Post on 12-Jan-2016
description
1
New Member Orientation
2013
California Mental Health Services Authority (CalMHSA)
2
Table of Contents• What is a JPA? 3
• What is CalMHSA? 4
• Governing Documents 10
• Member Responsibilities 20
• Voting 21
• Appendices 34• Org Charts 35
• Committees36
• County Liaisons40
• Milestones 41
• Statewide PEI Programs 51
• CalMatrix 62
• Website 63
• CalMHSA Express 65
• Finance Summary 66
3
What is a JPA?
A Joint Powers of Authority (JPA) •Is “an institution permitted under law section 6500 state government code, whereby two or more public authorities (e.g., local governments) can operate collectively”
•Has separate, distinct governance from member counties
•Power and control derived from/established by participating agencies
•Can employ/contract independent staff to carry out/implement board policies
•Has transparency/accountability
•Is Brown Act compliant
•Has fiscal audit requirements
•Has governing documents (e.g., JPA agreement, bylaws)
•Allows for joint delivery of services (e.g., mental health, fire, police, sanitation, education, legal, others)
4
CalMHSA—On a Mission
Mission
The mission of CalMHSA is to provide member counties a flexible, efficient, & effective administrative/fiscal structure focused on collaborative partnerships & pooling efforts in:
• Development & Implementation of Common Strategies & Programs• Fiscal Integrity, Protections, & Management of Collective Risk• Accountability at State, Regional & Local Levels
Vision
CalMHSA serves California Counties and Cities in the dynamic delivery of mental health and supportive services. A nationally recognized leader, CalMHSA inspires the service community through its commitment to results and values. Successful statewide and regional programs enable the voice of many to be heard.
Purpose
Promoting Efficiency, Effectiveness and Enterprise among Counties and Cities
5
Governance Structure
CalMHSA Board of DirectorsCalMHSA Board of Directors
Executive CommitteeExecutive Committee Advisory CommitteeAdvisory CommitteeFinance CommitteeFinance Committee
Executive DirectorExecutive Director
StaffStaff
Legal CounselLegal Counsel
Program PartnersProgram Partners
Contract StaffContract Staff
County LiaisonsCounty Liaisons
6
Current Members
Current CalMHSA County Members and Counties with Funds Assigned
Prospective Member County
Non Member Counties with funds assigned
Note: Amador, Calaveras, Merced, and Santa Barbara have assigned funds but are not yet members.
7
Current Board Members
1. San Bernardino County (July 9, 2009)
2. Solano County (July 9, 2009)
3. Colusa County (July 9, 2009)
4. Monterey County (July 9, 2009)
5. San Luis Obispo County (July 9, 2009)
6. Stanislaus County (July 9, 2009)
7. Sutter/Yuba County (August 13, 2009)
8. Butte County (November 13, 2009)
9. Placer County (January 14, 2010)
10. Sacramento County (March 12, 2010)
11. Glenn County (April 15, 2010)
12. Trinity County (April 15, 2010)
13. Sonoma County (May 13, 2010)
14. Modoc County (May 13, 2010)
15. Santa Cruz County (June 10, 2010)
16. Los Angeles County (June 10, 2010)
17. Marin County (August 12, 2010)
18. Orange County (August 12, 2010)
19. Yolo County (August 12, 2010)
20. Contra Costa County (October 14, 2010)
21. Fresno County (October 14, 2010)
22. Imperial County (October 14, 2010)
23. Kern County (October 14, 2010)
24. Lake County (October 14, 2010)
25. Riverside County (October 14, 2010)
26. Santa Clara County (October 14, 2010)
27. Siskiyou County (October 14, 2010)
28. Ventura County (October 14, 2010)
29. Madera County (November 12, 2010)
30. Mendocino County (December 9, 2010)
31. San Diego County (February 10, 2011)
32. San Francisco City and County (February 10, 2011)
33. El Dorado County (March 11, 2011)
34. San Mateo County (March 11, 2011)
35. Napa County (June 9, 2011)
36. Humboldt County (July 14, 2011)
37. Lassen County (July 14, 2011)
38. Mariposa County (August 11, 2011)
39. Tuolumne County (August 11, 2011)
40. San Benito County (October 13, 2011)
41. Tri-City Mental Health Center (October 13, 2011)
42. Del Norte County (December 15, 2011)
43. Shasta County (February 10, 2012)
44. Tulare County (February 10, 2012)
45. Kings County (April 13, 2012)
46. San Joaquin County (April 13, 2012)
47. City of Berkeley (June 14, 2012)
48. Inyo County (June 14, 2012)
49. Mono County (June 14, 2012)
50. Nevada County (June 14, 2012)
51. Alameda County (June 13, 2013)
8
Strategic Partners
• CalMHSA’s contract is held by the Department of Health Care Services. The JPA reports and is accountable to the Mental Health Services Oversight and Accountability Commission.
• CalMHSA is an affiliate member of CSAC.
• CalMHSA supports CMHDA as appropriate on policy-related matters.
• CalMHSA partners closely with CiMH on various projects.
9
Governing Documents – JPA Agreement
Significant Elements• Purpose – to jointly develop and fund mental health services and
education Programs as determined on a regional, statewide, or other basis (intended to be fiscally self-contained). Programs may include, but are not limited to:
(a) Addressing suicide prevention
(b) Ethnic and cultural outreach
(c) Stigma and discrimination reduction related to mental illness
(d) Student mental health and workforce training and education
(e) Training, technical assistance, and capacity building
(f) The provision of necessary administrative services (page 2)
10
Governing Documents – JPA Agreement
Amended Purpose• Purpose – to create a separate public entity to provide administrative and fiscal services
in support of the Members’ Mental/Behavioral Health Departments acting alone or in collaboration with other such Departments, which may include operation of Programs to:
(a) Administer prevention and early intervention services under the Mental Health Services Act;(b) Contract and/or negotiate with the State or other providers of mental hospital beds
and similar or related services;(c) Contract and/or negotiate with the State or federal government for administration of
mental health services, programs or activities including but not limited to the Drug Medi-Cal Treatment Program, managed mental health care, delivery of specialty mental health services;
(d) Operate program risk pools; (e) Provide any other similar or related fiscal or administrative services that would be of
value to Members such as group purchasing, contract management, research and development, data management, maintenance of a research depository, training, technical assistance, capacity building, education and training; and
(f) Research, develop, and execute any appropriate policy requests from the the California State Association of Counties (“CSAC”) or its affiliates.
11
Governing Documents – JPA Agreement
• Authority shall have all of the powers common to General Law counties in California (page 3)
• Governed by a Board of Directors composed of the local county or city mental health director from each Member (appointed by member governing body), with designated alternate to participate when director is absent (page 5)
• Adhere to the regulations of the Fair Political Practices Commission (FPPC) (Title 2, Division 6, California Code of Regulations), each Director and alternate shall file with the Authority the required FPPC forms (page 5)
• Voting – majority of all Members, unless upon motion of a Member and seconded by another, passage of a measure will require approval through a weighted voting (page 6)
12
Governing Documents – JPA Agreement
• A Member may withdraw upon written notice by December 31 of the Fiscal Year, if it has never become a participant in any Program or if it has previously withdrawn from all Programs in which it was a participant (page 8)
• Board Members, officers, committee members and advisors shall not be liable for any mistake or judgment or any other action made, taken or omitted by them in good faith (page 11)
13
Governing Documents – Bylaws
Board
• Meetings shall be conducted in accordance with the Ralph M. Brown Act (page 7)
• Reserves the authority to do the following:a) Accept a new member
b) Adopt a budget
c) Amend the Bylaws
d) Approve contracts for Authority administrative services and legal counsel
e) Approve Program Participation Agreements (Participants in Program only)
f) Approve dividends and assessments to members of a program year
g) Establish or terminate a program (Participants in Program only)
h) Expel a member from the Authority (two-thirds vote of the entire Board)
i) Terminate or suspend rights of a member in default (2/3 vote of entire Board)
j) Approve dissolution of Authority (2/3 vote of entire Board) (page 6)
14
Governing Documents – Bylaws
Officers of the Board
• Consists of President, Vice President, Treasurer and Secretary, all serving a two year term (page 7)
Committees
• Executive Committee (two year terms)
1) President, Vice President, Treasurer, Secretary
2) 10 regional representatives, two from each of the CMHDA regions: Bay Area, Central, Los Angeles, Southern, and Superior
15
Governing Documents – Bylaws
Finance Committee
• Reviews the budget (JPA and Program) and presents to the Board for approval
• Reviews quarterly financial statements and treasurer’s reports
• Reviews, receives approval of and monitors the investment policy
• Monitors the regulatory financial requirements as well as reviews and approves the insurance policies and banking arrangements
• Selects the audit firm and reviews and receives the approval of audit reports
16
Governing Documents – Bylaws
Advisory Committee•Serves as a hub of communication and disseminates all program information to stakeholders, partners, Board of Directors, etc. by
• Providing ongoing oversight of regular reporting from Program Partners in key areas related to Core Principles adopted by CalMHSA
• Developing and administering a system for compiling, analyzing and reporting stakeholder feedback on the statewide PEI and other programs
• Providing ongoing oversight related to new programs or structures to be created, including program monitoring, compliance, and reporting of results
• Provides input on member services and expansion of CalMHSA services
17
Governing Documents – Bylaws
Administration• The Board shall appoint an Executive Director and a Program Director
• Executive Director—responsible for the daily administration, management, and operation of the Authority's programs and shall be subject to the direction and control of the Board and the Executive Committee
• Program Director—assist in setting goals and priorities; developing and managing programs and projects; interacting with the state, counties, stakeholders and consumers on behalf of the Authority; contracting with and monitoring contractors; keeping the Authority’s Board informed of activities; and reporting to the California Department of Mental Health and the Mental Health Services Oversight and Accountability Commission (page 11)
• CalMHSA Board of Directors has elected to contract with a professional JPA management company—George Hills Company—who then is responsible for operations and staffing.
18
Governing Documents – Bylaws
Programs
• Authority may establish programs in such areas as the Board may determine and may authorize and use administrative funds to study the development/feasibility of new programs (page 12)
• When a new program is established, Members will be given a stated period of time to elect to participate (page 12)
• The Board shall adopt and maintain a Participation Agreement to establish the operating guidelines of each program (page 13)
19
Governing Documents - Bylaws
Member Responsibilities
•Comply with the provisions of the governing documents (Section 13.1)
•Pay all premiums, fees, charges and assessments imposed or levied by the Authority in a timely manner (Section 13.2)
•Maintain all confidential records in accordance with state regulations under the California Government Code § 6250, et seq., the California Public Records Act (Section 13.5)
•Ensure all representatives (director and alternate) file with the Executive Director the required Fair Political Practices Commission ("FPPC") forms upon assuming office, during office, and upon termination of office (Form 700) (Section 3.1.6)
•Ensure representation at appropriate meetings by designated member or alternate (Section 4.2.2)
20
Voting
A member of the governing board of a joint powers agency may cast a valid vote on a matter before the agency that is inconsistent with the position taken by the legislative body which appointed the member.
The governing body may, however, ensure compliance with its wishes. How it does that is for the governing body to determine.
For example: the governing body may remove the member from the board of directors if the member votes contrary to the governing body’s position. It does not, however, change the vote.
The board of director member can vote contrary to its Board’s wishes, but may suffer removal by his/her appointing authority.
Attorney General Opinion No. 00-708, dated December 8 2000
21
Voting Scenario 1
Staff has recommended using a vendor who currently provides services for your county. You chose to:
A.Vote based on your knowledge of their expertise.
B.Participate in discussion but abstain from voting.
C.Inform the board president of your position and need to abstain from voting and remove yourself prior to discussion.
22
Voting Scenario 1
Staff has recommended using a vendor who currently provides services for your county. You should (A) vote based on your knowledge of their expertise.
Your experience with the vendor being recommended will provide the rest of the board with valuable knowledge with which to cast their vote.
23
Voting Scenario 2
Staff has recommended using a vendor on whose board you serve. You chose to:
A.Vote based on your knowledge of their expertise.
B.Participate in discussion but abstain from voting.
C.Inform the board president of your position and need to abstain from voting and remove yourself prior to discussion.
24
Voting Scenario 2
Staff has recommended using a vendor on whose board you serve. You should (C) inform the board president of your position and need to abstain from voting and remove yourself prior to discussion.
Your position on the vendor’s board is considered a conflict of interest and would require you to excuse yourself from discussion and abstain from voting.
25
Voting Scenario 3
You were not in attendance at the previous meeting. When the board is asked to approve the minutes, you choose to:
A.Vote in approval of the minutes.
B.Abstain from voting.
26
Voting Scenario 3
You were not in attendance at the previous meeting. When the board is asked to approved the minutes, you should (A) vote in approval of the minutes.
Even though you were not in attendance at the meeting you may vote to approve the minutes.
27
Voting Scenario 4
You are new to the board and there is a motion on the floor that puts in you in an ethical dilemma because you do not feel you have enough background or expertise to make a decision. You chose to:
A.Vote to the best of your ability.
B.Abstain from voting.
28
Voting Scenario 4
You are new to the board and there is a motion on the floor that puts in you in an ethical dilemma because you do not feel you have enough background or expertise to make a decision. You should (B) abstain from voting.
Because your knowledge or expertise on the motion puts you in a dilemma, a vote would be unethical.
29
Current Activities
• Prevention and Early Intervention (PEI)
• Suicide Prevention
• Stigma and Discrimination Reduction
• Student Mental Health
• Training/Technical Assistance and Capacity Building (TTACB)
• Workforce Education and Training (WET)
• State Hospital Services Program (in development)
• New Behavioral Health Billing System Feasibility Study
• Next Steps
30
JPA Functions
• Member services
• Finance and accounting
• Administrative/Governance
• Committees
• Programs
• Communications/Public relations
• Recruitment and other outreach
31
CalMHSA — We’re Here to Answer Questions
John Chaquica, CPA, MBA, ARM Executive DirectorGeorge Hills Company(916) 859-4824 (CalMHSA Office)john.chaquica@calmhsa.org
Ann Collentine, MPPAProgram DirectorGeorge Hills Company(916) 859-4806 (CalMHSA Office)ann.collentine@calmhsa.org
Kim Santin, CPAFinance DirectorGeorge Hills Company(916) 859-4820 (CalMHSA Office)kim.santin@calmhsa.org
Laura LiJPA Administrative ManagerGeorge Hills Company(916) 859-4818 (CalMHSA Office)laura.li@calmhsa.org
32
Thank you for joining us.
33
Appendices
• Organizational Chart 32
• Milestones 34
• Statewide PEI Programs 49
• CalMatrix 56
• Website 57
• CalMHSA Express 59
• Finance Summary 60
34
Organizational Chart
35
Executive Committee
Wayne Clark, PhD, President
Maureen Bauman, LCSW, Vice President
CaSonya Thomas, MPA, CHC, Secretary
Scott Gruendl, MPA, Treasurer
Karen Stockton, PhD, MSW, Superior Region
Anne Robin, MFT, Superior Region
Brad Luz, PhD, Central Region
Rita Austin, LCSW, Central Region
Michael Kennedy, MFT, Bay Area Region
Jo Robinson, Bay Area Region
Mary Hale, Southern Region
Alfredo Aguirre, LCSW, Southern Region
Marvin Southard, DSW, Los Angeles Region
William Arroyo, MD, Los Angeles Region
36
Finance Committee
Scott Gruendl, MPA, Treasurer
TBD, Bay Area Region
Tom Sherry, MFT, Sutter/Yuba County, Central Region
William Arroyo, MD, Los Angeles County, Los Angeles Region
Tanya Bratton, San Bernardino County, Southern Region
Amy Wilner, Butte County, Superior Region
Wayne Clark, PhD, President (Ex Officio)
37
Advisory Committee
Maureen Bauman, LCSW, Co-Chair (Vice President)
VACANT, Co-Chair
Michael Kennedy, MFT, Bay Area Region
Robin Roberts, MFT, Central Region
William Arroyo, MD, Los Angeles Region
Jerry Wengerd, LCSW, Southern Region
Anne Robin, MFT, Superior Region
Kurt Schweigman, MPH, Bay Area Region Stakeholder
Justin Louie Locke, Central Region Stakeholder
Keris Jan Myrick, Los Angeles Region Stakeholder
Donna Ewing Marto, Southern Region Stakeholder
Donna Jensen, Superior Region Stakeholder
38
Organizational Chart
39
County Liaisons
40
Milestones
January – June 2009
Genesis of JPA
Formation process and legal documents started
July – October 2009
JPA opens doors with six members (July)
CalMHSA documents filed with appropriate state authorities
CalMHSA begins meetings per Brown Act requirement (July)
First Strategic Planning Session held (September)
Contract with George Hills Company, Inc finalized (October)
41
Milestones
November – December 2009
First CalMHSA project approved – Technical Assistance and Capacity Building
Douglas Alliston, Murphy Campbell Guthrie Alliston, retained as legal counsel (November)
Website launched
January – May 2010
Second Strategic Planning Session held (March)
Agreement with DMH approved (April)
Contract with George Hills Company, Inc amended (April)
14-month CalMHSA budget approved (April)
Edward Walker, LCSW, joins CalMHSA as Program Director (May)
42
Milestones
June – July 2010
Amended JPA Agreement approved
Bylaws formally approved
Implementation Ad Hoc Committee formed
August 2010
Implementation timeline approved for Work Plan and release of RFPs
Recommended Actions (from Suicide Prevention, Stigma and Discrimination Reduction, and Student Mental Health Strategic Plans) prioritized with stakeholder input
Vision and Purpose statements adopted
43
Milestones
September 2010
Finance Ad Hoc Committee established
November – December 2010
CalMHSA Statewide PEI Implementation Work Plan approved by board and submitted to MHSOAC (November)
Purchasing and Procurement Policy approved
Information gathering sessions held regarding the scopes of work for the implementation RFPs
44
Milestones
January 2011
Addendum to Work Plan submitted
George Hills sub-contracts with CiMH
Work Plan approved by MHSOAC (January 27)
Suicide Prevention RFP released (January 28)
February 2011
Board approved current format for meeting minutes, with more information being submitted via public comment cards (February 10)
Stigma and Discrimination RFP (February 14) and Student Mental Health Initiative RFAs (February 28) released
DMH Contract extended to 6/30/14 (with no cost extension possible)
45
Milestones
March-June 2011
Proposals received in response to SP, SDR and SMHI RFPs/RFAs
Subject Matter Expert (SME) review panels convened to review and score the proposals received
Selected proposals presented to the Board for approval; staff granted authority by Board to negotiate contracts with selected proposers
SAMHSA grant submitted (May 30)
First Executive Committee elections held (June 9)
Edward Walker, LCSW, retires as Program Director and Ann Collentine, MPPA, and Stephanie Welch, MSW, join staff as Program Director and Program Manager
46
Milestones
July 2011
Advisory Committee established to provide an opportunity for more feedback on projects from stakeholders
Allan Rawland joins staff as Associate Administrator – Government Relations to focus on non-member county recruitment through contractual relationship with San Bernardino County
August-November 2011
Finance Ad Hoc Committee selects Morgan Stanley Smith Barney to oversee CalMHSA’s investment management through an RFQ process
CalMHSA Investment Policy approved by Board
Implementation Ad Hoc Committee dissolved upon contracts’ execution
PEI Program Partners participate in a Statewide PEI Program Orientation
RAND Corporation joins PEI team to provide statewide evaluation support
47
Milestones
December 2011
Public Finance Management (PFM) selected as CalMHSA’s investment management firm
Adele James selected as Project Manager for SDR Program 1, Component 1
SDR Program 2, Component 4 RFP is re-released; to be awarded at the April 13, 2012 board meeting; contract execution goal of June 30, 2012
January-February 2012
Inaugural audit received and filed for fiscal years ended June 30, 2011 and 2010
Standing Finance Committee launched
48
Milestones
March 2012
SDR Consortium begins meeting
Staff begins dialogue with Department of Mental Health (State Hospitals) on the possibility of a joint county contract facilitated by CalMHSA
August 2012
Work Plan Update approved, taking $14.2M from contingency reserve and planning funds and moving it, along with new member monies, in to program services
49
Milestones
October 2012
Mental Health Consumer Concerns selected to oversee the SDR Consortium
Bylaws updated to expand the Executive Committee to two representatives per CMHDA region
December 2012
Amendment of recommended Program Partner contracts approved by board (Work Plan Update)
Slate for expansion of Executive Committee approved
50
Statewide PEI Initiatives
Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Statewide Programs:
• Three Initiative/Program Areas:
• Suicide Prevention
• Stigma and Discrimination Reduction
• Student Mental Health
• Statewide Evaluation
• Programs conclude June 30, 2014
51
Statewide PEI Program Development
August 2010
Implementation Ad Hoc Committee (IAHC) convenes with Stakeholder participation; Stakeholders submit input on recommended actions from each of the three initiatives to be included in the Work Plan
September 2010
IAHC convenes with Stakeholder participation to review draft Summary Report; Summary Report published
Draft 1 of the Implementation Work Plan distributed to IAHC and participating Stakeholders for review
Draft 2 of the Implementation Work Plan distributed to IAHC and participating Stakeholders for review
52
Statewide PEI Program Development
October 2010
IAHC convenes to discuss Work Plan
Deadline for participating Stakeholders to provide comments to Program Director regarding Work Plan Draft 2
Final draft of Implementation Work Plan posted for 30-day public comment period
November 2010
Final Implementation Work Plan approved by the Board of Directors for submission to the MHSOAC
January 27, 2011
The CalMHSA Statewide Prevention and Early Intervention Implementation Work Plan was approved by the MHSOAC
53
Statewide PEI Program Development
January – February 2011
RFP/RFA released for Suicide Prevention, Stigma and Discrimination Reduction and Student Mental Health
March – May 2011
Statewide Evaluation RFP released
Proposal/Applications due - panel scores, staff analyzes
June – August 2011
Board selects proposals/applications for contract
September – December 2011
Contracts with Program Partners negotiated and executed
54
Suicide Prevention – Approved Programs
Program Provider
1 Suicide Prevention Network Program Didi Hirsch Community Mental Health Services
2 Regional Local Suicide Prevention Capacity Building Program
A Ventura, San Bernardino, Riverside, Orange, San Diego, Imperial, Tri-Cities Mental Health Center & Los Angeles
Didi Hirsch Community Mental Health Services
B San Luis Obispo, Santa Barbara & Kern Transitions Mental Health Association
C Monterey, San Benito & Santa Cruz Family Services Agency of the Central Coast
D Marin, Sonoma, Napa, Lake, Mendocino & Solano Family Services Agency of Marin
E San Francisco, Santa Clara, San Mateo & Contra Costa
San Francisco Suicide Prevention
F Sacramento, El Dorado, Placer, Yolo, Sutter/Yuba, Amador, Butte, Colusa, Glenn, Lassen, Trinity, Humboldt, Siskiyou , Tuolumne, Calaveras & Modoc
Institute on Aging Center
G Fresno, Madera, Mariposa, Merced & Stanislaus Kings View
3 Social Marketing AdEase
4 Suicide Prevention Training Workforce Enhancement Program
LivingWorks
55
Stigma & Discrimination Reduction (SDR)Approved Programs
Program Provider
1 Strategies for a Supportive Environment Program
1 Stigma Discrimination Consortium George Hills Company, Inc.
2 Social Marketing Runyon, Saltzman & Einhorn
3 Capacity Building United Advocates for Children & Families
2 Values, Practices and Policies Program
1 Resource Development Mental Health Association of San Francisco
2 Partnering with Media and the Entertainment Industry
Entertainment Industries Council, Inc
3 Promoting Integrated Health Community Clinics Initiative
4 Promoting Mental Health in the Workplace Mental Health America in California
5 Reducing Stigma and Discrimination in Mental Health and System Partners
National Alliance on Mental Health
3 Promising Practices Program Mental Health Association of San Francisco
4 Advancing Policy to Eliminate Discrimination Program Disability Rights California
56
Student Mental Health – Approved Programs
Program Provider
California State University California State University Office of the Chancellor
California Community Colleges California Community Colleges Office of the Chancellor
University of California Regents of the University of California
Statewide K-12 California Department of Education
Regional K-12 California County Superintendents Educational Services Association
57
Statewide Coordination Workgroup
A Statewide Coordination Workgroup (SCW) consisting of representatives from each of CalMHSA’s 25 PEI Program Partners meets quarterly to:
•Build an efficient statewide infrastructure
•Provide evaluation monitoring of statewide impact
•Provide implementation of a statewide needs assessment
•Identify best practices
58
PEI Statewide Evaluation
RAND Corporation was selected by the board to implement a complex multi-phase evaluation of all programs’ individual and collective impact to capitalize on the unique statewide investment in Student Mental Health, Suicide Prevention and Stigma and Discrimination Reduction.
They are tasked with evaluating if the strategies of PEI Statewide Projects are effective in•Preventing Suicides•Improving Student Mental Health and •Reducing Mental Health Stigma and Discrimination
59
PEI Statewide Evaluation
Key objectives include:
• Establishing baselines and community indicators
• Conducting thorough program evaluations
• Identifying innovative programs for replication
• Promoting continuous quality improvement efforts
60
PEI Statewide Evaluation
Statewide Evaluation Experts (SEE):
•CalMHSA will select/ recruit experts to support and guide PEI Statewide Projects Evaluation efforts
•SEE members are encouraged to join the review team for RFSQ
•SEE members will liaison with CalMHSA program partners, as needed, to ensure support and success in evaluation
61
CalMatrix
A Web Portal utilized by staff, county liaisons, and Program Partners to:
•Track and manage the 6,500 Statewide PEI Program deliverables
•Track events via the calendar
•Receive technical and program assistance
•Receive procedural updates and other CalMHSA communication
•Create dashboards from data collected
62
www.calmhsa.org
63
www.calmhsa.org
64
CalMHSA Express
PEI Statewide Project updates posted each Monday on the CalMHSA home page (www.calmhsa.org)
65
Finance Summary
Implementation Plan Budget
$142,316,356
Program Funds Received 12/31/2012
$146,710,999
Program Funds Receivable as of 12/31/2012
$750,000
Program Dollars Expended through 12/31/2012
$29,965,640
Planning Dollars Expended through 12/31/2012
$2,829,288
Total Program Funds Assigned
$146,786,000
66
Finance Summary