directors Meetings Minutes

2005 Audit Committee Meetings Minutes

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

1998 Executive Committee Meetings Minutes Budget and Finance Committee

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

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

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

Department of State State of Florida Tallahassee, Florida

ANC 8D Financial Operations Were Not Fully Compliant with Law

HOUSTON AREA LEAGUE OF PC USERS BOARD OF DIRECTORS AGENDA FOR April 1st, 2004 BOARD OF DIRECTORS MEETING

American Dairy Products Institute

Republican Primary Cumulative Official McLennan County Joint Primary Election March 06, 2018 Page 1 of 10

FEDERAL, STATE AND COUNTY ELECTED OFFICIALS UPDATED FEDERAL OFFICIALS

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

[To watch a video of the meeting and hear the full discussion, please go to:

Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District.

The Arizona Historical Society Board of Directors Meeting Minutes Friday, April 17, 2015 Museum at Papago Park

NOTICE OF MEETING DICKINSON MANAGEMENT DISTRICT NO. 1

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator

Model Bylaws For Clubs

FACILITATOR S SUMMARY REPORT OF THE MAY 12, 2017 TELECONFERENCE MEETING

Board of Directors Regular Meeting March 22, :00 p.m.* *or immediately following Board Work Session scheduled at 1:30 p.m.

Minutes City of Mountain City City Council Meeting 11 May, 2015 City Hall 1. CALL REGULAR COUNCIL MEETING TO ORDER & ROLL CALL

Finance and Audit Committee March 12, Minutes

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

BATTLE CREEK AREA TRANSPORTATION STUDY Policy Committee Minutes of September 26, 2012 Meeting

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING NOVEMBER 8, 2018 INDEX OF RESOLUTIONS

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

Audit of ANC 5B for Fiscal Years 2009 through st Quarter

The County will also upon request endeavor to arrange for the following services to be provided:

MINUTES FIFTY FIFTH MEETING. of the BOARD OF DIRECTORS. of the MASSACHUSETTS BROADBAND INSTITUTE [OPEN SESSION] May 31, 2017 Boston, Massachusetts

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

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

MEETING MINUTES BOARD OF SUPERVISORS MEETING

[To watch a video of the meeting and hear the full discussion, please go to:

EVENT SCHEDULE as of December 11, 2018

CITY OF HUNTINGTON PARK

Minutes. Sacramento Suburban Water District Regular Board Meeting Monday, January 25, 2016

Bill Albright, Kingsport MTPO Troy Ebbert, Kingsport MTPO Gary Taylor, Kingsport Area Transit Service Kathy Whitaker, First Tennessee Area Agency on

second open session. Open Session 4:00 p.m. Executive Session Postlewaitt the room.

Sydenham Lawn Tennis and Croquet Club Limited DIRECTORS REPORT FOR THE YEAR ENDED 31 ST MARCH 2014

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

THE DORIS DUKE CHARITABLE FOUNDATION TRUSTEE BY-LAW AGREEMENT

Clark County Stadium Authority Board

OPERATING PROCEDURES TOLEDO METROPOLITAN AREA COUNCIL OF GOVERNMENTS TRANSPORTATION COUNCIL ARTICLE I. COUNCIL AUTHORIZATION

MINUTES OF THE BOARD OF DIRECTORS MEETING OF CENTRAL FLORIDA CARES HEALTH SYSTEM, INC.

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union

Minutes of Fairview Airport Runway Association

CITY OF CASSELBERRY CITY COMMISSION MEETING

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

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

Executive Staff Not Present Roger Colbaugh, Carter County Highway Department

Total Votes Cast = 1,628 PRESIDENT. Votes Cast for this Office = 1,407 STEVE WAGNER 1178 CODY R. COLLINS 404 VICE PRESIDENT

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 20, 2010 VOLUME 42

~ BYLAWS ~ RUSHFORD LAKE LANDOWNERS ASSOCIATION RUSHFORD, NEW YORK September 1, 2018

National Association of Watch and Clock Collectors, Inc. Board of Director s Meeting April 27, :00 pm Eastern Time Webinar Meeting

Arthur A. Mendonsa 9:00 a.m. 112 East State Street, Savannah Final Agenda

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

MARCELLUS MONEY AND THE PENNSYLVANIA LEGISLATURE

WAKE COUNTY FIRE COMMISSION

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

Academic Senate MINUTES Monday, October 10, :00 4:45 p.m. Room x Cathy Anderson Kate Ashbey Keith Brookshaw

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes September 14, 2011

Board Members Present: Mike Conway, Steve ErkenBrack, Adela Flores-Brennan, Sharon O Hara, Denise O Leary and Nathan Wilkes

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

Hamilton Health Sciences Board of Directors. Minutes

Advantage Behavioral Health Systems MENTAL HEALTH, DEVELOPMENTAL DISABILITIES, AND ADDICTIVE DISEASES SERVICE BOARD MEETING #195 August 28, 2012

MINUTES OF THE SOUTHWEST FLORIDA REGIONAL PLANNING COUNCIL FEBRUARY 19, 2015 MEETING

MINUTES. TOWN OF PARKER COMMON COUNCIL REGULAR MEETING TOWN COUNCIL CHAMBERS th STREET TUESDAY, DECEMBER 4, :00 P.M.

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. March 29, 2017 Knoxville, Tennessee

SCHOOL BOARD MINUTES

of Special Meeting of Board of Directors July 11, 2018

Stepping Stone Condominium Association, Inc.

SETC-UNITED State Employee's Trades Council org

Also, present was Kathy Mace, Administrator and Linda Huggins, County Clerk, The following persons registered their attendance during the meeting:

CY 2014 PaCE PAC and ACEC PAC YEAR END REPORT As of December 31, 2014

[To watch a video of the meeting and hear the full discussion, please go to:

Democratic Party of White County Bylaws

WORLD SIGN ASSOCIATES BOARD OF DIRECTORS convening January 15-16, Embassy Suites Hotel Denver International Airport Denver, Colorado.

BY-LAWS OF WEB WATER DEVELOPMENT

DISTRICT REGULAR BOARD MEETING Thursday, December 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

BYLAWS OF CAMPBELL MIDDLE SCHOOL FOUNDATION, INC. Article 1. Definitions

REGULAR MEETING JANUARY 17, 2006 BOARD MEMBERS PRESENT

MARYLAND STATE FIREMEN S ASSOCIATION RETREAT July 17-19, 2009 Paul Hall Center Piney Point, MD

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

Economic Development & Planning Committee

The Legislative Audit Advisory Commission of the Commonwealth of Pennsylvania Fiscal Year Ended June 30, 2013 With Report of Independent Auditors

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Jody Smith.

An AFSCME Guide. chair. How to. a meeting

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

President of the United States of America (Republican) U. S. House of Representatives (3rd Congressional District) (Republican)

Transcription:

Universal Service Administrative Company Rural Health Care Committee Quarterly Meeting Agenda Monday January 27, 2014 11:30 a.m. 12:30 p.m. Eastern Time Offices, Suite 200 2000 L Street, NW Washington, D.C. ACTION ITEMS a1. Approval of Rural Health Care Committee Meeting Minutes of October 28, 2013 a2. Recommendation for Election of Committee Chair and Vice Chair a3. Approval of 2nd Quarter 2014 and 2014 Annual Rural Health Care Support Mechanism Programmatic Budgets a4. Approval of 2nd Quarter 2014 Rural Health Care Support Mechanism Demand Projection for the January 31, 2014 FCC Filing a5. Action on Eight Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports Executive Session Option a6. Miscellaneous. Solicit ideas for April 2014 Committee meeting agenda. INFORMATION ITEMS i1. Rural Health Care Support Mechanism Update i2. Miscellaneous Next Scheduled Quarterly Rural Health Care Committee Meeting Monday, April 28, 2014 11:30 a.m. 12:30 p.m. Offices, Washington, D.C.

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 RURAL HEALTH CARE COMMITTEE MEETING Monday, January 27, 2014 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, January 27, 2014. Mr. Wayne Jortner, Committee Chair, called the meeting to order at 11:30 a.m. Eastern Time, with a quorum of five of the eight Committee members present: Barash, Scott Acting Chief Executive Officer Brisé, Ron Vice Chair Gillan, Joseph Jortner, Wayne Chair Wein, Olivia Dr. Kathy Wibberly joined the meeting at 11:36 a.m. Eastern Time. She did not participate in the discussion or vote on items a1, a2 and a3. Mr. Eric Brown joined the meeting at 11:39 a.m. Eastern Time. He did not participate in the discussion or vote on items a1, a2, a3 and a4. Members of the Committee not present: Jimenez, Jose Other Board of Directors (Board) members and officers of the corporation present: Belden, Richard Chief Operating Officer Capozzi, David General Counsel and Assistant Secretary Case, Dave Vice President of Finance, Chief Financial Officer and Assistant Treasurer Davis, Craig, Vice President, Rural Health Care Division Feiss, Geoff Member of the Board Greiner, Colleen Vice President and Chief Information Officer Mason, Ken Member of the Board Noriega, Raquel Member of the Board Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Member of the Board Others present for the meeting: NAME Anderson, Latoya COMPANY

NAME Caruso, Michael Delmar, Teleshia Duvall, Rashann Ellis, Tess England, Bill Garrett, Erika Gonzalez, Veronica Iversen, Eric Joiner, Chelsea Lewis, Don Nelbach Nick Nuzzo, Patsy Park, Sang Permyakov, Andrey Rasmussen, Mary Rogers, Camelia Rushiti, Alban Schrieber, Johnnay Skadin, Andy Smith, Chris Spade, Gina by telephone Theodorpoulos, Nikoletta COMPANY Consultant FCC FCC ACTION ITEMS a1. Approval of Rural Health Care Committee Meeting Minutes of October 28, 2013. On a motion duly made and seconded, the Committee approved the minutes, as written, of the Committee meeting of October 28, 2013. a2. Recommendation for Election of Committee Chair and Vice Chair. Mr. Jortner recommended that this item be deferred until the FCC Chair makes selections to the Board of Directors. a3. Approval of 2nd Quarter 2014 and 2014 Annual Rural Health Care Support Mechanism Programmatic Budgets Mr. Belden presented this item for discussion. adopted the following resolutions: RESOLVED, that the Rural Health Care Committee approves a 2nd Quarter 2014 Rural Health Care Support Mechanism programmatic operating budget of $3.0 million; and

RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $3.0 million for Rural Health Care Support Mechanism administrative expenses in the required January 31, 2014 filing to the FCC on behalf of the Committee; and RESOLVED FURTHER, that the Rural Health Care Committee approves an annual 2014 Rural Health Care Support Mechanism operations budget of $9.6 million. a4. Approval of 2nd Quarter 2014 Rural Health Care Support Mechanism Demand Projection for the January 31, 2014 FCC Filing. Mr. Davis presented this item for discussion. RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on January 27, 2014, a summary of the 2nd Quarter 2014 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required January 31, 2014 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million, but not more than $2.0 million. a5. Action on Eight Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports. Mr. Chris Smith, Manager, Internal Audit, presented this item to the Committee. RESOLVED, that the Rural Health Care Committee, having reviewed the Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports listed in Exhibit I to this issue paper together with management s responses thereto, accepts the recommendation of management and hereby deems such reports final. a4. Miscellaneous. Solicit ideas for the April 2014 Committee Agenda. Mr. Jortner reminded Committee members that they may offer suggestions for agenda items at each quarterly meeting. Ideas may be submitted to Mr. Jortner, Mr. Brisé or Mr. Davis between quarterly meetings.

INFORMATION ITEMS i1. Rural Health Care Support Mechanism Update. Mr. Davis presented this item to the Committee, noting that: The FCC Form 462 (Funding Request) for HCF was deployed in My Portal in November. The first 14 Form 462s were received in My Portal in 4Q2013 for individual HCPs. In December, staff conducted the first national HCF consortia operations call and held the first HCF webinar. Mr. Jortner, on behalf of the Committee, thanked Mr. Barash for his many contributions to the Committee and and wished him well in his future endeavors. On a motion duly made and seconded, the Committee adjourned at 12:11 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary

Universal Service Administrative Company Rural Health Care Committee Quarterly Meeting Agenda Monday April 28, 2014 11:30 p.m. 12:30 p.m. Eastern Time Offices, Suite 200 2000 L Street, NW Washington, D.C. ACTION ITEMS a1. Approval of Rural Health Care Committee Meeting Minutes of January 27, 2014 a2. (Reserved) a3. Approval of 3rd Quarter 2014 and Revised 2014 Annual Rural Health Care Support Mechanism Programmatic Budgets a4. Approval of 3rd Quarter 2014 Rural Health Care Support Mechanism Demand Projection for the May 2, 2014 FCC Filing a5. Miscellaneous. Solicit ideas for July 2014 Committee meeting agenda. INFORMATION ITEMS i1. Rural Health Care Support Mechanism Update i2. Miscellaneous Next Scheduled Quarterly Rural Health Care Committee Meeting Monday, July 28, 2014 11:30 a.m. 12:30 p.m. Offices, Washington, D.C.

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 RURAL HEALTH CARE COMMITTEE MEETING Monday, April 28, 2014 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, April 28, 2014. Mr. Wayne Jortner, Committee Chair, called the meeting to order at 11:35 a.m. Eastern Time, with a quorum of six of the eight Committee members present: Belden, Richard Chief Operating Officer & Interim Chief Executive Officer Brisé, Ron Vice Chair Brown, Eric by telephone Jimenez, Jose Jortner, Wayne Chair Wein, Olivia Dr. Kathy Wibberly joined the meeting at 11:45 a.m. Eastern Time. She did not participate in the discussion or vote on items a1, a2, a3, a4 and a5. Members of the Committee not present: Gillan, Joseph Other Board of Directors (Board) members and officers of the corporation present: Capozzi, David General Counsel and Assistant Secretary Case, Dave Vice President of Finance, Chief Financial Officer and Assistant Treasurer Davis, Craig, Vice President, Rural Health Care Division Feiss, Geoff Member of the Board Jacobs, Ellis Member of the Board Jones, Rochelle Member of the Board Mason, Ken Member of the Board Noriega, Raquel Member of the Board Schell, Julie Tritt Member of the Board Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Member of the Board Others present for the meeting: NAME Beard, Jay Betancourt, Laura COMPANY

NAME Costa, Paloma Delmar, Teleshia Dougherty, Michael Duvall, Rashann Garrett, Erika Gonzalez, Veronica Hughes, Jeff Lee, Brandon Lewis, Don McCornac, Carolyn Nuzzo, Patsy Park, Sang Perry, Andrew Rogers, Camelia Schrieber, Johnnay Smith, Chris Spade, Gina by telephone Theodorpoulos, Nikoletta COMPANY FCC ACTION ITEMS a1. Approval of Rural Health Care Committee Meeting Minutes of January 27, 2014. On a motion duly made and seconded, the Committee approved the minutes, as written, of the Committee meeting of January 27, 2014. a2. Reserved. a3. Approval of 3rd Quarter 2014 and Revised 2014 Annual Rural Health Care Support Mechanism Programmatic Budgets. Mr. Case presented this item for discussion. adopted the following resolutions: RESOLVED, that the Rural Health Care Committee approves a 3rd Quarter 2014 Rural Health Care Support Mechanism programmatic operating budget of $1.7 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $1.7 million for Rural Health Care Support Mechanism administrative expenses in the required May 2, 2014 filing to the FCC on behalf of the Committee; and

RESOLVED FURTHER, that the Rural Health Care Committee approves a revised annual 2014 Rural Health Care Support Mechanism operating budget of $9.2 million. a4. Approval of 3rd Quarter 2014 Rural Health Care Support Mechanism Demand Projection for the May 2, 2014 FCC Filing. Mr. Davis presented this item for discussion. RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on April 28, 2014, a summary of the 3rd Quarter 2014 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required May 2, 2014 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million, but not more than $2.0 million. a4. Miscellaneous. Solicit ideas for the July 2014 Committee Agenda. Mr. Jortner reminded Committee members that they may offer suggestions for agenda items at each quarterly meeting. Ideas may be submitted to Mr. Jortner, Mr. Brisé or Mr. Davis between quarterly meetings. INFORMATION ITEMS i1. Rural Health Care Support Mechanism Update. Mr. Davis presented this item to the Committee, noting that: In March, processed 1,677 funding requests for the Telecommunications and Internet Access Programs. March 2014 funding request processing increased by 88.6 percent compared with March 2013. The first HCF consortia commitments were made for over $7.6 million. On March 1, established the initial filing period for Funding Year (FY) 2014 funding requests for both the Telecommunications and HCF Programs. The initial filing period continues until May 30. On a motion duly made and seconded, the Committee adjourned at 12:24 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary

Universal Service Administrative Company Rural Health Care Committee Quarterly Meeting Agenda Monday, July 28, 2014 11:00 a.m. 12:00 p.m. Eastern Time Offices 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 OPEN SESSION Action Items a1. Consent Items (each available for discussion upon request): A. Approval of Rural Health Care Committee Meeting Minutes of April 28, 2014 B. Approval of moving all Executive Session items into Executive Session C. Routine procurements: Deemed consideration and approval of in Executive Session a2. Approval of 4th Quarter 2014 and Revised 2014 Annual Rural Health Care Support Mechanism Programmatic Budgets a3. Approval of 4th Quarter 2014 Rural Health Care Support Mechanism Demand Projection for the August 1, 2014 FCC Filing a4. Miscellaneous. Information Items i1. Rural Health Care Support Mechanism Update i2. Discussion of Rural Health Care Program Operations Information Dashboard i3. Miscellaneous. Solicit ideas for October 2014 Committee meeting agenda. EXECUTIVE SESSION Action Items Information Items Next Scheduled Rural Health Care Committee Meeting Monday, October 27, 2014 1:00 p.m. 2:00 p.m. Offices, Washington, D.C.

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 RURAL HEALTH CARE COMMITTEE MEETING Monday, July 28, 2014 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, July 28, 2014. Mr. Wayne Jortner, Committee Chair, called the meeting to order at 11:01 a.m. Eastern Time, with a quorum of seven of eight Committee members present: Belden, Richard Chief Operating Officer & Interim Chief Executive Officer Brisé, Ron Vice Chair Brown, Eric by telephone Gillan, Joe Jimenez, Jose Jortner, Wayne Chair Wein, Olivia Dr. Kathy Wibberly joined the meeting at 11:09 a.m. Eastern Time. She did not participate in the discussion or vote on items a1 and a2. Other Board of Directors (Board) members and officers of the corporation present: Capozzi, David General Counsel and Assistant Secretary Case, Dave Vice President of Finance, Chief Financial Officer and Assistant Treasurer Davis, Craig, Vice President, Rural Health Care Division Feiss, Geoff Member of the Board Jones, Rochelle Member of the Board Mason, Ken Member of the Board Noriega, Raquel Member of the Board Schell, Julie Tritt Member of the Board Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Member of the Board Others present: NAME Anderson, Latoya Beard, Jay Beyle, Tom Delmar, Teleshia Dougherty, Michael Duvall, Rashann COMPANY

NAME England, William Gonzalez, Veronica Hill, Bill Johnston, Anna Lee, Brandon Lenhardt, Chris Nuzzo, Patsy Park, Sang Perry, Andrew Rasmussen, Mary Schrieber, Johnnay Skadin, Andy Smith, Chris COMPANY ecopernicus FCC E-Rate Elite FCC OPEN SESSION Action Items a1. Consent Items. A. Committee meeting minutes of April 28, 2014. RESOLVED, that the Rural Health Care Committee hereby approves the Committee meeting minutes of April 28, 2014. a2. Approval of 4th Quarter 2014 and Revised 2014 Annual Rural Health Care Support Mechanism Programmatic Budgets. Mr. Case presented this item for consideration. RESOLVED, that the Rural Health Care Committee approves a 4th Quarter 2014 Rural Health Care Support Mechanism programmatic operating budget of $1.9 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $1.9 million for Rural Health Care Support Mechanism administrative expenses in the required August 1, 2014 filing to the FCC on behalf of the Committee; and

RESOLVED FURTHER, that the Rural Health Care Committee approves a revised 2014 annual Rural Health Care Support Mechanism operating budget of $9.3 million. a3. Approval of 4th Quarter 2014 Rural Health Care Support Mechanism Demand Projection for the August 1, 2014 FCC Filing. Mr. Davis presented this item for consideration. RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on July 28, 2014, a summary of the 4th Quarter 2014 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required August 1, 2014 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million, but not more than $2.0 million. Information Items i1. Rural Health Care Support Mechanism Update. Mr. Davis presented this item to the Committee, noting that: Rural Health Care Division (RHCD) staff completed transition of Telecommunications Program operations from Solix to in-house staff. Staff began Health Care Connect Fund (HCF) disbursements to beneficiaries. Staff expanded the use of webinars to improve outreach for all HCPs and consortia in the Telecom and HCF Programs. i2. Discussion of Rural Health Care Program Operations Information Dashboard. Mr. Davis presented this item discussion. On a motion duly made and seconded, the Committee adjourned at 11:58 a.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary

Universal Service Administrative Company Rural Health Care Committee Quarterly Meeting Agenda Monday, October 27, 2014 1:45 p.m. 2:45 p.m. Eastern Time Offices 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 OPEN SESSION Action Items a1. Consent Items (each available for discussion upon request): A. Approval of Rural Health Care Committee Meeting Minutes of July 28, 2014. B. Approval of moving all Executive Session items into Executive Session. C. Routine procurements: Deemed consideration and approval of in Executive Session. a2. Approval of 1st Quarter 2015 Rural Health Care Support Mechanism Programmatic Budget and Information on the Estimated 2015 Annual Budget a3. Approval of 1st Quarter 2015 Rural Health Care Support Mechanism Demand Projection for the October 31, 2014 FCC Filing a4. Action on One Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Reports a5. Miscellaneous i1. Rural Health Care Support Mechanism Update i2. Discussion of Rural Health Care Program Operations Information Dashboard i3. Miscellaneous. Solicit ideas for January 2015 Committee meeting agenda. EXECUTIVE SESSION ACTION ITEMS INFORMATION ITEMS Next Scheduled Rural Health Care Committee Meeting Monday, January 26, 2015 1:00 p.m. 2:00 p.m. Eastern Time Offices, Washington, D.C.

UNIVERSAL SERVICE ADMINISTRATIVE COMPANY 2000 L Street, N.W., Suite 200 Washington, D.C. 20036 RURAL HEALTH CARE COMMITTEE MEETING Monday, October 27, 2014 MINUTES The quarterly meeting of the Rural Health Care Committee (Committee) of the Universal Service Administrative Company () was held at s offices in Washington, D.C. on Monday, October 27, 2014. Mr. Wayne Jortner, Committee Chair, called the meeting to order at 1:51 p.m. Eastern Time, with a quorum of seven of eight Committee members present: Brisé, Ron Vice Chair Brown, Eric Gillan, Joe Henderson, Chris Chief Executive Officer Jimenez, Jose Jortner, Wayne Chair Wibberly, Dr. Kathy Members of the Committee not present: Wein, Olivia Other Board of Directors (Board) members and officers of the corporation present: Belden, Richard Chief Operating Officer Campbell, Anne Member of the Board Capozzi, David General Counsel and Assistant Secretary Case, Dave Vice President of Finance, Chief Financial Officer and Assistant Treasurer Davis, Craig, Vice President, Rural Health Care Division Feiss, Geoff Member of the Board Jones, Rochelle Member of the Board Schell, Julie Tritt Member of the Board Scott, Wayne Vice President of Internal Audit Talbott, Dr. Brian Member of the Board Others present: NAME Beard, Jay Carter, Devent Delmar, Teleshia Dougherty, Michael Duvall, Rashann England, Bill COMPANY ecopernicus

NAME Gonzalez, Veronica Hutchinson, Kyle Johnston, Anna Kriete, Debra Lewis, Don Nuzzo, Patsy Park, Sang Perry, Andrew Rasmussen, Mary Rogers, Camelia Rovetto, Ed Salvatore, Charles Schrieber, Johnnay Sierkierka, Tim Smith, Chris Theodoropoulos, Nicole Trew, Anne Marie COMPANY South Dakota Department of Education Kellogg & Sovereign FCC OPEN SESSION Action Items a1. Consent Items. A. Approval of Committee meeting minutes of July 28, 2014. RESOLVED, that the Rural Health Care Committee hereby approves the Committee meeting minutes of July 28, 2014. a2. Approval of 1st Quarter 2015 Rural Health Care Support Mechanism Programmatic Budget and Information on the Estimated 2015 Annual Budget. Mr. Case presented this item for consideration. RESOLVED, that the Rural Health Care Committee approves a 1st Quarter 2015 Rural Health Care Support Mechanism programmatic operating budget of $1.7 million; and RESOLVED FURTHER, that the Rural Health Care Committee directs staff to submit a collection requirement of $1.7

million for Rural Health Care Support Mechanism administrative expenses in the required October 31, 2014 filing to the FCC on behalf of the Committee. a3. Approval of 1st Quarter 2015 Rural Health Care Support Mechanism Demand Projection for the October 31, 2014 FCC Filing. Mr. Davis presented this item for consideration. RESOLVED, that the Rural Health Care Committee, having reviewed at its meeting on October 27, 2014, a summary of the 1st Quarter 2015 Rural Health Care Support Mechanism demand estimate, including administrative costs, hereby directs staff to proceed with the required October 31, 2014 filing to the FCC. staff may make adjustments if the variance is equal to or less than $1.0 million, or may seek approval from the Rural Health Care Committee Chair to make adjustments if the variance is greater than $1.0 million, but not more than $2.0 million. a4. Action on One Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Report. Mr. Chris Smith, Manager, Internal Audit, presented this item for consideration. RESOLVED, that the Rural Health Care Committee, having reviewed the Internal Audit Division Rural Health Care Support Mechanism Beneficiary Audit Report labeled RH2013PP019 together with management s responses thereto, accepts the recommendation of management and hereby deems such report final. Information Items i1. Rural Health Care Support Mechanism Update. Mr. Davis presented this item to the Committee, noting that: HCF commitments of $26.6 million were made to consortia applicants and $7.3 million to individual applicants during 3rd Quarter 2014 (3Q2014). HCF FCC Form 463 (Invoice) improvements were implemented that allow service providers to approve payment request through My Portal. Also implemented review systems for Form 463 processing.

RHCD staff made its earliest commitments in the Telecommunications Program for new Funding Year (FY) 2014 in July. made FY 2014 commitments of $3.2 million in 3Q2014. updated its Eligible Rural Areas Search tool on the website to reflect the latest decennial census data and Core Based Statistical Area (CBSA) designations, which is used to determine HCP eligibility for RHC Programs. i2. Discussion of Rural Health Care Program Operations Information Dashboard. Mr. Henderson presented this item for discussion. On a motion duly made and seconded, the Committee adjourned at 2:54 p.m. Eastern Time. /s/ David A. Capozzi Assistant Secretary