Loading...
HomeMy WebLinkAboutMINUTES - 05062008 - C.67 TO: BOARD OF SUPERVISORS (Jti /'�I/� Contra :.; y! ; FROM: �i illiatn Walker, M.D.,Health Service irector Costa By: Jacqueline Pigg, Contracts Administrator ��.r- `n ynrl `.=;:: DATE: April 23 2008 r Count`/ SUBJECT: Approval of Contract Amendment Agreement #26-429-13 with Jackson & Coker LocumTenens, LLC SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND JUSTIFICATION RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee (Jeff Smith, M.D.) to execute on behalf of the County., Contract Amendment Agreement #26-429-13 with Jackson & Coker LocumTenens, LLC, a limited liability corporation,.effective.1 Lily 1, 2007 to amend Contract #26-429-10 to increase the total payment limit by$250,000 from $350,000, to a new total of$600,000 with no change to the original term of.lanuary 1, 2007 through December 31, 2007. FISCAL IMPACT: This Contract is funded 100%by Enterprise Fund I. BACKGROUND/REASON(S) FOR 1RECOMMENDATION(S): On February 6, 2007, the Board of Supervisors approved Contract #26-429-10 (as amended by Amendment Agreement #26-429-12) with Jackson & Coker LocumTenens, LLC, for the period from January 1, 2007 through December 31, 2007, in the amount of 5350,000, for the provision of temporary physician services for Contra Costa Regional Medical Center and Contra Costa Health Centers and the Main Detention Facility. Due to higher than expected utilization., to cover staff workers compensation, vacations and sick leaves, use of temporary physician services exceeded. the authorized limits. Approval of Contract Amendment Agreement #26-429-13 will allow the Coi-itractor to be paid for services provided through December 31, 2007. CONTINUED ON ATTACHMENT: YES SIGNATURE: _.-- �COMMENDATION OF COUNTY ADMINISTRATOR —�/RECOMMENDATION OF BOARD COMMITTEE �PPROVE 01-HER SIGNATUREr(S) (�j ACTION OF BOARD - �; -)-Oro �" APPROVED AS RECOMMENDED_ OTHER VOTE OF SUPERVI ORS I HEREBY CERTIFY THAT THIS IS A TRUE �( AND CORRECT COPY OF AN ACTION TAKEN _X UNANIMOUS (ABSENT 4 N ) AND ENTERED ON THE MINUTES OF THE BOARD AYES: NOES: OF SUPERVISORS ON THE DATE SHOWN. ABSENT: ABSTAIN: _ Contact Person: Jeff Smith M.D. 370-5113 ATTESTED ' ( JOHN CULL!'N, CLERK OF THE BOARD OF CC: Health Services Department (Contracts) SUPERVISORS AND COUNTY ADMINISTRATOR Auditor Controller Contractor BY �., DEPUTY FEB-?7-2008 WED 11 :55 AM FAX N0. P, 02 Y7 TO: William William Walker,M.D.,Health Services Director Attention: Jacqueline Pigg,Contrao!Administrator (FROM: Jeff Smith,M.D.,Executive Director of CCRMC/HCs SUBJECT: Retroactive Payment to Jackson&Coker Locumtenens, LLC Contract#26.429-13 .DATE: February 27,2008 1. Explanation of Delay: The expiration date for this contract was 12/31/07 and when it became evident that the contract was running out of funds to pay incoming and outstanding invoices,an amendment request was submitted on 10/19/07 to request additional funding. We received communication from the Finance Department during the week of October 12-18 regarding delayed and multiple invoices that were just coming in from the contractor. There was subsequently a lengthy review in the Finance Department for 112 days pending additional and necessary infbmation needed. The contract expired during that time. 2. Justification: Services were requested and provided beyond the payment limit and by the end of 12/31/07,charges of$567,440.69 had been incurred,of which $350,000 had been paid and$217,440.69 remains outstanding. 3. This contract with Jackson&Coker Locumtenens,LLC,provides us with physician temporary coverage and was used heavily for Orthopedic coverage for ongoing and constant Orthopedic patient care needs. Other specialties included Radiology,ENT,Urology and ED. This contract was submitted for renewal on 10/31/07 for the term 1/1/08 to 12/31/08. Thank you for approving this retroactive action. We appreciate your efforts. Contra Costa County CONTRACT AMENDMENT AGREEMENT Number 26-429-13 Standard Form L-7 (Purchase of Service-Long Form) Fund/Org # 6331 Revised 2002 Account # 2822 Other # 1. Identification of Contract to be Amended. Number: 26429-10(as amended by Amendment Agreement#26-429-12) Effective Date: January 1, 2007 Department: Health Services—Contra Costa Regional Medical Center Subject: Temporary physicians for Contra Costa Regional Medical Center and the Main Detention Facility 2. Parties. The County of Contra Costa, California(County),for its Department named above,and the following named Contractor mutually agree and promise as follows: Contractor: JACKSON&COKER LOCUMTENENS, LLC Capacity: Limited Liability Corporation Address: 3000 Old Alabama Road, Suite 119-608,Alpharetta, GA 30022 3. Amendment Date. The effective elate of this Contract Amendment Agreement is July 1, 2007.. 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the"Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Si natures. These signatures attest the parties' agreement hereto: COUNTSOF CONTRA COSTA, CALIFORNIA BOARD OF SUPERVISORS ATTEST: Clerk of the Board of Supervisors By By. GhRifff,an/Designee Dept" CONTRACTOR Name of business entity Name of business entity Jackson& Coker Locumtenes LLC Jackson &Coker Locumtenes LLC BYBy `-� ---b�` �" (Signature of individual or officer) (Signature of individual or officer) Randy id ee Vice Presesident,Government Healthcare (Print name and title A, if applicable) (Print name and title B, if applicable) Note to Contractor:For Corporations(profit or nonprofit),the contract must be signed by two officers. Signature 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 form L-2. L-7 (Page 1 of 1) ':nntr6 Costa County APPROVALS/ACKNOWLEDGMENTS / Standard Form L-2 (Purchase of Services - Long Form) Revised 2002 Number 26-429-13 APPROVALS RECOMMENDED BY DEPARTMENT FORM APPROVED COUNTY COUNSEL By: By: ` Designee Dep,ty APPROVED: COUNTY ADMINISTRATOR B` y: _ L._ Designee. ACKNOWLEDGMENT STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) Onj� , before me, (insert name and title.of the officer), personally appeared V-- �' s V� 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. �Q. WITNESS MY HAND AND OFFICIAL SEAL =oma OT 9Z' Seal Signat re ACKNOWLEDGMENT(by Corporation,Partnership,or Individual) (Civil Code§1189) L-2 (Paize 1 of 1) AMENDMENT SPECIFICATIONS Number: 26-429-13 In consideration for Contractor's agreement to provide additional services under the Contract identified herein (as amended by Amendment Agreement #26-429-12), County agrees to increase the payment limit with no change in the original term of the Contract. County and Contractor agree therefore to amend said Contract as set forth below while all other parts of the Contract remain unchanged and in full force and effect. Modification of Payment Limit Increase. The payment limit specified in Contract Amendment Agreement #26-429-12, Amendment Specifications (Modification of Payment Limit Increase) is hereby increased by$250,000, from $ 350,000 to a new total contract payment limit of$600,000 . Initials• I Contractor County Dept. Page 1 of 1