HomeMy WebLinkAboutMINUTES - 02152005 - C52-C56 TO: BOARD OF SUPERVISORS
FROM: William Walker,M.D.,Health Services Director ,�.
Contra
By: Jacqueline Pigg, Contracts Administrator
__o
Costa
DATE: February 1, 2005 • County
pA-
SUBJECT: Approval of Cancellation Agreement#76-525-1 with William E. Reece, M.D.
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECONUvIENDATIO
Approve and authorize the Health Services Director, or his designee (Jeff Smith, MD)to execute on
behalf of the County, Cancellation Agreement #76-525-1 with William E. Reece, M.D., a self-
employed individual,effective at the close of business on December 16,2004.
FISCAL IMPACT:
This Contract is funded 100%by Enterprise I Budget.
BACKGROUND/REASON(S)FOR RECOMM[ENDATIO
On May 4, 2004, the Board of Supervisors approved Medical Specialist Contract #26-525 with
William E. Reece, M.D., for the period from June 1, 2004 through May 31, 2007, for the provision
of Anesthesiology services to patients at Contra Costa Regional Medical Center including
consultation,, medical procedures, and on-call coverage.
In accordance with Paragraph 4. (Termination) of the Contract, the Department and Contractor have
agreed to a mutual cancellation of this Contract. Approval of Cancellation Agreement #76-525-1
will accomplish this termination.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
L,o' kECOMMENDATION OF COUNTY ADMINISTRATOR RE MEN MENATION OF BOARD COMMITTEE
i./"�PPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON 1 Is
APPROVED AS RECOMMENDED OTAR
U
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A TRUE
V UNANIMOUS (ABSENT)Tftz) 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 16t
JOHN SWEETE ERK OF THE BOARD OF
SUPERVISORS AND COUNTY ADMINISTRATOR
Contact Person.- Jeff Smith,MD 370-5113
CC: Health Services Dept. (Contracts)
Auditor-Controller
Risk Management B4/ )W DEPUTY
Contractor
TO: BOARD OF SUPERVISORS
............
William Walker, Health Services Director
FROM:
By-, Jacqueline Pigg, Contracts Administrator Contra
°' Costa
DATE: Febrwry 2, 2005
County
SUBJECT: Acknowledge Termination of Contract#76-514 (as amended by Contract Amendment Agreement #76-
514-1)with Ian Brown,M.D.
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RF,C_0X4MFNDRT) AC-qICIN:
Acknowledge receipt of notice from Ian Brown, M.D, (Medical Specialty-, Anesthesiology)requesting
termination of Contract #76-514 (as amended by Contract Amendment Agreement #76.514-1),
effective at the dose of business on January 1, 2005.
FTISC.AT,IWAC,"17:
This Contract was funded by Enterprise I budget. Cost to the County depended upon utilization. As
appropriate, patient and/or third party revenues.
1RAC-KGROI TNT)JRFAS0N(,S)IEOR RFCOMMENDATION(S :
On October 7, 2003, the Board of Supervisors approved Contract #76-514 (as amended by
Contract Amendment Agreement #76-514-1), with Ian Brown, M.D., to provide Anesthesiology
services, including, but not limited to consultation, training, medical procedures, and on-call
1
coverage services for the General and Obstetric Units, for the period from October 1, 2003
through September 30, 2005 at Contra Costa Regional Medical Center and Contra Costa Health
Centers.
Ian Brown, M.D, recently notified the Department that he wished to terminate the contract
mentioned above due to obtaining a new job Chief of Anesthesia at another facility.
The purpose of this Board Order is to advise the Board of Supervisors that the Department and the
Contractor have agreed to terminate the above-mentioned Contract effective January 1, 2005. The
Department is currently negotiating new contracts for Anesthesiologist services.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
r,f" RECOMMENDATION OF COUNTY ADMINISTRATOR R C MM4ATION OF BOARD COMMITTEE
,a.o�APPROVE OTHER
SIGNATURES
ACTION OF BOARD APPROVED AS RECOMMENDED OT*R
0
VOTE OF SUPERVISORS
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.
r2c�
ATTESTED j
JOHN SWEETEN,CLf_Rt OF THE BOARD OF
Jeff Smith, M. D. (370-5113) SUPERVISORS AND COUNTY ADMINISTRATOR
Contact Person:
CC: Health Services Dept. (Contracts)
Auditor-Controller
Risk Management BY DEPUTY
Contractor
TO: BOARD OF SUPERVISORS
FROM: William Walker,M.D.,Health Services Director Contra
By: Jacqueline Pigg, Contracts Administrator 06 I
Costa
DATE: January 31, 2005 ... .... County
SUBJECT: Acknowledge Termination of Contract#25-053-2 with Lynna Magnuson
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RE C OMMENDATIO :
Acknowledge receipt of notice from Lynna Magnuson, a self-employed individual, requesting
termination of Contract#25-053-2, effective at the close of business on January 27,2005.
FISCAL IMPACT:
This Contract is fimded 100% by Federal Substance Abuse and Mental Health Services
Administration(SAMHSA)Funds.
BACKGROUND/REASON(S)FOR RECOMMIENDATIO
On June 15, 2004, the Board of Supervisors approved Contract #25-053-2 with Lynna Magnuson
for the period from for the period from July 1, 2004 through June 30, 2005, for the provision of
data and statistical analysis, assistance in preparing grant applications and budgets, and processing
contracts for the Department's Homeless Program.
Thep urpose of this Board Order is to advise the Board of Supervisors that the Department and the
Contractor have agreed to terminate Contract #25-053-2, effective at the close of business on
January 27,2005.
CONTINUE ON ATTACHMENT: YES SIGNATURE:
�RECOMMENDATION OF COUNTY ADMINISTRATOR RECO MUENDAION OF BOARD COMMITTEE
&000"APPROVE OTHER
SIGNATURE,(S):
0
V �
ACTION OF BOAR((y jS9jQjA1 APPROVED AS RECOMMENDED 0 TE R
VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE
V/ UNANIMOUS {ABSENTh&� } 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
JOHN SWEETQ !-ERK OF THE BOARD OF
SUPERVISORS AND COUNTY ADMINISTRATOR
Contact Person: Wendel Brunner,MD 313-6712
CC: Health Services Dept. (Contracts)
Auditor-Controller
Risk Management BY DEPUTY
Contractor
TO: BOARD OF SUPERVISORS
............
FROM:
William Walker, M.D., Health Services Director i ' `•�,
;. Contra
By:Jacqueline Pigg, Contracts Administrator
__� Costa
DATE: February 1, 2005
�"
County
SUBJECT:
Retroactive Payment to Eastern Contra Costa Transit Authority (dba Tri-Delta Transit) 5150--
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
]a1Frc)mw,NnATj0N(S1.
Ratify purchase of services from Eastern Contra Costa Transit Authority (dba Tri-Delta Transit), for
the period from July 1, 2004*through December 31, 2004, and authorize the County Auditor-
Controller to pay the $45,600.00 outstanding balance for fixed route bus patient transportation
services between Pittsburg and Contra Costa Regional Medical Center.
EUSCAI.IMPAC"77T
Funding for this Contract is included in the Health Services Department budget.
11ACKGR01 MMjRFAS0N(,';)(FQR RFC_0MMFNT7)AT10W
On July 8, 2003, the Board of Supervisors approved Contract #2&336-5 with Eastern Contra Costa
Transit Authority(dba Tri.-Delta Transit), for the period from July 1, 2003 through June 30, 2004, in
an amount not to exceed $91,200, for the provision of fixed route bus transportation services
between the County's Outpatient Clinic in Pittsburg and Contract Costa Regional Medical Center.
Due to an administrative oversight by both the County and Contractor, Contract #26-336-5 with
Eastern Contra Costa Transit Authority (dba Tri-Delta Transit) inadvertently expired on June 30,
2004, without the processing of a formal amendment document to increase the payment limit, to
cover the services rendered by the Contractor, through December 31, 2004.
Fixed route bus transportation services were requested by County staff and provided by the
Contractor in good faith.
Therefore, the Department is requesting that the amount due to the Contractor be paid. This can be
accomplished by the Board of Supervisors ratifying the actions of the County employees in obtaining
provision of fixed route bus transportation services of a value in excess of the contract term. This
will create a valid obligation on the part of the County, retroactively authorizing all payments made by
the Auditor-Controller up to now, and authorizing payment for the period from July 1, 2004 through
December 31, 2004.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
goo'oo'RECOMMENDATION OF COUNTY ADMINISTRATOR RLMMeNDATION OF BOARD COMMITTEE
__.& � PPROVE OTHER
Q� 10 1-
SIGNATURE(S)': A
ACTION OF BOARD APPROVED AS RECOMMENDED OT
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A TRUE
V_ 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.
ATTESTED
JOHN SWEETEN, RK OF TfIE BOARD OF
SUPERVISORS ANDCOUNTY ADMINISTRATOR
Contact Person: Jeff Smith,, M.D. (370-5113)
CC: Health Services Dept. (Contracts)
Auditor-Controller
Risk Management BY DEPUTY
Contractor
TO: BOARD OF SUPERVISORS CONTRA
FROM: BARTON J. GILBERT, DIRECTOR OF GENERAL SERVICES COSTA
DATE: FEBRUARY 15 2005 ------- COUNTY
SUBJECT: APPROVE AN AMENDMENT TO THE CONSULTING SERVICES AGREEMENT
WITH JACOBSON SILVERSTEIN WINSLOW ARCHITECTS FOR THE NEW
DISCOVERY HOUSE AT 4639 AND 4645 PACHECO BOULEVARD, MARTINEZ
FOR THE HEALTH SERVICES DEPARTMENT (WH474B)
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATION
1 APPROVE an Amendment in the amount of $16,555 and authorize extra work under the
Consulting Services Agreement dated July 9, 2002 with Jacobson Silverstein Winslow Architects
for additional architectural services for the New Discovery House at 4639 and 4645 Pacheco
Boulevard, Martinez for the Health Services Department. The Amendment increases the scope
of services and increases the payment limit from $309,317 to $325,872.
2. AUTHORIZE the Director of General Services, or designee, to execute the Amendment to the
Consulting Services Agreement.
FINANCIAL IMPACT
There is $3,500,000 appropriated in the General Fund Plant Acquisition Account (4419-4474) for the
project. Funding is from the 2003 Series A Lease Revenue Bonds. Funds are available for the
Amendment.
BACKGROUND
On July 9, 2002 the Board of Supervisors approved and authorized the Director of General Services
to execute the consulting services agreement with the Consultant. The Consultant provided
architectural services for the New Discovery House facility at 4639 and 4645 Pacheco Boulevard,
Martinez.
The Amendment increases the scope of services to provide for additional architectural and landscape
architectural services required during the construction phase, including additional contract
administration services and site visits. The project has been completed and dedicated into service.
CONTINUED ON ATTACHMENT: X YES SIGNATURE: A0AA0&r
L.--KECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
&--AfPROVE OTHER
SIGNATURES)Q: ;�Zwe��I
r
ACTION OF BOOD N APPROVED AS RECOMMENDEDI.-X 0 ER
W,
6T
VOTE OF SUPERVISORS
UNANIMOUS(ABSENT'7�
AYES: NOES:
ABSENTS: ABSTAIN:
MEDIA CONTACT:BARTON J.GILBERT(313-7100)
Originating Dept.:General Services Department I HEREBY CERTIFY THAT THIS IS A TRUE
cc: General Services Department AND CORRECT COPY OF AN ACTION TAKEN
Capital Projects Management Division AND ENTERED ON THE MINUTES OF THE BOARD
Accounting OF SUPERVISORS ON THE DATE SHOWN.
CPM File: 250-0231/A.1.1 I 4PNO06
250-0231/A.5 ATTESTED-/JC.49r.10-0'1L01" J
County Administrator's Office JOHN SWEETEN,CPW OFT E BOARD OF SUPERVISORS
County Counsel AND COUNTY ADNWSTRATOR
Auditor Controller
Health Services Department(via CPM) BY—k DEPUTY
Jacobson Silverstein Winslow Architects(via CPM)
H:\2002\2500231\02LO31137b.doc TJ:tb Page 1 of 1 M382(10/88)
File:25 0-023 1/A.1.1
SIXTH AMENDMENT TO CONSULTING SERVICES AGREEMENT
FOR NEW DISCOVERY HOUSE AT
4639 AND 4645 PACHECO BOULEVARD,MARTINEZ
FOR THE HEALTH SERVICES DEPARTMENT
(WH474B)
I Effective Date and Parties: Effective February 15, 2005, Jacobson Silverstein Winslow Architects (herein called "Consultant"), a California
Corporation,and the County of Contra Costa(herein called"County"),a political subdivision of the State of California,mutually agree as follows:
2. Purpose: On July 9, 2002, the parties entered into a contract entitled "Consulting Services Agreement," referred to as the "Agreement," which
covers the replacement of the existing Discovery House at 4639 Pacheco Boulevard with a new facility to be adjacent to the existing facility at 4545
Pacheco Boulevard, Martinez. The Agreement has previously been amended as follows: First Amendment dated August 21. 2002, Second
I
Amendment dated March 27,2003,Third Amendment dated April 10,2003,Fourth Amendment dated August 5,2003 and Fifth Amendment dated
May 11,2004. The parties desire to further amend the Agreement to expand the scope of service and to increase the payment limit accordingly.
3. Amendments to Aereement:
A. In the Agreement, Section I(c),change the Payment Limit from$309,317 to$325,872, an increase of$16,555. This change shall apply to
charges from and after June 1,2004.
B. In accordance with Section 14 of the Agreement provide the following:
Increase the scope of services to provide for additional architectural and landscape architectural services required during the construction
phase,including additional contract administration services and site visits.
C. In Appendix B,paragraph F increase the reimbursable limit from$15,000 to $15,125.
4. Effect:
Subject to the revisions made by this and any prior amendments,the Agreement shall remain in full force and effect.
5. Sienature:
These signatures attest the parties'agreement hereto:
PUBLIC AGENCY CONSULTANT
By: Date: Type of business:
Barton J.Gilbert (Designate type—corporation,sole proprietorship,partnership,
Director of General Services/Purchasing Agent partnership,government agency,limited liability company,etc.)
If corporation,state of incorporation:
By:
Title:
(Designate official capacity in the business)
By:
Title:
(Designate official capacity in the business)
Note to Consultant: For corporations,the contract must be signed by two officers. The first signature must be that of the chairman of the board,president
or vice-president; the second signature must be that of the secretary,, assistant secretary, chief financial officer or assistant treasurer. (Civ. Code, Sec.
1190 and Corps.Code,Sec.313.) The acknowledgment below must be signed by a Notary Public.
CERTIFICATE OF ACKNOWLEDGMENT
State of California
ss
County of
On the date written below,before me,the undersigned Notary Public,personally appeared the person(s)signing above for Consultant,personally known
to me (or proved to me on the basis of satisfactory evidence) to be the person(s)-whose name(s) is/are subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument
the person(s),or the entity upon behalf of which the person(s)acted,executed the instrument.
WITNESS my hand and official seal.
Dated:
[Notary's Seal] Notary Public
RECOMMENDED FOR APPROVAL:
By: APPROVED AS TO FORM:
Senior Deputy County Administrator SILVANO B.MARCHESI
County Counsel
By:
Deputy
TJ:tb
HA2002\250023 1\02LO31138a.doc Page 1 of 1