High-Country Health Food and Cafe in Mariposa California

CASA
'Click' Here to Visit: 'Yosemite Bug Health Spa', Now Open.
'Click' Here to Visit: 'Yosemite Bug Health Spa', Now Open. "We provide a beautiful and relaxing atmosphere. Come in and let us help You Relax"
'Click' for More Info: 'Chocolate Soup', Fine Home Accessories and Gifts, Located in Mariposa, California
'Click' for More Info: 'Chocolate Soup', Fine Home Accessories and Gifts, Located in Mariposa, California
'Click' Here to Visit Happy Burger Diner in Mariposa... "We have FREE Wi-Fi, we're Eco-Friendly & have the Largest Menu in the Sierra"
'Click' Here to Visit Happy Burger Diner in Mariposa... "We have FREE Wi-Fi, we're Eco-Friendly & have the Largest Menu in the Sierra"
'Click' for More Info: Inter-County Title Company Located in Mariposa, California
'Click' for More Info: Inter-County Title Company Located in Mariposa, California

JCF logo butterfly
AGENDA of Board of Directors for
Annual Organization Meeting

Wednesday, June 28, 2017

Location:  Senior Center (Activity Room), 5246 Spriggs Lane, Mariposa

Candy O’Donel-Browne, Chair, Linda Pribyl, R.N. Secretary-Treasurer,
Philip H. De Bry, D.D.S., Joseph E.C. Rogers, M.D. and Sally Abbott Uribe, Directors

Mission – To excel in the provision of quality health care services
Vision – To be the organization of choice for community health care

Closed Session 1:00 p.m.
Regular Board Meeting 2:00 p.m.

1.           Call to order and roll call

2.           Open Session:  disclosure regarding Closed Session items pursuant to Government Code §54957.7

3.           CLOSED SESSION
A.     Medical Staff Monthly Report to the Board, Aimee Gover, Medical Staff Coordinator
B.     Medical Staff Privileges (Health & Safety Code §32155)
On recommendation from the Medical Executive Committee, the following were granted appointment privileges:
Patricia Brown, N.P., to Family Nurse Practitioner to Allied Health

On recommendation from the Medical Executive Committee, the following were granted reappointment privileges:
Mimi Carter, M.D., Family Practice to Active Staff
Farhad Khorashadi, M.D., Teleradiology to Consulting Staff

C.     Quality Management monthly report (Health & Safety Code §32155), Laura Donahue, R.N., Quality Director

4.           RECONVENE PUBLIC SESSION
Disclosure on reportable action taken during closed session

5.           2:00 p.m. Call to Order Regular Scheduled Board Meeting
A.     Introduction of guests—guests may voluntarily sign in if they wish to have their name spelled correctly in the minutes of this organization.
B.     Employee of the month for July, Lynn Ruttimann, CNA, SNF & Surgery

6.         BOARD MEMBER REPORTS
A.     Chair Candy O’Donel-Browne—American Health Care Act Analysis by CMS (Centers for Medicare & Medicaid Services) Better Care Revision Act; and Results of Association of California Healthcare Districts (ACHD) 2017 Governance Self-Assessment  of the Board of Directors of John C. Fremont Healthcare District
B.     Secretary-Treasurer Linda Pribyl
C.     Director Philip De Bry
D.    Director Joseph Rogers
E.     Director Sally Uribe

7.         Public Comments

Persons wishing to speak on any subject not on the agenda may do so at this time.  This legislative body cannot act on or discuss an item that is not on the agenda according to Government Code §54954.2(3).  Persons wishing to comment on an agenda item are invited to do so when the Board considers that item and the Chair calls for comments.  Thank you for your participation.

8.           EDUCATION
A.     Jayson Prentice, Information Technology Director
B.     ACHD (Association of Healthcare Districts) Annual Meeting & Conference, sign up September 12-14, 2017

9.           ANNUAL ELECTION OF OFFICERS
A.     Nomination and election of Board Chair
B.     Nomination and election of Board Secretary-Treasurer
C.     Appointment of officers for Policies & Procedures and Bylaws committee
D.    Appointment of officers for Board Education & Development committee

10.           CONSENT AGENDA

NOTE:  The Consent Agenda consists of items that are generally viewed as non-controversial and routine by JCFHD.  If the Board wishes to discuss an item, it will be removed from the Consent Agenda.  Consent Agenda items are generally approved in one single motion.  This is the appropriate time for the public to advise the Chair of any comments to the Consent Agenda, or to request that the Board consider removing an item from the Consent Agenda.

A.     Approval of minutes of the Regular Board meeting of May 31, 2017
B.     Approval of minutes of the Special Board meeting of June 8, 2017
C.     Approval of minutes of the Finance Board meeting of June 21, 2017
D.    Approval of minutes of the Policies & Procedures and Bylaws meeting of June 22, 2017

11.          DISCUSSION/ACTION ITEMS
A.     Helicopter—approval of John C. Fremont Healthcare District & Sierra Medical Services Alliance (SEMSA/RIGGS) agreement – an emergency helicopter and support staff to be stationed at John C. Fremont — 5 year term with 5 year automatic renewal
B.     Community Advisory Council, update on progress by Director Pribyl
C.     CEA (California Employers Association) proposal, 360 feedback, coaching & clinical survey by CEO MacPhee
D.    Galvanized Strategy Marketing Assessment, report by CEO MacPhee
E.     2017-2018 Budget, approval of annual JCFHD budget, CFO Matthiessen
F.   Policies and Procedures Committee Recommendations:
Ø  Affirmation of District Wide P&Ps “Interpreters” and “Transfusion of Blood and Blood Products” and “Visitation”
Ø  Adoption of Fiscal P&P F-2 “Self-Pay Patient Policy”
Ø  Adoption of Home Health P&Ps 201 “Referrals”, 202 “Patient Insurance Verification”, 203 “Plant of Treatment”, 204 “Medical Supervision of the HH Agency”, 205 “Review of Paperwork by Clinical Supervisor”, 206 “Physician Orders”, 208 “HH Aide Service”, 209 “HH Aide Supervisory Visits”, 210 “Therapy Services”, 212 “Diet Counseling”, 213 “Emergency Medical Care”, 218 “Medical Records”, 219 “Faxed Documents”, 221 “Discharge Planning”, 222 “Discharge Process/Termination of Services”, 228 “Advance Directive/Patient Self-Determination”, 229 “Field Chart”, 232 “OASIS Timeframe Guidelines”, and 233 “Resuscitation Status (DNR)”
Ø  Adoption of Human Resources P&Ps 3.1 “Salary Administration”, 7.20 “Cell Phone Stipend” and form
Ø  Adoption of Quality Plan dated 2016
Ø  Adoption of Skilled Nursing Facility P&P SNF-09 “Resident Funds”
Ø  Deletion of 26 P&Ps — 22 Clinics, 1 ER, 1 HH and 2 HR, no longer needed
G.   Contracts and Agreements — review and accept operating agreements, costs and terms on attached spreadsheet
H.   Strategic Planning Retreat — postponed; set the new date
I.   EmCare a.k.a. Premier Emergency Physicians of California Medical Group, a Medical Corporation, action to be taken regarding upcoming automatic renewal of agreement on September 1, 2017.  Allow auto renew or enforce 90-day termination clause?

12.           WRITTEN/VERBAL REPORTS    
A.   Chief Executive Officer (CEO), Alan MacPhee
Ø  Progress report, RFP (request for proposal) architects SB1953 Seismic compliance, 7 responses for hospital rebuild
Ø  Progress report – physician agreement template
B.   Chief Nursing Officer (CNO), Theresa Loya
Ø  PRIME (Public Hospital Redesign and Incentives in Medi-Cal) first quarterly update, Dana Tafoya, PRIME Manager
Ø  Progress report, Clinics
C.   Chief Human Resources Officer (CHRO), Martha Robichaux
Ø  Workers Compensation monthly chart
Ø  Physician turnover rate for years 2013-2017
Ø  Employee/Department monthly turnover
Ø  Employee Communication Development monthly meeting minutes
D.    Chief of Medical Staff (COS), Kenneth Smith, M.D., no report this month
E.    Information Technology, Jayson Prentice, Director
F.     Employees Association (EA), Rebecca Swisher, Secretary
G.   JCFH Foundation, Marilyn Corral, President, no report this month
H.   JCFH Volunteers, Phyllis Linnebur
I.     Outreach Activity Report, Lorna Coci

13.           AGENDA ITEMS FOR FUTURE MEETINGS
Ø  Tour of and visit to Lompoc, Bishop & Mammoth hospitals
Ø  Architectural (SB1953 Seismic) compliance timeline
Ø  Adoption of Medical Staff bylaws
Ø  Compliance Plan
Ø  JCFH Foundation & Volunteer stability
Ø  Volunteer Policies
Ø  Physician agreement template
Ø  Indian Health Clinic presentation
Ø  Strategic Plan
Ø  Medical Staff Bylaws

14.          INFORMATIONAL ITEM(S)
Calendar – July meeting dates and/or rescheduling

15.           PUBLIC COMMENTS

Persons wishing to speak on any subject not on the agenda may do so at this time.  This legislative body cannot act on or discuss an item that is not on the agenda according to Government Code §54954.2(3).  Persons wishing to comment on an agenda item are invited to do so when the Board considers that item and the Chair calls for comments.  Thank you for your participation.

16.           ADJOURNMENT OF OPEN SESSION
In memory of Arlee Chambers (employees grandpa), Virginia Lindstedt, and Lorraine Mesch (Hospice)

17.          CLOSED SESSION
A.     Public Employee Evaluation (Government Code §54957(b)(2)
Title:  Chief Executive Officer

Regular Meetings convene at 2:00 p.m. on the last Wednesday of each month, at the Senior Center unless otherwise resolved at a prior meeting.  Citizens wishing to schedule matters for Board consideration must contact the Clerk of the board in writing stating the action requested.  Appropriate requests will be scheduled before the Board as time allows.  Deadline for submission of written materials is seven days in advance of meeting.  An original and five copies of all supporting materials must be submitted.

Public Presentations: The law provides the opportunity for the public to be heard on any item within the subject matter jurisdiction of the Board, before or during the consideration of that item by the Board.  For all items, including items not on the agenda, the public presentation time at the start of each meeting is appropriate.  The Chair may set time limits as appropriate to manage the Agenda.  State law does not allow action to be taken on any item not on the Agenda.  The Senior Center is handicapped accessible.

This agenda shall be made available upon request in alternative formats to persons with a disability, in compliance with the Americans with Disabilities Act of 1990 (42 U.S.C. §12132) and the Ralph M. Brown Act (California Government Code §54954.2).  Persons requesting special accommodations to participate in a District meeting, please contact the Board Clerk at 209-966-3631, x271, during regular business hours, at least 48 hours prior to the time of the meeting.

Pursuant to the Brown Act as codified in Government Code §54957.5, any documents pertaining to a non-closed agenda item distributed to a majority of the Board of Directors in less than 72 hours before a Board meeting shall be available for public inspection.  Said documents shall be available for inspection at the John C. Fremont Healthcare District Administrative Office located at 5189 Hospital Road, Mariposa, California, Monday through Friday, except Holidays, between the hours of 9:00 a.m. and 12:00 p.m.

Posted: (Front of hospital, hospital hallway, JCFHD website, Chamber of Commerce web, and Sierra Sun Times)