Minutes of the Regular Meeting of the Guam Memorial Hospital Authority Board of Trustees

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

GUAM MEMORIAL HOSPITAL AUTHORITY BOARD OFFICE 850 Governor Carlos Camacho Road Tamuning, GU 96913

Office of the Attorney General of Guam

KANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for

CAH PREPARATION ON-SITE VISIT

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA

Mississippi State Department of Health Application for License Renewal of Ambulatory Surgical Facility Licensure Year: July 1, June 30, 2019

March 11, 1999 Agenda: March 23, 1999

Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual

CHAPTER Council Substitute for Council Substitute for House Bill No. 83

DEPARTMENT OF MEDICINE

Technology Bank for the Least Developed Countries

YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL

ORIGINAL RECEIVED. TlME:--==~<3~.' si5 ~ DAM ~M

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA

ZSFG Medical Staff ByLaws Table of Substantive Changes

INSTRUCTIONS. Applications after the posted deadline WILL NOT be considered. MUST accompany the original application.

MORROW COUNTY HOSPITAL BOARD OF TRUSTEES REGULAR MEETING April 23, 2013

MOUNTAIN COMMUNITIES HEALTHCARE DISTRICT MEETING MINUTES BOARD MEETING DISTRICT BOARD MEMBERS

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

GUIDELINES FOR THE IMPERIAL COUNTY COMMUNITY BENEFIT PROGRAM

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA

Obstetrics & Gynecology Department

Mental Health Board Member Orientation & Training

MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL

Stanford Health Care Lucile Packard Children s Hospital Stanford

Survey of Nurse Employers in California 2014

DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT SEPTEMBER 2005

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK

Executive Job Codes and Descriptions

MINUTES BOARD MEETING OF NEW TRIER TOWNSHIP

PROVIDENCE Holy Cross Medical Center

LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES

*HB0041* H.B MENTAL HEALTH CRISIS LINE AMENDMENTS. LEGISLATIVE GENERAL COUNSEL Approved for Filing: M.E. Curtis :53 AM

Observation vs. Inpatient: How to Get it Right. November 5, 2013

MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA

MEDICAL STAFF CREDENTIALING MANUAL

ACS Staffing Plan. Policy

INFORMATION ABOUT THE POSITIONS OPEN FOR NOMINATION

WV Center for Nursing Board of Directors April 21, 2006 Minutes

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

Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS PREAMBLE ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP

MEDICAL STAFF ORGANIZATION MANUAL

CSU Auxiliaries 101. CSU 101 October 25-28, 2015 Pismo Beach, CA. Auxiliary Organizations Association. John Griffin

WMH Governing Board of Directors January 26, 2017

Student Government Association. Student Activities Fee Guidelines. University Policy. Policies, Rules and Regulations. University Funding

The Ohio Youth-Led Prevention Network. SFY 2018 Request for Proposals

The Winners FOR OUTSTANDING PERFORMANCE IN FISCAL YEAR 2015

SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway Monday, March 10, 2008

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES

INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE

Memorandum of Understanding between Pueblo Community College and the Pueblo Community College Foundation

Application / Reapplication for Accreditation For Ambulatory Surgical Centers

ORGANIZATIONAL MANUAL OF THE MEDICAL STAFF

MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM

MISSISSIPPI LEGISLATURE REGULAR SESSION 2017

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT AUGUST 2007

HOUSE BILL No page 2

The Staff shall be divided into Active, Ambulatory Proceduralists, Affiliate and Honorary Categories.

Family Planning Clinic

Bylaws of the College of Registered Nurses of British Columbia. [bylaws in effect on October 14, 2009; proposed amendments, December 2009]

Genesee County Emergency Solutions Grant Application 2018

Quality Assurance and Compliance Desk Monitoring Review for Perkins Career and Technical Student Organizations

MEDICAL STAFF BYLAWS

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

HEALTH PLANNING AND RESOURCE DEVELOPMENT AUGUST Staff Analysis

HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

BOARD OF TRUSTEES MARCH MEETING MINUTES WEDNESDAY, April 1, :00 P.M.

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT NOVEMBER 2015

NORTHEAST FLORIDA HEALTHCARE COALITION

Efficiency Maine Trust

\LL:J,5"5. Date: Time: Rec'd by: - b Print Name: h Q. $ q DEC Senafor Eduwrd J.B. Calve SECRETARY OF THE LEGISLAWRE ACKNOWLEDGEMENT RECEIPT

CRITICAL ACCESS HOSPITAL SWING BED PROGRAM

Provider-Based: What Is It?

Department of Human Services PROPOSED FY 2019 BUDGET HIGHLIGHTS. County Board Work Session February 28, 2018

Accountable Care Organizations: Organizational and Legal Structures; Governance

Alliance for Nursing Informatics Operating Guidelines

SB 596 RELATING TO HAWAII HEALTH CORPS

DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT (THURMAN) AUGUST 2002

The hospital s anesthesia services must be integrated into the hospital-wide QAPI program.

Janice Redden, CCS, CPC H System Director of Revenue Integrity Phone: E Mail:

WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m.

TORRANCE MEMORIAL MEDICAL STAFF

CONTRACT SUMMARY SHEET

MISSION IMMEDIATE ACTIONS RESPONSIBILITIES. Triage of patients in Emergency Centre according to protocol

NJ DEPARTMENT OF STATE DIVISION OF TRAVEL & TOURISM DESTINATION MARKETING ORGANIZATION (DMO) GRANT PROGRAM HANDBOOK

Lee County Board Of County Commissioners Ageuda riolrr Sulumary ~turs~~eet~'u

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

BOARD OF REGENTS POLICY

2013 QUALITY IMPROVEMENT PROGRAM DESCRIPTION MEDICAL ASSOCIATES HEALTH PLAN DUBUQUE, IA AND MEDICAL ASSOCIATES CLINIC HEALTH PLAN OF WISCONSIN

ALAMEDA ALLIANCE FOR HEALTH BOARD OF GOVERNORS REGULAR MEETING. September 9, :00 pm 2:00 pm 1240 South Loop Road, Alameda, CA

Part V Compensation and Other Financial Arrangements

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS

NAMSS: 31 st Annual Conference Marriott Marquis, New York, New York. Final Rule MS.1.20: Back To the Past. October 3, 2007

Minutes. Connie Baker, Ernst & Young, Coordinating Partner

Transcription:

Minutes of the Regular Meeting of the Guam Memorial Hospital Authority Board of Trustees June 1, 2017 6:00 p.m. Daniel L. Webb Conference Room ISSUE/TOPIC/DISCUSSIONS Board Members: Eloy Lizama Lillian Posadas Melissa Waibel Sharon Davis Dr. Ricardo Terlaje DECISION(S)/ACTION(S) I. CALL MEETING TO ORDER AND DETERMINATION OF QUORUM After notices were duly and timely issued pursuant to Title 5 Guam Code Annotated, Chapter 8 Open Government Law, Section 8107(a) and with a quorum present, Trustee Lizama called to order the regular meeting of the GMHA Board of Trustees at 6:07 p.m. on in the Daniel L. Webb Conference Room of the GMHA located in Tamuning, Guam. II. ACCEPTANCE OF REGULAR SESSION MINUTES A. February 23, 2017 A draft of the February 23, 2017 meeting minutes was reviewed. ATTENDANCE Executive Management: PeterJohn Camacho Edward Birn Zennia Pecina Dr. Vincent Duenas Dr. Kozue Shimabukuro Dr. Friedrich Bieling Benita Manglona (Off-island) RESPONSIBLE PARTY All Other(s): Dr. Michael Um Joe Rosario MRE, Inc. REPORTING TIMEFRAME STATUS Trustee Lizama None III. NEW BUSINESS A. Resolution 2017-25, Relative to Approving 46 News Fees and Updating 8,515 Professional Fees B. Resolution 2017-26, Relative to Correcting Accounts Receivables to Reflect Active Balances C. Ratification of Approval of the FY-2018 Budget Proposal presented at the 03/27/17 Working Session by Trustee Waibel to approve the minutes as printed. The motion carried with all ayes. Trustee Terlaje motioned and it was seconded by Trustee Posadas to approve Resolution 2017-25. The motion carried with all ayes. Trustee Terlaje to approve Resolution 2017-26. The motion carried with all ayes. by Trustee Waibel to ratify approval of the Hospital s FY-2018 Budget Proposal. The motion carried with all ayes. Page 1 of 9

D. 2016 Life Safety Management Plan Evaluation E. 2016 Medical Equipment Management Plan Evaluation Trustee Posadas to approve the 2016 Life Safety Management Plan evaluation. The motion carried with all ayes. The issue of missing equipment was raised. It was explained that equipment would be assigned to a department/unit and then be loaned to another making it difficult to trace its location. A suggestion to implement a color code system was made to improve the tracking process. F. 2016 Utility Systems Management Plan Evaluation Trustee Posadas to approve the 2016 Medical Equipment Management Plan Evaluation. The motion carried with all ayes. Trustee Posadas to approve the 2016 Utilities Management Plan Evaluation. The motion carried with all ayes. IV. OLD BUSINESS A. GMH We Care Charity Fund Updates Dr. Shimabukuro reported that she had worked with legal counsel to finalize the We Care Charity Fund Bylaws as suggested by the Board of Trustees. Some revisions included making the bylaws general and developing procedures or protocols internally for the actual review process. Dr. Shimabukuro None Approved/ It was mentioned that the review committee consisted of representation from guest relations and social services. Dr. Shimabukuro and Dr. Um provided further clarifications to queries regarding the case review process, fundraising methods, and the collaboration with the GMH Volunteers Association to name a few. Trustee Terlaje motioned and it was seconded by Trustee Davis to approve the We Care Charity Fund Bylaws as presented. The motion carried with all ayes. Page 2 of 9

V. BOARD SUB-COMMITTEE REPORTS A. Joint Conference and Professional Affairs (JCPA) Subcommittee 1. Resolution 2017-27, Relative to the Reappointment of Active Medical Staff Privileges (exp. 03/31/19) for: Michael W. Cruz, MD Ricardo Eusebio, MD Glenn Cunningham, MD Resolution 2017-28, Relative to the Appointment of Provisional Medical Staff Privileges (03/31/18) for: Linh Tieu, DO Anu Vijayakumar, MD Resolution 2017-29, Relative to the Reappointment of Active Associate Medical Staff Privileges (exp. 03/31/19) for: James W. Murphy, MD 2. Resolution 2017-51, Relative to the Reappointment of Active Medical Staff Privileges (exp. 04/30/19) for: Eugene De Guzman, MD Alix Chenet, MD Young Chang, MD Jeffrey Cruz, MD Kamala Thanapandian, MD Resolution 2017-52, Relative to the Appointment of Provisional Medical Staff Privileges (04/30/18) for: Miran Ribati, MD Resolution 2017-53, Relative to the Appointment of Active Associate Medical Staff Privileges (exp. 04/30/19) for: Alan Garvin, MD Resolution 2017-54, Relative to the Page 3 of 9 by Trustee Waibel to approve Resolutions 2017-27 through 2017-28 as presented. The motion carried with all ayes. Trustee Davis to approve Resolution 2017-51 as by Trustee Davis to approve Resolution 2017-52 as Trustee Davis to approve Resolution 2017-53 as Trustee Terlaje None Approved/

Reappointment of Allied Health Professional Staff Privileges (exp. 04/30/19) for: Sheri Foote, CNM Jeanelle Martinez, CNM Trustee Posadas to approve Resolution 2017-54 as Resolution 2017-55, Relative to the Reappointment of Active Medical Staff Privileges (exp. 05/31/19) for: Fernan De Guzman, MD Hugo Koo, MD Juwen Lin, MD by Trustee Waibel to approve Resolution 2017-55 as presented. The motion carried with all ayes. Resolution 2017-56, Relative to the Reappointment of Allied Health Professional Staff Privileges (05/31/19) for: Ramona Domen, CRNA B. Quality and Safety Subcommittee 1. A-PC1000, Two Midnight Rule Policy Trustee Posadas to approve Resolution 2017-56 as Trustee Posadas explained that this policy was developed to address CMS criteria for admissions. Trustee Davis motioned and it was seconded by Trustee Waibel to approve Policy A-PC1000 as printed. Trustees Posadas C. Human Resources Subcommittee 1. Resolutions 2017-30 through 2017-48, Relative to Retirements for the following individuals: Nerissa G. Agag, Medical Equipment Technician Mohammad T. Ashraf, Accounting Technician I Frances G. Brown, Rehabilitation Technician I Eleuterio V. Camat, Emergency Room Technician Trustee Posadas informed the committee that the Hospital continued with its performance improvement activities. She also stated that action plans were being developed as issues arose. by Trustee Davis to approve the resolution as Mr. Camacho mentioned that retirees were usually presented their resolution during Hospital Week, but HR was looking at presenting them more timely (i.e., at the point of retirement). Trustees Waibel and Posadas Approved/ Page 4 of 9

Nida v. Castro, Ward Clerk Lyn P. Ceria, Medical Laboratory Technician II Doris Jean A. Cruz, Accounting Technician Supervisor Perlita E. Cruz, Rehabilitation technician III Luz C. David, Hospital LPN I Mercedita I. Estira, Staff Nurse II Rowena Fuertes, Staff Nurse II Eleanor M. Nauta, Staff Nurse II Gregory C. Paulino, Hospital Pharmacy Technician II Cecilia C. Quitugua, Hospital Environmental Services Supervisor Christina L.B. Quitugua, Computer Operator Supervisor Vicente J. Quitugua, Guard Marylene K. Robang, Nurse Aide II Patricia S. Sanchez, Medical Records Clerk Sabina I. Taijeron, Staff Nurse II 2. Resolution 2017-57, Relative to Approving a 2% Differential Job Differential Pay Pilot Program for Nurses in the Adult Intensive Care Unit (ICU) needed to Attract Nurses into a Unit Highly Specialized in Caring for Critically Ill Adult Patients 3. Resolution 2017-58 Relative to the Creation of the Long Term Care Administrator (SNF) 4. Resolution 2017-59, Relative to the Amendment of the Hospital Page 5 of 9 Trustee Waibel explained that this resolution was developed to address the issues with recruiting nurses for the ICU and other specialty areas. She pointed out that this program would be implemented in the ICU and assessment would be done to determine its effectiveness. by Trustee Davis to approve the resolution as Trustee Waibel noted that the creation of the position was a requirement under CMS. Trustee Terlaje motioned and it was seconded by Trustee Davis to approve the resolution as Trustee Waibel explained that this resolution revised the standards and requirements for

Environmental Services Technician I Position recruiting purposes. It was noted that there was no financial impact on the hospital. Trustee Davis motioned and it was seconded by Trustee Posadas to approve the resolution as Trustee Waibel noted that this position was unclassified and that targets would be developed for the individual who fills this position. 5. Resolution 2017-60, Relative to the Creation of the Director of Hospital Business Development and Strategic Planning Position D. Facilities, Capital Improvement Projects (CIP), and Information Technology Subcommittee 1. Resolution 2017-49, Relative to Completing GMHA RFP No. 001-2016, Hospital Rooftop Solar PV Project Funded by the Department of the Interior (DOI), Office of Insular Affairs Empowering Insular Communities (EIC) Grant Program, GUAM-EIC- 2015-2 by Trustee Davis to approve the resolution as Trustee Posadas to approve Resolution 2017-49. The motion carried with all ayes. Mr. Camacho mentioned that the Office of the Attorney General would not approve the packet until this resolution was provided. Trustees Davis Other Discussions: Trustee Davis informed the committee that projects were progressing and that there were no risks foreseen at the time. Mr. Camacho noted that the Hospital had submitted a formal letter to CMS regarding the status of the SNU Walkway Project. Mr. Camacho noted that the USDA had approved the format used to prepare the packet, but had also issued a provision requiring the government to seek interim financing. He stated that the Guam Economic Development Authority would be submitting a request for consideration to the USDA. Page 6 of 9

E. Governance, Bylaws and Strategic Planning Subcommittee F. Finance and Audit Subcommittee 1. Resolution 2017-50, Relative the Signing of a Remote Deposit Capture Agreement with bank of Guam Trustee Waibel informed the Board that the committee continued working on revisions to the 2018-2020 Strategic Plan Environmental Assessment. Trustee Davis motioned and Trustee Waibel seconded to approve Resolution 2017-50 as Others: Chairman Mr. Lizama made note that the Finance & Audit Subcommittee last met on April 21, 2017. He deferred the financial to the CFO s report. VII. ADMINISTRATORS REPORTS A. Hospital Administrator/CEO Mr. Camacho provided his written report and highlighted the following: The Hospital had met with Noridian Healthcare solutions and discussed DRGs. The plan was to request for information (via a FOIA request) to compare what is being done in Hawaii with Guam. This would help determine if the transition to DRG status would be beneficial for GMH. The Community Health Briefings have been postponed until further notice. He had attended a Summit to End Veterans Homelessness and obtained information for potential community partners. This was an opportunity to help address the situation with social cases at the Skilled Nursing Unit. B. Associate Administrator of Medical Services Dr. Shimabukuro reported that the following: The Utilization Review Committee was resurrected and was presently reviewing certain areas where improvements were needed (e.g., blood transfusions, medication reimbursements, etc.). Trustees Waibel and Terlaje Trustee Lizama Mr. Camacho Dr. Duenas and Dr. Shimabukuro None Deferred The anesthesia department was now stabilized. There are a total of four physicians and three certified nurse anesthetists providing coverage for Page 7 of 9

anesthesia services. C. Associate Administrator of Professional Support Services She mentioned that discussions were ongoing regarding the possibility of implementing a closed membership for the Department of Anesthesia. Doing so would address issues concerning liabilities involving privileged practitioners who were not employed or contracted to provide services at the Hospital. Dr. Shimabukuro mentioned that discussion continued on the plans to expand outpatient services. D. Assistant Administrator of Nursing Ms. Pecina reported the following: Services The census in the regular floors decreased; however, there was an increase in the critical areas. There were two (2) Crisis Prevention Institute certified individuals on staff. The Nursing Clinical Ladder was under review at the Human Resources subcommittee level. EPOWERdoc was scheduled to go-live in the emergency Room. E. Chief Financial Officer Mr. Birn submitted his report and highlighted the following: revenues were 1% below compared to last year due to the change in the census; both revenues and collections had increased; cost was relatively steady with the most significant change being contractual adjustments; the Hospital presented its FY-2018 budget proposal to the legislature with $33M operating cash and $5.3M capital expenditure requirements; and the charge master was synchronized with Craneware and Craneware would be used as the main tool for charges. Dr. Shimabukuro Ms. Pecina Mrs. Manglona and Mr. Birn Page 8 of 9