skip to main content
Meeting Agenda
1. CALL TO ORDER
 
2. ESTABLISHMENT OF QUORUM
 
3. WELCOME - Board welcomes newly-appointed Board members: John E. Valls, Pamela L. Brower, and Daniel W. Dain.
 
4. PUBLIC COMMENT - Persons wishing to comment on any item(s) on the agenda or any subject within the Board's responsibilities 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 meeting. Commenters shall limit their comments to three (3) minutes, except that Commenters addressing the Board through a translator shall limit their comments to six (6) minutes. See the "Public Comment" section of the preceding General Information page for additional information.
 
5. CONSENT AGENDA - See the "Consent Agenda" section of the preceding General Information page for an explanation of the Consent Agenda and for additional information.
5.A. Confirm posting of meeting's public notice.
 
5.B. Approve minutes of Board of Managers October 16, 2019 Regular Meeting.
 
5.C. Receive full listing of vendors as of November 14, 2019; listing pursuant to Board of Managers Bylaws, Article 2, §2.1 B and Texas Local Government Code, Chapter 176.
 
5.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 September 30, 2019:
5.D.1. CHRISTUS Spohn Health System Corporation Hospitals: Alice, Beeville, and Kleberg (Consolidated Report);
5.D.2. Corpus Christi Medical Center;
5.D.3. DeTar Healthcare System; and
5.D.4. Driscoll Children's Hospital.
 
5.E. Receive summary payment information on Nueces County health care expenditures for Fiscal Year 2019 and Fiscal Year 2020 year-to-date:
5.E.1. Salaries, benefits, supplies, and intergovernmental transfers at/for Corpus Christi/Nueces County Public Health Department;
5.E.2. Emergency medical services provided in unincorporated areas of Nueces County;
5.E.3. Supplemental and jail diversion program funding for Nueces Center for Mental Health and Intellectual Disabilities;
5.E.4. Medical services provided at County correctional facilities:
5.E.4.a. Nueces County Jail; and
5.E.4.b. Nueces County Juvenile Detention Center;
5.E.5. Funding for alcohol and drug abuse treatment programs:
5.E.5.a. Cenikor (Charlie's Place);
5.E.5.b. Council on Alcohol and Drug Abuse; and
5.E.5.c. Palmer Drug Abuse Program;
5.E.6. Funding for diabetes prevention and supporting programs.
 
5.F. Ratify Administrator's action(s) performed as part of his duties directing the affairs of the Hospital District as required by the Board of Managers or by law; duties established pursuant to Texas Health and Safety Code, §281.026(e):
5.F.1. Letter Agreement extending current Frost Bank depository agreement through November 30, 2019;
5.F.2. 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 aggregate remaining funds for fiscal year ended September 30, 2019;
5.F.3. Contract with Abel's Paving and Construction, Inc. for platting-related site improvements on Hospital District-owned property presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard;
5.F.4. Mutual termination of June 12, 2012 Letter Agreement with Health Management Associates, Inc, as amended, relating to consulting services and technical assistance associated with Hospital District's Anchor Entity duties and responsibilities under the Texas Health and Human Services Commission Section 1115 Waiver; termination effective November 1, 2019; and
5.F.5. Personal Services Contract with Linda K. Wertz relating to consulting services and technical assistance associated with Hospital District's Anchor Entity duties and responsibilities under the Texas Health and Human Services Commission Section 1115 Waiver; Contract period November 1, 2019 - September 30, 2020.
 
6. REGULAR AGENDA:
6.A. Community Mental Health Initiatives:
6.A.1. Receive report from Nueces Center for Mental Health and Intellectual Disabilities (NCMHID) on activities performed under Interlocal Agreement between Nueces County, NCMHID, and Hospital District relating to 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.  (INFORMATION)
 
6.A.2. Receive report on activities performed under Professional Services Agreement between Nueces County, BeHealthle, and the Hospital District relating to the Nueces County Community Collaborative Program/Jail Diversion Program. (INFORMATION)
 
6.A.3. Receive reports on activities performed under Professional Services Agreement between Nueces County, Meadows Mental Health Policy Institute, and the Hospital District relating to preparation of  a comprehensive needs assessment for Nueces County that can serve as the basis for a systematic approach to providing services for mental illnesses and substance abuse disorders in the County. (INFORMATION)
 
6.B. Indigent Health Care:
6.B.1. Receive reports relating to Nueces Aid Program enrollment for the month ended October 31, 2019.  (INFORMATION)
 
6.B.2. Receive summary information on 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, 2019. (INFORMATION)
 
6.B.3. Receive and discuss information from CHRISTUS Spohn Health System Corporation relating to:
6.B.3.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
6.B.3.b. Programs, projects, and/or activities at CHRISTUS Spohn Hospital Corpus Christi-Memorial and other Hospital District-owned facilities and related matters.  (INFORMATION) 
 
6.B.4. Receive and discuss update from CHRISTUS Spohn Health System Corporation relating to operation, construction, transition, planning, and/or demolition activities pursuant to Sections 3.5 and 3.9 of Amended and Restated Schedule 1 to Spohn Membership Agreement, as schedule to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement:
6.B.4.a. Operations of Dr. Hector P. Garcia - Memorial Family Health Center located on Hospital District-owned property at 2606 Hospital Boulevard, Corpus Christi, Texas;
6.B.4.b. Construction and/or demolition activities at CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, Corpus Christi, Texas;
6.B.4.c. Transition of certain 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
6.B.4.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) 
 
6.B.5. Receive information on potential amendment of Nueces Aid Program Handbook Covered Services Policy NA004, Section IV.G.5-6 relating to Outpatient Prescription Drug Services; amendment to increase the current prescription maximum for new and refilled prescriptions from 34 to 90 days for each medication.  (INFORMATION)
 
6.C. Finance Business:
6.C.1. Receive and approve investment reports and ratify related investment transactions:
6.C.1.a. Quarterly Investment Report for fiscal quarter ended September 30, 2019;
6.C.1.b. Report of interim investment transactions for period October 1, 2019 to date; and
6.C.1.c. Annual Investment Report for fiscal year ended September 30, 2019.  (ACTION)
 
6.C.2. 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 from fiscal year ended September 30, 2019:
6.C.2.a. Texas Healthcare Transformation and Quality Improvement Program (Medicaid 1115 Waiver):
6.C.2.a.1. Delivery System Reform Incentive Payment (DSRIP) pool; and
6.C.2.a.2. Hospital Uncompensated Care (UC) pool.
6.C.2.b. Disproportionate Share Hospitals (DSH) program;
6.C.2.c. Network Access Improvement Program (NAIP);
6.C.2.d. Uniform Hospital Rate Increase Program (UHRIP); and
6.C.2.e. Graduate Medical Education (GME).  (INFORMATION)
 
6.C.3. Receive revenue reports relating to CHRISTUS Spohn Health System Corporation Membership Agreement for current Fiscal Year 2020 year-to-date. (INFORMATION)
 
6.C.4. Receive monthly statement of escrow amounts deposited and/or withdrawn by CHRISTUS Spohn Health System Corporation; deposits pursuant to and consistent with Section 3.9.7 of Amended and Restated Schedule 1 to Spohn Membership Agreement, a schedule to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement; receive statements for month ended October 31, 2019. (INFORMATION)
 
6.D. Other Business:
6.D.1. Receive update on initial process for referring potentially qualified Nueces Aid Program enrollees to CHRISTUS Spohn Health System for evaluation toward voluntary enrollment in a health insurance exchange plan offered by CHRISTUS Health Plan. (INFORMATION)
 
6.D.2. Approve cooperative contingent fee counsel professional services agreement amongst Nueces County Appraisal District, Corpus Christi Independent School District, City of Corpus Christi, County of Nueces, Del Mar College, and Nueces County Hospital District with Phipps Deacon Purnell PLLC relating to matters associated with property tax litigation for tax years 2018, 2019, and 2020; and authorize Administrator to execute agreement. (ACTION)
 
6.E. Board of Managers Business:
6.E.1. Elect Board of Managers Officers to take office January 1, 2020; elections pursuant to Board of Managers Bylaws, §2.2.A:
6.E.1.a. Board Chairman; and
6.E.1.b. Board Vice-Chairman.  (ACTION)
 
6.E.2. Board Chairman Pro Tempore or Chairman-Elect to appoint Chair and members of Standing Board Committees pursuant to Board of Managers Bylaws, §2.5.A:
6.E.2.a. Quality Management Committee;
6.E.2.b. Finance Committee; and
6.E.2.c. Planning Committee.  (ACTION)
 
6.E.3. Discuss and consider creation of a Special Board Bylaws Review Committee to review the Board's current Bylaws and recommend changes; Committee creation and appointments authorized by Board of Managers Bylaws, §2.5.A.
6.E.3.a. Create Special Board Bylaws Review Committee; and
6.E.3.b. Board Chairman Pro Tempore or Chairman-Elect to appoint Committee Chair and members. (ACTION)
 
6.E.4. Confirm 2019 and 2020 Board of Managers Meeting dates.  (ACTION)
 
6.E.5. Adopt dates for tours of Hospital District-owned and selected indigent health care provider facilities. (ACTION)
 
6.F. Administrator's Briefing:
6.F.1. Future Board of Managers meeting:
6.F.1.a. Next Scheduled Regular Board Meeting:  December 17, 2019, 12 Noon (date/time subject to change).
 
7. ADJOURN
 
Agenda Item Details Reload Your Meeting
Meeting: November 18, 2019 at 12:00 PM - Board of Managers - Regular Meeting
Subject:
1. CALL TO ORDER
 
Subject:
2. ESTABLISHMENT OF QUORUM
 
Subject:
3. WELCOME - Board welcomes newly-appointed Board members: John E. Valls, Pamela L. Brower, and Daniel W. Dain.
 
Subject:
4. PUBLIC COMMENT - Persons wishing to comment on any item(s) on the agenda or any subject within the Board's responsibilities 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 meeting. Commenters shall limit their comments to three (3) minutes, except that Commenters addressing the Board through a translator shall limit their comments to six (6) minutes. See the "Public Comment" section of the preceding General Information page for additional information.
 
Subject:
5. CONSENT AGENDA - See the "Consent Agenda" section of the preceding General Information page for an explanation of the Consent Agenda and for additional information.
Subject:
5.A. Confirm posting of meeting's public notice.
 
Attachments:
Subject:
5.B. Approve minutes of Board of Managers October 16, 2019 Regular Meeting.
 
Attachments:
Subject:
5.C. Receive full listing of vendors as of November 14, 2019; listing pursuant to Board of Managers Bylaws, Article 2, §2.1 B and Texas Local Government Code, Chapter 176.
 
Attachments:
Subject:
5.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 September 30, 2019:
Subject:
5.D.1. CHRISTUS Spohn Health System Corporation Hospitals: Alice, Beeville, and Kleberg (Consolidated Report);
Attachments:
Subject:
5.D.2. Corpus Christi Medical Center;
Attachments:
Subject:
5.D.3. DeTar Healthcare System; and
Attachments:
Subject:
5.D.4. Driscoll Children's Hospital.
 
Attachments:
Subject:
5.E. Receive summary payment information on Nueces County health care expenditures for Fiscal Year 2019 and Fiscal Year 2020 year-to-date:
Attachments:
Subject:
5.E.1. Salaries, benefits, supplies, and intergovernmental transfers at/for Corpus Christi/Nueces County Public Health Department;
Subject:
5.E.2. Emergency medical services provided in unincorporated areas of Nueces County;
Subject:
5.E.3. Supplemental and jail diversion program funding for Nueces Center for Mental Health and Intellectual Disabilities;
Subject:
5.E.4. Medical services provided at County correctional facilities:
Subject:
5.E.4.a. Nueces County Jail; and
Subject:
5.E.4.b. Nueces County Juvenile Detention Center;
Subject:
5.E.5. Funding for alcohol and drug abuse treatment programs:
Subject:
5.E.5.a. Cenikor (Charlie's Place);
Subject:
5.E.5.b. Council on Alcohol and Drug Abuse; and
Subject:
5.E.5.c. Palmer Drug Abuse Program;
Subject:
5.E.6. Funding for diabetes prevention and supporting programs.
 
Subject:
5.F. Ratify Administrator's action(s) performed as part of his duties directing the affairs of the Hospital District as required by the Board of Managers or by law; duties established pursuant to Texas Health and Safety Code, §281.026(e):
Subject:
5.F.1. Letter Agreement extending current Frost Bank depository agreement through November 30, 2019;
Attachments:
Subject:
5.F.2. 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 aggregate remaining funds for fiscal year ended September 30, 2019;
Attachments:
Subject:
5.F.3. Contract with Abel's Paving and Construction, Inc. for platting-related site improvements on Hospital District-owned property presently known as CHRISTUS Spohn Hospital Corpus Christi-Memorial (formerly known as Memorial Medical Center) located at 2606 Hospital Boulevard;
Attachments:
Subject:
5.F.4. Mutual termination of June 12, 2012 Letter Agreement with Health Management Associates, Inc, as amended, relating to consulting services and technical assistance associated with Hospital District's Anchor Entity duties and responsibilities under the Texas Health and Human Services Commission Section 1115 Waiver; termination effective November 1, 2019; and
Attachments:
Subject:
5.F.5. Personal Services Contract with Linda K. Wertz relating to consulting services and technical assistance associated with Hospital District's Anchor Entity duties and responsibilities under the Texas Health and Human Services Commission Section 1115 Waiver; Contract period November 1, 2019 - September 30, 2020.
 
Attachments:
Subject:
6. REGULAR AGENDA:
Subject:
6.A. Community Mental Health Initiatives:
Subject:
6.A.1. Receive report from Nueces Center for Mental Health and Intellectual Disabilities (NCMHID) on activities performed under Interlocal Agreement between Nueces County, NCMHID, and Hospital District relating to 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.  (INFORMATION)
 
Subject:
6.A.2. Receive report on activities performed under Professional Services Agreement between Nueces County, BeHealthle, and the Hospital District relating to the Nueces County Community Collaborative Program/Jail Diversion Program. (INFORMATION)
 
Attachments:
Subject:
6.A.3. Receive reports on activities performed under Professional Services Agreement between Nueces County, Meadows Mental Health Policy Institute, and the Hospital District relating to preparation of  a comprehensive needs assessment for Nueces County that can serve as the basis for a systematic approach to providing services for mental illnesses and substance abuse disorders in the County. (INFORMATION)
 
Attachments:
Subject:
6.B. Indigent Health Care:
Subject:
6.B.1. Receive reports relating to Nueces Aid Program enrollment for the month ended October 31, 2019.  (INFORMATION)
 
Attachments:
Subject:
6.B.2. Receive summary information on 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, 2019. (INFORMATION)
 
Subject:
6.B.3. Receive and discuss information from CHRISTUS Spohn Health System Corporation relating to:
Subject:
6.B.3.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:
6.B.3.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.B.4. Receive and discuss update from CHRISTUS Spohn Health System Corporation relating to operation, construction, transition, planning, and/or demolition activities pursuant to Sections 3.5 and 3.9 of Amended and Restated Schedule 1 to Spohn Membership Agreement, as schedule to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement:
Subject:
6.B.4.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:
6.B.4.b. Construction and/or demolition activities at CHRISTUS Spohn Hospital Corpus Christi-Shoreline located at 600 Elizabeth Street, Corpus Christi, Texas;
Subject:
6.B.4.c. Transition of certain 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:
6.B.4.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:
6.B.5. Receive information on potential amendment of Nueces Aid Program Handbook Covered Services Policy NA004, Section IV.G.5-6 relating to Outpatient Prescription Drug Services; amendment to increase the current prescription maximum for new and refilled prescriptions from 34 to 90 days for each medication.  (INFORMATION)
 
Attachments:
Subject:
6.C. Finance Business:
Subject:
6.C.1. Receive and approve investment reports and ratify related investment transactions:
Subject:
6.C.1.a. Quarterly Investment Report for fiscal quarter ended September 30, 2019;
Attachments:
Subject:
6.C.1.b. Report of interim investment transactions for period October 1, 2019 to date; and
Attachments:
Subject:
6.C.1.c. Annual Investment Report for fiscal year ended September 30, 2019.  (ACTION)
 
Attachments:
Subject:
6.C.2. 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 from fiscal year ended September 30, 2019:
Attachments:
Subject:
6.C.2.a. Texas Healthcare Transformation and Quality Improvement Program (Medicaid 1115 Waiver):
Subject:
6.C.2.a.1. Delivery System Reform Incentive Payment (DSRIP) pool; and
Subject:
6.C.2.a.2. Hospital Uncompensated Care (UC) pool.
Subject:
6.C.2.b. Disproportionate Share Hospitals (DSH) program;
Subject:
6.C.2.c. Network Access Improvement Program (NAIP);
Subject:
6.C.2.d. Uniform Hospital Rate Increase Program (UHRIP); and
Subject:
6.C.2.e. Graduate Medical Education (GME).  (INFORMATION)
 
Subject:
6.C.3. Receive revenue reports relating to CHRISTUS Spohn Health System Corporation Membership Agreement for current Fiscal Year 2020 year-to-date. (INFORMATION)
 
Attachments:
Subject:
6.C.4. Receive monthly statement of escrow amounts deposited and/or withdrawn by CHRISTUS Spohn Health System Corporation; deposits pursuant to and consistent with Section 3.9.7 of Amended and Restated Schedule 1 to Spohn Membership Agreement, a schedule to CHRISTUS Spohn Health System Corporation Amended and Restated Membership Agreement; receive statements for month ended October 31, 2019. (INFORMATION)
 
Attachments:
Subject:
6.D. Other Business:
Subject:
6.D.1. Receive update on initial process for referring potentially qualified Nueces Aid Program enrollees to CHRISTUS Spohn Health System for evaluation toward voluntary enrollment in a health insurance exchange plan offered by CHRISTUS Health Plan. (INFORMATION)
 
Subject:
6.D.2. Approve cooperative contingent fee counsel professional services agreement amongst Nueces County Appraisal District, Corpus Christi Independent School District, City of Corpus Christi, County of Nueces, Del Mar College, and Nueces County Hospital District with Phipps Deacon Purnell PLLC relating to matters associated with property tax litigation for tax years 2018, 2019, and 2020; and authorize Administrator to execute agreement. (ACTION)
 
Attachments:
Subject:
6.E. Board of Managers Business:
Subject:
6.E.1. Elect Board of Managers Officers to take office January 1, 2020; elections pursuant to Board of Managers Bylaws, §2.2.A:
Attachments:
Subject:
6.E.1.a. Board Chairman; and
Subject:
6.E.1.b. Board Vice-Chairman.  (ACTION)
 
Subject:
6.E.2. Board Chairman Pro Tempore or Chairman-Elect to appoint Chair and members of Standing Board Committees pursuant to Board of Managers Bylaws, §2.5.A:
Subject:
6.E.2.a. Quality Management Committee;
Subject:
6.E.2.b. Finance Committee; and
Subject:
6.E.2.c. Planning Committee.  (ACTION)
 
Subject:
6.E.3. Discuss and consider creation of a Special Board Bylaws Review Committee to review the Board's current Bylaws and recommend changes; Committee creation and appointments authorized by Board of Managers Bylaws, §2.5.A.
Subject:
6.E.3.a. Create Special Board Bylaws Review Committee; and
Subject:
6.E.3.b. Board Chairman Pro Tempore or Chairman-Elect to appoint Committee Chair and members. (ACTION)
 
Subject:
6.E.4. Confirm 2019 and 2020 Board of Managers Meeting dates.  (ACTION)
 
Attachments:
Subject:
6.E.5. Adopt dates for tours of Hospital District-owned and selected indigent health care provider facilities. (ACTION)
 
Attachments:
Subject:
6.F. Administrator's Briefing:
Subject:
6.F.1. Future Board of Managers meeting:
Subject:
6.F.1.a. Next Scheduled Regular Board Meeting:  December 17, 2019, 12 Noon (date/time subject to change).
 
Subject:
7. ADJOURN
 

Web Viewer