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 21, 2023

Location:  JCFHD Board Room,
5189 Hospital Road, Mariposa

Joseph E.C. Rogers, M.D., Chair, Wendy Ryder-Priola, RN, BSN, Vice Chair-Secretary,
Nicholas Lambert, MBA, Treasurer, Rose Fluharty, MScN & Suzette Prue, Directors

Closed Session 1:00 p.m.
Regular Board Meeting 2:00 p.m.

JCF meeting

 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.     Public Employee Evaluation (Government Code §54957(b)(1))

Title:  Chief Executive Officer

B.     Public Employee Evaluation (Government Code §54957(b)(1))

Title:  Interim 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

             Zack Peckinpah, Director of Public Relations & Community Outreach

 7.         PRESENTATION

A.     Gift of Public Funds, Noel Caughman, Legal Counsel, Best Best & Krieger Attorney at Law

B.     California Critical Access Hospitals-Strategies for Survival, Guest Speaker, Aaron Rogers, Mountain Communities Healthcare District

C.     Strategic Impact Group: Information, Joseph Rogers, MD, Chair, report attached Exhibit #1

D.    Information Technology (IT), Craig Burchfield, IT Manager

 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.     Phone App for State Statutes, Nicholas Lambert, MBA, Treasure

B.     Information Technology (IT), Craig Burchfield, IT Manager 

C.     Brown Act, Robert’s Rules of Order, Wendy Ryder-Priola, Vice Chair-Secretary

10.        MINUTES

A.     Approve minutes of the Regular Board meeting of May 24, 2023, report attached Exhibit #2

B.     Approve minutes of the Finance Board meeting of May 30, 2023, report attached Exhibit #3

C.     Acceptance of minutes of the Policies & Procedures and Bylaws committee of June 16, 2023, report attached Exhibit #4

11.        DISCUSSION/ACTION ITEM

A.   Resolution No. 8-23, Hospital Preparedness Program for Fiscal Years 2023-2027, report attached Exhibit #5

B.   Resolution No. 9-23, Designation of Plan Administrators, report attached Exhibit #6

C.   Bylaws, Review policy on requests for recommended updates and/or changes by Board Members

D.   Mariposa County Civil Grand Jury 2021-2022 Final Report

Ø  Continued Discussion of items not concluded, Rose Fluharty, Board Director

E.    District Organizational Values, Joseph Rogers, MD, Chair

F.    Request for Disclosure of Information Regarding Affiliation from Lynn Buskill, Interim CEO, Joseph Rogers, MD, Chair

G.   ACHD Annual Meeting Attendance, Wendy Ryder-Priola, RN, BSN, Vice Chair-Secretary

H.   Upon recommendation from Policies & Procedures and Bylaws committee – the following were recommended to be affirmed and/or adopted, report attached Exhibit #7:

Ø  Affirmation of Emergency Department P&Ps

·  ER 001 “Admission of Patients to the Emergency Department”

·  ER 020 “Standards of Practice or Care”

·  ER 066 “Cervical Traction or CSpine Immobilization”

·  ER 8101 “Patient Identification for Clinical Care and Treatment”

·  ER 8102 “Hand-Off Communication”

·  ER 8104 “Acute Status Asthmaticus”

·  ER 8105 “Allergic Reaction or Anaphylaxis”

·  ER 8106 “Animal Bites”

·  ER 8107 “Reporting Animal Bites”

·  ER 8108 “Arterial Puncture” To join Teams click hyperlink below: Click here to join the meeting

·  ER 8118 “Chest Pain Protocol”

·  ER 8120 “Chest Tube Drainage System”

·  ER 8121 “Maintenance and use of Clinical Alarms”

·  ER 8122 “Coroners Cases”

·  ER 8137 “Hyperthermia”

Ø  Affirmation of Acute P&Ps

·  N-SB-02 “Admission of Patients”

·  N-SB-07 “Discharge”

·  N-SB-11 “Physician Services Short Term Swing Bed”

·  N-SB-12 “Rehabilitation Services”

·  N-SB-12a “Rehabilitative Nursing Care”

·  N-SB-12b “Implementation of Restorative Nursing”

·  N-SB-12c “Range of Motion”

·  N-SB-14 “Transfer from Swing to Acute Status”

Ø  Affirmation of Physical Therapy P&Ps

·  PT 217 “Documentation of SNF Ewing”

·  PT 221 “Restorative ADL Program”

·  PT 1906 “Organization Chart”

·  PT 2901 “Licensure of Staff”

·  PT 3901 “Continuous Quality Improvement”

·  PT 5902 “Infection Control Designated Therapy Room”

·  PT 8004 “Patient Treatment Process”

·  PT 8016 “Fall Prevention”

·  PT 8110 “Care Treatment and Services”

·  PT 8301 “Patient and Family Education”

·  PT 8402 “Patient Discharge”

·  PT “Functional Impairment Clinical Protocol”

·  PT “Goals and Objectives Restorative Services”

·  PT IP 2001 “Safety”

·  PT IP 2009 “Hazardous Materials and Waste Rehabilitation Services”

·  PT IP 4002 “Standards Precautions”

·  PT IP 4004 “Personal Protective Equipment” 

·  PT “Range Of Motion Exercises” 

·  PT “Rehabilitative Nursing Care”

·  PT “Scheduling Therapy Services”

Ø  Affirmation of Pharmacy P&Ps

·  Pharm 2.1 “Drug Room Physical Plant Environment Smartsense”

·  Pharm 2.13 “E-kit and Medication Usage for HH H and SNF”

·  Pharm 3.3 “Control Substance and Diversion Prevention”

·  Pharm 4.23 “Vancomycin Dosing”

·  Pharm 4.36 “Medication Administration Using Barcode System”

·  Pharm 4.37 “Drug Room Mediation Procurement Storage Distribution  

    and Dispensing”

Ø  Affirmation of Skilled Nursing Facility Manuals

·         SNF “IP Manual Review”

·         SNF “IP Manual”

·         SNF “Pharmacy Manual”

12.        WRITTEN/VERBAL REPORTS

A.     Chief Nursing Officer (CNO), Lisa Hoyle

B.     Chief Human Resources Officer, Julie Adair

C.     Information Technology (IT), Craig Burchfiel, IT Manager, report attached Exhibit #8

D.    JCFH Foundation, April meeting minutes attached Exhibit #9

E.     Interim Chief Executive Officer (CEO)/Chief Operations Officer (COO), Lynn Buskill

Ø  Dashboard, report attached Exhibit #10

Ø  Town Hall “To Do” list, report attached Exhibit #11

13.        BOARD OFFICERS AND COMMITTEE APPOINTMENTS

A.     Annual Election of Officers

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

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

Ø  Nomination and election of Treasurer (1 year term)

B.     Annual Committee Appointments

Ø  Appointment of officers for Policies & Procedures and Bylaws committee

Ø  Appointment of officers for Board Education & Development committee

14.        AGENDA ITEMS FOR FUTURE MEETINGS

California Advancing and Innovating Medi-Cal (CalAIM), Rosemarie Smallcombe

15.        NEXT MEETING DATES

A.     Regular Board Meeting:  July 19, 2023 @ 2pm

B.     Finance Board Meeting:  July 26, 2023 @ 2pm

16.        INFORMATIONAL ITEM(S)

Calendar – July meeting dates and/or rescheduling

17.        ADJOURNMENT

In memory of Mae Haste (SNF Resident) and Mackenzie “Mack” William Hunter

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-5106 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.

In compliance with the American Disabilities Act, if you need special assistance to participate in this meeting, please contact the Board Clerk at 209-966-3631, x-5106.

Source: JCF