Loading...
HomeMy WebLinkAboutResolutions - 1982.11.03 - 13480sr Miscellaneous Resolution 82347 November 4, 1982 BY: PUBLIC SERVICES COMMITTEE - James Edward Lanni, Chairperson IN RE: RESCISSION OF MEDICAL CONTROL CONTRACT WITH PROVIDENCE HOSPITAL TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Hoard of Commissioners by Miscellaneous Resolution #4821 (April 20, 1978) designated Providence Hospital as the Oakland County Medical Control Hospital; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8608 (September 21, 1978) entered into an agreement with Providence Hospital to ensure the performance of medical control responsibilities; and WHEREAS Providence Hospital has informed the County of its intention not to renew the agreement effective December 31, 1982; and WHEREAS medical control is mandated by the Public Health Code, Act No 368, Public Acts of 1978, as amended, to assure medical accountability within a county emergency medical services system through the promulgation of minimum standards of medical care, protocols, and operating procedures; and WHEREAS it is the recommendation of the Oakland County Council for Emergency Medical Services to rescind the agreement with Providence Hospital effective December 31, 1982, and that the provision of medical control be provided by the nine participating Oakland County hospitals and the Oakland County Council for Emergency Medical Services, consistent with the Public Health Code, and as outlined by the Medical Control Committee and approved by the Oakland County Council for Emergency Medical Services. NOW THEREFORE BE IT RESOLVED the the Oakland County Board of Commissioners rescind the December 4, 1978, agreement between Providence Hospital and the County for medical control, effective December 31, 1982. BE IT FURTHER RESOLVED the medical control be provided by the nine participating Oakland County hospitals and the Oakland County Council for Emergency Medical Services, consistent with the Public Health Code and the Attached summary. AND BE IT FURTHER RESOLVED that written quarterly progress reports be presented to the Public Services Committee by the Manager of the EMS and Disaster Control Division and to the balance of the members of the Board of Commissioners. The Public Services Committee, by James E, Lanni, Chairperson, move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Yo\ Chairperson OAKLAND COUNTY COUNCIL FOR EMERGENCY MEDICAL SERVICES OAKLAND COUNTY E.M.S. SYSTEM MEDICAL CONTROL PROGRAM SUMMARY I. KEY DEFINITIVE ELEMENTS OF MEDICAL CONTROL A. Medical direction of the base hospital. B. Retrospective audits. C. Standard Operating Procedures (SOP's). D. Project Medical Director's follow-up via incident investigation procedures. E. Training I. Certification of skills by the PMD for re- licensure by the base hospitals. 2. Training Committee, F. Medical policies and protocols as established by Medical Control Committee, G. Central monitoring of radio transmission by "0"COM. II. GOVERNING MANUALS A. OAKEMS Organization and General Policies Manual, B. Paramedic Standard Operating Procedures Manual. C. "0"COM Communications Manual. III. NINE PARTICIPATING OAKLAND COUNTY HOSPITALS A. Botsford General Hospital, Farmington Hills B. Crittenton Hospital, Rochester C. Oakland General Hospital, Madison Heights D. Pontiac General Hospital, Pontiac E. Pontiac Osteopathic Hospital, Pontiac F. St. Joseph Mercy Hospital, Pontiac G. Providence Hospital, Southfield H. William Beaumont Hospital, Royal Oak I. William Beaumont Hospital, Troy #82347 Nove:-,r 4, 1982 Moved by Lanni supported by Moore the resolution be adopted. AYES: Perinoff, Pernick, Peterson, Price, Whitlock, Wilcox, Aaron, Caddell, Calandro, DiGiovanni, Doyon, Fortino, Geary, Gosling, Jackson, Lanni, McDonald, Moffitt, Moore, Olsen, Page, Patterson. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lynn D. Allen, •Clerk of the County of Oakland and having a seal, do hereby certify that have compared the annexed copy of M iscellaneous Resolution k.82147 adopted by the Oakland County Board of Commissioners at their meeting held on November 4, 102 with the original record thereof no': remaining in my office, and that it is a true and correct transcript therefrom, and of the whole thereof. In Testimony Whereof, 1 have h:71reunto set my hand and affixed the seal of said County at Pontiac, Michigan 4th day of November 182 this LYWVO. ALLEN, County C.lerk/Register oF