Loading...
HomeMy WebLinkAbout20194742.tiffNCMC Board of Trustees Regular Session Minutes Monday, September 30, 2019 12:00 Noon The Board of Trustees of North Colorado Medical Center met in Regular Session on Monday, September 30, 2019, in the Richard Stenner Boardroom located at North Colorado Medical Center. Mark Lawley, Chair, declared a quorum and called the meeting to order at 12:00 p.m. ATTENDANCE ROSTER NCMC Board of Trustees: Mark Lawley, Catherine Davis, Michael Simone, Brian Underwood, Jason Yeater and Sean Conway (Commissioner, non -voting member), with Kay Kosmicki and Kevin Mullin both being Excused Banner Health: Margo Karsten (NCMC CEO) -EXCUSED, Derek Strader (NCMC C00) -EXCUSED Staff: Jeff Carlson (INC. Board Exec. Dir.) Recording Clerk: Esther Gesick (Weld County Clerk to the Board) County Attorney: Bruce Barker PUBLIC COMMENT - There was no public comment. APPROVAL OF MINUTES It was MSC (Simone/Underwood) to approve the minutes from the August 26, 2019, Regular Session meeting. COMMISSIONER'S REPORT Commissioner Conway referenced the Tribune article concerning the public meeting which was hosted by the Attorney General and attended by three Weld County Commissioners and the Director of the Department of Public Health and Environment. He stated the Commissioners approved Resolutions concerning the Purchase/Sale Agreement to Banner and Creation of the Weld County Trust Fund which is dedicated to the Bright Futures Program. He also reported about the Early Warning Budget work sessions and noted Weld County is currently the second highest valued county in the state, behind Denver County. Lastly, he announced the Board received notice today from Judy Griego, Director of the Department of Human Services, that she intends to retire mid -January and they are starting the process to ensure a smooth transition. (Clerk's Note: Catherine Davis is now present.) Commissioner Conway presented each of the Trustees with a thank you gift from the Volunteer recognition event. NCM CEO/C00 REPORT - Derek Strader was not present to report. Page 1 of 2 (Iarvirnu.h is i,oy,0 J I- (3 - 2oi q September 30, 2019 NCMC Board of Trustees 2019-4742 NCMC, INC. REPORT Jeff Carlson explained the meeting with the Attorney General (AG) was generally positive, with only one individual expressing concerns which were reflected in the Tribune article. He stated the closing for the sale of the hospital has been postponed until October 9, 2019, to allow adequate time for the AG to respond and to fund the escrow. In response to Commissioner Conway, Mr. Carlson stated the AG decision should be made by November 1st, so the escrow can be funded on November 2nd. NEW BUSINESS A. RESOLUTION FOR TERMINATION AND RELEASES ON SALE OF NORTH COLORADO MEDICAL CENTER: Bruce Barker, County Attorney, reviewed the documents authorizing the NCMC Trustee Board President and Secretary to sign necessary documents to effectuate the sale and transfer of the property. He stated the Lease also requires signatures by the Board of County Commissioners, NCMC Inc. and the Colorado Health Facilities Authority. He explained upon the successful completion of the closing on October 9, 2019, the terms of all previous leases and subleases will cease. It was MSC (Simone/Underwood) to pass the Resolution for Termination and Releases on Sale of NCMC. Mr. Barker requested the President and Secretary each be available and present at the closing scheduled for October 9, 2019. Mr. Carlson noted the attorney is still determining the location and whether it will be an in -person closing or not. He also suggested retaining the Trustee meeting scheduled for October until the closing is completed, at which time the meeting could then be cancelled. Mr. Barker confirmed the Board of Commissioners will also pass a Resolution to dissolve the Board of Trustees once the closing is finalized. Commissioner Conway thanked Ms. Gesick for serving as Clerk since 2014, the County Attorney for all his efforts in bringing this transition forward, and each of the Trustees for their voluntary service. Mr. Lawley thanked Commissioner Conway for keeping the Trustees informed of County business and expressed his appreciation for the members that he served with. Responding to Commissioner Conway, Mr. Carlson stated he anticipates an initial increase in work for the NCMC Inc. Board of Directors to accommodate the new IRS designation as a private foundation which will mandate a certain level of giving as a result of the increase in funds. In response to Mr. Underwood, Mr. Carlson stated he is a contracted employee, and he expects there may be changes as the new infrastructure within Banner is established. ADJOURN There being no further business to come before the Board, it was MSC [Underwood/Davis] to adjourn the meeting at 12:30 p.m. Respectfully submitted, Esther Gesick Page 2 of 2 September 30, 2019 NCMC Board of Trustees NCMC Board of Trustees Record of Attendance 2019 Monthly Meetings TRUSTEE JAN 8 FEB 25 MAR 25 APR 29 MAY 20 JUN 24 JUL 29 AUG 26 SEP 30 OCT 28 NOV 25 DEC 9 Catherine Davis Trustee P (Phone) A* A* P P P P P P Mark Lawley Trustee P P P P P P P P P Kay Kosmicki Trustee P P A* P P A*? A*" A*' A*? Kevin Mullin Trustee A* P P P A* P P P A* Michael Simone Trustee P P P P A* P P P P Brian Underwood Trustee P A* P A* (Family) P A* (Vac) A* (Vac) P P Jason Yeater Trustee Sean Conway County Commissioner P P P P P P P P P A* P A*P (Vac) P A* (Sick) P P P Margo Karsten NOCO CEO A* A* A* A* A* A* A* A* A* Derek Strader NCMC COO P A* P P P P A* (PTO) A* A* Jeff Callon Inc Board Ex. Dir. P A* P P P P A* P P Esther Gesick Recording Secretary P P P P P P P P P P = Present A = Absent A* = Excused Absence = No meeting/not applicable 2019 Attendance Record — NCMC Board of Trustees Hello