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 smAGENDA of Board of Directors for 
Regular Board Meeting 

Wednesday, August 19, 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., Brenda Forrest, M.D. and Joseph E.C. Rogers, 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.

    1.        Open the regularly scheduled Finance Board meeting

    2.        Close the regularly scheduled Finance Board meeting due to no business

    3.        Call to order and roll call

    4.        Open Session:  disclosure regarding Closed Session items pursuant to Government Code §54957.7

jcf 8 19 20

    5.        CLOSED SESSION

A.     Discussion of Independent Contractor – 2 (Government Code §54957)

B.     Public Employee Evaluation (Government Code §54957(b)(2))

Title:  Chief Executive Officer

                6.        RECONVENE PUBLIC SESSION

Disclosure on reportable action taken during closed session

                 7.        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.

    8.        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.

                9.        EDUCATION

Ginger Clark, RN, Director of Operations

               10.        CONSENT AGENDA

A.     Approve minutes of the Finance Board meeting of July 29, 2020

B.     Approve minutes of the Policies & Procedures and Bylaws meeting of August 6, 2020

                11.        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 Acute P&Ps

·         N-MS-114 “COVID-19 Staffing Patterns”

·         N-MS-725 “Rounding”

Ø  Adoption of Administration Code

·         Conflict of Interest Code

Ø  Adoption of Compliance Plan – recommend adopting with requested changes

·         2021 Compliance Plan

Ø  Affirmation of Disaster Protocol

·         Ventilator Allocation (VAP)

Ø  Affirmation of District Wide P&Ps and Protocols

·         “COVID Code Blue Management Guidelines”

·         “COVID Required Testing for Admit of Respiratory Nature”

·         “COVID Return to Work”

·         “COVID Screening and Treatment”

Ø  Affirmation of District Wide Nursing P&P

·         Intravenous Catheter and Tubing Changes

·         Death of a Patient

Ø  Affirmation of Emergency Department P&Ps

·         ER-085 “Call Backs and Transfer Follow-up”

·         ER-201 “Rabies”

Ø  Adoption of Human Resources P&Ps

·         HR 2.3 “Meal and Rest Periods”

·         HR 4.2 “PTO, LTS, SICK”

Ø  Affirmation of Infection Prevention P&Ps

·         IP-100 “Health Offices”

·         IP-102 “Infection Prevention Committee”

·         IP-105 “Infection Control Incident Log”

Ø  Adoption of Information Technology P&P

·         IS 1.4.2 “Corporate Email Signature”

Ø  Affirmation of Jail Protocols

·         116 “Musculoskeletal Back Pain Cervical Injury”

Ø  Affirmation of Pharmacy Protocol

·         Pharm 4.25 “Propofol Sedation”

B.     Board Bylaws revision – the P&P and Bylaws committee recommends changing Article VIII “Meetings and Quorum”, Sections 1 “Regular Meetings” and 2 “Finance Board Meetings”, to read “meetings shall be held once per month” instead of a certain Wednesday per month.  Section 3, “Annual Meeting”, to read “meeting shall be held in the month of June” instead of a certain Wednesday in the month of June.

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

 12.        REPORTS

A.     Corona Virus update, Tom Wilkinson, RN, Chief Nursing Officer

B.     Northside Clinic update, Terry Woodward, Plant Operations Manager

C.     Construction/Tramutola update, Therese Williams, PR and Outreach Director

D.    CEO and Board evaluation tools, Director De Bry – coordinator

E.     Pharmacy

Ø  Minutes, August 5, 2020

Ø  Drug Shortages

 13.        AGENDA ITEM(S) FOR FUTURE MEETINGS

A.     Construction timeline

B.     CEO Annual evaluation due August 26, 2020 – discussion September 23rd & final September 30, 2020

C.     Board self-evaluation

D.    Provider agreement renewal process

 14.        NEXT MEETING DATES

A.     Regular:  September 23, 2020 at 2:00 p.m.

B.     Finance:  September 30, 2020 at 2:00 p.m.

C.     Policies & Procedures and Bylaws:  October 8, 2020 @ 2:00 p.m.

D.    Board Education:  TBD

E.     Retreat:  TBD

 15.        INFORMATIONAL ITEM(S)

A.     Calendar – September meeting dates and/or rescheduling

B.     ACHD (Association of California Healthcare Districts) annual meeting this year is going to be virtual.

Ø  September 23-25, 2020

Ø  Cost is $80 per person

Ø  Deadline to sign up is August 21st

Ø  Directors Forrest and Pribyl have declined.  Director O’Donel-Browne will attend.  Directors De Bry and Rogers undecided.

 16.        ADJOURNMENT

In memory of Wayne Parrish, Karl Heinz Rassau (Hospice) and Jane Sheldon (Hospice)

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.  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