skip to main content
Meeting Agenda
1. CALL TO ORDER
2. ESTABLISHMENT OF QUORUM
3. PUBLIC COMMENT - Persons wishing to comment must sign-in on the "Agenda Item Request to Speak" form provided at the entrance of the Board meeting room at least five (5) minutes prior to commencement of the Board meeting.  See the "Public Comment" section of the preceding General Information page for additional Public Comment-related information; commenters shall limit their comments to three (3) minutes.
4. CONSENT AGENDA:
4.A. Board of Managers:
4.A.1. Approve minutes of June 9, 2015 Board of Managers regular meeting.
4.A.2. Receive listing of new vendors as of September 2, 2015; vendor listing pursuant to Board of Managers Bylaws, §2.1.B and Texas Local Government Code, Chapter 176.
4.A.3. Receive hospital providers' reports relating to certain Indigent Care Affiliation Agreements associated with participation in the Texas Healthcare Transformation and Quality Improvement Program Medicaid 1115 Waiver; receive providers' reports for the calendar quarter ended June 30, 2015:
4.A.3.a. Christus Spohn Health System Hospitals: Alice, Beeville, and Kleberg (Joint Report);
4.A.3.b. Corpus Christi Medical Center;
4.A.3.c. DeTar Healthcare System; and
4.A.3.d. Driscoll Children's Hospital.
4.A.4. Announce meeting schedule for Calendar Year 2016 Board of Managers and Board Committee meetings.
4.A.5. Ratify Amendment No. 5 to Letter Agreement with Health Management Associates relating to the Hospital District's Anchor Entity responsibilities under the Texas Health and Human Services Commission's Transformation and Quality Improvement 1115 Waiver Program.
4.A.6. Ratify Agreements with Naismith Engineering, Inc. for owner's representative services relating to upcoming Christus Spohn Health System Corporation-paid activities on the Christus Spohn Hospital Corpus Christi-Memorial campus located at 2606 Hospital Boulevard, Corpus Christi, Texas 78405, including construction of a new ambulatory health center and eventual removal of the hospital complex buildings located on the campus.
4.A.6.a. Temporary Letter Agreement applicable to period June 9, 2015 - July 31, 2015; and
4.A.6.b. Engineering Services Agreement applicable to period August 1, 2015 - September 30, 2016.
4.A.7. Approve Amendment No. 1 to Administrator's Employment Agreement relating to classification of expenses for performance pay calculation and inclusion of additional employee retirement plan option void of employer contributions.
4.A.8. Receive copy of Tenant Estoppel Certificate requested by and submitted to T2 Building, LP (Tower II Landlord) relating to sale of Tower II.
4.B. Finance Committee:
4.B.1. Receive revenue report relating to Christus Spohn Health System Corporation Membership Agreement for current fiscal year-to-date.
4.B.2. Receive summary report of intergovernmental transfers in support of the Medicaid 1115 Waiver-related Texas Healthcare Transformation and Quality Improvement Program sponsored by the Texas Health and Human Commission for fiscal year-to-date.
4.B.3. Receive summary information relating to medical and hospital care provided to the Nueces Aid population consistent with the Christus Spohn Health System Corporation Membership Agreement for calendar year-to-date ended July 31, 2015.
4.B.4. Receive summary payment information for current fiscal year-to-date:
4.B.4.a. Medical services at Nueces County juvenile detention facility;
4.B.4.b. Emergency medical services in unincorporated areas of Nueces County;
4.B.4.c. Supplemental funding for Behavioral Health Center of Nueces County; and
4.B.4.d. Salaries, benefits, and supplies at Corpus Christi/Nueces County Public Health Department.
4.B.5. Adopt Board of Managers Resolution committing a portion of the September 30, 2015 fiscal year-end General Fund balance to the subsequent fiscal year for unpaid Demonstration Year No. 4 intergovernmental transfers under the Texas Healthcare Transformation and Quality Improvement Program 1115 Waiver.
4.B.6. Ratify Letter Agreement pertaining to the Christus Spohn Health System Corporation Membership Agreement-related annual Member Revenue Allocation Percentage for the fiscal year October 1, 2015 - September 30, 2016; Allocation Percentage established pursuant to Membership Agreement, Section 7.03(a).
4.B.7. Adopt Board of Managers Resolution amending listing of approved investment officer training sponsors to add additional face-to-face sponsors, add Internet-based sponsors, remove an existing sponsor, and reaffirm prior approval of non-removed sponsors; approval in accordance with Texas Government Code, §2256.008(a)(2).
5. REGULAR AGENDA:
5.A. Finance Committee: 
5.A.1. Receive information relating to final payment of Nueces County Hospital District Limited Tax Refunding Bonds, Series 2003 issued to refund prior Combination Tax and Subordinate Lien Revenue Refunding Bonds, Series 1993; final principal and interest payments on Series 2003 Refunding Bonds made July 1, 2015. (INFORMATION)
5.A.2. Receive unaudited financial statements for the months and fiscal year-to-date periods ended May 31, 2015 - July 31, 2015.  (INFORMATION)
5.A.3. Receive investment reports and ratify related investment transactions:
5.A.3.a. Quarterly Investment Report for fiscal quarter ended June 30, 2015; and
5.A.3.b. Interim Investment Transactions Report for period of July 1, 2015 to present. (INFORMATION) 
5.A.4. Adopt Board of Managers Resolutions relating to approval of the Fiscal Year 2016 Annual Budget for the period October 1, 2015 - September 30, 2016:
5.A.4.a. Adopt Resolution approving supplemental funding in the FY 2016 Annual Budget for the Behavioral Health Center of Nueces County and approving related matters;
5.A.4.b. Adopt Resolution approving funding in the FY 2016 Annual Budget for certain Nueces County-related healthcare expenditures and approving related matters; and
5.A.4.c. Adopt Resolution approving FY 2016 Annual Budget, approval pursuant to Texas Health and Safety Code, §281.091(b); Annual Budget comprised of:
5.A.4.c.1. Consolidated Budget, inclusive of General, Tobacco, and Indigent Care Funds; and
5.A.4.c.2. Capital Budget.  (ACTION)
5.A.5. Consider actions relating to selection of a depository for the four-year period October 2015 through September 2019 from applications received under Request for Applications No. 2015-01 (RFA); depository selection pursuant to Texas Health & Safety Code, §281.093 and Texas Local Government Code, Chapter 116, as applicable:
5.A.5.a. Receive information from and consider recommendation of depository evaluation committee relating to RFA and receive and consider other depository related information;
5.A.5.b. Select qualified applicant offering the most favorable terms and conditions for handling District funds, and authorize the Administrator to notify the selected applicant of its selection and related requirement to file bond or security approved by the Board within 15 days as required by Texas Local Government Code, §116.024(e);
5.A.5.c. Direct the Administrator to retain the good faith guarantee instrument submitted by selected applicant until applicant has executed and filed a depository bond or security approved by the Board as required by Texas Local Government Code, §116.024(c); and
5.A.5.d. Direct the Administrator to return non-selected applicant’s good faith guarantee instruments as required by Texas Local Government Code, §116.024(c). (ACTION)
5.B. Indigent Care Provider's Briefing:
5.B.1. Receive and discuss information from Christus Spohn Health System Corporation (Provider) relating to:
5.B.1.a. Medical aid and hospital care provided to the Nueces Aid Program population consistent with the Christus Spohn Health System Corporation Membership Agreement and related matters; and
5.B.1.b. Programs, projects, and/or activities at Christus Spohn Hospital Corpus Christi-Memorial and other Hospital District-owned facilities and related matters.  (INFORMATION)
5.C. Administrator's Briefing:
5.C.1. Next Scheduled Board and Committee meetings:
5.C.1.a. Board Meeting:  November 17, 2015; meeting time to be determined; and
5.C.1.b. Committee Meetings: November 17, 2015; meeting times to be determined:
5.C.1.b.1. Planning Committee;
5.C.1.b.2. Finance Committee; and
5.C.1.b.3. Board of Managers.  (INFORMATION)
6. ADJOURN
Agenda Item Details Reload Your Meeting
Meeting: September 9, 2015 at 12:15 PM - Board of Managers - Regular Meeting
Subject:
1. CALL TO ORDER
Subject:
2. ESTABLISHMENT OF QUORUM
Subject:
3. PUBLIC COMMENT - Persons wishing to comment must sign-in on the "Agenda Item Request to Speak" form provided at the entrance of the Board meeting room at least five (5) minutes prior to commencement of the Board meeting.  See the "Public Comment" section of the preceding General Information page for additional Public Comment-related information; commenters shall limit their comments to three (3) minutes.
Subject:
4. CONSENT AGENDA:
Subject:
4.A. Board of Managers:
Subject:
4.A.1. Approve minutes of June 9, 2015 Board of Managers regular meeting.
Attachments:
Subject:
4.A.2. Receive listing of new vendors as of September 2, 2015; vendor listing pursuant to Board of Managers Bylaws, §2.1.B and Texas Local Government Code, Chapter 176.
Attachments:
Subject:
4.A.3. Receive hospital providers' reports relating to certain Indigent Care Affiliation Agreements associated with participation in the Texas Healthcare Transformation and Quality Improvement Program Medicaid 1115 Waiver; receive providers' reports for the calendar quarter ended June 30, 2015:
Subject:
4.A.3.a. Christus Spohn Health System Hospitals: Alice, Beeville, and Kleberg (Joint Report);
Attachments:
Subject:
4.A.3.b. Corpus Christi Medical Center;
Attachments:
Subject:
4.A.3.c. DeTar Healthcare System; and
Attachments:
Subject:
4.A.3.d. Driscoll Children's Hospital.
Attachments:
Subject:
4.A.4. Announce meeting schedule for Calendar Year 2016 Board of Managers and Board Committee meetings.
Attachments:
Subject:
4.A.5. Ratify Amendment No. 5 to Letter Agreement with Health Management Associates relating to the Hospital District's Anchor Entity responsibilities under the Texas Health and Human Services Commission's Transformation and Quality Improvement 1115 Waiver Program.
Attachments:
Subject:
4.A.6. Ratify Agreements with Naismith Engineering, Inc. for owner's representative services relating to upcoming Christus Spohn Health System Corporation-paid activities on the Christus Spohn Hospital Corpus Christi-Memorial campus located at 2606 Hospital Boulevard, Corpus Christi, Texas 78405, including construction of a new ambulatory health center and eventual removal of the hospital complex buildings located on the campus.
Subject:
4.A.6.a. Temporary Letter Agreement applicable to period June 9, 2015 - July 31, 2015; and
Attachments:
Subject:
4.A.6.b. Engineering Services Agreement applicable to period August 1, 2015 - September 30, 2016.
Attachments:
Subject:
4.A.7. Approve Amendment No. 1 to Administrator's Employment Agreement relating to classification of expenses for performance pay calculation and inclusion of additional employee retirement plan option void of employer contributions.
Attachments:
Subject:
4.A.8. Receive copy of Tenant Estoppel Certificate requested by and submitted to T2 Building, LP (Tower II Landlord) relating to sale of Tower II.
Attachments:
Subject:
4.B. Finance Committee:
Subject:
4.B.1. Receive revenue report relating to Christus Spohn Health System Corporation Membership Agreement for current fiscal year-to-date.
Attachments:
Subject:
4.B.2. Receive summary report of intergovernmental transfers in support of the Medicaid 1115 Waiver-related Texas Healthcare Transformation and Quality Improvement Program sponsored by the Texas Health and Human Commission for fiscal year-to-date.
Attachments:
Subject:
4.B.3. Receive summary information relating to medical and hospital care provided to the Nueces Aid population consistent with the Christus Spohn Health System Corporation Membership Agreement for calendar year-to-date ended July 31, 2015.
Attachments:
Subject:
4.B.4. Receive summary payment information for current fiscal year-to-date:
Subject:
4.B.4.a. Medical services at Nueces County juvenile detention facility;
Subject:
4.B.4.b. Emergency medical services in unincorporated areas of Nueces County;
Subject:
4.B.4.c. Supplemental funding for Behavioral Health Center of Nueces County; and
Subject:
4.B.4.d. Salaries, benefits, and supplies at Corpus Christi/Nueces County Public Health Department.
Attachments:
Subject:
4.B.5. Adopt Board of Managers Resolution committing a portion of the September 30, 2015 fiscal year-end General Fund balance to the subsequent fiscal year for unpaid Demonstration Year No. 4 intergovernmental transfers under the Texas Healthcare Transformation and Quality Improvement Program 1115 Waiver.
Attachments:
Subject:
4.B.6. Ratify Letter Agreement pertaining to the Christus Spohn Health System Corporation Membership Agreement-related annual Member Revenue Allocation Percentage for the fiscal year October 1, 2015 - September 30, 2016; Allocation Percentage established pursuant to Membership Agreement, Section 7.03(a).
Attachments:
Subject:
4.B.7. Adopt Board of Managers Resolution amending listing of approved investment officer training sponsors to add additional face-to-face sponsors, add Internet-based sponsors, remove an existing sponsor, and reaffirm prior approval of non-removed sponsors; approval in accordance with Texas Government Code, §2256.008(a)(2).
Attachments:
Subject:
5. REGULAR AGENDA:
Subject:
5.A. Finance Committee: 
Subject:
5.A.1. Receive information relating to final payment of Nueces County Hospital District Limited Tax Refunding Bonds, Series 2003 issued to refund prior Combination Tax and Subordinate Lien Revenue Refunding Bonds, Series 1993; final principal and interest payments on Series 2003 Refunding Bonds made July 1, 2015. (INFORMATION)
Attachments:
Subject:
5.A.2. Receive unaudited financial statements for the months and fiscal year-to-date periods ended May 31, 2015 - July 31, 2015.  (INFORMATION)
Attachments:
Subject:
5.A.3. Receive investment reports and ratify related investment transactions:
Subject:
5.A.3.a. Quarterly Investment Report for fiscal quarter ended June 30, 2015; and
Attachments:
Subject:
5.A.3.b. Interim Investment Transactions Report for period of July 1, 2015 to present. (INFORMATION) 
Attachments:
Subject:
5.A.4. Adopt Board of Managers Resolutions relating to approval of the Fiscal Year 2016 Annual Budget for the period October 1, 2015 - September 30, 2016:
Subject:
5.A.4.a. Adopt Resolution approving supplemental funding in the FY 2016 Annual Budget for the Behavioral Health Center of Nueces County and approving related matters;
Attachments:
Subject:
5.A.4.b. Adopt Resolution approving funding in the FY 2016 Annual Budget for certain Nueces County-related healthcare expenditures and approving related matters; and
Attachments:
Subject:
5.A.4.c. Adopt Resolution approving FY 2016 Annual Budget, approval pursuant to Texas Health and Safety Code, §281.091(b); Annual Budget comprised of:
Subject:
5.A.4.c.1. Consolidated Budget, inclusive of General, Tobacco, and Indigent Care Funds; and
Subject:
5.A.4.c.2. Capital Budget.  (ACTION)
Attachments:
Subject:
5.A.5. Consider actions relating to selection of a depository for the four-year period October 2015 through September 2019 from applications received under Request for Applications No. 2015-01 (RFA); depository selection pursuant to Texas Health & Safety Code, §281.093 and Texas Local Government Code, Chapter 116, as applicable:
Subject:
5.A.5.a. Receive information from and consider recommendation of depository evaluation committee relating to RFA and receive and consider other depository related information;
Subject:
5.A.5.b. Select qualified applicant offering the most favorable terms and conditions for handling District funds, and authorize the Administrator to notify the selected applicant of its selection and related requirement to file bond or security approved by the Board within 15 days as required by Texas Local Government Code, §116.024(e);
Subject:
5.A.5.c. Direct the Administrator to retain the good faith guarantee instrument submitted by selected applicant until applicant has executed and filed a depository bond or security approved by the Board as required by Texas Local Government Code, §116.024(c); and
Subject:
5.A.5.d. Direct the Administrator to return non-selected applicant’s good faith guarantee instruments as required by Texas Local Government Code, §116.024(c). (ACTION)
Attachments:
Subject:
5.B. Indigent Care Provider's Briefing:
Subject:
5.B.1. Receive and discuss information from Christus Spohn Health System Corporation (Provider) relating to:
Subject:
5.B.1.a. Medical aid and hospital care provided to the Nueces Aid Program population consistent with the Christus Spohn Health System Corporation Membership Agreement and related matters; and
Subject:
5.B.1.b. Programs, projects, and/or activities at Christus Spohn Hospital Corpus Christi-Memorial and other Hospital District-owned facilities and related matters.  (INFORMATION)
Subject:
5.C. Administrator's Briefing:
Subject:
5.C.1. Next Scheduled Board and Committee meetings:
Subject:
5.C.1.a. Board Meeting:  November 17, 2015; meeting time to be determined; and
Subject:
5.C.1.b. Committee Meetings: November 17, 2015; meeting times to be determined:
Subject:
5.C.1.b.1. Planning Committee;
Subject:
5.C.1.b.2. Finance Committee; and
Subject:
5.C.1.b.3. Board of Managers.  (INFORMATION)
Subject:
6. ADJOURN

Web Viewer