AGENDA FOR THE 67 th ANNUAL MEETING CAMBRIDGE MEMORIAL HOSPITAL CORPORATION June 28, h Boardroom

Similar documents
Ian Baggott welcomes all to the meeting and calls to order at 9:07AM PST. Field Hockey Alberta (Peadar O Riain, President)

RULES OF THE RICHMOND GOLF CLUB A SUB CLUB OF RICHMOND CLUB LIMITED ACN

Nick Webborn OBE Chair

Rugby Ontario Annual General Meeting. 23 April Whitby, ON

Thursday September 13, 2012 at 5:30 p.m. Coast Plaza Hotel & Suites

Saskatoon Ultimate Disc Sport Society Annual General Meeting 7pm October 29, 2015 Henk Ruys Soccer Center (219 Primrose Drive) Agenda

The name of this league shall be MARS GOLF LEAGUE. The league shall be an informal, non-profit organization without a formal charter.

Executive Council Operating Guidelines. Responsibilities of Law Enforcement Torch Run Council Members

Resident Services Committee

SEMIAHMOO MINOR HOCKEY ASSOCIATION - AGM MINUTES Wednesday, November 15th, 2017 at 7:00 PM Rotary Field House

Town of Vegreville. Meeting Minutes. January 14, Council Meeting - 07:00 PM

Bylaws of the Saskatchewan Golf Association Inc. Page 1 of 8

South Calgary Wado Kai Karate

Grand National Curling Club of America, Inc. By-Laws

SIR STATE BOWLING COMMITTEE MEETING Minutes of meeting held on February 7, 2016

Rowing Canada Aviron BOARD OF DIRECTORS MEETING Thursday January 25, :00PM (EST) Mountbatton Room Chelsea Hotel Toronto. Board Meeting Minutes

Saskatoon Canoe Club Annual General Meeting New Health Sciences Building University of Saskatchewan

Formation of JMBs/MCs & Handling Over By Chris Tan Founder and Managing Partner CHUR ASSOCIATES

MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES MAY 22, 2013

Richmond Football Club Awards and Honours Policy

Minutes of previous meeting:

Municipality of North Cowichan Sports Wall of Fame Nomination Committee AGENDA

HOCKEY NOVA SCOTIA 2013 AGM - FINAL NOTICE/AGM PACKAGE

We hope to see you at the Annual General Meeting, which is a time for us all to meet and plan for another successful season together.

OPERATIONS HOW-TO-GUIDE

CROSSWALK SAFETY ADVISORY COMMITTEE MINUTES January 22, 2015

Barrie Trojan Swim Club. AGM Presentation

Grand National Curling Club of America, Inc. By-Laws

One Olympic Plaza, Colorado Springs, Colorado

Annual General Meeting & Conference Saturday, May 7, 2016 Radisson Red Deer Hotel Street, Red Deer

Community Development and Recreation Committee. General Manager, Parks, Forestry and Recreation. P:\2015\Cluster A\PFR\CD AFS#22685

United States Olympic Committee NGB Compliance and Audit Department

BC Hockey. Board of Directors Meeting. March 27, Video Conference. In Attendance Members: Randy Henderson Chair of the Board

Last Reviewed 14 th October 2016 HOME COUNTRY CONSTITUTION

Toronto, Ontario, Canada April 19 th April 21 st, 2018

MINUTES OF MEETING COVER SHEET. MEETING OF Nepean Minor Hockey Association Board of Directors

ALBERTA GYMNASTICS FEDERATION Annual General Meeting

City of Burlington Burlington Cycling Committee DRAFT MINUTES

THE MIDLANDS MINIGOLF CLUB CONSTITUTION

This policy defines the composition and requirements of the North Shore Medical Center (NSMC) Institutional Review Board (IRB) membership.

Soccer Board Meeting Minutes 1/24/2016 ATTENDANCE: See attached sign-in sheet.

TOWN OF SEABROOK SELECTMEN S MEETING SEPTEMBER 17, 2018

Agenda Museum Board. February 13, :30 pm St. Marys Museum 177 Church Street South, St. Marys Pages

Bev Holman Director of Participation Portfolio. Chris Mulcahy Kingston Beach Bill Heaven North West Bay GC Sth Country Golf Ass.

Environment, Food and Rural Affairs Sub- Committee

Noosa Heads Surf Life Saving Club Inc

Cypress Lake Country Club Board of Directors Meeting Minutes

MINUTES OF THE 2016 ANNUAL MEETING OF THE USTA NORTHERN CALIFORNIA ORGANIZATIONAL MEMBERS

Lakeland Little League

1. CALL TO ORDER The meeting was called to order by President Linda Clifford at 9:46 a.m. with the following Member Clubs in attendance:

North Central Texas Council of Governments

Hopkins Youth Hockey Association Minutes of the April 18, 2016 Board of Directors Meeting

Meeting Outcomes of the England Athletics LTD Board held on 19 September 2018

The Stanley Thompson Classic 2013

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS PEER COMMITTEE. May 18, 2016 at 4:00 PM

I. Introductions and Purpose. II. Review Procedures and Agenda. III. Selection of Chairperson. IV. Review and Adoption of 2012 Committee Minutes

Pacific Coast Collegiate Sailing Conference 2014 Annual Meeting Stanford University Boathouse, Redwood City, CA 0930 February 9, 2014

Ladies of Legends Nine Hole Golf Association. Section 3 BY-LAWS

Agenda. Call to Order & Establish Quorum Introductions Reports Recognition and Awards Election Results Door Prizes Open Forum Adjournment

31st Annual Survivors Rehabilitation Golf Tournament

BC Hockey Governance Review Committee Report to Annual General Meeting

RESOLUTIONS TO AMEND THE CONSTITUTION, BYLAWS AND REGULATIONS Annual General Meeting

City of Burlington Burlington Cycling Committee Meeting No. 5-14

Council of Lifesaving Clubs General Council Meeting Agenda and Nominations Listing

Town of Whitby Policy

Cypress Lake Country Club Board of Directors Meeting Minutes

Thursday, August 16, 2018

PUBLIC AGENDA TRAFFIC SAFETY COMMITTEE. Tuesday, January 12, 2016, 8:45 a.m. Committee Room E, Ground Floor, City Hall Members

MILESTONE MINOR HOCKEY ASSOCIATION

AGENDA PLEASANT HILL PARK & RECREATION COMMISSION COUNCIL CHAMBERS 5160 MAPLE DRIVE PLEASANT HILL, IOWA MARCH 8, :00 PM

The Wimbledon Cup 2015

Approve Minutes Approve minutes from February 19, 2018 Membership Meeting. Officer Reports. President s Report Ken S

USATT Board of Directors Teleconference Minutes. May 19, A. Call to Order, Roll Call, Quorum Established, Conflict of Interest Statements

US SAILING Board of Directors October 23, 2005 Phoenix Arizona Minutes

SCOTTISH WOMEN S FOOTBALL YOUTH REGIONAL LEAGUES CONSTITUTION

CANADIAN BRIDGE FEDERATION INCORPORATED LA FÉDÉRATION CANADIENNE INCORPORÉE DE BRIDGE

BC Hockey. Board of Directors Meeting. May 23, Video Conference. In Attendance Members: Randy Henderson Chair of the Board

Cape Coral Coconut Festival Queen s Scholarship Program. Application. Coconut Festival November 6 th 9 th,

NOTICE OF MEETING. ANNUAL MEETING OF MEMBERS Saturday, November 5, 2016

Thursday, January 18, :00 PM. Regular Meeting

REPORT. Draft Outdoor Ice Rink Policy and Procedures File: R05 OU

CYCLING AND PEDESTRIAN ADVISORY COMMITTEE THURSDAY, MARCH 16, 2017 CIVIC CENTRE CANADA ROOM MINUTES

United States Olympic Committee NGB Compliance and Audit Department

ANNUAL MEETING OF SHAREHOLDERS. May 3, 2018

AGENDA SAN CLEMENTE GOLF COURSE COMMITTEE THURSDAY, JULY 5, 2018, 6:00PM. City Hall, 100 Avenida Presidio, San Clemente CA Council Chambers

Burnley FC Girls & Ladies Football Club. Committee Meeting. Minutes

General meetings of SPI companies

2. Apologies for absence were received from four committee members John Coleman, Andrew Saville, Bob Bashford, Robert Elsworth and Stephen Kearney.

Middlesbrough Golf Club

Richardson Center Corporation By Gary Phillips University at Buffalo Law Student

Southwest Power Pool REGIONAL STATE COMMITTEE BYLAWS

PRESIDENT S MESSAGE JULY OABO SEMINAR GUEST SPEAKERS

Alberta Gymnastics Federation Annual General Meeting

METRO VANCOUVER REGIONAL DISTRICT UTILITIES COMMITTEE

CITY OF PITT MEADOWS

OFSAA SPORT ADVISORY COMMITTEE MEETING FOR BADMINTON MONDAY, October 18, :30AM BOARDROOM #2 AGENDA

EDMONTON GOLF ASSOCIATION. MINUTES OF THE ANNUAL GENERAL MEETING HELD ON THE 24th DAY OF NOVEMBER 2009 AT THE HIGHLANDS GOLF & COUNTRY CLUB

Bicycle/Pedestrian Subcommittee. Tuesday, February 7, :00 pm 6:00 pm Large Conference Room, City Hall Dover, DE AGENDA

Regular Meeting Agenda Tuesday, April23, :00 pm McAlester City Hall - Council Chambers 28 E. Washington

SUNTRUST BANKS INC FORM 8-K. (Current report filing) Filed 12/09/04 for the Period Ending 12/09/04

Transcription:

* attached AGENDA FOR THE 67 th ANNUAL MEETING CAMBRIDGE MEMORIAL HOSPITAL CORPORATION June 28, 2016 2000 h Boardroom 1. Call to Order 2. Confirmation of Quorum (6 or more) 3. Review of Minutes of Previous Meeting June 24, 2015* (no motion is required to accept the minutes) Rita Westbrook 4. Business Arising from the Previous Meeting (none noted) Rita Westbrook 5. Report of the CEO (no report) Patrick Gaskin 6. Report of the Auditor (Audited statements sent separately - no motion is required) Ian Miles 7. Report of the COS (no report) Dr. Kunuk Rhee 8. Election of the Directors* Proposed MOTION: the Corporation elect as Directors of the Corporation the following individuals, with terms as listed: Tom Dean 3 year term Ian Miles 3 year term Joseph Kane 3 year term Tim Edworthy 3 year term Nicola Melchers 2 year term Suren Rao 1 year term David Pyper 9. Appointment of the Auditor Proposed MOTION: that, the firm KPMG LLP, Chartered Accountants be reappointed as the auditors for Cambridge Memorial Hospital for the fiscal year 2016/17 at a fee to be established by the Board of Directors. 10. Acknowledgment of Retiring Directors Dr. Josephine McMurray (2010-2016) Mr. Don McIntyre (2010-2016) Mr. Brett Davidson (2012-2015) 11. Adjournment Proposed MOTION: There being no further business, the Annual Meeting be adjourned Ian Miles Rita Westbrook/ Joe Kane Rita Westbrook Corporation Members: Rita Westbrook, Larry Kron, Don McIntyre, Josephine McMurray, Joe Kane, Ian Miles, Allan Van Leeuwen, David Pyper, Denise Smith, Elaine Habicher

CAMBRIDGE MEMORIAL HOSPITAL Members of the Corporation Annual Meeting Minutes of the Annual Meeting of the Members held in the Boardroom on June 24, 2015 at 1913 hours. Present: M. R. Westbrook, (Chair) Dr. P. McLaren Mr. B. Davidson Mr. L. Kron Dr. J. McMurray Mr. I. Miles Mr. D. McIntyre Mr. J. Kane Mr. D. Pyper Regrets: Mr. A. Van Leuween; Ms. M. Wilkinson Guests: Ms. C. Cziraki, Mr. P. Gaskin, Mr. S. Beckhoff, Dr. W. Lee, Mr. M. Prociw, Ms. J. White, Ms. D. Smith, Dr. K. Rhee Recorder: Ms. C. Vandervalk 1. CALL TO ORDER Ms. Westbrook called the meeting to order at 1913 hours. The Chair explained that the formal business of the Annual meeting would be covered at this meeting. 2. Confirmation of Quorum Quorum was confirmed. 3. Review of Minutes of Previous Meeting June 26, 2014 The Members of Cambridge Memorial Hospital Corporation reviewed the minutes of June 26, 2014. 4. Business Arising from the Previous Meeting none noted 5. Report of the CEO No report 6. Report of the Auditor No report 7. Chief of Staff Report No report 8. Election of Directors MOTION:(McMurray/Kane) that, the Corporation elect as Directors of the Corporation the following individuals, with terms as listed: Brett Davidson, 3 years Larry Kron, 3 years David Pyper, 3 years Denise Smith, 3 years Elaine Habicher, 2 years CARRIED 9. Appointment of the Auditor Mr. Miles put forward a motion to reappoint the KPMG Auditors for 2015/16.

Members of the Corporation Annual Meeting of June 24, 2015 Page 2 MOTION: (Miles/Kane) that, the firm KPMG LLP, Chartered Accountants be reappointed as the Auditors for Cambridge Memorial Hospital for the fiscal year 2015/16 at the fee established by the Board of Directors in September 2014. CARRIED 9. Acknowledgement of Retiring Directors The Chair acknowledged the service of Dr. Trish McLaren, Ms. Marilyn Wikinson and Mr. Uel McFall and thanked them for their time on the board. As per the Board policy the retiring directors choose a piece of art to be displayed in various areas in the hospital in appreciation for their time here at CMH. The artwork can be viewed on the website as well under the Art Program section. 10. Adjournment There being no further business, the Annual Meeting adjourned at 1922 hours. (Kane/Miles) CARRIED Rita Westbrook Chair of the Board Member CMH Corporation Patrick Gaskin Secretary CMH Board of Directors

Agenda Item 8 700 Coronation Blvd, Cambridge, ON N1R 3G2 Tel. 519.621 2333 Fax 519.740.4934. www.cmh.org BRIEFING NOTE Date: June 21, 2016 Issue: Director Terms Prepared by: Cheryl Vandervalk Name Remaining Term of Office (after 2016 Ann. Mtg.) Term Expiry 6 Years Mark Year First Elected Absolute End of Term Allan 1 year 2017 2017 2011 2020 VanLeeuwen Rita Westbrook 1 year 2017 2017 2011 2020 Elaine Habicher 1 year 2017 2021 2015 2024 Suren Rao 1 year 2017 2022 2016 2025 Nicola Melchers 2 years 2018 2022 2016 2025 Denise Smith 2 years 2018 2021 2015 2024 Larry Kron 2 years 2018 2020 2014 2023 David Pyper 2 years 2018 2020 2014 2023 Ian Miles 3 years 2019 2020 2014 2023 Tim Edworthy 3 years 2019 2022 2016 2025 Tom Dean 3 years 2019 2022 2016 2025 Joseph Kane 3 years 2019 2019 2013 2022 The following Directors are leaving on or before June 2016 Annual Meeting: Brett Davidson, Don McIntyre, and Josephine McMurray All current directors completed an on-line survey confirming Board eligibility. Tom Dean, Tim Edworthy, Ian Miles, Joe Kane will be elected at the Annual Meeting in June 2016 to a 3 year term ending at the Annual Meeting in 2019. Nicola Melchers will be elected at the Annual Meeting in June 2016 to a 2 year term ending at the Annual Meeting in 2018. Suren Rao will be elected at the Annual Meeting in June 2016 to a 1 year term ending at the Annual Meeting in June 2017. Page 1 of 1

Agenda Item 8 700 Coronation Blvd, Cambridge, ON N1R 3G2 Tel. 519.621 2333 Fax 519.740.4934. www.cmh.org BRIEFING NOTE Date: June 21, 2016 Issue: Biographies of Recommended Board Members Prepared by: Cheryl Vandervalk Recommendation for New Director: Nicola Melchers Nicola Melchers is a partner at SmithValeriote Law Firm LLP and practices in the areas of Business law, Non-Profit and Charitable Corporations, Real Estate and Wills and Estates. Nicola qualified as a Solicitor in the UK in 1994 and worked in both private practice and in-house before moving to Cambridge, Canada in late 2000. Nicola is a resident of Cambridge and is very active in the Cambridge community; she has previously served on the Campaign Cabinet of the United Way of Cambridge and North Dumfries and the Board of Directors of the Child Witness Centre. Nicola currently serves on the Board of Directors of the Cambridge and North Dumfries Community Foundation and Cambridge Rehabilitation Homes Inc. Nicola and her husband Andrew have two children, Grace and Stanley who are experts at keeping them busy. Tom Dean Tom Dean is a Professional Engineer (Ontario) and has been a Cambridge resident for the past 34 years, where he and his wife Terrie have raised their 4 children. As a graduate from the University of Waterloo Mechanical Engineering program, he has had a successful career in Nuclear Power, High- Purity Water Treatment and Aerospace industries. He is a results-oriented executive leader with a solid background in engineering, management, and continuous improvement with over 30 years of progressive management experience. He is a Black Belt in the Six Sigma quality program and is currently the Director of Technical Operations at the University of Waterloo Chemical Engineering department. Tom enjoys travelling, fishing, and landscaping in his spare time. Page 1 of 2

Agenda Item 8 Tim Edworthy Tim is currently a CPA at MNP. Tim is current member of the Quality Committee a former member of the Audit and Resources Committees here at CMH. Tim has also held the position of interim director on the CMH Board since January 2016. Suren Rao Suren is a Senior Systems Analyst at CIBC. Suren is currently a member of the CMH Quality Committee and CMH representative on the PFAC Committee. Suren has also held the position of interim director on the CMH Board since January 2016. Page 2 of 2