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 800AGENDA of Board of Directors for 
Regular Board Meeting 

Wednesday, March 25, 2020 

Location: JCFHD Board Room 
5189 Hospital Road, 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 Brenda J. Forrest, M.D. 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.  
JCF announcement
(https://caltelehealth.zoom.us/meeting/register/tJwud-qrpzwsU6NhFCk5MctY0IXi1YEeIQ)

    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, Anne-Marie Sheeley, Interim Medical Staff Coordinator

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

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

Albert Col M.D., Dermatology to Consulting Staff

Joanna Eveland, M.D., Family Medicine/HIV to Consulting Staff

Xavier Garcia-Rojas, M.D., Tele-radiology to Consulting Staff

Kambrie Kato, M.D., Tele-radiology to Consulting Staff

On recommendation from the Medical Executive Committee, the following was granted expanded privileges:

Pardeep Athwal, MD, Radiology, Provisional Staff

B.     Medical Staff report to the board by attending providers

C.     Significant exposure to anticipated litigation – 1 potential case (Government Code §54956.9(b))

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

B.     AirMethods, Heather Geske, Area Manager, Northern CA, report attached

C.     Medical Staff report and suggestions

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

    7.        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

Approve minutes of the Regular Board meeting of February 26, 2020

    8.        DISCUSSION/ACTION ITEM

A.     Preliminary FY19 Audited Financials, Wes Thew and/or Jeff Johnson, WIPFLi, LLP

B.     Chief Financial Officer (CFO), Matthew Matthiessen

Ø  February 2020 Financial & Statistical Reports

C.     COVID-19 Corona Virus update, Thomas Wilkinson, RN, Chief Nursing Officer

D.    Remove Joseph O’Malley, CFO from Westamerica Bank accounts

E.     Northside Clinic update

F.      Tramutola, LLC messaging to community update

G.    Construction update

H.    Construction Oversight Committee formulation:

ü  An ad hoc committee to be composed of two board members to be available, sometimes on short notice, for attendance at meetings between representatives from JCF Staff, Tramutola LLC, TrueNorth Custom Publishing, LLC, Cuningham Group Architects, ProWest Constructors, G.L. Hicks Financial, LLC and other individuals associated with planning and construction of a new medical facility.

I.       Personnel Committee formulation:

ü  An ad hoc committee composed of two board members tasked with oversight and development of personnel procedures.

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

    9.        BOARD REPORT

ACHD (Association of California Healthcare Districts) Leadership Academy of February 20-21, 2020 reports by attending Directors:  De Bry, Forrest and Rogers

10.        WRITTEN/VERBAL REPORTS

A.     Chief Executive Officer (CEO), Matthew Matthiessen, no report attached

B.     Chief Nursing Officer (CNO), Thomas Wilkinson, RN, report attached

C.     Chief Human Resources Officer (CHRO), Martha Robichaux, no report attached

Ø  Workers Compensation chart - attached

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

E.     JCF Foundation, Rebecca Swisher, Secretary, reports for October, November & January

11.        AGENDA ITEM(S) FOR FUTURE MEETINGS

Construction timeline

12.        NEXT MEETING DATES

A.     Finance:  April 22, 2020 at 2:00 p.m.

B.     Regular:  April 29, 2020 at 2:00 p.m.

C.     Board Education:  TBD

D.    Policies & Procedures and Bylaws:  TBD

13.        INFORMATIONAL ITEM(S)

A.     Calendar – April meeting dates and/or rescheduling

B.     Ethics Training – Director O’Donel-Browne due by 2/9/2020

C.     Form 700, due by April 1st

14.        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.

15.        ADJOURNMENT

In memory of Miguel Flores, Jr. (Hospice), Donald Hill (Scott Hill & Hillary Hills dad - employees), Janice Lane (SNF resident), Gerald Progner (Hospice), Suzanne Turpin (Home Health)

In celebration of the birth of baby Dawson Robert to Mom Jessica Robichaux (employee) and Dad Ethan deGraaff, Grandma Martha Robichaux (employee)

Regular Board Meetings convene at 2:00 p.m. on 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.  JCFHD Board Room 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: JCF