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
Southern Health s <br /> Partners <br /> February 27, 2025 <br /> Sheriff Charles Blackwood <br /> Orange County Sheriff's Office <br /> 106 East Margaret Lane <br /> Hillsborough, NC 27278 <br /> Re: Health Services Agreement <br /> Dear Sheriff Blackwood: <br /> Southern Health Partners (SHP) values the partnership we have formed with Orange County and <br /> looks forward to continuing this successful partnership for years to come. <br /> After much deliberation, we have deemed it necessary to adjust our rates in order to meet <br /> corresponding rising operational costs associated with the delivery of our program. For example, <br /> evolving healthcare and correctional standards require ongoing training, enhanced protocols and <br /> additional resources to which our regional office team are involved, and in turn assists our on-site <br /> working team members. Then there are the costs of technology, infrastructure, and insurance <br /> products that steadily escalate on an annual basis. We also want to keep our commitment to providing <br /> the highest quality service, retaining the finest skilled medical professionals through competitive <br /> wages and benefits in order to achieve positive outcomes for our patients. Beginning in the new <br /> contract year effective July 1, 2025 there will be a four percent(4%) increase in the price of our inmate <br /> healthcare services. This was a tough decision to make, and we understand how it affects our <br /> customers. Therefore, we thank you in advance for your ongoing support and trust that these changes <br /> will help us to continue providing the exceptional value of service you expect from us. <br /> Below are the new rates effective for the 2025-2026 renewal period with a four percent (4%) increase <br /> on the base fee and per diem rate. <br /> Contract Period: July 1, 2025 through June 30, 2026 <br /> Base annualized fee: $447,194.16 $37,266.18 per month <br /> Per diem greater than 140 inmates: $1.75 <br /> $60,000.00 (first tier); <br /> Annual outside cost pool limits: $140,000.00 (second tier) <br /> For the historical contract record and to confirm the renewal of our Health Services Agreement <br /> with Orange County, I will ask you to keep this letter and return a signed copy to me at your <br /> earliest convenience or before May 23, 2025 by email at <br /> Jeanette.rodriguez(a-_)southernhealth partners.com or by fax at 423-305-6964. If this letter is not <br /> signed in a timely manner, then billing will be prorated back to the contract inception date. <br /> Blvd,Ste.140 <br /> Chattanooga,TN 37421 <br /> 423.553.5635 • • 423.553.5645 <br />
The URL can be used to link to this page
Your browser does not support the video tag.