LSAA AMENDING AGREEMENT. THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017

Similar documents
Form of Agreement Integrated Care Template Draft JuneAugust Form of Agreement for Community Care Access Centre Services Agreement

AUDIT COMMITTEE TERMS OF REFERENCE

BNY TRUST COMPANY OF CANADA in its capacity as trustee of SUMMIT TRUST. - and - COMPUTERSHARE TRUST COMPANY OF CANADA

AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT AMENDMENT AGREEMENT

REFUGEE AND IMMIGRATION LAW SERVICES: SERVICE SUSPENSION CONSULTATION

BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE CHIROPODY REVIEW COMMITTEE AND COLLEGE OF CHIROPODISTS OF ONTARIO

LISTING AGREEMENT STANDARD TERMS AND CONDITIONS Date: March 1, 2016

EDUCATION AGREEMENT BETWEEN THE SCHOOL BOARD OF SARASOTA COUNTY

FIRST AMENDING AGREEMENT TO THE AMENDED AND RESTATED DEALERSHIP AGREEMENT

MEMORANDUM OF UNDERSTANDING BETWEEN THE MINISTER OF HEALTH AND LONG-TERM CARE AND THE

TIME: 4:00 pm to 8:00 pm. LOCATION: Boardroom 2E51 - MUMC BOARD OF DIRECTORS. 2.1 Minutes of the Meeting of November 26, 2015

HOUSING SERVICES COST APPORTIONMENT AGREEMENT

Request for Federal and Provincial Response Refugee Claimant Arrivals to Toronto

LAND AMBULANCE SERVICES COST APPORTIONMENT AGREEMENT

CONSOLIDATION OF BY-LAW NO. 1 AND BY-LAW NO. 2 OF OMBUDSMAN FOR BANKING SERVICES AND INVESTMENTS/ OMBUDSMAN DES SERVICES BANCAIRES ET D INVESTISSEMENT

Introduction to the A-BBPP Draft Program Agreement December 19, 2017 updated January 8, 2018

COMPREHENSIVE FUNDING AGREEMENT

Costing Irregular Migration across Canada s Southern Border

MEMORANDUM OF UNDERSTANDING

TRANSITIONAL OPERATING AGREEMENT BETWEEN:

THE OPTIONS CLEARING CORPORATION ICE CLEAR US, INC.

SECOND AMENDING AGREEMENT TO LIMITED PARTNERSHIP AGREEMENT

FIRST AMENDED AND RESTATED

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Hamilton Health Sciences Board of Directors. Minutes

Office of Immigration. Business Plan

DIALOGUE CANADA. Proposed Bill to amend the City of Ottawa Act, City of Ottawa Act, 1999 Proposed Bill Notes

INFECTION PREVENTION AND CONTROL NORTHERN ALBERTA IPAC NA Terms of Reference 2016

Specific Claims Tribunal Canada Tribunal des revendications particulières Canada

FIRST AMENDMENT TO UNIVERSITY CARD ROYALTY AGREEMENT

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT

Phone: Fax: Website: Section B. Membership Dues (January 1 December 31) Membership Dues: $

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

Welcome to the 2017 WPLC Digital Library Steering Committee!

BOARD OF DIRECTORS MEETING MEETING #105

Office of Immigration. Business Plan

THE OPTIONS CLEARING CORPORATION ICE CLEAR US, INC.

LSAA AMENDING AGREEMENT. CENTRAL WEST LOCAL HEALTH INTEGRATION NElWORK (the "lhin")

ECHOCARDIOGRAPHY QUALITY IMPROVEMENT PROGRAM FACILITY AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT

COMMITTEE OF THE WHOLE BOARD and SPECIAL BOARD MEETING

AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1

THE BANK OF NOVA SCOTIA PROXY ACCESS POLICY

The Saskatchewan Hospitalization Regulations, 1978

3.13. Settlement and Integration Services for Newcomers. Chapter 3 Section. 1.0 Summary. Ministry of Citizenship and Immigration

EMERGENCY MEDICAL SERVICE STAFFING AGREEMENT

CAPIC Election Policy. Approved on February 23, 2017

AMENDED AND RESTATED STANDBY GUARANTEED INVESTMENT CONTRACT. by and among RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP. as Guarantor LP.

HER MAJESTY THE QUEEN IN RIGHT OF ONTARIO as represented by the Minister of Training, Colleges and Universities

Public Lending Right Commission. Constitution and By-Laws. By-laws for the general conduct and management of the activities and affairs of the

Iraq Mood Improving Despite Divisions General Overview January-March 2014 Survey Findings. Page 1

THE BALANCE OF PAYMENTS

4. The attached Certificate of Authority and Certification Regarding Lobbying are to be included as a part of the agreement package.

BYLAWS OF 501c3 CORPORATION. 1.1 NAME. The name of the corporation is.

By-Law No. 20. Article 1 - General:

APPLICATION TO BECOME A LICENSED PRODUCER UNDER THE ACCESS TO CANNABIS FOR MEDICAL PURPOSES REGULATIONS (ACMPR) (Disponible en français)

BOARD OF DIRECTORS MEETING

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:

MD/DO AMENDMENT TO THE PHYSICIAN AGREEMENT

Standard License Agreement. (hereinafter Licensee )

FOURTH AMENDING AGREEMENT TO LIMITED PARTNERSHIP AGREEMENT

Pre-PC 1368 Competency Assessments. Sonoma Superior Court

[Names of Individual Trustees] (the Trustees ) -and- The United Church of Canada

BY-LAW NO. 1. A by-law relating generally to the conduct of the affairs of FORUM OF CANADIAN OMBUDSMAN FORUM CANADIEN DES OMBUDSMANS

QUALITY ASSURANCE COMMITTEE TERMS OF REFERENCE

What s Happening in Washington

CONVENTION ON SOCIAL SECURITY BETWEEN THE GOVERNMENT OF CANADA AND THE GOVERNMENT OF THE UNITED KINGDOM OF GREAT BRITAIN AND NORTHERN IRELAND

CANADIAN IMPERIAL BANK OF COMMERCE. as Seller and initial Servicer. and COMPUTERSHARE TRUST COMPANY OF CANADA. as Custodian

2005 BCSECCOM 410. Consent Order. Mutual Fund Dealers Association of Canada (MFDA) Section 27 of the Securities Act, RSBC 1996, c.

Invitation to Submit Tenders

OVERNIGHT SENSATION GUERGIS EFFECT DISAPPEARS

PT SMARTFREN TELECOM TBK. INSTRUCTIONS TO ACCOUNT HOLDERS

Corporation of the City of Kawartha Lakes Standing Committee Terms of Reference

SUBCONTRACT AGREEMENT

PERFORMANCE GUARANTEE OF CONSTRUCTION GUARANTOR. THE CREDIT VALLEY HOSPITAL, a non-share capital corporation incorporated under the laws of Ontario

LICENSE AGREEMENT. , a

The Canadian Volkssport Federation (CVF) La Fédération Canadienne Volkssport (FCV) Bylaw No.1

PROXY STATEMENT DISCLOSURE CONTROLS 1

Ministry of Citizenship and Immigration. Follow-Up on VFM Section 3.09, 2014 Annual Report RECOMMENDATION STATUS OVERVIEW

AMENDING AGREEMENT TO TRUST DEED. THIS AMENDING AGREEMENT TO THE TRUST DEED (this Agreement ) is made as of the 23 rd day of July, 2015.

BRIEFING NOTE Toronto Central Local Health Integration Network Board Governance and Nominations Committee Meeting April 6, 2016

The memorandum of understanding will continue in effect for up to five years, as outlined on page 28.

CANADA NUNAVUT GENERAL AGREEMENT ON THE PROMOTION OF FRENCH AND INUIT LANGUAGES

INTELLECTUAL PROPERTY ASSIGNMENT AGREEMENT W I T N E S S E T H:

THE BALANCE OF PAYMENTS

AMENDMENT NUMBER 2 TO AGREEMENT AND PLAN OF MERGER

From policy to legislation A guide to legislative drafting

Formal Written Commitment

PROPOSAL SUBMISSION AGREEMENT

FIRST AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

Nova Scotia Office of Immigration

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

THIS AGREEMENT made as of this day of, 20, [NTF: IESO to insert date when executed by the IESO Supplier to leave the date blank] BETWEEN:

AVSS/NET SOFTWARE AGREEMENT

Eurex Liquidity Provider Agreement (LPA) v.1.1

Exclusion of an Exotic Top Quark with-4/3 Electric Charge Using Soft Lepton Tagging

IFIC STATISTICS DATA SUBSCRIBER AGREEMENT

7 May Questions 1-16 released separately

Memorandum of Understanding. Between. Minister of Finance. And. Chair, Financial Services Commission of Ontario & Chair, Financial Services Tribunal

Transcription:

LSAA AMENDING AGREEMENT THIS AMENDING AGREEMENT (the Agreement ) is made as of the 1 st day of April, 2017 B E T W E E N: CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK (the LHIN ) AND CVH (No. 7) LP, by its general partner, CVH (No. 7) GP Inc. (the HSP ) IN RESPECT OF SERVICES PROVIDED AT: Bayfield Manor Nursing Home located at 100 Elvira Street, Kemptville, ON K0G 1J0 WHEREAS the LHIN and the HSP (together the Parties ) entered into a long-term care home service accountability agreement that took effect April 1, 2016 (the LSAA ); NOW THEREFORE in consideration of mutual promises and agreements contained in this Agreement and other good and valuable consideration, the parties agree as follows: 1.0 Definitions. Except as otherwise defined in this Agreement, all terms shall have the meaning ascribed to them in the LSAA. References in this Agreement to the LSAA mean the LSAA as amended and extended. 2.0 Amendments. 2.1 Agreed Amendments. The LSAA is amended as set out in this Article 2. LSAA Amending Agreement New Schedules and Amending Section 6.2(c) Page 1

2.2 Amended Definitions. The following terms have the following meanings. For the Funding Year beginning April 1, 2017, Schedule means any one, and Schedules means any two or more as the context requires, of the Schedules appended to this Agreement, including: Schedule A. Schedule B. Schedule C. Schedule D. Schedule E. Description of Homes and Beds; Additional Terms and Conditions Applicable to the Funding Model; Reporting Requirements; Performance; and Form of Compliance Declaration. For clarity, the Schedules appended to this Agreement, and in effect for the Funding Year beginning April 1, 2017, are the Schedules in effect for the Funding Year that began April 1, 2016 ( 2016-17 ), except that: 2.2.1 Schedule A may have been amended; 2.2.2 the footnote in Schedule C has been amended; and, 2.2.3 Schedule D has been amended to reflect only the Funding Year beginning April 1, 2017. 2.3 Reporting. The LSAA is hereby amended by deleting Section 6.2(c) and replacing it with the following: Reporting. The HSP will report on its community engagement and integration activities as requested from time to time by the LHIN. 3.0 Effective Date. The amendment set out in Article 2 shall take effect on April 1, 2017. All other terms of the LSAA shall remain in full force and effect. 4.0 Governing Law. This Agreement and the rights, obligations and relations of the Parties will be governed by and construed in accordance with the laws of the Province of Ontario and the federal laws of Canada applicable therein. 5.0 Counterparts. This Agreement may be executed in any number of counterparts, each of which will be deemed an original, but all of which together will constitute one and the same instrument. 6.0 Entire Agreement. This Agreement constitutes the entire agreement between the Parties with respect to the subject matter contained in this Agreement and supersedes all prior oral or written representations and agreements. LSAA Amending Agreement New Schedules and Amending Section 6.2(c) Page 2

IN WITNESS WHEREOF the Parties have executed this Agreement on the dates set out below. CHAMPLAIN LOCAL HEALTH INTEGRATION NETWORK By: Jean-Pierre Boisclair Jean-Pierre Boisclair, Chair March 29, 2017 Date And by: Chantale LeClerc Chantale LeClerc, CEO March 29, 2017 Date CVH (No. 7) LP, by its general partner, CVH (No. 7) GP Inc. in respect to Bayfield Manor Keith McIntosh Keith McIntosh, President and CEO March 7, 2017 Date LSAA Amending Agreement New Schedules and Amending Section 6.2(c) Page 3

Schedule C Reporting Requirements 1. In-Year Revenue/Occupancy Report Reporting Period Estimated Due Dates 1 2016 Jan 01-16 to Sept 30-16 By October 15, 2016 2017 Jan 01-17 to Sept 30-17 By October 15, 2017 2018 Jan 01-18 to Sept 30-18 By October 15, 2018 2. Long-Term Care Home Annual Report Reporting Period Estimated Due Dates 1 2016 Jan 01-16 to Dec 31-16 By September 30, 2017 2017 Jan 01-17 to Dec 31-17 By September 30, 2018 2018 Jan 01-18 to Dec 31-18 By September 30, 2019 3. French Language Services Report Fiscal Year Due Dates 2016-17 Apr 01-16 to March 31-17 April 28, 2017 2017-18 Apr 01-17 to March 31-18 April 30, 2018 2018-19 Apr 01-18 to March 31-19 April 30, 2019 4. OHRS/MIS Trial Balance Submission 2016-2017 Due Dates (Must pass 3c Edits) Q2 Apr 01-16- to Sept 30-16 (Fiscal Year) October 31, 2016 Q2 Jan 01-16 to Jun 30-16 (Calendar Year) Q3 Apr 01-16- to Dec 31-16 (Fiscal Year) January 31, 2017 Optional Submission Q3 Jan 01-16 to Sept 30-16 (Calendar Year) Q4 Apr 01-16- to March 31-17 (Fiscal Year) May 31, 2017 Q4 Jan 01-16 to Dec 31-16 (Calendar Year) 2017-2018 Due Dates (Must pass 3c Edits) Q2 Apr 01-17 to Sept 30-17 (Fiscal Year) October 31, 2017 Q2 Jan 01-17 to June 30-17 (Calendar Year) Q3 Apr 01-17 to Dec 31-17 (Fiscal Year) January 31, 2018 Optional Submission Q3 Jan 01-17 to Sept 30-17 (Calendar Year) Q4 Apr 01-17 to March 31-18 (Fiscal Year) May 31, 2018 Q4 Jan 01-17 to Dec 31-17 (Calendar Year) 2018-2019 Due Dates (Must pass 3c Edits) Q2 Apr 01-18 to Sept 30-18 (Fiscal Year) October 31, 2018 Q2 Jan 01-18 to June 20-18 (Calendar Year) Q3 Apr 01-18 to Dec 31-18 (Fiscal Year) January 31, 2019 Optional Submission Q3 Jan 01-18 to Sep 30-18 (Calendar Year) Q4 Apr 01-18 to March 31-19 (Fiscal Year) May 31, 2019 Q4 Jan 01-18 to Dec 31-18 (Calendar Year) 5. Compliance Declaration Funding Year Due Dates January 1, 2016 December 31, 2016 March 1, 2017 January 1, 2017 December 31, 2017 March 1, 2018 January 1, 2018 December 31, 2018 March 1, 2019 1 These are estimated dates provided by the MOHLTC and are subject to change. If the due date falls on a weekend, reporting will be due the following business day. 1

Schedule C Reporting Requirements Cont d 6. Continuing Care Reporting System (CCRS)/RAI MDS Reporting Period Estimated Final Due Dates 1 2016-2017 Q1 August 31, 2016 2016-2017 Q2 November 30, 2016 2016-2017 Q3 February 28, 2017 2016-2017 Q4 May 31, 2017 2017-2018 Q1 August 31, 2017 2017-2018 Q2 November 30, 2017 2017-2018 Q3 February 28, 2018 2017-2018 Q4 May 31, 2018 2018-2019 Q1 August 31, 2018 2018-2019 Q2 November 30, 2018 2018-2019 Q3 February 28, 2019 2018-2019 Q4 May 31, 2019 7. Staffing Report Reporting Period Estimated Due Dates 1 January 1, 2016 December 31, 2016 July 7, 2017 January 1, 2017 December 31, 2017 July 6, 2018 January 1, 2018 December 31, 2018 July 5, 2019 8. Quality Improvement Plan (submitted to Health Quality Ontario (HQO)) Planning Period Due Dates April 1, 2016 March 31, 2017 April 1, 2016 April 1, 2017 March 31, 2018 April 1, 2017 April 1, 2018 March 31, 2019 April 1, 2018 2

Schedule D Performance 1.0 Performance Indicators The HSP s delivery of the Services will be measured by the following Indicators, Targets and where applicable Performance Standards. In the following table: n/a means not-applicable, that there is no defined Performance Standard for the indicator for the applicable year. tbd means a Target, and a Performance Standard, if applicable, will be determined during the applicable year. INDICATOR CATEGORY INDICATOR P=Performance Indicator E=Explanatory Indicator 2017/18 Performance Target Standard Organizational Health and Financial Indicators Coordination and Access Indicators Debt Service Coverage Ratio (P) 1 1 Total Margin (P) 0 0 Average Long-Stay Occupancy / Average Long-Stay Utilization (E) n/a n/a Wait Time from CCAC Determination of Eligibility to LTC Home Response (E) n/a n/a Long-Term Care Home Refusal Rate (E) n/a n/a Quality and Resident Safety Indicators Percentage of Residents Who Fell in the Last 30 days (E) n/a n/a Percentage of Residents Whose Pressure Ulcer Worsened (E) n/a n/a Percentage of Residents on Antipsychotics Without a Diagnosis of Psychosis (E) n/a n/a Percentage of Residents in Daily Physical Restraints (E) n/a n/a

2.0 LHIN-Specific Performance Obligations Integrated Decision Support: The HSP will collaborate in the planning of a Regional Integrated Decision Support System as required. Indigenous Cultural Awareness: The HSP will report on the activities it has undertaken during the fiscal year to increase the indigenous cultural awareness and sensitivity of its staff, physicians and volunteers throughout the organization. This supports the goal of improving access to health services and health outcomes for indigenous people. The Indigenous Cultural Awareness Report, using a template to be provided by the LHIN, is due to the LHIN by April 30, 2018 and should be submitted using the subject line: 2017-18 Indigenous Cultural Awareness Report to ch.accountabilityteam@lhins.on.ca. HSPs that have multiple accountability agreements with the LHIN should provide one aggregated report for the corporation. Sub-region Planning: The Champlain LHIN has established five sub-regions in order to improve patient and client health outcomes through population health planning and integrated service delivery. HSPS are expected to collaborate in the development of sub-region planning, and to contribute to more coordinated care for sub-regional populations across the continuum of primary, home, community, and long-term care and to improve transitions from hospital to community care. This will require close collaboration and partnership with primary care providers in each sub-region in meeting the needs of their patients. Palliative Care: The Health Service Provider agrees to leverage materials developed by Champlain Hospice Palliative Care Program and Hospice Care Ontario to provide education for staff, volunteers and service recipients on advance care planning/ health care consent and to incorporate regionally developed tools to support standardized documentation of patient/resident goals of care. Behavioural Supports Ontario: Long term care homes are accountable for collecting and reporting activities related to Behavioural Supports Ontario. Long term care homes will submit recorded activity on a quarterly basis using the Provincial Activity Tracker. Quarterly reports will be submitted to the Champlain BSO lead (Royal Ottawa Health Care Group). French Language Services - Non-Identified: Using a template to be provided by the LHIN, the HSP will submit a brief report that outlines how it addresses the needs of its local Francophone community to the LHIN, by April 30, 2018.

Schedule E Form of Compliance Declaration DECLARATION OF COMPLIANCE Issued pursuant to the Long Term Care Service Accountability Agreement To: From: For: Date: Re: The Board of Directors of the Champlain Local Health Integration Network (the LHIN ). Attn: Board Chair. The Board of Directors (the Board ) of the [insert name of License Holder] (the HSP ) [insert name of Home] (the Home ) [insert date] January 1, 2017 December 31, 2017 (the Applicable Period ) The Board has authorized me, by resolution dated [insert date], to declare to you as follows: After making inquiries of the [insert name and position of person responsible for managing the Home on a day to day basis, e.g. the Chief Executive Office or the Executive Director] and other appropriate officers of the HSP and subject to any exceptions identified on Appendix 1 to this Declaration of Compliance, to the best of the Board s knowledge and belief, the HSP has fulfilled, its obligations under the long-term care service accountability agreement (the Agreement ) in effect during the Applicable Period. Without limiting the generality of the foregoing, the HSP confirms that (i) (ii) it has complied with the provisions of the Local Health System Integration Act, 2006 and with any compensation restraint legislation which applies to the HSP; and every Report submitted by the HSP is accurate in all respects and in full compliance with the terms of the Agreement; Unless otherwise defined in this declaration, capitalized terms have the same meaning as set out in the Agreement between the LHIN and the HSP effective April 1, 2016. [insert name of individual authorized by the Board to make the Declaration on the Board s behalf], [insert title] 1

Schedule E Form of Compliance Declaration Cont d. Appendix 1 - Exceptions [Please identify each obligation under the LSAA that the HSP did not meet during the Applicable Period, together with an explanation as to why the obligation was not met and an estimated date by which the HSP expects to be in compliance.] 2