The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

Similar documents
The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only.

SAN DIEGO JUVENILE COURT PROCEDURE TO OBTAIN AUTHORIZATION TO USE OR DISCLOSE PROTECTED MENTAL HEALTH INFORMATION FOR EVALUATIONS OF MINORS IN CUSTODY

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

Bylaws of the Board of Trustees

DURABLE POWER OF ATTORNEY FOR HEALTH CARE DECISIONS (Medical Power of Attorney) I,, born, designate

PIONEERS MEMORIAL HEALTHCARE DISTRICT 207 West Legion Road, Brawley, CA RESCHEDULED REGULAR & SUPPLEMENTAL MEETING OF THE BOARD OF DIRECTORS

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

PHARMACY AND DRUG ACT

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

FIRST COAST HEALTH ALLIANCE, LLC CHARTER AUDIT AND FINANCE COMMITTEE

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

PHARMACY AND DRUG REGULATION

PRESCRIPTION MONITORING PROGRAM MODEL ACT 2010 Revision

HEALTH INFORMATION ACT

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

SCHOLARSHIP PREP REGULAR BOARD AGENDA

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Pledge of Allegiance: Director Ed Chavez

MENTAL HEALTH ADVANCE DIRECTIVES - GUIDE FOR AGENTS

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

A G E N D A. July 8, 2008

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

JACKSON COUNTY DEMOCRATIC COMMITTEE

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

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

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619)

CITY OF IRWINDALE AGENDA FOR THE REGULAR MEETING OF THE SENIOR CITIZEN COMMISSION JANUARY 28, :00 A.M. IRWINDALE CITY HALL/ COUNCIL CHAMBER

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

The Pharmacy and Pharmacy Disciplines Act

ST. JOSEPH SCHOOL PARENT TEACHER GUILD BYLAWS. A. This organization shall be known as the St. Joseph School Parent Teacher Guild (PTG).

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, February 1, :00 A.M.

The Georgia Association of Fire Chiefs

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

AGENDA PLANNING COMMISSION

CITIZEN COMMUNICATIONS

The Pharmacy and Pharmacy Disciplines Act

Agenda. Executive Committee. Mark Packard Board Chair Rebecca Jones Board Vice-Chair John Aguilera PAF Vice-Chair Ed Gallo MSPBD Chair

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

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1

REPUBLIC OF SOUTH AFRICA

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BYLAWS OF EATON RAPIDS MEDICAL CENTER, INC.

San Diego Association of Directors of Volunteer Services

Infection Control and the Power of Clinical Data Integration

By-laws and Budget & Operating Policies

Independent Payment Advisory Board (IPAB)

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

AGENDA Tuesday, March 14, 2017

MENTAL HEALTH ADVANCE DIRECTIVES

I. DECLARATION RELATING TO LIFE-SUSTAINING PROCEDURES

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA

HOUSE REPUBLICAN STAFF ANALYSIS

Minutes Maricopa County Special Health Care District

BYLAWS OF THE TRAUMA SERVICE AREA-B REGIONAL ADVISORY COUNCIL (BRAC) Article II. Name, Address and Area of Service

Florida Senate SB 518 By Senator Saunders

GENERIC EQUIVALENT DRUG LAW Act of Nov. 24, 1976, P.L. 1163, No. 259 AN ACT Relating to the prescribing and dispensing of generic equivalent drugs.

GREATER MIAMI VALLEY EMERGENCY MEDICAL SERVICES COUNCIL, INC (A Non-Profit Organization) CODE OF REGULATIONS

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

NOTE: CDA items are denoted by an *.

To the Lord Mayor and Report No. 10/2018. Audit Committee Charter and Work Programme 2018

Enabling Actions: F4TTG/Bt; 12(6/ 10; 4/21/ 15: 9/ 20/ 16

EL PASO COUNTYHOSPITAL DISTRICT BOARD

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

MIDWIFERY. The Midwifery Act. being

Thursday, January 17, 2019 at 9:45a.m.

CALIFORNIA STATE LOTTERY COMMISSION Minutes May 28, 2015 Sacramento, California

/20/ PUBLIC COMMENT PERIOD 6. CLOSED SESSION 6.A.

OPERATIONS MANUAL. POLICY GUIDELINES FOR SOUTH DAKOTA FEDERATION of NARFE BOARD and CHAPTERS. and ATTACHMENTS

February 16, :00 AM Disney Contemporary

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

Ventura County Medi-Cal Managed Care Commission {VCMMCC) dba Gold Coast Health Plan {GCHP) February 27, 2017 Regular Meeting Minutes

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

CONSTITUTION WESTERN NEW YORK SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC.

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

SUMMARY ACTION MINUTES

BYLAWS I. NAME PRINCIPAL OFFICE

BOARD GOVERNANCE, AUDIT AND COMPLIANCE MEETING AGENDA

Transcription:

TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING December 13, 2018 2:30 o clock p.m. Classroom 7 - Eugene L. Geil Pavilion Open Session Assembly Rooms 1, 2 & 3 4002 Vista Way, Oceanside, CA 92056 The Board may take action on any of the items listed below, unless the item is specifically labeled Informational Only Agenda Item 1 Call to Order 3 min. Standard 2 Approval of agenda 3 Public Comments Announcement Members of the public may address the Board regarding any item listed on the Closed Session portion of the Agenda. Per Board Policy 14-018, members of the public may have three minutes, individually, to address the Board of Directors. 3 min. Standard 4 Oral Announcement of Items to be Discussed During Closed Session (Authority: Government Code, Section 54957.7) 5 Motion to go into Closed Session 6 Closed Session 1 Hour a. Conference with Legal Counsel Potential Litigation (Authority: Government Code, Section 54956.9(d) 2 (1 Matter) b. Hearings on Reports of the Hospital Medical Audit or Quality Assurance Committees (Authority: Health & Safety Code, Section 32155) c. Approval of prior Closed Session Minutes 7 Motion to go into Open Session 8 Open Session Open Session Assembly Room 3 Eugene L. Geil Pavilion (Lower Level) and Facilities Conference Room 3:30 p.m. 9 Report from Chairperson on any action taken in Closed Session (Authority: Government Code, Section 54957.1). 10 Roll Call / Pledge of Allegiance 3 min. Standard Note: Any writings or documents provided to a majority of the members of Tri-City Healthcare District regarding any item on this Agenda will be made available for public inspection in the Administration Department located at 4002 Vista Way, Oceanside, CA 92056 during normal business hours. Note: If you have a disability, please notify us at 760-940-3347 at least 48 hours prior to the meeting so that we may provide reasonable accommodations.

11 Public Comments Announcement Members of the public may address the Board regarding any item listed on the Board Agenda at the time the item is being considered by the Board of Directors. Per Board Policy 14-018, members of the public may have three minutes, individually, to address the Board of Directors. NOTE: Members of the public may speak on any item not listed on the Board Agenda, which falls within the jurisdiction of the Board of Directors, immediately prior to Board Communications. 12 Welcome and Introduction of New Board Members: 1) Rocky Chavez 2) George Coulter 3) Tracy Younger 13 Special Award Presentation: a) Honoring James J. Dagostino, DPT, PT and Laura E. Mitchell, RN for their service on the TCHD Board of Directors 14 Report from TCHD Foundation 1) Diamond Ball 2) Employee Giving Campaign 2 min. Standard 5 min. Chair 5 min. Chair 10 min. Acting Foundation President 15 October 2018 Financial Statement Results 10 min. CFO 16 New Business 1) Consideration and possible action to elect Board of Director Officers for calendar year 2019: 1) Chair 2) Vice Chair 3) Secretary 4) Treasurer 5) Assistant Secretary 6) Assistant Treasurer 7) Board Member 2) Consideration to certify a recognized Employee Organization as the exclusive bargaining representative 10 min. 10 min. Chair Sr. Dir. H/R 3) Consideration to nominate Board Member to serve on the San Diego Local Agency Formation Commission (LAFCO) as a Regular Special District Member or Alternate Special District Member whose term will expire 2023.. 10 min. Chair 4) Consideration of proposed 2019 Board Meeting Schedule 5 min. Chair 17 Old Business None 18 Chief of Staff 5 min. Standard a) Consideration of November 2018 Credentialing Actions and Reappointments Involving the Medical Staff and Allied Health Professionals as recommended by the Medical Executive Committee on November 26, 2018 b) Rules & Regulations: 1) AHP TCHD Regular Board of Directors Meeting Agenda -2- December 13, 2018

c) Privilege Card: 1) Cardiology 19 Consideration of Consent Calendar 5 min. Standard Administrative & Board Committees (1) All Committee Chairs will make an oral report to the Board regarding items being recommended if listed as New Business or pulled from Consent Calendar. (2) All items listed were recommended by the Committee. (3) Requested items to be pulled require a second. (1) Administrative Committee a) Patient Care Policies & Procedures 1) Code Adam 369 Policy 2) Micromedex Carenotes Procedure (DELETE) 3) Skills Lab, Annual Interdisciplinary Policy 4) Stryker Glide Lateral Air Transfer Device Procedure 5) Volunteers, Patient Care Services Department Policy b) Administrative Policies & Procedures 1) Authorized Access Medications 298 2) Severance Plan 454 c) Infection Control 1) Management of Patients with Multi-Drug Resistant Organisms (MDRO) and/or C,Difficile Infection d) NICU 1) Criteria for Case Referrals to Morbidity and Mortality 2) Education Plan, NICU 3) NICU Placement; Overflow to Alternate Location (Temporary Overflow) (DELETE) e) Pharmacy 1) Antimicrobial Stewardship Program Policy (DELETE) 2) Bedside Medication Storage (DELETE) 3) Controlled Substances Pharmacy 4) Discharge Prescriptions 5) Drug Compounding for Medication Not Commercially Available 6) Drug Product Procurement and Inventory Management 7) Unusable Medications 8) Verbal and Written orders General (DELETE) f) Rehabilitation 1) Physical Plant 105 g) Pre-printed Orders 1) Adult Parenteral Nutrition Orders 2) Wound V.A.C. (Vacuum Assisted Closure) Orders 8711-4026 (DELETE) h) Formulary Requests TCHD Regular Board of Directors Meeting Agenda -3- December 13, 2018

1) Cangrelor 2) Disopyramide phosphate (Norpace CR ) 3) On-Q Pumps (2) Board Committees A. Community Healthcare Alliance Committee Director Nygaard, Committee Chair B. Finance, Operations & Planning Committee Director Nygaard, Committee Chair Open Community Seats 0 (Committee minutes included in Board Agenda packets for informational purposes 1) Approval of a global agreement with Beckman Coulter for a term of 42 months, beginning January 1, 2019 through June 30, 2022, for an annual cost of $609,240 and a total cost for the term of $2,132,340. 2) Approval of an agreement with BD Diagnostics for two Phoenix M50 Instruments, and associated consumables, for a term of 84 months, beginning January 1, 2019 through December 31, 2025, for an annual cost of $736,968 and a total cost for the term of $5,158,776. 3) Approval of an agreement with San Diego Blood Bank for blood products and immunohematology reference laboratory services for a term of 60 months, beginning January 1, 2019 through December 31, 2023, for an annual cost of $1,890,000 and a total cost for the term of $9,450,000. 4) Approval of an agreement with Dr. Anitha Rajamanickam as the Cardiac Rehabilitation Services, On-Site and Wellness Center Coverage Physician, for a term of 36 months, beginning January 1, 2019 through December 31, 2021, not to exceed an average of 39 hours per month or 458 hours annually, at an hourly rate of $148.30 for an annual cost of $69,404 and a total cost for the term of $208,213. 5) Approval of an agreement with Dr. Jeffrey Ferber as the Medical Director for Employee Health Services Department for a term of 24 months, beginning January 1, 2019 through December 31, 2020 for a total cost for the term not to exceed $76,800. 6) Approval of an agreement with Dr. James Johnson as the Physician Chairperson of MDQA/Peer Review/QAPI for a term of 18 months beginning January 1, 2019 through June 30, 2020, not to exceed an average of 33 hours in total per month or 400 hours annually, at an hourly rate of $155 for an annual cost of $62,000 and a total cost for the term not to exceed $108,000. CHAC Comm. FO&P Comm. TCHD Regular Board of Directors Meeting Agenda -4- December 13, 2018

C. Professional Affairs Committee Director Grass, Committee Chair D. Audit, Compliance & Ethics Committee Director Schallock, Committee Chair Open Community Seats 0 (3) Minutes Approval of: a) Special Board of Directors Meeting November 15, 2018 b) Regular Board of Directors Meeting November 8, 2018 (4) Meetings and Conferences None (5) Dues and Memberships a) 2019 California Special District s Association Renewal - $6,647.67 PAC Audit, Comp. & Ethics Comm. Standard 20 Discussion of Items Pulled from Consent Agenda 10 min. Standard 21 Reports (Discussion by exception only) (a) Dashboard Included (b) Construction Report None (c) Lease Report (October, 2018) (d) Reimbursement Disclosure Report October, 2018) (e) Seminar/Conference Reports None 0-5 min. Standard 22 Comments by Members of the Public NOTE: Per Board Policy 14-018, members of the public may have three (3) minutes, individually and 15 minutes per subject, to address the Board on any item not on the agenda. 5-10 minutes Standard 23 Additional Comments by Chief Executive Officer 5 min. Standard 24 Board Communications (three minutes per Board member) 18 min. Standard 25 Report from Chairperson 3 min. Standard 26 Total Budgeted for Open Session 2 hours 27 Oral Announcement of Items to be Discussed During Closed Session 28 Motion to Return to Closed Session (if needed) 29 Open Session 30 Report from Chairperson on any action taken in Closed Session (Authority: Government Code, Section 54957.1) (If Needed) 31 Adjournment TCHD Regular Board of Directors Meeting Agenda -5- December 13, 2018