Loading...
HomeMy WebLinkAboutMINUTES - 09102013 - C.37RECOMMENDATION(S): Approve and authorize the Health Services Director, or designee, to execute a Restated Joint Exercise of Powers Agreement that governs operations of the California Mental Health Services Authority (CalMHSA). FISCAL IMPACT: None. Approval of the Restated Joint Exercise of Powers Agreement broadens the stated purpose of the JPA to allow it to perform additional services for its members. However, the change imposes no additional obligation on the County, because the County is not obligated to participate in any added Programs or Services. Under CalMHSA’s Agreement, each CalMHSA Program is fiscally self-contained. Member Counties are not obligated to participate in any Program. Instead, each County determines whether it will participate in a Program, and pay only its share of those Programs in which it chooses to participate. Members have no financial obligation for Programs in which they do not participate. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 09/10/2013 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 Federal D. Glover, District V Supervisor Contact: Cynthia Belon, 957-5201 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: September 10, 2013 David Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: T Scott, D Gary , Erin McCarty C. 37 To:Board of Supervisors From:William Walker, M.D. Date:September 10, 2013 Contra Costa County Subject:California Mental Health Services Authority Restated Joint Exercise of Powers BACKGROUND: The California Mental Health Directors Association (CMHDA) had for some time contemplated sponsoring formation of a joint powers authority to facilitate joint county mental health programs, but the event that ultimately triggered the 2009 formation of CalMHSA was the need for counties to act together to effectuate Statewide Prevention and Early Intervention projects funded under Prop 63, the Mental Health Services Act. Consequently, the original Joint Exercise of Powers Agreement for CalMHSA focused on those projects. Now that the Statewide PEI projects have been launched and are in progress, CMHDA and the member Counties want CalMHSA to take on other roles as initially contemplated, and find the existing Agreement may be too narrowly drafted. In particular, counties have sought to negotiate and contract jointly through CalMHSA with the California Department of State Hospitals for civil commitment (LPS) beds, as provided for in WIC 4330 to 4335, but CDSH has questioned whether CalMHSA is authorized to do so under its existing agreement. Accordingly, the amendments for which your approval is requested are focused primarily on broadening CalMHSA’s breadth of programs to include all mental and/or behavioral health programs, as requested by the CalMHSA Board and CMHDA. The proposed changes: • Incorporate into the Recitals additional statutory bases for Counties to act together through CalMHSA. • Broaden the described Purpose of CalMHSA to expressly embrace mental and behavioral health programs including joint contracting for state hospital beds; joint administration of other state or federal programs such as the Drug Medi-Cal Treatment Program, managed mental health care for Medi-Cal beneficiaries, and specialty mental health services; operation of program risk pools; provision of fiscal or administrative services useful to the Members; and research, development and execution of policy requests from CMHDA and/or CSAC. • Clarify that the Board of Directors exercises the powers and conducts the business of CalMHSA. • Expressly incorporate reference to matters provided for more specifically in the Bylaws including election of officers by the Board of Directors, creation of and delegation to committees, and authority for the Executive Committee to act in the absence of a quorum of the Board. • Clarify which Government Code provision regarding treasurers is utilized by CalMHSA. • Clarify termination and disposition procedures. • Clarify the amendment procedure. • Clarify the definition of Member and expansion of the definition of Program to include behavioral health programs as well as mental health programs. CONSEQUENCE OF NEGATIVE ACTION: Contra Costa County will not be part of the JPA CHILDREN'S IMPACT STATEMENT: Not applicable. ATTACHMENTS JPA Agreement CalMHSA JPA – Effective July 1, 2013 1 RESTATED JOINT EXERCISE OF POWERS AGREEMENT CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY This Agreement is executed in the State of California by and among those Members, organized and existing under the Constitution of the State of California, which are parties signatory to this Agreement. All such Members shall be listed in Appendix A, which shall be attached hereto and made a part hereof. RECITALS WHEREAS, Article 1, Chapter 5, Division 7, Title 1 of the California Government Code (the “Joint Exercise of Powers Act,” Government Code section 6500 et seq.) permits two or more public agencies by Agreement to exercise jointly powers common to the contracting parties; and WHEREAS, various provisions of the California Welfare and Institutions Code allow California counties to jointly conduct or administer mental and/or behavioral health programs; and WHEREAS, counties are authorized to jointly contract for state hospital beds (WIC § 4330 et seq.); and WHEREAS, Division 5 of the Welfare and Institutions Code authorizes counties to jointly implement various mental health services governed by that division (including but not limited to §5600 et seq., §5800 et seq., §5840 et seq. and §5850 et seq.); and WHEREAS, Chapter 6.3 of Division 3 of Title 3 of the Government Code authorizes joint county contracts with the state for administration of programs, services, or activities including the Drug Medi-Cal Treatment Program (GC §30029.7); and WHEREAS, Division 9 of the Welfare and Institutions Code (including but not limited to WIC §14712) authorizes joint county implementation of managed mental health care for Medi- Cal beneficiaries and joint county delivery of specialty mental health services; and CalMHSA JPA – Effective July 1, 2013 2 WHEREAS, statewide program risk pools for mental health plan (MHP) services are authorized under Division 9 of the Welfare and Institutions Code (including but not limited to WIC § 14718); and WHEREAS, the Members executing this Agreement desire to join together for the purpose of jointly exercising their powers under any or all of the statutes referenced above, or any other statute governing county provision of mental and/or behavioral health programs, services or activities. NOW THEREFORE, the parties agree as follows: ARTICLE 1 PURPOSES This Agreement is entered into by the Members in order 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, CalMHSA JPA – Effective July 1, 2013 3 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. It shall be the intent of the Authority that all such Programs are fiscally self-contained requiring no additional funding from Members. Accordingly, no Member shall be obligated to fund the Authority or any Program in an amount greater than the amount to which the Member has previously agreed. The indirect costs to operate the Authority shall be allocated to each of the Programs operated by the Authority as directed by its Members. ARTICLE 2 PARTIES TO THE AGREEMENT Each Member, as a party to this Agreement, certifies that it intends to and does contract with all other Members as parties to this Agreement and, with such other Members as may later be added as parties to this Agreement. Each Member also certifies that the withdrawal, expulsion, or other removal of any party from this Agreement shall not terminate this Agreement or the Member’s obligations hereunder. ARTICLE 3 CREATION OF THE AUTHORITY Pursuant to the Joint Powers Act, there is hereby created a public entity separate and apart from the parties, hereto, to be known as the California Mental Health Services Authority, with such powers as are hereinafter set forth. Pursuant to the Government Code, Section 6508.1, the assets, debts, liabilities, and obligations of the Authority shall not constitute assets, debts, liabilities, or obligations of any CalMHSA JPA – Effective July 1, 2013 4 party to this Agreement. However, a party to the Agreement may separately contract for, or assume responsibility for, specific debts, liabilities, or obligations of the Authority. ARTICLE 4 POWERS OF THE AUTHORITY The Authority shall have all of the powers common to General Law counties in California and all additional powers set forth in the Article 1, Chapter 5, Division 7, Title 1 of the California Government Code (beginning with Section 6500), and is hereby authorized to do all acts necessary for the exercise of said powers. Such powers include, but are not limited to, the following: (a) To make and enter into contracts. (b) To incur debts, liabilities, and obligations. (c) To acquire, hold, or dispose of property, contributions and donations of property, funds, services, and other forms of assistance from persons, firms, corporations, and government entities. (d) To sue and be sued in its own name, and to settle any claim against it. (e) To receive and use contributions and advances from Members as provided in Government Code Section 6504, including contributions or advances of personnel, equipment, or property. (f) To invest any money in its treasury that is not required for its immediate necessities, pursuant to Government Code Section 6509.5. (g) To carry out all provisions of this Agreement. (h) To define fiscal and Program participation and withdrawal provisions of Members. (i) Said powers shall be exercised pursuant to the terms hereof and in the manner provided by law. CalMHSA JPA – Effective July 1, 2013 5 ARTICLE 5 TERM OF THE AGREEMENT This Agreement shall become effective on July 1, 2009. This Agreement shall continue in effect until lawfully terminated as provided herein and in Bylaws. ARTICLE 6 BOARD OF DIRECTORS The Authority shall be governed by the Board of Directors, which shall be composed of the local county or city mental health director from each Member, appointed or designated, and acknowledged in writing, by the Member governing body and serving at the pleasure of that body. Each director shall also designate an alternate director who shall have the authority to attend, participate in and vote at any meeting of the Board when the director is absent. A Director or alternate director, upon termination of office or employment with the county, shall automatically terminate membership on the Board. The Board shall exercise all powers and conduct all business of the Authority, either directly or by delegation except to the extent prohibited by this Agreement, the Bylaws, or applicable law. The Board shall elect officers, consisting of a president, vice-president, treasurer, and secretary, according to procedures specified in Bylaws. The Board may create committees, including an Executive Committee, consistent with the procedures set forth in Bylaws. To adhere to the regulations of the Fair Political Practices Commission (Title 2, Division 6, California Code of Regulations), each Director and alternate shall file with the Authority the required Fair Political Practices Commission (FPPC) forms upon assuming office, during office, and upon termination of office. Any vacancy in a director position shall be filled by the appointing governing body, subject to the provisions of this Article. CalMHSA JPA – Effective July 1, 2013 6 The presence of a majority of the membership of the Board shall constitute a quorum for the transaction of business. Following the establishment of a quorum, measures may normally be passed by a simple majority of Members present and voting. As to an action that affects only one of the Authority’s Programs, only those Members who represent counties participating in that Program will be counted in determining whether there is a quorum and whether there is approval by a majority. Notwithstanding the preceding paragraph, upon the motion of any Board Member, seconded by another, passage of a measure by the Board will require approval through a weighted voting procedure. For weighted voting purposes there shall be a total of 75 votes. Each Member shall have one vote. The remaining votes shall be allocated among the Members based on the most recent census. This calculation shall be performed and reviewed annually in June, prior to the next fiscal year. Any weighted vote will be a roll call vote. Weighted votes must be cast in whole by the voting county and may not be split. At any meeting at which a quorum is initially present, the Board may continue to transact business notwithstanding the withdrawal of enough Members to leave less than a quorum, provided that each action is approved by at least a majority of the number required to constitute a quorum, and is taken subject to the above-stated proviso concerning actions restricted to one Program and to special voting requirements, if any, stated elsewhere in this Agreement. If a quorum of the Board is not present, the Executive Committee may act in the Board’s stead if a quorum of the Executive Committee is present, except as to those actions listed in the Bylaws as requiring action of the full Board. ARTICLE 7 ACCOUNTS AND RECORDS (a) Annual Budget. The Authority shall annually adopt an operating budget which shall include a separate budget for each Program under development or adopted and implemented by the Authority. CalMHSA JPA – Effective July 1, 2013 7 (b) Funds and Accounts. The Authority shall establish and maintain such funds and accounts as may be required by Generally Accepted Accounting Principles, or by any provision of law or any resolution of the Authority. Books and records of the Authority shall be open to inspection at all reasonable times by authorized representatives of Members. Additionally, the Authority shall adhere to the standard of strict accountability for funds set forth in Government Code Section 6505. (c) Annual Audit. Pursuant to Government Code Section 6505, the Authority shall either make or contract with a certified public accountant to make an annual Fiscal Year audit of all accounts and records of the Authority, conforming in all respects with the requirements of that section. By unanimous request of the Board, the audit may be biennial as permitted by Government Code section 6505, subdivision (f). A report of the audit shall be filed as a public record with each of the Members and also with the county auditor of the county where the home office of the Authority is located and shall be sent to any public agency or person in California that submits a written request to the Authority. The report shall be filed within twelve months of the end of the Fiscal Year or years under examination. Costs of the audit shall be considered a general expense of the Authority. ARTICLE 8 RESPONSIBILITIES FOR FUNDS AND PROPERTY The Treasurer of the Board shall have the custody of and disburse the Authority’s funds. He or she may delegate disbursing authority to such persons as may be authorized by the Board of Directors to perform that function consistent with Government Code Section 6505.6, subject to the requirements of (b) below. CalMHSA JPA – Effective July 1, 2013 8 Pursuant to Government Code Section 6505.5, the Treasurer of the Board shall: (a) Receive and acknowledge receipt for all funds of the Authority and place them in the treasury so designated by the Treasurer of the Board to the credit of the Authority. (b) Be responsible upon his or her official bond for the safekeeping and disbursements of all Authority funds so held by him or her. (c) Be responsible for oversight of payment, when due, out of money of the Authority so held, all sums payable by the Authority. The Board of Directors may delegate authority to anybody or person to make such payments from Authority funds. (d) Verify and report in writing to the Authority and to Members, as of the first day of each quarter of the Fiscal Year, the amount of money then held for the Authority, the amount of receipts since the last report, and the amount paid out since the last report. Pursuant to Government Code Section 6505.1, the Authority shall designate the public office or officers or person(s) who shall have charge of, handle, and have access to the property of the Authority and shall require such officer(s) or person(s) to file an official bond in amount fixed by the contracting parties. ARTICLE 9 WITHDRAWAL a) A Member may withdraw as a party to this Agreement upon written notice no later than December 31 of the Fiscal Year, effective the end of the Fiscal Year, to the Authority 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. b) A Member Withdrawal from Programs will be defined in the specific Program Bylaws. CalMHSA JPA – Effective July 1, 2013 9 ARTICLE 10 EXPULSION Notwithstanding the provisions of Article 8, the Board of Directors may: (a) Expel any Member from this Agreement and membership in the Authority, on a two-thirds (2/3) vote of the Board Members present and voting. Such action shall have the effect of terminating the Member’s participation in all Programs of the Authority as of the date that its membership is terminated. (b) Expel any Member from participation in a Program of the Authority, without expelling the Member from the Authority or participation in other Programs, on a majority vote of the Board Members present and voting who represent participants in the Program. The Board shall give sixty (60) days advance written notice of the effective date for any expulsion under the foregoing provisions. Upon such effective date, the Member shall be treated the same as if it had voluntarily withdrawn from this Agreement, or from the Program, as the case may be. ARTICLE 11 EFFECT OF WITHDRAWAL OR EXPULSION Except as provided below, a Member who withdraws or is expelled from this Agreement and membership in the Authority, or from any Program of the Authority, shall not be entitled to the return of any payment to the Authority, or of any property contributed to the Authority. A Member that has withdrawn from a Program pursuant to Article 9 or that has been expelled from a Program pursuant to Article 10 shall be obligated for its prorata share of expenses incurred during the Member’s participation in any Program, including any expenses CalMHSA JPA – Effective July 1, 2013 10 unavoidably incurred thereafter. The Authority will return any contribution made by the Member that exceeds the expenses allocated to that Member. In the event of termination of this Agreement, a withdrawn or expelled Member may share in the distribution of assets of the Authority to the extent provided in Article 12. ARTICLE 12 TERMINATION AND DISTRIBUTION OF ASSETS A two-thirds vote of the total voting membership of the Authority, consisting of Members, acting through their governing bodies and the voting Board Members from the Member public entities, is required to terminate this Agreement; provided, however, that this Agreement and the Authority shall continue to exist after such election for the purpose of disposing of all claims, distributing all assets, and performing all other functions necessary to conclude the affairs of the Authority. Upon termination of this Agreement and following disposition of all claims against and obligations of the Authority, all remaining assets of the Authority in each Program shall be distributed among those Members who participated in that Program in proportion to their cash contributions and property contributed (at market value when contributed). The Board of Directors shall determine such distribution within six (6) months after disposal of the last pending claim or other liability covered by the Program. ARTICLE 13 LIABILITY OF BOARD OF DIRECTORS, OFFICER, COMMITTEE MEMBERS AND ADVISORS The Members of the Board of Directors, Officers, committee members and advisors to any Board or committees of the Authority shall use ordinary care and reasonable diligence in the exercise of their powers and in the performance of their duties pursuant to this Agreement. CalMHSA JPA – Effective July 1, 2013 11 They shall not be liable for any mistake of judgment or any other action made, taken or omitted by them in good faith, nor for any action taken or omitted by the agent, employee or independent contractor selected with reasonable care, nor for loss incurred through investment of Authority funds, or failure to invest. No Director, Officer, committee member or advisor to any Board member, Officer or committee member shall be responsible for any action taken or omitted by any other Director, Officer, committee member, or advisor to any committee. No Director, Officer, committee member or advisor to any committees shall be required to give a bond or other security to guarantee the faithful performance of their duties pursuant to this Agreement. The funds of the Authority shall be used to defend, indemnify and hold harmless the Authority and any Director, Officer, committee member or advisor to any committee for their actions taken within the scope of the Authority. Nothing herein shall limit the right of the Authority to purchase insurance to provide such coverage as is hereinabove set forth. ARTICLE 14 BYLAWS The Board shall adopt Bylaws consistent with this Agreement which shall provide for the administration and management of the Authority. ARTICLE 15 NOTICES The Authority shall address notices, billings and other communications to a Member as directed by the Member. Each Member shall provide the Authority with the address to which communications are to be sent. Members shall address notices and other communications to the Authority to the Executive Director of the Authority, at the office address of the Authority as set for in the Bylaws. CalMHSA JPA – Effective July 1, 2013 12 ARTICLE 16 AMENDMENT Adoption of any amendment to this Agreement requires approval by the Board, followed by ratification of the amendment by the governing boards of two-thirds of the Members. Such Agreement shall become effective upon ratification by governing boards of the requisite number of Members. ARTICLE 17 PROHIBITION AGAINST ASSIGNMENT No Member may assign any right, claim or interest it may have under this Agreement, and no creditor, assignee or third party beneficiary of any Member shall have any right, claim or title to any part, share, interest, fund, or asset of the Authority. ARTICLE 18 DISPUTE RESOLUTION When a dispute arises between the Authority and the Member, the following procedures are to be followed: (a) Request for Reconsideration. The Member will make a written request to the Authority for the appropriate committee to reconsider their position, citing the arguments in favor of the Member and any applicable case law that applies. The Member can also request a personal presentation to the governing body, if it so desires. CalMHSA JPA – Effective July 1, 2013 13 (b) Committee Appeal. The committee responsible for the Program having jurisdiction over the decision in question will review the matter and reconsider the Authority’s position. This committee appeal process is an opportunity for both sides to discuss and substantiate their positions based upon legal arguments and the most complete information available. If the Member requesting reconsideration is represented on the committee having jurisdiction, the committee member shall be deemed to have a conflict and shall be excluded from any vote. (c) Executive Committee Appeal. If the Member is not satisfied with the outcome of the committee appeal, the matter will be brought to the Executive Committee for reconsideration upon request of the Member. If the Member requesting reconsideration is represented on the Executive Committee, that Executive Committee member shall be deemed to have a conflict and shall be excluded from any vote. (d) Arbitration. If the Member is not satisfied with the outcome of the Executive Committee appeal, the next step in the appeal process is arbitration. The arbitration, whether binding or non-binding, is to be mutually agreed upon by the parties. The matter will be submitted to a mutually agreed arbitrator or panel of arbitrators for the determination. If binding arbitration is selected, then of course the decision of the arbitrator is final, and both sides agree to abide by the decision of the arbitrator. The cost of arbitration will be shared equally by the involved Member and the Authority. (e) Litigation. If, after the following the dispute resolution procedures above either party is not satisfied with the outcome of the non-binding arbitration process, either party may consider litigation as possible means of seeking a remedy to the dispute. CalMHSA JPA – Effective July 1, 2013 14 ARTICLE 19 DEFINITIONS “Agreement” shall mean the Joint Powers Agreement of the California Mental Health Services Authority” “Authority” shall mean the California Mental Health Services Authority created by this Agreement. “Board of Directors” or “Board” shall mean the governing body of the Authority. Authority “Fiscal Year” shall mean that period of twelve months which is established by the Board of Directors as the Fiscal Year of the Authority. “Government Code” shall mean the California Government Code. “Executive Committee” shall be defined by the bylaws, as to composition, powers, and terms. “Joint Powers Act” shall mean the Joint Exercise of Powers Act, set forth at Article 1, Chapter 5, Division 7, Title 1 (commencing with section 6500) of the Government Code. “Member” shall mean any county or city operating a mental health program which, through the membership of its Director of Mental Health as appointed by the governing body (pursuant to Welfare & Institutions Code Section 5751) has executed this Agreement and become a Member of the Authority. “Program” shall mean the mental and/or behavioral health initiatives, but not limited to, that are described in this Agreement. The Board of Directors or the Executive Committee may determine applicable criteria for determining Member’s eligibility in any Program, as well as establishing Program policies and procedures. ARTICLE 20 AGREEMENT COMPLETE This Agreement constitutes the full and complete Agreement of the parties. CalMHSA JPA – Effective July 1, 2013 15 CaSonya Thomas San Bernardino County Date Halsey Simmons Solano County Date Dr. Wayne Clark Monterey County Date Michael Laffin Colusa County Date Dr. Karen Baylor San Luis Obispo County Date Dr. Madelyn Schlaepfer Stanislaus County Date Dr. Brad Luz Sutter/Yuba County Date Michael Kennedy Sonoma County Date Dr. Marvin J. Southard Los Angeles County Date Noel O’Neill Trinity County Date Anne Robin, MFT Butte County Date Rama Khalsa Santa Cruz County Date Scott Gruendl Glenn County Date Kristy Kelly Lake County Date Dr. Karen Stockton Modoc County Date Meloney A. Roy Ventura County Date Dr. Richard J. Burton Placer County Date Kim Suderman Yolo County Date Mary Ann Carrasco Sacramento County Date Nancy Pena Santa Clara County Date Donna Taylor Fresno County Date Mary Hale Orange County Date CalMHSA JPA – Effective July 1, 2013 16 Jerry Wengerd Riverside County Date Steven Grolnic-McClurg Contra Costa County Date Van Do-Reynoso Madera County Date Stephen Kaplan San Mateo County Date Michael W. Horn Imperial County Date Daniel Nielson El Dorado County Date Stacey Cryer Mendocino County Date Dr. James A. Waterman Kern County Date Jo Robinson San Francisco City and County Date Margaret Kisliuk Marin County Date Nick Macchione, FACHE San Diego County Date Terry Barber Siskiyou County Date Barbara LaHaie Humboldt County Date Barbara Pierson Lassen County Date James Rydingsword Mariposa County Date Jaye Vanderhurst Napa County Date Alan Yamamoto San Benito County Date Rita Austin Tuolumne County Date Jesse H. Duff Tri-City Mental Health Center Date Gary R. Blatnick Del Norte County Date Donnell Ewert Shasta County Date Dr. Timothy Durick Tulare County Date CalMHSA JPA – Effective July 1, 2013 17 Michael Heggarty Nevada County Date Robin Roberts Mono County Date Victor Singh San Joaquin County Date Dr. Gail Zwier Inyo County Date Mary Anne Ford Sherman Kings County Date Dr. Karyn Tribble City of Berkeley Date Date Adopted: July 1, 2009 Amended Effective: June 10, 2010 Amended Effective: July 1, 2013 CalMHSA JPA – Effective July 1, 2013 18 APPENDIX A CalMHSA JPA – Effective July 1, 2013 19 CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY BOARD OF DIRECTORS AND MEMBER LISTING City of Berkeley Karyn Tribble, PsyD, LCSW Manager City of Berkeley Mental Health Division Bay Area Region 1947 Center Street, 3rd Floor Berkeley, CA 94704 Phone: (510) 981-5213 Fax: (510) 981-5235 Email: ktribble@ci.berkeley.ca.us City of Berkeley Name - Alternate Title City of Berkeley Mental Health Division Bay Area Region 1947 Center Street, 3rd Floor Berkeley, CA 94704 Phone: (510) 981-5270 Fax: (510) 981-5235 Email: Butte County Anne Robin, MFT Director Butte County Behavioral Health Superior Region - Representative 109 Parmac Road, Suite 2 Chico, CA 95926 Phone: (530) 891-2850 Fax: (530) 895-6549 Email: arobin@buttecounty.net Butte County Elizabeth Gowan – Alternate MHSA Coordinator Butte County Behavioral Health Superior Region 109 Parmac Road, Suite 2 Chico, CA 95926 Phone: (530) 891-2887 Fax: (530) 895-6549 Email: egowan@buttecounty.net Colusa County TBD Title - Colusa County Department of Behavioral Health Superior Region - Representative 162 E. Carson Street, Suite A Colusa, CA 95932 Phone: (530) 458-0846 Fax: (530) 458-7751 Email: Colusa County Michael Laffin – Alternate Fiscal Administrative Officer - Colusa County Department of Behavioral Health Superior Region 162 E. Carson Street, Suite A Colusa, CA 95932 Phone: (530) 458-0520 Fax: (530) 458-7751 Email: mlaffin@countyofcolusa.org Contra Costa County Steven Grolnic-McClurg, LCSW Director of Mental Health Contra Costa County Behavioral Health Division Bay Area Region 1340 Arnold Drive, Suite 200 Martinez, CA 94553 Phone: (925) 957-5115 Fax: (925) 957-5217 Email: steven.grolnic-mcclurg@hsd.cccounty.us Contra Costa County Name – Alternate Title Contra Costa County Mental Health Administration Bay Area Region 1340 Arnold Drive, Suite 200 Martinez, CA 94553 Phone: (925) 957-5169 Fax: (925) 957-5217 Email: CalMHSA JPA – Effective July 1, 2013 20 Del Norte County Gary R. Blatnick Director Del Norte County Department of Health and Human Services Superior Region 880 Northcrest Drive Crescent City, CA 95531 Phone: (707) 464-3454 Fax: (707) 465-4272 Email: gblatnick@co.del-norte.ca.us Del Norte County Dorothy Provencio - Alternate Assistant Director Del Norte County Department of Health and Human Services Superior Region 455 K Street Crescent City, CA 95531 Phone: (707) 465-0335 x511-10 Fax: (707) 465-0855 Email: dprovencio@co.del-norte.ca.us El Dorado County Daniel Nielson, MPA Director El Dorado County Health and Human Services Agency Central Region 3057 Briw Road Placerville, CA 95667 Phone: (530) 642-727 Fax: (530) 626-7734 Email: daniel.nielson@edcgov.us El Dorado County Patricia Charles-Heathers - Alternate Assistant Director El Dorado County Health and Human Services Agency Central Region 3057 Briw Road Placerville, CA 95667 Phone: (530) 621-6270 Fax: (530) 295-2565 Email: patricia.charles-heathers@edcgov.us Fresno County Donna Taylor, RN Director Fresno County Behavioral Health Department Central Region 4441 E. Kings Canyon, MS #97 Fresno, CA 93702 Phone: (559) 253-9183 Fax: (559) 253-9144 Email: dtaylor@co.fresno.ca.us Fresno County Karen Markland – Alternate MHSA Division Manager Fresno County Behavioral Health Department Central Region 3133 North Millbrook Avenue, Rm 256/MS # 100 Fresno, CA 93702 Phone: (559) 453-6577 Fax: (559) 453-5099 Email: kmarkland@co.fresno.ca.us Glenn County Scott Gruendl, MPA – Treasurer Director Glenn County Health Services Agency Superior Region 242 North Villa Avenue Willows, CA 95988 Phone: (530) 934-6582 Fax: (530) 934-6592 Email: sgruendl@glenncountyhealth.net Glenn County Cecilia Hutsell , MPA – Alternate Chief Deputy Glenn County Health Services Superior Region 242 North Villa Avenue Willows, CA 95988 Phone: (530) 934-6347 Fax: (530) 934-6369 Email: chutsell@glenncountyhealth.net CalMHSA JPA – Effective July 1, 2013 21 Humboldt County Barbara LaHaie Assistant Director of Programs Humboldt County Health and Human Services Superior Region 720 Wood Street Eureka, CA 95501 Phone: (707) 441-5400 Fax: (707) 441-5412 Email: blahaie@co.humboldt.ca.us Humboldt County Asha George, PhD - Alternate Branch Director, Mental Health Humboldt County Health and Human Services Superior Region 720 Wood Street Eureka, CA 95501 Phone: (707) 845-7287 Fax: (707) 441-5412 Email: ageorge@co.humboldt.ca.us Imperial County Michael W. Horn, MFT Director Imperial County Behavioral Health Services Southern Region 202 North Eighth Street El Centro, CA 92243 Phone: (760) 482-4068 Fax: (760) 352-0798 Email: michaelhorn@co.imperial.ca.us Imperial County Andrea Kuhlen, MPA – Alternate Senior Behavioral Health Manager Imperial County Behavioral Health Services Southern Region 202 North Eighth Street El Centro, CA 92243 Phone: (760) 482-4096 Fax: (760) 482-2983 Email: andreakuhlen@co.imperial.ca.us Inyo County Gail Zwier, PhD Director Inyo County Mental Health Department Central Region 162 J Grove Street Bishop, CA 93514 Phone: (760) 872-2590 Fax: (760) 873-3277 Email: gzwier@inyocounty.us Inyo County Cynthia Mattovich MHSA Human Services Supervisor Inyo County Mental Health Department Central Region 162 J Grove Street Bishop, CA 93514 Phone: (760) 873-8039 Fax: (760) 873-3277 Email: dmattovich@inyocounty.us Kern County James A. Waterman, PhD Director Kern County Mental Health Department Southern Region 3300 Truxton Avenue, Ste 290 Bakersfield, CA 93301 Phone: (661) 868-6609 Fax: (661) 868-6847 Email: jwaterman@co.kern.ca.us Kern County Bill Walker– Alternate Crisis Service Administrator Kern County Mental Health Southern Region 2151 College Ave Bakersfield, CA 93302 Phone: (661) 868-8155 Fax: (661) 868-8087 Email: bwalker@co.kern.ca.us Kings County Mary Anne Ford Sherman, MA Director Kings County Behavioral Health Administration Central Region 450 Kings Canyon Drive, Suite 104 Hanford, CA 93230 Phone: (559) 582-3211 Fax: (559) 589-6916 Email: maryanne.fordsherman@co.kings.ca.us Kings County Ahmad Bahrami – Alternate Program Manager Kings County Behavioral Health Administration Central Region 450 Kings Canyon Drive, Suite 104 Hanford, CA 93230 Phone: (559) 582-3211 Fax: (559) 589-6916 Email: ahmadreza.bahrami@co.kings.ca.us CalMHSA JPA – Effective July 1, 2013 22 Lake County Kristy Kelly, MFT Mental Health Director Lake County Mental Health Department Superior Region 6302 13th Avenue Lucerne, CA 95458 Phone: (707) 274-9101 Fax: (707) 263-1507 Email: kristyk@co.lake.ca.us Lake County Name – Alternate Title Lake County Mental Health Department Superior Region 6302 13th Avenue Lucerne, CA 95458 Phone: Fax: (707) 263-1507 Email: Lassen County Barbara Pierson Director, Mental Health Division Lassen County Health and Social Services Superior Region 1445 Paul Bunyan Road Susanville, CA 96130 Phone: (530) 251-8131 Fax: (530) 251-2669 Email: bpierson@co.lassen.ca.us Lassen County Melody Brawley – Alternate Director, Mental Health Division Lassen County Health and Social Services Superior Region 1445 Paul Bunyan Road Susanville, CA 96130 Phone: (530) 251-8134 Fax: (530) 251-2669 Email: mbrawley@co.lassen.ca.us Los Angeles County Marvin J. Southard, DSW Director Los Angeles County Mental Health Los Angeles Region - Representative 550 S. Vermont Avenue, 12th Floor Los Angeles, CA 90020 Phone: (213) 738-4601 Fax: (213) 386-1297 Email: msouthard@dmh.lacounty.gov Los Angeles County William Arroyo, MD – Alternate Regional Medical Director Los Angeles County Mental Health Los Angeles Region - Representative 550 S. Vermont Avenue, 10th Floor Los Angeles, CA 90020 Phone: (213) 738-6152 Fax: (213) 351-2491 Email: warroyo@dmh.lacounty.gov Madera County Van Do-Reynoso, MPH Interim Director Madera County Behavioral Health Services Central Region PO Box 1288 Madera, CA 93637 Phone: (559) 673-3508 Fax: (559) 675-4999 Email: van.doreynoso@co.madera.ca.gov Madera County Debby Estes, LCSW – Alternate Assistant Director Madera County Behavioral Health Services Central Region PO Box 1288 Madera, CA 93637 Phone: (559) 673-3508 Fax: (559) 675-4999 Email: debby.estes@co.madera.ca.gov Marin County Margaret Kisliuk, HHS Chief Assistant Director Marin County Department of Mental Health and Human Services Bay Area Region 20 North San Pedro Road, Suite 2028 San Rafael, CA 94903 Phone: (415) 473-6769 Fax: (415) 473-3791 Email: mkisliuk@co.marin.ca.us Marin County Celia Allen – Alternate Assistant CFO Marin County Department of Health and Human Services Bay Area Region 20 North San Pedro Road, Suite 2028 San Rafael, CA 94903 Phone: (415) 499-2658 Fax: (415) 507-1512 Email: callen@co.marin.ca.us CalMHSA JPA – Effective July 1, 2013 23 Mariposa County Jim Rydingsword Director Mariposa County Human Services Department Central Region 5362 Lemee Lane Mariposa, CA 95338 Phone: (209) 742-0892 Fax: (209) 742-0996 Email: jrydings@mariposacounty.org Mariposa County John Lawless, LCSW - Alternate Deputy Director Behavioral Health and Recovery Services, Mariposa County Mental Health Central Region 5362 Lemee Lane Mariposa, CA 95338 Phone: (209) 742-0889 Fax: (209) 742-0996 Email: jlawless@mariposahsc.org Mendocino County Stacey Cryer Director Mendocino County Health and Human Services Agency Superior Region 1120 S. Dora St Ukiah, CA 95482 Phone: (707) 472-2700 Fax: (707) 472-2335 Email: cryers@co.mendocino.ca.us Mendocino County Tom Pinizzotto, MSW – Alternate Interim Mental Health Branch Director Mendocino County Health and Human Services Agency Superior Region 860 N. Bush St Ukiah, CA 95482 Phone: (916) 960-7497 Fax: (707) 463-5445 Email: tom.pinizzotto@hotmail.com Modoc County Karen Stockton, PhD, MSW Director Modoc County Mental Health Services Superior Region - Representative 441 North Main Street Alturas, CA 96101 Phone: (530) 233-6312 Fax: (530) 233-6339 Email: karenstockton@co.modoc.ca.us Modoc County Tara Shepherd, MA – Alternate Deputy Director Modoc County Mental Health Services Superior Region 441 North Main Street Alturas, CA 96101 Phone: (530) 233-6312 Fax: (530) 233-6339 Email: tarashepherd@co.modoc.ca.us Mono County Robin Roberts, MFT Director Mono County Mental Health Services Central Region PO Box 2619 Mammoth Lakes, CA 93546 Phone: (760) 924-1740 Fax: (760) 924-1741 Email: rroberts@mono.ca.gov Mono County Shirley K. Martin Administrative Services Supervisor Mono County Mental Health Services Central Region PO Box 2619 Mammoth Lakes, CA 93546 Phone: (760) 924-1742 Fax: (760) 924-1741 Email: smartin@mono.ca.gov CalMHSA JPA – Effective July 1, 2013 24 Monterey County Wayne Clark, PhD – President Director Monterey County Behavioral Health Bay Area Region 1270 Natividad Road Salinas, CA 93906-3198 Phone: (831) 755-4509 Fax: (831) 755-4980 Email: clarkww@co.monterey.ca.us Monterey County Sidney M. Smith, PhD – Alternate Deputy Director Monterey County Children’s Services Bay Area Region 951-B Blanco Circle Salinas, CA 93901 Phone: (831) 784-2170 Fax: (831) 784-2148 Email: smithsm@montereycounty.ca.us Napa County Jaye Vanderhurst, LCSW Mental Health Director Napa County Health and Human Services Bay Area Region 2344 Old Sonoma Road Building A, Room 122 Napa, CA 94559 Phone: (707) 299-2102 Fax: (707) 299-2199 Email: jaye.vanderhurst@countyofnapa.org Napa County Harold Malin - Alternate Mental Health Manager Napa County Health and Human Services Bay Area Region 2344 Old Sonoma Road Building A, Room 122 Napa, CA 94559 Phone: (707) 259-8662 Fax: (707) 299-2199 Email: haroldmarty.malin@countyofnapa.org Nevada County Michael Heggarty, MFT Director Nevada County Behavioral Health Department Superior Region 500 Crown Point Circle, Suite 120 Grass Valley, CA 95945 Phone: (530) 470-2784 Fax: (530) 271-0257 Email: michael.heggarty@co.nevada.ca.us Nevada County Jeffrey S. Brown, MPH, MSW - Alternate Director Nevada County Health and Human Services Agency Superior Region 950 Maidu Avenue Nevada City, CA 95959 Phone: (530) 470-2562 Fax: (530) 265-9860 Email: jeffrey.brown@co.nevada.ca.us Orange County Mary Hale Chief of Operations Orange County Behavioral Health Department Southern Region 405 West 5th Street, Suite 726, 7th Floor Santa Ana, CA 92701 Phone: (714) 834-7024 Fax: (715) 834-5506 Email: mhale@ochca.com Orange County Mark Refowitz, MSW – Alternate Deputy Agency Director Orange County Behavioral Health Department Southern Region - Representative 405 West 5th Street, Suite 726, 7th Floor Santa Ana, CA 92701 Phone: (714) 834-6023 Fax: (715) 834-5506 Email: mrefowitz@ochca.com CalMHSA JPA – Effective July 1, 2013 25 Placer County Maureen F. Bauman, LCSW – Vice President Director Placer County Adult System of Care Central Region 11512 B Avenue Auburn, CA 95603 Phone: (530) 889-7256 Fax: (530) 889-7275 Email: mbauman@placer.ca.gov Placer County Lynn Tarrant, LCSW – Alternate Assistant Director Placer County Adult System of Care Central Region 101 Cirby Hills Drive Roseville, CA 95678 Phone: (916) 787-8885 Fax: (916) 787-8967 Email: ltarrant@placer.ca.gov Riverside County Jerry Wengerd, LCSW Director Riverside County Department of Mental Health Southern Region 4095 County Circle Drive, MS #3790 Riverside, CA 92503 Phone: (951) 358-4501 Fax: (951) 358-4513 Email: wengerd@rcmhd.org Riverside County Bill Brenneman, LCSW – Alternate MHSA Manager Riverside County Department of Mental Health Southern Region 3801 University Ave., Suite 400, MS # 3810 Riverside, CA. 92501 Phone: (951) 955-7123 Fax: (951) 955-7205 Email: bhbrenneman@rcmhd.org Sacramento County Mary Ann Carrasco Deputy Director Sacramento County Department of Health and Human Services Central Region 7001-A East Parkway, Suite 400 Sacramento, CA 95823 Phone: (916) 875-9904 Fax: (916) 875-6970 Email: carrascoma@saccounty.net Sacramento County Jane Ann LeBlanc – Alternate MHSA Program Planner Sacramento County Department of Health and Human Services Central Region 7001-A East Parkway, Suite 300 Sacramento, CA 95823 Phone: (916) 875-0188 Fax: (916) 875-1490 Email: LeblancJ@saccounty.net San Benito County Alan Yamamoto, LCSW Director San Benito County Behavioral Health Department Bay Area Region 1131 San Felipe Road Hollister, CA 95023 Phone: (831) 636-4020 Fax: (831) 636-4025 Email: alan@sbcmh.org San Benito County Maria Sanchez – Alternate Administrative Supervisor San Benito County Behavioral Health Department Bay Area Region 1131 San Felipe Road Hollister, CA 95023 Phone: (831) 636-4020 Fax: (831) 636-4025 Email: msanchez@sbcmh.org CalMHSA JPA – Effective July 1, 2013 26 San Bernardino County CaSonya Thomas, MPA, CHC Director San Bernardino County Behavioral Health Department Southern Region 268 West Hospitality Lane, Suite 400 San Bernardino, CA 92415 Phone: (909) 382-3101 Fax: (909) 382-3105 Email: cathomas@dbh.sbcounty.gov San Bernardino County Name – Alternate Title San Bernardino County Behavioral Health Department Southern Region 268 West Hospitality Lane, Suite 400 San Bernardino, CA 92415 Phone: Fax: (909) 382-3105 Email: San Diego County Alfredo Aguirre, LCSW Mental Health Director San Diego County Behavioral Health Division Southern Region 3255 Camino del Rio S. Mailstop: P-531C San Diego, CA 92108 Phone: (619) 563-2765 Fax: (619) 563-2775 Email: alfredo.aguirre@sdcounty.ca.gov San Diego County Karen Ventimiglia – Alternate MHSA Coordinator San Diego County Behavioral Health Division Southern Region 3255 Camino del Rio S. Mailstop: P-531C San Diego, CA 92108 Phone: (619) 584-3012 Fax: (619) 563-2775 Email: karen.ventimiglia@sdcounty.ca.gov San Francisco City and County Jo Robinson Director SFDPH Community Behavioral Health Services Bay Area Region - Representative 1380 Howard, 5th Floor San Francisco, CA 94103 Phone: (415) 255-3440 Fax: (415) 252-3091 Email: jo.robinson@sfdph.org San Francisco City and County Marlo Simmons, MPH – Alternate MHSA Prevention and Early Intervention Coordinator SFDPH Community Behavioral Health Services Bay Area Region 1380 Howard, 2nd Floor San Francisco, CA 94103 Phone: (415) 255-3915 Fax: (415) 252-3091 Email: marlo.simmons@sfdph.org San Joaquin County Vic Singh, LCSW Director San Joaquin County Behavioral Health Services Central Region 1212 North California Street Stockton, CA 95202 Phone: (209) 468-8750 Fax: (209) 468-2399 Email: vsingh@sjcbhs.org San Joaquin County Jean Anderson - Alternate Senior Deputy Director San Joaquin County Behavioral Health Services Central Region 1212 North California Street Stockton, CA 95202 Phone: (209) 468-8750 Fax: (209) 468-2399 Email: janderson@sjcbhs.org CalMHSA JPA – Effective July 1, 2013 27 San Luis Obispo County Karen Baylor, PhD, LMFT – Secretary Behavioral Health Administrator San Luis Obispo Behavioral Health Department Southern Region 2180 Johnson Ave San Luis Obispo, CA 93420 Phone: (805) 781-4719 Fax: (805) 781-1273 Email: kbaylor@co.slo.ca.us San Luis Obispo County Frank Warren – Alternate MHSA Division Manager San Luis Obispo Behavioral Health Department Southern Region - Representative 2180 Johnson Ave San Luis Obispo, CA 93401 Phone: (805) 788-2055 Fax: (805) 781-1273 Email: fwarren@co.slo.ca.us San Mateo County Stephen Kaplan Director San Mateo County Behavioral Health and Recovery Services Division San Mateo County Health System Bay Area Region 225 37th Avenue San Mateo, CA 94403 Phone: (650) 573-3609 Email: skaplan@co.sanmateo.ca.us San Mateo County Paul Sorbo – Alternate Deputy Director, Child/Youth Services Behavioral Health and Recovery Services Division, San Mateo County Health System Bay Area Region 225 37th Avenue San Mateo, CA 94403 Phone: (650) 312-8956 Email: psorbo@co.sanmateo.ca.us Santa Clara County Nancy Pena, PhD Director Santa Clara County Mental Health Department Bay Area Region 828 S. Bascom Avenue, Suite 200 San Jose, CA 95128 Phone: (408) 885-5783 Fax: (408) 885-3620 Email: nancy.pena@hhs.co.santa-clara.ca.us Santa Clara County Bruce Copely, MA – Alternate Deputy Director Santa Clara County Mental Health Department Bay Area Region 828 S. Bascom Avenue, Suite 200 San Jose, CA 95128 Phone: (408) 885-5770 Fax: (408) 885-3620 Email: bruce.copely@hhs.co.santa-clara.ca.us Santa Cruz County Rama Khalsa, PhD Interim Mental Health Director Santa Cruz County Behavioral Health Department Bay Area Region 1400 Emeline Avenue Santa Cruz, CA 95060 Phone: (831) 454-4931 Fax: (831) 454-4663 Email: rama.khalsa@co.santa-cruz.ca.us Santa Cruz County Alicia Najera, LCSW – Alternate MHSA Coordinator Santa Cruz County Behavioral Health Department Bay Area Region 1400 Emeline Avenue Santa Cruz, CA 95060 Phone: (831) 454-4931 Fax: (831) 454-4663 Email: alicia.najera@co.santa-cruz.ca.us CalMHSA JPA – Effective July 1, 2013 28 Shasta County Donnell Ewert, MPH Mental Health Director Shasta County Health and Human Services Agency Superior Region 2650 Breslauer Way Redding, CA 96001 Phone: (530) 245-6269 Fax: (530) 225-5903 Email: dewert@co.shasta.ca.us Shasta County Dean True, RN, MPA Branch Director Shasta County Health and Human Services Agency – Adult Services Branch Superior Region 2640 Breslauer Way Redding, CA 96001 Phone: (530) 225-5901 Fax: (530) 225-5977 Email: dtrue@co.shasta.ca.us Siskiyou County Terry Barber Director, Human Services Agency Siskiyou County Human Services Agency Superior Region 2060 Campus Drive Yreka, CA 96097 Phone: (530) 841-4100 Fax: (530) 841-2790 Email: tbarber@co.siskiyou.ca.us Siskiyou County Sarah Collard, PhD – Alternate Director, Behavioral Health Division Siskiyou County Human Services Agency Superior Region 2060 Campus Drive Yreka, CA 96097 Phone: (530) 841-4816 Fax: (530) 841-4712 Email: scollard@co.siskiyou.ca.us Solano County Halsey Simmons, MFT Mental Health Director Solano County Health and Social Services Bay Area Region 275 Beck Avenue, MS 5-250 Fairfield, CA 94533 Phone: (707) 784-8708 Fax: (707) 421-6619 Email: hsimmons@solanocounty.com Solano County Name – Alternate Title Solano County Health and Social Services Bay Area Region 275 Beck Avenue , MS 5-250 Fairfield, CA 94533 Phone: (707) 784-8320 Fax: (707) 421-6619 Email: Sonoma County Michael Kennedy, MFT Director Sonoma County Mental Health Bay Area Region - Representative 3322 Chanate Road Santa Rosa, CA 95404 Phone: (707) 565-5157 Fax: (707) 565-4892 Email: mkennedy@sonoma-county.org Sonoma County Rita Scardaci, PHN, MPH – Alternate Director, Health Services Sonoma County Mental Health Bay Area Region 475 Aviation Blvd. Santa Rosa, CA 95403 Phone: (707) 565-4778 Fax: (707) 565-4892 Email: rscardac@sonoma-county.org CalMHSA JPA – Effective July 1, 2013 29 Stanislaus County Madelyn Schlaepfer, PhD Director Stanislaus County Behavioral Health and Recovery Services Central Region 800 Scenic Drive Modesto, CA 95250 Phone: (209) 525-6225 Fax: (209) 525-6291 Email: mschlaepfer@stanbhrs.org Stanislaus County Adrian Carroll, MFT – Alternate Assistant Director Stanislaus County Behavioral Health and Recovery Services Central Region 800 Scenic Drive Modesto, CA 95250 Phone: (209) 525-6225 Fax: (209) 525-6291 Email: acarroll@stanbhrs.org Sutter/Yuba County Brad Luz, PhD Director, Mental Health Sutter/Yuba Mental Health Services Central Region - Representative 1965 Live Oak Boulevard Yuba City, CA 95991 Phone: (530) 822-7200 Fax: 530) 822-7627 Email: bluz@co.sutter.ca.us Sutter/Yuba County Tom Sherry, MFT – Alternate Director, Human Services Sutter County Central Region 1445 Veterans Memorial Circle Yuba, CA 95993 Phone: 530-822-7327 Fax: 530-822-7223 Email: tsherry@co.sutter.ca.us Tri-City Mental Health Center Jesse H. Duff Executive Director Tri-City Mental Health Center Southern Region 1717 North Indian Hill Boulevard, Suite B Claremont, CA 91711 Phone: (909) 623-6131 Fax: (909) 623-4073 Email: jduff@tricitymhs.org Tri-City Mental Health Center Rimmi Hundal – Alternate MHSA Manager Tri-City Mental Health Center Southern Region 1717 North Indian Hill Boulevard, Suite B Claremont, CA 91711 Phone: (909) 623-6131 Fax: (909) 623-4073 Email: rhundal@tricitymhs.org Trinity County Noel O’Neill, MFT Director Trinity County Behavioral Health Superior Region 1450 Main Street Weaverville, CA 96093 Phone: (530) 623-1362 Fax: (530) 623-1447 Email: noneill@kingsview.org Trinity County Marlinda O’Diear – Alternate MHSA Director Trinity County Behavioral Health Superior Region 1450 Main Street Weaverville, CA 96093 Phone: (530) 623-1838 Fax: (530) 623-1447 Email: mbutler@kingsview.org Tulare County Timothy Durick, PsyD Deputy Director, Clinical Services Tulare County Mental Health Services Central Region 5957 South Mooney Boulevard Visalia, CA 93277 Phone: (559) 624-7447 Fax: (559) 737-4692 Email: tdurick@tularehhsa.org Tulare County Christi Lupkes - Alternate MHSA Manager Tulare County Mental Health Services Central Region 5957 South Mooney Boulevard Visalia, CA 93277 Phone: (559) 624-7445 Fax: (559) 737-4692 Email: clupkes@tularehhsa.org CalMHSA JPA – Effective July 1, 2013 30 Tuolumne County Rita Austin, LCSW Director Tuolumne County Behavioral Health Department Central Region - Representative 105 Hospital Road Sonora, CA 95370 Phone: (209) 533-6245 Fax: (209) 588-9563 Email: laustin@co.tuolumne.ca.us Tuolumne County Name - Alternate Title Tuolumne County Behavioral Health Department Central Region 105 Hospital Road Sonora, CA 95370 Phone: Fax: (209) 588-9563 Email: Ventura County Meloney Roy, LCSW Director Ventura County Behavioral Health Southern Region 1911 Williams Drive, Suite 200 Oxnard, CA 93036 Phone: (805) 981-2214 Fax: (805) 658-4512 Email: meloney.roy@ventura.org Ventura County Susan Kelly, LMFT – Alternate Division Manager, MHSA Ventura County Behavioral Health Southern Region 1911 Williams Drive, Suite 200 Oxnard, CA 93036 Phone: (805) 981-2214 Fax: (805) 658-4512 Email: susan.kelly@ventura.org Yolo County Kim Suderman, LCSW Director Yolo County Alcohol, Drug and Mental Health Central Region 137 North Cottonwood Street, Suite 2500 Woodland, CA 95695 Phone: (530) 666-8516 Fax: (530) 666-8294 Email: kim.suderman@yolocounty.org Yolo County Joan Beesley – Alternate MHSA Coordinator Yolo County Alcohol, Drug and Mental Health Central Region 137 North Cottonwood Street, Suite 2500 Woodland, CA 95695 Phone: (530) 666-8536 Fax: (530) 666-8294 Email: joan.beesley@yolocounty.org