interim agenda for the board of health meeting

INTERIM AGENDA FOR THE BOARD OF HEALTH MEETING
February 4, 2015 – 12:00 noon
Our mission is to lead and innovate by working with our community to achieve
the goals of public health: prevention, promotion, and protection.
1) Roll call.
2) Approval of the January 7, 2015 Minutes.
3) Health Commissioner/Medical Director’s Report.
4) General public comments regarding current agenda items.
5) Board members wishing to abstain on any of the following agenda items should indicate so
at this time by identifying the agenda item by number and content.
6) Bills and Travel.
7) Travel Requests.
8) Resignations, Terminations, Retirements:
9) Appointments:
10) Leaves of absence without pay:
11) Agenda Items:
Division of Administration:
1. Resolution to approve certain appropriation transfers (per the attached list).
2. Resolution to approve an Addendum Agreement with Sonitrol of SW Ohio to add a
site to monthly security monitoring and increase the not-to-exceed amount to $1,638
for the period January 1, 2015 through December 31, 2015.
3. Resolution to approve a one (1) year agreement with Emerson Network Power,
Liebert Services, Inc. to provide service maintenance of Uninterruptable Power
Systems (UPS) and Sealed Battery Systems to the PHDMC computer server room in
an amount not to exceed $8,886.04 for the period February 11, 2015 through February 10,
2016.
1
4. Resolution to rescind an agreement with Generator Systems, Inc. (Resolution #14-330
dated December 3, 2014) to provide preventative and emergency maintenance for the
Standby Generator at Charles Drew Health Center.
5. Resolution to approve the first year of a five (5) year agreement with Generator
Systems, Inc. to provide preventative and emergency maintenance for the Standby
Generator at Charles Drew Health Center in an amount not to exceed $1,092 for the
period January 1, 2015 through December 31, 2015, and a total not to exceed amount of
$6,880 for the contract period January 1, 2015 through December 31, 2019.
Division of Disease Prevention:
6. Resolution to approve the Home Health Facility Agreement with Anthem Blue Cross
and Blue Shield for the Home Care Pediatric Physical Therapy Program.
Division of Environmental Health:
7. Resolution to approve a contract with the Ohio Department of Health to conduct,
upon referral, lead investigations without risk assessments of children whose blood
lead level is between 5 ug/dl and <10 ug/dl (in accordance with Ohio rules OAC 370130-7) for the period March 1, 2015 through June 30, 2015 in the amount of $100 for each
complete lead investigation for Medicaid-eligible participants not to exceed contract
funding source.
Presentation:
Preventing Obesity, Diabetes, Heart Disease and Stroke in Ohio Communities
by Kimberley Freeman
Office of the Health Commissioner:
8. Resolution to apply for funding from the Ohio Department of Health for the FY 2016
Public Health Emergency Preparedness Grant in the amount of $367,316 for the period
July 1, 2015 through June 30, 2016.
9. Resolution to accept a Capacity Building Award and approve an agreement with the
National Association of County and City Health Officials (NACCHO) to enhance the
capacity of the Montgomery County Medical Reserve Corps in the amount of $3,500
from January 8, 2015 through July 31, 2015.
10. Resolution to approve a no-cost Data Use and Services renewal agreement with the
University of Pittsburgh to analyze local over-the-counter drug and thermometer
purchases for disease surveillance for the period July 1, 2014 through June 30, 2015.
11. Resolution to approve an agreement with Julianne Manchester, Ph.D. to provide
evaluation services to support the implementation of the Ohio Department of Health
funded Preventing Obesity, Diabetes, and Heart Disease and Stroke in Ohio
Communities grant in the amount of $20,000 for the period February 1, 2015 through
September 29, 2015.
2
12. Resolution to approve an agreement with the Miami Valley Regional Planning
Commission to support the implementation of the Ohio Department of Health funded
Preventing Obesity, Diabetes, and Heart Disease and Stroke in Ohio Communities
grant in the amount of $20,028 for the period February 1, 2015 through September 29,
2015.
13. Resolution to approve an agreement with Wright State University, Center for Global
Health to support the implementation of the Ohio Department of Health funded
Preventing Obesity, Diabetes, and Heart Disease and Stroke in Ohio Communities
grant in the amount of $140,865.40 for the period February 1, 2015 through September
29, 2015.
14. Resolution to approve an agreement with Wright State University to implement a
Montgomery County Poisoning Death Review process in the amount of $21,730 for the
period April 1, 2015 through March 31, 2016.
15. Resolution to accept a donation from Dayton Gastroenterology in the amount of
$1,000 for the Dayton Council on Health Equity in support of the 2015 Minority
Health Month Kick-off Celebration and community events.
13) Board member’s comments.
14) Citizen’s Time.
If you have questions or need additional information about this agenda,
please contact Faith Whitt via email at [email protected] or
call 937-225-4981. Questions or comments should be received by the
Monday prior to the Board meeting for consideration by the Board.
3