Deborah Dunaj, R.N., V.P., Quality/Risk Mgmt. Excused Absence:

Similar documents
LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES

Michael Anderson, Jim Cavasso and Carol Cullins and Guy Martin Young

MINUTES. Santa Clara County Health Authority Annual Governing Board Retreat

Board of Supervisors San Joaquin County AGENDA

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

CITY OF LA VERNE CITY COUNCIL AGENDA. Tuesday, February 20, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE

PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

WMH Governing Board of Directors January 26, 2017

Quality Improvement Committee Minutes

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING April 29, 2015 DISTRICT BOARD MEMBERS

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING DISTRICT BOARD MEMBERS

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM

Call to order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

A quorum was present. The meeting was called to order at 1:00 p.m. by Dr. Jim Griffin. CONSENT AGENDA

Facilitator: Vincent Wasilewski, Chief Deputy for Custody Operations

Urgent Routine AGENDA DATE March 2011

KENNETH B. COHEN, MHA, CHE Director San Joaquin County Health Care Services Agency French Camp, California

Section IV Organization and Management

UCSF at SFGH. Sue Carlisle, PhD, MD. Sue Currin, MSN, RN. Vice Dean, SFGH CEO, SFGH. March 17, 2015

Approved Minutes BOARD OF DIRECTORS MEETING. Wednesday, February 22, :00 p.m.

College Council Meeting Minutes February 23, 2015

Moved by Council Member Coulouris, seconded by Council Member Boensch to close the public hearing. 8 ayes, 0 nays, 1 absent. Motion approved.

HHC Update: HCAHPS (Hospital Consumer Assessment of Healthcare Providers and Systems) HCAHPS

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday October 15, 2012

BOARD OF DIRECTOR'S MEETING 2nd LOCATION AGENDA

Blue Shield/Care1st and Centene/Health Net Undertakings IHA Stakeholder Meeting

City Council Report 915 I Street, 1 st Floor Sacramento, CA

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

Knights Ferry Elementary School District

Long Term Care Nursing Facility Resource Guide

Proposals due May 18 th, 2018 at 4:30 PM. Indicate on the Sealed Envelope Do Not Open with Regular Mail.

Next Meeting: Wednesday, February 28, 2018, at 12:00 p.m.

Minutes of the Regular Meeting of the Guam Memorial Hospital Authority Board of Trustees March 8, :00 p.m. Daniel L. Webb Conference Room

Board of Supervisors San Joaquin County AGENDA

SARASOTA MEMORIAL HOSPITAL NURSING DEPARTMENT POLICY

HEALTH COMMISSION. CITY AND COUNTY OF SAN FRANCISCO Gavin C. Newsom, Mayor Department of Public Health

JOB # KRONOS JOB_TITLE SAFETY SENSITIVE 5082 ACCOUNTANT YES 5081 ACCOUNTANT ASSOCIATE YES 5023 ACCOUNTANT COST YES 5562 ACCOUNTANT SR YES 8544

California State Personnel Board Meeting Summary Open Minutes February 4, 2016

HCH/FH Co-Applicant Board Meeting Human Services Agency 400 Harbor Blvd., Building B (Bali Room) Belmont April 9, 2015 from 9:00 A.M. 11:00 A.M.

The City of Yuba City Economic Development Commission Regular Meeting was called to order by Chairman David Burrow at 4:05 p.m.

Three Rivers Hospital Board of Commissioners Regular Meeting

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA

CONGRATULATIONS on your VICTORY at ST. JOE S!

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

CHINA SILICON VALLEY BUSINESS DEVELOPMENT. Special Meeting of the Board of Directors

Agreement Between The Cooley Dickinson Hospital, Inc. and Massachusetts Nurses Association

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

How I Plan on Succeeding with the Payroll Based Journal

New Jersey HFMA Preparing Your Occupational Mix Survey

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Knox-Keene Regulatory Requirements

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

SAN MATEO COUNTY COMMUNITY CORRECTIONS PARTNERSHIP

Job Development Investment Grant (JDIG) N.C. Gen. Stat. 143B to 143B

TORRANCE MEMORIAL MEDICAL STAFF

TELNET COURSE T2861 PART 1 (WEBINAR) TELNET COURSE T2864 PART 2 (WEBINAR) TELNET COURSE T2866 PART 3 (WEBINAR) DATE: SEPTEMBER 26, 2013

CMS-1500 Billing and Reimbursement. HP Provider Relations/October 2013

1. Call to Order: 2. Communications: Committee may discuss written communications sent to committee members since the last subcommittee meeting.

REQUEST FOR PROPOSALS

Floyd Healthcare Management Inc. Community Benefits Summary

New Brunswick Nurses Union Text for all changes proposed in Tentative Agreement January 2013

Pitt Community College VISIONS Program and Capital Projects

University. Health System REGULAR BI-MONTHLY MEETING OF THE BEXAR COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS

Quality Improvement Committee Minutes

SOUTHEASTERN ARIZONA WORKFORCE DEVELOPMENT BOARD Minutes

MINUTES OF THE MEETING OF THE SAN JOAQUIN COUNTY HEALTH COMMISSION June 27, 2018 Health Plan of San Joaquin Community Room

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES November 5, 2012

MJC ADN PROGRAM ADVISORY COMMITTEE MEETING SPRING SEMESTER 2017 THURSDAY, MARCH 17, 2017 MJC WEST CAMPUS GLACIER HALL 101 MINUTES

SOUTH PENINSULA HOSPITAL, INC. REGULAR BOARD MEETING. SPH Conference Rooms November 15, *****Into Executive Session 5:17 p.m.

Summary of Benefits Full PPO Savings Two-Tier Embedded Deductible 1500/2700/3000

REQUEST FOR PROPOSAL NEW MARKET TAX CREDIT CONSULTANT SERVICES

Request for Proposals for Interior Renovations for the Aldrich Public Library June 25, 2018

Members of the Board of Directors. Wendy Knowles, Clerk of the Board. Update on the California High-Speed Rail Program Revised 2012 Business Plan

SACRAMENTO COUNTY REQUEST FOR PROPOSAL OPERATIONAL REVIEW Voter Registration and Elections DEPARTMENT

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016

Regular Meeting of the Port Commission Tuesday, May 8, :00 PM MINUTES. PRESENT: Commission - Steve Omdal, Kevin Ware and Bill Shuler

(a) The provider's submitted charge; or

Mastering the Medicine: Birth Trauma and Medical Negligence Seminar W Atlanta Buckhead Atlanta, GA October 25-26, 2018

8. Beth Pollard 9. Mee Ling Tung

Board of Supervisors San Joaquin County MINUTE SUMMARY SPECIAL MEETING LODI GRAPE FESTIVAL, JACKSON HALL 415 E. LOCKEFORD STREET, LODI, CA

CALL TO ORDER ATN BOARD OF DIRECTORS MEETING:

Citrus Valley Health Partners Policy and Procedures

NOTICE. November 3, 2017

REQUEST FOR PROPOSALS FOR DOWNTOWN PARKING MANAGER SERVICES CITY OF SAN MATEO, CALIFORNIA

Regular Council Meeting Tuesday, January 15, Main St. - City Hall Frankfort, Michigan (231)

Welcome to Health Net

Michael Anderson, Jim Cavasso, Carol Cullins, Dick Steyer and Guy Martin Young

2016 Summary of Benefits

University Medical Center of Southern Nevada UMC Governing Board Clinical Quality and Professional Affairs August 14, 2017

St. Louis Master Gardener Advisory Committee Meeting Minutes October 31, 2017

Santa Clara Family Health Plan Provider Advisory Council

ACCEPTANCE OF MINUTES

The Regents of the University of California. COMMITTEE ON HEALTH SERVICES November 19, 2008

University Medical Center of Southern Nevada UMC Governing Board Clinical Quality and Professional Affairs April 21, 2015

SAN MATEO MEDICAL CENTER

REQUEST FOR PROPOSAL (RFP) Police Department Building Construction Manager at Risk, Guaranteed Maximum Price August 30, 2016

Transcription:

REGULAR MEETING OF THE BOARD OF DIRECTORS OF OAK VALLEY HOSPITAL DISTRICT OPEN SESSION, 5:30p.m. 1425 West H Street, Oakdale, CA 95361 Royal Oak Conference Room Board Dan Cummins, Chair Person Louise Sanders, Vice Chair Person Jim Teter, Director Edward Chock, M.D., Director Excused Absence: Wendell Chun, Secretary Staff John McCormick, President and CEO Ann Croskrey, Chief Financial Officer Deborah Dunaj, R.N., V.P., Quality/Risk Mgmt. David Rodrigues, V.P., Administrative Svcs. Jo Saporito, R.N., V.P., Director of Nursing Brian Beck, V.P., Human Resources Dave Hiatt, V.P., Oakdale Nursing & Rehab. Ctr. C. Mahida, M.D., Chief of Staff Chang Ahn, Controller Susan Todd, R.N., DON, Oakdale Nursing & Rehab Excused Absence: MEETING CALLED TO ORDER The District Board of Directors Meeting was called to order by Chair Person Cummins at 5:30p.m. PUBLIC COMMENT Public Comment was read. CONSENT CALENDAR The following items 1-4 will be acted on by one action, with discussion, unless a Director or other person requests that an item be considered separately. In the event of such a request, the item will be addressed, considered and acted upon separately. 1. Patient Care Services Joann Saporito, R.N., Vice President, Nursing Services 2. Oakdale Nursing and Rehabilitation Center Report David Hiatt, V.P., Oakdale Nursing and Rehabilitation Center 3. Approval of Administrative Policies None 4. Approval of Minutes October 4, 2018 Jim Teter made the motion to approve all Consent Calendar items. Ed Chock, M.D. made the second. No public input. Aye: Teter, Sanders, Chock, Cummins

Financial Report for September 2018 Ann Croskrey presented the September 2018 Financial Report. For the month of September we posted a profit on operations before the new hospital expenses of $832,000. After deducting new hospital expenses and adding non-operating income the year finished with a net income of $413,000. The EBIDA was at 16.6% and our days of cash on hand are at 131 days. The decrease in Clinic visits due to provider availability was discussed. Ed Chock, M.D. made the motion to approve the Financial Reports for September 2018. Vice Chair Person Louise Sanders made the second. No public input. MEDICAL STAFF REPORT C. Mahida, M.D., Chief of Staff The following forms, policies, manuals and reports have been revised to meet current required The Joint Commission and CMS standards. They have been thoroughly reviewed by the Standards Committee and appropriate Medical Staff Committees. The Medical Executive Committee requests the District Board s approval of the following items forwarded from the October 16, 2018 meeting. Forms/Policies The following forms and policies have been revised to meet current required The Joint Commission and CMS standards. They have been thoroughly reviewed by the Policy, Procedures and Forms (PPF) Committee and appropriate Medical Staff Committees. Post Anesthesia Care Unit (PACU) Policies & Procedures i. Discharge from PACU ii. Management of Malignant Hyperthermia Louise Sanders, Vice Chair Person made the motion to approve the Medical Staff Report. Ed Chock, M.D. made the second. No public input. CHAIR PERSON REPORT Chair Person Comments Chair Person Cummins complimented Hospital Administration and Employee performance regarding the recent Joint Commission Surveys. The hospital s outstanding financial position was also acknowledged and Administration was thanked for their continued hard work and dedication. 2

Resolution 2018-10 Consideration of Board Resolution 2018-10 Changing the date of the December 6, 2018 Regular Board Meeting and Finance Committee Meeting of the District Board to December 12, 2018. A recommendation to change the December Board meeting from December 6 th to December 12 th was presented for approval. Jim Teter made the motion to approve changing the December Board meeting date from December 6 th to December 12, 2018. Ed Chock, M.D. made the second. No public input. Roll Call by Jill Andersen, Clerk of the Board Chair Person Cummins Aye Director Sanders - Aye Director Teter Aye Doctor Chock Aye Director Chun - Absent PRESIDENT AND CEO REPORT Approval of Architect Fees to Relocate the Pharmacy Department to the 2nd Floor of the Hospital at a Cost Not to Exceed $120,000 Due to changes to State code requirements the Pharmacy will need to be located on the 2 nd floor of the hospital. This change will require new architect plans at cost not to exceed $120,000. Jim Teter made a motion to approve Architect Fees to Relocate the Pharmacy Department to the 2 nd Floor of the Hospital at a Cost not to Exceed $120,000. Ed Chock, M.D. made the second. No public input. Ratification of the National Association of Government Employees (NAGE) Ambulance Employee Contract The National Association of Government Employees (NAGE) Local 5000 contract, which represents the ambulance employees, was successfully negotiated. Wage increases will be 6% beginning 2018 and 3% for 2019. The term of the contract is for a period of 3 years and expires on November 30, 2020. Vice Chair Person Sanders made a motion to approve ratification of the National Association of Government Employees (NAGE) contract. Ed Chock, M.D. made the second. No public input. 3

Approval of Mammography Interface at a Cost Not to Exceed $45,000 Approval to purchase Mammography Interface equipment for Mammogram readings at the hospital was presented for approval. Jim Teter made a motion to approve the purchase of Mammography Interface equipment at a cost not to exceed $45,000. Louise Sanders made the second. No public input. John reported on the following Hospital events: Auxiliary Christmas tree Lighting-December 4, 2018 at 5:00 pm Family Support Network Coat Drive Distribution, December 5, 2018 Medical Staff Holiday Party- December 13, 2018 at 6:00 pm Employee Holiday Party-December 14, 2018 at 5:00 pm The Construction project for the hospitalist sleep quarters is 50% completed with a goal to be completed by Thanksgiving. The Harvest Festival had a record number of attendees with over 650. John thanked Louise Sanders who helped serve food to employees for the entire evening. Doctor Chock was also thanked for his attendance. Legislative Update (Oral Report) The State has finished approving Bill for this year. Proposition 8 is regarding staffing requirement standards for California Dialysis Clinics. There are 2 local Propositions, one in Livermore, designed to limit the amount healthcare providers may charge. These Propositions are being closely monitored. The Congressional election is a very tight race with no clear leader at this time. John reported he has been elected to be on the Board of Directors of the Hospital Council of Northern & Central California (HCNCC), which is a subsidiary of the California Hospital Association (CHA). John is also serving on a Mental Health Services Committee representing Stanislaus and San Joaquin Counties. This Committee is addressing overlapping services and the shortage of behavior health providers. The County has not provided the consolidation plan for ambulance services but a draft is expected shortly. We were in compliance regarding our Brown-Out numbers. Discussion ensured regarding fines collected by the County from ambulance services that are redistributed to the Fire Departments. CMS Medicare reimbursement was discussed. CORRESPONDENCE None 4

ADJOURN TO CLOSED SESSION Jim Teter made the motion to adjourn to closed session. Doctor Chock made the second. The Board meeting was adjourned to closed session at 6:13p.m. ANNOUNCEMENT OF CLOSED SESSION Board meeting minutes for October 4, 2018 were approved. Medical Staff Credentials Report - Approved. Quality Report Long Term Care. Quality Improvement Report Quality & Risk Management. President and C.E.O. Report Compliance Committee Update Conferences with Labor Negotiators Update presented. Conferences with Real Property Negotiators Update presented. Liability Claim of Janet Johnson was discussed - Claim Rejected. ADJOURNMENT Jim Teter made the motion to adjourn the District Board of Directors meeting. Ed Chock, M.D. made the second. The Board of Directors meeting was adjourned at 6:34pm. Recorder: Jill Andersen, Clerk of the Board. APPROVED: Louise Sanders, Vice Chair Person DATE: 5