High-Country Health Food and Cafe in Mariposa California

'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 butterflyAGENDA of Board of Directors for 
Regular Board Meeting

Wednesday, January 18, 2023 

Location:  5189 Hospital Road,
Mariposa, CA  95338 

Joseph E.C. Rogers, M.D., Chair, Wendy Ryder-Priola, Secretary-Treasurer 
Rose Fluharty, Nick Lambert & Suzette Prue, Directors 
Anne Branham, Legal Counsel, Best Best & Krieger Attorney at Law

Mission – To excel in the provision of quality health care services 
Vision – To be the organization of choice for community health care 
5 Pillars:  People by VACANT, Service by VACANT, Quality by Kristen Fournier, 
Finance by Matthew Matthiessen, Growth by Therese Williams

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.

JCF meeting

    3.        CLOSED SESSION

A.   Conference With Labor Negotiators

Pursuant to Government Code § 54957.6, the Board will hold closed session with the CEO and Human Resources team, acting as the District’s negotiators, regarding labor negotiations with the American Federation of State, County and Municipal Employees (AFSCME), a trade union.

B.   Public Employment

Pursuant to Government Code § 54957(b)(1), the Board will hold closed session to interview one to two applicants for, discuss an appointment to, the Chief Financial Officer position.

C.   Conference With Labor Negotiators

Pursuant to Government Code § 54957.6, the Board will hold closed session with the CEO and Human Resources team, acting as the District’s negotiators, regarding compensation and benefits for the potential appointment to the Chief Financial Officer position.

    4.        RECONVENE PUBLIC SESSION

Disclosure on reportable action taken during closed session

                5.        2:00 P.M. Board Meeting

Welcome to our guestsguests may voluntarily sign in if they wish to have their name spelled correctly in the minutes of this organization.

    6.        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 action item are invited to do so when the Board considers that item and when the Chair calls for comments.  Thank you for your participation.

    7.        MINUTES (continued from December 21, 2022, Special meeting)

A.     Approve minutes of the Special Board meeting of November 14, 2022, Exhibit #1

B.     Approve minutes of the Regular Board meeting of November 16, 2022, Exhibit #2

C.     Approve minutes of the Special Board meeting of November 30, 2022, Exhibit #3

D.    Approve minutes of the Special Board meeting of December 5, 2022, Exhibit #4

E.     Approve minutes of the Special Board meeting of December 6, 2022, Exhibit #5

                8.        EDUCATION

Anne-Marie Sheeley, Medical Staff Coordinator

                9.        WRITTEN/VERBAL REPORTS

A.     Interim Chief Nursing Officer (CNO), Lisa Hoyle, RN &Chief Operating Officer (COO), Lynn Buskill, RN, 90-day report attached Exhibit #6

B.     Director of Human Resources, Julie Adair, report attached Exhibit #7

Ø  Labor Union update

Ø  Recruitment efforts

C.     Information Technology (IT), Craig Burchfiel, IT Manager, report attached Exhibit #8

D.    Chief Executive Officer (CEO), Matthew Matthiessen

10.        DISCUSSION/ACTION ITEM

A.     Resolution 2-23, honoring the retirement of Dolores Leard, RN from John C. Fremont Healthcare District  Exhibit #9

B.     Resolution 3-23, honoring the retirement of Lisa Nason from John C. Fremont Healthcare District  Exhibit #10

C.     Resolution 4-23, honoring the tenure of Shelly Claspill, RN with John C. Fremont Healthcare District  Exhibit #11

D.    Resolution 1-23, honoring the tenure of Katrina Anderson, LVN with John C. Fremont Healthcare District  Exhibit #12

E.     Code of Conduct, Bylaws Article II, Section 2:  Duties of Board Members, annual review and signing by Board, Exhibit #13

F.      Upon motion made and seconded from the Policies & Procedures committee the following were recommended to be affirmed and/or adopted:  Exhibit #14

Ø  Adoption of Education P&P

·         EDU-005 “Continuing Education Units”

Ø  Affirmation of Hospice P&P

·         HOSP 4001 “Hospice Infection Prevention and Control Plan”

Ø  Adoption of IT & Security P&Ps

·         IS 1.0 “Information Systems Defined”

·         IS 1.1 “Use of Information Systems General”

·         IS 1.2 “Closed Circuit Television (CCTV) Monitoring/Digital Cameras”

·         IS 1.3 “Use of Copyrighted Information”

·         IS 1.4 “Electronic Mail System”

·         IS 1.4.1 “Use of Email”

·         IS 1.4.2 “Corporate Email Signature”

·         IS 1.5 “Internet Access and Use”

·         IS 1.5.1 “Social Media”

·         IS 1.7 “Security”

·         IS 1.7.1 “Use of Personal Wireless Communication Devices”

·         IS 1.7.2 “Security Encryption Software”

·         IS 1.7.3 “Clean Desk”

·         IS 1.7.4 “Firmware Versions Update”

·         IS 1.7.5 “Audit Controls and System Activity Review”

·         IS 1.7.6 “ Secured Disposal of Hardware”

·         IS 1.7.7 “Device and Media Control”

·         IS 1.7.8 “Facility Controls and Access Validation”

·         IS 1.7.9 “Security Management Process”

·         IS 1.7.11 “Protection from Malicious Software”

·         IS 1.8 “Malware Viruses”

·         IS 1.9 “Privacy and Security Education”

·         IS 1.10 “IT Tech Support”

·         IS 1.11 “After Hours IT Support”

·         IS 1.12 “Remote Access”

·         IS 1.15 “Access Authorization”

·         IS 1.16 “Onboarding of Registry and Traveler”

·         IS 1.17 “Security Credentials”

·         IS 1.18 “Isolation Health Clearinghouse”

·         IS 1.19 “Telecommuting”

·         IS 2.1 “Violations Sanctions”

·         IS 3.1 “Business Associate”

·         IS 4.1.1 “Secure Text Messaging”

·         IS 4.2 “Back-up and Restoring Files”

·         IS 4.3 “Approved Platform”

·         IS 4.7 “Workstation and Mobile Device Use”

·         IS 5.1.0 “Access Control Unique Using Identification”

·         IS 5.1.1 “Access Control Encryption and Decryption”

·         IS 5.1.2 “Audit Controls and System Activity Review”

·         IS 5.1.3 “Contingency Plan Emergency Mode Operations and Disaster Recovery”

·         IS 5.1.4 “Data Integrity Encryption Data in Transit”

·         IS 5.1.5 “Hardware Inventory”

·         IS 5.1.6 “Isolation Health Clearinghouse”

·         IS 5.1.7 “Mobile Device Management”

·         IS 5.1.8 “Security Evaluation Frequency”

·         IS 5.1.9 “Security Incident and Handling”

·         IS 5.1.10 “Workforce Security Termination Procedures”

·         IS 5.1.11 “Systems Development Life Cycle for Secure Software Applications”

Ø  Affirmation of Ryan White P&Ps

·         RW 1 “Flow Sheet Documentation”

·         RW 2 “Health Care Maintenance Documentation”

·         RW 3 “New Patient Blood Work”

·         RW 4 “Nurses Responsibility”

·         RW 5 “Patient Coordinators Responsibility”

·         RW 6 “Routine Blood Work”

·         RW 7 “Scheduling”

·         RW 8 “Six and Twelve Month Eligibility and Certification Process”

·         RW 9 “HIV Partner Services”

·         RW 10 “Grievance”

Upon motion made and seconded from the Policies & Procedures and Bylaws committee the following is being recommended as changes to the Bylaws:  Exhibit #15

Change to Article V, Section 6:

     Channel of Communications:  To preserve patient and employee confidentiality, the CEO of the District will serve as the liaison officer and channel of communications between the Board and any of its committees and professional staff.  Individual Directors are encouraged to bring personal observations or community input about District operations to the CEO.

G.    Discussion regarding Chief Executive Officer succession planning, Director Rogers.

H.    Discussion and possible action regarding District’s overall approach to negotiations with the Labor Union, Director Rogers.

I.       Discussion regarding District Organizational Values, Director Rogers.

J.        Discussion regarding change of start time for Board meetings.

K.     Discussion regarding moving closed session to the end of Board meetings.

              11.        MINUTES

A.     Approve minutes of the Special & Finance Board meeting of 12/21/2022, Exhibit #16.

B.     Approve minutes of the Policies & Procedures and Bylaws committee meeting of 1/3/2023, Exhibit #17.

             12.        AGENDA ITEM(S) FOR FUTURE MEETINGS

A.     Audited Financials, 2019/2020, Wes Thew, WIPFLi, LLP, presented January 25, 2023

B.     Audited Financials 2020/2021, Wes Thew, WIPFLi, LLP

C.     Audited Financial 2021/2022, Wes Thew, WIPFLi, LLP

D.    California Advancing and Innovating Medi-Cal (CalAIM)

13.        NEXT MEETING DATES/CALENDAR – Exhibit #18

A.     Finance Board Meeting:  January 25, 2023 @ 2pm

B.     Board Education & Development committee:  February 6, 2023 @ 10:30am

C.     Regular Board Meeting:  February 15, 2023 @ 2pm

D.    Finance Board Meeting:  February 22, 2023 @ 2pm

E.     Policies & Procedures and Bylaws committee:  February 24, 2023 @ 10am

14.        ADJOURNMENT

In memory of Russell S. Aiken, Jr. (employees’ father), Barbara Appling (former Volunteer), Roger Dupzyk (employee’s grandfather), Sal Maccarone, Janet Maxstadt (Hospice), Marshall Petrich (Hospice), Leroy Radanovich (Hospice), Blaine Shultz, Jr., and David Smiley (employees father)

Regular Board Meetings convene at 2:00 p.m. once each month.  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.

In compliance with the Americans with Disability Act, if you require special accommodations to participate in a board meeting, please contact the District at 209-966-3631, x-5101 at least 47 hours prior to the meeting.

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, x-5101, 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.

In compliance with the American Disabilities Act, if you need special assistance to participate in this meeting, please contact the Board Clerk at 209-966-3631, x-5101.

Source: JCF