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 logo butterfly
AGENDA of Board of Directors for Regular Board Meeting
Wednesday, May 31, 2017


Location:  Senior Center (Activity Room), 5246 Spriggs Lane, Mariposa

Candy O’Donel-Browne, Chair, Linda Pribyl, R.N. Secretary-Treasurer,
Philip H. DeBry, D.D.S., Joseph E.C. Rogers, M.D. and Sally Abbott Uribe, 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

    3.        CLOSED SESSION
A.   Medical Staff Monthly Report to the Board, Aimee Gover, Medical Staff Coordinator
B.   Medical Staff Privileges (Health & Safety Code §32155)

On recommendation from the Medical Executive Committee, the following were granted appointment privileges:
Carl Christenson, D.P.M., Podiatry to Consulting Staff
Greg Ishimoto, M.D., Emergency Medicine to Provisional Staff

On recommendation from the Medical Executive Committee, the following was granted temporary appointment privileges:
Donna Wong, D.O., Family Medicine, Locum Tenen

On recommendation from the Medical Executive Committee, the following were granted reappointment privileges:
Charles Neumann, D.O., Emergency Medicine to Associate Staff
Steven Segerstrom, M.D., Emergency Medicine to Associate Staff
Kenneth Smith, M.D., Emergency Medicine to Active Staff

On recommendation from the Medical Executive Committee, the following was granted status change privileges:
Thomas Gionis, M.D., Emergency Medicine from Provisional Staff to Active Staff
Surinder Sandhu, M.D., Cardiology from Consulting Staff to Active Staff

C.   Quality Management monthly report (Health & Safety Code §32155), Laura Donahue, RN, Quality Director
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. Call to Order Regular Scheduled Board Meeting
A.   Introduction of guests
B.   Employee of the month for June, Jeanette Newton, Scanning & Records Retrieval for Health Information Management

    6.        BOARD MEMBER REPORTS

    7.        Public Comments
The legislative body cannot act on or discuss an item that is not on the agenda (Government Code §54954.2(3))

    8.        EDUCATION
Ø  Bernadette Falany-Davis, Manager Nutrition & Food Services

    9.        DISCUSSION/ACTION ITEMS
A.   Resolution 3-17 retirement of Maureen Spacke
B.   Resolution 4-17 retirement of Ingrid Angelini
C.   Resolution 5-17 retirement of Raylene Hammonds
D.   The following Policies & Procedures were deleted, adopted or affirmed:
Ø  Deletion of Administration P&Ps ADM-26 “Ryan White Schedule of Charges” – this is a duplicate policy, and ADM-27 “Loans and Payroll Advances”, which was replaced by HR 3.8 “Paychecks”
Ø  Affirmation of Cardiopulmonary P&P II B1 “Ventilation”
Ø  Adoption of Human Resources P&Ps 3.2 “Standby Callback”, 3.8 “Paychecks”, and 4.1 “Designated Holidays and Holiday Bonus Pay”
Ø  Affirmation of Imaging P&P 08 “Patient Care” 8005
Ø  Affirmation of Infection Prevention P&P “Rabies”
Ø  Affirmation of Pharmacy P&P 4.10 “Verbal & Telephone Orders”
Ø  Adoption of Skilled Nursing Facility P&P SNF-01 “Bed Hold”
E.   Approval of John C. Fremont Healthcare District Critical Care Transport Agreement – 5 year term with 5 year automatic renewal
F.    Approval of ACHD (Association of California Healthcare Districts – Amended and restated bylaws
G.   Focus on Clinics – CEO MacPhee to report each month on positive outcomes, Director De Bry
H.   Progress report – physician agreement template, CEO MacPhee
I.     CEA ( California Employers Association) training, CEO MacPhee
J.    Iron Coaching – leadership development program, CEO MacPhee
K.   Retreat agenda items
L.    Review and accept agreement(s) spreadsheet (lists agreement(s) signed, cost and term of each)
M.  Review Corcoran District Hospital construction, Director Rogers

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.


10.        CONSENT AGENDA
A.   Approval of minutes of the Regular Board meeting of April 26, 2017
B.   Approval of minutes of the Policies & Procedures and Bylaws committee of May 10, 2017
C.   Approval of minutes of the Special Board meeting of May 24, 2017
D.   Approval of minutes of the Finance Board meeting of May 24, 2017

11.        WRITTEN/VERBAL REPORTS
A.   Chief Executive Officer (CEO), Alan MacPhee
B.   Chief Nursing Officer (CNO), Theresa Loya
C.   Chief Human Resources Officer (CHRO), Martha Robichaux
Ø  Workers Compensation monthly chart
Ø  Physician turnover
Ø  Employee/Department turnover
Ø  Employee Communication Development meeting minutes
Ø  TalentStream PA supply & demand
Ø  TalentStream RN supply & demand
Ø  NRHA (National Rural Health Association) Workforce Shortage Problems
D.   Chief of Medical Staff (COS), Kenneth Smith, M.D.
E.   Information Technology, Jayson Prentice, Director
F.    Employees Association (EA), Rebecca Swisher, Secretary
G.   JCFH Foundation, Marilyn Corral, President
H.   JCFH Volunteers, Phyllis Linnebur
I.     Outreach Activity Report, Lorna Coci

12.        AGENDA ITEMS FOR FUTURE MEETINGS
Ø  ADAMS Management Services Corporation
Ø  New hospital building project
Ø  Hospital construction debt service analysis
Ø  Corporate Compliance Plan updates
Ø  Tour of and visit to Lompoc, Bishop & Mammoth hospitals
Ø  Strategic Plan
Ø  Stafford, King, Wiese, architects, proposal
Ø  RFP (request of proposal) architects SB1953 Seismic compliance
Ø  PRIME (Public Hospital Redesign and Incentives in Medi-Cal) update, June
Ø  JCFHD logo
Ø  Report – Community Advisory Council, Director Pribyl
Ø  Development of Ad Hoc committee – Community Advisory Council, Director Pribyl
Ø  BETA Healthcare Group – report how they formed an Advisory Council, Director Pribyl
Ø  Adoption of Medical Staff bylaws

13.        INFORMATIONAL ITEM(S)
Ø  Calendar – June meeting dates and/or rescheduling
Ø  Board Bylaws distributed – review and recommend revision(s) – due back to Finance Board meeting on June 21st
Ø  ACHD (Association of California Healthcare Districts) Board Self-Evaluation
Ø  ACHD (Association of California Healthcare Districts) CEO performance evaluation
Ø  Notice:  phone extensions at the hospital have changed to a four digit code effective May 2nd.  Our Home Health building and Northside Clinic have not yet been done.  Soon the entire District will be connected via paging system and being able to call each other direct via the 4 digit extensions.

14.        PUBLIC COMMENTS
The legislative body cannot act on or discuss an item that is not on the agenda (Government Code §54954.2(3))

15.        ADJOURNMENT
In memory of William Anderson (employee’s father-in-law), Noni Goble (Hospice), Kenneth Graeff (Hospice), Charlotte “Char” Horning (Hospice Volunteer), Jonathan Hummel, Virgil Mullis (Hospice), and Robert Northway (Hospice)

In celebration of the birth of baby:
ü  Kaiden Ray to parents Kelly Weatherly & Mark Matthews and grandmother Darla Weatherly, employee

Regular Meetings convene at 2:00 p.m. on the last Wednesday of each month, at the Senior Center unless otherwise resolved at a prior meeting.  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.  The Senior Center 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, x271, 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.

Posted: (Front of hospital, hospital hallway, JCFHD website, Chamber of Commerce web, and Sierra Sun Times)