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 butterfly 800AGENDA of Board of Directors for 
Finance & Regular Board Meeting 

Wednesday, March 27, 2019 

Location:  MPUD – Fire House
5273 Highway 49 North, 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 report to the board by attending providers

B.    Medical Staff Privileges (Health & Safety Code §32155)

On recommendation from the Medical Executive Committee, the following were granted appointment privileges:

Dharmvir Singh, M.D., IM/Hospitalist to Provisional Staff

Vishnu Singh, M.D., IM/Hospitalist to Provisional Staff

On recommendation from the Medical Executive Committee, the following were granted re-appointment privileges:

Evan Allen, M.D., Teleneurology to Consulting Staff

Janice Hwang, M.D., Teleradiology to Consulting Staff

Arshad Iqbal, M.D., Teleneurology to Consulting Staff

Suman Kalanithi, M.D., Teleneurology to Consulting Staff

Kavin Malhotra, M.D., Teleneurology to Consulting Staff

Mitchell Rubin, M.D., Teleneurology to Consulting Staff

Michael Vecchione, D.O., Teleneurology to Consulting Staff

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

D.   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. REGULARLy SCHEDULED Board Meeting

A.    Welcome to our 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 April, Valerie Gonzalez, Emergency Department Admit Clerk

C.    AirMethods, Heather Geske, Area Manager, Northern CA

    6.         EDUCATION

Tara Wilson, Director Community Outreach

    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.         BOARD REPORTS

A.    Director Rogers, ACHD (Association of California Healthcare Districts) Leadership Academy report from January 24th & 25th, 2019

B.    Director Uribe, ACHD (Association of California Healthcare Districts) Leadership Academy report from January 24th & 25th, 2019

    9.         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.    Approve minutes of the Finance & Regular Board meeting of February 20, 2019

B.    Approve minutes of the Special Board meeting of March 6, 2019

C.    Accept minutes of the Policies & Procedures and Bylaws committee of March 13, 2019

10.          DISCUSSION/ACTION ITEM

A.    Upon recommendation from Policies & Procedures and Bylaws committee – the following were recommended to be affirmed and/or adopted:

Ø  Affirmation of entire Hospice P&P manual

·       Section 100 – Administrative (16 policies)

·       Section 200 – Patient Care Clinic Record (49 policies)

·       Section 300 – Medical Records (6 policies)

·       Section 400 – Quality (8 policies)

·       Section 500 – Volunteer Services (11 policies)

·       Section 600 – Providing Hospice in SNF Setting (6 policies)

·       Section 700 – Safety & Infection Control (2 policies)

Ø  Adoption of Human Resources P&Ps

·       HR 1.6 “Executive Compensation”

·       HR 1.10 “Equal Employment Opportunity”

Ø  Adoption of Medical Staff amended Bylaws

Ø  Affirmation of Pharmacy P&Ps and Plan

·       Pharm 5.1 “Patient Medication Disposition”

·       Pharm 5.3 “Bedside Medications”

·       Pharm 5.7 “Patients Personal Home Medications”

·       Medication Error Reduction Plan 2019

Ø  Affirmation of Physical Therapy P&Ps

·       PT 1901 “Supervision of Physical Therapy Assistant”

·       PT 1902 “Budget”

·       PT 1903 “District Department Orientation”

·       PT 1904 “Staff Continuous Inservice Education & Training”

·       PT 1905 “Contract Services”

·       PT 1906 “Organization Chart”

·       PT 1907 “Description of Services for Physical Therapy”

·       PT 1908 “Code of Ethics”

·       PT 1909 “Body Mechanics”

·       PT 1910 “Rehabilitation Services”

·       PT 2901 “Licensure of Staff”

·       PT 2902 “Extended Orientation”

·       PT 3901 “Continuous Quality Improvement”

·       PT 4901 “Supply Management”

·       PT 4903 “Lifting Transfers”

·       PT 4904 “Therapeutic Exercise”

·       PT 4905 “Gait Training”

·       PT 4906 “Transcutaneous Electrical Nerve Stimulation”

·       PT 4907 “Ultrasound”

·       PT 4908 “Hydrocollator” (currently in storage)

·       PT 4909 “Assistive Devices”

·       PT 5901 “Designated Therapy Activity Room”

·       PT 5902 “Infection Control of Designated Therapy Activity Room”

Ø  Affirmation of Skilled Nursing MedPass Nursing services Long Term Care manual

B.    Assign Director to vacated position on Policies & Procedures Committee

C.    Assign Directors to Construction Oversight Committee

D.   Contracts and Agreements — review and accept operating agreements, costs and terms on attached spreadsheet

E.    Construction update

F.     Schedule Retreat

G.   Sale of Siemens Sequoia Ultrasound for the approximate price of $4,000 potentially to Dr. Wise, Veterinarian

11.          Financials

Chief Financial Officer (CFO), Robert Reyes

Ø  February 2018 Financial & Statistical Reports – no reports at posting time

12.          WRITTEN/VERBAL REPORTS

A.    Chief Executive Officer (CEO), Matthew Matthiessen, no report at posting time

Ø  Monthly Expense for February

B.    Chief Nursing Officer (CNO), Kristen Clayton, RN, report attached

C.    Chief Human Resources Officer (CHRO), Martha Robichaux, no report at posting time – chart attached

D.   Information Technology (IT), Craig Burchfiel, Interim IT Manager, report attached

E.    Employees Association, (EA), Kim Hopman, Secretary, report attached

F.     JCFH Foundation, Melissa Takahashi, Secretary, report attached for February & March

G.   JCFH Volunteers, Phyllis Linnebur, report attached

13.          AGENDA ITEM(S) FOR FUTURE MEETINGS

A.    Construction timeline

Ø  G.L. Hicks Financial, LLC, proposal construction financials

B.    Compliance Plan education, Director Uribe

C.    ACHD certification - status

14.          NEXT MEETING DATES

A.    Policies & Procedures:  April 10, 2019 at 1:30 p.m. – JCFHD Board Room

B.    Finance:  April 17, 2019 at 2:00 p.m., MPUD – Fire House

C.    Regular:  April 24, 2019 at 2:00 p.m., MPUD – Fire House

D.   Special Board Meeting (with Board of Supervisors):  May 29, 2019 at 10:00 a.m. – Board of Supervisors meeting room

15.          INFORMATIONAL ITEM(S)

A.    Calendar – April meeting dates and/or rescheduling

16.          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.

17.          ADJOURNMENT

In memory of Rose Austin (Hospice), Carl Burchfiel (employee’s Dad), Stanley Cram (Hospice), Robert Essary (Hospice), Virginia Jessen (employees Mom), Parm Peterson (Hospice), Bobby Riggins (Home Health), and Marvin Wilson (Hospice)

Finance & Regular Board Meetings convene at 2:00 p.m. on the second to the last Wednesday of 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.  MPUD – Fire House 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, x-9, 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.

Source: John C. Fremont Healthcare District