MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of July, 2018

Size: px
Start display at page:

Download "MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of July, 2018"

Transcription

1 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of July, 2018 B E T W E E N: AND CHAMPLAIN HEALTH INTEGRATION NETWORK (the LHIN ) VHA HEALTH AND HOME SUPPORT (the HSP ) WHEREAS the LHIN and the HSP (together the Parties ) entered into a multi-sector service accountability agreement that took effect April 1, 2018 (the MSAA); AND WHEREAS the Parties have agreed to continue to work to finalize new schedules for the Funding Year to replace the Schedules; AND WHEREAS the Parties wish to make certain changes to the Schedules; NOW THEREFORE in consideration of mutual promises and agreements contained in this Agreement and other good and valuable consideration, the Parties agree as follows: 1.0 Definitions. Except as otherwise defined in this Agreement, all terms shall have the meaning ascribed to them in the MSAA. 2.0 Amendments. 2.1 Agreed Amendments. The MSAA is amended as set out in this Article Schedule E3a Amended. Not Applicable 2.3 Schedules under MSAA. Immediately upon the MSAA coming into effect, the Schedules, as defined in the MSAA, will be the Schedules for the purposes of, and as defined in, the MSAA. 2.4 Schedule Definition Amended. The definition of Schedule is amended to include the attached Supplementary Schedule AA. 2.5 New Schedules. Upon agreement of the Parties, the Schedules shall replace the Schedules for purposes of the MSAA. 3.0 Effective Date. The amendments set out in Article 2 shall take effect on July 1, All other terms of the MSAA shall remain in full force and effect. MSAA Amending Agreement MSAA, Schedules Page 1

2 4.0 Governing Law. This Agreement and the rights, obligations and relations of the Parties will be governed by and construed in accordance with the laws of the Province of Ontario and the federal laws of Canada applicable therein. 5.0 Counterparts. This Agreement may be executed in any number of counterparts, each of which will be deemed an original, but all of which together will constitute one and the same instrument. 6.0 Entire Agreement. This Agreement constitutes the entire agreement between the Parties with respect to the subject matter contained in this Agreement and supersedes all prior oral or written representations and agreements. IN WITNESS WHEREOF the Parties have executed this Agreement on the dates set out below. CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK By: Jean-Pierre Boisclair Jean-Pierre Boisclair, Chair And by: Chantale LeClerc Chantale LeClerc, CEO August 17, 2018 Date August 7, 2018 Date VHA HEALTH AND HOME SUPPORT By: Steve Cutler June 29, 2018 Steve Cutler, Chair Date And by: Valerie Bishop-de Young June 29, 2018 Valerie Bishop-de Young, Date Executive Director MSAA Amending Agreement MSAA, Schedules Page 2

3 MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT FOR SUPPLEMENTARY SCHEDULE AA 1. Despite any other provision of this Agreement, the Schedules are effective until August 31, 2018 and no longer, unless otherwise agreed to in writing by the parties. MSAA Amending Agreement MSAA, Schedules Page 3

4 4200 Labelle Street, Suite 100 Ottawa, ON K1J 1J8 Tel Fax Toll Free , rue Labelle, bureau 100 Ottawa, ON K1J 1J8 Téléphone : Télécopieur : Sans frais : September 6, 2018 Ms. Valerie Bishop-de Young VHA Health and Home Support 250 City Centre Ave Suit 700 Ottawa, K1R 6K7 Dear Ms. Bishop-de Young, Re: Confirmation of New MSAA Schedules Further to section 2.4 of the M-SAA Amending Agreement between the Champlain Local Health Integration Network (the LHIN ) and VHA Health and Home Support (the HSP ), this is to confirm that, effective April 1, 2018, the attached new schedules replace the Schedules as defined in the Multi-Sector Service Accountability Agreement July 1, 2018 to August 31, 2018 between the LHIN and the HSP. Please indicate the HSP s acknowledgment of, and agreement with, the foregoing by signing below and returning one copy of this letter to CH.AccountabilityTeam@lhins.on.ca by September 10, If you have any questions or concerns please contact Colleen Taylor, Senior Accountability Specialist at Colleen.Taylor@lhins.on.ca or (613) Sincerely, Chantale LeClerc Chief Executive Officer

5 ACKNOWLEGED AND AGREED TO BY: VHA Health and Home Support Steve Cutler September 10, 2018 Steve Cutler, Chair Date And By: Valerie Bishop de-young September 10, 2018 Valerie Bishop de-young, Executive Director Date CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK By: Jean-Pierre Boisclair Jean-Pierre Boisclair, Chair November 7, 2018 Date And By: Chantale LeClerc November 2, 2018 Chantale LeClerc, CEO Date

6 Schedule B1: Total LHIN Funding LHIN Program Revenue & Expenses Row # Account: Financial (F) Reference OHRS VERSION 10.0 Plan Target REVENUE LHIN Global Base Allocation 1 F $10,258,358 HBAM Funding (CCAC only) 2 F $0 Quality-Based Procedures (CCAC only) 3 F $0 MOHLTC Base Allocation 4 F $0 MOHLTC Other funding envelopes 5 F $0 LHIN One Time 6 F $0 MOHLTC One Time 7 F $0 Paymaster Flow Through 8 F $0 Service Recipient Revenue 9 F to $279,288 Subtotal Revenue LHIN/MOHLTC 10 Sum of Rows 1 to 9 $10,537,646 Recoveries from External/Internal Sources 11 F 120* $0 Donations 12 F 140* $0 Other Funding Sources & Other Revenue 13 F 130* to 190*, 110*, [excl. F 11006, 11008, 11010, 11012, 11014, 11019, $65, to 11090, 131*, 140*, 141*, 151*] Subtotal Other Revenues 14 Sum of Rows 11 to 13 $65,688 TOTAL REVENUE FUND TYPE 2 15 Sum of Rows 10 and 14 $10,603,334 EXPENSES Compensation Salaries (Worked hours + Benefit hours cost) 17 F 31010, 31030, 31090, 35010, 35030, $7,590,425 Benefit Contributions 18 F to 31085, to $1,925,918 Employee Future Benefit Compensation 19 F 305* $0 Physician Compensation 20 F 390* $0 Physician Assistant Compensation 21 F 390* $0 Nurse Practitioner Compensation 22 F 380* $0 Physiotherapist Compensation (Row 128) 23 F 350* $0 Chiropractor Compensation (Row 129) 24 F 390* $0 All Other Medical Staff Compensation 25 F 390*, [excl. F 39092] $0 Sessional Fees 26 F $0 Service Costs Med/Surgical Supplies & Drugs 27 F 460*, 465*, 560*, 565* $0 Supplies & Sundry Expenses 28 F 4*, 5*, 6*, [excl. F 460*, 465*, 560*, 565*, 69596, 69571, 72000, 62800, 45100, 69700] $655,319 Community One Time Expense 29 F $0 Equipment Expenses 30 F 7*, [excl. F 750*, 780* ] $20,000 Amortization on Major Equip, Software License & Fees 31 F 750*, 780* $0 Contracted Out Expense 32 F 8* $0 Buildings & Grounds Expenses 33 F 9*, [excl. F 950*] $411,672 Building Amortization 34 F 9* $0 TOTAL EXPENSES FUND TYPE 2 35 Sum of Rows 17 to 34 $10,603,334 NET SURPLUS/(DEFICIT) FROM OPERATIONS 36 Row 15 minus Row 35 $0 Amortization - Grants/Donations Revenue 37 F 131*, 141* & 151* $0 SURPLUS/DEFICIT Incl. Amortization of Grants/Donations 38 Sum of Rows 36 to 37 $0 FUND TYPE 3 - OTHER Total Revenue (Type 3) 39 F 1* $1,610,988 Total Expenses (Type 3) 40 F 3*, F 4*, F 5*, F 6*, F 7*, F 8*, F 9* $1,537,002 NET SURPLUS/(DEFICIT) FUND TYPE 3 41 Row 39 minus Row 40 $73,986 FUND TYPE 1 - HOSPITAL Total Revenue (Type 1) 42 F 1* $0 Total Expenses (Type 1) 43 F 3*, F 4*, F 5*, F 6*, F 7*, F 8*, F 9* $0 NET SURPLUS/(DEFICIT) FUND TYPE 1 44 Row 42 minus Row 43 $73,986 ALL FUND TYPES Total Revenue (All Funds) 45 Line 15 + line 39 + line 42 $12,214,322 Total Expenses (All Funds) 46 Line 16 + line 40 + line 43 $12,140,336 NET SURPLUS/(DEFICIT) ALL FUND TYPES 47 Row 45 minus Row 46 $73,986 Total Admin Expenses Allocated to the TPBEs Undistributed Accounting Centres 48 82* $0 Plant Operations * $411,672 Volunteer Services * $0 Information Systems Support * $50,000 General Administration * $795,992 Other Administrative Expenses * $0 Admin & Support Services * $1,257,664 Management Clinical Services $0 Medical Resources $0 Total Admin & Undistributed Expenses 57 Sum of Rows 48, 54, (included in Fund Type 2 expenses above) $1,257,664

7 Schedule B2: Clinical Activity- Summary Service Category Budget OHRS Framework Level 3 Full-time equivalents (FTE) Visits F2F, Tel.,In- House, Cont. Out Not Uniquely Identified Service Recipient Interactions Hours of Care In- House & Contracted Out Inpatient/Resident Days Individuals Served by Functional Centre Attendance Days Group Sessions (# Meal Deliveredof group sessions- Combined not individuals) Group Participant Attendances (Reg & Non-Reg) Service Provider Interactions Service Provider Group Interactions Mental Health Sessions CSS In-Home and Community Services (CSS IH COM) * ,640 27,

8 Schedule C: Reports Community Support Services

9 Schedule C: Reports Community Support Services

10 Schedule D: Directives, Guidelines and Policies Community Support Services

11 Schedule E1: Core Indicators Performance Indicators Target Performance Standard *Balanced Budget - Fund Type 2 $0 >=0 Proportion of Budget Spent on Administration 11.9% <=14.2% **Percentage Total Margin 0.0% >= 0% Percentage of Alternate Level of Care (ALC) days (closed cases) Variance Forecast to Actual Expenditures 0.0% < 5% Variance Forecast to Actual Units of Service 0.0% < 5% Service Activity by Functional Centre Number of Individuals Served Refer to Schedule E2a Refer to Schedule E2a - - Alternate Level of Care (ALC) Rate 12.7% <13.97% Explanatory Indicators Cost per Unit Service (by Functional Centre) Cost per Individual Served (by Program/Service/Functional Centre) Client Experience Percentage of Alternate Level of Care (ALC) days (closed cases) * Balanced Budget Fund Type 2: HSP's are required to submit a balanced budget ** No negative variance is accepted for Total Margin

12 Schedule E2a: Clinical Activity- Detail Administration and Support Services 72 1* Target Performance Standard Full-time equivalents (FTE) 72 1* 3.50 n/a Total Cost for Functional Centre 72 1* $1,257,664 n/a CSS IH - Personal Support/Independence Training Full-time equivalents (FTE) n/a Hours of Care , Individuals Served by Functional Centre Total Cost for Functional Centre $4,602,662 n/a CSS IH - Respite Full-time equivalents (FTE) n/a Hours of Care , Individuals Served by Functional Centre Total Cost for Functional Centre $949,500 n/a CSS IH - Assisted Living Services Full-time equivalents (FTE) n/a Inpatient/Resident Days , Individuals Served by Functional Centre Total Cost for Functional Centre $3,793,508 n/a ACTIVITY SUMMARY OHRS Description & Functional Centre * These values are provided for information purposes only. They are not Accountability Indicators. Ful Total Full-Time Equivalents for all F/C n/a Ho Total Hours of Care for all F/C 138, InpTotal Inpatient/Resident Days for all F/C 27, IndTotal Individuals Served by Functional Centre for all F/C Tot Total Cost for All F/C 10,603,334 n/a

13 Schedule E2d: CSS Sector Specific Indicators Performance Indicators Target Performance Standard No Performance Indicators - - Explanatory Indicators # Persons waiting for service (by functional centre)

14 Schedule E3a Local: All Indigenous Cultural Awareness: The Health Service Provider will report on the activities it has undertaken during the fiscal year to increase the indigenous cultural awareness and sensitivity of its staff, physicians and volunteers throughout the organization. This supports the goal of improving access to health services and health outcomes for indigenous people. The Indigenous Cultural Awareness Report, using a template to be provided by the LHIN, is due to the LHIN by April 30, 2019 and should be submitted using the subject line: Indigenous Cultural Awareness Report to ch.accountabilityteam@lhins.on.ca. HSPs that have multiple accountability agreements with the LHIN should provide one aggregated report for the corporation. Executive Succession: The Health Service Provider must inform the LHIN prior to undertaking a recruitment process or appointment for a CEO or Executive Director. Health Links Partners: The Health Service Provider, in collaboration with the Health Link Lead and other partners, will contribute to the scaling and sustainability of Health Links care coordination with patients/clients with complex needs, including the identification of clients, participation on patient care teams and as appropriate, delivery of coordinated care to achieve the target number of coordinated care plans. The HSP will ensure awareness within its organization of the Health Links approach, the desired patient and system outcomes and its contribution to advancing this critical work. The HSP is aware that the specific system-metrics that are being monitored and reported include: - The percentage of 30 day readmissions to hospitals within the sub-region; - The percentage of acute care patients who have had a follow-up with a physician within 7 days of discharge within the sub-region; and - The number of avoidable ED visits for identified complex patients with conditions best managed elsewhere within the sub-region. In , the HSP will work in collaboration with the LHIN, the Health Links Leads and primary care organizations (as appropriate) to support reporting for the following information: - Patient experience metrics; - The number and percentage of complex patients with regular and timely access to a primary care provider. - The average time patients waited from referral (for CCP) to initial assessment; and - The number of sectors and organizations involved in identifying and referring individuals who might benefit from a coordinated care plan. For Specific-HSPs providing care coordination: The HSP will meet its commitments for: - Care coordination capacity as agreed to with the sub-regional Health Link Lead organization Capacity Plan and - Completed Coordinated Care Plans (CCPs) by March 31, The number of completed Coordinated Care Plan committed will be outlined in an amendment to this agreement in Q , if applicable. The HSP will provide requested information to the respective Health Link Lead to support timely and accurate reporting. Sub-region Planning: The Champlain LHIN has established five sub-regions in order to improve patient and client health outcomes through population health planning and integrated service delivery. HSPS are expected to collaborate in the development of sub-region planning, and to contribute to more coordinated care for sub-regional populations across the continuum of primary, home, community, and long-term care and to improve transitions from hospital to community care. This will require close collaboration and partnership with primary care providers in each sub-region in meeting the needs of their patients.

15 Schedule E3d Local: CSS Local Indicators Community Support Services Strategic Plan and Information Technology Initiatives: The Champlain Community Support Strategic Plan was approved in fiscal by the LHIN and the associated information technology projects were prioritized in August 2015 by the Champlain Community Services Network. The Health Service Provider will collaborate in the implementation of this plan and the relevant projects. The projects which the Health Service Provider will support include, but are not limited to, 1. Common Intake Standards for Community Health Sector 2. Common Consent 3. Reducing Duplicate Assessments Regionally (and compliance with provincial intent) 4. Common Discharge Policy and Procedure 5. Comprehensive Client Electronic Referral 6. Use of the Coordinated Care Plan for Health Links patients as appropriate 7. Wait List Management Process and Framework 8. Training and Education Strategy 9. Providing access to client and service usage data for LHIN and sub-region service planning 10. Renewal of the Champlain LHIN s Digital Health Strategy Critical Identifier Data Elements Obligation: The HSP will collect personal identifier information including OHIP number, 6-digit postal code, date of birth, full address, and full name, for each individual served within community support services programs at their organization. This consistent collection will support regional planning and evaluation exercises, and enable linkages between data sets across various technology systems. Collection of these critical data elements will improve coordination, efficiency, and consistency in service delivery to clients. Sub-acute Care Plan Implementation: The Health Service Provider will maintain an awareness of the Champlain LHIN Sub-acute Care Plan and participate in implementation as requested by the LHIN. The HSP s sub-acute care volume, performance, and associated funding will be adjusted in accordance with, and subject to the approval, of the regional subacute care implementation plan.

16 Schedule F: Project Funding Project Funding Agreement Template Note: This project template is intended to be used to fund one-off projects or for the provision of services not ordinarily provided by the HSP. Whether or not the HSP provides the services directly or subcontracts the provision of the services to another provider, the HSP remains accountable for the funding that is provided by the LHIN. THIS PROJECT FUNDING AGREEMENT ( PFA ) is effective as of [insert date] (the Effective Date ) between: XXX LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) - and - [Legal Name of the Health Service Provider] (the HSP ) WHEREAS the LHIN and the HSP entered into a service accountability agreement dated [insert date] (the SAA ) for the provision of Services and now wish to set out the terms of pursuant to which the LHIN will fund the HSP for [insert brief description of project] (the Project ); NOW THEREFORE in consideration of their respective agreements set out below and subject to the terms of the SAA, the parties covenant and agree as follows: 1.0 Definitions. Unless otherwise specified in this PFA, capitalized words and phrases shall have the meaning set out in the SAA. When used in this PFA, the following words and phrases have the following meanings: Project Funding means the funding for the Services; Services mean the services described in Appendix A to this PFA; and Term means the period of time from the Effective Date up to and including [insert project end date]. 2.0 Relationship between the SAA and this PFA. This PFA is made subject to and hereby incorporates the terms of the SAA. On execution this PFA will be appended to the SAA as a Schedule. 3.0 The Services. The HSP agrees to provide the Services on the terms and conditions of this PFA including all of its Appendices and schedules. 4.0 Rates and Payment Process. Subject to the SAA, the Project Funding for the provision of the Services shall be as specified in Appendix A to this PFA.

17 Schedule F: Project Funding Project Funding Agreement Template 5.0 Representatives for PFA. (a) The HSP s Representative for purposes of this PFA shall be [insert name, telephone number, fax number and address.] The HSP agrees that the HSP s Representative has authority to legally bind the HSP. (b) The LHIN s Representative for purposes of this PFA shall be: [insert name, telephone number, fax number and address.] 6.0 Additional Terms and Conditions. The following additional terms and conditions are applicable to this PFA. (a) Notwithstanding any other provision in the SAA or this PFA, in the event the SAA is terminated or expires prior to the expiration or termination of this PFA, this PFA shall continue until it expires or is terminated in accordance with its terms. (b) [insert any additional terms and conditions that are applicable to the Project] IN WITNESS WHEREOF the parties hereto have executed this PFA as of the date first above written. [insert name of HSP] By: [insert name and title] [XX] Local Health Integration Network By: [insert name and title]

18 Schedule F: Project Funding Project Funding Agreement Template APPENDIX A: SERVICES 1. DESCRIPTION OF PROJECT 2. DESCRIPTION OF SERVICES 3. OUT OF SCOPE 4. DUE DATES 5. PERFORMANCE TARGETS 6. REPORTING 7. PROJECT ASSUMPTIONS 8. PROJECT FUNDING 8.1The Project Funding for completion of this PFA is as follows: 8.2 Regardless of any other provision of this PFA, the Project Funding payable for the completion of the Services under this PFA is onetime finding and is not to exceed [X].

19 Schedule G: Declaration of Compliance DECLARATION OF COMPLIANCE Issued pursuant to the M-SAA effective April 1, 2018 To: The Board of Directors of the [insert name of LHIN] Local Health Integration Network (the LHIN ). Attn: Board Chair. From: Date: The Board of Directors (the Board ) of the [insert name of HSP] (the HSP ) [insert date] Re: April 1, 2018 March 31, 2019 (the Applicable Period ) Unless otherwise defined in this declaration, capitalized terms have the same meaning as set out in the M-SAA between the LHIN and the HSP effective April 1, The Board has authorized me, by resolution dated [insert date], to declare to you as follows: After making inquiries of the [insert name and position of person responsible for managing the HSP on a day to day basis, e.g. the Chief Executive Office or the Executive Director] and other appropriate officers of the HSP and subject to any exceptions identified on Appendix 1 to this Declaration of Compliance, to the best of the Board s knowledge and belief, the HSP has fulfilled, its obligations under the service accountability agreement (the M-SAA ) in effect during the Applicable Period. Without limiting the generality of the foregoing, the HSP has complied with: (i) Article 4.8 of the M-SAA concerning applicable procurement practices; (ii) The Local Health System Integration Act, 2006; and (iii) The Public Sector Compensation Restraint to Protect Public Services Act, [insert name of Chair], [insert title]

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND The Good Companions

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND Williamsburg Non-Profit

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel 613.747.6784 Fax 613.747.6519 Toll Free 1.866.902.5446 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel 613.747.6784 Fax 613.747.6519 Toll Free 1.866.902.5446 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel 613.747.6784 Fax 613.747.6519 Toll Free 1.866.902.5446 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

LHIN Program Revenue & Expenses Row # Account: Financial (F) Reference OHRS VERSION 10.0

LHIN Program Revenue & Expenses Row # Account: Financial (F) Reference OHRS VERSION 10.0 Schedule B1: Total LHIN Funding LHIN Program Revenue & Expenses Row # Account: Financial (F) Reference OHRS VERSION 10.0 Plan Target REVENUE LHIN Global Base Allocation 1 F 11006 $4,507,599 HBAM Funding

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND St. Francis Memorial

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: MISSISSAUGA HALTON LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND UKRAINIAN HOME

More information

MSAA AMENDING AGREEMENT. MISSISSAUGA HALTON LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) THE ARTHRITIS SOCIETY (the HSP )

MSAA AMENDING AGREEMENT. MISSISSAUGA HALTON LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) THE ARTHRITIS SOCIETY (the HSP ) MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: MISSISSAUGA HALTON LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND THE ARTHRITIS

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel Fax Toll Free 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel 613.747.6784 Fax 613.747.6519 Toll Free 1.866.902.5446 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

Schedule A1: Description of Services Health Service Provider: The Canadian National Institute For The Blind - HKPR.

Schedule A1: Description of Services Health Service Provider: The Canadian National Institute For The Blind - HKPR. Schedule A1: Description of Services Services Provided within LHIN Funding Service Scarborough North Scarborough South Durham West 72 5 82 75 CSS IH - Vision Impaired Care Services 0 0 0 0 0 x 0 0 0 0

More information

Schedule A1: Description of Services Health Service Provider: Participation House - Toronto Parent Association. Service

Schedule A1: Description of Services Health Service Provider: Participation House - Toronto Parent Association. Service Schedule A1: Description of Services Services Provided within LHIN Funding Service Scarborough North Scarborough South Durham West 72 1* Administration and Support Services 0 x 0 0 0 0 0 0 0 0 0 0 0 0

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: NORTH SIMCOE MUSKOKA LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND INDEPENDENT

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: NORTH SIMCOE MUSKOKA LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND MOOSE DEER

More information

Schedule A1: Description of Services Health Service Provider: Kawartha Participation Projects. Service

Schedule A1: Description of Services Health Service Provider: Kawartha Participation Projects. Service Schedule A1: Description of Services Services Provided within LHIN Funding Service Scarborough North Scarborough South Durham West 72 5 82 45 CSS IH - Assisted Living Services 0 0 0 0 0 x 0 0 0 0 0 0 0

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND Sandy Hill Community

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: NORTH SIMCOE MUSKOKA LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND THE CANADIAN

More information

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

MSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 MSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: NORTH SIMCOE MUSKOKA LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND ALZHEIMER

More information

February 19, Electronic Delivery Only

February 19, Electronic Delivery Only 700 Dorval Drive, Suite 500 Oakville, ON L6K 3V3 Tel: 905 337-7131 Fax: 905 337-8330 Toll Free: 1 866 371-5446 www.mississaugahaltonlhin.on.ca 700 Dorval Drive, bureau 500 Oakville, ON L6K 3V3 Téléphone

More information

Schedule A1: Description of Services Health Service Provider: Carefirst Seniors & Community Services Association.

Schedule A1: Description of Services Health Service Provider: Carefirst Seniors & Community Services Association. NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES All Area 10 Area 9 Area 8 Area 7 Area 6 Area 5 Area 4 North East Cluster Durham Cluster Scarborough Cluster Schedule A1: Description of Services Services Provided

More information

Schedule A1: Description of Services Health Service Provider: Carefirst Seniors & Community Services Association.

Schedule A1: Description of Services Health Service Provider: Carefirst Seniors & Community Services Association. NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES All Area 10 Area 9 Area 8 Haliburton County and City of Kawartha Lakes Peterborough City and County Northumberland County Durham North East Durham West Scarborough

More information

Schedule A1: Description of Services Health Service Provider: Carefirst Seniors & Community Services Association.

Schedule A1: Description of Services Health Service Provider: Carefirst Seniors & Community Services Association. Schedule A1: Description of Services 2015 2016 Health Service Provider: Carefirst Seniors & Community Services Association Services Provided within LHIN Funding Service 72 5 82 12 CSS IH - Social and Congregate

More information

Schedule A1: Description of Services Health Service Provider: Canadian Mental Health Association - Durham Branch.

Schedule A1: Description of Services Health Service Provider: Canadian Mental Health Association - Durham Branch. NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES All Area 10 Area 9 Area 8 Haliburton County and City of Kawartha Lakes Peterborough City and County Northumberland County Durham North East Durham West Scarborough

More information

Via . March 1, Ms. Kathy Bresett Executive Director North Lambton Community Health Centre 3-59 King Street, West Forest, ON N0N 1J0

Via  . March 1, Ms. Kathy Bresett Executive Director North Lambton Community Health Centre 3-59 King Street, West Forest, ON N0N 1J0 Via email 180 Riverview Drive Chatham, ON N7M 5Z8 Tel: 519 351-5677 Fax: 519 351-9672 Toll Free: 1 866 231-5446 www.eriestclairlhin.on.ca March 1, 2016 Ms. Kathy Bresett Executive Director North Lambton

More information

Schedule A1: Description of Services Health Service Provider: ADDICTION SERVICES OF THAMES VALLEY - CMH&A. Service

Schedule A1: Description of Services Health Service Provider: ADDICTION SERVICES OF THAMES VALLEY - CMH&A. Service NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES ALL Area 10 London City Norfolk Middlese x Elgin Oxford Perth Huron Grey Bruce Schedule A1: Description of Services 2014-2017 Health Service Provider: ADDICTION

More information

Schedule A1: Description of Services Health Service Provider: Campbellford Memorial Hospital. Service

Schedule A1: Description of Services Health Service Provider: Campbellford Memorial Hospital. Service NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES All Area 10 Area 9 Area 8 Haliburton County and City of Kawartha Lakes Peterborough City and County Northumberland County Durham North East Durham West Scarborough

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: Toll Free: Fax:

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: Toll Free: Fax: 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: 613.747.6784 Toll Free: 1.866.902.5446 Fax: 613.747.6519 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

Schedule A1: Description of Services Health Service Provider: St. Paul's L'Amoreaux Centre. Service

Schedule A1: Description of Services Health Service Provider: St. Paul's L'Amoreaux Centre. Service NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES All Area 10 Area 9 Area 8 Haliburton County and City of Kawartha Lakes Peterborough City and County Northumberland County Durham North East Durham West Scarborough

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: Toll Free: Fax:

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: Toll Free: Fax: 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: 613.747.6784 Toll Free: 1.866.902.5446 Fax: 613.747.6519 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

March 6, Dear Ms. Coventry, Multi-Sector Service Accountability Agreement

March 6, Dear Ms. Coventry, Multi-Sector Service Accountability Agreement March 6, 2015 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca Ms. Kris Coventry Executive Director The Governing

More information

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: Toll Free: Fax:

1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: Toll Free: Fax: 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: 613.747.6784 Toll Free: 1.866.902.5446 Fax: 613.747.6519 www.champlainlhin.on.ca 1900, promenade City Park, bureau 204 Ottawa, ON K1J 1A3 Téléphone

More information

Multi-Sector Service Accountability Agreement

Multi-Sector Service Accountability Agreement 555 Oak Street East, 3rd Floor North Bay, ON P1B 8E3 Tel: 705 8402872 Fax: 705 8400142 Toll Free: 1 866 9065446 www.nelhin.on.ca 555, rue Oak Est, 3e étage North Bay, ON P1B 8E3 Téléphone : 705 8402872

More information

March 6, Dear Ms. Coutu, Multi-Sector Service Accountability Agreement

March 6, Dear Ms. Coutu, Multi-Sector Service Accountability Agreement March 6, 2015 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca Ms. Louise Coutu Executive Director Society

More information

q % 8 Nelson Street West, Suite 300 8, rue Nelson Quest, bureau 300 \ Brampton, ON L6X 4J2 j Brampton, (Ontario) L6X 4J2

q % 8 Nelson Street West, Suite 300 8, rue Nelson Quest, bureau 300 \ Brampton, ON L6X 4J2 j Brampton, (Ontario) L6X 4J2 Central West LHIN I RLISS du Centre-Ouest February 1, 2016 : : q % 8 Nelson Street West, Suite 300 8, rue Nelson Quest, bureau 300 \ Brampton, ON L6X 4J2 j Brampton, (Ontario) L6X 4J2 Healthy Tel: 905

More information

March 24, Dear Ms. Ganguli, Multi-Sector Service Accountability Agreement

March 24, Dear Ms. Ganguli, Multi-Sector Service Accountability Agreement 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Ms. Sujata Ganguli Executive Director St.

More information

March 24, Dear Ms. Leung, Multi-Sector Service Accountability Agreement

March 24, Dear Ms. Leung, Multi-Sector Service Accountability Agreement 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Ms. Helen Leung Chief Executive Officer Carefirst

More information

March 14, Ms. Anita O'Connor Executive Director Parkdale Golden Age Foundation 27 Roncesvalles Avenue Suite 401 Toronto, ON M6R 2K4

March 14, Ms. Anita O'Connor Executive Director Parkdale Golden Age Foundation 27 Roncesvalles Avenue Suite 401 Toronto, ON M6R 2K4 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 14, 2016 Ms. Anita O'Connor Executive Director Parkdale

More information

March 6, Mr. Dennis Long Executive Director Breakaway Addiction Services 2 Billingham Rd. Toronto, ON M9B 6E1. Dear Mr.

March 6, Mr. Dennis Long Executive Director Breakaway Addiction Services 2 Billingham Rd. Toronto, ON M9B 6E1. Dear Mr. March 6, 2015 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca Mr. Dennis Long Executive Director Breakaway

More information

March 14, Mr. Len Baker Executive Director Canadian National Institute for The Blind 1929 Bayview Avenue Toronto, ON M4G 3E8. Dear Mr.

March 14, Mr. Len Baker Executive Director Canadian National Institute for The Blind 1929 Bayview Avenue Toronto, ON M4G 3E8. Dear Mr. 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 14, 2016 Mr. Len Baker Executive Director Canadian

More information

March 24, Ms. Marissa Bastidas Executive Director Accommodation Information and Support Inc. 720 Spadina Avenue Suite 316 Toronto, ON M5S 2T9

March 24, Ms. Marissa Bastidas Executive Director Accommodation Information and Support Inc. 720 Spadina Avenue Suite 316 Toronto, ON M5S 2T9 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Ms. Marissa Bastidas Executive Director Accommodation

More information

March 24, Ms. Susan Davis Executive Director Gerstein Crisis Centre 100 Charles Street East Toronto, ON M4Y 1V3. Dear Ms.

March 24, Ms. Susan Davis Executive Director Gerstein Crisis Centre 100 Charles Street East Toronto, ON M4Y 1V3. Dear Ms. 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Ms. Susan Davis Executive Director Gerstein

More information

Re: Multi-Sector Service Accountability Agreement

Re: Multi-Sector Service Accountability Agreement 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Ms. Marilyn Emery President & Chief Executive

More information

April 20, Ms. Heather McGregor Executive Director Young Women's Christian Association of Greater Toronto, YWCA 87 Elm Street Toronto, ON M5G 0A8

April 20, Ms. Heather McGregor Executive Director Young Women's Christian Association of Greater Toronto, YWCA 87 Elm Street Toronto, ON M5G 0A8 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca April 20, 2016 Ms. Heather McGregor Executive Director Young

More information

June 22, Mr. Robin Griller Executive Director St. Michael's Homes 262 Gerrard Street East Toronto, ON M5A 2G2. Dear Mr.

June 22, Mr. Robin Griller Executive Director St. Michael's Homes 262 Gerrard Street East Toronto, ON M5A 2G2. Dear Mr. 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca June 22, 2016 Mr. Robin Griller Executive Director St. Michael's

More information

March 24, Dear Ms. Habal-Brosek, Multi-Sector Service Accountability Agreement

March 24, Dear Ms. Habal-Brosek, Multi-Sector Service Accountability Agreement 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Ms. Criss Habal-Brosek Executive Director

More information

April 20, Mr. Kenn Richard Executive Director Native Child and Family Services of Toronto 30 College Street Toronto, ON M5G 1K2

April 20, Mr. Kenn Richard Executive Director Native Child and Family Services of Toronto 30 College Street Toronto, ON M5G 1K2 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca April 20, 2016 Mr. Kenn Richard Executive Director Native

More information

June 22, Mr. Joseph Mapa President and Chief Executive Officer Sinai Health System 600 University Avenue Room 925 Toronto, ON M5G 1X5

June 22, Mr. Joseph Mapa President and Chief Executive Officer Sinai Health System 600 University Avenue Room 925 Toronto, ON M5G 1X5 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca June 22, 2016 Mr. Joseph Mapa President and Chief Executive

More information

Schedule A1: Description of Services Health Service Provider: Scarborough Centre for Healthy Communities. Service

Schedule A1: Description of Services Health Service Provider: Scarborough Centre for Healthy Communities. Service NW NE NS CH SE CE CEN TC MH CW HNHB WW SW ES All Area 10 Area 9 Area 8 Area 7 Area 6 Area 5 Area 4 North East Cluster Durham Cluster Scarborough Cluster Schedule A1: Description of Services Services Provided

More information

March 24, Mr. David Greig Executive Director Trinity Square Café Inc. 10 Trinity Square Toronto, ON M5G 1B1. Dear Mr. Greig,

March 24, Mr. David Greig Executive Director Trinity Square Café Inc. 10 Trinity Square Toronto, ON M5G 1B1. Dear Mr. Greig, 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca March 24, 2016 Mr. David Greig Executive Director Trinity

More information

ty Agreement copy of this letter to:

ty Agreement copy of this letter to: March 6, 2013 Mr. Pierre Noel Chief Eecutive Officer Inc. 705 Mackay Street, Pembroke, ON K8A 1G8 1900 City Park Drive, Suite 204 Ottawa, ON K1J 1A3 Tel: 613 747-67844 Toll Free: 1 866 902-5446 Fa: 613

More information

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND Ottawa Jewish Home for

More information

June 14, Mr. Tariq Asmi Chief Executive Officer Four Villages Community Health Centre 1700 Bloor Street West Toronto, ON M6P 4C3. Dear Mr.

June 14, Mr. Tariq Asmi Chief Executive Officer Four Villages Community Health Centre 1700 Bloor Street West Toronto, ON M6P 4C3. Dear Mr. 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca June 14, 2016 Mr. Tariq Asmi Chief Executive Officer Four

More information

July 8, Dear Ms. Baudry, Multi-Sector Service Accountability Agreement

July 8, Dear Ms. Baudry, Multi-Sector Service Accountability Agreement 425 Bloor Street East, Suite 201 Toronto, ON M4W 3R4 Tel: 416 921-7453 Fax: 416 921-0117 Toll Free: 1 866 383-5446 www.torontocentrallhin.on.ca July 8, 2016 Ms. Lise Marie Baudry Directrice générale /

More information

Schedule A1: Description of Services Health Service Provider: London InterCommunity Health Centre X X X X X X X X.

Schedule A1: Description of Services Health Service Provider: London InterCommunity Health Centre X X X X X X X X. Schedule A1: Description of Services 2015 2017 Health Service Provider: London InterCommunity Health Centre Services Provided within LHIN Funding Service Clinics/Programs - General Clinic 72 5 10 20 Clinics/Programs

More information

Via . March 1, Kelly Stack Executive Director Essex Community Services 35 Victoria Avenue, Unit 7 Essex, ON N8M 1M4. Dear Ms.

Via  . March 1, Kelly Stack Executive Director Essex Community Services 35 Victoria Avenue, Unit 7 Essex, ON N8M 1M4. Dear Ms. Via email March 1, 2013 Kelly Stack Executive Director 35 Victoria Avenue, Unit 7 Essex, ON N8M 1M4 Dear Ms. Stack: Re: 2011-2014 Multi-Sectoral Service Accountability Agreement When the Erie St. Clair

More information

Via . March 1, Ken Deane President and Chief Executive Officer Hôtel-Dieu Grace Hospital 1030 Ouellette Avenue Windsor ON N9A 1E1

Via  . March 1, Ken Deane President and Chief Executive Officer Hôtel-Dieu Grace Hospital 1030 Ouellette Avenue Windsor ON N9A 1E1 Via email March 1, 2013 Ken Deane President and Chief Executive Officer Hôtel-Dieu Grace Hospital 1030 Ouellette Avenue Windsor ON N9A 1E1 Dear Mr. Deane: Re: 2011-2014 Multi-Sectoral Service Accountability

More information

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND The Perley Hospital

More information

Please send one original signed copy with schedules to: Attn: Anne Hagerman South East LHIN. 71 Adam Street. Belleville, ON, K8N5K3

Please send one original signed copy with schedules to: Attn: Anne Hagerman South East LHIN. 71 Adam Street. Belleville, ON, K8N5K3 January 23, 2013 Mike Nicholson Regional Director Canadian National Institute for the Blind - Kingston District 826 Princess Street, Kingston ON K7L 1G3 71 Adam Street Belleville, ON K8N 5K3 Tel: 613 967-0196

More information

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1st day of April, 2017

LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1st day of April, 2017 LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1st day of April, 2017 B E T W E E N: MISSISSAUGA HALTON LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND LABDARA FOUNDATION

More information

Community Accountability Planning Submission (CAPS) Self-Reporting Initiative (SRI) User Guide

Community Accountability Planning Submission (CAPS) Self-Reporting Initiative (SRI) User Guide 2018-2019 Community Accountability Planning Submission (CAPS) Self-Reporting Initiative (SRI) User Guide Table of Contents 1.1 Introduction... 3 1.2 Major Changes from Last Year s Report... 3 1.3 Other

More information

NSM LHIN CAPS Education Fiscal

NSM LHIN CAPS Education Fiscal NSM LHIN CAPS Education Fiscal 2017-18 1 Agenda 1. Context Why a Schedule Refresh? Planning for a Schedule Refresh - CAPS MSAA Schedule Refresh Content 2. CAPS Submission & Timelines 3. Completing the

More information

Schedule A: Description of Home and Beds

Schedule A: Description of Home and Beds Schedule A: Description of Home and Beds A.1 General Information LTCH Legal Name / Licensee AXR Operating National LP, by its general partner, AXR Operating (National) GP Inc. LTCH Common Name Fenelon

More information

Schedule A: Description of Home and Beds

Schedule A: Description of Home and Beds Schedule A: Description of Home and Beds A.1 General Information LTCH Legal Name / Licensee LTCH Common Name LTCH Facility ID Number LTCH Facility (master number for RAI MDS) Address Extendicare (Canada)

More information

COMMUNITY ACCOUNTABILITY PLANNING SUBMISSIONS (CAPS) REFERENCE OVERVIEW

COMMUNITY ACCOUNTABILITY PLANNING SUBMISSIONS (CAPS) REFERENCE OVERVIEW 2014-2017 COMMUNITY ACCOUNTABILITY PLANNING SUBMISSIONS (CAPS) REFERENCE OVERVIEW 2014-2017 Version: October 1, 2013 Note: CAPS Guidelines are subject to change. The Multi Sector Accountability Agreement

More information

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with. Ontario Brain Injury Association

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with. Ontario Brain Injury Association MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with Ontario Brain Injury Association Effective Date: April 1, 2018 Index to Agreement ARTICLE

More information

COMMUNITY ACCOUNTABILITY PLANNING SUBMISSION (CAPS) GUIDELINES

COMMUNITY ACCOUNTABILITY PLANNING SUBMISSION (CAPS) GUIDELINES 2014-2017 COMMUNITY ACCOUNTABILITY PLANNING SUBMISSION (CAPS) GUIDELINES 2018-2019 Version: August 29, 2017 Note: CAPS Guidelines are subject to change. The Multi-Sector Service Accountability Agreement

More information

Community Financial Policy (2011)

Community Financial Policy (2011) INTRODUCTION HSPs funded by the LHIN or MOHLTC are expected to adhere to the terms of their M-SAA or their Ministry funding agreement and to meet certain financial requirements as set out below. These

More information

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019

MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 MULTI-SECTOR SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with CITY OF TORONTO LONG-TERM CARE HOMES & SERVICES Effective Date: April 1, 2018 Index to

More information

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC.

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC. LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2018 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with EXTENDICARE (CANADA) INC. Effective Date: April 1, 2018 Index to Agreement ARTICLE

More information

COMMUNITY ACCOUNTABILITY PLANNING SUBMISSION (CAPS) GUIDELINES

COMMUNITY ACCOUNTABILITY PLANNING SUBMISSION (CAPS) GUIDELINES 2014-2017 COMMUNITY ACCOUNTABILITY PLANNING SUBMISSION (CAPS) GUIDELINES 2019-2020 Version: September 1, 2018 Note: CAPS Guidelines are subject to change. The Multi-Sector Service Accountability Agreement

More information

QUEENSWAY CARLETON HOSPITAL

QUEENSWAY CARLETON HOSPITAL Financial Statements of QUEENSWAY CARLETON HOSPITAL Financial Statements Page Independent Auditors Report... 1 Statement of Financial Position... 3 Statement of Operations... 4 Statement of Changes in

More information

March 1, Mr. Brent Binions Regency LTC Operating Limited Partnership 100 Milverton Drive, #700 Mississauga, ONT L5R 4H1. Dear Mr.

March 1, Mr. Brent Binions Regency LTC Operating Limited Partnership 100 Milverton Drive, #700 Mississauga, ONT L5R 4H1. Dear Mr. 700 Dorval Drive, Suite 500 Oakville, ON L6K 3V3 Tel: 905 337-7131 Fax: 905 337-8330 Toll Free: 1 866 371-5446 www.mississaugahaltonlhin.on.ca 700 Dorval Drive, bureau 500 Oakville, ON L6K 3V3 Téléphone

More information

2012/13 Funding Re-allocations. Presentation to Central East LHIN Board November 28, 2012

2012/13 Funding Re-allocations. Presentation to Central East LHIN Board November 28, 2012 2012/13 Funding Re-allocations Presentation to Central East LHIN Board November 28, 2012 Background Under the Local Health System Integration Act, 2006 (LHSIA) and the Ministry- LHIN Performance Agreement

More information

ALBERTA HEALTH SERVICES ( AHS ) - and - WOMAN S HEALTH OPTIONS LTD. (the Operator ) (collectively, the Parties and each of them, a Party )

ALBERTA HEALTH SERVICES ( AHS ) - and - WOMAN S HEALTH OPTIONS LTD. (the Operator ) (collectively, the Parties and each of them, a Party ) THIS EXTENSION AGREEMENT is dated effective the 1 st day of April, 2017 (the Agreement ). BETWEEN: RECITALS: ALBERTA HEALTH SERVICES ( AHS ) - and - WOMAN S HEALTH OPTIONS LTD. (the Operator ) (collectively,

More information

DISABILITY CLAIM APPLICATION FORMS For Standard / Partial Payment and Dismemberment Plans

DISABILITY CLAIM APPLICATION FORMS For Standard / Partial Payment and Dismemberment Plans DISABILITY CLAIM APPLICATION FORMS For Standard / Partial Payment and Dismemberment Plans INSTRUCTIONS ALL OF THE FOLLOWING PROPERLY COMPLETED FORMS ARE ESSENTIAL TO THE PROMPT PROCESSING OF YOUR DISABILITY

More information

Community Sector Quarterly Report User Guide

Community Sector Quarterly Report User Guide 2017-2018 Community Sector Quarterly Report User Guide Table of Contents 1.0 Introduction... 3.1 Major Changes from Last Year s Report... 3.2 Other Information... 4 2.0 Step by Step to Completion... 4

More information

EXPENSES REVENUE. FORM 2 -Summary of Revenue & Expenses

EXPENSES REVENUE. FORM 2 -Summary of Revenue & Expenses FORM 2 -Summary of s REVENUE OHRS Secondary accounts Funding - Local Health Integrated Networks (LHIN) (Allocation) 1 F 006 Funding - Provincial Ministry of Health (Allocation) 2 F 010 BTI Funding & Other

More information

Non-consolidated financial statements of. The Ottawa Hospital. March 31, 2016

Non-consolidated financial statements of. The Ottawa Hospital. March 31, 2016 Non-consolidated financial statements of The Ottawa Hospital Table of contents Independent Auditor s Report... 1-2 Non-consolidated statement of financial position... 3 Non-consolidated statement of operations...4

More information

Management Discussion and Analysis

Management Discussion and Analysis Management Discussion and Analysis (unaudited) For the year ended March 31, 2018 Transforming care, together Management Discussion and Analysis (unaudited) for the year ended March 31, 2018 The objective

More information

Grand River Hospital Corporation

Grand River Hospital Corporation Financial statements of Grand River Hospital Corporation Financial statements Independent Auditors Report Financial statements Statement of Financial Position 1 Statement of Operations 2 Statement of Changes

More information

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT MULTI HOMES April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT.

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT MULTI HOMES April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT MULTI HOMES April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with City of Ottawa Effective Date: April 1, 2016 Index to Agreement ARTICLE

More information

Queensway Carleton Hospital

Queensway Carleton Hospital Financial statements of Queensway Carleton Hospital March 31, 2014 Table of contents Independent Auditor s Report... 1-2 Statement of financial position... 3 Statement of operations... 4 Statement of changes

More information

Riverside Health Care Facilities, Inc.

Riverside Health Care Facilities, Inc. For the year ended March 31, 2016 Financial Statements Bequest Residents Summary Summary Family MentaL ProbLem Supportive Rainycrest CaLendar Other Other Statement PARR ScheduLe 5 - - ScheduLe 6 MentaL

More information

Non-Consolidated Financial Statements of THE OTTAWA HOSPITAL. Year ended March 31, 2017

Non-Consolidated Financial Statements of THE OTTAWA HOSPITAL. Year ended March 31, 2017 Non-Consolidated Financial Statements of THE OTTAWA HOSPITAL Non-Consolidated Financial Statements Page Independent Auditors Report 1-2 Non-Consolidated Statement of Financial Position 3 Non-Consolidated

More information

Financial Statements COLLINGWOOD G&M HOSPITAL. Year ended March 31, Collingwood General & Marine Hospital

Financial Statements COLLINGWOOD G&M HOSPITAL. Year ended March 31, Collingwood General & Marine Hospital COLLINGWOOD G&M HOSPITAL Financial Statements Year ended March 31, 2017 Collingwood General & Marine Hospital 459 Hume Street Collingwood, Ontario L9Y 1W9 www.cgmh.on.ca Collingwood General and Marine

More information

CHILDREN S HOSPITAL OF EASTERN ONTARIO

CHILDREN S HOSPITAL OF EASTERN ONTARIO Financial Statements of CHILDREN S HOSPITAL OF EASTERN ONTARIO Financial Statements Page Independent Auditors Report 1 Financial Statements Statement of Financial Position 3 Statement of Operations 4 Statement

More information

Pro Forma Form of Agreement for Value Consulting Services

Pro Forma Form of Agreement for Value Consulting Services SAVE International 136 South Keowee Street, Dayton, OH 45402 USA T: (937) 224-7283 F: (937) 222-5794 Email: info@value-eng.org URL: www.value-eng.org Pro Forma for This document is provided at no charge

More information

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC.

LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT. with EXTENDICARE (CANADA) INC. LONG-TERM CARE HOME SERVICE ACCOUNTABILITY AGREEMENT April 1, 2016 to March 31, 2019 SERVICE ACCOUNTABILITY AGREEMENT with EXTENDICARE (CANADA) INC. Effective Date: April 1, 2016 Index to Agreement ARTICLE

More information

Kingston General Hospital

Kingston General Hospital Kingston General Hospital Management Discussion and Analysis (unaudited) For the year ended March 31, 2016 Management Discussion and Analysis (unaudited) For the year ended March 31, 2016 The objective

More information

bruyere.org Financial Statements March 31, 2017

bruyere.org Financial Statements March 31, 2017 bruyere.org Financial Statements March 31, 2017 INDEPENDENT AUDITOR S REPORT To the Members of the Board of Directors of Bruyère Continuing Care Inc. Report on the Financial Statements We have audited

More information

HOLLAND BLOORVIEW KIDS REHABILITATION HOSPITAL

HOLLAND BLOORVIEW KIDS REHABILITATION HOSPITAL Financial Statements of HOLLAND BLOORVIEW KIDS REHABILITATION KPMG LLP Vaughan Metropolitan Centre 100 New Park Place, Suite 1400 Vaughan ON L4K 0J3 Canada Tel 905-265-5900 Fax 905-265-6390 INDEPENDENT

More information

CHILDREN'S HOSPITAL OF EASTERN ONTARIO

CHILDREN'S HOSPITAL OF EASTERN ONTARIO Financial statements of CHILDREN'S HOSPITAL OF EASTERN ONTARIO March 31, 2009 Deloitte & Touche LLP 800-100 Queen Street Ottawa, ON K1P 5T8 Canada Tel: (613) 236 2442 Fax: (613) 236 2195 www.deloitte.ca

More information

2014/15 Community Sector Report User Guide

2014/15 Community Sector Report User Guide 2014/15 Community Sector Report User Guide Table of Contents Introduction... 3 Major Changes from Last Year s Report... 3 Other Information... 3 Step by Step to Completion... 4 Checking Out the file from

More information

NORFOLK GENERAL HOSPITAL

NORFOLK GENERAL HOSPITAL Financial Statements of NORFOLK GENERAL HOSPITAL Table of Contents Management s Responsibility for Financial Reporting Independent Auditors Report Statement of Financial Position 1 Statement of Operations

More information

UNIVERSITY OF OTTAWA HEART INSTITUTE FINANCIAL STATEMENTS MARCH 31, 2018

UNIVERSITY OF OTTAWA HEART INSTITUTE FINANCIAL STATEMENTS MARCH 31, 2018 FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE Independent Auditor s Report 1 Financial Statements Statement of Financial Position 3 Statement of Changes in Net Assets 5 Statement of Operations 6 Statement

More information

THE PUBLIC GENERAL HOSPITAL SOCIETY OF CHATHAM

THE PUBLIC GENERAL HOSPITAL SOCIETY OF CHATHAM Financial Statements of THE PUBLIC GENERAL HOSPITAL SOCIETY OF CHATHAM Table of Contents Independent Auditors Report 1 Financial Statements: Statement of Financial Position 3 Statement of Operations 4

More information

HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT BUSINESS ASSOCIATE TERMS AND CONDITIONS

HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT BUSINESS ASSOCIATE TERMS AND CONDITIONS COVERYS RRG, INC. HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACT BUSINESS ASSOCIATE TERMS AND CONDITIONS WHEREAS, the Administrative Simplification section of the Health Insurance Portability and

More information

MLPA The Next Step in System Transformation. Central East LHIN Board of Directors Meeting May 18, 2010

MLPA The Next Step in System Transformation. Central East LHIN Board of Directors Meeting May 18, 2010 MLPA 2010-12 The Next Step in System Transformation Central East LHIN Board of Directors Meeting May 18, 2010 Agenda MLPA What s it all about Development Goals Principles Content Performance Indicators

More information

Health System Key Performance Indicators

Health System Key Performance Indicators Health System Key Performance Indicators By Carolyn Marriott HINF7000 Summer 2016 Dalhousie University Performed at Department of Finance & Treasury Board Supporting Department of Health & Wellness Barrington

More information

Non-Consolidated Financial Statements of THE OTTAWA HOSPITAL. Year ended March 31, 2018

Non-Consolidated Financial Statements of THE OTTAWA HOSPITAL. Year ended March 31, 2018 Non-Consolidated Financial Statements of THE OTTAWA HOSPITAL Non-Consolidated Financial Statements Page Independent Auditors Report 1-2 Non-Consolidated Statement of Financial Position 3 Non-Consolidated

More information