1 / 66

New Member Orientation 2013

New Member Orientation 2013. California Mental Health Services Authority (CalMHSA). Table of Contents. What is a JPA? 3 What is CalMHSA? 4 Governing Documents 10 Member Responsibilities 20 Voting 21 Appendices 34 Org Charts 35 Committees 36 County Liaisons 40 Milestones 41

corine
Télécharger la présentation

New Member Orientation 2013

An Image/Link below is provided (as is) to download presentation Download Policy: Content on the Website is provided to you AS IS for your information and personal use and may not be sold / licensed / shared on other websites without getting consent from its author. Content is provided to you AS IS for your information and personal use only. Download presentation by click this link. While downloading, if for some reason you are not able to download a presentation, the publisher may have deleted the file from their server. During download, if you can't get a presentation, the file might be deleted by the publisher.

E N D

Presentation Transcript


  1. New Member Orientation2013 California Mental Health Services Authority (CalMHSA)

  2. Table of Contents • What is a JPA?3 • What is CalMHSA?4 • Governing Documents10 • Member Responsibilities20 • Voting21 • Appendices34 • Org Charts35 • Committees36 • County Liaisons40 • Milestones41 • Statewide PEI Programs51 • CalMatrix62 • Website63 • CalMHSA Express65 • Finance Summary66

  3. What is a JPA? A Joint Powers of Authority (JPA) • Is “an institution permitted under law section 6500 state government code, whereby two or more public authorities (e.g., local governments) can operate collectively” • Has separate, distinct governance from member counties • Power and control derived from/established by participating agencies • Can employ/contract independent staff to carry out/implement board policies • Has transparency/accountability • Is Brown Act compliant • Has fiscal audit requirements • Has governing documents (e.g., JPA agreement, bylaws) • Allows for joint delivery of services (e.g., mental health, fire, police, sanitation, education, legal, others)

  4. CalMHSA—On a Mission Mission The mission of CalMHSA is to provide member counties a flexible, efficient, & effective administrative/fiscal structure focused on collaborative partnerships & pooling efforts in: • Development & Implementation of Common Strategies & Programs • Fiscal Integrity, Protections, & Management of Collective Risk • Accountability at State, Regional & Local Levels Vision CalMHSAserves California Counties and Cities in the dynamic delivery of mental health and supportive services. A nationally recognized leader, CalMHSA inspires the service community through its commitment to results and values. Successful statewide and regional programs enable the voice of many to be heard. Purpose Promoting Efficiency, Effectiveness and Enterprise among Counties and Cities

  5. Governance Structure CalMHSA Board of Directors Legal Counsel Finance Committee Executive Committee Advisory Committee County Liaisons Executive Director Staff Program Partners Contract Staff

  6. Current Members Current CalMHSA County Members and Counties with Funds Assigned Prospective Member County Non Member Counties with funds assigned Note: Amador, Calaveras, Merced, and Santa Barbara have assigned funds but are not yet members.

  7. Current Board Members • San Bernardino County (July 9, 2009) • Solano County (July 9, 2009) • Colusa County (July 9, 2009) • Monterey County (July 9, 2009) • San Luis Obispo County (July 9, 2009) • Stanislaus County (July 9, 2009) • Sutter/Yuba County (August 13, 2009) • Butte County (November 13, 2009) • Placer County (January 14, 2010) • Sacramento County (March 12, 2010) • Glenn County (April 15, 2010) • Trinity County (April 15, 2010) • Sonoma County (May 13, 2010) • Modoc County (May 13, 2010) • Santa Cruz County (June 10, 2010) • Los Angeles County (June 10, 2010) • Marin County (August 12, 2010) • Orange County (August 12, 2010) • Yolo County (August 12, 2010) • Contra Costa County (October 14, 2010) • Fresno County (October 14, 2010) • Imperial County (October 14, 2010) • Kern County (October 14, 2010) • Lake County (October 14, 2010) • Riverside County (October 14, 2010) Santa Clara County (October 14, 2010) Siskiyou County (October 14, 2010) Ventura County (October 14, 2010) Madera County (November 12, 2010) Mendocino County (December 9, 2010) San Diego County (February 10, 2011) San Francisco City and County (February 10, 2011) El Dorado County (March 11, 2011) San Mateo County (March 11, 2011) Napa County (June 9, 2011) Humboldt County (July 14, 2011) Lassen County (July 14, 2011) Mariposa County (August 11, 2011) Tuolumne County (August 11, 2011) San Benito County (October 13, 2011) Tri-City Mental Health Center (October 13, 2011) Del Norte County (December 15, 2011) Shasta County (February 10, 2012) Tulare County (February 10, 2012) Kings County (April 13, 2012) San Joaquin County (April 13, 2012) City of Berkeley (June 14, 2012) Inyo County (June 14, 2012) Mono County (June 14, 2012) Nevada County (June 14, 2012) Alameda County (June 13, 2013)

  8. Strategic Partners • CalMHSA’s contract is held by the Department of Health Care Services. The JPA reports and is accountable to the Mental Health Services Oversight and Accountability Commission. • CalMHSA is an affiliate member of CSAC. • CalMHSA supports CMHDA as appropriate on policy-related matters. • CalMHSA partners closely with CiMHon various projects.

  9. Governing Documents – JPA Agreement Significant Elements • Purpose – to jointly develop and fund mental health services and education Programs as determined on a regional, statewide, or other basis (intended to be fiscally self-contained). Programs may include, but are not limited to: (a) Addressing suicide prevention (b) Ethnic and cultural outreach (c) Stigma and discrimination reduction related to mental illness (d) Student mental health and workforce training and education (e) Training, technical assistance, and capacity building (f) The provision of necessary administrative services (page 2)

  10. Governing Documents – JPA Agreement Amended Purpose • Purpose – to create a separate public entity to provide administrative and fiscal services in support of the Members’ Mental/Behavioral Health Departments acting alone or in collaboration with other such Departments, which may include operation of Programs to: (a) Administer prevention and early intervention services under the Mental Health Services Act; (b) Contract and/or negotiate with the State or other providers of mental hospital beds and similar or related services; (c) Contract and/or negotiate with the State or federal government for administration of mental health services, programs or activities including but not limited to the Drug Medi-Cal Treatment Program, managed mental health care, delivery of specialty mental health services; (d) Operate program risk pools; (e) Provide any other similar or related fiscal or administrative services that would be of value to Members such as group purchasing, contract management, research and development, data management, maintenance of a research depository, training, technical assistance, capacity building, education and training; and (f) Research, develop, and execute any appropriate policy requests from the the California State Association of Counties (“CSAC”) or its affiliates.

  11. Governing Documents – JPA Agreement • Authority shall have all of the powers common to General Law counties in California (page 3) • Governed by a Board of Directors composed of the local county or city mental health director from each Member (appointed by member governing body), with designated alternate to participate when director is absent (page 5) • Adhere to the regulations of the Fair Political Practices Commission (FPPC) (Title 2, Division 6, California Code of Regulations), each Director and alternate shall file with the Authority the required FPPC forms (page 5) • Voting – majority of all Members, unless upon motion of a Member and seconded by another, passage of a measure will require approval through a weighted voting (page 6)

  12. Governing Documents – JPA Agreement • A Member may withdraw upon written notice by December 31 of the Fiscal Year, if it has never become a participant in any Program or if it has previously withdrawn from all Programs in which it was a participant (page 8) • Board Members, officers, committee members and advisors shall not be liable for any mistake or judgment or any other action made, taken or omitted by them in good faith (page 11)

  13. Governing Documents – Bylaws Board • Meetings shall be conducted in accordance with the Ralph M. Brown Act (page 7) • Reserves the authority to do the following: • Accept a new member • Adopt a budget • Amend the Bylaws • Approve contracts for Authority administrative services and legal counsel • Approve Program Participation Agreements (Participants in Program only) • Approve dividends and assessments to members of a program year • Establish or terminate a program (Participants in Program only) • Expel a member from the Authority (two-thirds vote of the entire Board) • Terminate or suspend rights of a member in default (2/3 vote of entire Board) • Approve dissolution of Authority (2/3 vote of entire Board) (page 6)

  14. Governing Documents – Bylaws Officers of the Board • Consists of President, Vice President, Treasurer and Secretary, all serving a two year term (page 7) Committees • Executive Committee (two year terms) • President, Vice President, Treasurer, Secretary • 10 regional representatives, two from each of the CMHDA regions: Bay Area, Central, Los Angeles, Southern, and Superior

  15. Governing Documents – Bylaws Finance Committee • Reviews the budget (JPA and Program) and presents to the Board for approval • Reviews quarterly financial statements and treasurer’s reports • Reviews, receives approval of and monitors the investment policy • Monitors the regulatory financial requirements as well as reviews and approves the insurance policies and banking arrangements • Selects the audit firm and reviews and receives the approval of audit reports

  16. Governing Documents – Bylaws Advisory Committee • Serves as a hub of communication and disseminates all program information to stakeholders, partners, Board of Directors, etc. by • Providing ongoing oversight of regular reporting from Program Partners in key areas related to Core Principles adopted by CalMHSA • Developing and administering a system for compiling, analyzing and reporting stakeholder feedback on the statewide PEI and other programs • Providing ongoing oversight related to new programs or structures to be created, including program monitoring, compliance, and reporting of results • Provides input on member services and expansion of CalMHSAservices

  17. Governing Documents – Bylaws Administration • The Board shall appoint an Executive Director and a Program Director • Executive Director—responsible for the daily administration, management, and operation of the Authority's programs and shall be subject to the direction and control of the Board and the Executive Committee • Program Director—assist in setting goals and priorities; developing and managing programs and projects; interacting with the state, counties, stakeholders and consumers on behalf of the Authority; contracting with and monitoring contractors; keeping the Authority’s Board informed of activities; and reporting to the California Department of Mental Health and the Mental Health Services Oversight and Accountability Commission (page 11) • CalMHSA Board of Directors has elected to contract with a professional JPA management company—George Hills Company—who then is responsible for operations and staffing.

  18. Governing Documents – Bylaws Programs • Authority may establish programs in such areas as the Board may determine and may authorize and use administrative funds to study the development/feasibility of new programs (page 12) • When a new program is established, Members will be given a stated period of time to elect to participate (page 12) • The Board shall adopt and maintain a Participation Agreement to establish the operating guidelines of each program (page 13)

  19. Governing Documents - Bylaws Member Responsibilities • Comply with the provisions of the governing documents (Section 13.1) • Pay all premiums, fees, charges and assessments imposed or levied by the Authority in a timely manner (Section 13.2) • Maintain all confidential records in accordance with state regulations under the California Government Code § 6250, et seq., the California Public Records Act (Section 13.5) • Ensure all representatives (director and alternate) file with the Executive Director the required Fair Political Practices Commission ("FPPC") forms upon assuming office, during office, and upon termination of office (Form 700) (Section 3.1.6) • Ensure representation at appropriate meetings by designated member or alternate (Section 4.2.2)

  20. Voting A member of the governing board of a joint powers agency may cast a valid vote on a matter before the agency that is inconsistent with the position taken by the legislative body which appointed the member. The governing body may, however, ensure compliance with its wishes. How it does that is for the governing body to determine. For example: the governing body may remove the member from the board of directors if the member votes contrary to the governing body’s position. It does not, however, change the vote. The board of director member can vote contrary to its Board’s wishes, but may suffer removal by his/her appointing authority. Attorney General Opinion No. 00-708, dated December 8 2000

  21. Voting Scenario 1 Staff has recommended using a vendor who currently provides services for your county. You chose to: • Vote based on your knowledge of their expertise. • Participate in discussion but abstain from voting. • Inform the board president of your position and need to abstain from voting and remove yourself prior to discussion.

  22. Voting Scenario 1 Staff has recommended using a vendor who currently provides services for your county. You should (A) vote based on your knowledge of their expertise. Your experience with the vendor being recommended will provide the rest of the board with valuable knowledge with which to cast their vote.

  23. Voting Scenario 2 Staff has recommended using a vendor on whose board you serve. You chose to: • Vote based on your knowledge of their expertise. • Participate in discussion but abstain from voting. • Inform the board president of your position and need to abstain from voting and remove yourself prior to discussion.

  24. Voting Scenario 2 Staff has recommended using a vendor on whose board you serve. You should (C) inform the board president of your position and need to abstain from voting and remove yourself prior to discussion. Your position on the vendor’s board is considered a conflict of interest and would require you to excuse yourself from discussion and abstain from voting.

  25. Voting Scenario 3 You were not in attendance at the previous meeting. When the board is asked to approve the minutes, you choose to: • Vote in approval of the minutes. • Abstain from voting.

  26. Voting Scenario 3 You were not in attendance at the previous meeting. When the board is asked to approved the minutes, you should (A) vote in approval of the minutes. Even though you were not in attendance at the meeting you may vote to approve the minutes.

  27. Voting Scenario 4 You are new to the board and there is a motion on the floor that puts in you in an ethical dilemma because you do not feel you have enough background or expertise to make a decision. You chose to: • Vote to the best of your ability. • Abstain from voting.

  28. Voting Scenario 4 You are new to the board and there is a motion on the floor that puts in you in an ethical dilemma because you do not feel you have enough background or expertise to make a decision. You should (B) abstain from voting. Because your knowledge or expertise on the motion puts you in a dilemma, a vote would be unethical.

  29. Current Activities • Prevention and Early Intervention (PEI) • Suicide Prevention • Stigma and Discrimination Reduction • Student Mental Health • Training/Technical Assistance and Capacity Building (TTACB) • Workforce Education and Training (WET) • State Hospital Services Program (in development) • New Behavioral Health Billing System Feasibility Study • Next Steps

  30. JPA Functions • Member services • Finance and accounting • Administrative/Governance • Committees • Programs • Communications/Public relations • Recruitment and other outreach

  31. CalMHSA — We’re Here to Answer Questions John Chaquica, CPA, MBA, ARM Executive Director George Hills Company (916) 859-4824 (CalMHSA Office) john.chaquica@calmhsa.org Ann Collentine, MPPA Program Director George Hills Company (916) 859-4806 (CalMHSA Office)ann.collentine@calmhsa.org Kim Santin, CPA Finance Director George Hills Company (916) 859-4820 (CalMHSA Office)kim.santin@calmhsa.org Laura Li JPA Administrative Manager George Hills Company (916) 859-4818 (CalMHSA Office)laura.li@calmhsa.org

  32. Thank you for joining us.

  33. Appendices • Organizational Chart32 • Milestones34 • Statewide PEI Programs49 • CalMatrix56 • Website57 • CalMHSA Express59 • Finance Summary60

  34. Organizational Chart

  35. Executive Committee Wayne Clark, PhD, President Maureen Bauman, LCSW, Vice President CaSonya Thomas, MPA, CHC, Secretary Scott Gruendl, MPA, Treasurer Karen Stockton, PhD, MSW, Superior Region Anne Robin, MFT, Superior Region Brad Luz, PhD, Central Region Rita Austin, LCSW, Central Region Michael Kennedy, MFT, Bay Area Region Jo Robinson, Bay Area Region Mary Hale, Southern Region Alfredo Aguirre, LCSW, Southern Region Marvin Southard, DSW, Los Angeles Region William Arroyo, MD, Los Angeles Region

  36. Finance Committee Scott Gruendl, MPA, Treasurer TBD, Bay Area Region Tom Sherry, MFT, Sutter/Yuba County, Central Region William Arroyo, MD, Los Angeles County, Los Angeles Region Tanya Bratton, San Bernardino County, Southern Region Amy Wilner, Butte County, Superior Region Wayne Clark, PhD, President (Ex Officio)

  37. Advisory Committee Maureen Bauman, LCSW, Co-Chair (Vice President) VACANT, Co-Chair Michael Kennedy, MFT, Bay Area Region Robin Roberts, MFT, Central Region William Arroyo, MD, Los Angeles Region Jerry Wengerd, LCSW, Southern Region Anne Robin, MFT, Superior Region Kurt Schweigman, MPH, Bay Area Region Stakeholder Justin Louie Locke, Central Region Stakeholder Keris Jan Myrick, Los Angeles Region Stakeholder Donna Ewing Marto, Southern Region Stakeholder Donna Jensen, Superior Region Stakeholder

  38. Organizational Chart

  39. County Liaisons

  40. Milestones January – June 2009 Genesis of JPA Formation process and legal documents started July – October 2009 JPA opens doors with six members (July) CalMHSA documents filed with appropriate state authorities CalMHSA begins meetings per Brown Act requirement (July) First Strategic Planning Session held (September) Contract with George Hills Company, Inc finalized (October)

  41. Milestones November – December 2009 First CalMHSA project approved – Technical Assistance and Capacity Building Douglas Alliston, Murphy Campbell Guthrie Alliston, retained as legal counsel (November) Website launched January – May 2010 Second Strategic Planning Session held (March) Agreement with DMH approved (April) Contract with George Hills Company, Inc amended (April) 14-month CalMHSA budget approved (April) Edward Walker, LCSW, joins CalMHSA as Program Director (May)

  42. Milestones June – July 2010 Amended JPA Agreement approved Bylaws formally approved Implementation Ad Hoc Committee formed August 2010 Implementation timeline approved for Work Plan and release of RFPs Recommended Actions (from Suicide Prevention, Stigma and Discrimination Reduction, and Student Mental Health Strategic Plans) prioritized with stakeholder input Vision and Purpose statements adopted

  43. Milestones September 2010 Finance Ad Hoc Committee established November – December 2010 CalMHSA Statewide PEI Implementation Work Plan approved by board and submitted to MHSOAC (November) Purchasing and Procurement Policy approved Information gathering sessions held regarding the scopes of work for the implementation RFPs

  44. Milestones January 2011 Addendum to Work Plan submitted George Hills sub-contracts with CiMH Work Plan approved by MHSOAC (January 27) Suicide Prevention RFP released (January 28) February 2011 Board approved current format for meeting minutes, with more information being submitted via public comment cards (February 10) Stigma and Discrimination RFP (February 14) and Student Mental Health Initiative RFAs (February 28) released DMH Contract extended to 6/30/14 (with no cost extension possible)

  45. Milestones March-June 2011 Proposals received in response to SP, SDR and SMHI RFPs/RFAs Subject Matter Expert (SME) review panels convened to review and score the proposals received Selected proposals presented to the Board for approval; staff granted authority by Board to negotiate contracts with selected proposers SAMHSA grant submitted (May 30) First Executive Committee elections held (June 9) Edward Walker, LCSW, retires as Program Director and Ann Collentine, MPPA, and Stephanie Welch, MSW, join staff as Program Director and Program Manager

  46. Milestones July 2011 Advisory Committee established to provide an opportunity for more feedback on projects from stakeholders Allan Rawland joins staff as Associate Administrator – Government Relations to focus on non-member county recruitment through contractual relationship with San Bernardino County August-November 2011 Finance Ad Hoc Committee selects Morgan Stanley Smith Barney to oversee CalMHSA’sinvestment management through an RFQ process CalMHSA Investment Policy approved by Board Implementation Ad Hoc Committee dissolved upon contracts’ execution PEI Program Partners participate in a Statewide PEI Program Orientation RAND Corporation joins PEI team to provide statewide evaluation support

  47. Milestones December 2011 Public Finance Management (PFM) selected as CalMHSA’s investment management firm Adele James selected as Project Manager for SDR Program 1, Component 1 SDR Program 2, Component 4 RFP is re-released; to be awarded at the April 13, 2012 board meeting; contract execution goal of June 30, 2012 January-February 2012 Inaugural audit received and filed for fiscal years ended June 30, 2011 and 2010 Standing Finance Committee launched

  48. Milestones March 2012 SDR Consortium begins meeting Staff begins dialogue with Department of Mental Health (State Hospitals) on the possibility of a joint county contract facilitated by CalMHSA August 2012 Work Plan Update approved, taking $14.2M from contingency reserve and planning funds and moving it, along with new member monies, in to program services

  49. Milestones October 2012 Mental Health Consumer Concerns selected to oversee the SDR Consortium Bylaws updated to expand the Executive Committee to two representatives per CMHDA region December 2012 Amendment of recommended Program Partner contracts approved by board (Work Plan Update) Slate for expansion of Executive Committee approved

  50. Statewide PEI Initiatives Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Statewide Programs: • Three Initiative/Program Areas: • Suicide Prevention • Stigma and Discrimination Reduction • Student Mental Health • Statewide Evaluation • Programs conclude June 30, 2014

More Related