REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

Similar documents
REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

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

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.

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

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING DISTRICT BOARD MEMBERS

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

DAVISON TOWNSHIP REGULAR BOARD MEETING November 14, Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustee Matthew Karr

IT MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING DISTRICT BOARD MEMBERS

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

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

SUMMARY OF PROCEEDINGS

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

ANATOMY OF A COUNCIL MEETING. Prepared by

Minutes for 1st Quarter District Executive Committee Meeting

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs, CA.

Carequality Steering Committee Operating Policy and Procedure

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

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

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014

City of Ocean Shores Regular City Council Meeting

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

Cumulative Report Official COUNTY OF NEVADA OFFICIAL BALLOT 2016 GENERAL ELECTION November 08, 2016

May 24, O. Z. Kamara, California Department of Health Care Services

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

Article I. Student Governing Council Bylaws

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

SAN FRANCISCO BLACK COMMUNITY MATTERS

THE BYLAWS. of the NEW PALTZ CHAPTER UNITED UNIVERSITY PROFESSIONS

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

TACOMA EMPLOYEES' RETIREMENT SYSTEM

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

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

CITY OF HUNTINGTON PARK

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

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

Constitution of St. Lawrence University Greek Council

AGENDA ITEM / PRESENTER MOTIONS / MAJOR DISCUSSIONS ACTION TAKEN

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 19, 2018

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes July 28, 2014

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

At The Last Minute(s)

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes May 19, 2014

SENATE CAUCUS MINUTES FIRST MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

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

A G E N D A. July 8, 2008

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting

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

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA BOARD MEETING Date: February 13, 2019

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

#14-18 MOTION WAS MADE by Director Matthews and seconded by President Grimm to approve the asenda. Motion passed unanimously.

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

Article I. Governing Board

ORANGE COUNTY FIRE AUTHORITY AGENDA

COUNTY OF NEVADA STATE OF CALIFORNIA

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

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

REGULAR MEETING January 21, 2015

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

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

WEDNESDAY, MAY 3, 2017

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

MUNICIPALITY OF GERMANTOWN COUNCIL

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

REGULAR MEETING OF THE BOARD OF MANAGERS. Harris County Hospital District Administration Building 2525 Holly Hall Drive Houston, Texas AGENDA

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOJAVE AIR AND SPACE PORT December 16, 2014

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017.

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL:

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

Councilwoman Frederickson aye Councilman Winfield--aye

BYLAWS. of the MISSISSIPPI UNIVERSITY FOR WOMEN ALUMNI ASSOCIATION

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

Transcription:

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, May 25, 2017 at 4:00 p.m. Tahoe Truckee Unified School District (TTUSD) Office 11603 Donner Pass Rd, Truckee, CA 1. CALL TO ORDER Meeting was called to order at 4:00 p.m. 2. ROLL CALL Board: Charles Zipkin, M.D., Board President; Dale Chamblin, Treasurer; Alyce Wong, R.N., Board Member Staff: Harry Weis, Chief Executive Officer; Judy Newland, Chief Operating Officer; Crystal Betts, Chief Financial Officer; Alex MacLennan, Chief Human Resources Officer; Matt Mushet, In-House Counsel; Martina Rochefort, Clerk of the Board Other: David Ruderman, Assistant General Counsel; Rick Rybicki, Rybicki & Associates Absent: Randy Hill, Secretary (Director Greg Jellinek resigned effective May 9, 2017) 3. CLEAR THE AGENDA/ITEMS NOT ON THE POSTED AGENDA No changes were made to the agenda. 4. INPUT AUDIENCE Open Session recessed at 4:02 p.m. 5. CLOSED SESSION 5.1. Conference with Labor Negotiator (Government Code 54957.6) Name of District Negotiator(s) to Attend Closed Session: Alex MacLennan and Richard Rybicki Employee Organization(s): Employees Association and Employees Association of Professionals 5.2. Hearing (Health & Safety Code 32155) Subject Matter: First Quarter 2017 Corporate Compliance Report Closed Session Number of items: One (1) 5.3. Hearing (Health & Safety Code 32155) Subject Matter: First Quarter 2017 Service Excellence Quality Report Closed Session Number of items: One (1) Page 1 of 5

5.4. Approval of Closed Session Minutes 04/27/2017 5.5. TIMED ITEM 5:30PM Hearing (Health & Safety Code 32155) Subject Matter: Medical Staff Credentials 6. DINNER BREAK 7. OPEN SESSION CALL TO ORDER Open Session reconvened at 6:00 p.m. 8. REPORT OF ACTIONS TAKEN IN CLOSED SESSION General Counsel reported of the five items on the closed session agenda, Items 5.1-5.3 had no reportable actions. Item 5.4 Approval of Closed Session Minutes and Item 5.5 Medical Staff Credentials were approved on a 3-0 vote. 9. CLEAR THE AGENDA/ITEMS NOT ON THE POSTED AGENDA No changes were made to the agenda. 10. INPUT AUDIENCE 11. INPUT FROM EMPLOYEE ASSOCIATIONS 12. ACKNOWLEDGMENTS 12.1. Martha Waters was named May 2017 Employee of the Month. 13. CITIZENS OVERSIGHT COMMITTEE 13.1. Citizens Oversight Committee Measure C Final Report Gerald Herrick presented the Citizens Oversight Committee Measure C Final Report. 13.2. Citizens Oversight Committee Acknowledgement Board President presented Gerald Herrick and Citizens Oversight Committee with a board proclamation. 14. MEDICAL STAFF EXECUTIVE COMMITTEE 14.1. Medical Executive Committee (MEC) Meeting Consent Agenda MEC recommends the following for approval by the Board of Directors: Annual review and approval of policies and procedures, Annual Clinical Policy and Procedure Approvals for Page 2 of 5

Occupational Health, MultiSpecialty Clinics and Cancer Center, Amendment to Community Medicine Privilege Form, Annual Clinical Policy and Procedure Approvals for Obstetrics and Pediatrics include W&F Center P&P s, and Annual IVCH Policy and Procedure Approvals for Dietary & MNT, Diagnostic Imaging, Case Management, Environmental Services, Infection Control, Nursing Services, Surgical Services, and Laboratory Motion made by Director Wong, seconded by Director Chamblin, to approve the Medical Executive Committee Meeting Consent Agenda as presented. 15. CONSENT CALENDAR These items are expected to be routine and non-controversial. They will be acted upon by the Board without discussion. Any Board Member, staff member or interested party may request an item to be removed from the Consent Calendar for discussion prior to voting on the Consent Calendar. 15.1. Approval of Minutes of Meetings 04/27/2017 15.2. Contracts 15.2.1. Catherine Colpitts, D.O. Physician Recruitment Agreement for Conditional Loan Repayment 15.2.2. Matthew Mingrone, M.D. Professional Services Agreement 15.2.3. Paul Haeder, M.D. Professional Services Agreement 15.2.4. Paul Haeder, M.D. Physician Recruitment Agreement for Conditional Loan Repayment 15.2.5. Brooks Rohlen, M.D. Medical Directorship Agreement for Pallative Medicine Program 15.3. Staff Reports (Information Only) 15.3.1. CEO Board Report 15.3.2. COO Board Report 15.3.3. CNO Board Report 15.3.4. CIO Board Report 15.3.5. CMO Board Report 15.4. Policies 15.4.1. Order & Decorum Director Zipkin pulled item 15.4.1. Order and Decorum. Motion made by Director Chamblin, seconded by Director Wong, to accept the Consent Calendar as presented without Item 15.4.1. Order and Decorum. 16. ITEMS FOR BOARD ACTION 16.1. TFHD Board of Directors Vacancy Page 3 of 5

General Counsel advised the Board of Directors could consider appointing the vacant board seat or calling a special election. Motion made by Director Wong, seconded by Director Chamblin, to appoint the vacant seat on the Board of Directors. 17. ITEMS FOR BOARD DISCUSSION 17.1. Compliance Program 17.1.1. First Quarter 2017 Compliance Program Report Jim Hook of The Fox Group presented the first quarter Compliance Program Report to the Board of Directors. 17.2. Financial Report CFO presented the April 2017 Financial Report. 17.3. New TFHD Staff 17.3.1. In-House Counsel CEO introduced TFHD s new In-House Counsel, Matt Mushet, to the Board of Directors and highlighted the efficiencies and savings of the position to the District. 18. DISCUSSION OF CONSENT CALENDAR ITEMS PULLED, IF NECESSARY Discussion was held on item 15.4.1. Staff was directed to change majority vote to unanimous vote on number 16. Motion made by Director Chamblin, seconded by Director Wong, to approve Item 15.4.1. Order and Decorum with the change noted above. Page 4 of 5

19. BOARD COMMITTEE REPORTS/RECOMMENDATIONS FOR DISCUSSION AND/OR ACTION 19.1. Board Quality Committee Meeting 05/09/2017 Director Wong provided an update from the recent Quality Committee meeting. 19.2. Board Personnel Committee Meeting 05/16/2017 Director Wong provided an update from the recent Personnel Committee meeting. 19.3. Board Finance Committee Meeting No meeting held in May. 19.4. Community Benefit Committee Meeting No meeting held in May. 19.5. Governance Committee Meeting No meeting held in May. 20. AGENDA INPUT FOR UPCOMING COMMITTEE MEETINGS 21. ITEMS FOR NEXT MEETING 22. BOARD MEMBERS REPORTS/CLOSING REMARKS 23. CLOSED SESSION CONTINUED, IF NECESSARY 24. OPEN SESSION 25. REPORT OF ACTIONS TAKEN IN CLOSED SESSION, IF NECESSARY 26. ADJOURN Meeting adjourned at 6:39 p.m. Page 5 of 5