Difference between revisions of "OEMR wiki page"
From OpenEMR Project Wiki
		Robert Down (talk | contribs)  | 
				Bradymiller (talk | contribs)   | 
				||
| Line 81: | Line 81: | ||
='''Meetings'''=  | ='''Meetings'''=  | ||
=='''February 8, 2017'''==  | |||
:'''Annual Member Meeting followed by a Board Meeting'''  | |||
:[https://sourceforge.net/p/openemr/discussion/oemr_501c3/thread/d327c5e9/ Forum Thread]  | |||
:Agenda pending  | |||
=='''January 11, 2017'''==  | =='''January 11, 2017'''==  | ||
:[https://sourceforge.net/p/openemr/discussion/oemr_501c3/thread/9db2bfd3/ Forum Thread]  | :[https://sourceforge.net/p/openemr/discussion/oemr_501c3/thread/9db2bfd3/ Forum Thread]  | ||
Revision as of 03:42, 20 January 2017
Mission Statement
- OEMR is a non-profit organization formed to ensure that all people, regardless of race, socioeconomic status or geographic location, have access to high-quality medical care through the donation of free, open source medical software and service relating to that software.
 
Bylaws
Board of Directors
- Jit Chawla
 - Robert Down
 - Lou Galterio
 - Shameem Hameed
 - Brady Miller
 - Sena Palanisami
 - Roberto Vasquez
 - Matthew Vita
 - Stephen Waite
 - Scott Wakefield
 
Officers of the Board of Directors
- Chair - Shameem Hameed
 - Vice-chair - Sena Palanisami
 - Executive Director - Brady Miller
 - Secretary - Robert Down
 - Treasurer - Stephen Waite
 
Members
- Jit Chawla
 - Robert Down
 - fsgl
 - Lou Galterio
 - Shameem Hameed
 - Brady Miller
 - Sena Palanisami
 - Roberto Vasquez
 - Matthew Vita
 - Stephen Waite
 - Scott Wakefield
 - Kevin Yeh
 
Standing Committees
Executive Committee
- Five Officers of the Board of Directors.
 
Finance Committee
- Brady Miller
 - Roberto Vasquez
 - Stephen Waite
 
Personnel Committee
- Stephen Waite
 
Ad Hoc Committees
Bylaws Committee
- Stephen Waite
 
Grants Working Committee
- Robert Down
 - Lou Galterio
 - Brady Miller
 - Sena Palanisami
 
MU3 Committee
- Ronald Leemhuis
 - Brady Miller
 
Roadmap Committee
- Robert Down
 - Shameem Hameed
 - Brady Miller
 - Sena Palanisami
 - Matthew Vita
 
WENO Cash Card Committee
- Forum Thread
 - Jit Chawla
 - Robert Down
 - Brady Miller
 - Stephen Waite
 
Meetings
February 8, 2017
- Annual Member Meeting followed by a Board Meeting
 - Forum Thread
 - Agenda pending
 
January 11, 2017
December 14, 2016
- Forum Thread
 - Agenda
 - Meeting Audio Recording
 - Minutes are pending
 
November 9, 2016
- Note a quorum was not obtained at this meeting, thus there was an informal discussion instead.
 - Forum Thread
 - Agenda
 - Meeting Audio Recording
 - Minutes
 - Reports:
 
October 12, 2016
September 14, 2016
August 10, 2016
- Forum Thread
 - Agenda
 - Meeting Audio Recording
 - Minutes
 - Reports:
- Financial
 
 
July 13, 2016
- Forum Thread
 - Agenda
 - Meeting Audio Recording
 - Minutes
 - Reports:
- Financial
 
- MU2
 
- Roadmap
 
 
June 8, 2016
- Forum Thread
 - Agenda
 - Meeting Audio Recording
 - Minutes
 - Reports:
- Financial
 
- MU2
 
- MU3
 
 
May 11, 2016
April 27, 2016
- Special Board Meeting
 - Forum Thread
 - Agenda
 - Meeting Audio Recording
 - Minutes (PDF)
 
April 13, 2016
March 12, 2016
- Forum Thread
 - Agenda
 - Minutes:
 
February 13, 2016
- Forum Thread
 - Agenda
 - Minutes:
 
January 9, 2016
- Forum Thread
 - Agenda
 - Minutes:
 
July 14, 2011
February 10, 2011
October 28, 2010
October 14, 2010
July 22, 2010
- Organizational Meeting
 - Minutes
 
Documents
Federal
Form SS-4, Notice CP 575 E
Letter 947
- IRS Determination Letter, November 18, 2010 (tax exempt status granted).
 
990-N
Form 1023
- August 16, 2010 (initial application for tax exempt status).
 - February 4, 2016 (reinstatement application for tax exempt status).
 - corrected reinstatement, April 21, 2016 (corrected reinstatement application for tax exempt status).
 
Letter 1312
- IRS Information Request Letter March 28, 2016 (tax exempt status reinstatement).
 - IRS Second Request Letter July 21, 2016 (tax exempt status reinstatement).
 - IRS Third Request Letter August 18, 2016 (tax exempt status reinstatement).
 
Responses to Information Requests
Notice CP148A
State
North Carolina
- Articles of Incorporation.
 - OEMR State Listing
 - Statement of Change of Principal Office, May 9, 2016. (Confirmation Letter)
 - Certificate of Good Standing
 
Vermont
Commercial
Financial
- 2016 Q4 Balance Sheet.
 - 2016 Q4 Profit and Loss Report.
 - 2016 Q3 Balance Sheet.
 - 2016 Q3 Profit and Loss Report.
 - 2016 Q2 Balance Sheet.
 - 2016 Q2 Profit and Loss Report.
 - 2016 Q1 Balance Sheet.
 - 2016 Q1 Profit and Loss Report.
 - 2015 Balance Sheet.
 - 2015 Profit and Loss Report.
 - 2014 Balance Sheet.
 - 2014 Profit and Loss Report.
 - 2013 Balance Sheet.
 - 2013 Profit and Loss Report.
 - 2012 Balance Sheet.
 - 2012 Profit and Loss Report.
 - 2011 Balance Sheet.
 - 2011 Profit and Loss Report.
 
Miscellaneous
Links
Contact
Contact Email Address
- Executive Director - Brady Miller
- Email: brady.g.miller@gmail.com
 
 
Contact Mailing Address
- 25 East Center Street
 - Rutland, VT 05701-4132