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 Board of Managers meetings:
4.A.1.a. September 9, 2015 Regular Meeting; and
4.A.1.b. September 28, 2015 Special Meeting.
4.A.2. Receive listing of new vendors as of November 4, 2015; vendor listing pursuant to Board of Managers Bylaws, §2.1.B and Texas Local Government Code, Chapter 176.
4.B. Finance Committee:
4.B.1. Receive unaudited financial statements for the month and fiscal year-to-date period ended August 31, 2015.
4.B.2. Receive investment reports and ratify related investment transactions:
4.B.2.a. Quarterly Investment Report for fiscal quarter ended September 30, 2015;
4.B.2.b. Annual Investment Report for fiscal year ended September 30, 2015; and
4.B.2.c. Interim Investment Transactions Report for period of October 1, 2015 to present.
4.B.3. Receive revenue report relating to CHRISTUS Spohn Health System Corporation Membership Agreement for current fiscal year-to-date.
4.B.4. 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.5. 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 September 30, 2015.
4.B.6. Receive summary payment information for current fiscal year-to-date:
4.B.6.a. Medical services at Nueces County juvenile detention facility;
4.B.6.b. Emergency medical services in unincorporated areas of Nueces County;
4.B.6.c. Supplemental funding for Behavioral Health Center of Nueces County; and
4.B.6.d. Salaries, benefits, and supplies at Corpus Christi/Nueces County Public Health Department.
4.B.7. Ratify engagement of and receive information from Collier, Johnson & Woods, P.C., Certified Public Accountants relating to annual audit of Hospital District financial statements for fiscal year ended September 30, 2015.
4.B.8. Ratify bank depository-related agreements with Frost Bank for four-year period October 1, 2015 through September 30, 2019; agreements pursuant to previous award of Request for Applications No. 2015-01:
4.B.8.a. Bank Depository Agreement; and
4.B.8.b. Security Agreement.
4.C. Planning Committee:
4.C.1. Ratify Interlocal Cooperation Act Contract with The University of Texas Medical Branch at Galveston for provision of supplemental indigent health care services for the period September 1, 2015 - August 31, 2016.
4.C.2. Ratify right of entry request from Electric Transmission Texas, LLC (ETT) to Lots 1-5, Block 16, Flour Bluff Park, an addition in the City of Corpus Christi in Nueces County, Texas; easement entry for ETT transmission line project.
4.C.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 September 30, 2015:
4.C.3.a. CHRISTUS Spohn Health System Hospitals: Alice, Beeville, and Kleberg (Joint Report);
4.C.3.b. Corpus Christi Medical Center;
4.C.3.c. DeTar Healthcare System; and
4.C.3.d. Driscoll Children's Hospital.
4.D. Board Chairman's Committee Appointments:
4.D.1. Appoint Board of Managers member(s) to certain standing Board Committees; standing Committees pursuant to Board of Managers Bylaws, §2.5.A and Chairman's Committee appointments pursuant to Bylaws, §2.2.B.2.(d):
4.D.1.a. Appoint Mr. Ted A. Daniel to Finance and Quality Management Committees.
5. REGULAR AGENDA:
5.A. Board of Managers:
5.A.1. Receive presentation from CHRISTUS Spohn Health System Corporation relating to September 10, 2014 Letter of Intent Regarding Material Alteration Notice between the Nueces County Hospital District and CHRISTUS Spohn Health System Corporation, as previously approved by Nueces County Commissioners Court; Letter of Intent-related final documents relate to (i) construction of the Dr. Hector P. Garcia – Memorial Family Health Center on the Hospital District’s property at 2606 Hospital Boulevard, Corpus Christi, Texas, (ii) orderly transition of services from and Hospital District’s-ordered closure of Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas, (iii) further details regarding the terms of the September 10, 2014 Letter of Intent, and (iv) other related matters. (INFORMATION)
5.A.2. Approve final documents relating to September 10, 2014 Letter of Intent Regarding Material Alteration Notice between the Nueces County Hospital District and CHRISTUS Spohn Health System Corporation, as previously approved by Nueces County Commissioners Court; final documents relate to (i) the construction of the Dr. Hector P. Garcia – Memorial Family Health Center on the Hospital District’s property at 2606 Hospital Boulevard, Corpus Christi, Texas, (ii) the orderly transition of services from and Hospital District’s-ordered closure of Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas, (iii) further details regarding the terms of the September 10, 2014 Letter of Intent, and (iv) other related matters:
5.A.2.a. CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement, including:
5.A.2.a.1. Amended and Restated Schedule 1 to Spohn Membership Agreement; and
5.A.2.a.2. Amended and Restated Schedule 2 to Spohn Membership Agreement.
5.A.2.b. Amended and Restated Memorandum of Understanding Relating to Termination of the Membership Agreement, including:
5.A.2.b.1. Attachment A to Memorandum of Understanding – Third Amendment to the Revised and Restated Indigent Care Agreement;
5.A.2.b.2. Attachment B to Memorandum of Understanding – Fourth Amendment to the Lease Agreement; and
5.A.2.b.3. Attachment C to Memorandum of Understanding – Sixth Amendment to Master Agreement.
5.A.2.c. Escrow Agreement between Nueces County Hospital District, CHRISTUS Spohn Health System Corporation, and Bank of America Merrill Lynch. (ACTION)
(BY SEPARATE COVER).
5.B. Planning Committee:
5.B.1. Appoint or establish process for appointing Mr. Tony LaMantia to the CHRISTUS Spohn Health System Corporation Board of Trustees for the three-year term January 1, 2016 - December 31, 2018; appointment subject to receipt of Nueces County Commissioners Court's nomination; appointment pursuant to Article IV, Section 4.01(b) of the CHRISTUS Spohn Health System Membership Agreement between Hospital District and CHRISTUS Spohn.  (ACTION)
5.C. Indigent Care Provider's Briefing:
5.C.1. Receive and discuss information from CHRISTUS Spohn Health System Corporation (Provider) relating to:
5.C.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.C.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.D. Administrator's Briefing:
5.D.1. Next Scheduled Board of Managers and Board Committee meetings (all dates tentative):
5.D.1.a. Board Meeting:  January 26, 2016; meeting start time to be determined; and
5.D.1.b. Board Committee Meetings: January 26, 2016; meeting start times to be determined:
5.D.1.b.1. Planning Committee;
5.D.1.b.2. Finance Committee.  (INFORMATION)
6. ADJOURN
Agenda Item Details Reload Your Meeting
Meeting: November 11, 2015 at 12:30 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 Board of Managers meetings:
Subject:
4.A.1.a. September 9, 2015 Regular Meeting; and
Attachments:
Subject:
4.A.1.b. September 28, 2015 Special Meeting.
Attachments:
Subject:
4.A.2. Receive listing of new vendors as of November 4, 2015; vendor listing pursuant to Board of Managers Bylaws, §2.1.B and Texas Local Government Code, Chapter 176.
Attachments:
Subject:
4.B. Finance Committee:
Subject:
4.B.1. Receive unaudited financial statements for the month and fiscal year-to-date period ended August 31, 2015.
Attachments:
Subject:
4.B.2. Receive investment reports and ratify related investment transactions:
Subject:
4.B.2.a. Quarterly Investment Report for fiscal quarter ended September 30, 2015;
Attachments:
Subject:
4.B.2.b. Annual Investment Report for fiscal year ended September 30, 2015; and
Attachments:
Subject:
4.B.2.c. Interim Investment Transactions Report for period of October 1, 2015 to present.
Attachments:
Subject:
4.B.3. Receive revenue report relating to CHRISTUS Spohn Health System Corporation Membership Agreement for current fiscal year-to-date.
Attachments:
Subject:
4.B.4. 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.5. 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 September 30, 2015.
Attachments:
Subject:
4.B.6. Receive summary payment information for current fiscal year-to-date:
Subject:
4.B.6.a. Medical services at Nueces County juvenile detention facility;
Subject:
4.B.6.b. Emergency medical services in unincorporated areas of Nueces County;
Subject:
4.B.6.c. Supplemental funding for Behavioral Health Center of Nueces County; and
Subject:
4.B.6.d. Salaries, benefits, and supplies at Corpus Christi/Nueces County Public Health Department.
Attachments:
Subject:
4.B.7. Ratify engagement of and receive information from Collier, Johnson & Woods, P.C., Certified Public Accountants relating to annual audit of Hospital District financial statements for fiscal year ended September 30, 2015.
Attachments:
Subject:
4.B.8. Ratify bank depository-related agreements with Frost Bank for four-year period October 1, 2015 through September 30, 2019; agreements pursuant to previous award of Request for Applications No. 2015-01:
Attachments:
Subject:
4.B.8.a. Bank Depository Agreement; and
Attachments:
Subject:
4.B.8.b. Security Agreement.
Attachments:
Subject:
4.C. Planning Committee:
Subject:
4.C.1. Ratify Interlocal Cooperation Act Contract with The University of Texas Medical Branch at Galveston for provision of supplemental indigent health care services for the period September 1, 2015 - August 31, 2016.
Attachments:
Subject:
4.C.2. Ratify right of entry request from Electric Transmission Texas, LLC (ETT) to Lots 1-5, Block 16, Flour Bluff Park, an addition in the City of Corpus Christi in Nueces County, Texas; easement entry for ETT transmission line project.
Attachments:
Subject:
4.C.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 September 30, 2015:
Subject:
4.C.3.a. CHRISTUS Spohn Health System Hospitals: Alice, Beeville, and Kleberg (Joint Report);
Attachments:
Subject:
4.C.3.b. Corpus Christi Medical Center;
Attachments:
Subject:
4.C.3.c. DeTar Healthcare System; and
Attachments:
Subject:
4.C.3.d. Driscoll Children's Hospital.
Attachments:
Subject:
4.D. Board Chairman's Committee Appointments:
Subject:
4.D.1. Appoint Board of Managers member(s) to certain standing Board Committees; standing Committees pursuant to Board of Managers Bylaws, §2.5.A and Chairman's Committee appointments pursuant to Bylaws, §2.2.B.2.(d):
Subject:
4.D.1.a. Appoint Mr. Ted A. Daniel to Finance and Quality Management Committees.
Subject:
5. REGULAR AGENDA:
Subject:
5.A. Board of Managers:
Subject:
5.A.1. Receive presentation from CHRISTUS Spohn Health System Corporation relating to September 10, 2014 Letter of Intent Regarding Material Alteration Notice between the Nueces County Hospital District and CHRISTUS Spohn Health System Corporation, as previously approved by Nueces County Commissioners Court; Letter of Intent-related final documents relate to (i) construction of the Dr. Hector P. Garcia – Memorial Family Health Center on the Hospital District’s property at 2606 Hospital Boulevard, Corpus Christi, Texas, (ii) orderly transition of services from and Hospital District’s-ordered closure of Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas, (iii) further details regarding the terms of the September 10, 2014 Letter of Intent, and (iv) other related matters. (INFORMATION)
Subject:
5.A.2. Approve final documents relating to September 10, 2014 Letter of Intent Regarding Material Alteration Notice between the Nueces County Hospital District and CHRISTUS Spohn Health System Corporation, as previously approved by Nueces County Commissioners Court; final documents relate to (i) the construction of the Dr. Hector P. Garcia – Memorial Family Health Center on the Hospital District’s property at 2606 Hospital Boulevard, Corpus Christi, Texas, (ii) the orderly transition of services from and Hospital District’s-ordered closure of Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas, (iii) further details regarding the terms of the September 10, 2014 Letter of Intent, and (iv) other related matters:
Attachments:
Subject:
5.A.2.a. CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement, including:
Attachments:
Subject:
5.A.2.a.1. Amended and Restated Schedule 1 to Spohn Membership Agreement; and
Attachments:
Subject:
5.A.2.a.2. Amended and Restated Schedule 2 to Spohn Membership Agreement.
Attachments:
Subject:
5.A.2.b. Amended and Restated Memorandum of Understanding Relating to Termination of the Membership Agreement, including:
Attachments:
Subject:
5.A.2.b.1. Attachment A to Memorandum of Understanding – Third Amendment to the Revised and Restated Indigent Care Agreement;
Attachments:
Subject:
5.A.2.b.2. Attachment B to Memorandum of Understanding – Fourth Amendment to the Lease Agreement; and
Attachments:
Subject:
5.A.2.b.3. Attachment C to Memorandum of Understanding – Sixth Amendment to Master Agreement.
Attachments:
Subject:
5.A.2.c. Escrow Agreement between Nueces County Hospital District, CHRISTUS Spohn Health System Corporation, and Bank of America Merrill Lynch. (ACTION)
(BY SEPARATE COVER).
Attachments:
Subject:
5.B. Planning Committee:
Subject:
5.B.1. Appoint or establish process for appointing Mr. Tony LaMantia to the CHRISTUS Spohn Health System Corporation Board of Trustees for the three-year term January 1, 2016 - December 31, 2018; appointment subject to receipt of Nueces County Commissioners Court's nomination; appointment pursuant to Article IV, Section 4.01(b) of the CHRISTUS Spohn Health System Membership Agreement between Hospital District and CHRISTUS Spohn.  (ACTION)
Attachments:
Subject:
5.C. Indigent Care Provider's Briefing:
Subject:
5.C.1. Receive and discuss information from CHRISTUS Spohn Health System Corporation (Provider) relating to:
Subject:
5.C.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.C.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.D. Administrator's Briefing:
Subject:
5.D.1. Next Scheduled Board of Managers and Board Committee meetings (all dates tentative):
Subject:
5.D.1.a. Board Meeting:  January 26, 2016; meeting start time to be determined; and
Subject:
5.D.1.b. Board Committee Meetings: January 26, 2016; meeting start times to be determined:
Subject:
5.D.1.b.1. Planning Committee;
Subject:
5.D.1.b.2. Finance Committee.  (INFORMATION)
Subject:
6. ADJOURN

Web Viewer