PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten S. Turner BOARD MEMBERS ABSENT: F. Williamson BOARD STAFF PRESENT: J. Johnson P. Dehner J. Nestor B. Cade T. Juenger GUESTS: Nicole Donovsky, Attorney, Brickler & Eckler, LLC. Teresa Graham, Big Brothers/Big Sisters Joe Adray, FRS Counseling A Public Hearing on the Calendar Year 2016 preliminary budget was called to order by Chairperson J. Dixon at 6:02 pm. The budget was distributed and Chairman J. Dixon asked if there were any comments concerning the ADAMH Board s Proposed Calendar Year 2016 Budget. As presented for Board review at the May 20, 2015 meeting. The floor was opened for public discussion. No comments or questions were received from those in attendance. The Public Hearing was closed at 6:12 pm. The June 17, 2015 Board meeting was called to order at 6:12 p.m. by Chairperson J. Dixon. Mrs. Dixon welcomed Board members, staff and guests. Dr. K. Holten MOVED to approve the May, 2015 minutes. S. Turner SECONDED and the motion was approved unanimously. 1
The May, 2015 Financial Statements were reviewed and filed for audit. Dr. K. Holten MOVED to approve the May, 2015 Vouchers-to-Pay. S. Turner SECONDED and the motion was approved unanimously. OLD BUSINESS J. Clark presented a recommended slate of officers from the Nominating Committee. Nominated: J. Clark Chairperson S. Angel Vice President F. Williamson Treasurer W. McLaughlin Secretary J. Dixon asked if there were further nominations from the floor. None were noted. Dr. K. Holten MOVED to approve the FY 2016 nominations of Board Officers. W. McLaughlin SECONDED the motion was approved unanimously. J. Johnson presented an update of the Strategic Plan for the next five years. She recommended we would revisit the Strategic Plan at the September Board Meeting. NEW BUSINESS Agency Designation: Each year we need to renew our commitment to designate an agency that will provide the following functions: Appoint a chief clinical officer. Evaluate and approve all voluntary and emergency commitments to a state hospital. Evaluate all commitment affidavits referred by a probate court, coordinate forensic cases and monitor acquitted by NGRI on conditional release. S. Angel MOVED be it resolved, that in accordance with Ohio Revised Code (ORC) section 340.03(K), the Paint Valley ADAMH Board hereby designates the Scioto Paint Valley Mental Health Center to perform the following functions as specified in ORC section 5122 for the period commencing July 1, 2015 and ending June 30, 2016: 1) evaluations and approval of voluntary 2
admissions pursuant to 5122.02(B), 2) evaluations of involuntary admissions pursuant to 5122.05(A), 3) evaluations of affidavits referred by Probate Court pursuant to 5122.13, 4) treatment of all clients committed to the Agency pursuant to 5122.15. Resolved, further that the Scioto Paint Valley Mental Health Center shall designate a Chief Clinical Officer (CCO) pursuant to ORC section 5122.01(K) to perform such functions as specified in sections 5122.01(K), 5122.12(F), 5122.141(B), 5122.18, 5122.21, 5122.03, 5122.05, 5122.15(G), 5122.23 and 5122.31. Resolved, further that the Scioto Paint Valley Mental Health Center shall report the results of its evaluations of affidavits to the Probate Court in the manner prescribed by said court and to the Executive Director of the Paint Valley ADAMH Board or her designee. Reports of evaluations of emergency admissions and summary reports on all voluntary admissions shall be submitted to the Executive Director of the Paint Valley ADAMH Board or her designee. Resolved, further that the Scioto Paint Valley Mental Health Center shall perform the functions as designated by the Paint Valley ADAMH Board in such a manner as to protect the rights of the client(s) pursuant to ORC section 5122.29. W. McLaughlin SECONDED and the motion was approved unanimously. J. Johnson presented the current FY 2016 Capital Plan will need to be submitted to the Ohio Department of Mental Health and Addiction Services this month. Discussion followed. W. McLaughlin MOVED to approve to submit the Capital Plan to the Ohio Department of Mental Health and Addiction Services. R. Griffith SECONDED and the motion was approved unanimously. J. Johnson presented a Community Capital Project Plan request for $70,000.00 to be added to FRS Counseling s 2016 Provider Contract. J. Adray provided details of the Community Capital Project Plan request for renovations needed. Discussion followed. Dr. K. Holten MOVED to approve FRS Counseling s request for a Community Capital Project Plan request of $70,000.00 to be added to the agency s 2016 Provider Contract. R. Griffith SECONDED and the motion was approved unanimously. 3
Agency Fiscal Year 2016 Contracts: From the 2016 budget recommendations for FY 2016 Provider Agency Allocations were presented. Non-Medicaid Consumer Support Prevention Coalition Activities $15,000 Board Prevention Activities $95,000 Cluster Coordination $15,000 Client Centered Emergency Intervention $20,000 NAMI of Southern Ohio - (4) month contract $52,320 CIT Training $25,000 $222,320 Non-Medicaid Alcohol & Drug FRS Counseling $69,350 Pickaway Area Recovery Council $476,657 The Recovery Council $176,670 Scioto Paint Valley Mental Health Center $198,400 SCO Big Brothers Big Sisters $50,000 $1,012,721 Non-Medicaid Mental Health Scioto Paint Valley Mental Health Center $3,853,100 SCO Big Brothers Big Sisters $137,278 $3,990,378 Discussion followed. S. Angel MOVED to enter into Fiscal Year 2016 contracts with providers as presented. S. Turner SECONDED and the motion was approved unanimously. ANNOUNCEMENTS The Joint Budget Commission will meet in August. The date has not been determined, information will follow. Our next meeting will be September 16, 2015. B. Cade will notify everyone closer to the date. Jeremy Ratcliff from Highland County has been appointed to the Board. 4
J. Dixon asked for an Executive Session. W. McLaughlin MOVED to go into Executive Session at 6:45 p.m. for personnel issues to discuss the employment of a public employee or official. J. Clark SECONDED the motion was approved unanimously. A Roll Call vote was taken: YES NO ABSTENTIONS J. Dixon x S. Angel x J. Clark x R. Griffith x J. Pelfrey x S. Turner x Dr. K. Holten x W. McLaughlin x M. Wheaton x Motion was approved unanimously. The Board came out of Executive Session at 7:33 p.m. Motion to Amend the agenda to add: Consider the Last Chance Agreement between the Board and Juni Johnson. R. Griffith MOVED to amend the agenda to add: Consider the Last Chance Agreement between the Board and Juni Johnson. W. McLaughlin SECONDED the motion was approve unanimously. Motion to Approve the Last Change Agreement between the Board and Juni Johnson. S. Angel MOVED to approve the Last Chance Agreement between the Board and Juni Johnson. J. Pelfrey SECONDED the motion was approved unanimously. J. Johnson acknowledged the three board members retiring on June 30, 2015. Judy Dixon Chairperson is retiring from the ADAMH Board after serving 2 four year terms. She was presented with a Chairperson Service Award. In addition, Sue Turner and Joan Pelfrey are retiring from the ADAMH Board after serving 2 four year terms. All three board members have been dedicated and will be missed. 5
Dr. K. Holten MOVED to adjourn the meeting. J. Clark SECONDED and the motion was approved unanimously. There being no further business, the meeting was adjourned at 7:42 p.m. APPROVED: ATTEST: Wayne McLaughlin, Secretary Jack Clark, Chairperson 6