revised gov ops agenda 2015-november

2
Joint Legislative Commission on Governmental Operations 1 November 18, 2015 AGENDA Joint Legislative Commission on Governmental Operations November 18, 2015 11:00 a.m. Room 643, Legislative Office Building Opening Remarks: Co-Chairman Phil Berger, President Pro Tempore of the Senate Co-Chairman Tim Moore, Speaker of the House of Representatives Presentations: Presiding Chair: Senator Phil Berger 1. Office of State Human Resources Internal Financial Accounting Controls Neal Alexander, Director, Office of State Human Resources Presiding Chair: Speaker Tim Moore 2. Local Management Entity Managed Care Organization (LME/MCO) Merger Process Dave Richard, Deputy Secretary of Medical Assistance, Department of Health and Human Services 3. Health Information Exchange Implementation Update Joe Cooper, Chief Information Officer, Department of Health and Human Services 4. Compliance with Low-Performing School Standards and Employee Retirement Benefits Dr. Beverly Emory, Superintendent, Winston-Salem/Forsyth County Schools Dana Caudill Jones, Chair, Winston-Salem/Forsyth County Schools Board of Education Presiding Chair: Senator Phil Berger 5. UNC Board of Governors, Compliance with Open Meetings Law W. Louis Bissette, Vice Chairman, UNC Board of Governors Joan Templeton Perry, M.D., Secretary, UNC Board of Governors Thomas Shanahan, Senior Vice President and General Counsel, UNC Board of Governors

Upload: carolinamercury

Post on 12-Apr-2016

136 views

Category:

Documents


0 download

DESCRIPTION

The revised meeting agenda for the Agenda for the North Carolina General Assembly Joint Legislative Commission on Government Operations, November 18, 2015.Agenda items include review of governor's decisions on Syrian refugees, the awarding of a controversial prison services contract and closed-session meeting of the UNC Board of Governors

TRANSCRIPT

Page 1: Revised Gov Ops Agenda 2015-November

Joint Legislative Commission on Governmental Operations 1 November 18, 2015

AGENDA

Joint Legislative Commission on Governmental Operations

November 18, 2015

11:00 a.m.

Room 643, Legislative Office Building

Opening Remarks: Co-Chairman Phil Berger, President Pro Tempore of the Senate

Co-Chairman Tim Moore, Speaker of the House of Representatives

Presentations:

Presiding Chair: Senator Phil Berger

1. Office of State Human Resources Internal Financial Accounting Controls

Neal Alexander, Director, Office of State Human Resources

Presiding Chair: Speaker Tim Moore

2. Local Management Entity – Managed Care Organization (LME/MCO) Merger Process

Dave Richard, Deputy Secretary of Medical Assistance, Department of Health and Human

Services

3. Health Information Exchange Implementation Update

Joe Cooper, Chief Information Officer, Department of Health and Human Services

4. Compliance with Low-Performing School Standards and Employee Retirement Benefits

Dr. Beverly Emory, Superintendent, Winston-Salem/Forsyth County Schools

Dana Caudill Jones, Chair, Winston-Salem/Forsyth County Schools Board of Education

Presiding Chair: Senator Phil Berger

5. UNC Board of Governors, Compliance with Open Meetings Law

W. Louis Bissette, Vice Chairman, UNC Board of Governors

Joan Templeton Perry, M.D., Secretary, UNC Board of Governors

Thomas Shanahan, Senior Vice President and General Counsel, UNC Board of Governors

Page 2: Revised Gov Ops Agenda 2015-November

Joint Legislative Commission on Governmental Operations 2 November 18, 2015

Presiding Chair: Speaker Tim Moore

6. Private Prison Maintenance

Frank Perry, Secretary, Department of Public Safety

Lee Roberts, Budget Director, Office of State Budget and Management

Presiding Chair: Senator Phil Berger

7. Syrian Refugees

Jimmy Broughton, Deputy Chief of Staff, Governor McCrory

Consultations:

(Consultation reports are posted on the Commission’s website and may be accessed via this link.)

8. Consent Items:

a. Grant Consultations (S.L. 2015-241, Sec. 5.1A)

Department of Public Safety

Juvenile Reentry Systems Reform Grant

b. Other Consultations:

Fees (G.S. 12-3.1(a))

North Carolina Landscape Contractors Board, September 29, 2015. Establishes fees

per G.S. 12-3.1 and 89D-21.

North Carolina Veterinary Medical Board, October 16, 2015. Increases the annual

“Professional Corporation Certificate of Registration” fee from $150 to $160.

Mandated Reports (including grant reports subject to S.L. 2015-241, Sec. 5.1A): Reports are posted

on the Commission’s website and may be accessed via this link.

Comments from Commission Members

Adjourn