Agenda Item AGENDA STAFF REPORT ASR
Control 23-001091 |
||
MEETING
DATE: |
12/19/23 |
|
legal entity taking action: |
Board
of Supervisors |
|
board of supervisors district(s): |
All
Districts |
|
SUBMITTING Agency/Department: |
County
Executive Office (Approved) |
|
Department contact person(s): |
Lilly
Simmering (714) 834-6234 |
|
|
Frank
Kim (714) 834-6266 |
|
Subject: Approval of Contract for Public
Administration Services
ceo CONCUR |
County Counsel Review |
Clerk of the Board |
||||||||
Concur |
Approved
Agreement to Form |
Discussion |
||||||||
|
|
3
Votes Board Majority |
||||||||
|
|
|
||||||||
Budgeted: Yes |
Current Year
Cost: $192,000 |
Annual Cost: N/A |
||||||||
|
|
|
||||||||
Staffing Impact: |
No |
# of Positions: |
Sole Source: Yes |
|||||||
Current Fiscal Year Revenue: N/A
|
||||||||||
Prior Board Action: N/A |
||||||||||
RECOMMENDED
ACTION(S):
Authorize the County Procurement
Officer or Deputized designee to execute the sole source Contract with Baetz
Strategic Consulting, to provide Public Administration Services, for up to a
six-month period commencing on January 1, 2024, through June 30, 2024, for a
total contract value of $192,000.
SUMMARY:
Approval of the Contract with Baetz
Strategic Consulting for Public Administration Services will support Health
Care Agency operations while the County of Orange completes its search for a
permanent replacement.
BACKGROUND
INFORMATION:
This Agenda Staff Report (ASR)
requests the Board of Supervisors (Board) to approve sole source Contract
MA-017-2410706 (Contract) with Baetz Strategic Consulting (Ms. Baetz) to
provide Health Care Agency (HCA) Public
Administration Services (Services) for a term of January 1, 2024, up to June
30, 2024. This six-month period will allow Ms. Baetz to continue overseeing the
operations of the HCA and management of its one-billion-dollar budget while the
County of Orange (County) identifies a permanent HCA Director.
Ms. Baetz has been acting as the
Interim HCA Director since July 2023, following the departure of the former HCA
Director. In that time, the County launched and closed an unsuccessful
recruitment for the HCA Director position; a new recruitment will be relaunched
in January 2024. The County anticipates it will hire and transition a permanent
HCA Director within the six-month term of the Contract.
Ms. Baetz is uniquely positioned to
provide these services as she was formerly the Director of the County’s largest
department, the Social Services Agency (SSA). Ms. Baetz brings over 30 plus
years of experience in human services programs and administrative management to
the role; all of which were in the County. In addition, while Ms. Baetz was the
SSA Director, she was at the forefront of many existing and new health
initiatives involving HCA, such as California Advancing and Innovating Medi-Cal
(CalAIM). This institutional knowledge further supports Ms. Baetz’s
qualifications for a sole source contract to provide HCA with Public
Administration Services for the proposed term.
The Orange County Preference Policy
is not applicable to this Contract award. County Procurement Office staff
conducted due diligence and reference checks were completed and found to be
satisfactory. CPO staff have verified there are no concerns that must be
addressed with respect to the Contractor’s ownership/name, litigation status or
conflicts with County interests. The Contract does not include subcontractors,
see Attachment B for Contract Summary Form.
The County Executive Office requests the
Board approve the Contract and authorize the County Procurement Officer or
Deputized designee to execute the Contract for Services as referenced in the
Recommended Action.
FINANCIAL
IMPACT:
Appropriations for this Contract
are included in Budget Control 042 FY 2023-24 Budget.
Funding Sources: State 66%, Federal
10%, Fees/Other 16%, GF 8%
The funding percentages are an aggregate
of all funding sources which support the Health Care Agency.
STAFFING
IMPACT:
N/A
ATTACHMENT(S):
Attachment
A - Contract MA-017-2410706 with Baetz Strategic Consulting
Attachment B - Contract Summary Form