BOARD OF DIRECTOR'S MEETING 2nd LOCATION AGENDA

Similar documents
PALOMAR HEALTH BOARD OF DIRECTORS AGENDA PACKET. March 12, 2012

HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS

Board Community Relations Committee Members -- **Voting Member

PUBLIC BEACH & COASTAL WATERFRONT ACCESS PROGRAM. NC Department of Environmental Quality Division of Coastal Management

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

2017 Index CONSTITUTION - SUPREME GUARDIAN COUNCIL. Art. Sec. Document Page

BOARD STRATEGIC & FACILITIES PLANNING COMMITTEE MEETING AGENDA

SHADY GROVE ADVENTIST HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS

Enrolled Copy S.B. 58 REPEAL OF NURSING FACILITIES ASSESSMENT. Sponsor: Peter C. Knudson

Palomar Health Board of Directors Community Relations Committee Members -- **Voting Member

Option Description & Impacts First Full Year Cost Option 1

NORTEC WIB AND GOVERNING BOARD AGENDA THURSDAY, OCTOBER 24, :00 AM 1:00 PM HOLIDAY INN 1900 HILLTOP DRIVE REDDING, CA

UNITED STATES LIFESAVING ASSOCIATION BOARD OF DIRECTORS MEETING AND EDUCATIONAL CONFERENCE AGENDA DRAFT

Food Service Management Company (FSMC) Monitoring Form Contracting Entities (CEs) use this form to monitor the FSMC s operation of the program.

Wayne State University. Student Handbooks linear feet. 5 manuscript boxes.

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016

The meeting was called to order at 10:18 a.m. by Eliot Rosenkranz, M.D., chairperson. The meeting was facilitated by Dr. Rosenkranz.

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE

Floyd County Public Schools 140 Harris Hart Road NE Floyd, VA 24091

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68

BOARD STRATEGIC & FACILITIES PLANNING COMMITTEE FULL-BOARD MEETING

SUBJECT: Emergency Management REFERENCE: MCLNO Code Grey Revised: 5/07, 3/08, 6/09, 5/13 DEPARTMENT: Medical Staff and GME Page 1 of 7

EARLY-CAREER RESEARCH FELLOWSHIP GRANT AGREEMENT

NIPCO Patient Care Disease State Management Program Template

HOUSE BILL NO. HB0164. Sponsored by: Representative(s) Esquibel, Alden and Tipton and Senator(s) Job and Mockler A BILL. for

Effective date of issue: March 1, 2004 (Revised September 1, 2009) Page 1 of 7 STATE OF MARYLAND JUDICIARY. Policy on Telework

General Administration Office Structure Effective Date: Supersedes: References: P&P-O-100; CRS, P&P L-100

A. The term "Charter" means the Charter of the City and County of San Francisco.

CITY COMMISSION MEETING

CITY COMMISSION MEETING

Attachment F STC Compliance

REDEVELOPMENT AUTHORITY OF ALLEGHENY COUNTY GAMING ECONOMIC DEVELOPMENT FUND PROGRAM GUIDELINES 2017

University of Colorado Denver

DAUPHIN COUNTY BOARD OF COMMISSIONERS COMMISSIONERS LEGISLATIVE MEETING WEDNESDAY, MAY 16, :00 A.M.

National Enhanced Service (NES) for Minor Injury Services

SUNY DOWNSTATE MEDICAL CENTER POLICY AND PROCEDURE

CARROLL TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA MARCH 13, 2017 Page 1 of 7

ORACLE OPENWORLD AND ORACLE CODE ONE 2018 TERMS AND CONDITIONS

UNIVERSITY OF TENNESSEE MEDICAL CENTER MEDICAL STAFF BYLAWS

DEPARTMENT OF MEDICINE

San Diego County Childhood Obesity Initiative Mini-Grant Program Request for Applications

REQUEST FOR QUALIFICATIONS (RFQ) FOR PROFESSIONAL DESIGN SERVICES FOR THE EAGLE RIVER PARK PROJECT

Medical Staff Bylaws

EARLY-CAREER RESEARCH FELLOWSHIP GRANT AGREEMENT [SAMPLE Public Institutions]

ITAR and the Supply Chain: Getting Stuck in the Middle

PEDIATRIC RULES AND REGULATIONS

Estimated principal and net service charge payments forgone as a result of the implementation of the Debt Sustainability Framework

UNIVERSITY PHYSICIANS OF BROOKLYN POLICY AND PROCEDURE

USER GUIDE FOR THE VISION TRACKER ONLINE GRANTS MANAGEMENT SYSTEM

DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS

Section II 2010 NCSBN Annual Meeting

Posted on Friday, December 4, 2015

MEMBERSHIP AGREEMENT FOR THE ANALYTIC TECHNOLOGY INDUSTRY ROUNDTABLE

MARATHON COUNTY DEPARTMENT OF SOCIAL SERVICES REQUEST FOR PROPOSALS RESTORATIVE JUSTICE PROGRAMS

POLICY AND ADMINISTRATIVE PROCEDURE Manual of Policies and Procedures

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES

CURRICULUM MAPPING FORM

OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI

NACC Member Value Survey November 15, Discoveries

LOMA LINDA UNIVERSITY MEDICAL CENTER ORTHOPAEDIC SURGERY SERVICE RULES AND REGULATIONS

CITY COMMISSION MEETING

CITY COMMISSION MEETING

Medical Staff Organization Policy

HUNTINGTON MEMORIAL HOSPITAL CLINICAL POLICY & PROCEDURE

Computer Science Club Constitution

MEDICAL STAFF BYLAWS. for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON

SUTTER MEDICAL CENTER, SACRAMENTO RULES AND REGULATIONS DEPARTMENT OF OBSTETRICS AND GYNECOLOGY

5.3 Report of the Committee on Tourism and Competitiveness (CTC)

MEDICAL STAFF BYLAWS. Hospitals and Health Centers

The Association of Universities for Research in Astronomy. Award Management Policies Manual

Student Technology Fee Proposal Guidelines Reviewed October 2017

BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4

Reentry Handbook. Copyright 2016 by the National Board of Certification and Recertification for Nurse Anesthetists (NBCRNA). All Rights Reserved.

UNITED STATES LIFESAVING ASSOCIATION BOARD OF DIRECTORS MEETING AND EDUCATIONAL CONFERENCE AGENDA

Medicaid Managed Specialty Supports and Services Concurrent 1915(b)/(c) Waiver Program FY 17 Attachment P7.9.1

JOB ADVERTISEMENT. Eastern and Southern Africa Higher Education Centers of Excellence Project (ACE II) 1. Project Background

This is a product ruling made under section 91F of the Tax Administration Act This Ruling has been applied for by Infrastructure Auckland.

Wyoming State Board of Nursing

South Dakota Management Plan For the Section 5310, 5316 and 5317 Programs CFDA , ,

INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE

MEETING MINUTES. Consolidated Dispatch Agency Public Safety Complex Room 112

INDIANA HOSPITAL MUTUAL AID AGREEMENT 2013

CDBG Owner-Occupied Housing Rehabilitation Administration Plan Requirements

PROVIDENCE Holy Cross Medical Center

GLACIAL RIDGE HEALTH SYSTEM MEDICAL STAFF BYLAWS

CITY COMMISSION MEETING

UNIVERSITY MALAYA MEDICAL CENTER (UMMC) CREDENTIALING AND RECREDENTIALING OF ALLIED HEALTH STAFF APPLICATION PROCEDURE

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

Service Specification

SANTA MONICA-UCLA MEDICAL CENTER & ORTHOPAEDIC HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS

UNOFFICIAL COPY OF SENATE BILL 819 A BILL ENTITLED

CONSTITUTION PREAMBLE

UTILIZATION REVIEW DECISIONS ISSUED PRIOR TO JULY 1, 2013 FOR INJURIES OCCURRING PRIOR TO JANUARY 1, 2013

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017

ATTACHMENTS A & B GRANT AGREEMENT TERMS AND CONDITIONS DEPARTMENT OF EDUCATION

AGENCY INSTRUCTION. DATE: May 30, 2017

Greater St. Louis Area Council Venturing and Sea Scout Officers Association Constitution and Bylaws September, 2017

Institutional Handbook of Operating Procedures Policy Responsible Vice President: Executive Vice President and CEO, Health System

KENTUCKIANA DETACHMENT # 729 DEPARTMENT OF KENTUCKY CONSTITUTION AND BYLAWS

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS

Transcription:

POSTED THURSDAY, JUNE 7, 2018 Monday, June 11, 2018 6:30 p.m. ` BOARD OF DIRECTOR'S MEETING 2nd LOCATION AGENDA 12093 Caminito Campana San Diego, CA 92128 Time Form A Page I. CALL TO ORDER 6:30 II. ESTABLISHMENT OF QUORUM 1 6:31 III. OPENING CEREMONY 3 6:34 A. Pledge of Allegiance IV. PUBLIC COMMENTS 1 15 6:49 V. ADMINISTRATIVE REPORT 5 6:54 A. Chair of the Board - Dara Czerwonka VI. OATH OF OFFICE - Administered by Blaise J. Jackson, Esq. 5 6:59 A. Dale Bardin VII. * MINUTES (ADD A) 3 7:02 A. Special Board of Director's Meeting - May 8, 2018 (Pp30-33) 1 B. Special Board of Director's Meeting - May 14, 2018 (Pp34-35) 2 C. Board of Director's Meeting - May 14, 2018 (Pp36-48) 3 D. Special Board of Director's Meeting - May 23, 2018 (Pp49-51) 4 E. Special Board of Director's Meeting - May 29, 2018 (Pp52-55) 5 VIII. * APPROVAL OF AGENDA to accept the Consent Items as listed (ADD B) 3 7:05 A. Approval of Revolving, Patient Refund & Payroll Fund Disbursements April, 2018 (P57) 1. Accounts Payable Invoices $56,642,317.00 2. Net Payroll $15,666,178.00 Total $72,308,495.00 B. April 2018 & YTD FY2018 Financial Report (Pp58-81) 6 C. Summary of Executed Budgeted Routine Physician Agreements (Pp82-83) IX. QUALITY AND SAFETY (verbal) 5 7:10 X. PLEASE TURN OFF CELL PHONES OR SET TO SILENT MODE UPON ENTERING MEETING ROOM Chief Quality Officer Dr. Jerry Kolins District Director Quality, Patient Safety and Infection Control Valerie Martinez PRESENTATIONS (ADD C) A. Quality Update - Chief Quality Officer Dr. Jerry Kolins (verbal) B. Kindred Rehabilitation Hospital - Chief Opearations Officer Sheila Brown (Pp85-91) C. Labor Relations Discussion - Palomar Health Board Chair Dara Czerwonka (verbal) XI. REPORTS (ADD D) Target 10 7:20 10 7 7:30 10 7:40 A. Medical Staffs *1. Palomar Medical Center Escondido - Franklin Martin, M.D. 10 7:50 i. Credentialing and Reappointments (Pp93-104) 8 ii. Modification of the Medical Staff Bylaws Palomar Medical Center Escondido (Redline version Pp105-179 Clean version Pp180-253 ) 9 iii. iv. Modification of the Department of Medicine Rules and Regulations Palomar Medical Center Escondido (Redline version Pp254-268 Clean version Pp269-280) Modification of the Department of OB/GYN Rules and Regulations Palomar Medical Center Escondido (Redline version Pp281-299 Clean version Pp300-315 ) 10 11

XII. A. Medical Staffs (cont'd.) v. vi. vii. viii. ix. x. xi. Time Form A Page xii. Modification of the Neurology Clinical Privilege Checklist Palomar Medical Center 19 Escondido (Redline version Pp374-378 Clean version Pp379-383) *2. Palomar Medical Center Poway - Charles Callery, M.D. 5 7:55 i. Credentialing and Reappointments (Pp384-385) 20 Modification of the Medical Staff Bylaws Palomar Medical Center Poway 21 ii. (Redline version Pp386-458 Clean version Pp459-529) B. Administrative 1. Chair of the Palomar Health Foundation - Ginger Larson 5 8:00 2. President and CEO - Diane Hansen 5 8:05 i. CDPH / CMS Update 5 8:10 INFORMATION ITEMS A. ACHD Update Report for March 2018 (to be forwarded under separate cover) 2 8:12 XIII. * APPROVAL OF BYLAWS, CHARTERS, POLICIES, RESOLUTIONS 15 8:17 Item Modification of the Wound Care Nurse Practitioner Clinical Privilege Checklist Palomar Medical Center Escondido / Palomar Medical Center Poway - New (Pp316-319 ) Modification of the Physician Assistant Clinical Privileges - Acute Care Palomar Medical Center Escondido / Palomar Medical Center Poway (Redline version Pp320-323 Clean version Pp324-327) Modification of the Physician Assistant Clinical Privileges Cardiothoracic Surgery (Redline version Pp328-331 Clean version Pp332-335) Modification of the Physician Assistant Clinical Privileges Corporate Health (Redline version Pp336-339 Clean version Pp340-343) Modification of the Physician Assistant Clinical Privileges Emergency Medicine (Redline version Pp344-348 Clean version Pp349-353) Modification of the Physician Assistant Clinical Privileges Orthopaedic Surgery (Redline version Pp354-358 Clean version Pp359-363) Modification of the Physician Assistant Clinical Privileges Surgery, OB/GYN, Urology (Redline version Pp364-368 Clean version Pp369-373) (ADD E) A. Resolution No. 06.11.18(14)-01 Resolution of the Board of Directors of Palomar Health Authorizing Dissolution of the Corporate Entity Known as Palomar Pomerado Insurance Administrators (Pp531-532) B. Resolution No. 06.11.18(15)-02 Resolution of the Board of Directors of Palomar Health Authorizing the Temporary Consolidation of the Finance Committee and Strategic and Facilities Planning Committee and Setting the Time and Place of Meetings for the Consolidated Committee (P533-534) C. Lucidoc Policy 21794 - Revisions of Policies (Redline version Pp535-537 Clean Version Pp(538-540) D. Lucidoc Policy 44692 - Physician Owned Medical Device (POD) Company Arrangements (Redline version Pp541-542 Clean Version Pp543-544) E. Lucidoc Policy 20630 - Access by Board to District Records (Redline version Pp545-547 Clean Version Pp548-550) F. Lucidoc Policy 21785 - Recording of Governing Board Meetings (Pp551-553) Board Committee Action 12 13 14 15 16 17 18 Management 22 Board of Directors 23 24 Target

XIII. * APPROVAL OF BYLAWS, CHARTERS, POLICIES, RESOLUTIONS Time Form A Target Page (cont'd.) G. Lucidoc Policy 21792 Cost of Board Packets (Pp554-556) H. Lucidoc Policy 21801 Organizational Bylaws (Pp557-559) I. Lucidoc Policy 26973 (Pp560-561) J. Review of Board Community Relations Section of Palomar Health Bylaws (Redline version Pp562-563 Clean Version Pp564-565 ) K. Review of Board Audit & Compliance Committee Section of Palomar Health Bylaws (Redline version Pp566-567 Clean Version Pp568-569) L. 2018 Infection Prevention and Control Risk Assessment and Plan (Redline version Pp570-587 Clean Version Pp588-605) Community Relations Audit and Compliance Quality Review XIV. COMMITTEE REPORTS (ADD F) 10 8:27 A. Audit & Compliance Committee - Ray McCune, Committee Chair (Pp607-608) B. Community Relations Committee - Dara Czerwonka, Committee Chair (P609) C. Finance Committee - Jerry Kaufman, Committee Chair (P610-613) 1. May 2018 Financial Update 10 8:37 D. Committee - Jeff Griffith, Committee Chair (Pp614-616) E. Human Resources Committee - Hans Sison, Committee Chair (no meeting in May) F. Quality Review Committee - Doug Moir, Committee Chair (to be forwarded under separate cover) G. Strategic & Facilities Planning Committee - Doug Moir, Committee Chair (no meeting in May) XV. ADJOURNMENT TO EXECUTIVE SESSION 30 9:07 A. Pursuant to California Government Code Subdivision (a) of Section 54956.9 - Conference with Legal Counsel Potential Litigation B. Pursuant to Health and Safety Code Section 32155 - Report of Hospital Medical Audit/Quality C. Assurance Conference with Real Property Negotiator Pursuant to Gov t Code 54956.8 Under Negotiation: Sale of Public Property to include Price and Terms Property - Palomar Medical Center Downtown Escondido Negotiator on behalf of Agency - Diane Hansen, President & CEO Palomar Health XVI. RE-ADJOURNMENT TO OPEN SESSION 1 9:08 XVII. ACTION RESULTING FROM EXECUTIVE SESSION DISCUSSION-IF ANY 3 9:11 XVIII. BOARD MEMBER COMMENTS / AGENDA ITEMS FOR NEXT MONTH 3 9:14 XIX. PUBLIC COMMENTS 1 15 9:29 XX. FINAL ADJOURNMENT 1 9:30 25 26 27 28 1 5 minutes allowed per speaker with a cumulative total of 15 minutes per group. For further details & policy, see Request for Public Comment notices available in meeting room. "In accordance with the ADA (Americans with Disabilities Act) please notify us at 760-740-6375 48 hours prior to the meeting so we may provide reasonable accommodations"