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