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