Loading...
HomeMy WebLinkAboutMINUTES - 06212011 - SD.4RECOMMENDATION(S): APPROVE and authorize the Health Services Director to execute an agreement with West Contra Costa Healthcare District terminating Doctors Medical Center Management Authority and amending Property Tax Transfer Agreement; and 1. ACKNOWLEDGE and APPROVE the four County representatives serving on the Doctors Medical Center Governing Body. 2. FISCAL IMPACT: No fiscal impact. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 06/21/2011 APPROVED AS RECOMMENDED OTHER Clerks Notes:See Addendum VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Mary N. Piepho, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:Gayle B. Uilkema, District II Supervisor Contact: Dorothy Sansoe, 925-335-1009 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: June 21, 2011 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: SD. 4 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:June 21, 2011 Contra Costa County Subject:Termination of Doctor's Medical Center Joint Powers Authority BACKGROUND: 1. Termination of Doctors Medical Center Management Authority In February 2007, the Board approved the creation of the Doctors Medical Center Management Authority (the “Authority”) pursuant to a joint powers agreement, for the purpose of oversight of Doctors Medical Center by the County and the District. On April 5, 2011, the Board held a hearing on a $10 million property tax transfer agreement (the “Property Tax Transfer Agreement”) with the District. The Property Tax Transfer Agreement obligates the District to reorganize its governance structure. On April 29, 2011, the District Board of Directors held a special meeting to amend the District’s by-laws. The amended bylaws established a committee of the District (the “Governing Body”), consisting of representatives from the District, County and Doctors Medical Center medical staff. This structure meets the County's request for governance changes and renders the existence of the Authority unnecessary. Accordingly, the Amendment Agreement terminates the Authority. 2. Amendments to Property Tax Transfer Agreement On April 5, 2011, the Board approved the Property Tax Transfer Agreement. The attached Amendment Agreement amends the Property Tax Transfer Agreement to: (i) remove the prohibition on termination of the Doctors Medical Center Management Authority; (ii) modify a representation by the District regarding the status of its bankruptcy reorganization plan, and (iii) add provisions addressing County representatives’ continued participation in the operation of Doctors Medical Center. The District’s representation in the Property Tax Transfer Agreement regarding its bankruptcy reorganization plan presently states: “District hereby represents and warrants that it has satisfied its plan of bankruptcy reorganization and that the United States Bankruptcy Court no longer has any jurisdiction over it.” However, the reorganization plan is not yet complete. A payment of approximately $1.8 Million remains. The bankruptcy court did confirm the reorganization plan. Because the reorganization plan was confirmed by the bankruptcy court, the bankruptcy court’s approval of the Property Tax Transfer Agreement is not required. The Amendment Agreement amends the representation to state: “District hereby represents and warrants that its Plan of Debt Restructuring has been confirmed and United States Bankruptcy Court approval is not required to enter into this Agreement.” 3. Confirm Appointment of County Representatives to Governing Body Under the District’s amended bylaws, four County representatives sit on the Doctors Medical Center Governing Body committee: (i) the District One representative of the Board of Supervisors; (ii) the County Health Services Officer or his/her designee; (iii) the County Public Health Director or his/her designee; and (iv) the County Health the County Public Health Director or his/her designee; and (iv) the County Health Services Chief Financial Officer or his/her designee. The Board of Supervisors’ action today acknowledges and confirms these appointments and provides for their continued participation on the Doctors Medical Center Governing Body. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not approve the Amendment Agreement (i) the Doctors Medical Center Management Authority will not be terminated, per the terms of the Property Tax Transfer Agreement, (ii) the District’s representation regarding the status of its bankruptcy reorganization plan will be incorrect, and (iii) the continued participation of County representatives in the governance of Doctors Medical Center will be uncertain. CHILDREN'S IMPACT STATEMENT: Not Applicable CLERK'S ADDENDUM APPROVED and AUTHORIZED the Health Services Director to execute an agreement with West Contra Costa Healthcare District terminating Doctors Medical Center Management Authority and amending Property Tax Transfer Agreement, as amended today to reflect the effective date as May 25, 2011; and ACKNOWLEDGED and APPROVED the four County representatives serving on the Doctors Medical Center Governing Body. ATTACHMENTS DMC Tax Transfer Agreement