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 butterflyAGENDA of Board of Directors for 
Annual Organizational Board Meeting 

Wednesday, June 22, 2022 

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 

5 Pillars:  People by Katrina Anderson, Service by VACANT, Quality by Kristen Fournier, 
Finance by Matthew Matthiessen & Shahri Taj, Growth by Therese Williams 

Closed Session 1:00 p.m.

Regular Board Meeting 2:00 p.m. 

06 22 22 jcf

  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, Medical Staff Coordinator

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

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

Lisa Baker, FNP, Family Medicine to Allied Health

Shannon Bownds, MD, Teleradiology to Consulting Staff

Amanda Floyd, MD, Teleneurology to Consulting Staff

Adam Waddell, MD, Teleneurology to Consulting Staff

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

Jonathan Coll, MD, Teleradiology to Consulting Staff

Robert Fortuna, MD, Teleradiology to Consulting Staff

Mason Gasper, MD, Teleneurology to Consulting Staff  

Kambrie Kato, MD, Teleradiology to Consulting Staff

Manal Schoellerman, MD, Teleradiology to Consulting Staff  

Jason Shou, MD, Teleradiology to Consulting Staff

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

Albert Col, MD, Dermatology to Consulting Staff

Dominic Dizon, MD, Emergency Medicine to Associate Staff

Julian Kim, MD, Emergency Medicine to Associate Staff

Brian Licuanan, PhD, Psychology to Consulting Staff

Vincent Martinez, CRNA, Anesthesiology to Consulting Staff

Daniel Merges, MD, Emergency Medicine to Associate Staff

Meghal Parikh, MD, Rheumatology to Consulting Staff

Joseph Rogers, MD, SNF

Daniel Strauchler, MD, Teleradiology to Consulting Staff

C.     Medical Staff report to the board by attending providers

D.    Trade Secrets – 5 (Government Code §54956.87)

E.     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. Call to Order Regular Scheduled Board Meeting

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

  6.         ANNOUNCEMENTS

A.     Resolution 9-22, honoring Constance (Connie) Ludolph in her retirement from John C. Fremont Healthcare District

B.     Resolution 5-22, honoring Bernadette Falany-Davis’ tenure at John C. Fremont Healthcare District

C.     Resolution 11-22, honoring Ginger Clark’s tenure at John C. Fremont Healthcare District

D.    Therese Williams, Director of Public Relations & Community Outreach

  7.         PRESENTATION

Strategic Plan/Action update & discussion

Ø  Measure O, update

  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

A.     Board of Supervisors, Rosemarie Smallcombe

B.     Sean Aiken, Ryan White Coordinator

10.        BOARD COMPOSITION

A.     Resignation of Brenda Forrest, M.D., Board Director

Ø  Procedure for application for appointment to fill vacancy

B.     Annual Election of Officers

Ø  Nomination and election of Board Chair (1 year term)

Ø  Nomination and election of Board Secretary-Treasurer (1 year term)

C.     Annual Committee Appointments

Ø  Appointment of officers for Policies & Procedures and Bylaws committee

Ø  Appointment of officers for Board Education & Development committee

11.        MINUTES

A.     Approve minutes of the Finance Board meeting of May 25, 2022

B.     Acceptance of minutes of the Policies & Procedures and Bylaws committee of June 17, 2022

12.        DISCUSSION/ACTION ITEM

A.     Resolution 10-22, adopting AB 361, Virtual meeting requirement for July, attached

B.     Wage Scale progress report, Shahriar Tajbakhsh, Interim Chief Financial Officer

C.     Labor Union, update, Matthew Matthiessen, Chief Executive Officer

D.    EMR (Electronic Medical Record) update, Ginger Clark, RN, Chief Operating Officer

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

Ø  Affirmation of Cardiopulmonary P&P

·         II:D1 “Holter Monitor Guide”

Ø  Affirmation of Clinic P&P

·         519 “Lead Screening and Testing”

Ø  Adoption of Home Health P&P

·         HH 520 “Hand Hygiene”

Ø  Adoption of Hospice P&Ps

·         233 “Disposal of Controlled Drugs”

·         702 “Hand Hygiene”

Ø  Adoption of Human Resources P&Ps

·         HR 1.14 “Orientation Period”

·         HR 7.8 “Parking”

Ø  Affirmation of Pharmacy Plan

·         Medication Error Reduction Plan 2022-2023

Ø  Adoption of Nurse Assistant Training Program P&P

·         NATP-13 “Program Instructor Monitoring”

13.        WRITTEN/VERBAL REPORTS

A.     Chief Nursing Officer (CNO), Gonzalo Tafoya, RN, report attached

Ø  COVID-19 report update

B.     Chief Operating Officer (COO), Ginger Clark, RN

Ø  Northside Clinic, update

C.     Director of Human Resources, Julie Adair, report attached

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

Ø  Letter from IT Manager

E.     JCFH Foundation, May & June meeting minutes attached

F.      Chief Executive Officer (CEO), Matthew Matthiessen

14.        AGENDA ITEMS FOR FUTURE MEETINGS

A.     CEO Annual evaluation

B.     Board Self-Evaluation, ACHD (Association of California Healthcare Districts)

C.     ACHD (Association of California Healthcare Districts) 70th Annual Meeting, September 14-16, 2022 at Hyatt Regency, Orange County

D.    California Advancing and Innovating Medi-Cal (CalAIM)

15.        NEXT MEETING DATES

A.     Regular Board Meeting:  July 20, 2022 @ 2pm

B.     Finance Board Meeting:  July 27, 2022 @ 2pm

16.        INFORMATIONAL ITEM(S)

Calendar – July meeting dates and/or rescheduling

17.        ADJOURNMENT

In memory of Zula “Peggy” Kile, Crystal Martin (Hospice), Fran Shell (long time Foundation member), Elaine Stang (SNF Resident), Bill Wass

In celebration of birth of baby:

Cecelia Mae to parents Desirae Diaz & Nick Burchfiel (employee)

Annual Board Meetings convene at 2:00 p.m. once a year in June.  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.

In compliance with the Americans with Disability Act, if you require special accommodations to participate in a board meeting, please contact the District at 209-966-3631, x-5101 at least 47 hours prior to the meeting.

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-5101, 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