File #: 25-00313    Version: 1
Type: Administrative Item Status: Agenda Ready
File created: 3/28/2025 In control: BOARD OF SUPERVISORS
On agenda: 4/8/2025 Final action: 4/8/2025
Title: Consider recommendations regarding the PathPoint California Department of Social Services Community Care Expansion Preservation Program (CCE-PP) Operating Subsidy Payments (OSP) and Capital Projects (CP) Agreements and Mental Health Association in Santa Barbara County, DBA Mental Wellness Center (MWC), California Department of Social Services CCE-PP Agreements OSP and CP Agreements, First District, as follows: a) Approve and authorize the Chair to execute the California Department of Social Services CCE-PP OSP Agreement with PathPoint, (a local vendor), and County of Santa Barbara, to disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and senior care facility "Phoenix House" located at 107 East Micheltorena Street, Santa Barbara, serving applicants or recipients of Medi-Cal and Supplemental Security/State Supplementary Payment (SSI/SSP) for a maximum program funding amount not to exceed $224,868.50 for the period April 8, 2025 through June 30, ...
Sponsors: BEHAVIORAL WELLNESS DEPARTMENT
Attachments: 1. Board Letter, 2. Attachment A – PathPoint CCE-PP-OSP Subgrantee Agreement FY 24-29, 3. Attachment B – PathPoint CCE-PP-CP Subgrantee Agreement FY 24-27, 4. Attachment C – MWC CCE-PP -CP Subgrantee Agreement FY 24-27, 5. Attachment D – MWC CCE-PP -OSP Pollys House Subgrantee Agreement FY 24-29, 6. Attachment E – MWC CCE-PP -OSP Casa Juana Maria Subgrantee Agreement FY 24-29

Title

Consider recommendations regarding the PathPoint California Department of Social Services Community Care Expansion Preservation Program (CCE-PP) Operating Subsidy Payments (OSP) and Capital Projects (CP) Agreements and Mental Health Association in Santa Barbara County, DBA Mental Wellness Center (MWC), California Department of Social Services CCE-PP Agreements OSP and CP Agreements, First District, as follows:

 

a) Approve and authorize the Chair to execute the California Department of Social Services CCE-PP OSP Agreement with PathPoint, (a local vendor), and County of Santa Barbara, to disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and senior care facility “Phoenix House” located at 107 East Micheltorena Street, Santa Barbara, serving applicants or recipients of Medi-Cal and Supplemental Security/State Supplementary Payment (SSI/SSP) for a maximum program funding amount not to exceed $224,868.50 for the period April 8, 2025 through June 30, 2029;

 

b) Approve and authorize the Chair to execute the California Department of Social Services CCE-PP CP Agreement with PathPoint, (a local vendor), and County of Santa Barbara, to disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and senior care facility “Phoenix House” located at 107 East Micheltorena Street, Santa Barbara, serving applicants or recipients of Medi-Cal and SSI/SSP for a maximum funding amount not to exceed $316,151.50 for the period of April 8, 2025 through December 31, 2026;

 

c) Approve and authorize the Chair to execute the California Department of Social Services CCE-PP OSP Agreement with Mental Health Association in Santa Barbara County, DBA MWC, (a local vendor), and the County of Santa Barbara, to disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and senior care facility “Casa Juana Maria” located at 106 Juana Maria Street, Santa Barbara, serving applicants or recipients of Medi-Cal and SSI/SSP for a maximum program funding amount not to exceed $100,000.00 for the period April 8, 2025, through June 30, 2029;

 

d) Approve and authorize the Chair to execute the California Department of Social Services CCE-PP OSP Agreement with Mental Health Association in Santa Barbara County, DBA MWC, (a local vendor), and the County of Santa Barbara, to disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and senior care facility “Polly’s House” located at 1801 Bath Street, Santa Barbara, serving applicants or recipients of Medi-Cal and SSI/SSP for a maximum program funding amount not to exceed $100,000.00 for the period April 8, 2025, through June 30, 2029;

 

 

 

 

 

 

e) Approve and authorize the Chair to execute the California Department of Social Services CCE-PP CP Agreement with Mental Health Association in Santa Barbara County, DBA MWC, (a local vendor), and the County of Santa Barbara, to disburse CCE-PP Funds for the preservation and renovation of the licensed residential adult and senior care facility “Casa Juana Maria” located at 106 Juana Maria Street, Santa Barbara, serving applicants or recipients of Medi-Cal and SSI/SSP for a maximum program funding amount not to exceed $312,708.00 for the period of April 8, 2025 through December 31, 2026;

 

f) Delegate authority to the Director of the Department of Behavioral Wellness or designee to approve any modifications that do not materially change the terms of the Agreements (such as changes to the Designated Representative or Contractor’s address for purposes of Notice), as provided in Section 15.l of each Agreement, all without altering the maximum program funding amount and without requiring the Board of Supervisors’ approval of an amendment of the Program Agreements, subject to the Board of Supervisors’ ability to rescind this delegated authority at any time; and

 

g) Determine that the above-recommended actions are not projects that are subject to environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15378(b)(4), finding that the actions are governmental funding mechanisms and/or fiscal activities that will not result in direct or indirect physical changes in the environment.