Select a language:

County Prehospital Advisory Subcommittee (CPAC)

Mission Statement

"To serve as a multidisciplinary forum for communication of systemwide Prehospital issues, to advise EMCC on policies and procedures relating to system operational issues, and to advise the OCEMS on medical control issues."

Meeting Document Archive by Year

2024

2023

2022

2021

 

CPAC Meeting Documents Archive
Section UL

 CPAC Meeting Dates 2021 (95.2 KB)
2021-03-10
Section UL
 CPAC Agenda 3-10-21 (337.3 KB)
 Attachment #4 Policies 310.96, 310.00 & 330.15 (693 KB)
 Attachment #3 APOT Data 1-1-20 to 1-31-21 (601.9 KB)
 Attachment #2 Hospital Diversion Report Jan-Dec 2020 (1.25 MB)
 Attachment #1 CPAC Minutes 09-09-20 (179.7 KB)
2021-01-13
Section UL
 #3928a CPAC Meeting Cancellation 1-13-21 (113.6 KB)
2020-11-04
Section UL
 CPAC meeting cancellation 11-4-2020 (221.9 KB)
2020-09-09
Section UL
 CPAC Zoom Meeting Information 9-9-20 (323.5 KB)
 CPAC Agenda 9-9-20 (64.3 KB)
 Attachment #3 OCEMS APOT Report July 2020 (93.7 KB)
 Attachment #2 OCEMS 2020 Diversion Quarterly Report Jan-Jun 2020 (1.06 MB)
 Attachment #1 CPAC Minutes 07-08-20 (84.8 KB)
2020-07-08
Section UL
 CPAC Zoom Meeting Information.07.08.20 (325.4 KB)
 CPAC Minutes 03-11-20 (372.9 KB)
 CPAC Agenda 7-8-20 (343.8 KB)
 Attachment #2 APOT Report for January 1 to June 30, 2020 (419.9 KB)
2020-05-13
Section UL
 CPAC Cancellation Notice 5.13.20 (156.6 KB)
2020-03-11
Section UL
 County Paramedic Advisory Committee Meeting Agenda 3-11-20 (92 KB)
 Attachment #3 EMS Updates (618.2 KB)
 Attachment #2 APOT January 2020 (101.8 KB)
2020-01-08
Section UL
 Audio File CPAC 01-08-20 (74.11 MB)
2019-11-13
Section UL
 CPAC Agenda 11-13-19 (55.9 KB)
 Attachment #6 CPAC Meeting Dates 2020 (120.5 KB)
 Attachment #5 Policy #630.00 CVRC Policy (2.48 MB)
 Attachment #4 Policy #650.00 SNRC Policy (2.35 MB)
 Attachment #3 APOT Report January to October 2019 (692.8 KB)
 Attachment #2 OCEMS Hospital Diversion Report January-September 2019 (1.73 MB)
2019-09-11
Section UL
 County Paramedic Advisory Committee Agenda 9-11-2019 (54.5 KB)
2019-05-08
Section UL
 CPAC Meeting Cancellation 5-8-19 (281.6 KB)
2019-03-19
Section UL
 CPAC Agenda 3-13-19 (62.5 KB)
2018-11-14
Section UL
 CPAC Cancellation Notice and 2019 Meeting Dates (117.4 KB)
2018-09-19
Section UL
 SO-P-15 Peds Injury (84 KB)
 SO-M-15 Allergic Reaction/Anaphylaxis (142.5 KB)
 SO-M-025 Suspected Acute Stroke (Stroke Triage Criteria) (Redline) (136.7 KB)
 PR-95 Synchronized Cardioversion Reviewed for signature (54.7 KB)
 PR-140 King Airway (85 KB)
 PR-135 Supraglottic Airway Device Placement (SGA) (38 KB)
 PR-130 Hydroxocobalamin (34.6 KB)
 PR-010 PVAD Access (36.7 KB)
 I-20 Pediatric Medication Dosages (63.6 KB)
 B-02 Glasgow Coma Scale (Score) (41.1 KB)
 355.00 Special Event Medical Authorization (40.1 KB)
 310.30 Trauma Triage Red Line (79.9 KB)
 310.05 CCERC Contact Criteria 11_2018 (55.3 KB)
 130-003 CPAC Agenda 09-19-18 (62.8 KB)
2018-09-12
Section UL
 CPAC Reschedule Notice (57.2 KB)
2018-07-11
Section UL
 CPAC Agenda 7-11-18 (233.5 KB)
 Attachment #4 Notice of Public Comments on Ambulance Transportation Services (108.1 KB)
 Attachment #3 900.00 MCI Plan Draft (98 KB)
 Attachment #2 OCEM 2018 Diversion Quarterly Report January - June 2018 (874.7 KB)
 Attachment #1 Min CPAC 3-14-18 (90.6 KB)
2018-05-09
Section UL
 CPAC Cancellation Notice 5-9-18 (29.8 KB)
2018-03-14
Section UL
 CPAC Agenda 03-14-18 (253.2 KB)
 Attachment #4 Policy 310.20 (336.1 KB)
 Attachment #3 ER Weekly Reddinet Diversion Report (134.9 KB)
 Attachment #2 OCEMS Report APOT Data January - February 2018 (315 KB)
2018-01-10
Section UL
 Health Care Agency Building Parking #4 (98 KB)
 CPAC Agenda 01-10-18 (65 KB)
 Attachment #5 EMS Fees Update (252.2 KB)
 Attachment #4 Orange County Trauma System 2018 (5.94 MB)
 Attachment #3 Ambulance Patient Off-Load Time Reports 4th Quarter 2017 (100.8 KB)
 Attachment #2 OCEMS 2017 Hospital Diversion Report (1.04 MB)
2017-11-08
Section UL
 CPAC Cancellation Notice with schedule of 2018 meeting dates (58.4 KB)
2017-09-13
Section UL
 Health Care Agency Building Parking #2 (160.7 KB)
 CPAC Agenda 9-13-17 (259.2 KB)
2017-07-12
Section UL
 CPAC Agenda 07-12-17 (230.4 KB)
2017-05-17
Section UL
 CPAC Agenda 05-17-17 (63.8 KB)
2017-03-08
Section UL
 CPAC Agenda 03-08-17 (229.2 KB)
2017-01-11
Section UL
 CPAC Agenda 01-11-17 (224.4 KB)
2016-11-09
Section UL
 CPAC Agenda 11-9-16 (224.8 KB)
2016-09-14
Section UL
 CPAC Minutes 9-14-16 (140.1 KB)
 CPAC Agenda 9-14-16 (223.2 KB)
2016-07-13
Section UL
 OCEMS 2016 Diversion Quarterly Report January-June 2016 7-11-16 (1.31 MB)
 CPAC Agenda Packet 7-13-17 (223.9 KB)
2016-03-09
Section UL
 CPAC Minutes 3-9-16 (242.6 KB)
 CPAC Meeting Notification 3-9-16 (100.5 KB)
 CPAC Agenda 3-9-16 (220.8 KB)
2016-01-13
Section UL
 OCEMS 2015 diversion Quarterly Report Jan-Dec 2015 (1.3 MB)
 CPAC Minutes 1-13-16 (192.7 KB)
 CPAC Meeting Schedule 2016 (15.8 KB)
 CPAC Agenda 1-13-16 (220.4 KB)
2015-09-09
Section UL
 CPAC Minutes 9-9-15 (246.8 KB)
 CPAC Agenda 9-9-15 (214.8 KB)
2015-05-13
Section UL
 CPAC Agenda 5-13-15 (215.4 KB)
2015-03-11
Section UL
 CPAC Meeting Cancellation 03-11-15 (100.1 KB)
2015-01-14
Section UL
 CPAC Minutes 1-14-15 (227 KB)
 CPAC Agenda 1-14-15 (195.4 KB)