MINUTES REGULAR MEETING JANUARY 27, 2016



Similar documents
Ms. Mary Chevreau, Secretary-Treasurer and Chief Executive Officer. Ms. Lesa Balch, Ms. Sabina Franzen, Ms. Ann Wood, Ms. Gloria Grigas.

MINUTES OF July 23, 2013 REGULAR BOARD MEETING 1:00 pm 4:00 pm BOARDROOM KIRSCHNER ROAD KELOWNA

MINUTES PORT HOPE PUBLIC LIBRARY BOARD MEETING Mary J. Benson Branch December 16, 2015 at 5:30 PM

RESULTS. CHANDLER WORKERS COMPENSATION AND EMPLOYER LIABILITY TRUST BOARD 88 East Chicago Street, Council Conference Room December 3, :00 p.m.

How To Write A Health Authority Report

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting. held on Thursday, February 28, 2013 at 1:00 p.m.

Sherry Wieters, Executive Assistant

MINUTES OF THE FIVE HUNDRED AND THIRTY-FOURTH MEETING BOARD OF GOVERNORS FANSHAWE COLLEGE

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway, California Monday, July 09, 2007

Joseph Brant Memorial Hospital (JBMH) THE BOARD OF GOVERNORS

AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:

Chairman Tom Search called the meeting to order at 6:43 p.m. and asked for a reading of the minutes.

PRESENT APOLOGIES. David Russell. Ian Field assumed the chair, welcomed all present and declared the meeting open.

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY. COMMITTEE ON FINANCE MINUTES Wednesday, July 23, Action on Minutes 2

NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION 233 South 13 th Street 1900 US Bank Building Lincoln, Nebraska 68508

MEMORANDUM. and. The Remaining Members of the Board of Visitors: A. Macdonald Caputo Robert D. Hardie

REGULAR MINUTES Board Meeting Wednesday, 21 September, 2011 Richmond Boardroom

PORT AUTHORITY TRANS-HUDSON CORPORATION. MINUTES Wednesday, February 19, Action on Minutes 3. Report of Nominating Committee 3

FIRST MEETING OF THE YEAR FLATO MARKHAM THEATRE ADVISORY BOARD CITY OF MARKHAM. Flato Markham Theatre Monday, January 27th, 2014 MINUTES

COUNCIL ON ANESTHESIOLOGIST ASSISTANTS Room 121A, 1400 East Washington Avenue, Madison Contact: Tom Ryan (608) January 13, 2015 AGENDA

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. October 27, 2005

Safety Committee Meeting

MINUTES RARITAN & MILLSTONE RIVERS FLOOD CONTROL COMMISSION FEBRUARY 25, 2015

BOARD OF TRUSTEES MEETING March 6, 2014, 6:00 p.m.

Cambrian College of Applied Arts and Technology BOARD OF GOVERNORS MEETING. October 22, 2015

OAKVILLE PUBLIC LIBRARY BOARD AGENDA

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

MINUTES OF THE FOUR HUNDRED AND THIRTY FIFTH OF THE BOARD OF GOVERNORS OF ST. LAWRENCE COLLEGE

SENATE... No The Commonwealth of Massachusetts. Joint, April 30, 2014.

Meeting Registration and Hotel Check-in. NAPT/Proton Therapy Consortium Meeting (closed meeting)

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

STATE BOARD OF REGENTS MEETING UNIVERSITY OF UTAH, SALT LAKE CITY, UTAH UNIVERSITY GUEST HOUSE FRIDAY, JANUARY 24, 2014 COMMITTEE OF THE WHOLE MINUTES

RULE PROCEDURE AT MEETINGS

mcp newsletter April

[COMPANY NAME] NOTICE is hereby given that a directors meeting of the company will be held at [ ] on [ ] at [ ] for the following purposes:-

S.C. MENTAL HEALTH COMMISSION MEETING SCDMH Administration, 2414 Bull Street, Columbia, South Carolina 29201

CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS.

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008

Audit and Risk Committee Charter. 1. Membership of the Committee. 2. Administrative matters

Windsor-Essex County Board of Health Meeting Minutes

NEBRASKA LIFE AND HEALTH INSURANCE GUARANTY ASSOCIATION 233 South 13 th Street 1900 US Bank Building Lincoln, Nebraska 68508

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 7, 2016

PYMATUNING VALLEY LOCAL BOARD OF EDUCATION April 11, 2016 REGULAR SESSION MINUTES

MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013

Washington State Department of Health Board of Osteopathic Medicine and Surgery Meeting Minutes March 28, 2014

MINUTES TENNESSEE HIGHER EDUCATION COMMISSION January 31, 2013, 1:00 p.m. CDT

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

1. Call to Order. 2. Roll Call. 3. Approval of Agenda. 4. Approval of Minutes: a. February 10, New Business:

KANSAS BOARD OF REGENTS MINUTES February 13, 2013

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 17, 2015 At 12:00 p.m.

ASSOCIATION OF COLLEGES

Arkansas State Board of Chiropractic Examiners. January 24, 2013

Declarations of Pecuniary Interest Under The Municipal Conflict of Interest Act

HEALTH PROFESSIONALS ADVISORY COMMITTEE (HPAC) TERMS OF REFERENCE

MEETING OF THE GOVERNANCE, PERSONNEL, AND ETHICS COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS. June 28, 2012

Arkansas State Board of Chiropractic Examiners. July 25, 2013

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas MINUTES

MEETING MINUTES RECORD

MINUTES OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. September 3, In Open Session

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING TUESDAY, JANUARY 12, 2016 AGENDA

Board of Directors Meeting October 29, 2015 at 12:00 Noon 333 Broadway, Winnipeg, MB

Interior Health Authority Board Manual 9.3 MEDICAL STAFF RULES PART II TERMS OF REFERENCE FOR THE HEALTH AUTHORITY MEDICAL ADVISORY COMMITTEE

MINUTES OF THE MEETING OF THE HOSPITAL ADVISORY COMMITTEE NORTHLAND DISTRICT HEALTH BOARD

MINUTES. 2.1 Council noted that it had granted leave of absence for this meeting to Mr Stuart Hamilton and Mr David Joyce.

Confirmed Minutes of the Audit Committee of the Governing Body of Carmel College held on Tuesday 10 th June 2014 at 1.00pm

BUTTE SCHOOLS SELF-FUNDED PROGRAMS BOARD OF DIRECTORS

Attendees Russell Walker, Jimmy MacAlpine, Alex Morrison, Brian Cullen, Raymond Tynes, Kevin Saccary, Doug Sabean, Amanda Whitewood, Greg Keefe

Governing Board of Directors 2015

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

MINUTES. SPECIAL EXECUTIVE COMMITTEE MEETING June 20, 2013 RODGERS CREEK I/II CONFERENCE ROOMS

Pre-hearing meeting report For procedure in relation to further submissions

The Annual Report is also available on the Company s website for download or viewing online.

2014 SACSCOC ANNUAL MEETING MUSIC CITY CENTER, NASHVILLE, TN DECEMBER 6 9, 2014

TAOS HEALTH SYSTEMS, INC. BOARD OF DIRECTORS MEETING MINUTES May 27, 2015

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA REGULAR MEETING OF THE BOARD OF DIRECTORS

WORLD DUTY FREE S.p.A. REGULATION AND PROCEDURE OF THE INTERNAL CONTROL COMMITTEE AND CORPORATE GOVERNANCE

Medical Quality Assurance Commission Friday January 12, 2007 Business Meeting Minutes

An organization s bylaws generally include the following:

BOARD OF DIRECTORS MEETING MINUTES

Charity Audit Committee performance evaluation Self assessment checklist. October 2014

MINUTES. 2. Approval of Agenda Moved by Ms. Christman, seconded by Ms. Rooks, that the agenda of Monday, January 28, 2013 be approved. MOTION CARRIED.

Mid South Educational Research Association 2010 Board of Directors Mobile, Alabama Riverview Plaza February 26-27, 2010 ORGANIZATIONAL BUSINESS

The Care Quality Commission makes the following provision for fees, in accordance with section 85(1) of the Health and Social Care Act

TRUST/MEDICAL SCHOOLS AOA NEGOTIATING COMMITTEE AGENDA

On a motion by Mr. Pyle, second by Mr. Taylor, and unanimously carried, the

STATE OF NEVADA COMMISSION ON ETHICS MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.

VICTORIA COUNTY MUNICIPAL COUNCIL February 12, 2001

OKLAHOMA BOARD OF NURSING 2915 North Classen Boulevard, Suite 524 Oklahoma City, OK (405) Advanced Practice Advisory Committee

UNIVERSITY OF TORONTO THE GOVERNING COUNCIL REPORT NUMBER 169 OF THE COMMITTEE ON ACADEMIC POLICY AND PROGRAMS. September 16, 2014

MINUTES REGULAR MEETING BOARD OF TRUSTEES COLLEGE OF THE ALBEMARLE Elizabeth City Campus December 9, 2014

AUDIT ADVISORY COMMITTEE

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION

Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, April 12, :00 p.m.

The Care Quality Commission makes the following provision for fees, in accordance with section 85(1) of the Health and Social Care Act

EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES. September 19, 2014

Recording Church Board Minutes

Transcription:

MINUTES REGULAR MEETING JANUARY 27, 2016 Date: January 27, 2016 Time: 3:00 p.m. Place: Saskatchewan Room, Dr. F.H. Wigmore Regional Hospital Present: B. Collicott (Chair), D. Shanner (Vice Chair), G. Reaves, J. Day, A. Klassen, B. Martynook, T. Kuffner, G. Eyre, C. Wittman, G. Berger In Attendance: C. Craig 1. Call to Order The meeting was called to order by the Chair at 3:05 pm. 2. Public Presentation No presentation. 3. Declaration of Conflict of Interest No conflict of interest declared. 4. Approval of Agenda Moved by D. Shanner Seconded by G. Reaves 2016.01 THAT the agenda be approved with the following amendments: 10.1 Addition of December Financial Statements 10.7 Funding Request for Removal of Natural Gas Regulator 5. Minutes of the Meeting held November 25, 2015 Moved by G. Reaves Seconded by B. Martynook 2016.02 THAT the minutes of the meeting held November 25, 2015 be approved as circulated..

Minutes of the Regular Meeting held January 27, 2016 Page 2 of 9 6. Business Arising No business arising. 7. Reports 7.1 CEO Report 8. Informational Items No items. 9. Correspondence Cheryl Craig provided an update on the opening of the MRI and gave the date of February 11, 2016 as the grand opening announcement. She provided an update on physician recruitment throughout the region. No correspondence. 10. Business 10.1 Financial Report November and December 2015 Moved by T. Kuffner Seconded by D. Shanner 2016.03 THAT the Five Hills Regional Health Authority accept the financial reports for the periods November 1-30 and December 1-31, 2015 as presented. 10.2 Funding Adjustment for HCOs re Ambulance Services 2013/2014/2015 Moved by G. Eyre Seconded by B. Martynook 2016.04 THAT the Five Hills Regional Health Authority approve an increase in funding with respect to HSAS Collective Agreement to: 1. Lifeline Ambulance Services Inc. of $221,803 for 2013/14/15 2. Hutch Ambulance Service Inc. of $46,370 for 2013/14/15

Minutes of the Regular Meeting held January 27, 2016 Page 3 of 9 10.3 Audit Involvement Memorandum Moved by J. Day Seconded by G. Reaves 2016.05 THAT the Five Hills Regional Health Authority has read and understands the Audit Involvement Memorandum for the year ended March 31, 2016, including the Revision to Section 7.0, as provided by the Provincial Auditor of Saskatchewan. 10.4 Appointments of the Practitioner Staff Moved by J. Day Seconded by B. Martynook 2016.06 THAT the Five Hills Regional Health Authority, as recommended by the Practitioner Advisory Committee at their meeting held on January 11, 2016 appoint the following physicians to the Practitioner Staff: That Dr. Tanner Schatz be appointed to the Temporary Medical Staff in the Department of Family Practice from December 4, 2015 until January 31, 2016. That Dr. Taofik Adedeji be appointed to the Temporary Medical Staff in the Department of Family Practice from February1, 2016 until January 31, 2017. That Dr. Damian Haworth be appointed to the Visiting Medical Staff in the Department of Family Practice from February 1, 2016 until January 31, 2017. That Dr. Ernest Ebert be appointed to the Visiting Medical Staff in the Department of Family Practice from February 1, 2016 until January 31, 2017. That Dr. Shefali Thakore be appointed to the Temporary Medical Staff in the Department of Anaesthesia from December 14, 2015 until January 31, 2016. That Dr. Kirsti Ziola be appointed to the Resident Medical Staff in the Department of Obstetrics/Gynecology from January18 until February 14, 2016.

Minutes of the Regular Meeting held January 27, 2016 Page 4 of 9 That Dr. Prasad Venkata be appointed to the Temporary Medical Staff in the Department of Psychiatry from December 25, 2015 until January 31, 2016. That Dr. Oluremi Adefolarin be appointed to the Temporary Medical Staff in the Department of Psychiatry from December 11, 2015 until January 31, 2016. That Dr. Adebola Obayan be appointed to the Temporary Medical Staff in the Department of Surgery from December 27, 2015 until January 3, 2016. That Dr. Greg Kraushaar be appointed to the Temporary Medical Staff in the Department of Diagnostic Imaging from February 1, 2016 until January 31, 2017. 10.5 Reapplications to the Practitioner Staff for 2016 Moved by C. Wittman Seconded by T. Kuffner 2016.07 THAT the Five Hills Regional Health Authority: Department of Family Practice That we recommend to the RHA that Dr. Lynzie Hawman be appointed to the Active Medical Staff in the Department of Family Practice beginning February 1, 2016 until January 31, 2018. That we recommend to the RHA that Drs. Modupe Arowolo, Sonya Caruso and Stephanie Mancini be reappointed to the Associate Medical Staff in the Department of Family Practice beginning February 1, 2016 until January 31, 2017. That we recommend to the RHA that Drs. Ignacio Barretto, Fawzy Girgis, Joel Mamchur, Arthur Robinson, Teja Rossmeisl, Logan Steed and Geoffrey Stevens be reappointed to the Temporary Medical Staff in the Department of Family Practice beginning February 1, 2016 until January 31, 2017 That we recommend to the RHA that Dr. Arturo Magnaye be reappointed to the Limited Medical Staff in the Department of Family Practice beginning February 1, 2016 until January 31, 2017.

Minutes of the Regular Meeting held January 27, 2016 Page 5 of 9 That we recommend to the RHA that Drs. Heather Konkin, Robert Haver, Brenton Janzen and Amanda Waldner be reappointed to the Resident Medical Staff in the Department of Family Practice from February 1 to June 30, 2016. That we recommend to the RHA that Drs. Samantha Henley, Tanner Tetlow, Alexander Watts and Tamara Webster be reappointed to the Resident Medical Staff in the Department of Family Practice beginning February 1, 2016 until January 31, 2017. That we recommend to the RHA that Drs. Anne Huang, Shauna Hudson, Mohammad Khan, Mandiangu Nsungu and David Torr be reappointed to the Visiting Medical Staff in the department of Family Practice (Medical Health Officers) beginning February 1, 2016 until January 31, 2017. Department of Surgery That we recommend to the RHA that Dr. Blair Ogle be reappointed to the Associate Medical Staff in the Department of Surgery beginning February 1, 2016 until January 31, 2017. That we recommend to the RHA that Dr. Matthew Regan be appointed to the Active Medical Staff in the Department of Surgery beginning February 1, 2016 until January 31, 2018. That we recommend to the RHA that Drs Ruphus Rajakumar and Abayomi Olaniyi be reappointed to the Temporary Medical Staff in the Department of Surgery beginning February 1, 2016 until January 31, 2017. That we recommend to the RHA that Dr. Kahled Rodwan and Dr. Mark Ogrady be reappointed to the Visiting Medical Staff in the Department of Surgery beginning February 1, 2016 until January 31, 2017. Anaesthesia That Dr. Sabir Saeed be appointed to the Active Medical Staff in the Department of Anaesthesia beginning February 1, 2016 until January 31, 2018. That we recommend to the RHA that Dr. Samar Tabl be reappointed to the Associate Medical Staff in the Department of Anaesthesia beginning February 1, 2016 until January 31, 2017.

Minutes of the Regular Meeting held January 27, 2016 Page 6 of 9 That Drs. Yeung Chan, Paul Chang, Cecilia De Guzman, Joy Dobson, Francis Lien, Kyle Raab, Timothy Rosser and Beata Szkup be reappointed to the Temporary Medical Staff in the Department of Anaesthesia beginning February 1, 2016 until January 31, 2017. Department of Psychiatry That Drs. Oyewale Afolabi and Felix Aghamelu be reappointed to the Associate Medical Staff in the Department of Psychiatry beginning February 1, 2016 until January 31, 2017. That Dr. Prasad Venkata be reappointed to the Temporary Medical Staff in the Department of Psychiatry beginning February 1, 2016 until January 31, 2017. Department of Diagnostic Imaging That Drs. Ivan Norval, Andrew Scott and Cory Tremeer be reappointed to the Temporary Medical Staff in the Department of Diagnostic Imaging beginning February 1, 2016 until January 31, 2017. Department of Paediatrics That Dr. Vishnupriya Gali be appointed to the Active Medical Staff in the Department of Paediatrics beginning February 1, 2016 until January 31, 2018. That Dr. Oluwole Oni be reappointed to the Associate Medical Staff in the Department of Paediatrics beginning February 1, 2016 until January 31, 2017. Department of Obstetrics/Gynecology That Dr. Emmanuel Yeboah be reappointed to the Temporary Medical Staff in the Department of Obstetrics/Gynecology beginning February 1, 2016 until January 31, 2017. Department of Internal Medicine That Drs. Mohamed Abdulhadi, Bonnie Richardson, Bhanu Tikkisetty and Cameron Wilson be reappointed to the Visiting Medical Staff in the Department of Internal Medicine (Section of Nephrology) beginning February 1, 2016 until January 31, 2017.

Minutes of the Regular Meeting held January 27, 2016 Page 7 of 9 Department of Emergency Medicine That Dr. Babak Allie be appointed to the Active Medical Staff in the Department of Emergency Medicine beginning February 1, 2016 until January 31, 2018. That Dr. Michael Strawson be reappointed to the Associate Medical Staff in the Department of Emergency Medicine beginning February 1, 2016 until January 31, 2017. Chiropractic Staff That Drs. Curtis Campbell, Kirby Campbell, Steven Heidinger, Graeme McMaster, Jeffrey Reihl, Patrick Simmons and Susan Taylor be reappointed to the Chiropractic Staff beginning February 1, 2016 until January 31, 2017. Dental Staff That Drs. Mark Lazurko, Nicole Povey, Garret Prestie and Norman Vankoughnett be reappointed to the Dental Staff beginning February 1, 2016 until January 31, 2017. 10.6 Hyperbaric Chamber Funding Request Moved by B. Martynook Seconded by J. Day 2016.08 THAT the Five Hills Regional Health Authority, pending Ministerial approval, approve the purchase of a Hyperbaric Chamber at a cost not to exceed $150,000 to be funded from the capital budget.

Minutes of the Regular Meeting held January 27, 2016 Page 8 of 9 10.7 Funding Request for Removal of Natural Gas Regulator 11. Notice of Motion None. 12. In Camera Session No session. Moved by A. Klassen Seconded by T. Kuffner 2016.09 THAT the Five Hills Regional Health Authority authorize Administration to proceed with the required removal of the natural gas regulator station and related high pressure gas lines at a cost not to exceed $55,000; to be funded from the approved cost-shared construction budget of the Dr. F.H. Wigmore Regional Hospital. 13. Date and Time of Next Meeting 13.1 Date and Time of Next Meeting 14. Adjournment Wednesday, February 24, 2016 at 3:00 p.m., Room TBD, Dr. F.H. Wigmore Regional Hospital Moved by G. Reaves 2016.10 That the meeting be adjourned at 3:41 pm.. Secretary Chairman

Minutes of the Regular Meeting held January 27, 2016 Page 9 of 9 Five Hills Regional Health Authority January 27, 2016 Correspondence Received for Authority Discussion and Decision Date To From Regarding Comments Correspondence Received for Authority Information Date To From Regarding Comments