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

Similar documents
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.

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.

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

EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting October 10, 2012 MINUTES

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.

There being a quorum present, the meeting was called to order by Chairman Klein.

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

SUMMARY OF PROCEEDINGS

CONSTITUTION ARTICLE I - TITLE The name of the organization shall be the Society for Maternal-Fetal Medicine (SMFM), Incorporated.

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

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

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

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA PLANNING COMMISSION

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

Paul Mueller shared the financials for the month of May, 2018.

M I N U T E S Regular Meeting of the Board of Directors. Mark Twain HealthCare District

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

A G E N D A. July 8, 2008

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

105 CMR: DEPARTMENT OF PUBLIC HEALTH

BYLAWS THE CHILDREN'S HOSPITAL OF PHILADELPHIA

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

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Wednesday, January 9, :30 PM

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

SUMMARY ACTION MINUTES

Thursday, February 12, :30 a.m.

BYLAWS SOCIETY OF GYNECOLOGIC ONCOLOGY ARTICLE I NAME

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

Bylaws of the Medical University Hospital Authority Board of Trustees

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, January 22, 2019

CITY OF HUNTINGTON PARK

CITIZEN COMMUNICATIONS

Board of Supervisors San Joaquin County AGENDA

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

AMENDED AND RESTATED BYLAWS HEALTHPARTNERS, INC. PREAMBLE

Health Advantage Network Participation Appeal Policy and Procedures

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

MEETING AGENDA. May 1, 2013

*Approved* GOVERNANCE AND COMPENSATION COMMITTEE November 15, 2018 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA

BOARD OF TRUSTEES MEETING REGULAR SESSION

SUMMARY OF PROCEEDINGS

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

SUMMARY OF PROCEEDINGS

CITY OF HUNTINGTON PARK

TULARE CITY SCHOOL DISTRICT

MEDICAL STAFF FAIR HEARING PLAN

Board of Light, Gas and Water Commissioners220 S. Main Street

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

Board of Supervisors San Joaquin County AGENDA

FLORIDA ACADEMY OF PEDIATRIC DENTISTRY BYLAWS 1

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

Pledge of Allegiance: Director Ed Chavez

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

AMENDED AND RESTATED CONSTITUTION AND BYLAWS OF THE HINDU SOCIETY OF NORTH CAROLINA (North Central Region)

This chapter shall be known as the Ralph M. Brown Act.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

Administrative Guidelines for the Establishment and Operation of University of California Foreign Affiliate Organizations

hcm Doc#493-1 Filed 12/04/15 Entered 12/04/15 19:09:43 Exhibit A Pg 1 of 46

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

Minutes Maricopa County Special Health Care District

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

OPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

City of Santa Ana Planning Commission Meeting Agenda

Board of Supervisors San Joaquin County AGENDA

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

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

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m.

THE UNIVERSITY OF KANSAS HOSPITAL BYLAWS OF THE MEDICAL STAFF

CITY OF SIDNEY RULES OF THE CITY COUNCIL

SUMMARY OF PROCEEDINGS

Transcription:

TRI-CITY HEALTHCARE DISTRICT AGENDA FOR A REGULAR MEETING OF THE BOARD OF DIRECTORS January 29, 2015-1:30 o clock p.m. Classroom 6 - 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. 2 Approval of agenda 3 Public Comments Announcement 3 min. 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. 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 2 Hours a. Conference with Legal Counsel Potential Litigation (Authority: Government Code Section 54956.9(d) (2 Matters) b. Hearings on Reports of the Hospital Medical Audit or Quality Assurance Committees (Authority: Health & Safety Code, Section 32155) c. Conference with Labor Negotiators (Authority: Government Code Section 54957.6) Agency Negotiator: Tim Moran Employee organization: SEIU d. Conference with Real Property Negotiators: APN# 166-010 31; APN# 213-110-01-00; APN# 166-500-32 (Authority: Government Code Section 54956.8) Agency Negotiator: Tim Moran Under negotiation: Leasing e. Reports Involving Trade Secrets (Authority: Health and Safety Code, Section 32106) Discussion Will Concern: Proposed new service or program Date of Disclosure: January 29, 2015 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.

f. Reports Involving Trade Secrets (Authority: Health and Safety Code, Section 32106) Discussion Will Concern: Proposed new service or program Date of Disclosure: January 29, 2015 g. Public Employee Performance Evaluation Title: General Counsel (Authority: Government Code, Section 54957) h. Appointment of Public Employee: Chief Operating Officer (Authority: Government Code, Section 54957) i. Appointment of Public Employee: Chief Compliance Officer (Authority: Government Code, Section 54957) j. Approval of prior Closed Session Minutes k. Conference with Legal Counsel Existing Litigation (Authority: Government Code Section 54956.9(d)1,(d)4 (1) Hammes Co. Healthcare, LLC and HC Tri-City I, LLC vs. TCHD, et al U.S. District Court, Southern District of California Case No. 3:09-cv-02324-JLS-CAB (2) Larry Anderson Employment Claims (3) TCHD vs. Burlew Case No. 37-2014-00034015-CU-NP-NC (4) Medical Acquisitions Company vs. TCHD Case No: 2014-00009108 (5) TCHD vs. Medical Acquisitions Company Case No. 2014-00022523 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. 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. 2 min. TCHD Regular Board of Directors Meeting Agenda -2- January 29, 2015

12 Community Update Marketing Summary 2014-2015 David Bennett, Chief Marketing Officer 13 Introduction Jan Penvose-Yi, MD, OB/GYN (Radiance OB/GYN) 10 min. Chair 5 min. Wayne Knight 14 Report from TCHD Auxiliary Sandy Tucker, First Vice President 5 min. 15 Report from Chief Executive Officer 10 min. 16 Report from Chief Financial Officer 10 min. 17 New Business a. Approval to appoint Mr. Wayne Lingenfelter to the Finance, Operations & Planning Committee b. Approval of an Obstetrics and Gynecology physician recruitment agreement with Dr. Tina Dhillon-Ashley c. Approval of an Obstetrics and Gynecology physician recruitment agreement with Dr. Tannaz Adib d. Approval of a Commercial Real Estate Listing Agreement with Colliers International, Inc. for leasing of TCHD property 18 Old Business - None -- -- 19 Chief of Staff a. Consideration of January 2015 Credentialing Actions Involving the Medical Staff New Appointments Only 20 Consideration of Consent Calendar (1) Medical Staff Credentials for January, 2015 5 min. 5 min. (2) 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. A. Human Resources Committee Director Kellett, Committee Chair Open Community Seats 0 No meeting held in December or January, 2015 B. Employee Fiduciary Retirement Subcommittee Director Kellett, Subcommittee Chair Open Community Seats 0 informational purposes (December, 2014) No meeting held in January, 2015 HR Comm. Emp. Fid. Subcomm. TCHD Regular Board of Directors Meeting Agenda -3- January 29, 2015

C. Community Healthcare Alliance Committee Director Nygaard, Committee Chair Open Community Seats - 1 informational purposes) D. Finance, Operations & Planning Committee Director Dagostino, Committee Chair Open Community Seats - 1 informational purposes.) 1. Approval of renewal of agreement with Anesthesia Services Medical Group for a term of 30 months beginning January 2, 2015 through June 30, 2017 at a cost of $47,020.83 per month for Physician Anesthesia Services for an annual (12 month) amount of $564,250 and a total expense for the Term of $1,410,625 and for 8 th anesthesiologist availability, at an amount not to exceed $200 per year a total expense for the term not to exceed $500,000. 2. Approval of a renewal of an agreement with KOCT for a term of two years beginning February 1, 2015 through January 31, 2017 to videotape TCHD Board meetings and broadcast the videotape of each meeting on at least two occasions after the date of taping. Not to exceed a total cost for the term of $72,000. 3. Approval of a renewal of an affiliation agreement with The Regents of the University of California and Tri-City Emergency Medical Group for a term of 24 months beginning July 1, 2014 through June 30, 2016, not to exceed a contract term of $199,666.08. 4. Approval of an Emergency Department On Call Agreement with Dr. Melissa Hawkins for OB/GYN coverage for a term of 17 months beginning February 1, 2015 through June 30, 2016, not to exceed a daily weekday rate of $800, $1,000 weekend/holiday and $145/case and a total cost for the term of 448,350. 5. Approval of an Emergency Department On Call Agreement with Dr. Arkady Melikyan for Neurology coverage for a term of 17 months beginning February 1, 2015 through June 30, 2016, not to exceed a daily rate of $500, and a total cost for the term of $258,000. 6. Approval of an Emergency Department On Call Agreement with Dr. Peter J. Krall for Ophthalmology coverage for a term of 17 months, beginning February 1, 2015 through June 30, 2016, not to exceed a daily rate of $150 and a total cost for the term of $77,400. CHAC Comm. FO&P Comm. TCHD Regular Board of Directors Meeting Agenda -4- January 29, 2015

E. Professional Affairs Committee Director Dagostino, Committee Chair informational purposes.) Patient Care Services Policies and Procedures: 1. Admission Criteria- Policy 2. Allied Health Students in Patient Care Areas- Policy 3. Census Zones, Managing of- Policy 4. Conflict/ Ethical Issues in Managing Patient Care- Policy 5. Critical Results and Critical Tests Diagnostic Procedures- Procedure 6. Growth Chart Documentation for Pediatrics, Adolescents and Neonates- Policy 7. Interpretation and Translation Services- Policy 8. Medication Administration- Policy 9. Private Duty Staff, Patient Acquired- Policy 10. Rapid Response ized Procedure- Procedure 11. Sitter Policy- Policy 12. Stroke Code- In House- Procedure 13. Universal Protocol Procedure Unit Specific - Rehabilitation 1. Disaster Plan- Outpatient- Policy 2. Emergency Care- Outpatient- Policy F. Governance & Legislative Committee Director Schallock, Committee Chair Open Community Seats - 0 (No meeting held in January,2015) G. Audit & Compliance Committee Director Finnila, Committee Chair Open Community Seats 0 informational purposes.) 1. Approval for management to negotiate a one-year proposal with Moss Adams to perform the 2015 year-end audit (3) Minutes Approval of a) December 11, 2014 Regular Board of Directors Meeting b) January 15, 2015 Special Board of Directors Meeting (4) Meetings and Conferences a) The Governance Institute s Leadership Conference March 15-18, 2015, Dana Point, CA (5) Dues and Memberships - a) The Governance Institute Membership - $21,275.00 PAC Comm. Gov. & Leg. Comm. Audit, Comp. & Ethics Comm. 21 Discussion of Items Pulled from Consent Agenda 10 min. 22 Reports (Discussion by exception only) (a) Dashboard - Included 0-5 min. TCHD Regular Board of Directors Meeting Agenda -5- January 29, 2015

(b) Construction Report Included (c) Lease Report (November/December, 2014) (d) Reimbursement Disclosure Report - (November/December, 2014) (e) Seminar/Conference Reports 1) Governance Forum Chairman Schallock 23 Legislative Update 5 min. 24 Comments by Members of the Public NOTE: Per Board Policy 14-018, members of the public may have three (3) minutes, individually, to address the Board. 5-10 minutes 25 Additional Comments by Chief Executive Officer 5 min. 26 Board Communications (three minutes per Board member) 18 min. Total Budgeted for Open Session (Includes 10 minutes for recess to accommodate KOCT tape change) 27 Oral Announcement of Items to be Discussed During Closed Session (If Needed) 2 hours/ 15 min. 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 -6- January 29, 2015