EL CAMINO HOSPITAL BOARD AMENDED AGENDA AND SPECIAL MEETING OF THE BOARD Wednesday, September 11, 2013 5:30 p.m. Location: El Camino Hospital, Conference Rooms, E, F & G, ground floor 2500 Grant Road Mountain View, California
and via teleconference: 4100 Lake Tahoe Blvd. South Lake Tahoe, CA 96150
MISSION: To be an innovative, publicly accountable and locally controlled comprehensive healthcare organization which cares for the sick, relieves suffering, and provides quality, cost competitive services to improve the health and well-being of our community. A copy of the amended agenda for the Special Meeting will be posted and distributed at least twenty-four (24) hours prior to the meeting. In observance of the Americans with Disabilities Act, please notify us at 650-988-7504 twenty-four (24) hours prior to the meeting so that we may provide the agenda in alternative formats or to make disability related modifications and accommodations PRESENTED BY I. CALL TO ORDER/ROLL CALL Neal Cohen, MD 5:30 p.m. Board Chair
II. POTENTIAL CONFLICT OF Neal Cohen, MD 5:31-5:32 INTEREST DISCLOSURES Board Chair
III. BOARD RECOGNITION Resolution 2013-7 Pat Wolfram, VP, public motion The Board will recognize individual(s) who ECH, Los Gatos comment required enhance the experience of the Hospital’s patients and the community. 5:32-5:37 ATTACHMENT 1
IV. PUBLIC COMMUNICATION Neal Cohen, MD 5:37-5:42 A. Oral Comments Board Chair This opportunity is provided for persons in the audience to make a brief statement, not to exceed 3 minutes on issues or concerns not covered by the agenda. B. Written Correspondence
V. ACTION Neal Cohen, MD public motion A. Consent Calendar Board Chair comment required All items listed on the Consent Calendar are 5:42-5:44 considered to be routine matters or are considered formal documents covering previous Board instructions. One motion, a second and a vote may enact all of the items listed on the Consent Calendar. There will be no separate discussion of Consent Calendar items unless members of the Hospital Board, Hospital staff or the public request discussion Page 1/534 El Camino Hospital Board Regular Board Meeting September 11, 2013 Page 2
on a specific item at the beginning of the consideration of the Consent Calendar. Approval: Minutes of the Board Meetings: a. Regular Meeting of the Board – July 10, 2013
b. FY 2013 Community Benefit Report Committee Updates: c. Quality, Patient Care, and Patient Experience (David Reeder, Chair) Reviewed and Recommended for Approval by the Finance Committee d. May and June 2013 Financials e. Simplee Agreement f. Travel Policy g. Medical Director, Digestive Health h. Medical Director, Geriatric Psychiatry i. Medical Director, Wellness and Associated On-Call Panel j. Medical Director, Information Technology k. On-Call Panel, Plastic Surgery l. Medical Director, Transcatheter Aortic Valve Replacement m. Surgical Robot Purchase Reviewed and Recommended for Approval by the Investment Committee n. Revised Cash Balance Investment Policy o. Revised Surplus Cash Investment Policy Reviewed and Recommended for Approval by the Medical Staff p. Medical Staff Report (open) Information: q. LG IT Post Activation Review r. July 2013 Financials Acceptance: Committee Minutes (open): s. Finance Committee (May 28, 2013) t. Governance Committee (July 2, 2013) u. Investment Committee (May 13, 2013) v. Quality Committee (June 17, 2013) w. Auxiliary Report x. Foundation Report ATTACHMENT 2
VI. DISCUSSION ITEMS (for possible action):
A. Quality Update: Preventable Harm Eric Pifer, MD, Chief Medical information – Infection Control and Antimicrobial Officer 5:44-5:54 Stewardship Dan Shin, MD, Medical ATTACHMENT 3 Director, Antimicrobial PageStewardship 2/534 El Camino Hospital Board Regular Board Meeting September 11, 2013 Page 3
B. Governance Committee Report: Julia Miller, Chair public possible Chair and Vice Chair in Governance Committee comment motion(s) Committees; 5:54-6:04 Revised Agenda Format; Considerations for Closed Session Minutes; Considerations for Executive Sessions in Committee; and Appointment of Ad Hoc Committee ATTACHMENT 4
C. Annual Board Meeting Schedule – Patricia A. Einarson, MD public possible Dark Months Secretary/Treasurer comment motion ATTACHMENT 5 6:04-6:09
D. CEO Report Tomi Ryba information ATTACHMENT 6 President and CEO 6:09-6:14
E. Board Comments Neal Cohen, MD information Board Chair 6:14-6:24
VII. ADJOURN TO CLOSED SESSION 1. Conflict of Interest disclosures relating to Items 2-11 on the Closed Session agenda pursuant to the code provisions listed below. 2. Approval of: - Minutes of the closed session of the Special Meetings of the Board (July 30, 2013), motion required Govt. Code Section 54957.2; Acceptance of: - Minutes of the closed session of the Finance Committee (May 28, 2013), Governance motion required Committee (July 2, 2013), Investment Committee (May 13, 2013), and Quality Committee (June 17, 2013), Govt. Code Section 54957.2. 3. Report of Medical Staff Quality Assurance Committee, Health and Safety Code Section 32155. - Deliberations concerning reports on Medical Staff quality assurance matters motion required - Medical Staff Report 4. Health and Safety Code Section 32106(b) for a report involving health care facility trade secrets. - IT Case for Change information 5. Health and Safety Code Section 32106(b) for a report involving health care facility trade secrets. - FY 2013 Organizational Goal Achievement information 6. Report involving Govt. Code Sections 54957 and 54957.6 for discussion and report on personnel matters. - FY 2014 Foundation President Base Pay information 7. Report involving Govt. Code Sections 54957 and 54957.6 for discussion and report on personnel matters. - Employee Recognition Bonus information 8. Conference with Legal Counsel – pending or threatened litigation, Govt. Code Section 54956.9(d)(1) - Tamara vs. El Camino Hospital, et al. information 9. Health and Safety Code Section 32106(b) for a report involving health care facility trade secrets - Development of New Services and Programs – Continuum of Care Update. information 10. Health and Safety Code Section 32106(b)Page for a report3/534 involving health care facility trade secrets; El Camino Hospital Board Regular Board Meeting September 11, 2013 Page 4
report involving Govt. Code Section 54957 for discussion and report on personnel performance matters; and report of Medical Staff Quality Assurance Committee, Health and Safety Code Section 32155. - CEO Report information 11. Report involving Govt. Code Section 54957 for discussion and report on personnel performance matters. - Executive Session possible motion 12. Adjourn to Open Session ATTACHMENTS 7-16
VIII. RECONVENE OPEN SESSION Neal Cohen, MD 8:33-8:34 To report any required disclosure regarding Board Chair permissible actions taken during Closed Session.
IX. FY 2014 Foundation President Base Pay Tomi Ryba, public possible President and CEO comment motion Julie Johnston, Director, 8:34-8:37 Compensation and Benefits
X. Service Animal Policy Sheetal Shah, Manager, Risk public possible ATTACHMENT 17 Management and Patient Safety comment motion 8:37-8:40
XI. IT Case for Change Tomi Ryba, public possible President and CEO comment motion Eric Pifer, MD, CMO 8:40-8:45 Greg Walton, CIO
XII. ADJOURNMENT Neal Cohen, MD 8:46 p.m. Board Chair
PLEASE NOTE: The CLOSED SESSION is limited to the El Camino Hospital Board of Directors and invited Hospital staff only. Page 4/534 Separator Page
Att 1 - Resolution 2013-7.pdf
Page 7/534 RESOLUTION 2013 - 7 RESOLUTION OF THE BOARD OF DIRECTORS OF EL CAMINO HOSPITAL REGARDING RECOGNITION OF SERVICE TO THE COMMUNITY
WHEREAS, the Board of Directors of El Camino Hospital values and wishes to recognize on an ongoing basis the contribution of individuals who enhance the experience of the Hospital’s patients, their families, the community and staff, as well as individuals who in their efforts exemplify El Camino Hospital’s mission and values. WHEREAS, the Board wishes to honor and express heartfelt gratitude to the Los Gatos multi- disciplinary team that worked diligently to become the youngest Primary Certified Stroke Center in Santa Clara County. Achieving Primary Stroke Center Certification signifies an organization’s dedication to fostering better outcomes for stroke patients when every second counts. Because of the persistence and innovation of this team, El Camino Hospital has demonstrated that our Los Gatos campus now meets these critical elements of performance to treat patients suffering from stroke who need immediate assessment and treatment. WHEREAS, the Board would like to recognize these employees who showed unwavering dedication to patient care by working together in a concerted effort to achieve a common goal. This ambitious task took more than a year to complete. Tomi Ryba, Eric Pifer, Michelle McGowFn, Pat Wolfram, and Martin Lesica provided incredible leadership, commitment, and support for the project. Five members of the stroke neurology team graciously monitored the 24 hour coverage, collaborating with other units across campus. The eagerness from nurses throughout the hospital to learn about stroke care was impressive. One Joint Commission Certification reviewer lauded staff for their engagement, describing the level of stroke education they received as phenomenal. Your diligence and attention to detail in your work is commendable.
WHEREAS, the Board acknowledges the service of this special group, whose work resulted in elevating our standard of care to the community we serve. A full and comprehensive survey yielded a great enterprise accomplishment of Joint Commission Stroke Certification for El Camino Hospital Los Gatos. NOW THEREFORE BE IT RESOLVED that the Board does formally and unanimously pay tribute to:
Alyshia Abraham Peter Fung, MD Tamara Mains Poopak Barirani Pepe Greenlee Karen Pike, MD Judith Bolker Sherril Hopper Patty Smith Pat Erbst David Jordan Michael WolfF, MD Brandi Fitzsimmons Martin Lesica Pat Wolfram Alida Lorenz IN WITNESS THEREOF, I have here unto set my hand this 11TH DAY OF SEPTEMBER, 2013. EL CAMINO HOSPITAL BOARD OF DIRECTORS: Dennis Chiu, JD Jeffrey Davis, MD Nandini Tandon, PhD Neal Cohen, MD Julia Miller Tomi Ryba Patricia Einarson, MD David Reeder John Zoglin
PATRICIA "EINARSON, MD SECRETARY/TREASURER, EL CAMINO HOSPITAL BOARD OF DIRECTORS
Page 8/534 Separator Page
Att 2a - Regular Board Minutes - July 10, 2013.pdf
Page 9/534 DRAFT for Consideration of the Board
EL CAMINO HOSPITAL BOARD OF DIRECTORS Regular Meeting – July 10, 2013
MINUTES
The Regular Meeting of the Board of Directors of El Camino Hospital (the “Hospital”) was called to order by Neal Cohen MD, Chairman, at 5:30 p.m. on Wednesday, July 10, 2013 in Conference Rooms E, F, & G, ground floor, El Camino Hospital, 2500 Grant Road, Mountain View, California and via videoconference at Anenska 13, Prague 01, Praha 1 11000 Czech Republic.
I. ROLL CALL:
The Directors present were John Zoglin; Dennis Chiu; Neal Cohen, MD; Jeffrey Davis, MD; Patricia Einarson, MD (via video conference call); Julia Miller; David Reeder; Tomi Ryba; and Nandini Tandon Ph.D.
II. POTENTIAL CONFLICT OF INTEREST DISCLOSURES:
Director Cohen asked if any of the Board members or anyone in the audience knew of any conflicts that any of the Board members might have with any of the items on the agenda.
No Conflict was stated.
III. BOARD RECOGNITION: Resolution 2013-6
Action: A motion to approve Resolution 2013-5 was made by Director Reeder, seconded by Director Zoglin, and the motion was approved by a vote of nine Directors in favor.
The Board recognized the Knowledge Based Medication Administration team members for their efforts and success in implementing this important program that greatly enhances patient safety.
Director Ryba acknowledged Director Zoglin for his service as Board Chairman for the last two years and presented him with a commemorative statue on behalf of the Hospital and certificates signed by State Assemblyman Rich Gordon and State Senator Jerry Hill.
IV. PUBLIC COMMUNICATION:
Mr. Geoffrey Mangers spoke of his concerns regarding Behavioral Health Services and lithotripsy billing.
Page 10/534 Minutes: Regular ECH Board of Directors Meeting DRAFT for Consideration of the Board July 10, 2013 Page 2
V. CONSENT CALENDAR:
Director Cohen stated that all items listed on the consent calendar are considered to be routine matters. One motion, a second and a vote may adopt all of the items listed on the Consent Calendar with no discussion unless requested by a Board Member, staff, or a member of the audience. Director Cohen asked if anyone had any items they wanted removed from the consent calendar.
Director Miller requested that item “e” “Board Advisory Committee Goals” be removed from the consent calendar and indicated that she specifically wanted to address the Governance Committee Draft Goals for FY2014. Director Zoglin requested that item “g” “Patient Centered Transformation (PaCT)” be removed.
Action: Upon motion made by Director Miller, seconded by Director Chiu, the remaining items on the Consent Calendar were approved or accepted as follows by a vote of nine Directors in favor: Approved: Health Information Management ICD-10 Computer Assisted Coder (AutoCoder), Corporate Compliance and Audit Committee Update, Minutes of the Special Meeting of the Board of May 28, 2013, Minutes of the Special Meeting of the Board of June 12, 2013, and Corporate Compliance and Audit Committee Charter Revisions; Accepted: Minutes of the Governance Committee meeting of June 4, 2013, Minutes of the Corporate Compliance and Audit Committee of April 9, 2013, Minutes of the Quality, Patient Care and Patient Experience Committee Meeting of May 20, 2013, Auxiliary Report and Foundation Report.
Consent Calendar Item e. Board Advisory Committee Goals:
Director Miller commented that the Governance Committee had developed 11 Goals, 5 “above the line” and six “below the line”, with the intention of not losing sight of those below line that could be reconsidered as goals for FY 2015. She then asked the Board to consider discussing whether the Governance Committee’s Draft Goal #2 should be a Governance Committee goal, or whether that should be addressed at the Board level only.
Director Chiu requested clarification regarding the process for approving the Advisory Committee Goals and Director Reeder asked Director Zoglin for clarification regarding the Governance Committee’s recommendations. Director Cohen and Director Zoglin explained that the Committees develop their goals, the Governance Committee provides feedback, and ultimately the Board approves them.
Director Reeder requested that staff communicate each of the Governance Committee’s recommendations so that the committees can address them at their upcoming meetings. Director Cohen noted that it was a good suggestion and staff agreed to do so.
Director Chiu commented that, with respect to Governance Committee Draft Goal #2, he would prefer that be addressed at the Board level, and not at the Governance Committee. Director Zoglin and Director Einarson commented that while it would ultimately be a discussion for the full Board, there is expertise at the Governance Committee level and the initial work and
2
Page 11/534 Minutes: Regular ECH Board of Directors Meeting DRAFT for Consideration of the Board July 10, 2013 Page 3 research should be done there. Director Cohen commented that having the Governance Committee do some research and bring information to the Board, but perhaps not at first bring recommendations to the Board, would be useful. Director Chui stated his objection to taking up a discussion that might ultimately result in removing the District Board members from the Corporation’s Board because that would be in conflict with the voters’ expectations. Director Reeder commented that the Hospital Board does not have authority to appoint its own members so it is something of a moot point. The Board members then discussed how the Governance Committee might redraft its Draft Goal #2.
Action: Director Reeder made a motion, seconded by Director Tandon and approved by a vote of nine Directors in favor, to approve the Board Advisory Committee Draft Goals for FY 2014, with 2 modifications: (1) each committee should consider the recommendations made by the Governance Committee and (2) the Governance Committee should rewrite and expand its Draft Goal #2 to reflect that the Committee will conduct research into the governance structures of other hospitals in order to ensure that, with respect to all of its members, the ECH Board includes members with relevant expertise and bring the results of its initial research to the Board.
Consent Calendar Item g. Patient Centered Transformation (“PaCT”):
Director Zoglin commented that the PaCT plan is an important, high quality piece of work and suggested it might warrant some discussion at the Board level either at this meeting or in the future. Director Cohen commented that it is a critically important piece of work that warrants additional work at the Quality Committee, particularly around defining what is meant by “Quality.” Directors Cohen and Einarson suggested that the Board approve the plan, but refer it back to the Quality Committee for some additional work, then bring it back to the Board for a broader discussion at a later date.
Action: Upon motion made by Director Miller, seconded by Director Tandon and approved by a vote of nine Directors in favor, the PaCT plan was approved, and referred back to the Quality Committee for additional work with the understanding there would be a broad discussion at the Board level to follow at a future meeting.
VI. INFORMATIONAL AND POSSIBLE MOTION ITEMS:
A. Quality Update: Hospital Acquired Pressure Ulcers:
Michaella Cavarlez-Sarinas, RN and Marissa Szyslowski, RN, ECH wound care and ostomy nurses, presented the Hospital’s hospital acquired pressure ulcer (“HAPU”) prevention program and successes. They reported that the Hospital is meeting its goals for stage 3 and 4 pressure ulcers – down from 25 in FY 2011 to 10 in FY 2013. They reported the specific types of ulcers that have occurred and the counter measures employed including proactive application of silicon dressing, use of Dolphin beds for hip fracture patients and a trial of chair cushions for ischial tuberosity ulcers. The Directors commented on the great work done by the team to decrease the incidence of HAPU’s. Director Davis suggested that once the Hospital reaches its goal of zero HAPU’s, it should set a metric for tracking how long the incidence remains at zero.
3
Page 12/534 Minutes: Regular ECH Board of Directors Meeting DRAFT for Consideration of the Board July 10, 2013 Page 4
B. CEO Report:
Director Ryba reported that the data for FY 2013 Organization Goals is not yet complete, but will be provided to the Board in September. She commented that the Hospital submitted its Nursing Magnet Designation Application and expects an onsite survey in about a year. The Hospital held 6 focus groups for women who had birthing experiences here, especially looking at the experiences of South Asian women to ensure we have the cultural competencies necessary to support the communities served by the Hospital. Dr. Zummaraga presented the Aspire program to the Mountain View Los Altos High School District Board and was very well received. El Camino Hospital was chosen by the California Special District Association as a Model Special District Hospital. Director Reeder requested information regarding the Leap-Frog program and breast feeding statistics. Director Ryba indicated that staff would get the information to him.
C. Medical Staff Report:
Karen Pike, MD, Chief of Staff, Los Gatos, reported that the Medical Staff revised the Restraint Policy making improvements to improve the amount of restrictiveness while still keeping patients safe and she requested that the Board approve the policy. Dr. Pike also reported that the Los Gatos site had its Joint Commission visit and is now certified as a Primary Stroke Center. The Directors thanked her for stepping in as the new Chief of Staff for the Los Gatos site.
Action: Upon motion made by Director Ryba, seconded by Director Cohen and approved by a vote of nine Directors in favor, the Revised Patient Care Services Policy 09.02 “Restraints Policy” was approved.
D. Board Comments:
Director Miller recognized Alicia Podinski, a recent graduate of the City of Sunnyvale Leadership Program, who was instrumental in involving the Hospital in her project to raise money for "Our Daily Bread” a nonprofit that feeds the poor and the homeless.
Director Miller also asked staff to make sure the Website is updated regularly and for a status update regarding when Board meetings could be Webcast. Director Ryba stated that staff would provide that information before the September Board meeting.
Director Reeder acknowledged that the issue of ‘Reordering the Board Meeting Agenda’ would be placed on the September Agenda, and he also requested that the discussion include Auxiliary and Foundation interaction with the Board. In addition, he requested information regarding what the Hospital is doing about providing a bill to patients that is understandable and that the Board be given information about how the Hospital answers patients’ questions about pricing.
VII. ADJOURN TO CLOSED SESSION:
Upon motion made by Director Tandon, seconded by Director Chiu, and approved by a vote of nine Directors in favor; the Open Session of the meeting was adjourned to Closed Session at 6:30
4
Page 13/534 Minutes: Regular ECH Board of Directors Meeting DRAFT for Consideration of the Board July 10, 2013 Page 5 p.m. pursuant to Gov’t Code Section 54957.2 to approve the Minutes of the Closed Session of the Special Board Meeting of May 28, 2013 and the Special Board Meeting of June 12, 2013; pursuant to Health and Safety Code Section 32155, to approve the Minutes of the Executive Session of the Medical Staff Executive Committee Meetings of April 25, 2013 and May 23, 2013 and the Credentials and Privileges Reports of May 23, 2013 and June 27, 2013; pursuant to Gov’t Code Section 54957.2 to accept the Minutes of the Closed Sessions of the Corporate Compliance Committee Meeting of April 9, 2013, the Governance Committee Meeting of June 4, 2013 and the Quality Committee Meeting of May 20, 2013; pursuant to Gov’t Code Section 54956.9(d)(4) for a conference with legal counsel regarding pending or threatened litigation (Measure M Update); pursuant to Gov’t Code Sections 54957 and 54957.6 and Health and Safety Code Section 32106(b) for a discussion and report on personnel matters (Individual Executive Goals for FY 2014); pursuant to Gov’t Code Sections 54957 and 54957.6 for a discussion and report on personnel matters (Executive Base Salaries FY 2014); pursuant to Gov’t Code Sections 54957 and 54957.6 for a discussion and report on personnel matters (CEO Compensation FY 2014); pursuant to Health and Safety Code Section 32106(b) for a report involving health care trade secrets: Development of New Services and Programs (Behavioral Health Services Pro forma and Plan); pursuant to Health and Safety Code Section 32106(b) for a report involving health care trade secrets: Development of New Services and Programs (Appointment of Board Advisory Committee Chairs and of Board Members to the Board Advisory Committees); pursuant to Health and Safety Code Section 32106(b) for a report involving health care trade secrets: Development of New Services and Programs (Reappointment of External Members – Non- Directors – to the Board Advisory Committees); pursuant to Health and Safety Code Section 32106(b) for a report involving health care trade secrets: Development of New Services and Programs (CEO Report); and pursuant to Gov’t Code Section 54957 for a discussion involving personnel performance matters (Executive Session).
VIII. RECONVENE OPEN SESSION:
The Board reconvened Open Session at 9:40 pm. Director Cohen reported on the following actions taken in Closed Session:
The Board approved the Minutes of the Closed Sessions of the Special Board Meetings of May 28, 2013 and June 12, 2013, the Minutes of the Executive Sessions of the Medical Staff Executive Committee Meetings of April 25, 2013 and May 23, 2013, the Credentials and Privileges Reports of May 23, 2013 and June 27, 2013, the Individual Executive Goals for FY 2014 and accepted the Minutes of the Closed Sessions of the Corporate Compliance Committee Meeting of April 9, 2013, the Governance Committee Meeting of June 4, 2013 and the Quality Committee Meeting of May 20, 2013.
As the next order of business, the Board considered item XII on its Agenda.
5
Page 14/534 Minutes: Regular ECH Board of Directors Meeting DRAFT for Consideration of the Board July 10, 2013 Page 6
XII. REAPPOINTMENT OF EXTERNAL MEMBERS (NON DIRECTORS) TO THE BOARD ADVISORY COMMITTEES:
Action: Director Reeder made a motion to appoint the external (non-directors) to the Board Advisory Committees as that information appears on Appendix 1 to these Minutes. Director Zoglin seconded the motion.
Directors Chiu and Miller commented that it is extremely important for the Board to develop a process by which committee members can address Board members’ concerns about reappointments.
Action: Following this discussion the motion was approved by a vote of five Directors in favor (Cohen, Einarson, Reeder, Ryba and Zoglin) and four Directors opposed (Chiu, Davis, Miller and Tandon).
Director Einarson discontinued participation in the meeting.
As the next order of business, the Board considered item XI on its Agenda.
XI. APPOINTMENT OF BOARD ADVISORY COMMITTEE CHAIRS AND OF BOARD MEMBERS TO THE BOARD ADVISORY COMMITTEES.
Action: Director Reeder made a motion, seconded by Director Tandon and approved by a vote of eight directors in favor, Director Einarson absent, to appoint the Board Advisory Committee Chairs and Board Members to the Board Advisory Committees as that information appears on Appendix 2 to these Minutes.
IX. EXECUTIVE BASE SALARIES FOR FY2014:
Action: Director Tandon made a motion, seconded by Director Cohen to defer action on the Executive Base Salaries for FY 2014 at least until there is a judicial decision on the Hospital’s Application for Default Judgment currently scheduled for hearing on July 15, 201. The motion was approved by a vote of seven Directors in favor (Chiu, Cohen, Davis, Miller, Ryba, Tandon and Zoglin), one opposed (Reeder) and Director Einarson absent.
X. CEO COMPENSATION FY 2014:
Action: Director Tandon made a motion, seconded by Director Cohen to defer action on the CEO Compensation for FY 2014 at least until there is a judicial decision on the Hospital’s Application for Default Judgment currently scheduled for hearing on July 15, 2013. The motion was approved by a vote of six Directors in favor (Chiu, Cohen, Davis, Miller, Tandon and Zoglin), one opposed (Reeder), one abstaining (Ryba) and Director Einarson absent.
6
Page 15/534 Minutes: Regular ECH Board of Directors Meeting DRAFT for Consideration of the Board July 10, 2013 Page 7
XIII. ADJOURNMENT:
There being no further business to come before the Board, the meeting was adjourned at 10:20pm.
______Neal Cohen, MD (date) Patricia Einarson, MD (date) Chairman of the Board Secretary/Treasurer John Zoglin ECH Board Chairman ECH Board Secretary
7
Page 16/534 Separator Page
Att 2a.1 - Appendix 1 to Minutes 7.10.13.doc
Page 17/534
Appendix 1 to July 10, 2013 Minutes Board Member Appointments to Advisory Committees Effective July 10, 2013 Corporate Compliance/Privacy and Audit Committee
John Zoglin, Chair Dennis Chiu, Member
Investment Committee
John Zoglin, Chair Jeffrey Davis, MD, Member
Governance Committee
Julia Miller, Chair David Reeder, Member Nandini Tandon, PhD, Member
Executive Compensation Committee
Nandini Tandon, PhD, Chair Julia Miller, Member David Reeder, Member
Finance Committee
Dennis Chiu, Chair Nandini Tandon, PhD, Member John Zoglin, Member
Quality, Patient Experience and Service
David Reeder, Chair Jeffrey Davis, MD Patricia Einarson, MD, Member
1 Page 18/534 Separator Page
Att 2a.2 - Appendix 2 to Minutes 7.10.13.doc
Page 19/534
Appendix 2 to July 10, 2013 Minutes External (Non-Director) Appointments to Advisory Committees Effective July 10, 2013 Corporate Compliance/Privacy and Audit Committee
Sharon Anolik Ramy Houssaini Wes Alles Christine Sublett
Investment Committee
Nicola Boone Ethan Cohen-Cole Brooks Nelson
Governance Committee
Gary Kalbach Pete Moran
Executive Compensation Committee
Teri Eyre Jing Liao Bob Miller Prasad Setty
Finance Committee
Bill Hobbs Richard Juelis
Quality, Patient Experience and Service
Katherine Anderson Elizabeth Joyce Freeman R. Cary Hill, MD Robert Pinsker, MD, JD
1 Page 20/534 Separator Page
Att 2b - FY 2013 Community Benefits Report.pdf
Page 21/534
Community Benefit
Date: August 28, 2013 To: El Camino Hospital Board of Directors From: Cecile Currier and Barbara Avery Re: El Camino Hospital Community Benefit Grant Metric Results FY 13
We are pleased to present the 2013 El Camino Hospital Community Benefit Dashboard. The dashboard includes results of what the Hospital's 20 partners have achieved. Please note that there is also a dashboard for the El Camino Healthcare District which includes all the grantees from Mountain View, Sunnyvale and Los Altos. This dashboard will be presented at the October District Board meeting.
In FY 2013, El Camino Hospital invested $1,555,449 in grants and sponsorships.
14,358 people were served through the community benefit grants o Healthcare Access - 6,945 people o Mental Health Access - 2,741 people o Healthy Eating and Physical Activity - 2,041 people o Community Health Education and Health Literacy - 2,631 people
We are very pleased with the performance of our partners. The staff worked closely with each partner throughout the year, understanding their challenges and helping them to overcome obstacles and meet their goals. The majority did an excellent job in achieving their goals and reaching aggressive targets. Three struggled to meet metrics and two of those will not be funded in FY 14.
Our partners tell us that El Camino Hospital has a strong and rigorous grant making process. They appreciate the fact that they are encouraged to constantly improve and to evaluate the real impact of their work.
We are impressed with their dedication to serve students, patients and families, all year long in a caring and committed way.
El Camino Hospital can be proud of its generous commitment to improve the health of the community. These grants provide an essential resource to many people who have no access to healthcare and truly count on El Camino Hospital! Thank you for your continued support of our community partners.
Page 22/534 Separator Page
Att 2b.2 - ECH_40355_Benefits_Dash_Hospital_v6.pdf
Page 23/534 EL CAMINO HOSPITAL Community Benefit Fiscal Year 13 Grant Metric Results
Commitment
Page 24/534 Priority 1 HEALTHCARE ACCESS