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 butterflyAgenda of Board of Directors for Regular Board Meeting
  
Wednesday, January 25, 2017
   
Location:  Senior Center – Mueller (Activity Room), 5246 Spriggs Lane, Mariposa
   
Candy O’Donel-Browne, Chair, Linda Pribyl, R.N. Secretary-Treasurer,
Philip H. DeBry, 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 re-appointment privileges:
Ryan Fregeriksen, M.D., Teleradiology, to Consulting Staff
Jill Furubayashi, M.D., Teleradiology, to Consulting Staff
Melissa Heyer, PAC, to Allied Health Staff
Shahin Laghaee, M.D., Gastroenterology, to Consulting Staff

On recommendation from the Medical Executive Committee, the following was granted Temporary re-appointment privileges:
Claude Schutz, M.D., Podiatry, to Consulting Staff

On recommendation from the Medical Executive Committee, the following was granted appointment privileges:
Tam Le, M.D., Internal Medicine/Hospitalist, to Provisional Staff

On recommendation from the Medical Executive Committee, the following was granted Temporary appointment privileges:
John Owens, M.D., Internal Medicine/Pediatrics, as Locum Tenens

C.    Report from Medical Staff on Quality Assurance matter pursuant to H&S Code §32155
D.    Quality Management monthly report (Health & Safety Code §32155), Laura Donahue, RN, Quality Director
E.    Public Employee Evaluation (Government Code §54957(b)(2))

Title:  Chief Executive Officer

     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
B.    Employee of the month for December, Cynthia “Cindy” Evers, Admitting main hospital
C.    Employee of the month for January, Ari Hauhuth, Food Service Worker, Nutrition & Food Services

     6.          BOARD MEMBER REPORTS

     7.          Public Comments

     8.          DISCUSSION/ACTION ITEMS
A.    Response to public regarding Dr. Ang’s departure and comments made at meeting dated January 18, 2017
B.    RECOMMENDATION from Policies & Procedures (P&P) and Bylaws committee to adopt, affirm or delete the following P&Ps:
Ø  Affirmation of Imaging P&Ps CT 17 “Lab Values and CT 21 “Scheduling Outpatient Examinations”
Ø  Adoption of District Wide P&P “Visitation”
Ø  Adoption of Human Resources P&P 1.10 “Physical Examination...”, 4.10 “Retirement Plan 430(b)/457” and 6.4 “Performance Review”
Ø  Deletion of Human Resources P&P 4.29 “Admin Time Off”
Ø  Affirmation of Laboratory P&P “Blood Bank Transfusion Protocols”
Ø  Affirmation of Pharmacy P&P 4.8 “IV Additives...”
Ø  Affirmation of Skilled Nursing Facility P&P pharmacy manual from Pharmerica and nursing services manual from Med-Pass
C.    RECOMMENDATION from Policies & Procedures and Bylaws committee to review and discuss bylaws Section 2:  Duties of the Board Members “oversight for the accuracy of agenda and minutes that are prepared by staff”, Director Pribyl
D.    Review and accept agreement(s) spreadsheet (lists agreement(s) signed, cost and term of each)
E.    Foster increased community involvement, Director Uribe
F.    Board of Directors to hand out Laura Donahue’s business card

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.

     9.          CONSENT AGENDA
A.    Approval of minutes of the Finance & Regular Board meeting of December 21, 2016
B.    Review and accept committee minutes of Policies & Procedures and Bylaws meeting of January 11, 2017
C.    Review and accept committee minutes of Board Education & Development meeting of January 16, 2017
D.    Approval of minutes of the Finance Board meeting of January 18, 2017

     10.          WRITTEN/VERBAL REPORTS
A.    Chief Executive Officer (CEO), Alan MacPhee, no written report at time of posting
Ø  Rose’s Medical Office Building lease
Ø  Dr. Morrison’s agreement
B.    Chief Nursing Officer (CNO), Theresa Loya
C.    Quarterly Risk Management, Theresa Loya & Martha Robichaux
D.    Chief Human Resources Officer (CHRO), Martha Robichaux
E.    Chief of Medical Staff (COS), Kenneth Smith, M.D., no written report at time of posting
F.    Medical Staff bylaws update, Kenneth Smith, M.D.
G.   Information Technology, Craig Burchfiel
H.   Employees Association (EA), Rebecca Swisher, Secretary
I.    JCFH Foundation, Marilyn Corral, President (no report this month)
J.   JCFH Volunteers, Phyllis Linnebur
K.    Outreach Activity Report, Lorna Coci

     11.          AGENDA ITEMS FOR FUTURE MEETINGS
Ø  Adoption of Medical Staff Bylaws
Ø  ADAMS Management Services Corporation proposal
Ø  New hospital building project
Ø  Hospital construction debt service analysis
Ø  Corporate Compliance Plan updates
Ø  Tour of and visit to Lompoc & Bishop hospitals
Ø  Status Clinic “5”?

     12.          INFORMATIONAL ITEM(S)
A.    Calendar – February meeting dates and/or rescheduling
B.    Schedule next Joint Conference committee.  Dr. Smith suggests February 16, 2017 at 1:30 p.m., location to be determined
C.    Friday, March 10, 2017 from 3:00-5:00 p.m., CEA (California Employers Association) will provide Compliance and Ethics training to the Board in the JCFHD board room.

     13.          PUBLIC COMMENTS

     14.          ADJOURNMENT
In memory of John Benne (Hospice), Lola Conner (Home Health), Helmi Hamlett (SNF Resident), Gladys Huayllasaca (Hospice), Katrina Jones (Hospice), Joseph Lodge (Hospice), Jerry McPherson (Hospice), Allan Parker (Hospice), James Phillips, Richard Rodrigues (Hospice), Carol Shockley, Odell Smith (Hospice) and Norma Willingham (Hospice)

Announcing the birth of babies:
ü  Reid Andrew to parents Nina (employee) & Ross Marks
ü  Blair Vanessa to parents Anna Gloor & Nick Bissmeyer
ü  Aiden Patrick to Sean Tierney and grandparents Patrick (Smiley) & Lori Tierney
ü  Truman Lee to parents Hannah Lee & Craig Tierney and grandparents Patrick (Smiley) & Lori Tierney

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)