A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.

Similar documents
A quorum was present, and the meeting was called to order at 12:02 p.m. by Ms. Lillian Perryman.

AGENDA. APPROVAL OF MINUTES FROM THE APRIL 14, 2009 BUDGET SUBCOMMITTEE MEETING (Attachment III)

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

Ms. Myriam Saldívar, Assistant Secretary

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

Winnebago County Board of Health Meeting Tuesday, October 16, 6:30 p.m., 555 North Court Street Winnebago County Health Department

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Pension Trustees Meeting Minutes February 16, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Workforce Board of Directors Meeting Minutes of May 20, Six Flags Drive Regional Transportation Council Room Arlington, TX 76011

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL

Suite N Clark Street Chicago Illinois (312) Fax (312)

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

JOINT MEETING WITH AUDIT COMMITTEE. Audit Committee Members Present

RESTATED BYLAWS OF THE ROSEVILLE FIREFIGHTER S RELIEF ASSOCIATION

Pension Trustees Meeting Minutes January 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

BUDGET PRESENTATION & ANNUAL MEETING

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

CITY OF PALM BAY, FLORIDA. COMMUNITY DEVELOPMENT ADVISORY BOARD Regular Meeting No

Monroe County Employees Retirement System Board of Trustees MINUTES

The Corporation of the City of St. Catharines GENERAL COMMITTEE MINUTES Monday, February 22, 2016

Dallas Police and Fire Pension System Thursday, May 16, :30 a.m North Akard Street First Floor Conference Room Dallas, Texas

CENTRAL COUNTIES SERVICES Board of Trustees Minutes of Meeting Aug 23, 2016

RESOLUTION NO., 2013

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

DISSOLUTION COMMITTEE FOR THE FORMER BOARD OF DALLAS COUNTY SCHOOLS TRUSTEES

City Council Minutes

MINUTES OF THE FINANCE COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. January 9, In Open Session

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

OVERTON POWER DISTRICT NO. 5 BOARD MEETING November 28, :00 P.M. Overton, Nevada

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Thursday July 12, a.m. MMSD Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Audit Committee The University of North Carolina School of the Arts

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

CENTRAL COUNTIES SERVICES Board of Trustees Minutes of Meeting July 24, 2018

Constitution of Mercer Investment Nominees Limited

REGULAR MEETING AGENDA MINUTES

Roll Call: Members Present Members Absent

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD TUESDAY - DECEMBER 20, 2016

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING OCTOBER 18, 2016

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

OPERATING AGREEMENT. Quality Health Alliance, LLC

Board: K. Benavidez E. Foyt

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES NORWOOD PARK FIRE PROTECTION DISTRICT

Kent Fire Department Regional Fire Authority Governance Board Meeting Minutes October 15, Hours Fire Station 78

BYLAWS. Article I NAME AND SEAL OF CORPORATION: DEFINTIONS

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012.

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163

BY-LAWS, Forum West Condominium Section II Association BY -LAWS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

FDAC EMPLOYMENT BENEFITS AUTHORITY Board of Directors Meeting Thursday, November 5, :00 a.m. 1:30 p.m.

SECURITIES AND EXCHANGE COMMISSION FORM 8-K. Current report filing

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

REGULAR MEETING SEPTEMBER 17, 2014

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

09:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT CENTER, 500 WOODWARD; SUITE 3000 DETROIT, MICHIGAN 48226

JEA BOARD AGENDA. DATE: February 20, 2018 TIME: 12:00 PM PLACE:

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009

APPROVAL OF MINUTES: August 20, 2012

Pension Board. Regular Meeting. ~ Minutes ~ THURSDAY, July 14, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, OCTOBER 4, :00 A.M.

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

MEETING MINUTES. Call to order. Mr. Jenkins called the meeting to order at 1:30 PM

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

City of Albany Industrial Development Agency

CONSENT AGENDA ITEM NO. 7F

Town Board Minutes Local Law 4 & 5 September 9, 2014

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION. December 21, 2011

1. President Lamerato called the regular meeting of the Police and Fire Retirement System to order at 3:30 p.m.

CONTRACT TO PROVIDE EMERGENCY MEDICAL SERVICES

VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018

CALIFORNIA EARTHQUAKE AUTHORITY GOVERNING BOARD MEETING MINUTES

NOTICE TO THE STOCKHOLDERS OF ARGYLE SECURITY, INC. PURSUANT TO SECTION 228 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the

Blackhawk Technical College Regular District Board Meeting. August 16, Janesville Country Club 2615 W. Memorial Dr.

SAFETY COMMITTEE MINUTES JUNE 21, 2016

Bolingbrook Firefighters Pension Fund Regular Meeting Minutes October 23, 2017 Bolingbrook Fire Station Rodeo Drive Bolingbrook, IL 60490

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION. October 4, 2017 REGULAR MEETING ACTION SUMMARY MINUTES

ANNUAL SHAREHOLDERS MEETING Greenspot Road Highland, CA April 3, :00 PM

WAKE COUNTY FIRE COMMISSION Thursday, May 14, 2015

Stanislaus County Employees Retirement Association. Resolution Regarding Pay Included as Pensionable Income

Pension Trustees Meeting Minutes August 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

KEWASKUM SCHOOL DISTRICT ANNUAL MEETING AND BUDGET HEARING

Finance Committee Minutes

Members Absent Dr. Kevin O Neil (excused) Staff Present Nikole Helvey Pam King Others Present Interested Parties (Attachment A)

Transcription:

Stroud Conference Center 218 West Main Street, Stroud OK 74079 Minutes: NOTICE AND AGENDA for the Special Meeting of the Board of Trustees of the Emergency Medical Services Authority, a Public Trust, was posted October 12, 2017 in the offices of the City Clerk of Oklahoma City at 4:45 p.m., and with the City Clerk of City of Tulsa on October 12, 2017 at 4:37 p.m., more than 48 hours prior to the time set for the meeting. TRUSTEES PRESENT Mr. Larry Stevens Mr. Kyle Nondorf Mr. Larry McAtee Chief Bryan Wood Ms. Jan Slater Ms. Allison Petersen Mr. Phil Lakin Ms. Kelly Brader TRUSTEES ABSENT Dr. Jim Rodgers (Excused) Dr. Jeffrey Goodloe (Excused) Mr. Wiley Williams (Excused) OTHERS PRESENT Steve Williamson, EMSA Frank Gresh, EMSA Jim Winham, EMSA Angela Lehman, EMSA Kent Torrence, EMSA Julie Roberts, EMSA Kelli Bruer, EMSA Julie Roberts, EMSA Tracy Johnson, EMSA David Young, EMSA Sonny Geary, AMR Tina Wells, AMR Rick Ornelas, AMR Heath Wright, AMR Jim Orbison, Riggs Abney Kris Koepsel, Riggs Abney Mike Simons, Tulsa World Nolan Clay, The Oklahoman Rebecca Williamson Matt Trotter, KWGS Curtis Killman, Tulsa World Preston Jones, Fox 23 Rebekah Garrett, Fox 23 James Blocker, OKC Fire Gitzel Puente, KJRH Brian Davis, Edmond Fire A quorum was present and the meeting was called to order at 9:00 a.m. by Madam Chair Slater.

Page 2 CONSENT AGENDA 1. Consideration and vote upon an executive session of the EMSA Board of Trustees, as Authorized by Title 25, Section 307 B.1. of the Oklahoma Statutes, for the purpose of discussing the employment, hiring, appointment, promotion, demotion, disciplining, termination or resignation of the President and CEO, H. Stephen Williamson. Ms. Slater called for a motion to hold an Executive Session for such purpose and to make such determination based on the advice of its attorneys. Upon motion made by Mr. Stevens and seconded by Chief Wood, the Board of Trustees voted to hold an Executive Session at 9:02 a.m. AYE: Ms. Petersen, Ms. Brader, Mr. Stevens, Chief Wood, Mr. McAtee, Mr. Nondorf, Mr. Lakin, Ms. Slater NAY: None ABSENT: Dr. Rodgers, Mr. Williams, Dr. Goodloe The motion was passed. 2. After a return by the Board to the public meeting, discussion and possible board action on any item of business which concerns the employment of the President, H. Stephen Williamson, and considered during the executive session. Ms. Slater entertained a motion to close the Executive Session. Upon motion made by Ms. Petersen and seconded by Mr. Lakin, the Board of Trustees voted to close the Executive Session at 10:44 a.m. Ms. Slater stated the Board has discussed the following: That EMSA accept the resignation of H. Stephen Williamson from his position as President and Chief Executive Officer of EMSA effective October 19, 2017. That EMSA would provide the following consideration to Williamson in exchange for a full release of any and all claims that Williamson may have against EMSA, its officers, trustees and employees: (a) the compensation earned by Williamson through the date of his resignation; (b) any compensation for accrued and unused leave through the date of his resignation; and

Page 3 (c) severance pay equal to sixty (60) days salary in accordance with the Professional Services Contract dated June 1, 1998 for Williamson s employment. In addition, EMSA shall reimburse Williamson for all business-related expenses incurred through the date of his resignation, as long as such expenses are reasonable and necessary and are documented in accordance with EMSA's policies and procedures. That EMSA would further agree to provide indemnification for Williamson only for his attorney s fees and expenses related to the civil lawsuit filed in the United States District Court for the Eastern District of Texas, Dean vs. Paramedics Plus, et al. Case No. 4:14-CV-00203 (hereinafter the Dean Litigation ) and the civil lawsuit filed in the United States District Court for the Northern District of Oklahoma, Young vs. East Texas Medical Center, Case No. 17-CV-00101 (hereinafter the Young Litigation ) as follows: (i) EMSA agrees to continue to indemnify Williamson through November 8, 2017 in relation to the Dean Litigation and the Young Litigation, and such indemnification is solely for and is limited to the payment of Williamson s reasonable attorney s fees and expenses through November 8, 2017, to be paid directly to Williamson s attorneys, and expressly excludes the payment of any settlement for or on behalf of Williamson in the Dean Litigation or Young Litigation, and expressly excludes any other payment or consideration arising out of or related to the Dean Litigation or Young Litigation. (ii) Beginning November 9, 2017 EMSA will indemnify Williamson only for reasonable attorney s fees and expenses collectively incurred in the Dean Litigation and the Young Litigation, in an amount not to exceed $25,000.00 for the remainder of the month of November 2017 which shall be paid directly to Williamson s attorneys, and thereafter beginning on December 1, 2017 and continuing for a period of eight (8) months, EMSA will indemnify Williamson only for reasonable attorney s fees and expenses collectively incurred in the Dean Litigation and Young Litigation, in an amount not to exceed $25,000.00 in any such month, which shall be paid directly to Williamson s attorneys. If the combined attorney s fees and costs exceed the approved amount in any month, those attorney s fees and costs in excess would not rollover, and EMSA would consider any amount in excess to be Williamson s sole responsibility. Said indemnification expressly excludes the payment of any settlement for or on behalf of Williamson, and expressly excludes any other payment or consideration arising out of or related to the Dean Litigation or Young Litigation. At the conclusion of the stated period, EMSA s limited indemnification of Williamson in both the Dean Litigation and the Young Litigation shall cease unless both the Dean Litigation and the Young Litigation cease prior to said date by way of dismissal or settlement, and at the time of such event or date EMSA shall have no further obligation for the payment of Williamson s attorney s fees and expenses related to either the Dean Litigation or the Young Litigation.

Page 4 The indemnification provided by EMSA to Williamson as part of this motion shall be subject to the undertaking executed by Williamson on September 6, 2016 for purposes of the advancement of expenses ( Undertaking ), which shall be part of any Agreement detailing the terms of Williamson s separation. That such continued indemnification will be conditioned upon Williamson reaffirming that he undertakes and promises to repay such expenses and monies paid by EMSA on his behalf if EMSA ultimately determines, at EMSA s sole discretion that Williamson is not entitled to be indemnified with respect to the Dean Litigation or the Young Litigation under EMSA s bylaws or Oklahoma or Federal law. Williamson expressly acknowledges and agrees to waive any and all rights and claims against RSUI Indemnity Company, with respect to the aggregate limit of liability of $1,000,000.00 in Policies NHP665669 (12/14/2015-12/14//2016) and NHP670359 (12/14/2016-12/14/2017) (collectively Policies ) in relation to Claim No. 7030105491. That Williamson does not waive any right or claim that he may have against RSUI Indemnity Company in relation to any amounts due under the endorsements to the Policies identified as Insuring Agreement A Separate Limit in the amount of $500,000.00 (hereinafter referred to as Separate Limit ) for either the Dean Litigation or the Young Litigation which is available solely to Williamson as an insured person under the Policies, and as such any claim against RSUI Indemnity Company would belong to Williamson for such Separate Limit, and that the releases given by Williamson to EMSA in exchange for the consideration described in this motion shall not constitute a waiver of any such right or claim by Williamson. That such motion shall be memorialized in an appropriate Agreement executed by Williamson and EMSA, and that EMSA further moves that the Chairperson and Vice Chairperson are granted the authority to finalize such negotiations of the remaining terms and conditions applicable to the Agreement and is not to offer any additional consideration, and that such Agreement shall be in accordance with the direction provided by this motion and to execute the Separation Agreement on EMSA s behalf. Ms. Slater announced the Board of Trustees accepts Mr. Williamson s resignation effective October 19, 2017. Full details can be found in meeting transcript. Upon motion made by Chief Wood and seconded by Mr. Lakin, the Board voted to accept. AYE: Ms. Petersen, Ms. Brader, Mr. Stevens, Chief Wood, Mr. McAtee, Ms. Slater, Mr. Lakin, Mr. Nondorf NAY: None ABSENT: Dr. Rodgers, Mr. Williams, Dr. Goodloe The motion was passed.

Page 5 Ms. Slater turned the meeting over to Mr. Williamson who gave a brief statement. Full details can be found in meeting transcript. Ms. Slater stated the public relations director will have a statement to pass out to the media and that via the EMSA bylaws, Chief Operating Officer, Jim Winham, will step up into the interim CEO position beginning the date of Mr. Williamson s retirement. 3. Adjourn - The Special Meeting was adjourned by Madam Chair Slater at 10:56 a.m. Julie Roberts, Assistant Secretary Date