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. Approve minutes of May 22, 2018 Regular Meeting of Board of Managers.
 
4.B. Receive listing of new vendors as of September 5, 2018; listing pursuant to Board of Managers Bylaws, Article 2, §2.1 B and Texas Local Government Code, Chapter 176.
 
4.C. Receive listing of Calendar Year 2019 Board of Managers and Committee meeting dates.
 
4.D. Receive hospital providers' quarterly reports relating to certain Indigent Care Affiliation Agreements associated with participation in the Texas Healthcare Transformation and Quality Improvement Program Medicaid 1115 Waiver for the calendar quarter ended June 30, 2018:
4.D.1. CHRISTUS Spohn Health System Corporation Hospitals: Alice, Beeville, and Kleberg (Consolidated Report);
4.D.2. Corpus Christi Medical Center;
4.D.3. DeTar Healthcare System; and
4.D.4. Driscoll Children's Hospital.
 
4.E. Receive fiscal year-to-date revenue report relating to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement.
 
4.F. Receive and approve unaudited financial statements for the months and fiscal year-to-date periods ended April 30, May 31, and June 30, 2018.
  
4.G. Receive and approve investment reports and ratify related investment transactions:
4.G.1. Quarterly Investment Report for fiscal quarter ended June 30, 2018.
 
4.H. Receive summary information on medical and hospital care provided to the Nueces Aid population consistent with the CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement for Calendar Year-to-date ended June 30, 2018.
 
4.I. Receive summary payment information for current fiscal year-to-date:
4.I.1. Medical services at Nueces County juvenile detention facility;
4.I.2. Emergency medical services in unincorporated areas of Nueces County;
4.I.3. Supplemental funding for Behavioral Health Center of Nueces County; and
4.I.4. Salaries, benefits, and supplies at Corpus Christi/Nueces County Public Health Department.
 
4.J. Receive summary report of intergovernmental transfers made in support of local and other healthcare providers participating in Medicaid supplemental payment programs sponsored by the Texas Health and Human Commission for fiscal year-to-date:
4.J.1. Texas Healthcare Transformation and Quality Improvement Program (Medicaid 1115 Waiver):
4.J.1.a. Hospital Uncompensated Care (UC) pool; and
4.J.1.b. Delivery System Reform Incentive Payment (DSRIP) pool;
4.J.2. Disproportionate Share Hospitals (DSH) program;
4.J.3. Network Access Improvement Program (NAIP); and
4.J.4. Uniform Hospital Rate Increase Program (UHRIP).
 
4.K. Receive monthly statements of escrow amounts deposited and/or withdrawn by CHRISTUS Spohn Health System Corporation; deposits and withdrawals pursuant to and consistent with Section 3.9.7 of Amended and Restated Schedule 1 to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement, as amended; receive statements for months ended May 31, June 30, and July 31, 2018.
 
4.L. Ratify Administrator's action(s) performed as part of his duties directing the affairs of the District and/or as required by the Board of Managers; duties established pursuant to Texas Health and Safety Code, §281.026(e):
4.L.1. Execution of amended Medicaid Network Access Improvement Program Inter-Governmental Transfer Responsibility Agreement with Texas Health and Human Services Commission for the term September 1, 2018 - August 31, 2019;
4.L.2. Execution of Amendment No. 2 to Texas Transformation and Quality Improvement Medicaid 1115 Waiver Program for Administrative Services with Texas Health and Human Services Commission for the term October 1, 2012 - September 30, 2022;
4.L.3. Execution of Amendment No. 8 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.L.4. Execution of Amendment No. 1 to Health Services Agreement Nueces County Correctional Facilities between Nueces County, Nueces County Hospital District, and Correct Care Solutions, LLC; Amendment exercised one (1)-year renewal option extending termination date and increasing annual compensation;
4.L.5. Execution of Easement Agreement with Regional Transportation Authority (RTA) for RTA's construction of an upgraded bus shelter at Dr. Hector P. Garcia Memorial Family Health Center located at 2606 Hospital Boulevard, Corpus Christi, Texas; easement grant for 680 square foot tract out of Block 3, Medical Center Subdivision, as shown on a map recorded in Volume 53, Pages 144-145, Map Records, Nueces County, Texas;
4.L.6. Engagement of Collier, Johnson, & Woods, P.C. Certified Public Accountants to perform an audit of the Hospital District's financial statements of the governmental activities, each major fund, and the aggregate remaining funds for the fiscal year ending September 30, 2018; and
4.L.7. Execution of Personal Services Agreement with former employee Dena B. Bruni for assistance and other services relating to the Nueces Aid Program and proposed revisions to the Nueces Aid Program Handbook; Agreement term August 27, 2018 - December 31, 2018, amount not to exceed $5,000.00 during term.
 
4.M. Approve Fiscal Year 2018 Operating Budget Amendment No. 1 to incorporate an amount for new Nueces County mental health community collaborative-related programs, Amendment effective July 1, 2018; and Amendment pursuant to Texas Health and Safety Code, §281.091(b).
 
4.N. Adopt Board of Managers Resolution amending authorized signatories on Hospital District accounts at Frost National Bank.
 
4.O. Adopt Board of Managers Resolution amending investment officers pursuant to Public Finds Investment Act, Texas Government Code, §2256.005(f).
 
4.P. Adopt Resolutions amending authorized representatives on Hospital District accounts at investment pools; investment pools as follows:
4.P.1. Texas Local Government Investment Pool ("TexPool");
4.P.2. Texas Short Term Asset Reserve Fund ("TexSTAR"); and
4.P.3. Local Government Investment Cooperative ("LOGIC").
 
4.Q. Approve Interlocal Agreement between Nueces County, Nueces County Hospital District, and Nueces Center for Mental Health and Intellectual Disabilities (formerly the Behavioral Health Center of Nueces County) (NCMHID) to provide funding to the NCMHID for the period October 1, 2018 - September 30, 2019 for certain mental health-related programs to be provided by or through NCMHID relating to the diversion of persons from jails or other detention facilities, provision of crisis intervention teams, expansion of mobile crisis outreach, and development of jail-based competency restoration, including services associated substance abuse issues.
 
4.R. Adopt Board of Managers Resolution committing an amount of the September 30, 2018 fiscal year-end General Fund balance to the subsequent fiscal year for unpaid intergovernmental transfers relating to Demonstration Year No. 7 of the Texas Healthcare Transformation and Quality Improvement Program Section 1115 Waiver.
 
5. REGULAR AGENDA:
5.A. Finance Committee:
5.A.1. Ratify August 13, 2018 letter relating to the CHRISTUS Spohn Health System Corporation Membership Agreement-related annual Member Revenue Allocation Percentage for the Hospital District's Fiscal Year 2019 (October 1, 2018 - September 30, 2019); Allocation Percentage established pursuant to Membership Agreement, Section 7.03(a).  (ACTION)
 
5.A.2. Adopt Board of Managers Resolutions relating to approval of Hospital District's Fiscal Year 2019 Annual Budget (October 1, 2018 - September 30, 2019):
5.A.2.a. Resolutions incorporating funding in the FY 2019 Annual Budget for:
5.A.2.a.1. Nueces Center for Mental Health and Intellectual Disabilities (formerly the Behavioral Health Center of Nueces County); and
5.A.2.a.2. Nueces County-related healthcare expenditures.
5.A.2.b. Resolution approving FY 2019 Annual Budget, approval pursuant to Texas Health and Safety Code, §281.091(b); FY 2019 Annual Budget comprised of:
5.A.2.b.1. Consolidated Budget, inclusive of General, Tobacco, and Indigent Care Funds; and
5.A.2.b.2. Capital Budget.  (ACTION)
 
5.B. Board of Managers:
5.B.1. Ratify execution of Letter Agreement with Smith, Kirkpatrick & Klager, LLC for appraisal of Hospital District-owned real properties presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas and other adjacent and nearby properties; properties to be appraised described as:
5.B.1.a. Lot A, Block 1, Medical Center Subdivision;
5.B.1.b. Lot B, Block 1, Medical Center Subdivsion;
5.B.1.c. Block 2, Medical Center Subdivision;
5.B.1.d. The West +/- 14.32 acres out of Block 3, Medical Center Subdivision;
5.B.1.e. Lot 4, Block 2, Portmoor Addition;
5.B.1.f. Lots 1, 2, 3, 4, 26, 27, & 28, Block 4, Tierra Alta Addition; and
5.B.1.g. Lots 1-12, Block 7, Tierra Alta Addition.
 
5.B.2. Ratify execution of Letter Agreement with Hanson Professional Services for platting of Hospital District-owned real property presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas. (ACTION)
 
5.B.3. Approve Administrator Employment Agreement for the four-year term October 1, 2018 - September 30, 2022; employment and term pursuant to Texas Health and Safety Code, §281.026. (ACTION)
 
5.B.4. Appoint Director to Board of City of Corpus Christi's Reinvestment Zone No. 2 for two-year term to expire November 1, 2020; appointment pursuant to Texas Tax Code, §311.009(a). (ACTION)
 
5.B.5. Approve surrender of Northside Clinic leasehold between Nueces County Hospital District and City of Corpus Christi; leased premises located at Martin Luther King Drive and Sam Rankin Street, Corpus Christi, Texas, and described as Lot 4-A, Bluff Annex, an Addition to the City of Corpus Christi, Texas, recorded in volume 56, Page 56 Map Records of Nueces County, Texas; authorize Administrator to execute related documents. (ACTION)
 
5.B.6. Receive update from CHRISTUS Spohn Health System Corporation relating to planning, construction, and/or demolition activities associated with September 10, 2014 Letter of Intent Regarding Material Alteration Notice:
5.B.6.a. Operations of Dr. Hector P. Garcia - Memorial Family Health Center located on Hospital District-owned property at 2606 Hospital Boulevard, Corpus Christi, Texas;
5.B.6.b. Construction and/or demolition activities at CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, Corpus Christi, Texas;
5.B.6.c. Transition of services from Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard to CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, both facility locations in Corpus Christi, Texas; and
5.B.6.d. Planning orderly transition of services from Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard to CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, both facility locations in Corpus Christi, Texas. (INFORMATION)
  
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) 
 
6. CLOSED MEETING - Public notice is hereby given that the Board of Managers may elect to go into closed meeting session(s) at any time during the meeting to discuss any matter(s) listed on the agenda, when so authorized by the provisions of the Open Meetings Act, Texas Government Code, Chapter 551; the Texas Health and Safety Code, Chapter 161; and the Texas Occupations Code, Chapters 151 and 160; and that the Board specifically expects to go into a closed session(s) on the matters listed below. In the event the Board elects to go into closed session(s) regarding an agenda item(s), the section(s) of the Open Meetings Act authorizing the closed session will be publicly announced by the presiding officer. Should any final action, final decision, or final vote be required in the opinion of the Board with regard to any matter considered in closed session(s), then the final action, final decision, final vote shall be either: (a) in the open meeting covered by the Notice upon reconvening of the public meeting; or (b) at a subsequent public meeting of the Board upon notice thereof, as the Board shall determine pursuant to applicable laws.
 
6.A. Consult with attorneys on matters related to sale of Hospital District-owned real property presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas and other adjacent and nearby properties; consultation pursuant to Open Meetings Act, Texas Government Code, §551.071.
 
6.B. Consult with attorneys on status of litigation against opioid drug manufacturers, promoters, and distributers and related matters; consultation pursuant to Open Meetings Act, Texas Government Code, §551.071.
 
6.C. Deliberate appointment, employment, or evaluation of Administrator; deliberation pursuant to Open Meetings Act, Texas Government Code, §551.074.
 
7. OPEN MEETING
 
8. Final action, final decision, or final vote on matter(s) covered during Closed Meeting. (ACTION AS NEEDED)
 
9. ADJOURN
Agenda Item Details Reload Your Meeting
Meeting: September 7, 2018 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. Approve minutes of May 22, 2018 Regular Meeting of Board of Managers.
 
Attachments:
Subject:
4.B. Receive listing of new vendors as of September 5, 2018; listing pursuant to Board of Managers Bylaws, Article 2, §2.1 B and Texas Local Government Code, Chapter 176.
 
Attachments:
Subject:
4.C. Receive listing of Calendar Year 2019 Board of Managers and Committee meeting dates.
 
Attachments:
Subject:
4.D. Receive hospital providers' quarterly reports relating to certain Indigent Care Affiliation Agreements associated with participation in the Texas Healthcare Transformation and Quality Improvement Program Medicaid 1115 Waiver for the calendar quarter ended June 30, 2018:
Subject:
4.D.1. CHRISTUS Spohn Health System Corporation Hospitals: Alice, Beeville, and Kleberg (Consolidated Report);
Attachments:
Subject:
4.D.2. Corpus Christi Medical Center;
Attachments:
Subject:
4.D.3. DeTar Healthcare System; and
Attachments:
Subject:
4.D.4. Driscoll Children's Hospital.
 
Attachments:
Subject:
4.E. Receive fiscal year-to-date revenue report relating to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement.
 
Attachments:
Subject:
4.F. Receive and approve unaudited financial statements for the months and fiscal year-to-date periods ended April 30, May 31, and June 30, 2018.
  
Attachments:
Subject:
4.G. Receive and approve investment reports and ratify related investment transactions:
Subject:
4.G.1. Quarterly Investment Report for fiscal quarter ended June 30, 2018.
 
Attachments:
Subject:
4.H. Receive summary information on medical and hospital care provided to the Nueces Aid population consistent with the CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement for Calendar Year-to-date ended June 30, 2018.
 
Subject:
4.I. Receive summary payment information for current fiscal year-to-date:
Subject:
4.I.1. Medical services at Nueces County juvenile detention facility;
Subject:
4.I.2. Emergency medical services in unincorporated areas of Nueces County;
Subject:
4.I.3. Supplemental funding for Behavioral Health Center of Nueces County; and
Subject:
4.I.4. Salaries, benefits, and supplies at Corpus Christi/Nueces County Public Health Department.
 
Attachments:
Subject:
4.J. Receive summary report of intergovernmental transfers made in support of local and other healthcare providers participating in Medicaid supplemental payment programs sponsored by the Texas Health and Human Commission for fiscal year-to-date:
Subject:
4.J.1. Texas Healthcare Transformation and Quality Improvement Program (Medicaid 1115 Waiver):
Subject:
4.J.1.a. Hospital Uncompensated Care (UC) pool; and
Subject:
4.J.1.b. Delivery System Reform Incentive Payment (DSRIP) pool;
Subject:
4.J.2. Disproportionate Share Hospitals (DSH) program;
Subject:
4.J.3. Network Access Improvement Program (NAIP); and
Subject:
4.J.4. Uniform Hospital Rate Increase Program (UHRIP).
 
Attachments:
Subject:
4.K. Receive monthly statements of escrow amounts deposited and/or withdrawn by CHRISTUS Spohn Health System Corporation; deposits and withdrawals pursuant to and consistent with Section 3.9.7 of Amended and Restated Schedule 1 to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement, as amended; receive statements for months ended May 31, June 30, and July 31, 2018.
 
Attachments:
Subject:
4.L. Ratify Administrator's action(s) performed as part of his duties directing the affairs of the District and/or as required by the Board of Managers; duties established pursuant to Texas Health and Safety Code, §281.026(e):
Subject:
4.L.1. Execution of amended Medicaid Network Access Improvement Program Inter-Governmental Transfer Responsibility Agreement with Texas Health and Human Services Commission for the term September 1, 2018 - August 31, 2019;
Attachments:
Subject:
4.L.2. Execution of Amendment No. 2 to Texas Transformation and Quality Improvement Medicaid 1115 Waiver Program for Administrative Services with Texas Health and Human Services Commission for the term October 1, 2012 - September 30, 2022;
Attachments:
Subject:
4.L.3. Execution of Amendment No. 8 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.L.4. Execution of Amendment No. 1 to Health Services Agreement Nueces County Correctional Facilities between Nueces County, Nueces County Hospital District, and Correct Care Solutions, LLC; Amendment exercised one (1)-year renewal option extending termination date and increasing annual compensation;
Attachments:
Subject:
4.L.5. Execution of Easement Agreement with Regional Transportation Authority (RTA) for RTA's construction of an upgraded bus shelter at Dr. Hector P. Garcia Memorial Family Health Center located at 2606 Hospital Boulevard, Corpus Christi, Texas; easement grant for 680 square foot tract out of Block 3, Medical Center Subdivision, as shown on a map recorded in Volume 53, Pages 144-145, Map Records, Nueces County, Texas;
Attachments:
Subject:
4.L.6. Engagement of Collier, Johnson, & Woods, P.C. Certified Public Accountants to perform an audit of the Hospital District's financial statements of the governmental activities, each major fund, and the aggregate remaining funds for the fiscal year ending September 30, 2018; and
Attachments:
Subject:
4.L.7. Execution of Personal Services Agreement with former employee Dena B. Bruni for assistance and other services relating to the Nueces Aid Program and proposed revisions to the Nueces Aid Program Handbook; Agreement term August 27, 2018 - December 31, 2018, amount not to exceed $5,000.00 during term.
 
Attachments:
Subject:
4.M. Approve Fiscal Year 2018 Operating Budget Amendment No. 1 to incorporate an amount for new Nueces County mental health community collaborative-related programs, Amendment effective July 1, 2018; and Amendment pursuant to Texas Health and Safety Code, §281.091(b).
 
Attachments:
Subject:
4.N. Adopt Board of Managers Resolution amending authorized signatories on Hospital District accounts at Frost National Bank.
 
Attachments:
Subject:
4.O. Adopt Board of Managers Resolution amending investment officers pursuant to Public Finds Investment Act, Texas Government Code, §2256.005(f).
 
Attachments:
Subject:
4.P. Adopt Resolutions amending authorized representatives on Hospital District accounts at investment pools; investment pools as follows:
Subject:
4.P.1. Texas Local Government Investment Pool ("TexPool");
Attachments:
Subject:
4.P.2. Texas Short Term Asset Reserve Fund ("TexSTAR"); and
Attachments:
Subject:
4.P.3. Local Government Investment Cooperative ("LOGIC").
 
Attachments:
Subject:
4.Q. Approve Interlocal Agreement between Nueces County, Nueces County Hospital District, and Nueces Center for Mental Health and Intellectual Disabilities (formerly the Behavioral Health Center of Nueces County) (NCMHID) to provide funding to the NCMHID for the period October 1, 2018 - September 30, 2019 for certain mental health-related programs to be provided by or through NCMHID relating to the diversion of persons from jails or other detention facilities, provision of crisis intervention teams, expansion of mobile crisis outreach, and development of jail-based competency restoration, including services associated substance abuse issues.
 
Attachments:
Subject:
4.R. Adopt Board of Managers Resolution committing an amount of the September 30, 2018 fiscal year-end General Fund balance to the subsequent fiscal year for unpaid intergovernmental transfers relating to Demonstration Year No. 7 of the Texas Healthcare Transformation and Quality Improvement Program Section 1115 Waiver.
 
Attachments:
Subject:
5. REGULAR AGENDA:
Subject:
5.A. Finance Committee:
Subject:
5.A.1. Ratify August 13, 2018 letter relating to the CHRISTUS Spohn Health System Corporation Membership Agreement-related annual Member Revenue Allocation Percentage for the Hospital District's Fiscal Year 2019 (October 1, 2018 - September 30, 2019); Allocation Percentage established pursuant to Membership Agreement, Section 7.03(a).  (ACTION)
 
Attachments:
Subject:
5.A.2. Adopt Board of Managers Resolutions relating to approval of Hospital District's Fiscal Year 2019 Annual Budget (October 1, 2018 - September 30, 2019):
Subject:
5.A.2.a. Resolutions incorporating funding in the FY 2019 Annual Budget for:
Subject:
5.A.2.a.1. Nueces Center for Mental Health and Intellectual Disabilities (formerly the Behavioral Health Center of Nueces County); and
Attachments:
Subject:
5.A.2.a.2. Nueces County-related healthcare expenditures.
Attachments:
Subject:
5.A.2.b. Resolution approving FY 2019 Annual Budget, approval pursuant to Texas Health and Safety Code, §281.091(b); FY 2019 Annual Budget comprised of:
Subject:
5.A.2.b.1. Consolidated Budget, inclusive of General, Tobacco, and Indigent Care Funds; and
Subject:
5.A.2.b.2. Capital Budget.  (ACTION)
 
Attachments:
Subject:
5.B. Board of Managers:
Subject:
5.B.1. Ratify execution of Letter Agreement with Smith, Kirkpatrick & Klager, LLC for appraisal of Hospital District-owned real properties presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas and other adjacent and nearby properties; properties to be appraised described as:
Subject:
5.B.1.a. Lot A, Block 1, Medical Center Subdivision;
Subject:
5.B.1.b. Lot B, Block 1, Medical Center Subdivsion;
Subject:
5.B.1.c. Block 2, Medical Center Subdivision;
Subject:
5.B.1.d. The West +/- 14.32 acres out of Block 3, Medical Center Subdivision;
Subject:
5.B.1.e. Lot 4, Block 2, Portmoor Addition;
Subject:
5.B.1.f. Lots 1, 2, 3, 4, 26, 27, & 28, Block 4, Tierra Alta Addition; and
Subject:
5.B.1.g. Lots 1-12, Block 7, Tierra Alta Addition.
 
Attachments:
Subject:
5.B.2. Ratify execution of Letter Agreement with Hanson Professional Services for platting of Hospital District-owned real property presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas. (ACTION)
 
Attachments:
Subject:
5.B.3. Approve Administrator Employment Agreement for the four-year term October 1, 2018 - September 30, 2022; employment and term pursuant to Texas Health and Safety Code, §281.026. (ACTION)
 
Attachments:
Subject:
5.B.4. Appoint Director to Board of City of Corpus Christi's Reinvestment Zone No. 2 for two-year term to expire November 1, 2020; appointment pursuant to Texas Tax Code, §311.009(a). (ACTION)
 
Attachments:
Subject:
5.B.5. Approve surrender of Northside Clinic leasehold between Nueces County Hospital District and City of Corpus Christi; leased premises located at Martin Luther King Drive and Sam Rankin Street, Corpus Christi, Texas, and described as Lot 4-A, Bluff Annex, an Addition to the City of Corpus Christi, Texas, recorded in volume 56, Page 56 Map Records of Nueces County, Texas; authorize Administrator to execute related documents. (ACTION)
 
Attachments:
Subject:
5.B.6. Receive update from CHRISTUS Spohn Health System Corporation relating to planning, construction, and/or demolition activities associated with September 10, 2014 Letter of Intent Regarding Material Alteration Notice:
Subject:
5.B.6.a. Operations of Dr. Hector P. Garcia - Memorial Family Health Center located on Hospital District-owned property at 2606 Hospital Boulevard, Corpus Christi, Texas;
Subject:
5.B.6.b. Construction and/or demolition activities at CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, Corpus Christi, Texas;
Subject:
5.B.6.c. Transition of services from Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard to CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, both facility locations in Corpus Christi, Texas; and
Subject:
5.B.6.d. Planning orderly transition of services from Hospital District-owned hospital presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard to CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, both facility locations in Corpus Christi, Texas. (INFORMATION)
  
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:
6. CLOSED MEETING - Public notice is hereby given that the Board of Managers may elect to go into closed meeting session(s) at any time during the meeting to discuss any matter(s) listed on the agenda, when so authorized by the provisions of the Open Meetings Act, Texas Government Code, Chapter 551; the Texas Health and Safety Code, Chapter 161; and the Texas Occupations Code, Chapters 151 and 160; and that the Board specifically expects to go into a closed session(s) on the matters listed below. In the event the Board elects to go into closed session(s) regarding an agenda item(s), the section(s) of the Open Meetings Act authorizing the closed session will be publicly announced by the presiding officer. Should any final action, final decision, or final vote be required in the opinion of the Board with regard to any matter considered in closed session(s), then the final action, final decision, final vote shall be either: (a) in the open meeting covered by the Notice upon reconvening of the public meeting; or (b) at a subsequent public meeting of the Board upon notice thereof, as the Board shall determine pursuant to applicable laws.
 
Subject:
6.A. Consult with attorneys on matters related to sale of Hospital District-owned real property presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard, Corpus Christi, Texas and other adjacent and nearby properties; consultation pursuant to Open Meetings Act, Texas Government Code, §551.071.
 
Subject:
6.B. Consult with attorneys on status of litigation against opioid drug manufacturers, promoters, and distributers and related matters; consultation pursuant to Open Meetings Act, Texas Government Code, §551.071.
 
Subject:
6.C. Deliberate appointment, employment, or evaluation of Administrator; deliberation pursuant to Open Meetings Act, Texas Government Code, §551.074.
 
Subject:
7. OPEN MEETING
 
Subject:
8. Final action, final decision, or final vote on matter(s) covered during Closed Meeting. (ACTION AS NEEDED)
 
Subject:
9. ADJOURN

Web Viewer