HomeMy WebLinkAboutMINUTES - 11302004 - C133-C137 TO: BOARD OF SUPERVISORS
FROMWilliam Walker,M.D., Health Services Director ,
Conta
By:Jacqueline Pigg, Contracts Administrator " �
Costa
DATE: „ County
my
SUBJECT: Approval of Contract#26447.2 with Melody L. Haworth 4 ?1
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RFC` 1\.��'i�7flA CENLS):
Approve and authorize the Health Services Director, or his designee (Jeff Smith, M.D.), to execute on
behalf of the County, Contract #26447.2 with Melody L. Haworth, a self-employed individual, in an
amount not to exceed$25,750, for ophthalmology technician services for Contra Costa Regional Medical
Center and Health Centers, for the period from January 1, 2005 through June 30, 2005.
FIS `A1.`[ll 'A :
This contract is 100%funded in the Health Services Department Enterprise I Budget.
RACK (M IN1~!M A SOS)EQE RECc)71 ENDAa"rQN(,S):
On June 22, 2004, the Board of Supervisors approved Contract #26447.1 with the Melody L. Haworth,
to provide professional Ophthalmology assistance to Ophthalmologists in the specialty clinics,
including but not limited to, gathering information regarding medical history, performing diagnostic
tests, conducting anatomical, optical, and functional ocular measurements, and caring for instruments,
as requested by County,January 1, 2004 through June 30, 2004.
Approval of Contract#264472 will allow the Contractor to continue to provide services through
June 30, 2005.
CONTINUED
//
RECOMMENDATION OF COUNTY ADMINISTRATOR 12ECOMMCNDATION OF BOARD COMMITTEE
:7�XPPROVE OTHER
ACTION OF BOAAPPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A TRUE
UNANIMOUS (ABSENT.) AND CORRECT COPY OF AN ACTION TAKEN
AYES: NO AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
r
ATTESTED ° f
JOHN SWEETEN,CLERK OF THE BOAR9 OF `
SUPERVISORS AND COUNTY ADMINISTRATOR
Contact Person: Steve Tremain (370.5122)
CC: Health Services Dept. (Contracts)
Auditor-Controller
Risk Management BY a_ �. � a�_ � � � t..� � DEPUTY
Contractor
..................
TO: BOARD OF SUPERVISORS
PROM: Gilliam Walker, M. D. , Health Services Director
By: Jacqueline Pigg, Contracts Administrator Contra
d Costa
DATE: November 16, 2004 County
SUBJECT: Approve Termination of Medical Specialist Contract #76-503 with
Michael A. Price, M. D.
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)S BACKGROUND AND JUSTIFICATION
RECO NTJAT I.0 (S) :
Approve and authorize the Health Services Director or his designee
(Jeff Smith, M. D. ) to issue a 90-day advance written notice to
Michael A. Price, M. D. , a self-employed individual, (Specialty:
Radiology) , to terminate Medical Specialist Contract #76-503,
effective close of business on February 28, 2005.
FISCAL TACT:
None. Cost to the County depended upon utilization.
BACKORO=/R W_N(S) FOR RECOMWN=j0N(S) :
On December 17, 2002, the Board of Supervisors approved Medical
Specialist Contract #76-503 with Michael A. Price, M. D. , for the
period from January 1, 2003 through December 31, 2005, for the
provision of professional Radiology physician services for
patients at Contra Costa Regional Medical Center and Contra Costa
Health Centers, including, but not limited to consultation, on-
call coverage, and clinic coverage services.
Approval by the Board of Supervisors will allow the Health
Services Department to issue a ninety-day advance written notice
to the Contractor, in accordance with Paragraph 4 . (Termination) ,
of the Contract, that the Contract is terminated effective close
of business on February 28, 2005.
i
{�
QQNTINUED ON AIIACHMENT; SIGNATURE,
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOM4DA4N OF BOARD COMMITTEE
x----APPROVE OTHER
SIGNAT R S :
ACTION OF BOARD N ' •-U, _- APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
r I HEREBY CERTIFY THAT THIS IS A TRUE
UNANIMOUS (ABSENT '.'_ ),, AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
'ry
ATTESTED
JOHN SWEETEN,CLERK OF THE BOARD 5
Con#act Person: Jeff Smith, M.D. (37065113) SUPERVISORS AND COUNTY ADMINISTRATOR
CC: Health Services Dept. (Contracts)
Auditor-Controller f„
Risk Management BY DEPUTY
Contractor
rr
1
TO: BOARD OF SUPERVISORS 6 f
FROM* William Walker, M.D.,MDHealth Services Director � Centra
By: Jacqueline Pigg, Contracts Administrator Costa
DATE: November 16, 2004 County
SUBJECT: f, f
35-
Approval of Contract#27.566.1 with Ellen Lent Wunderlich {` j
SPECIFIC RECAUES'r(S)oR RE OMIMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECO MNffiNDED&cn0N.
Approve and authorize the Health Services Director, or his designee(Richard Harrison)to execute on
behalf of the County, Contract#27-566.1. with Ellen bent Wunderlich, a self-employed individual, in an
amount not to exceed$100,309, to act as the Clinical Program Coordinator for the Contra Costa Health
Plan, for the period from December 1, 2004 through November 30, 2005.
FI.SCAL'!MPACT.
This Contract is funded by 100%Contra Costa Health Plan member premiums.
BACKGRO ND ASO S FOR RECATI-- S
On December 2, 2003, the Board of Supervisors approved Contract#27-566 with Ellen Lent-Wunderlich to
provide consultation and assistance to Contra Costa Health Plan (Health Plan)with regard.to Clinical
Program. Coordinator including,but not limited to, assisting Health Plan Director to facilitate health care
cost projections, claims and pharmacy cost analysis and provider recruitment, retention,orientation,
through November 30, 2004.
Approval of Contract#27-566'1 will allow the Contractor to continue to provide Clinical Program.
Coordination for the Health Plan,through November 30, 2005.
CONTINUEQ ON ATTACHMENT; a—AYES-, SIGNAIUBE
..rte."=„--
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOI M613 ,. ION OF BOARD COMMITTEE
OTHER
ACTION 01=BOA t Ofi+l i < - -- APPROVED AS RECOMMENDED OTHER
r � �
VOTE OF SUPERVISORS
I HERESY CERTIFY THAT THIS IS A TRUE
s` UNANIMOUS (ASSENT f ) AND CORRECT COPY OF AN ACTION TAKEN
AYES: AND ENTERED ON THE MINUTES OF THE BOARD
ASSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
ATTESTED
JOHN SWEETEN,CLERK OF THE BOARD;OF
SUPERVISORS AND COUNTY ADMINISTRATOR
Contact Person: Richard Har:Ison (313-6004)
CC. Health Services Dept. (Contracts)
Auditor-Controller
Risk Management BY DEPUTY
Contractor
_.. ....
__. .
TO: BOARD OF SUPERVISORS
William Waller,M.D.,Health Services Director
By: Jacqueline Pigg, Contracts Administrator ; '- Centra
Costa
DATE: November 17, 2004 County
SUBJECT: Approval of Contract#27-569-1 with William W. Chen,M. D.
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND.JUSTIFICATION
RECOMMENDATMON(S):
Approve and authorize the Health Services Director, or his designee (Rich Harrison)to execute on
behalf of the County, Contract #27-569-1 with William W. Chen, M.D., a professional
corporation, in an amount not to exceed$50,440, for provision of professional primary care services
for Contra Costa Health Plan members, for the period from January 1, 2005 through December 31,
2005. .
FISCAL IMPACT:
This Contract is funded by Contra Costa Health Plan member premiums. Costs depend upon
utilization. As appropriate,patients and/or third party payors will be billed for services.
BACKGROUND/REASON(S)FOR RECOMMENDATION(S):
The Health Plan has an obligation to provide certain specialized professional health care services for
its members under the terms of their Individual and Group Health Plan membership contracts with
the County.
On January 27, 2044, the Board of Supervisors approved Contract#27-569 with William W. Chen,
M. D., for the period from January 1, 2004 through December 31, 2004, for provision of professional
primary care services.
Approval of Contract #27-569-1 will allow the Contractor to continue providing services through
December 31,2005.
CONTINUED T: YES SIGNATURE-.
" RECOMMENDATION OF COUNTY ADMINISTRATOR REC4MMEND#ION OF BOARD COMMITTEE
;r
APPROVE OTHER
t
l N T RE
ACTION OF BOARD 7' ti :' < i.' APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
-` I HEREBY CERTIFY THAT THIS IS A TRUE
` UNANIMOUS (ABSENT z. I') AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
ATTESTED
Bich Harrison 3136008 JOHN SWEETEN,CLERK OF THE BOARD OF
SUPERVISORS AND COUNTY ADMINISTRATOR
Contact Person:
CC: Health Services Dept. (Contracts) t
Auditor-Controller s
Risk Management BY �wn�� a�+� *. � �� ' � �- DEPUTY
Contractor
TO: BOARD OF SUPERVISORS Contra
FROM: MAURICE M. SHRJ,PUBLIC WORKS DIRECTOR
Costa
DATE; NOVEMBER 30, 2004 'Z%'C
Ounty
SUBJECT: APPROVE CONTRACT AMENDMENT WITH BLANKINSHIP AND ASSOCIATES,INC.
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)7 BACKGROUNDAND JUSTIFICATION
RECOMMENDED ACTION:
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
Blankinship and Associates, Inc., effective November 30, 2004, to increase the payment limit by $49,000 from
$216,000 to a neve payment limit of$265,000 for the Aquatic Pesticide National Pollutant Discharge Elimination
System(NPDES)Monitoring Project, Countywide. (SUA-17 Funds) (All Districts)
FISCAL IMPACT:
Funding source is County Stormwater Utility Assessment-17 Funds with a reimbursed cost-share from the Joint
Exercise of Powers Agreement(JEPA)members.
Continued on Attachment: SIGNATURE:
[a.RECOMMENDATION OF COUNTY ADMINISTRATOR QR OMMENDA t) F BOARD COMMITTEE
[:JXPROVE [3-X TIIER
SIGNATURE(S):5°.�'`g,r
ACTION OF BOA ON {'-t
s
APPROVED AS ECOMMENDED OTHER
VOTE OF SUPERVISORS ,'� I herebycertify that this is a true and correct co of an action
F`�.
UNANIMOUS(ABSENT €;._. ) Y copy
AYES NOES• taken and entered on the minutes of the Board of Supervisors on
ABSENT: ABS'T'AIN: the date shown.
r'll�'ti,.:%.,�its aj ✓ {f �' �r f-f',i t-.i r_�F
ATTESTED. "tf
Nsx� JOHN SWEETEN,Clerk of the Board of Supervisors and County
G:\GrpDatA\FtdCtIV4aMnistrMion\Board Ordarsl2004 BO`,PllankinshiyBO-5 11-30-04.doc
Orlq.Div. Public Works Flood Control Administrator
Contact. Nancy Stein(925-313-2285)
cc: CAD
County Counsol `£
By .. "° ' t, e.`' 50 Deputy
SUBJECT: APPROVE CONTRACT AMENDMENT AGREEMENT WITH BLANKINSHIP AND
ASSOCIATES, INC.
DATE: NOVEMBER 30, 2004
PAGE: 2
REASONS FOR RECOMMENDATIONS AND BACKGROUND:
Contra Costa County entered into an agreement with Blankinship and Associates,Inc.,May 20,2002,to prepare an
East .Bay Regional Pesticide Monitoring Program for the Statewide National Pollutant Discharge Elimination
System permit for discharges of aquatic pesticide. The NPDES permit requires the development and
implementation of a water quality-monitoring plan. Applicants have chosen to partner with other agencies to
develop regional monitoring compliance plans. Contra Costa Countyjoined forces with Alameda County Public
Works Agency, City of Antioch, City of Concord, and Zone 7-Alameda County Flood Control and. Water
Conservation District to develop an East Bay regional monitoring program. The agencies are sharing the cost of the
development and the execution of the regional water quality-monitoring plan equally through the development of
JEPA. The amendment to the Consultant Services Agreement in the amount of $49,000 is necessary to fund
services required for the California Environmental Quality Act process,monitoring,testing, and report writing in
support of the East Bay Regional Pesticide Monitoring Program through January 31, 2005.
CONSEOUENCES OF NEGATIVE ACTION:
If the contract amendment is not approved with Blankinship and Associates, Inc., the County will not be in
compliance with the Statewide General NPDE5 permit.
CONSULTING SERVICES AGREEMENT
Number
Fundlarg#
AMENDMENTIEXTENSION AGREEMENT# 5 Account#
Other#
1. Identification of Contract to be Amended.
Number: 7517-6W7241
Consulting Services Agreement with Blankinship and Associates, Inc.
Effective Date: May 20, 2002 to January 31, 2005
Department: Public Works Department
Subject: Consultant Duties for Aquatic Pesticides NPDES Monitoring Project
Payment Limit (s): $216,000
2. Parties. The County of Contra Costa, California (County), for its Department named above, and
the following named Consultant mutually agree and promise as follows:
Consultant Name: Blankinship and Associates, Inc.
Capacity: Consultant
Address: 2940 Spafford St., Suite 110
3. Amendment Date. The effective date of this Contract Amendment/Extension Agreement is
November 30, 2004.
4. Amendment Specifications, The Contract identified above is hereby amended as follows:
I. Payment Limit Increase
5. Payment Amendment: Increase the payment limit by$49,000 from $216,000 to the new payment
limit of$ 266.000 .
6. Signatures. These signatures attest the parties' agreement hereto:
COUNTY OF CONTRA COST&CALIFORNIA CONSULTANT
Approved: County Administrator
By (A) By
Designee (Sign r a ,busines cap city) f
rint name and itle) /
Approved by Purchasing L
By ( ) By
Designee (Signature and business cap `city)
�h 0?,/ A'7TId,%
(Print name and title)
r., Recommended by Department
By By
�-A f
Ma . Shiu Nancy E. Stein
Public Works Director Watershed Management Planning Specialist
Note to Contractor: For corporations(profit or nonprofit),the contract must be signed by two officers. Signature A must be that
of the president or vice president and Signature B must be that of the secretary or assistant secretary(Civil Code Section 1190
and Corporations Code Section 313). All signatures must be acknowledged as set forth on page two.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
State of OPTIONAL SECTION
County of 4` 0 CAPACITY '
On/ qDE afore me,,,�iik �err r?'� / `� CLAIMED BY
NAME,TITLE OF OFFI R E.G.,"JANE DOE,NOTAR PUBLIC" SIGNER
personally appeared, &-4-d'�i�. P' ' '� f
,,Cf.0 htaJ .` •y t' fig/ i s i R(s) Though statute does not require the Notary to fill
❑ personally known tome-OR- proved to me o he basis of satisfactory evidence to In the data ren doing so cprove invaluable
be the person(s)whose name(s))d/are to persons rell ying an the docuu ment.
subscribed to the within instrument and ❑ INDIVIDUAL
acknowledged to me that t}dls a/they ❑ CORPORATE OFFICER{S} E
executed the same In t)11§1�6r/their
5 MARK HICKEY 17 authorized capacity(ieb),and that by TITLE(S) E
COMM.#1361844 Is/h6r/their signature(s)on the instrument
+�+ NOTARY PUBLIC-CALIFORNIAN L�'e person(s)or the entity upon behalf of ❑ PARTNER(S) C LIMITED i
YOLO COUNTY which the person(s)acted,executed the E. GENERAL
My Conan.Eoms JUN 22,20061 instrument. ❑ ATTORNEY-IN-FACT
❑ TRUSTEE{S} j
WiTN my nd 5,7,J.' ❑ GUARDIAN/CONSERVATOR
❑ OTHER:
NAT OAR
SIGNER IS REPRESENTING:
{NAME OF PERSON(S)OR ENTITY(IES))
E
OPTIONAL SECTION
THIS CERTIFICATE MUST BE ATTACHED Title or Type of Document
TO THE DOCUMENT AT RIGHT. Number of Pages
i
Though the data below is not required by law,it may prove valuable Date of Document
to persons relying on the document and could prevent fraudulent Signer(s)other Than Named Above
re-attachment of this form
INSTRUCTIONS TO NOTARY
The following information is provided in an effort to expedite processing of the documents.
Signatures required on documents must comply with the following to be acceptable to Contra Costa County.
1. FOR ALL SIGNATURES -The name and interest of the signer should be typed or printed BENEATH the signature.
The name Must be signed exactly as it is typed or printed.
11. SIGNATURES FOR INDIVIDUALS-The name must be signed exactly as it is printed or typed. The signer's interest in
e property must be w e- .
Ill. SIGNATURES FOR PARTNERSHIPS-Signing party must be either a general partner or be authorized in writing to
have a authority o sign or an Ind the partnership.
IV. SIGNATURES FOR CORPORATIONS
ocumen s should a signeo by rwo officers, one from each of the following two groups:
GROUP 1. The Chair of the Board
b})The President
c Any Vice-President
GROUP 2. a The Secreta
b An Assistantlecreta
c The Chief Financial 0 icer
Id The Assistant Treasurer
If signatures of officers from each of the above two groups do not appear on the instrument,a certified copy of a resolution of
the Board of Directors authorizing the person signing the instrument to execute instruments of the type in question is required.
A currently valid power of attorney, notarized,will suffice.
Notarization of only one corporate signature or signatures from only one group, must contain the following phrase:
"...and acknowledged to me that succi corporation executed the within instrument pursuant to its by-laws or a resolution of its
Board of Directors."
RmAugatt 1,2001