BOARD OF TRUSTEES MEETING TUESDAY, May 22, 2012

Similar documents
8. Beth Pollard 9. Mee Ling Tung

Item Description: Approval of the Minutes of the March 22, 2018 Quality Professional Services Committee meeting.

AgeWell New York Provider Relations 1991 Marcus Avenue Suite M201 Lake Success, NY 11042

Room and Board -- Per Day Charges

Executive Job Codes and Descriptions

VANTAGE HEALTH PLAN FACILITY CREDENTIALING APPLICATION

Chiropractic Services Amendment of the Kaiser Foundation Health Plan, Inc., Evidence of Coverage for SOUTHERN CALIFORNIA IBEW-NECA HEALTH TRUST FUND

ANCILLARY/FACILITY APPLICATION CREDENTIALING / RE-CREDENTIALING

FEDERAL TORT CLAIMS ACT UNIVERSITY

CUSTODIAL NURSING HOME CARE

FACILITY BASED SERVICES

FACILITY BASED SERVICES

FEDERAL TORT CLAIMS ACT UNIVERSITY

Community Care Collaborative

Aetna/Coventry Pennsylvania and West Virginia Physical Medicine Overview for Providers

BCBSNC Provider Application for Participation

East Bay Paratransit 1750 Broadway Oakland, CA 94612

Report of Survey RURAL HEALTH CLINICS

Patient Price Information List

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

12057 Jefferson Blvd LA, CA (323)

Presented by: Patricia Higazi MSN, RN, COHN Yvette Conyers MSN, RN

Rural Health Clinic Overview

Welcome to Acute Mental Health

PATIENT INFORMATION. In Case of Emergency Notification

Disability Determination Sent to Oakland for DDSD review; process can take an additional 90 days

FEDERAL TORT CLAIMS ACT UNIVESITY

SKILLED NURSING AND REHA BILITATION CENTERS

New Patient Information

A Comprehensive Review of Musculoskeletal MRI

Nebraska pays for telepsychiatry + a separate transmission fee ($.08/minute).

TB INTENSIVE WORKSHOP

KY Medicaid Co-pays Except for the Pharmacy Non-Preferred co-pay, co-pays do not apply to the following:

Basic Information. Date: Patient s Name: Address:

Irvine Unified School District ASO PPO /50

Kaiser Permanente Washington - Pre-Authorization requirements:

POLICY NUMBER B JULY 8, 2014

Summary of benefits Health Net. seniority plus green. Benefits effective January 1, 2009 H0562 Medicare Advantage HMO

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

KY Medicaid Co-pays. Acute admissions medical Per admission diagnoses $0 Acute health care related to. Per admission substance abuse and/or for

Patient Price Information List

SUMMARY OF BENEFITS 2009

EAST CAROLINA UNIVERSITY INFECTION CONTROL POLICY

FLOYD Patient Rights & Responsibilities Nondiscrimination and Accessibility Derechos y Responsabilidades de los Pacientes

Blue Shield of California

CLASSIC BLUE SECURE/BLUE CROSS BLUE SHIELD COMPLEMENTARY Monroe County Benefit Summary/Comparison (Over 65 Retirees)

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

NEIGHBORHOOD HEALTH PARTNERSHIP POS SUMMARY OF BENEFITS

CLINICAL Policies and Procedures

10 Ancillary Networks

CORRESPONDENCE LOG. Student Name: Complete this correspondence log for cases Case 1 is completed for you as an example.

UNIVERSITY OF THE CUMBERLANDS MEDICAL BENEFITS SCHEDULE

PROVIDER PARTICIPATION REQUEST FORM

Services That Require Prior Authorization

Present: Chairman Ada Mary Gugenheim and Directors Mary Driscoll, RN, MPH and Layla P. Suleiman Gonzalez, PhD, JD (3)

NEVADA HEALTH CO-OP SOUTHERN STAR/ESTRELLA GOLD 100% 34996NV

Sandra V Heinsz, Ph.D. Informed Consent Services Agreement

The Ravitz Cancer Center Research Unit

Informed Consent for Assessment

Provider Manual Section 7.0 Benefit Summary and

Hospice Policies & Procedures PATIENT CARE

Cattaraugus County Agricultural and Farmland Protection Board

Alameda Health System & Alameda County: Organizational History

OSHA NURSING AND RESIDENTIAL CARE FACILITIES SPECIAL REPORT. Jackson Lewis LLP P A G E 1

HPHC Insurance Company, Inc. THE HPHC INSURANCE COMPANY DEDUCTIBLE TIERED COPAYMENT PPO PLAN MAINE

10 Ancillary Networks

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

MMA Benefits at a Glance

Health Care Workers Coordinating Committee

Agenda Information Item Memo

Thank you for your interest in volunteering at Step Up on Second!

NAME SS# ADDRESS CITY STATE ZIP. TELEPHONE (home) (business) Cell SEX M F BIRTH DATE PLACE OFBIRTH RACE ETHNICITY LANGUAGE

Medi-Cal Program. Benefit. Benefits Chart

ORLANDO, FLORIDA September 28, 2004

Medication Errors in Chemotherapy PORSCHA L. JOHNSON, PHARM.D. CLINICAL PHARMACIST II MEDSTAR WASHINGTON HOSPITAL CENTER SATURDAY, SEPTEMBER 17, 2016

Chapter 7 Section 22.1

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT SEPTMEBER 2007 STAFF ANALYSIS

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

NOTICE OF PRIVACY PRACTICES

Academic Year Is from 12:00am on August 16 th to 11:59pm on August 15 th. This is the coverage period for CampusCare.

Body Basics Physical Therapy Medical History

ACCESS AWARENESS ADVISORY COMMITTEE A G E N D A September 8, :00 p.m. Council Chambers, Municipal Hall

Shadowing/Observer Application

General Administration GA STANDARD OPERATING PROCEDURE FOR Document Development and Change Control

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

Wound, Ostomy and Continence Nursing Certification Board (WOCNCB) Advanced Practice (AP) Wound Care Detailed Content Outline

THREE RIVERS PARK DISTRICT

UPPER BODY THERMOGRAPHY PATIENT INFORMATION

Place of Service Code Description Conversion

The Good Samaritan Society CHOICE Program. Client Handbook. In Co-operation with Alberta Health Services

Buford High School CURRICULUM CALENDAR

2017 VolunTEEN Scheduling Form. SHIRT SIZE: S M L XL XXL **sizes run big

Wound, Ostomy and Continence Nursing Certification Board (WOCNCB) Advanced Practice (AP) Wound Care Detailed Content Outline

Clinical Medical Policy Department Clinical Affairs Division DESCRIPTION

1.2 ADULT CLIENT INTAKE FORM: Client Information

The MITRE Corporation Plan

Pediatric Orthopaedic & Sports Medicine Seminar

27th Annual Holiday Knee and Hip Course December 3-5, 2015 The Grand Hyatt New York City, NY

Choice PPO Retired Employees Health Program Non-Medicare Eligible Retired Members

Transcription:

BOARD OF TRUSTEES MEETING TUESDAY, Central Administration Offices Located at Highland Hospital 1411 East 31 st Street Oakland, CA 94602 Barbara L. McElroy, Clerk of the Board (510) 437-8468 LOCATION: Open Session: Classroom A COMMITTEE MEMBERS Daniel Boggan, Jr., President Barbara Price, Vice President Ronald D. Nelson, Secretary Floyd Huen, MD Valerie D. Lewis, Esq. Kirk E. Miller Stanley M. Schiffman Anthony Slimick J. Bennett Tate Ilene Weinreb Barry Zorthian, MD President, ACMC Medical Staff: Lyn Berry, MD AGENDA CLOSED SESSION 4:00 4:30 p.m. TAB #1 Conference with Legal Counsel: Significant Exposure to Litigation [Government Code Section 54956.9] Douglas B. Habig, General Counsel Conference with Negotiator: ACMEA, UAPD, BTC [Government Code Section 54957.6] Jeanette Louden-Corbett, Chief Human Resources Officer

Page 2 of 6 OPEN SESSION 4:30 p.m. TAB #2 COMMITTEE REPORTS: Governance Committee Report Barbara Price, Vice-President & Governance Committee Member Quality Professional Services Committee Report Barbara Price, Committee Chair Strategic Planning Committee Report Floyd Huen, MD, Committee Chair TAB #3 Pg. 10 Pg. 22 Pg. 43 ACTION: Consent Agenda A. Approval of the Minutes from the March 27, 2012 Board of Trustees Regular Meeting. B. Approval of the Minutes from the April Board Retreat April 27 & 28, 2012. C. Adoption of Medical Staff / Organizational Policies and Procedures Recommendation from the Quality Professional Services Committee April Policies: Management of Food Refrigerators Emergency Management of Acute Hypersensitivity Chemotherapy Reactions: Infusion Center Code Tan Tuberculosis Control Plan Meningococcal Disease Control Plan Bloodborne Pathogen Exposure Control Plan Orthotic Clinic Paraffin Bath Physical Therapy Advanced Gait and Stand-Ups Class Ambulation with Assistive Devices in Physical Therapy Durable Medical Equipment (DME) Obtained for Patient Use Through the Physical Therapy Department Equipment Loans and Donations from Physical Therapy Physical Therapy Jobst Pump Physical Therapy Application of Mechanical Lumbar Traction

Page 3 of 6 May Policies: Customer Service Training New Admission Orientation Process Physical Therapy Raised Mat Class Physical Therapy Student Affiliation Program Physical Therapy Staff Education Therapeutic Exercise Used in Physical Therapy Physical Therapy Department Scheduling for Saturdays and Holidays Physical Therapy For Total Knee Arthroplasty Physical Therapy for Total Hip Arthoplasty Performance Improvement Plan for Physical Therapy Department Ultrasound Treatment for Musculoskeletal Problems Prosthetic Clinic Physical Therapy for Use of Electrical Stimulation Physical Therapy UE and LE Progressive Restive Exercise Pre Class Protocol Fire Procedure: JGPP Fire Procedure: Newark Health Center Fire Procedure: Winton Wellness Center Fire Procedure: Fairmont Hospital Fire Procedure: Eastmont Wellness Center Full Building Evacuation: Eastmont Wellness Center Full Building Evacuation: Highland Hospital Full Building Evacuation : Fairmont Hospital Full Building Evacuation: John George Psychiatric Pavilion Full Building Evacuation: Newark Health Center Full Building Evacuation: Winton Wellness Center END OF CONSENT AGENDA TAB #4 Pg. 644 TAB #5 Pg. 716 Pg. 738 REPORT: Chief Executive Officer Report Wright Lassiter, III, Chief Executive Officer REPORT: Financial and Operations Reporting A. REPORT: Financial Update for Month Ending April 30, 2012 Marion Schales, Chief Financial Officer Bill Manns, Chief Operations Officer B. REPORT: Cost Management Strategy Marion Schales, Chief Financial Officer Shaun Cleary, Vice President, MedAssets

Page 4 of 6 TAB #6 ACTION: Contracts & Capital Authorization Marion Schales, Chief Financial Officer A. ACTION: Authorization for the CEO to Execute the Following Contracts: Pg. 801 Pg. 807 Pg. 815 Pg. 824 Pg. 832 Pg. 841 Pg. 844 1. Contract renewal with East Bay Foundation for Graduate Medical Education for ACMC s surgical residency program for a one year term ending June 30, 2013, not to exceed amount: $2,055,212 Kimberly C. Horton, RN, MSN, DHA, Chief Nurse Executive 2. Bi-lateral Agreement with UHS & Carefusion for new IV and PCA Pumps, for a four year term through September 14, 2016, not to exceed amount: $3,923,280 Mark Zielazinski, Chief Information Officer 3. Contract amendment with Nighthawk Radiology Services, LLC (VRad) for teleradiology services, extending the term through April 6, 2014, not to exceed amount $1,477,192 4. New Contract with Waste Management for the consolidation of waste resources services through June 30, 2015, not to exceed amount: $1,235,928 5. New contract with Towne Park, Ltd. for parking management and shuttle services through June 30, 2015. Not to exceed amount: $2,574,492 6. Contract addendum for Quest Diagnostics to provide laboratory services, increasing contract cost by $434,941 through current contract term date October 31, 2012. 7. Contract addendum for Genesis Medical Staffing, Inc. to provide temporary medical staffing services, increasing contract cost by $353,693 though current contract term date October 21, 2012 Recommendation: Motion to authorize the CEO to execute the Contracts as presented.

Page 5 of 6 TAB #7 Pg. 849 RESOLUTION: Commitment To Trauma Care (Resolution 2012-007) Kimberly C. Horton, RN, MSN, DHA, Chief Nurse Executive Recommendation: Motion to adopt. TAB #8 Pg. 853 ACTION: Recommendation of New Appointee for Board of Trustees to Alameda County Board of Supervisors Barbara Price, Vice-President & Governance Committee Member Recommendation: Motion to approve. TAB #9 UPDATE: ACMC Quality Initiatives Kerin Bashaw, MPH, RN, VP, Quality Kathleen Clanon, MD, Interim Chief Medical Officer A. Harm Reduction Teams Status Report TAB #10 Pg. 861 TAB #11 REPORT: Medical Staff President Report Taft Bhuket, MD, Medical Staff President-Elect INFORMATION: Health Policy and Advocacy Update Patricia Barrera, J.D., Director of Legislative Affairs & Community Advocacy TAB #12 Pg. 865 TAB #13 Pg. 869 INFORMATION: ACMC Media Report Warren Lyons, Chief Strategy and Integration Officer INFORMATION: Follow-up Issues Daniel Boggan, Jr., President, ACMC Board of Trustees Wright Lassiter, III, Chief Executive Officer TAB #14 REPORT: Legal Counsel s Report on Action Taken in Closed Session Douglas B. Habig, General Counsel Public Comments Board of Trustees Remarks ADJOURNMENT

Page 6 of 6 Our Mission Alameda County Medical Center is committed to maintaining and improving the health of all County residents, regardless of ability to pay. The Medical Center will provide comprehensive, high quality medical treatment, health promotion, and health maintenance through an integrated system of hospitals, clinics, and health services staffed by individuals who are responsive to the diverse cultural needs of our community. The Medical Center, as a training institution, is committed to maintaining an environment that is supportive of a wide range of educational programs and activities. Education of medical students, interns, residents, continuing education for medical nursing, and other staff, along with medical research, are all essential components of our environments. Strategic Vision Alameda County Medical Center will be recognized as a leading integrated health care system available to all residents of Alameda County. We will champion expansion of health care coverage and access to help reduce health disparities within the County s diverse communities. Meeting Procedures The Board of Trustees is the Policy Body of the Alameda County Medical Center. The Board has several standing Committees where ordinances and resolutions are the subject of hearings at which members of the public are urged to testify. Board procedures do not permit: 1) persons in the audience at a Committee meeting to vocally express support or opposition to statements by Board Members or by other persons testifying; 2) ringing and use of cell phones, pagers, and similar sound-producing electronic devices; 3) signs to be brought into the meeting or displayed in the room; 4) standing in the meeting room. Citizens are encouraged to testify at Committee meetings and to write letters to the Clerk of the Board or to its members, 1411 East 31 st Street Oakland, CA 94602. Disability Access The Meeting Rooms are wheelchair accessible. Assistive listening devices are available upon request at the Clerk of the Board's Office. To request sign language interpreters, readers, large print agendas or other accommodations, please contact the Clerk of the Board. Requests made at least 48 hours in advance of the meeting will help to ensure availability. The nearest accessible BART station is Lake Merritt. Accessible AC Transit Bus Route 62 stops at the entrance to Highland Hospital. Route 11 stops one block away, on 14 th Avenue at East 31 st Street. For schedule updates, call AC Transit at (510) 817-1717; BART at (510) 465-2278. There is accessible parking in the main patient parking lot enter on East 31 st Street. In order to accommodate persons with severe allergies, environmental illness, multiple chemical sensitivity or related disabilities, attendees at public meetings are reminded that other attendees may be sensitive to perfumes and various other chemical-based scented products. Please help us to accommodate these individuals. The ACMC Board of Trustees is committed to protecting the private health information (PHI) of our patients. We ask that speakers refrain from disclosing or discussing the PHI of others. Please also know that, should you decide to disclose your PHI, the Trustees will still likely refer your matter, to the extent it involves PHI, to the executive staff for a confidential review of the facts and for confidential handling. If you would like more information regarding the confidentiality of PHI as it relates to the Health Insurance Privacy and Accountability Act, please refer to 45CFR Section 164.101, et.seq.