University Medical Center of Southern Nevada Governing Board December 16, 2015

Similar documents
University Medical Center of Southern Nevada Governing Board November 18, 2015

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board January 20, 2016

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board July 25, 2018

University Medical Center of Southern Nevada Governing Board June 27, 2018

University Medical Center of Southern Nevada Governing Board January 28, 2015

University Medical Center of Southern Nevada Governing Board September 28, 2016

University Medical Center of Southern Nevada Governing Board April 22, 2015

University Medical Center of Southern Nevada Governing Board September 26, 2018

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting August 16, 2017

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting May 18, 2016

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting November 8, 2017

Strategic Planning Committee

University Medical Center of Southern Nevada Governing Board Audit and Finance Committee Meeting April 18, 2018

UMC Hospital Advisory Board Meeting 08/08/12 Page 1 of 9

Clark County Stadium Authority Board

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

.Clark County Stadium Authority Board

Article I. Name. Section 1. This organization shall be known as the Faculty Senate of the LSUHSC-NO, hereinafter referred to as the Senate.

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

ARTICLE I NAME ARTICLE II BOARD OF REGENTS POLICIES. ARTCLE III PURPOSE and RESPONSIBILITIES

Health Policy Briefing

AMENDED AND RESTATED BYLAWS of FACULTY PRACTICE FOUNDATION, INC.

American Association for Respiratory Care BYLAWS

Draft Minutes of Meeting Subject to Change Upon Approval by the Trauma Needs Assessment Taskforce at their next regularly scheduled meeting

BYLAWS OF THE FLORIDA KIWANIS FOUNDATION, INC

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* SEPTEMBER 13, 2018

BYLAWS OF THE EAST TENNESSEE STATE UNIVERSITY RESEARCH FOUNDATION

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes)

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY (MUHA) BOARD OF TRUSTEES MEETING AUGUST 10, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018

Clark County Stadium Authority Board

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

SUMMARY OF PROCEEDINGS

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order.

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014

THE ARTICLES OF INCORPORATION AND BYLAWS OF SOUTH CENTRAL ASSOCIATION OF BLOOD BANKS

Meeting No. 1,001 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. December 14, 2017

Clark County Stadium Authority Board

M I N U T E S. Bob Beers, Chair, called the Southern Nevada District Board of Health meeting to order at 8:40 a.m.

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

The Board of Directors of University Hospital. ANNUAL MEETING PUBLIC SESSION September 20, :00 a.m.

SUMMARY OF PROCEEDINGS

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

SUMMARY OF PROCEEDINGS

LAREDO COMMUNITY COLLEGE DISTRICT Laredo, Texas

REGULAR MEETING OF THE SAN GORGONIO MEMORIAL HOSPITAL BOARD OF DIRECTORS May 1, 2018

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

BOARD OF DIRECTORS. Draft Minutes of the November 15, 2018, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

KENNEWICK PUBLIC HOSPITAL DISTRICT KENNEWICK, BENTON COUNTY, WASHINGTON BOARD OF COMMISSIONERS BOARD MEETING

A registration sheet listing all attendees is on file in the Executive Office.

College of Allied Health Student Association Closed Meeting - 10/31/18

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Minutes Maricopa County Special Health Care District

The American Society of Colon and Rectal Surgeons Bylaws

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019

MURRAY STATE UNIVERSITY Staff Congress Bylaws

ESTIMATED TIMES 1. CALL TO ORDER / ROLL CALL Neal Cohen, MD, Board Chair 5:30 5:32 pm

Memorial Minutemen Alumni Association

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE Darnaby Elementary C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

BYLAWS OF THE TEXAS RUGBY REFEREES ASSOCIATION as amended June 30, 2014

HOW TO CONDUCT MEETINGS AND PERSONNEL REVIEWS

I. PURPOSE To provide a consistent practice for resolving resident disputes.

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

BYLAWS Revised October 2017

City of Los Alamitos

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

University of Nevada, Las Vegas Faculty Senate Constitution Revised January 2009

NOTICE OF A REGULAR MEETING OF THE BOARD OF TRUSTEES HOUSTON COMMUNITY COLLEGE

1. Memberships: The membership shall be divided into three categories:

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 12, 2018

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES MINUTES OF THE SPECIAL CALLED MEETING. May 8, 2017 Johnson City, Tennessee

EASTERN NEBRASKA HUMAN SERVICES AGENCY AND REGION 6 GOVERNING BOARD MEETING MINUTES November 14, 2018

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

Oregon Society for Respiratory Care Bylaws

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

RULES OF GOVERNANCE for the BOARD OF TRUSTEES of WESTERN SULLIVAN PUBLIC LIBRARY. ADOPTED: 14 AUGUST 2000 REVISED: 9 January 2017 ARTICLE I NAME

BYLAWS OF NORTHERN VIRGINIA PROFESSIONAL PET SITTERS NETWORK D/B/A NATIONAL CAPITAL AREA PROFESSIONAL PET SITTERS NETWORK

Constitution and Bylaws of the Academic Senate Charles R. Drew University of Medicine and Science

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

DMC Resident Council Constitution and By-Laws

Dr. Andrea Anderson, Vice Chair Dr. Mark W. Doubrava Mr. James Dean Leavitt Mr. Sam Lieberman Mr. Kevin J. Page

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

CONSTITUTION OF THE HILL COLLEGE FACULTY ASSOCIATION

MINUTES 1700 NW 49 th Street, Suite #150, Ft. Lauderdale, 33309

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

Constitution and Bylaws of the Chesapeake Colorectal Society. Ratified 1995 by officers:

31st Annual Gathering of Eagles Courage to Lead Las Vegas, Nevada October 16-20, 2011 AGENDA REV A. Sunday, October 16, 2011 Courage to Lead

Transcription:

University Medical Center of Southern Nevada Governing Board December 16, 2015 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, December 16, 2015 3:00 p.m. The University Medical Center Governing Board met in regular session, at the regular place of meeting in the Emerald Room, 901 Rancho Lane, Suite 180, Las Vegas, Clark County, Nevada, on Wednesday, December 16, 2015, at the hour of 3:00 p.m. The meeting was called to order at the hour of 3:06p.m. by Chair John O Reilly and the following members were present, which constituted a quorum of the members thereof: CALL TO ORDER Board Members: Present: John O Reilly, Chair Eileen Raney, Vice Chair Renee Franklin Donald Mackay, M.D. John White Harry Hagerty Michael Saltman Laura Lopez-Hobbs Jeff Ellis Absent: None Ex-Officio Members: Present: Mason VanHouweling, Chief Operating Officer Thomas Schwenk, M.D., Dean, University of Nevada School of Medicine Barbara Atkinson, M.D, Planning Dean, UNLV School of Medicine Dale Carrison, D.O., Chief of Staff Absent: None Also Present: Susan Pitz, General Counsel Terra Lovelin, Board Secretary

December 16, 2015 Page 2 of 9 SECTION 1. OPENING CEREMONIES ITEM NO. 1 PUBLIC COMMENT Chair O Reilly asked if there were any persons present in the audience wishing to be heard on any item on this agenda. Speaker(s): None ITEM NO. 2 Approval of minutes of the regular meeting of the UMC Governing Board on November 18, 2015. (Available at University Medical Center, Administrative Office) (For possible action) FINAL ACTION: A motion was made by Member Saltman that the minutes be approved as ITEM NO. 3 Approval of Agenda (For possible action) FINAL ACTION: A motion was made by member Saltman that the agenda be approved as presented. Motion carried by unanimous vote. SECTION 2. BUSINESS ITEMS ITEM NO. 4 Receive an overview of the GME program from the Designated Institutional Official, and Associate Dean for Graduate Medical Education, Dr. Miriam Bar-On, (For possible action) DOCUMENT(S) SUBMITTED: Graduate Medical Education Annual Report, Academic Year 2014-2015 DISCUSSION: Dr. Bar-On highlighted some aspects of the GME program: -Number of trainees reached 269. -Pulmonary Critical Care fellowship submitted and accredited. -Increase in board passage rates. -Resident salaries were raised to the 25th percentile nationally. A discussion took place regarding competition with similar programs and Dean Tom Schwenk provided his views on this subject. Member Hagerty asked for more information with regards to the salaries and Dr. Bar-On explained further. Dr. Carrison noted that ACA has increased residency caps and salaries for new programs where we are quite lower because we are stuck at our original level.

December 16, 2015 Page 3 of 9 Dean Schwenk noted that this issue is a well known problem and there are continuing efforts to cut reimbursement to GME. This situation is extremely unfair and there is no solution on the horizon. It would take a congressional action to change. At this time, Chair O Reilly asked to hear item #9 next due to the need for Dr. Atkinson to leave for another meeting at the County. FINAL ACTION: No action taken. ITEM NO. 9 Receive an update on the University of Nevada Las Vegas School of Medicine; and direct staff accordingly. (For possible action) DOCUMENT(S) SUBMITTED: None Submitted DISCUSSION: Dean Barbara Atkinson, UNLV School of Medicine provided the following updates to the Board: -This morning, the City Council approved the planning and expansion of the Medical District. - She will be leaving this meeting early to attend a meeting about the land transfer of the parcel; about 10 acres. -The architects have been chosen but are waiting until the approval of the parcel. -Dec.1 was the deadline to submit all their documents for the accreditation and they completed this; they are now waiting for the decision. - They now have 20 faculty and staff for the new school. FINAL ACTION: None taken. At this time, Chair O Reilly asked to hear item #10 next as CEO VanHouweling will be attending the same meeting as Dr. Atkinson. ITEM NO. 10 Receive an update from the Hospital CEO; and direct staff accordingly. (For possible action) DOCUMENT(S) SUBMITTED: None Submitted DISCUSSION: CEO VanHouweling is attending the same meeting with Dean Atkinson this afternoon so he will be leaving after his update to the Board. Mr. VanHouweling provided the following operational updates. -The Joint Commission was on site for the last three days and they were very complimentary of the staff and of the progress we have made. -The General Medical Staff meeting occurred and over 140 physicians showed up. The Chief of Staff election occurred and Dr. Dale Carrison was elected for another two year term. -You Drink, Your Loose community event was held in the Trauma parking lot.

December 16, 2015 Page 4 of 9 -UMC Heroes Blood Drive, UMC took the trophy for over 401 units of blood donated. -A big thank you to Harry and the Foundation for providing raffle items at the employee holiday party, which was held on December 3. Over 300 employees attended the event which was held at the Texas Station. The Texas Station has been a great friend to us and to our patients. -ICARE4U is being rolled out and is scheduled to be completed by April. FINAL ACTION: None taken. ITEM NO. 5 Receive a report from the Clinical Quality and Professional Affairs Committee and take any action deemed appropriate. (For possible action) DOCUMENT(S) SUBMITTED: None DISCUSSION: Renee Franklin, Chair of the Clinical Quality and Professional Affairs Committee gave a brief overview of what was discussed at their last meeting on December 15, 2015. The committee received a report on the following: -Metrics of the hospital, including patient safety indicators. -UHC visit; they worked with staff to better understand the coding and documentation issues. -ICARE4U discussion. -Implementation of the white boards in the patient s room; they have been well received and helpful to both staff and patients. -Presentation by Dr. Jay Fisher regarding mental health issues in children and the lack of resources we have to help treat individuals under the age of 18. -Medical and Dental Staff bylaws; will be on January Board agenda. FINAL ACTION: No action taken ITEM NO. 6 Receive a report from the Audit and Finance Committee; and take any action deemed appropriate. (For possible action) DOCUMENT(S) SUBMITTED: None DISCUSSION: Eileen Raney, Chair of the Audit and Finance Committee, gave a brief summary from the meeting that was held on December 9, 2015. The main issue that was discussed was the new Electronic Health Record system. The final vendors have come in and conducted demonstrations. Each vendor was asked to present a one hour video that was distributed to the entire staff of the hospital. The subcommittees met separately and reviewed the results of the demos and supplied reports to staff. Reference checks have been completed along with due diligence. Staffing needs are being reviewed and the Audit and

December 16, 2015 Page 5 of 9 Finance Committee will be back before the Board to give a five year cost analysis at their January board meeting. The go-live target date is fall of 2017. Audit and Finance will present a recommendation to this board in January after its meeting. The Gartner Consulting Group will be looking at this particular contract without added cost due to the membership we have with Gartner. Member Hagerty discussed the issue of filling these new IT positions with current employees and how UMC can ensure a smooth process with the implementation of the EHR System. FINAL ACTION: None taken. ITEM NO. 7 Receive the monthly financial report for October 2015; and direct staff accordingly. (For possible action) DOCUMENT(S)SUBMITTED: -October FY2016 Financials DISCUSSION: Chief Financial Officer, Stephanie Merrill gave a review of the financials for October FY 2016. Robotics was discussed and Mr. Houser mentioned that UMC is privileging more physicians on the robot. FINAL ACTION: No action taken. ITEM NO. 8 Receive an update on the University of Nevada School of Medicine; and direct staff accordingly. (For possible action) DOCUMENT(S) SUBMITTED: None DISCUSSION: Tom Schwenk, Dean of UNSOM stated that he had nothing specific to report but he wanted to compliment Dr. Bar-On on her presentation and leadership. He also announced that Dr. Bar-On would serve jointly for UNSOM and UNLV so the transition of the GME programs will be smooth. She is a national expert on GME and residency accreditation. FINAL ACTION: None taken. ITEM NO. 11 Approve future meeting dates and times through calendar year 2016; and direct staff accordingly. (For possible action)

December 16, 2015 Page 6 of 9 DOCUMENT(S) SUBMITTED: 2016 Meeting Date Schedule DISCUSSION: Member Franklin made a suggestion to move the Clinical Quality Meetings to Monday, instead of the Tuesday. Board Secretary, Terra Lovelin will be in touch with the members of this committee and coordinate the 2016 Clinical Quality and Professional Affairs Committee schedule that will work best for everyone. FINAL ACTION: A motion was made by Chair O Reilly to approve the dates as listed, subject to Renee s suggested changes. Motion carried by unanimous vote. ITEM NO. 12 Review the standing committee assignments and make any changes necessary for the calendar year 2016. DOCUMENT(S) SUBMITTED: None submitted DISCUSSION: Chair O Reilly asked that if anyone has any suggestion with changes in committee assignments, to email himself and copy General Counsel, Susan Pitz. He also requested that this item be placed on the January 2016 Board agenda. SECTION 3: CONSENT ITEMS All matters of this section were considered to be routine and were acted upon in one motion. ITEM NO. 13 Accept the Fiscal Year 2015 Audit Report from BDO USA, LLP, Certified Public Accountants for University Medical Center of Southern Nevada; and direct staff according. (For possible action) DOCUMENT(S) SUBMITTED: - Basic Financial Statements and Single Audit Information - Audit Wrap-Up ITEM NO. 14 Approve the Application of a Sub-Grant Award (HD # 15130) for the Ryan White HIV/AIDS Part B Program between the State of Nevada Department of Health and Human Services Health Division and University Medical Center of Southern Nevada and authorize the CEO to accept the Sub-Grant if and when awarded; and take action as deemed appropriate. (For possible action) DOCUMENT(S) SUBMITTED: -Notice of Sub-Grant Award

December 16, 2015 Page 7 of 9 ITEM NO. 15 Approve the new Professional Services Agreements (Individual and Group Physician On-Call Coverage) for Neurosurgery/Spine and Cardiac Anesthesia Services, and authorize the CEO to execute Individual or Group Agreements with providers of these on-call services, and to approve each agreement extension year if/when each option is exercised; and take action as deemed appropriate. (For possible action) DOCUMENT SUBMITTED: -Professional Services Agreement (Group Physician On-Call Coverage) - Professional Services Agreement (Individual On-Call Coverage) ITEM NO. 16 Approve Notice of Option to Extend the Interlocal Agreement for Family Medicine Resident and Fellow Moonlighting at UMC, with the Board of Regents of the Nevada System of Higher Education on behalf of the University of Nevada School of Medicine; and take action as deemed appropriate. (For possible action) DOCUMENT SUBMITTED: - Notice of Option Letter from UMC ITEM NO. 17 Approve Amendment Two to Agreement for Physician Professional Services for Urgent Care Services, with the University of Nevada School of Medicine Integrated Clinical Services, Inc. and University of Nevada School of Medicine Multispecialty Group Practice South, Inc. d/b/a/ Medschool Associates South, Inc., to extend the Agreement for 12 months; and take action as deemed appropriate. (For possible action) DOCUMENT SUBMITTED: - Amendment Two to Agreement ITEM NO. 18 Approve ratification by the Governing Board Amendment Two to Quality Measures Abstraction Agreement between Primaris Holdings, Inc. and University Medical Center of Southern Nevada; and take action as deemed appropriate. (For possible action)

December 16, 2015 Page 8 of 9 DOCUMENTS SUBMITTED: -Amendment Two to Agreement ITEM NO. 19 Approve the Provider and Hospital Agreements between Aetna Health, Inc. and University Medical Center of Southern Nevada (UMC); and take action as deemed appropriate. (For possible action) DOCUMENTS SUBMITTED: -Hospital Services Agreement ITEM NO. 20 Approve ratification of the Third Amendment to the Hospital Participation Agreement between Choice Care Network and University Medical Center of Southern Nevada; and take action as deemed appropriate. (For possible action) DOCUMENTS SUBMITTED: -Third Amendment Hospital Participation Agreement ITEM NO. 21 Approve the Agreement between Radiometer America, Inc. and University Medical Center of Southern Nevada for Blood Gas Analyzers, Software, Supplies and Associated Support; and take action as deemed appropriate. (For possible action) DOCUMENTS SUBMITTED: -Business Associate Agreement SECTION 4: EMERGING ISSUES ITEM NO. 22 Identify emerging issues to be addressed by staff or by the Board at future meetings; and direct staff accordingly. (For possible action) None COMMENTS BY THE GENERAL PUBLIC:

December 16, 2015 Page 9 of 9 A period devoted to comments by the general public about matters relevant to the Board s jurisdiction will be held. No action may be taken on a matter not listed on the posted agenda. Comments will be limited to three minutes. Please step up to the speaker s podium, clearly state your name and address and please spell your last name for the record. All comments by speakers should be relevant to the Board s action and jurisdiction. Speaker(s): None There being no further business to come before the Board at this time, at the hour of 4:30 p.m. Chairman O Reilly adjourned the meeting. Minutes Prepared by: Terra Lovelin APPROVED: January 20, 2016