HomeMy WebLinkAboutAgreement A-06-274-1 with Valley Childrens Hospital.pdf Agreement No. 06-274-1
1 FIRST AMENDMENT TO AGREEMENT
2 THIS FIRST AMENDMENT TO AGREEMENT (hereinafter"Amendment") is made and entered
3 into this 8th day of January, 2019, by and between COUNTY OF FRESNO, a Political Subdivision of
4 the State of California, Fresno, California (hereinafter "COUNTY"), and VALLEY CHILDREN'S
5 HOSPITAL, a non-profit public benefit corporation, whose address is 9300 Valley Children's Place,
6 Madera, California 93638-8762 (hereinafter"CONTRACTOR").
7 WITNESSETH:
8 WHEREAS, COUNTY and CHILDREN'S HOSPITAL OF CENTRAL CALIFORNIA entered into
9 Agreement number 06-274, dated July 18, 2006 (hereinafter "Agreement"), pursuant to which
10 CONTRACTOR agreed to provide Emergency Medical Technician-Paramedic (EMT-P) supervised
11 clinical training experience, including the use of clinical facilities and clinical preceptors for said
12 training, for independent paramedic trainees to COUNTY;
13 WHEREAS CHILDREN'S HOSPITAL OF CENTRAL CALIFORNIA changed their name to
14 Valley Children's Hospital on January 24, 2015,
15 WHEREAS, Valley Children's Hospital has instituted new rules regarding immunization
16 standards of students and faculty participating in the EMT-P supervised clinical training experience,
17 WHEREAS, COUNTY and CONTRACTOR now desire to amend the Agreement in order to account
18 for CONTRACTOR's name change from Children's Hospital of Central California to Valley Children's
19 Hospital and add new student screening requirements,
20 NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of which
21 is hereby acknowledged, COUNTY and CONTRACTOR agree as follows:
22 1. Page 1, Line 4 the name "Children's Hospital Central California" shall be deleted in its
23 entirety and replaced with the name "Valley Children's Hospital."
24 2. Page 10, Line 17 the name "Children's Hospital Central California" shall be deleted in
25 its entirety and replaced with the name "Valley Children's Hospital."
26 3. Wherever in the Agreement the term "Children's Hospital of Central California" or
27 "CHCC" appears, such term shall be replaced with "Valley Children's Hospital" or "VCH."
28 4. Section Two, Paragraph C of the Agreement, located on page Four, lines Two through
- 1 -
1 Twenty-three, is deleted in its entirety and replaced with the following:
2 " COUNTY shall obtain and maintain the following documentation for each student and onsite faculty
3 and shall attest to such information on a form provided by Valley Children's, which shall be provided to
4 Valley Children's upon request:
5 1. Evidence of immunizations (2) or positive serology (titer) for Measles and Rubella (MMR)
6 2. Evidence of immunizations (2) or positive serology (titer)for Varicella
7 3. Evidence of immunity to Pertussis (whooping cough) Tdap
8 4. Evidence of immunizations (3) positive serology (titer) for Hepatitis B, or a statement of
9 declination
10 5. Evidence of negative tuberculosis testing by PPD skin test (Mantoux only) within 12 months prior
11 to initiation of student clinical experience. Annual TB testing must be current through the
12 completion of the student clinical experience. School will require any student who receives a
13 positive PPD skin test to provide evidence of a negative chest x-ray within one (1) year of
14 his/her initial date of participation in the Program.
15 6. Evidence of current seasonal influenza vaccination. Medical and Religious exemptions are
16 available and must be approved via Valley Children's Employee Health and Wellness
17 Department. Exemptions have additional requirements per policy.
18 7. The following background check and drug screen as of January 1, 2014, excepting high school
19 students who are continuously supervised:
20 a. Federal Criminal Record Search
21 b. Seven year residence/background history
22 C. Unlimited County Criminal Conviction Search
23 d. Two Names (current legal and one other name)
24 e. Social Security Number Trace
25 f. Sex Offender Database Search
26 g. Office of Inspector General & General Service Administration (OIG/GSA) Search
27 h. Negative 10-Panel Drug Screen for presence of amphetamines, barbiturates,
28 benzodiazepines (diazepam, etc.), cannabinoids (marijuana), cocaine, opiates (heroin,
- 2 -
1 morphine, codeine, hydrocodone, hydromorphone), oxycodones, (oxymorphone.
2 oxycodone), PCP (phencyclidine), methaqualone, and methadone.
3
4 The above background check and drug screen are to be performed no earlier than the
5 student's admittance in their program or upon hire as clinical faculty. Criminal findings and
6 positive drug screen findings will be communicated by the school to the Manager of Valley
7 Children's Recruitment Services for determination if clinical placement is feasible. Negative
8 background checks and drug screens performed prior to January 1, 2014 will not need to be
9 repeated. Interruptions in the student's educational experience or faculty's service for one or
10 more semester/quarter/trimester, a new background check and drug screen will be required.
11 8. Proof of current/valid BLS-Healthcare Provider certification through the American Heart
12 Association, if required for position.
13 9. Proof of current original licensure and appropriate certification in California, if applicable."
14
15 COUNTY and CONTRACTOR agree that this Amendment is sufficient to amend the
16 Agreement and, that upon execution of this Amendment, the Agreement and this Amendment together
17 shall be considered the Agreement.
18 The Agreement, as hereby amended, is ratified and continued. All provisions, terms,
19 covenants, conditions and promises contained in the Agreement and not amended herein shall remain
20 in full force and effect.
21
22
23
24
25
26
27
28
- 3 -
I EXECUTED AND EFFECTIVE as of the date first above set forth.
2
3 CONTRACTOR COUNTY OF FRESNO
5 Beverly Hayde -Pug ,; RN Nathan Magsig, Chairm oard of
6 Senior VP Clini al Integration Supervisors of the County of Fresno
7 Patient Experience and CNO
8
9
10 II
1 Valley Children's Hospital ATTEST:
12 9300 Valley Children's Place Bernice E. Seidel
13 Madera, CA 93639 Clerk of the Board of Supervisors
14 Attn: Clinical Education Mail Stop GE08 County of Fresno, State of California
15
16 By.
17 DeltJ
18 FOR ACCOUNTING USE ONLY:
19 ORG No.:56201694
20 Account No.:7295
21
22
23
24
25
26
27
28
-4-