HomeMy WebLinkAboutAgreement A-22-030 ALS Provider Designation.pdf1
Agreement between the
County of Fresno, hereinafter referred to as "COUNTY", and
CALIFORNIA HIGHWAY PATROL
hereinafter referred to as "CHP"
SCOPE OF SERVICES
I.PROGRAM LOCATION(S)
Title and Name:Captain Mark Headrick, Commander
Program Name(s):California Highway Patrol
Street Address:601 N. 7th Street
City and Zip Code:Sacramento, CA 9581 1
II.SERVICE PERFORMANCE MONITOR
Title and Name: Daniel Lynch, EMS Director
Organization: County of Fresno Department of Public Health acting as the
Central California EMS Agency (CCEMSA)
Street Address: 1221 Fulton Street
City and Zip Code: Fresno, CA 93727
III.DESCRIPTION OF SERVICES:
Advanced Life Support (ALS) providers are responsible for providing emergency pre -
hospital patient care and/or transporting prehospital patients from the scene of an emergency
to acute care hospitals within an organized EMS system in accordance with Califo rnia Health
and Safety Code Division 2.5, Sections 1797 et. seq., California Code of Regulations, Title
22, Division 9, and emergency medical services (EMS) policies and procedures established
by Central California Emergency Medical Services Agency .
CHP shall:
1.Administrative
A.Maintain the legal capacity to contract with COUNTY including, but not limited to:
a.P roviding all COUNTY contract required documents.
B.Maintain organization and staffing for implementing and operating this Contract.
2.Service Operations
A.May provide ALS services on a continuous twenty -four (24) hours per day basis as
determined by CHP in the best int erest of the public.
a.Maintain hours of operations as described in ALS Provider application.
b.Notify CCEMSA in advance when hours of operations change for any
period longer then twenty -four (24) hours.
B.Use and maintain two -way communications equipment between hospitals and
Agreement No. 22-030
2
field units as specified and approved by the CCEMSA.
C.Respond to dispatches from CHP Communications Center and/or Emergency
Medical Dispatch (EMD) centers that employ trained personnel with a nationally
approved EMD system as required by CCEMSA.
D.Ensure that CHP staff completes required incident reporting within the required
timeframes as required by statues, regulations and CCEMSA policies.
3.Policy/Procedures
A.Provide ALS services in accordance with state law and CCEMSA policies,
procedures and protocols.
4.Data Reporting
A.Use an electronic patient care report platform with data reporting capabilities as
required by CCEMSA.
B.Comply with CCEMSA requests for data submission or collection of information
for purposes of a clinical or operational investigation as re quested by the CCEMSA
in requested time period.
C.Utilize a data reporting system that will collect, integrate and report data and
comply with the technical specifications required by CCEMSA.
D.Provide Patient Care Reports, Mass Casualty Incident Reports and future
program reporting which will be determined by the Quality Improvement
Program (QIP).
E.Submit data electronically as required directly to CCEMSA, or designated vendor .
The frequency of data submission will be determined by CCEMSA but no less than
quarterly upon development of the data elements.
5.Central California Emergency Services Agency Plan
A.Follow the State approved CCEMSA Plan
B.This Agreement does not confer any rights, privileges or ownership to CHP to provide
services and/or respond to medical emergencies requested through the 9 -1-1
emergency telephone number, or any other source.
COUNTY shall:
1.Administrative
A.Designate and maintain CHP as an approved ALS Provider that has met the State
and CCEMSA ALS provider criteria.
B.Monitor contract and ensure CHP complies with scope of service as above
C.Maintain and update a list of approved ALS providers on its website:
https://www.ccemsa.org
2.Service Operations
A.Perform or delegate annual inspections of ALS provider equipment to ensure
compliance and State law and CCEMSA policy.
3.Data Reporting
A.Provide CHP data vendor information including points of contact for data submission
requirements.
3
IV.COMMUNICATION
1.Program Representatives
A.The program representatives during the term of this agreement are:
COUNTY OF FRESNO CALIFORNIA HIGHWAY PATROL
Daniel J. Lynch, Director Commander
Central California Emergency Medical Services Agency Mark Headrick, Captain
Phone: 559-600-3387 Phone: 916-843-3300
Email: dlynch@fresnocountyca.gov Email:mheadrick@chp.ca.gov
2.Points of Contact
AREA COUNTY CHP
ALS Provider Liaison Dale Dotson
1221 Fulton St
Fresno, CA 93721
(559)600-3387
ddotson@fresnocountyca.gov
Sergeant Ron Wilson
601 N. 7th Street
Sacramento, CA. 95811
916-843-3300
rowilson@chp.ca.gov
Problem Resolution Mato Parker
1221 Fulton St
Fresno, CA 93721
(559)600-3387
mkparker@fresnocountyca.gov
Sergeant Ron Wilson
601 N. 7th Street
Sacramento, CA. 95811
916-843-3300
rowilson@chp.ca.gov
Data Reporting/QIP
Liaison
Mato Parker
1221 Fulton St
Fresno, CA 93721
(559)600-3387
mkparker@fresnocountyca.gov
Sergeant Ron Wilson
601 N. 7th Street
Sacramento, CA. 95811
916-843-3300
rowilson@chp.ca.gov
Contract Coordinator Doug Loera
1221 Fulton St
Fresno, CA 93721
(559)600-3387
dloera@fresnocountyca.gov
Sergeant Ron Wilson
601 N. 7th Street
Sacramento, CA. 95811
916-843-3300
rowilson@chp.ca.gov
V.INSURANCE REQUIREMENTS FOR CONTRACTORS
A.Each party, at its sole cost and expense, shall carry insurance -or self-insure- its activities in
connection with this Agreement, and obtain, keep in force and maintain, insurance or
equivalent programs of self-insurance, for general liability, workers compensation, property,
professional liability, cyber liability, and business automobile liability adequate to cover its
potential liabilities hereunder. Each party agrees to provide the other thirty (30) days' advance
written notice of any cancellation, termination, or lapse of any of the insurance or self -
insurance coverages. Failure to maintain insurance as required in this Agreement is a material
breach of contract and is grounds for termination of the Agreement.
VI.BUDGET REQUIREMENTS
1.There is no monetary compensation under the terms of this Agreement.
VII.LICENSING, CERTIFICATION AND PERMITS
4
1.CHP agrees to furnish professional personnel in accordance with all Federal, State,
County and local regulations, laws, and ordinances, including all amendments thereto,
issued by the State of California or COUNTY. CHP shall operate continuously
throughout the term of this MOU with at least the minimum of staff required by law for
provision of services hereunder, and such personnel shall be qualified in accordance with
all applicable laws and regulations.
2.CHP shall make available to COUNTY, on request of the EMS Director or his or her
designee, a list of the persons who will provide services under this MOU. The list shall
state the name, title, professional degree, licensure, and certification, and work
experience of such persons.
VIII.CONFIDENTIALITY
1.CHP is subject to, and agrees to comply and require his or her employees to comply with
the provisions of Sections 827, 5328, 10850 and 17006 of the Welfare and Institutions
Code, Division 19-000 of the State of C alifornia Department of Social Services Manual
of Policies and Procedures, Code of Federal Regulations Title 45, Section 205.50, and
all other applicable laws and regulations to assure that:
A.All applications and records concerning an individual made or ke pt by CHP,
COUNTY, or any public officer or agency in connection with the Welfare and
Institutions Code relating to any form of public social services or health services
provided under this MOU shall be confidential and shall not be open to examination
for any purpose not directly connected with the administration of such public social
or health services.
B.No person will publish or disclose, or use or cause to be published, disclosed, or used,
any confidential information pertaining to an applicant or recip ient of services.
Applicant and recipient records and information shall not be disclosed by CHP to
third parties without COUNTY's consent or the consent of the applicant/recipient.
2.CHP agrees to inform all employees, agents, subcontractors and partners of the above
provision and that knowing and intentional violation of the provisions of said State law
is a misdemeanor.
IX.INDEMNIFICATION
1.CHP shall defend, indemnify and hold the COUNTY, its officials, officers, employees, agents,
and volunteers free and harmless from any and all liability from loss, damage, or injury to
property or persons, including wrongful death, to the extent arising out of or incident to any
negligent acts, omissions, or willful misconduct by CHP, its officials, officers, employees,
agents, and volunteers arising out of or in connection with the performance of this Agreement
to the extent permitted under the law.
2.COUNTY shall defend, indemnify and hold CHP, its officials, officers, employees, agents, and
volunteers free and harmless from any and all liability from loss, damage, or injury to property
or persons, including wrongful death, to the extent arising out of or inci dent to any negligent
acts, omissions, or willful misconduct by COUNTY, its officials, officers, employees, agents,
and volunteers arising out of or in connection with the performance of this Agreement to the
5
extent permitted under the law.
3.In the event of concurrent negligence on the part of Parties, including any of its Boards,
officials, officers, directors, agents, employees or volunteers, the liability for any and all such
claims, demands and actions in law or equity for such losses, fines, penalties, forfeitures, costs
and damages shall be apportioned under the State of California's theory of comparative
negligence as presently established or as may be modified hereafter.
4.Neither termination of this Agreement nor completion of the acts to be performed under this
Agreement shall release the obligation to indemnify as to any claims or cause of action asserted
so long as the event(s) upon which such claim or cause of action is predicated shall have
occurred subsequent to the effective date of this Agreement and prior to the effective date of
termination or completion.
X.TERM AND TERMINATION
1.This agreement shall become effective upon date of last signatory. This agreement will
automatically renew on July 1 st of each year unless one of the parties submits an “intent to
change” notice no later than 30 days from the renewal date.
2.Either party may terminate this Agreement at any time and for any reason with 30 days written
notice.
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
EXECUTED AND EFFECTIVE as of the date first above set forth. CHP ~\~DU Captain Mark Headrick, Commander, CHP Air Operations Mailing Address 601 N. 7lll Street Sacramento, CA 95811 6 COUNTY OF FRESNO IL~~ Brian Pacheco, Chairman of the Board of Supervisors of the County of Fresno ATTEST: Bernice E. Seidel Clerk of the Board of Supervisors County of Fresno, State of California