PDF Return
C. 51
To: Board of Supervisors
From: William Walker, M.D., Health Services Director
Date: June  16, 2015
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: Agreement #29-469-18 with the California Department of Health Care Services

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   06/16/2015
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:
Federal D. Glover, District V Supervisor
Contact: Cynthia Belon, 925-957-5201
cc: J Pigg     C Rucker    
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED:     June  16, 2015
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Standard Agreement #29-469-18 (State #15-92086), with the California Department of Health Care Services, representing the County's Mental Health Services "Performance Contract" supporting the Projects in Assistance in Transition from Homelessness (PATH) for the period from July 1, 2015 through June 30, 2016.

FISCAL IMPACT:

Under this Performance Contract, the County shall be reimbursed by the California Department of Health Care Services with Federal Title XIX funds for the cost of federally eligible Short-Doyle/Medi-Cal Specialty Mental Health services rendered to federally eligible Medi-Cal beneficiaries. County shall adhere to the State maximum statewide reimbursement of negotiated rates for Short-Doyle/Medi-Cal (SD/MC) services and Medi-Cal Specialty Mental Health Services for Fiscal Years 2015 through 2016. Reimbursement for Federal Grants shall be subject to Federal cost containment requirements and availability of funds.







BACKGROUND:

The Mental Health Services Performance Agreement covers other County Realignment requirements, including maintenance of effort, access to and use of State Hospital, data collection and reporting, and cost reporting on County Mental Health Programs. On October 7, 2014, the Board of Supervisors approved Performance Standard Agreements #29-469-16 and 29-469-17 with the California Department of Health Care Services for fiscal years 2013 through 2015.  
  
Approval of this Agreement #29-469-18 will allow County to receive funding to support the PATH from Homelessness Project through June 30, 2016. This Agreement includes mutual indemnification.  

CONSEQUENCE OF NEGATIVE ACTION:

If this agreement is not approved the County will not receive funding and will not be able to meet the conditions and requirements of the State Department of Health Services PATH project.  

CHILDREN'S IMPACT STATEMENT:

NOT APPLICABLE  

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved