To: Board of Supervisors
From: Behavioral Health
Meeting Date: August 3, 2021
Department Contact: |
Jenine Miller |
Phone: |
472-2341 |
Item Type: Consent Agenda |
|
Time Allocated for Item: N/A |
Agenda Title:
title
Ratification of Submission of Retroactive First Amendment to Board of Supervisors Agreement 17-102, in the Amount of $0 for a Total Amount of $400,000 to Implement the Strategic Prevention Framework Partnership for Success Strategies Relating to Opioid Abuse Prevention, Effective July 1, 2017 through June 30, 2021
End
Recommended Action/Motion:
recommendation
Ratify submission of retroactive first amendment to Board of Supervisors Agreement 17-102, in the amount of $0 for a total amount of $400,000 to implement the Strategic Prevention Framework Partnership for Success strategies relating to opioid abuse prevention, effective July 1, 2017 through June 30, 2021; authorize Behavioral Health and Recovery Services Director to sign Amendment as an agent on behalf of Mendocino County; and authorize Chair to sign same.
End
Previous Board/Board Committee Actions:
September 12, 2017, Item No. 4(u), BOS Agreement No. 17-102.
Summary of Request:
Public Health, Community Wellness unit, received a 4 year allocation grant of $400,000 to implement the Strategic Prevention Framework Partnership for Success (SPF PFS) strategies relating to Opioid Abuse Prevention. Grant funds focused on preventing opioid abuse, especially among youth and underserved populations, as well as in the general population. During the course of the grant period, the Community Wellness unit increased naloxone access throughout the County, performed youth-targeted and public education, and provided a media outreach campaign with the goal to decrease deaths and overdoses due to misuse and abuse of opioids.
The proposed SPF PFS Amendment 03 is a zero dollar amendment that includes changes to the budget lines, and no changes to the overall total. Two new approved contracts with Round Valley Indian Health Center and Pinoleville Pomo Nation were added to the budget. Staffing classification and responsibilities were also updated.
The California Department of Health Care Services (DHCS) sent the SPF PFS Amendment template by Docusign in May 2021. There were several emails from DHCS requesting signature causing confusion. Once DocuSigned, the amendment was automatically sent back to DHCS, which impacted the County routing process. When the finalized signed SPF PFS Amendment dated June 9, 2021, was received from DHCS, the department proceeded with appropriate steps for County approval.
Alternative Action/Motion:
Return to staff for alternative handling.
How Does This Item Support the General Plan? N/A
Supervisorial District: All
vote requirement: Majority
Supplemental Information Available Online At: N/A
Fiscal Details:
source of funding: DHCS |
budgeted in current f/y: Yes |
current f/y cost: Revenue |
if no, please describe: |
annual recurring cost: N/A |
revenue agreement: Yes |
budget clarification: N/A |
Agreement/Resolution/Ordinance Approved by County Counsel: Yes
CEO Liaison: Darcie Antle, Assistant CEO |
|
|
CEO Review: Yes |
|
|
CEO Comments:
FOR COB USE ONLY
Executed By: Atlas Pearson, Deputy Clerk I |
Final Status: Approved |
Date: August 4, 2021 |
Executed Item Type: Agreement Number: 17-102-A1 |
Note to Department Number of Original Agreements Returned to Dept: 0 Original Agreement Delivered to Auditor? No |

|
|
|