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 smAGENDA of Board of Directors for 
Regular Board Meeting

Wednesday, October 21, 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.         Call to order and roll call

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

10 21 20 JCF meeting

       3.         CLOSED SESSION

A.    Trade Secrets (Government Code §54956.87(f)(l)

B.    Discussion of Independent Contractors –2 (Government Code §54957)

C.    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. 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, Lisa Epps, Area Manager, Northern CA, report attached

     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.         EDUCATION

Harsha Mehta, Director of Clinic Operations

                 8.         CONSENT AGENDA

A.    Approve minutes of the Finance Board meeting of September 30, 2020

B.    Accept minutes of the Policies & Procedures and Bylaws committee meeting of October 8, 2020

                  9.         DISCUSSION/ACTION ITEM

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

B.    Choose date for Regular & Finance board meetings for November & December

Ø  Combine both to November 18th?

Ø  Combine both to December 16th?

Ø  Combine both meetings both months into one month?

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

Ø  Affirmation of Disaster P&P

·       “Mask & Shield Use in Response to COVID-19”

Ø  Affirmation of District Wide Protocols

·       “COVID Infection Control Guidance”

·       “Management of Suspected Skin & Soft Tissue Infections”

Ø  Affirmation of District Wide Nursing P&P

·       “Removal of COVID Isolation Precautions”

Ø  Affirmation of Emergency Preparedness P&P

·       “Power Safety Shutoff”

Ø  Affirmation of Emergency Department P&Ps

·       ER-008 “Patient Leaving Against Medical Advice”

·       ER-097 “Lab, X-ray, CT Follow up”

Ø  Adoption of Ethics P&P

·       E-03 “Unrepresented Patients/Residents”

Ø  Affirmation of Home Health P&P

·       206 “Physicians Orders”

Ø  Adoption of Health Information Management P&P

·       2020 “Electronic Signatures”

Ø  Adoption Human Resources P&P

·       HR 1.31 “Student Extern/Intern Shadowing”

Ø  Affirmation of Infection Prevention P&Ps & Protocols

·       “PAPR Hood & Respirator Doffing & Cleaning”

·       “PPE & PAPR Donning & Doffing for Emerging Infectious Diseases”

·       IP-101 “Infection Prevention & Control Plan”

·       IP-107 “Reportable Diseases” & attachment

·       IP-108 “Surveillance Plane”

Ø  Adoption of Information Technology P&P

·       IS 4.1.1 “Secure Text Messaging”

Ø  Affirmation of Jail Protocols

·       113 “Eye Conditions”

·       124 “Medication Pass”

Ø  Affirmation of Pharmacy P&P and Protocol

·       Pharm 4.2 “Crash Cart Medications”

·       Pharm 4.26 “UTI”

Ø  Affirmation of Skilled Nursing Facility Protocols

·       SNF-14 “Suspected or Confirmed Coronavirus (COVID-19)”

·       SNF-16 “COVID Testing Guidelines”

10.          BOARD REPORTS

ACHD (Association of California Healthcare Districts) 68th Annual Virtual Conference, September 24th & 25th

Ø  Director O’Donel-Browne, report attached

Ø  Director Pribyl, report attached

11.          WRITTEN/VERBAL REPORTS

A.    Chief Nursing Officer (CNO), Thomas Wilkinson, RN, no report attached

Ø  Corona Virus update Mariposa, California, USA

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

C.    Information Technology (IT), Craig Burchfiel, IT Manager, no report attached

D.   JCFH Foundation, Rebecca Swisher, Secretary

Ø  Minutes from September meeting attached

Ø  Minutes from Special meeting of September 25, 2020

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

F.     Mariposans for a Healthier Future/Measure N, Roger Biery

G.   New Hospital update, Therese Williams, PR and Outreach Director

12.          AGENDA ITEM(S) FOR FUTURE MEETINGS

A.    Construction timeline

B.    CEO Annual evaluation

C.    Schedule Retreat

D.   Retreat agenda items

13.          NEXT MEETING DATES

A.    Policies & Procedures and Bylaws:  January 7, 2021 @ 2:00 p.m.

B.    Regular:  TBD

C.    Finance:  TBD

D.   Board Education:  TBD

E.    Retreat:  TBD

14.          INFORMATIONAL ITEM(S)

Calendar – November meeting dates and/or rescheduling

15.          ADJOURNMENT

In memory of Ted Law and Arthur O’Neal (consultants husband)

In celebration of the birth of babies:

Ø  Liam Eliud to parents Taylor & Diego Contreras & grandparents Amy & Terry Woodward (employee) 

Ø  George Dean to parents Eva Yanez & Matthew Cardona

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