TRINITY COUNTY. Board Item Request Form Phone

Similar documents
TRINITY COUNTY Board Item Request Form

TRINITY COUNTY. Board Item Request Form Phone

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

TRINITY COUNTY. Board Item Request Form Phone (530)

TRINITY COUNTY. Board Item Request Form Phone

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

SUBJECT: STAFF RECOMMEN- DATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS:

Introduced and waived the first reading of Ordinance C.S. 1034

TABLE OF CONTENTS. OVERVIEW Using This Summary... 3

Commission Meeting Minutes. 9:00 AM 11:30 AM Third Floor Conference Room

SERVICES AGENCY FOR FISCAL YEAR TO ADMINISTER LOCAL EMERGENCY MEDICAL SERVICES

Butte County Board of Supervisors Agenda Transmittal

Approval to Adopt an Amendment to the Conflict of lnterest Code of the Modesto City Schools District

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY RESOLUTION No

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

MARINA COAST WATER DISTRICT

REPORT TO MAYOR AND COUNCIL

... BOARD ACTION AS FOLLOWS: NO

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

HEALTH & WELFARE BENEFITS PLAN

AGENDA ITEM 1 H Consent Item. Julie Petersen, Fiscal Administration Manager. SUBJECT: Blanket Purchase Order Revisions for Fiscal Year 2015/16

JUNCTION CITY PARK Rental/Use Application

AGENDA REQUEST AGENDA HEADING: COMMISSION MEETING DATE: AGENDA ITEM NO:

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY

1.02 TRINITY COUNTY. County Contract No. Board Item Request Form Department Personnel. Contact Carol Martin

AGENDA. 6:30 P.M. Open Session

Source: First 5 Sacramento Commission, 2009 Strategic Plan Update For Fiscal Years

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

LEAVE OF ABSENCE APPLICATION

SUBJECT: Santa Cruz County Display for 2011 State and County Fairs

COUNTY OF SACRAMENTO CALIFORNIA

FERRIS STATE UNIVERSITY HEALTH PLAN SUPPLEMENTAL INFORMATION. Bargaining Unit Employees

AGENDA Health and Human Services September 26, :00 PM

PARS Alternate Retirement System

Chippewa County Salary Schedule Effective

Butte County Board of Supervisors Agenda Transmittal

Overview of Retiree Medical Benefits. Employee Benefits Department November 15, 2018

DEPARTMENT OF HEALTH AND HUMAN SERVICES. WASHlN(;TON, DC MAR Kathleen Sebelìus Secretary of Health and Human Services

Alabama Medicaid. APHCA Compliance Academy and Networking Forum. May 24, 2018

Pompton Lakes Board of Education Annual Health Plan Negotiated Employee Contribution Comparison Single Coverage - July 2018 through June 2019

PROBATION DEPARTMENT 450 "H" Street, Room 202 Crescent City, California 95531

FIRST FIVE SAN FRANCISCO (CHILDREN AND FAMILIES COMMISSION):

If you have any questions, please contact Cheryl Young at or via at Sincerely,

CITY OF CHICO EMPLOYMENT AGREEMENT DEPUTY DIRECTOR- FINANCE

BILLING GLOSSARY OF TERMS

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

Retiree Benefits Handbook. An overview of health benefits available to Sacramento County Annuitants

Board of Supervisors Response: Data-Driven Budgeting: New Ways to Get Better Results

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2018

FY 2015 Proposed Budget - General Fund Expenditures

California State Personnel Board Meeting Summary Open Minutes October 12, 2017

CUYAHOGA COUNTY HEALTH CARE FACILITY REVENUE BOND APPLICATION

Butte County Board of Supervisors Agenda Transmittal

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2018

Statewide Medicaid Managed Care

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2018

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY, MAY 27, 2011

FY 2016 Proposed Budget - General Fund Expenditures

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

COUNTY OF MILWAUKEE INTEROFFICE COMMUNICAITON. : Supervisor Marina Dimitrijevic, Chairwoman, County Board of Supervisors Chris Abele, County Executive

CITY OF FENTON COUNCIL PROCEEDINGS Monday, June 8, 2015 City Hall Council Chambers 301 South LeRoy Street

Ottawa County Department of Health and Human Services. Annual Plan 2014

ST. PETERSBURG CITY COUNCIL BUDGET, FINANCE & TAXATION COMMITTEE AGENDA. August 17, :00 City Hall Room 100

Retirement Systems 150 Frank H. Ogawa Plaza Oakland, California AGENDA

APPROVAL TO GRANT PAY ADJUSTMENTS TO ELECTED DEPARTMENT HEADS' COMPENSATION.

PROBATE QUESTIONNAIRE

LOWDEN PARK Rental/Use Application

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2019

BOARD COORDINATOR GENESEE COUNTY BOARD OF COMMISSIONERS B E A C H S T R E E T, R O O M F L I N T, M I C H I G A N

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j '"xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2018

RECOMMENDED BUDGET HEARINGS FISCAL YEAR

Butte County Board of Supervisors Agenda Transmittal

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2018

IN THE MATTER OF: MAHS Docket No HHS DECISION AND ORDER

provider connection Member Name Subscriber ID Plan Name Product ID Printer-friendly QuickView Report

Summary of Benefits and Coverage: What this Plan Covers & What You Pay For Covered Services. Coverage Period: Beginning On or After 1/1/2018

MEETING MINUTES FULL BOARD

CARROLL COUNTY PUBLIC SCHOOLS RETIREE BENEFITS GUIDE

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

CENTRAL CALIFORNIA CHILD DEVELOPMENT SERVICES, INC. (A Nonprofit Corporation) FINANCIAL REPORT. DECEMBER 31, 2017 and 2016

AGENDA REQUEST. AGENDA ITEM NO: IV.B.2. BY Financial Administration John Lege Financial Administration Director Lege.

EMPLOYEE LAYOFF INFORMATION City and County of San Francisco. Micki Callahan Human Resources Director

Summary of Benefits and Coverage:

Butte County Board of Supervisors Agenda Transmittal

BOOK 22 PAGE 1 FEBRUARY 18, :00 PM

Monroe County Employees Retirement System Board of Trustees MINUTES

Our Mission: To assure that Arlington's government works

ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24. Issue Date: May 30, 2018

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

BUDGET ADJUSTMENTS. Appropriation refers to funds set aside during the annual budget process for a specific purpose as approved by the County Board.

Health and Human Services MINUTES OF MEETING September 26, 2016

Transcription:

County Contract No. Department Health & Human Services TRINITY COUNTY 2.10 Board Item Request Form 2015-01-06 Contact Christine Zoppi Phone 530-623-1265 Requested Agenda Location Consent Requested Board Action: Approve Certification Statements for the Trinity County Health and Human Services FY 14/15 Children's Medical Services Plan, Fiscal Guidelines, Budget of the California Children's Services (CCS) Program, Child Health and Disability Prevention Program (CHDP) and the Foster Care Program. Fiscal Impact: No impact to the General Fund. Motion: Second Roll Call: Ayes: Nays: Tabled To: Action: Notes:

STAFF REPORT Subject: Trinity County Health and Human Services Children s Medical Services Plan and Fiscal Guidelines, and Budget Certification statements for FY 2014-2015 for the CCS, CHDP, Foster Care programs. Date: January 6, 2015 ISSUE: Should the Board approve and authorize the Chairman of the Board to sign the Trinity County Health and Human Services Children s Medical Services Plan and Fiscal Guideline and the Budget Certification statements for FY 2014-2015. The Children Medical Services (CMS) Programs include, the California Health Disability Program (CHDP), the California Children s Services (CCS) and Foster Care Program (HCFC). The CHDP, CCS and Foster Care programs are in State statute requiring local management of these programs through the Local Health Department. The local health department has managed the Children Medical Services (CMS) Programs for many years. The combined programs serve 600 children annually. The Children Medical Services (CMS) programs are funded with the State and Federal allocations and not require a county match. There is no cost to general fund for these programs. The California Health Disability Program (CHDP) program provides preventative treatment to low income children to detect health problems early and referral to needed services. The local program also works in cooperation with other agencies to facilitate referrals to the local CHDP medical providers as well as managed care plans for the coordination of care of children in Trinity County. The California Children s Services (CCS) program provides referral and medical case management for income eligible children with special medical needs such as wheelchairs, special rehabilitative equipment and authorizations to specialty medical care centers. Nursing case management and coordination of care for the children in the program with a variety of community partners and medical providers. The Foster Care program (HCFC) is a shared responsibility between Public Health and Social Services. The Foster Care program nurse works closely with the CPS program to insure that children who are placed in out-of-home care receive health, dental and vision care in a timely manner and that their health needs are monitored while they are in the foster care system. ALTERNATIVES INCLUDING FINANCIAL IMPLICATION: 1. Approve and authorize the chairman of the Board to sign the Trinity County Health and Human Services Children s Medical Services Plan and Fiscal Guideline, the Budget Certification statements for FY 2014-2015 for the CCS, CHDP, Foster Care programs. The Children Medical Services (CMS) programs are funded with the State and Federal allocations and not require a county match. There is no cost to general fund for these programs.

2. If the County does not sign the certifications statements, funding would not be received and the programs would not be provided. There would be a loss of services to Trinity County residents and this could results in sanctions against the county for not following State statue requirements associated with these programs. RECOMMENDATION: Approve the Chairman of the Board to sign and authorize the Trinity County Health and Human Services Children s Services Plan and fiscal budget certifications statements for FY 2014-2015. Christine Zoppi Director HHS CAO RECOMMENDATION: Concur: Yes No Comments:

Agency Information Sheet County/City: Trinity County Fiscal Year: 2014-2015 Official Agency Name: Trinity County HHS Address: 51 Industrial Park, PO Box 1470 Health Officer David Herfindahl, M.D. Weaverville, CA 96093 CMS Director (if applicable) Name: Megan Blanchard, PHN Address: 51 Industrial Park, PO Box 1470 Phone: 530-623-8209 Weaverville, CA 96093 Fax: 530-623-1297 E-Mail: mblanchard@trinitycounty.org CCS Administrator Name: Leanne Brown Address: 51 Industrial Park, PO Box 1470 Phone: 530-623-8209 Weaverville, CA 96093 Fax: 530-623-1297 E-Mail: lbrown@trinitycounty. org CHDP Director Name: David Herfindahl, M.D. Address: 51 Industrial Park, PO Box 1470 Phone: 530-623-8209 Weaverville, CA 96093 Fax: 530-623-1297 E-Mail: mblanchard@trinitycounty.org CHDP Deputy Director Name: Leanne Brown, PHN Address: 51 Industrial Park, PO Box 1470 Phone: 530-623-8215 Weaverville, CA 96093 Fax: 530-623-1297 E-Mail: lbrown@trinitycounty.org Clerk of the Board of Supervisors or City Council Name: Wendy Tyler Address: PO Box 1613 Phone: 530-623-1382 Weaverville, CA 96093 Fax: 530623-8365 E-Mail: wtyler@trinitycounty.org Director of Social Services Agency Name: Christine Zoppi 51 Industrial Park, PO Box 1470 Phone: 530-623-8209 Weaverville, CA 96093 Fax: 530-623-1297 E-Mail: czoppi@trinitycounty.org Chief Probation Officer Name: Hal Ridlehuber 333 Tom Bell Rd. PO Box 158 Phone: 530-623-1204 Weaverville, CA 96093 Fax: 530-623-1237 E-Mail: hridlehuber@trinitycounty.org