Browse
Search
Agenda 06-03-2025; 8-r - Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
OrangeCountyNC
>
Board of County Commissioners
>
BOCC Agendas
>
2020's
>
2025
>
Agenda - 06-03-2025 Business Meeting
>
Agenda 06-03-2025; 8-r - Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/29/2025 1:43:15 PM
Creation date
5/29/2025 1:55:39 PM
Metadata
Fields
Template:
BOCC
Date
6/3/2025
Meeting Type
Business
Document Type
Agenda
Agenda Item
8-r
Document Relationships
Agenda for June 3, 2025 BOCC Meeting
(Message)
Path:
\Board of County Commissioners\BOCC Agendas\2020's\2025\Agenda - 06-03-2025 Business Meeting
ORD-2025-017-An Ordinance Amending The Orange county Zoning Atlas(Grady A Brown)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-018-An Ordinance Amending the Orange County Zoning Atlas(Little River)
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-019-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-020-An Ordinance amending the unified development ordiance of orange county
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
ORD-2025-021-Fiscal year 2024-25 budget amendment #10
(Message)
Path:
\Board of County Commissioners\Ordinances\Ordinance 2020-2029\2025
OTHER-2025-042-Application for Zoning Atlas Amendment – 1125 New Grady Brown School Road Hillsborough, Hillsborough Township
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-043-Statement of Consistency of a Proposed Zoning Atlas Map Amendment with the Adopted Orange County 2030 Comprehensive Plan
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-045-Unified Development Ordinance Text Amendments – Telecommunication Facilities Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-046-Unified Development Ordinance Text Amendments – Solar Array Standards
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-047- Approval of Interlocal Agreement with Durham County for Billing and Collection of Orange County Solid Waste Program Fees for Town of Chapel Hill Properties in Durham county
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-051-Contract Approval for Recycling and Municipal Solid Waste Processing
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-052-Approval to Increase in the Letter of Credit Required from Travelers Indemnity Company for Secure Payment of Workers Compensation Deductibles
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
OTHER-2025-053- Renewal of Health Services Agreement with Southern Health Partners for Medical Services at the Orange County Detention Center
(Message)
Path:
\Board of County Commissioners\Various Documents\2020 - 2029\2025
PRO-2025-019-Juneteenth Freedom Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-020-Proclamation Recognizing June 2025 as Pride Month in Orange County
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-021-National Gun Violence Awareness Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-022-Pollinator Week Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
PRO-2025-023-National Trails Day Proclamation
(Message)
Path:
\Board of County Commissioners\Proclamations\2020-2029\2025
RES-2025-025-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-026-Refund-Release Resolution
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-027-Resolution to approve lease purchase agreement
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-029-Resolution of Approval – Conservation Easement on Property owned by Jane Saiers and Darin Knapp RambleRill Farms
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
RES-2025-030-DSS Computer Peripheral Surplus Declaration and Donation to Triangle Ecycling
(Message)
Path:
\Board of County Commissioners\Resolutions\2020-2029\2025
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
1 <br /> ORANGE COUNTY <br /> BOARD OF COMMISSIONERS <br /> ACTION AGENDA ITEM ABSTRACT <br /> Meeting Date: June 3, 2025 <br /> Action Agenda <br /> Item No. 8-r <br /> SUBJECT: Renewal of Health Services Agreement with Southern Health Partners for <br /> Medical Services at the Orange County Detention Center <br /> DEPARTMENT: Sheriff's Office <br /> ATTACHMENT(S): INFORMATION CONTACT: <br /> Renewal Letter Dated February 27, Sheriff Charles S. Blackwood, <br /> 2025 for Contract Period July 1, 919.245.2900 <br /> 2025—June 30, 2026 Jennifer Galassi, Legal Advisor to the <br /> Sheriff, 919.245.2952 <br /> PURPOSE: To approve a renewal of the Health Services Agreement with Southern Health <br /> Partners for medical services at the Orange County Detention Center. <br /> BACKGROUND: Since 2009, the County has contracted with Southern Health Partners (SHP) <br /> to provide a structured and comprehensive medical program for inmates housed in the Orange <br /> County Detention Center (OCDC). SHP is experiencing rising operational costs associated with <br /> technology, infrastructure, and insurance products, leading to its decision to impose a four percent <br /> (4%) increase on the base fee and per diem rate. <br /> FINANCIAL IMPACT: Upon approval of the renewal, the monthly contract price will increase <br /> $17,199.72 per year. The new contract price will be $447,194.16 annually ($37,266.18 per <br /> month). If the average daily population (ADP) exceeds 140 inmates, the compensation payable <br /> to SHP shall be increased by a per diem rate of $1.75 for each inmate over 140. <br /> During the previous fiscal year, SHP restructured the contract to shift the costs of medical <br /> supplies, over-the-counter medications, and labs, applying them toward the cost pool accounting <br /> totals to accrue against the annual pool limitation. If these costs were to exceed the annual cost <br /> pool limit, SHP would seek reimbursement from the County for the excess amount. The first tier <br /> of the annual outside cost pool is $60,000, and the second tier is $140,000. <br /> ALIGNMENT WITH STRATEGIC PLAN: This item supports: <br /> • GOAL 2: HEALTHY COMMUNITY <br /> OBJECTIVE 1. Improve harm reduction, prevention, and support services for adults and <br /> children experiencing behavioral health issues, substance use disorder, and intellectual or <br /> developmental disability <br /> OBJECTIVE 4. Reduce impacts and barriers for justice-involved children and adults <br /> through deflection, diversion, therapeutic interventions, and re-entry support, including <br /> housing. <br />
The URL can be used to link to this page
Your browser does not support the video tag.