Loading...
HomeMy WebLinkAboutRESOLUTIONS - 08131991 - 91-573 TO: BOARD OF SUPERVISORS p-41 FROM: %LContra Mark Finucane, Health Services Director �S}a By: Elizabeth A. Spooner, Contracts Administrator LCI DATE: August 1, 1991 County SUBJECT: Approval of Amendment To Resolution No. 91/374 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RESOLUTION NO. 91/573 I. RECOMMENDED ACTION: Amend Resolution No. 91/374 to change the name of a designated facility under Welfare and Institutions Codes Sections 5000ff. from Oak Grove Hospital to CHC - Century California Joint Venture, Oak Grove (owned and operated as a joint venture by Century Healthcare Corporation of Tulsa Oklahoma and Century Healthcare of California, Inc. , a subsidiary of Century Healthcare Corporation doing business as Oak Grove Adolescent Center. II. FINANCIAL IMPACT: The County does not incur any financial obligation under this Hospital Agreement. III. REASONS FOR RECOMMENDATIONS/BACKGROUND: On June 4, 1991, the Board of Supervisors approved Resolution No. 91/374 regarding designation of facilities, agencies and professionals under Welfare and Institutions Codes Sections 5000ff. Approval by the Board of this amendment will change the legal name of a designated 5150 facility from Oak Grove Hospital (a Joint Venture Partnership of Children's Hospital of Oakland and Century Healthcare, to CHC - Century California Joint Venture, Oak Grove (owned and operated as a joint venture by Century Healthcare of Tulsa, Oklahoma and Century Health- care of California, Inc. , a subsidiary of Century Healthcare Corpora- tion doing business as Oak Grove Adolescent Center in Concord, California. ) cc: Presiding Judge, Superior Court Probate Judge District Attorney County Counsel Health Services Director CONTINUED ON ATTACHMENT: 77 YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMM D TION OF BOAR COMMITTEE APPROVE OTHER SIGNATURE(S) ACTION OF BOARD ON APPROVED AS RECOMMENDED X OTHER RESOLUTION NO-: 91:/_:573 VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) I HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. via Health. Services Contracts AUG 13 1991 CC: ATTESTED Phil Batchelor, Clerk of the Board of Super Wrs aW Gwly AdministraW M382/7-83 BY DEPUTY Amendment to Resolution 91/374 5150 Designations Page 2 cc: (continued) William Walker, M.D. , Health Services Medical Director Patricia A. Roach, M.P.H. , ' Mental Health Director, 595 Center Ave, Suite 200, Martinez Joseph Hartog, M.D. , Mental Health Division Medical Director, 595 Center Ave. , Suite 200, Martinez County Welfare Director, Social Service Department County Auditor-Controller County Administrator Health Services Department Contracts and Grants Unit Executive Director, Phoenix Programs, Inc. Executive Director, Health Care Delivery Systems, Inc. Executive Director, Children's Hospital, Oakland Napa State Hospital James Morrison, M.D. , Veterans Administration Hospital, Martinez Stuart B. Shikora, M.D. , Mount Diablo Hospital, Concord Charles Pollack, M.D. , Nierika House, Concord Stephen Heisler, M.D. , East Bay Hospital, Richmond Lenore McKnight, M.D. , CPC Walnut Creek Hospital, Walnut Creek Jon Whalen, M.D. , Oak Grove Hospital Douglas Bond, M.F.C.C. , Lions Gate, Martinez David Trachtenberg, M.D. , Kaiser Foundation Hospital, Martinez Ted Bayer, M.D. , Kaiser Foundation Hospital, Martinez Daniel R. Lewis, M.D. , Kaiser Foundation Hospital, Walnut Creek J. Roubinian, M.D. , Kaiser Foundation Hospital, Richmond Elliott Nipomnick, M.D. , John Muir Hospital, Walnut Creek Bruce Baldwin, M.D. , John Muir Hospital, Walnut Creek Robert Buehl, M.D. , San Ramon Regional Center, San Ramon