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 butterfly 800
AGENDA of Board of Directors for 
Regular Board Meeting  

Wednesday, May 29, 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.    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 June, Randi Keith, Admit Clerk, Fremont Specialty Physician Clinic

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

    6.         EDUCATION

Lisa Tribby-High, RN, Case Management

    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.

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 Regular Board meeting of April 24, 2019

B.    Accept minutes of the Policies & Procedures and Bylaws committee of May 15, 2019

C.    Approve minutes of the Finance Board meeting of May 22, 2019

    8.         DISCUSSION/ACTION ITEM

A.    Discussion from special meeting with Board of Supervisors held May 29, 2019 at 10:00 a.m.

B.    Authorization to Westamerica for John C. Fremont Healthcare District to enter into a purchase agreement for the property located at 5108 Highway 140, Mariposa (see attached flyer)

C.    Update on Northside Clinic

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

Ø  Adoption of Health Information Management P&P

·       2012 “Retention of Medial Records”

Ø  Adoption of Human Resources P&Ps

·       HR 1.26 “Pre-Employment Screening”

Ø  Affirmation of Infection Prevention P&Ps

·       IP-304 “Standard Precautions”

·       IP-900 “Humidity & Temperature Levels in Surgical Suite”

Ø  Adoption of Maintenance P&P

·       MN-22 “Surge Protectors”

Ø  Affirmation of Pharmacy P&Ps and Protocols

·       Pharm 4.13 “Transdermal Fentanyl Patch”

·       Pharm 4.15 “Subcutaneous Insulin”

·       Pharm 4.16 “Insulin Drip Infusion”

·       Pharm 4.17 “Patient Controlled Analgesia”

Ø  Adoption of Utilization Review Plan

·       2019 UR Plan

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

F.     Review and add to Core Values:

Ø  Patient centered

Ø  Honesty

Ø  Integrity

Ø  Respect

Ø  Support

Ø  Hospitality

Ø  Listening

Ø  Quality

Ø  Safety

Ø  Advocacy

Ø  Commitment

Ø  Knowledge

Ø  Skill

Ø  Continued Education

G.   Construction update

Ø  Final Tramutola cost

H.   Consultant for department managers

    9.         WRITTEN/VERBAL REPORTS

A.    Chief Executive Officer (CEO), Matthew Matthiessen, report attached

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

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

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

E.    JCFH Foundation, Melissa Takahashi, Secretary, report attached

F.     JCFH Volunteers, Phyllis Linnebur, report attached

10.          AGENDA ITEM(S) FOR FUTURE MEETINGS

A.    Construction timeline

Ø  Assign Directors to Construction Oversight Committee

B.    Compliance Plan education, Director Uribe

11.          NEXT MEETING DATES

A.    Policies & Procedures:  June 12, 2019 at 1:00 p.m. – JCFHD Board Room

B.    Finance:  June19, 2019 at 2:00 p.m., MPUD – Fire House

C.    Regular:  June 26, 2019 at 2:00 p.m., MPUD – Fire House

12.          INFORMATIONAL ITEM(S)

A.    Calendar – June meeting dates and/or rescheduling

B.    ACHD certification – submitted last week

C.    Ewing Wing Memorial Garden Four Seasons Benefit Dinner, June 22nd

D.   2019 Board self-evaluation – due July 24th

E.    2019 CEO performance evaluation – due July 24th 

13.          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.

14.          ADJOURNMENT

In memory of Robert Erdmann (Hospice), Alan Haigh (Hospice), Joy Ladd (Hospice), Norma Rowland (employee’s mother), Janet Wight (previous long-time employee), and Hannalore Sehmsdorf (Hospice)

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, Option 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: JCFHD