Hamilton Health Sciences Board of Directors. Minutes

Similar documents
Hamilton Health Sciences Board of Directors. Minutes. LOCATION: The Rock Garden, Royal Botanical Gardens, 1185 York Blvd., Hamilton, Ontario

Hamilton Health Sciences Board of Directors. Minutes

Hamilton Health Sciences Board of Directors. Minutes. LOCATION: Boardroom Hamilton General Hospital, 237 Barton St. E., Hamilton, Ontario

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

Joseph Brant Hospital Board of Directors Meeting

AUDIT COMMITTEE TERMS OF REFERENCE

THE BRANT COMMUNITY HEALTHCARE SYSTEM BOARD OF DIRECTOR MEETING MINUTES

Board of Directors Meeting September 29, 2016 at 12:20 p.m. 333 Broadway, Winnipeg, MB

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

Meeting Attendance: Item Purpose Item Lead Time. Open Meeting. 1. Call to Order 5:30

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425

Board of Directors Meeting (Open Session) MINUTES OF MEETING March 28, 2017 Greater Niagara General Site Boardroom Sep 27/16. Nov 22/16.

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

6. Treasurer s Report Steve Freitas/ Donna Kane Treasurer review the Dashboard monthly report.

BOARD OF TRUSTEES MINUTES

Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc..

Board of Directors Meeting (Open Session) MINUTES OF MEETING. October 23, 2018 Welland Hospital Site - Auditorium. Sept 25/18.

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

SUPPLEMENTAL NOTE ON SENATE BILL NO. 199

Health Information Exchange Coordinating Committee Meeting Minutes

Quorum verified by Rob Hammill, Chair of Constitution & Bylaws Committee

P A COMMITTEE CHAIRS P A COMMITTEE

OTHERS PRESENT: Dr. Jeffrey Toney, Janice Murray-Laury, Karen Smith, Felice Vazquez, Marsha McCarthy, Michelle Freestone

WRHA BOARD OF DIRECTORS MEETING MINUTES

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

Board of Directors Meeting Agenda

Los Gatos Union School District Minutes

NORTH EAST LOCAL HEALTH INTEGRATION NETWORK BOARD OF DIRECTORS MINUTES OF PROCEEDINGS

OPEN PORTION MINUTES

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

Governance and Community Engagement Committee Charter

Midwest Stem Cell Therapy Center; Utilization of Unused Medications Act; SB 199

THE NEW YORK STATE BAR ASSOCIATION COMMERCIAL & FEDERAL LITIGATION SECTION EXECUTIVE COMMITTEE

MINUTES EXECUTIVE BOARD MEETING NOVEMBER 9-10, 2018 THE MARSHALL HOUSE; SAVANNAH, GA

The regular meeting of the Hospital Commission was called to order at 12:30 p.m. by Chairperson Margie Nelsen.

MINUTES Oversight Committee Quarterly Meeting Cancer Prevention and Research Institute of Texas

Minutes APA-IA Chapter Board Meeting Friday, July 20, 2018

Toronto Central Local Health Integration Network (LHIN) Finance and Audit (F&A) Committee

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

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

THS Board Meeting (#10) Minutes

Workforce Investment Board of Columbia & Greene Counties

REPORT OF A MEETING OF THE UNIVERSITY OF SASKATCHEWAN BOARD OF GOVERNORS 8:00 am, FRIDAY, OCTOBER 14, 2011 MELFORT TRAVELODGE HOTEL

Minutes MSRC Executive Board December 5, 2014

Chairman Rivera, Director, Kleiter and Director Bassett established a quorum for the meeting.

INTERNATIONAL HUMANITARIAN LAW CONFERENCE

BOARD OF HEALTH. September 20, 2018 Meeting MINUTES

Old Seventeenth District Masters & Officers Association

BOARD OF HEALTH MEETING

TABLE OF CONTENTS FOR MEETING OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM

BOARD OF DIRECTORS MEETING

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

Open Meeting Submission

MEETING MINUTES ST. TAMMANY PARISH HOSPITAL SERVICE DISTRICT NO.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

Chairman Mansour stated that Dr. Malcolm Gillis had requested an excused absence due to a scheduling conflict.

ANNUAL GENERAL MEETING 2009 Information Booklet

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 21, 2019

President Rubin called the meeting to order at 3:35 p.m. in the Chancellor s Conference Room on Tuesday, September 8, 2009.

Regional Health Authority B HORIZON HEALTH NETWORK

BOARD OF DIRECTORS MEETING MEETING #130

With amendments approved by OPO Advisory board on April 16, 2009 and submitted to Board of Directors for final approval - November 4, 2009


MINUTES PUBLIC BOARD MEETING. Wednesday, August 13, 2008

TERMS OF REFERENCE GOVERNANCE COMMITTEE (Approved January 28, 2015; Amended July 29, 2016; Amended September 28, 2017)

Building and Investment Committee

FIRST REPUBLIC BANK DIRECTORS ENTERPRISE RISK MANAGEMENT COMMITTEE CHARTER

ASSOCIATION OF CALIFORNIA AIRPORTS

PARLIAMENTARY PROCEDURE DOROTHY L. TRAVIS AWARD

TERMS OF REFERENCE QUALITY & SAFETY COMMITTEE (Approved October 27, 2016; Amended September 28, 2017)

Ann Arbor-Ypsilanti SmartZone Local Development Finance Authority

BOARD OF TRUSTEE MEETING MINUTES August 24, 2015

LONG BEACH ROWING ASSOCIATION MINUTES OF THE GENERAL MEMBERSHIP ANNUAL MEETING October 11, 2017

Business Development Committee Charter

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Minutes of the Meeting of the Board of Directors Friday, November 18, 2016 Arlington, VA

American Travel Health Nurses Association. Board of Directors Manual

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS

Meeting Minutes. Approval of July 17, 2014 Advisory Board Meeting Minutes

SENECA TOWN BOARD ORGANIZATIONAL MEETING

BYLAWS. 1.1 The legal name of the organization will be LAWN BOWLS ASSOCIATION OF ALBERTA (LBAA), hereinafter referred to as the Association or LBAA.

CONFERENCE COMMITTEE REPORT BRIEF SENATE BILL NO. 199

CalViva Health Commission Meeting Minutes September 17, 2015

Thursday, February 02, :00 PM. Regular Meeting

L. Holst, M. Peters, E. Seeley, P.Skinner, D.Avren, M. Mullarkey

BOARD OF LIBRARY TRUSTEES MEETING May 10, :30 p.m. Spauldings Branch. Minutes

OPEN PORTION MINUTES

Topic Time Expected Outcome Notes 1. Call to Order

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C.

Fall Board of Directors Meeting Minutes Saturday, September 14 th

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

Student Activities & Leadership Programs Advisory Board Bylaws

2) The minutes for the 2016 SEA Business Meeting were approved unanimously.

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

Terms of Reference COSA Nutrition Group

BOARD OF EMPLOYEE LEASING COMPANIES

Transcription:

Hamilton Health Sciences Board of Directors Minutes DATE: October 12, 2017 TIME: 4:00 to 6:45 PM LOCATION: 100 King Street West, 23 rd Floor, Conference Rooms 23-009 / 23-010, Hamilton, ON IN ATTENDANCE: Julia Kamula (Chair), Norm Col, David Collie, Charles Criminisi, Richard Koroscil, Bill Laidlaw, Dave Lazzarato, Scott Maki, Keith Monrose (by Phone), Dr. Terry Shields, Shirley Thomas-Weir, Mary Volk, Kirsten Krull, Rob MacIsaac, Dr. Paul Miller, Dr. Dereck Hunt, Anna Ventresca (General Counsel), Adrianna Bogris (Recording Secretary) GUESTS: Michele Beals, Kelly Campbell, Mark Farrow, Dr. Peter Fitzgerald, Mark Haley, Aaron Levo, Dave McCaig, Dr. Richard McLean, Dr. Ralph Meyer, Sandra Ramelli, Rebecca Repa, Teresa Smith, Dr. Ted Scott, Dr. Wes Stephen REGRETS: Dr. O Byrne and Kurt Whitnell 1. Opening The Chair welcomed everyone to the open portion of the Board meeting. 1.1 Quorum Quorum was established. 1.2 Declarations of Conflict of Interest There were no conflicts of interest declared. 1.3 Adoption of the Agenda The Chair proposed the addition of item 5.2 Quality Improvement Plan 2017/18: Q1 Performance 2017 09 QC-029 and she noted that this item was posted in the Committee Reference Materials link that the Board received. The Chair requested a motion to adopt the open portion of the agenda, as amended. It was moved by David Collie and seconded by Norm Col that the Board adopt the Agenda for the open portion of the meeting, as amended.

1.4 Approval of the Minutes from the June 22, 2017 Meeting 2. Strategy It was moved by Bill Laidlaw and seconded by Terry Shields that the minutes from the June 22, 2017 meeting be approved as distributed. 2.1 Strategic Plan Framework Update 2017 10 BD-011 Dr. McLean presented an update on the work being performed around refreshing the Strategic Plan Framework. The following motion was moved by Charles Criminisi and seconded by Richard Koroscil: THAT the Board of Directors receives for information the Strategic Plan Framework Update that presents the proposed structure of the Refreshed HHS Strategy Plan for FY18/19 and onward as set out in this Report 2017 10 BD-011 and the Appendix A: 2017-18 Strategy Refresh Process Board Update. 2.2 Quarterly Report of Corporate Strategic Results Q1 2017/18 2017 10 BD-010 Ted Scott presented the Quarterly Report of Corporate Strategic Results Q1 2017/18. He pointed out that certain outdated figures were inadvertently included in the report, in particular related to readmission rates and COPD rates. He provided the correct up to date figures which resulted in both metrics being classified as green. The following motion was moved by Bill Laidlaw and seconded by Dave Lazzarato: THAT the Board of Directors receives for information the Corporate Strategies Update for Q1 FY2017/2018 as set out in Report 2017 10 BD-010. COMMITTEE REPORTS 3. Performance Monitoring Committee September 19, 2017 Richard Koroscil presented the items arising from the September 19, 2017 Performance Monitoring Committee meeting. Richard advised that three items were being presented for the Board s approval or receipt: Page 2

3.1 HITS Annual Report 2017 09 PMC-023 The following motion was moved by Richard Koroscil and seconded by Charles Criminisi: THAT the Board of Directors receives the Annual Health Information Technology Services report, attached as Appendix A to this Report 2017 09 PMC-023: HITS 2016-17 Annual Report. 3.2 Our Healthy Future Master Planning 2017/18 Q1-2017 09 PMC-028 Richard advised that the Committee is seeking the Board s approval on the Our Healthy Future Master Planning 2017/18 Q1. Discussion ensued. The following motion was moved by Richard Koroscil and seconded by Dave Lazzarato: THAT the Board of Directors approves the two priority projects to be identified in the Our Healthy Future Stage 1B (Master Plan) submission, to include the Juravinski Hospital & Cancer Center, combined with St. Peter s Hospital; and the West Lincoln Memorial Hospital as outlined in this Report 2017 09 PMC-028. 3.3 Committee Terms of Reference 2017 09 PMC-029 Richard advised that the Committee is seeking the Board s approval on the amended Committee Terms of Reference. He provided a brief overview of the changes noting the addition of staff and physician surveys. The following motion was moved by Richard Koroscil and seconded by Mary Volk: THAT the Board of Directors approves the revised Performance Monitoring Committee Terms of Reference as set out in Appendix A to this Report 2017 09 PMC- 029. 4. Finance Committee September 20, 2017 Scott Maki presented the items from the September 20, 2017 Finance Committee meeting. Scott advised that three items were being presented for the Board s approval or receipt. Page 3

4.1 Operating Results, Q1 2017 09 FC-023 The following motion was moved by Scott Maki and seconded by Terry Shields: THAT the Board of Directors receives for information for the first quarter financial report, 2017 09 FC-023 for the period ended June 30, 2017. 4.2 Trust Accounts Update Q1 2017 09 FC-028 Scott advised that the Committee is recommending that the Board approve the Trust Accounts Update. The following motion was moved by Scott Maki and seconded by Richard Koroscil: THAT the Board of Directors approves the Transfer of $20,000 from the Corporate Trust to the HHS Scholarship Fund for F2018 AND THAT the Board of Directors receives for information the Trust Accounts Update for the period ended June 30, 2017 as outlined in Report 2017 09 FC-028. 4.3 Committee Terms of Reference 2017 09 FC-030 Scott advised that the Committee is recommending that the Board approve the amended Committee Terms of Reference. Anna Ventresca and Dave McCaig were thanked for revising the Terms of Reference to align with the Committee s work plan. The following motion was moved by Scott Maki and seconded by Norm Col: THAT the Board of Directors approves the proposed amendments to the Finance Committee s Terms of Reference as attached in Appendix A of Report 2017 09 FC- 030 and refers same to the Governance Committee for review. 5. Quality Committee September 21, 2017 Mary Volk presented the items from the Quality Committee meeting held on September 21, 2017. Mary advised that the Committee is presenting four items for the Board s approval or receipt. The Q1 Quality Improvement Plan has also been included. In addition, an overview of the new patient family advisor and Board attendance at CQI huddles has also been included. Page 4

5.1 Education: Role of Patient Advisor 2017 09 QC-038 The following motion was moved by Mary Volk and seconded by Shirley Thomas-Weir: THAT the Board of Directors receives for information a role description of the Patient Family Advisor on the Quality Committee in Report 2017 09 QC-038. 5.2 Quality Improvement Plan 2017-18: Q1 Performance 2017 09 QC-029 The following motion was moved by Mary Volk and seconded by David Collie: THAT the Board of Directors receives for information the 2017-18 Q1 performance report on the 2017-18 Quality Improvement Plan (QIP) indicators as set out in this Report 2017 09 QC-029. 5.3 Committee Terms of Reference 2017 09 QC-035 Mary advised that the Committee is seeking the Board s approval on the amended Committee Terms of Reference. The following motion was moved by Mary Volk and seconded by Dave Lazzarato: THAT the Board of Directors approves the revisions to the Quality Committee s Terms of Reference as attached in Appendix A to this Report 2017 09 QC-035. 5.4 Process for Board to Attend at Unit Huddles Mary provided an overview of the process for the Board to attend at Unit Huddles advising that unit huddles are now available to the Board. She advised that Board Members are to arrive 30 minutes prior to the unit huddle start time. Kirsten Krull encouraged Board attendance at the Unit Huddles to gain an understanding of how units are proactively identifying and addressing issues. Sign up for unit huddles will be handled by the Office of General Counsel. Adrianna Bogris will send out the unit huddles information and schedule following the Board meeting. 6. Governance Committee September 25, 2017 Terry Shields presented the items from the Governance Committee meeting held on September 25, 2017. Terry advised that the Committee is seeking the Board s approval on two items. Page 5

6.1 Governance Committee Terms of Reference 2017 09 GC-010 Terry noted that the Committee is seeking the Board s approval on the amended Committee Terms of Reference. She noted that the Terms of Reference have been revised to add clarity and consistency. The following motion was moved by Terry Shields and seconded by Dave Lazzarato: THAT the Board of Directors approves the revised Governance Committee Terms of Reference as set out in Appendix A to this Report 2017 09 GC-010. 6.2 2017/18 Board Work Plan 2017 09 GC-013 Terry noted that the Committee is seeking the Board s approval on the 2017/18 Board Work Plan. The following motion was moved by Terry Shields and seconded by Bill Laidlaw: THAT the Board of Directors approves the 2017-18 Board of Directors Work Plan as set out in Appendix A of this Report 2017 09 GC-013. 7. Medical Advisory Committee Meetings 7.1 MAC Report Approval of Department Chiefs 2017 10 MAC-006 Dr. Miller advised that the Medical Advisory Committee is seeking approval of the Department Chiefs. In accordance with the Professional Staff By-law, the Board is required to annually appoint / reappoint Department Chiefs. The following motion was moved by Norm Col and seconded by Scott Maki: THAT the Board of Directors approves the appointments and reappointments of the Department Chiefs as recommended by the Medical Advisory Committee at its June 14, 2017 meeting and set out in items 1 and 2 of the MAC Report to the Board attached hereto as Appendix A to Report 2017 10 MAC-006. Upon motion duly made and unanimously carried, the following MAC Board Reports were accepted: 7.2 MAC Board Report May 10, 2017 7.3 MAC Board Report June 14, 2017 7.4 MAC Board Report September 13, 2017 Page 6

8. CEO s Report Rob MacIsaac presented his Report to the Board. He welcomed Dr. Wes Stephen to his first Board meeting as Executive Vice President, Clinical Operations and Chief Operating Officer. 9. An Overview of Tomorrow Stems From You A Campaign to Develop a Stem Cell Transplantation Unit at JHCC Charles Criminisi provided an overview of the campaign to develop a stem cell transplantation unit at JHCC to treat leukemia and other blood cancers. He recognized Rob MacIsaac, Dr. Meyer and Pearl Veenema and team for doing a great job on the campaign. Charles Criminisi advised that technology and treatment are proceeding ahead of the infrastructure. The goal is to raise enough funds to increase the treatment rooms from six to 21 by 2019. To date $2M has been raised and Charles Criminisi encouraged the Board to get involved to take the campaign goal over the finish line. Dr. Meyer provided an overview of the treatment process and effectiveness in the treatment of certain cancers which remains a driving force for the need for increased beds. 10. Adjournment It was moved by Mary Volk and seconded by Richard Koroscil that the meeting be adjourned. The meeting adjourned at 6:45 pm. 11. Independent Directors Session and CEO Following the adjournment, the Independent Directors met with the CEO and General Counsel. 12. Independent Directors Session Following the Independent Directors Session and CEO, the Independent Directors met. Julia Kamula Chair Scott Maki Secretary / Treasurer Page 7

Action List March 2017 Agenda Item MRP Reporting Date Board collaboration strategy with LHIN and public officials Rob MacIsaac / Aaron Levo Fall 2017 Page 8