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