MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

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

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING February 9, 2018

THE UNIVERSITY OF TENNESSEE BOARD OF TRUSTEES MINUTES OF THE EXECUTIVE AND COMPENSATION COMMITTEE. February 22, 2018 Knoxville, Tennessee

Bylaws of the Medical University Hospital Authority Board of Trustees

Bylaws of the Medical University of South Carolina Board of Trustees

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

University of Central Missouri Board of Governors Plenary Session October 27, 2017

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

Board of Trustees North Carolina State University Raleigh, NC April 22, 2011

CENTER ON AGING FOUNDATION, INC. ( CORPORATION ) AMENDMENT TO ARTICLES OF INCORPORATION AND BYLAWS; APPROVAL OF BOARD APPOINTMENTS

Clemson University Clemson, South Carolina MINUTES. of the meeting of

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

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

CORNELL HOTEL SOCIETY BYLAWS

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

1. Call to Order. Chairman Hatch called the meeting to order. 2. Roll Call. A quorum was verified and roll call was taken.

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

As authorized in Article V of the Bylaws of Emory University, the following bylaws are adopted to govern the

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

MEETING OF THE BOARD OF TRUSTEES. Audit, Risk, and Compliance Committee. April 24, 2018

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Valley Medical Center

ECONOMICS AND FINANCE SOCIETY CONSTITUTION

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal

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

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

THE BYLAWS OF THE FACULTY SENATE

CANADA GOOSE HOLDINGS INC.

LEXINGTON COUNTY SCHOOL DISTRICT ONE Board Meeting Minutes September 17, 2013

AGENDA West Virginia State University BOARD OF GOVERNORS Erickson Alumni Center, Grand Hall January 27, :00 p.m. 6:15 p.m.

CONSTITUTION AND BY-LAWS. South Carolina Young Farmer and Agribusiness Association Revised: CONSTITUTION

KLAMATH COMMUNITY COLLEGE

County of Santa Clara Fairgrounds Management Corporation

Hoc Mai, the Australia Vietnam Medical Foundation. Rules. Act means the University of Sydney Act 1989 (as amended) (NSW).

(April 9, 1981) 44. RESOLUTION Establishing the WILLIAM A. KENYON AND ALICE S. KENYON SCHOLARSHIP

Board of Trustees Signet Executive Board Room March 7, 2018

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

Harrisburg Area Community College Board of Trustees Meeting Minutes December 2, 2008

REGULAR SESSION DRAFT MINUTES

Clemson University Clemson, South Carolina MINUTES. Held in the Board Room, Sikes Hall. January 27, 1984

CONSTITUTION Of THE CANADIAN LIFE INSURANCE MEDICAL OFFICERS ASSOCIATION Revised May 2009

Omicron Kappa Upsilon

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES EXECUTIVE COMMITTEE AUGUST 2017 SPECIAL CALLED MEETING AGENDA

OF SUPERVISORS MEETING

* Items added or revised AGENDAS

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

* Items added or revised AGENDAS

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting September 16, 2014

BYE-LAWS THE LONDON CHAMBER OF COMMERCE AND INDUSTRY

Constitution and Bylaws

American Association of Hip and Knee Surgeons Bylaws

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

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

THE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017

SAINT LOUIS UNIVERSITY FACULTY SENATE MINUTES. January 18, 2000 (revised)

UNIVERSITY OF FLORIDA BOARD OF TRUSTEES COMMITTEE ON GOVERNANCE COMMITTEE MINUTES 3, NE

BOARD OF DIRECTORS MEETING MINUTES TUESDAY, AUGUST 25, :00 P.M.

MINUTES OF THE BOARD OF DIRECTORS MEETING OF KLAMATH RIVER RENEWAL CORPORATION August 24, 2017

SCHEDULE MEETINGS OF THE BOARD OF REGENTS AND COMMITTEES THE TEXAS A&M UNIVERSITY SYSTEM July 22-23, 2010 Texas A&M University, College Station, Texas

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall.

Mr. Mansour provided some opening remarks and then proceeded with the meeting.

BYLAWS OF CCSU, FOUNDATION, INC. Adopted 21 December 1971 Amended 16 November 2000 ARTICLE I - OFFICE

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 20, 2018

Executive Committee Agenda

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

BY-LAWS OF THE ALUMNI SOCIETY OF THE SCHOOL OF ENGINEERING AND APPLIED SCIENCE OF THE UNIVERSITY OF PENNSYLVANIA

FGCU Presidential Search Advisory Committee Wednesday, October 19, 2016

Nomination Committee s Terms of Reference

Regulations (Terms of Reference) AUDIT COMMITTEE OF THE SUPERVISORY BOARD

PHI BETA KAPPA Iota of New York BY-LAWS

Florida International University. Assembly of Chairs. Constitution and By-laws

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

SPECIAL MEETING OF THE BOARD OF DIRECTORS KAUAI ISLAND UTILITY COOPERATIVE Held at 4463 Pahe`e Street Līhu e, Kaua`i, Hawai`i On February 22, 2018

PROPOSED AMENDMENT TO THE GOVERNING REGULATIONS

The Constitution of the Mid-Atlantic Athletic Trainers' Association

STATE UNIVERSITY OF NEW YORK NEW PALTZ BYLAWS OF THE COLLEGE FACULTY

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING

AMENDED AND RESTATED BYLAWS OF MAYO CLINIC HISTORICAL PREAMBLE

BYLAWS OF THE GUALALA MUNICIPAL ADVISORY COUNCIL (GMAC) ARTICLE I ARTICLE II

ATA REGULAR BOARD MEETING AGENDA

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

SCPA Constitution. Section 1. The name of the Association shall be the South Carolina Press Association.

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

HANDBOOK FOR FACULTY SENATORS. University of South Carolina Palmetto College Campuses Faculty Senate

Board of Governors of the Pennsylvania s State System of Higher Education. Meeting Minutes

Missouri University of Science and Technology BY-LAWS MINES & METALLURGY ACADEMY I. MEMBERSHIP QUALIFICATIONS FOR THE MINES & METALLURGY ACADEMY

BYLAWS THE GEORGE WASHINGTON UNIVERSITY. Revised Bylaws - Adopted May 18, 1978

Transcription:

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018 The Board of Trustees of the Medical University Hospital Authority convened Friday, May 18, 2018, with the following members present: Dr. Donald R. Johnson II, Chairman; Mr. William H. Bingham, Sr., Vice Chairman; Ms. Terri R. Barnes; Mr. Jim Battle; Dr. Melvin Brown; Dr. Guy Castles; Dr. Richard Christian; Ms. Barbra Johnson Williams; Dr. James Lemon; Mr. Charles Schulze; Dr. Murrell Smith; Mr. Michael Stavrinakis; Dr. Charles Thomas The following administrative officials were also present: Dr. David Cole, President; Ms. Lisa Montgomery, Executive Vice President for Finance and Operations; Dr. Lisa Saladin, Executive Vice President for Academic Affairs and Provost; Dr. Patrick Cawley, CEO, MUSC Health and Vice President for Health Affairs; Ms. Annette Drachman, General Counsel; Mr. Jim Fisher, Vice President for Development and Alumni Affairs; Dr. Ray Dubois, Dean, College of Medicine; Dr. Kathleen Brady, Vice President for Research. Item 1. Call to Order Roll Call. There being a quorum present, Chairman Johnson called the meeting to order at 8:00 a.m. Ms. Jane Scutt called the roll and announced the following: In compliance with the Freedom of Information Act, notice of meetings and agendas were furnished to all news media and persons requesting notification. Item 2. Secretary to Report Date of Next Meeting. Ms. Scutt stated that there will be a special called meeting of the Board of Trustees on Friday, June 22, 2018, in Columbia, South Carolina, and the next regularly scheduled Board of Trustees meeting is Friday, August 10, 2018. Item 3. Approval of Minutes of the Regular Meeting of the Medical University Hospital Authority of April 13, 2018. Board Action: Dr. Johnson called for a motion for the approval of the minutes. A motion was made by Mr. Schulze; the motion was seconded, voted on and unanimously carried. Following the approval of the minutes, Dr. Johnson, on behalf of the Board of Trustees, presented a resolution to Mr. Bill Peagler, Berkeley County Supervisor, for his support of MUSC and to his service to the citizens of South Carolina. Mr. Peagler thanked Dr. Johnson, the Board of Trustees and MUSC leadership for this honor. RECOMMENDATIONS AND INFORMATIONAL REPORTS OF THE PRESIDENT NEW BUSINESS: 1

Item 4. Other Business. No report. OPERATIONS, QUALITY AND FINANCE COMMITTEE. CHAIRMAN: DR. MURRELL SMITH, SR. NEW BUSINESS: Item 5. MUHA Status Report. Statement: Dr. Patrick Cawley, CEO, MUSC Health, gave a brief update on 2018 goal performance year to date. Item 6. MUHA Financial Report. Statement: Mr. Lisa Goodlett, CFO, gave an update on MUHA s financial status through March 2018. Item 7. Update on MUSC Physicians. Statement: Dr. Elston, President, MUSC Physicians, gave an update on key actions by the MUSC P Executive Committee. Appointed new Chief Physician Executive, Dr. Gene Hong, to MUSC Health Alliance and MUSC Health Partners boards. Approved equipment purchase, funded by philanthropy support from the MUSC Foundation, for the Department of Ophthalmology to support clinical activity. Continued progress on recruiting new CFO to replace Gina Ramsey who retired. Item 8. Legislative Update. Statement: Mr. Mark Sweatman, Director, Government Relations, gave an update on legislative activities at the state and federal level. 2

Item 9. Item 10. Medical University Hospital Authority Appointments, Reappointments and Delineation of Privileges (Consent Item). Statement: An updated list of appointments, reappointments and delineation of privileges to the medical staff were presented for approval. Recommendation of Administration: That the appointments, reappointments and delineation of privileges to the medical staff be approved. Board Action: Dr. Lemon moved for approval. The motion was seconded, voted on and unanimously carried. Item 11. Medical Executive Committee Minutes (Consent Item). Statement: Medical Executive Committee minutes for March 2018 were presented for information. Recommendation of Administration: That this be received as information. Item 12. Medical Center Contracts and Agreements (Consent Item). Statement: Contracts and Agreements that were signed since the last board meeting were presented for information. Recommendation of Administration: That this be received as information. PHYSICAL FACILITIES COMMITTEE. CHAIRMAN: MR. WILLIAM H. BINGHAM, SR. None NEW BUSINESS: None 3

Item 13. MUHA Facilities Procurement / Contracts for Approval. Item 14. Item 15. Facilities Contracts Awarded (Consent Item). Statement: Contracts awarded since the last meeting were presented for information. SHAWN JENKINS CHILDREN S HOSPITAL COMMITTEE. CHAIRMAN: MICHAEL STAVRINAKIS None NEW BUSINESS: Item 16. AUDIT COMMITTEE. CHAIRMAN: THOMAS L. STEPHENSON, ESQ. None NEW BUSINESS: None Item 17. OTHER BUSINESS FOR THE BOARD OF TRUSTEES: Item 18. Approval of Consent Agenda. Statement: Approval of the Consent Agenda was requested. Recommendation of Administration: That the consent agenda be approved. 4

Board Action: Mr. Schulze moved for approval. The motion was seconded and unanimously voted that the consent agenda be approved in its entirety. Item 19. Executive Session. Statement: Mr. Battle made a motion to move into closed session to discuss the following items pursuant to sections 30 4 70(a) (1) of the South Carolina Code: Discussion of employment, appointment or compensation of an employee, a student, or a person regulated by a public body or the appointment of a person to a public body, including honorary degree recipients and affiliate faculty. In addition, he moved to go into closed session to discuss the following items pursuant to sections 30 4 70(a) (2 and 5) of the South Carolina Code: Discussion of information related to negotiation of contractual arrangements and the purchase of property related to the expansion of clinical services; and Discussion of information related to negotiation of contractual arrangements for research activities. Board Action: The motion made by Mr. Battle was seconded and unanimously carried. Mr. Bingham stated that the board would move into closed session immediately at the conclusion of the agenda. Item 20. New Business for the Board of Trustees. Item 21. Report from the Chairman. There being no further business, the Hospital Authority meeting was adjourned and the University Board of Trustees meeting was convened. Respectfully submitted, Mark C. Sweatman Secretary MCS/jls 5