Seattle Children's
Implementation Advisory Committee (IAC)
Membership (bios)
Wendy Paul (chairperson)
Karen Wolf (vice-chairperson)
Janice Camp
Kim Dales
John Ellis
Trafford Good
Shelley Hartnett
Mitchell Hymowitz°
Jennifer Kelty°
Myriam Muller
Judith Nielsen
Pam Renna
Ken Sparks
Dr Gina Trask
Adam Vraves
Jennifer Dolan-Waldman
Sung Yang
(a ° indicates an alternate)
Bylaws
Meetings (4th Tuesdays/month)* unless otherwise noted
2023*
June 27, 2023 CANCELLED
May 23, 2023 Notice CANCELLED
April 25, 2023 Notice CANCELLED
March 28, 2023 Notice | March 28, 2023 Notes | Presentation | 2022 Annual Report | Public Comments
February 28, 2023 Notice CANCELLED
2022
March 29, 2022 Notice | March 29, 2022 Notes | Presentations | Public Comments
February 28, 2022 CANCELLED
January 25, 2022 Notice | January 25, 2022 Notes | Forect C Project Overview | Public Comments
2021
September 22, 2021 Notice | Notes | (2020 Annual Report)(Presentation)(Bylaws) | Public Comments
July 14, 2021 Meeting Notice - RESCHEDULED
2020
November 18, 2020 Meeting Notice | Notes | Presentation | Public Comment
August 31, 2020 Meeting Notice | Notes | Presentation | Public Comment
February 26, 2020 Meeting Notice | Notes | Presentations
2019
March 21, 2019 Notice | March 21, 2019 Notes | March 21, 2019 Presentations
2018
June 19, 2018 Notice | June 19, 2018 Notes | June 19, 2018 Presentations
2017
August 14, 2017 Notice | August 14, 2017 Notes | August 14, 2017 Presentations
July 18, 2017 Notice | July 18, 2017 Notes | July 18, 2017 Presentations
June 12, 2017 Notice | June 12, 2017 Notes | June 12, 2017 Presentations
2016
November 17, 2016 Notice | November 17, 2016 Notes | November 17, 2016 Presentations
October 18, 2016 Notice | October 18, 2016 Notes | October 18, 2016 Presentations
May 24, 2016 Notice | May 24, 2016 Notes | May 24, 2016 Presentations
2015
December 7, 2015 Notice | December 7, 2015 Notes | December 7, 2015 Presentations
2007-2013
Meeting Notices Archive | Meeting Notes Archive
Annual Reports
- MIMP Annual Report 2022
- MIMP Annual Report 2021
- MIMP Annual Report 2020
- MIMP Annual Report 2019
- MIMP Annual Report 2018
- MIMP Annual Report 2017
- MIMP Annual Report 2016
- MIMP Annual Report 2015
- MIMP Annual Report 2014
- MIMP Annual Report 2013
- MIMP Annual Report 2012
- MIMP Annual Report 2011
- MIMP Annual Report 2010
- MIMP Annual Report 2005
- MIMP Annual Report 2002
Master Plan
Related Documents
- Surgery Building & Parking Garage MUP Withdrawal - February 11, 2021
- Surgery Building & Parking Garage MUP Public Comment
- Project Copper Re-Notice of Application (September 28, 2020)
- Ordinance No. 123623
- Final Approved Design Guidelines - May 7, 2010
- CAC Final Report and Recommendations - February 3, 2009
- CAC Composition Approval - March 20, 2009
- Final Environmental Impact Statement (FEIS) - November 10, 2008
- Addendum to the Final EIS (ED/OR) Project - January 30, 2003
- Addendum to the Final EIS (Proposed Inpatient Wing) - March 2002