Laserfiche WebLink
Report lo the 13oard of Directors 2014 Jamiary 16 Page I <br /> Windsor-EssexCounty al <br /> eth Unit <br /> .Y H <br /> Minutes <br /> Regular Board Meeting <br /> 2013 December 19 <br /> 1005 Ouellette Avenue, Windsor, Ontario <br /> law' inUtCS ofthe Regular Board meetirig held on Thursday, 013 December 19, <br /> Board Members Present: <br /> Ms. Deanor Groh 'NI r. 1-1 lary Payne <br /> Mr. Gary McNamara, Chair Mr. Ed Slehnaii <br /> Ms. 1'enny marrett Nis, Tamara Stomp <br /> Mr, Richard Meloche Ms, Michelle Walters <br /> Mn Rob Modcstirl() <br /> Board Member Regrets: <br /> Mr. Keii Blaricliette Mr. Bill Marra <br /> Ci t., marIc Carrick Ms. Lynda Nionik <br /> Mr. Rm Jones <br /> A(Iministration Present: <br /> Dr, Gary, Kirk, Board Secretary Ms, Theresa Mat"entetle <br /> Dr. i. Allen 1-leiniatin NIT" Dan sibley <br /> NU—Julic Fraser Nis, Rosanne St. Dei,iis (Recorder) <br /> Nis, Sharon Kelly <br /> presenter: <br /> Ms. Judy Archer, Manager, Clinical Services, '\V i rid sor-Essex Counly Health tJrrit <br /> I�0 Thc mccting was fortrially c�'allccl lo oldel, at 403 jm�i'i, 1'iy the Clwir, Mr. (Jar y McNamara. <br /> 2,0 Moment of Reflection - Not clone. <br /> 3.0 Announcements of Cotifficts of Interest.. Notre clecarmed,. <br /> 4,0 Agenda Approval <br /> It was mmed <br /> that the agenda be approved, <br /> CARRIED <br /> 5.0 Adoption of <br /> 5,11 Regular Board M ecting, 2013 November 2l <br /> 5,2 Executive("I'mr,unittee Nlecling, 2013 Nmember 2() <br /> 5.3 2012 Cost-Share ,Flmmcial Statement Review 2013 December 5 <br /> ftwas named <br /> that the Regillar Board Meeting minutes of 2013 November 21; ExecutiN,e <br /> Com 1,11 ittee Njecting Ininotes M52013 November 20, and 2012 Cost-Share <br />