BOARD OF HEALTH MEETING

Similar documents
Minutes. Regular Board Meeting. May 11, :21 p.m. School District No. 36 (Surrey) District Education Centre Main Boardroom - Room #2020

District of Cochrane Social Services Administration Board

MINUTES OF A BOARD MEETING OF THE DISTRICT OF COCHRANE SOCIAL SERVICES ADMINISTRATION BOARD

INNISFIL MUNICIPAL HERITAGE COMMITTEE REPORT NO MONDAY, MAY 13, 2013 TOWN HALL COMMUNITY ROOMS 7:00 P.M.

FINANCIAL STATEMENTS DECEMBER 31, 2017

Public Health Funding

AUDIT & FINANCE COMMITTEE Meeting Minutes

M I N U T E S. Joseph Iser, MD, DrPH, MSc, Chief Health Officer

LYNNWOOD Date: Wednesday, September 21, 2016 CITY COUNCIL

PAAC Annual General Meeting AGENDA Tuesday, December 13, :30 to 5:00 p.m. Borden Ladner Gervais, 22 Adelaide Street West, Suite 3400, Toronto

Wednesday, February 27, 2013

Minutes. City of Mississauga. Budget Committee. Date. Location Civic Centre, Council Chamber, 300 City Centre Drive, Mississauga, Ontario, L5B 3C1

Staff Reports, By-laws and Motions:

PLEASE POST FOR EMPLOYEE VIEWING

Proposed 2017 Haldimand-Norfolk BOARD OF HEALTH Operating Budget Table of Contents

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

City of Albany Industrial Development Agency

NIAGARA PENINSULA CONSERVATION AUTHORITY. WELLAND FEBRUARY 20, :15 p.m.

Public Hearing on Budget Tuesday, July, 26, :00 PM School Administration Building

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014

Douglas College Board Meeting Minutes March 30, 2017 OPEN SESSION MEETING 5:30 p.m., New Westminster Campus Boardroom

Sharon Fox P. J. Gray Gregory Reed Dennis Rogero

2016 Draft Operating Budget for the Ottawa Board of Health. Tabled November 9, 2015 DOCUMENT 1

THE COLLEGE OF DENTURISTS OF ONTARIO 61ST MEETING OF THE COUNCIL Friday, October 1, 2010

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

BOARD MEMBERS. District No. 2 Thomas Kosich, President May 2018 AGENDA

Minutes for Council Meeting of McMaster University Retirees Association Wednesday, October 10, 2012, 1:30 PM at MSU, Room 220.

Ontario Mortgage and Housing Corporation. Three-Year Business Plan

MINUTES OF THE REGULAR BOARD MEETING OF THE ELBERT FIRE PROTECTION DISTRICT February 10, 2015

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

BOARD OF DIRECTORS MEETING. Thursday, July 18, Ausable Bayfield Conservation Authority Boardroom Morrison Dam Conservation Area

Board Policies & Procedures Section: Board Remuneration Number: Sub-Section: Per Diem Policy Approved:

MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, NOVEMBER 16, 2009

Donald Rathwell, Warden. Raye Anne Briscoe, Mary Campbell, John Hildebrandt, Tammy Stewart

2011 Guidelines for Submitting a Final Application for the Grassroots Grants Program

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

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

GOVERNANCE COUNCIL MEETING MARCH 5-6, 2015 IQALUIT, NU MINUTES

PLEASE POST FOR EMPLOYEE VIEWING

THE DISTRICT MUNICIPALITY OF MUSKOKA CORPORATE & EMERGENCY SERVICES COMMITTEE MEETING NO. CES MINUTES

Also present are the following resource personnel:

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

If this information is required in an accessible format, please contact ext The Regional Municipality of Durham.

Kelowna Community Advisory Board on Homelessness Minutes DATE: May 18,2017 Chair: Randy Benson Minutes Recorder: Mia Burgess, COF

ASHFORD BOARD OF FINANCE REGULAR MEETING JANUARY 24, :00 p.m.

Minutes of OHIO PUBLIC EMPLOYEES DEFERRED COMPENSATION BOARD

MINUTES Page 1. Vickery Bowles introduced Alex Hocevar, Director, Digital Services & Emerging Technologies.

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m.

2016 Meeting # 29 Minutes May 20, 2016 State Health Benefits Program (SHBP) Plan Design Committee

Technical Standards and Safety Authority Minutes of the Liquid Fuels Advisory Council Meeting on December 3, 2015

Yerington, Nevada April 20, 2005

MINUTES OF GENERAL COMMITTEE MEETING

Business Administrators Section 68 School Authorities. Med Ahmadoun Director

Please turn off or place on non-audible all cell phones, PDAs, Blackberrys and pagers during the meeting.

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

The meeting was called to order by Co-Chair Poul Hertel at 7:05 PM.

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

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

MEETING OF THE BOARD OF DIRECTORS Sinai Health System Tuesday, February 16, 2016 MSH Executive Board Room 4:00-6:00 p.m. Minutes

MINUTES January 27, 2016

Minutes Audit Committee Meeting 27 th January 2016, 13:00pm Civic Centre, Arnold

HALIFAX REGIONAL COUNCIL COMMITTEE OF THE WHOLE 1996/97 OPERATING BUDGET SESSION August26, 1996

A G E N D A BUDGET COMMITTEE November 21, :30 p.m. Council Chamber MEETING NO. 8

Page 2 of 8. Agenda Tuesday, November 27, D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None. F. GENERAL DISCUSSION None

REGULAR MEETING OF WEDNESDAY OCTOBER 15, 2014, 5.00 P.M., SENIOR CENTER MINUTES

TARRANT COUNTY HOSPITAL DISTRICT (TCHD) d/b/a JPS HEALTH NETWORK MEETING OF BOARD OF MANAGERS

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

MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA

Consultative Committee

The Florida Courts E-Filing Authority Minutes

Minutes of the Special Meeting of the Board of Directors of the Granby Ranch Metropolitan District April 8, 2016

Treasury Sub-Committee: Formal Minutes

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

WOKING COLLEGE ( the Academy )

CORPORATION OF THE TOWN OF RENFREW A G E N D A

NOTICE DOVER-SHERBORN REGIONAL SCHOOLS SCHOOL COMMITTEE MEETING FEBRUARY 26, :00 A.M.-10:00 A.M

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:30 a.m., WEDNESDAY, DECEMBER 15, 2010 ROOM 238 COLLEGE BUILDING

2018 Operating Budget Process

Community Services Sub-committee MINUTES

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE

Business Member Procurement Committee

2. Meeting Minutes a. November 16 and December 2, 2015 Meeting Minutes Action Item b. Set new standing Board meeting date Consensus Decision

Berkshire Health Group. Board Meeting # Lenox Town Hall Lenox Massachusetts Monday, October 26, 2015 at 9:30 a.m.

OVERTON POWER DISTRICT NO. 5 BOARD MEETING December 19, :00 P.M. Mesquite, Nevada

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

BOARD OF GOVERNORS Monday, April 27, 2015 Jorgenson Hall JOR Victoria Street 5:00 p.m. to 7:00 p.m.

Local Pension Board for the Dorset County Pension Fund. Committee Room 2, County Hall, Dorchester DT1 1XJ

Minutes Committee of the Whole June 20, 2011

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014

Audit Committee Meeting of Monday, October 24, :45pm Board Office, Kemptville. Colleen Purcell, Audit Committee Member (External)

Tri-County Board of Health Meeting April 9, 2013 Minutes

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM

Absent: Bob Carlton, James Weyrauch and Ambrose Buckman, Mayor.

Budget Committee Meeting PUBLIC SESSION Monday, June 11, :30 p.m. North Bay and Parry Sound Trustees, please bring your Governance Manual

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Board of Education Regular Meeting June 05, :30 PM Central Office Board Room 154 Blountville Bypass Blountville, TN 37617

PLANNING, HOUSING AND COMMUNITY SERVICES Transportation Planning

Source Protection Committee Wednesday, Nov. 28th, 2012 Holmesville Community Centre, Holmesville

EXCO TECHNOLOGIES LIMITED MANAGEMENT INFORMATION CIRCULAR

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, :30 p.m.

Transcription:

BOARD OF HEALTH MEETING MINUTES OF THE MEETING: TIME OF MEETING: PLACE OF MEETING: January 18, 2017 IMMEDIATELY FOLLOWING THE ANNUAL MEETING BOARDROOM - DOWNSTAIRS CHAIR: BOARD MEMBERS PRESENT: Ms. Alana Bishop Mr. Andrew Brigham Mr. Terry Fox Mr. Jay Daiter Ms. Maria Harding Mr. Richard Harvey Mr. Bob MacMaster Mr. Andy Major Mr. Jack Masters Mr. James McPherson Ms. Karen Morley Mr. Aldo Ruberto Mr. Roger Shott Mr. Don Smith Mr. Joe Virdiramo ADMINISTRATION PRESENT: Dr. Janet DeMille, Medical Officer of Health Mr. Doug Health, Chief Executive Officer Ms. Linda Roberts, Director Health Promotion Ms. Silva Sawula, Manager Health Living Ms. Connie Boraski, Manager Finance Mr. Werner Maute, Senior Finance Officer Ms. Sarah Stevens, Executive Assistant and Secretary to the Board of Health REGRETS: Mr. Norm Gale CALL TO ORDER The Chair called the meeting to order at 1:10 p.m. 1. ATTENDANCE AND ANNOUNCEMENTS 2. DECLARATIONS OF PECUNIARY INTEREST There were no declarations of pecuniary interest.

Board of Health (Regular Session) Minutes Page 2 of 7 3. AGENDA APPROVAL Resolution No. 05-2017 R. Shott T. Fox THAT the Agenda for the Regular Board of Health Meeting to be held on January 18, 2017, be approved. 4. INFORMATION SESSION 4.1 Thunder Bay s Transportation Master Plan Ms. Joanna Carastathis, Health Promotion Planner, and Mr. Adam Krupper, Mobility Coordinator for the City of Thunder Bay, presented information on the above noted and responded to questions. 5. MINUTES OF THE PREVIOUS MEETINGS 5.1 Thunder Bay District Board of Health The Minutes of the Thunder Bay District Board of Health Meeting held on December 21, 2016, to be approved. Resolution No.: 06-2017 A. Major R. Shott THAT the Minutes of the Thunder Bay District Board of Health Regular Meeting held on December 21, 2016, be approved as amended. 6. MATTERS ARISING FROM THE MINUTES There were no matters arising from the previous minutes. 7. BOARD OF HEALTH (CLOSED SESSION) MEETING There was no closed session meeting.

Board of Health (Regular Session) Minutes Page 3 of 7 8. DECISIONS OF THE BOARD 8.1 Risk Management Policy Report No. 06-2017 (Medical Officer of Health & Chief Executive Officer) relative to recommendations for approval of a Risk Management Policy for the Thunder Bay District Health Unit was presented. Resolution No.: 07-2017 R. Shott THAT the Board of Health approve the attached Risk Management Policy as amended. 8.2 2016 Financial Controls Checklist Report No. 08-2017 (Finance) relative to providing the Board of Health with the 2016 Year End Financial Controls Checklist, was presented. Resolution No.: 08-2017 A. Major THAT with respect to Report No. 08-2017 (Finance), we recommend that the Thunder Bay District Health Unit (TBDHU) Financial Controls Checklist for the period ended December 31, 2016, be approved as presented. 8.3 2017 Mandatory Core and Related Program Budgets Report No. 09-2017 (Finance) relative to providing the Board of Health with the proposed Mandatory Core and Related Program Budgets for the 2017 year was presented. Mr. D. Heath provided further information in a power point presentation and responded to questions. Resolution No.: 09-2017 A. Major A. Brigham THAT with respect to Report No. 09 2017 (Finance), we recommend that the:

Board of Health (Regular Session) Minutes Page 4 of 7 8. DECISIONS OF THE BOARD (Continued) 8.3 2017 Mandatory Core and Related Program Budgets (Continued) 1. 2017 Mandatory Core (Cost-Shared) budget be approved at $12,520,914 including 119.47 net full time equivalent (FTE) positions, for submission to the Ministry of Health and Long-Term Care; 2. Municipal Levy be set at $2,836,314; 3. Land Development Program budget be approved at $187,670 Revenues and Expenditures, with 2.0 FTEs; 4. I00% Infectious Disease budget be approved at $555,600 Revenues and Expenditures, with 5.0 FTEs, and submitted to the Ministry of Health and Long-Term Care; 5. 100% Infection Prevention & Control PHN budget be approved at $90,100 Revenues and Expenditures, with 1.0 FTE, and submitted to the Ministry of Health and Long- Term Care; 6. 100% Social Determinants of Health PHN Initiative budget be approved at $180,500 Revenues and Expenditures, with 2.0 FTEs and submitted to the Ministry of Health and Long-Term Care; 7. 100% Needle Exchange Program Initiative budget be approved at $108,600 and submitted to the Ministry of Health and Long-Term Care; 8. 100% Healthy Smiles Ontario budget be approved at $475,000 Revenues and Expenditures, with 4.6 FTEs and submitted to the Ministry of Health and Long-Term Care; 9. 100% Enhanced Food Safety (Haines Initiative) budget be approved at $47,900 and submitted to the Ministry of Health and Long-Term Care; 10. 100% Enhanced Safe Water Initiative budget be approved at $15,500 and submitted to the Ministry of Health and Long-Term Care; 11. 100% Chief Nursing Officer Initiative be approved at $121,500 Revenues and Expenditures, with 1.20 FTEs and submitted to the Ministry of Health and Long-Term Care; 12. Chief Executive Officer and Manager of Finance be authorized to complete any administrative requirements of the respective budget submission processes, as required; and

Board of Health (Regular Session) Minutes Page 5 of 7 8. DECISIONS OF THE BOARD (Continued) 8.3 2017 Mandatory Core and Related Program Budgets (Continued) 13. Chief Executive Officer and Manager of Finance be authorized to arrange appropriate financing for the funding of the Health Unit operations if required. 8.4 Vaccine User Fee Schedule Report Number 07-2017 (Vaccine Preventable Disease) relative to approval of new vaccines and changes to the Vaccine User Fee schedule was presented. Resolution No.: 10-2017 A. Brigham THAT with respect to Report No. 07-2017(Vaccine Preventable Disease), we recommend that: the fee changes to the vaccine prices be approved, as presented; the addition of Gardasil-9, Bexsero and Zostavax II to the fee schedule be approved; notice be provided to clients effective immediately upon Board of Health approval; all administrative matters relating to the new vaccine fees be completed in accordance with User Fee Policy FP-05-04. the Chief Executive Officer and Manager of Finance be authorized to complete any administrative matters relative to implementing these changes. 8.5 alpha 2017 Winter Symposium A Memorandum from Mr. D. Heath, Chief Executive Office, dated January 6, 2017, relative to the above noted was presented.

Board of Health (Regular Session) Minutes Page 6 of 7 8. DECISIONS OF THE BOARD (Continued) 8.5 alpha 2017 Winter Symposium (Continued) Resolution No.: 11-2017 J. McPherson THAT the following members of the Board be authorized to attend the 2017 alpha Winter Symposium to be held in Toronto, Ontario, on February 23 24, 2017. 1. Ms. Maria Harding 2. Mr. Aldo Ruberto AND THAT all expenses be paid in accordance to Policy No. BH-02-04 Board Members Reimbursement. 9. COMMUNICATIONS FOR INFORMATION 9.1 BOH Orientation Requirements A Memorandum from Mr. D. Heath, Chief Executive Officer, dated January 6, 2017, relative to obtaining Board of Health input on orientation requirements was presented. Board Members are asked to notify Mr. Heath directly with any orientation requests. 9.2 CRA Mileage Rate A memorandum from Mr. D. Heath, Chief Executive Officer, dated January 6, 2017, relative to providing the Board of Health with the Canada Revenue Agency taxexempt automobile rates and allowances for 2017 was presented. 10. NEXT MEETING The next regularly scheduled Board of Health meeting will be held on Wednesday, February 15, 2017, at 1:00 p.m.

Board of Health (Regular Session) Minutes Page 7 of 7 11. ADJOURNMENT Resolution No. 12-2017 A. Brigham J. McPherson THAT the Regular Board of Health meeting held on January 18, 2017, be adjourned at 2:58 p.m. Chair, Board of Health Chief Executive Officer Recording Secretary