№ lp_1_10574
File format: docx
Character count: 5635
File size: 7362 KB
Quarterly organizational meeting minutes documenting attendance, discussions, training updates, MOU status, care coordination, and upcoming action items for Fresno County Behavioral Health and associated managed care partners.
Date:
November 24, 2025
Frequency:
Quarterly
Location:
Virtual
Meeting Leader:
Lali Witrago
Minutes Recorder:
Rosy Martinez
Organizations:
Fresno County Department of Behavioral Health, Kaiser Permanente, CalViva Health, Anthem
Attendees:
Detailed in document
Topics:
Welcome & Introductions, Follow-up Items, MOU Updates, DBH Updates, Health Plan Updates, Care Coordination, Referrals, Strategies to Avoid Duplication of Services, Dispute Resolutions, Collaboration, Member Engagement, Action Items, Open Forum Discussion
Next Meeting Dates:
February 23, 2026; May 25, 2026; August 24, 2026; November 23, 2026
MOU Execution Date:
July 9, 2024
MOU Annual Review Due:
July 2025
Training Dates:
May 1, 2025; October 9, 2024; March 4, 2025; May 6, 2025
Contact Emails:
[email protected]
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Fresno, California
Subject:
Student organizations, governance
Document Type:
Constitution and Bylaws
Organization / Institution:
California State University, Fresno
Author:
Not specified
Target Audience:
Students, student organizations
Period of Validity:
Indefinite
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2018
Region / City:
California
Subject:
Environmental Impact, Health Effects of Pollutants
Document Type:
Court Ruling
Agency/Institution:
California Supreme Court
Author:
California Supreme Court
Target Audience:
Legal professionals, environmental planners
Period of Validity:
Not specified
Approval Date:
December 24, 2018
Date of Amendments:
Not specified
Year:
2020
Region / city:
Fresno, CA
Topic:
Volleyball Club Handbook, Player and Parent Contract
Document Type:
Handbook
Organization / Institution:
Fresno Volleyball Club (FVBC)
Author:
Wil Staley, Roy Verduzco
Target Audience:
Parents and players involved in Fresno Volleyball Club
Period of Validity:
2020 season
Approval Date:
November 2020
Modification Date:
Not specified
Organization:
Fresno County Behavioral Health System of Care
Department:
Plan Administration Credentialing
Document Type:
Organizational re-credentialing application and questionnaire
Submission Date:
5/29/2025
Region:
Fresno County, California
Country:
United States
Address (Hand Delivery):
1925 E. Dakota Avenue, M/S 271, Fresno, CA 93726
Address (Mail):
P.O. Box 45003, Fresno, CA 93718-9886
Contact Email:
[email protected]
Contact Phone:
559-600-4645
Contact Fax:
559-455-4633
Applicable To:
Licensed, unlicensed, waivered, certified or registered staff and organizational providers
Regulatory Basis:
Approval based on regulatory requirements
Non-Discrimination Statement:
Equal opportunity, disabilities, affirmative action organization; non-discrimination under Federal and State law
Sections:
Organizational Information; Applicant Information; NPI and Taxonomy; Employment/Work History; Professional Education; Provider Numbers; Board Certifications; Hospital Privileges; Professional Historical Data Attestation
Agency:
Department of Veterans Affairs
Sub-Agency:
VA Northern California Health Care System, Network Contracting Office (NCO 21)
Type of Notice:
Sources Sought Notice
Revision Date:
March 2010
Solicitation Number:
VA261-14-R-0456
NAICS Code:
812210
Set-Aside Consideration:
SDVOSB, VOSB, Small Business, Large Business
Contract Type:
Firm-Fixed-Price
Period of Performance:
July 1, 2014 – June 30, 2015 plus four option years
Place of Performance:
Fresno VA Medical Center, Fresno, CA; Santa Nella National Cemetery, Santa Nella, CA
Response Due Date:
April 21, 2014, 4:00 PM PST
Contracting Office Address:
5342 Dudley Blvd., Bldg. 209, McClellan, CA 95652-1012
Point of Contact:
Leala Jew
Recovery Act Funds:
No
Archive Period:
99 days after response date
Institution:
California State University, Fresno
Program:
General Education ePortfolio Program
Document type:
Frequently Asked Questions
Topic:
Student ePortfolio submission requirements and procedures
Related policy:
Fresno State Academic Policy Manual 215
Accrediting body:
WASC Senior College and University Commission
Target audience:
Undergraduate students enrolled in General Education courses
Applicable students:
First-time freshmen and transfer students entering Fall 2018 or later
Platform mentioned:
Canvas learning management system
Content scope:
Assignment submissions, reflection papers, participation rules, and course requirements for GE ePortfolio
Contact email:
[email protected]
Year:
2026
Institution:
California State University, Fresno
Document Type:
Constitution and Bylaws
Audience:
Student organizations affiliated nationally or regionally
Affiliation:
National or regional student organization
Membership Requirements:
Minimum 5 enrolled CSU Fresno students, open to all regularly-enrolled students, non-discrimination policy
Officer Positions:
President, Vice President, Secretary, Treasurer, other elected or appointed officers
Governance:
Robert’s Rules of Order, Newly Revised
Financial Policy:
Dues collection and ASI Trust account management
Compliance:
Title 5, Section 41301; anti-hazing policy; CSU student conduct standards
Term Requirements:
Minimum GPA 2.0, unit load requirements per CSU policy
Context:
Official student organization constitution and bylaws template outlining membership, officer duties, governance, and compliance standards for CSU Fresno affiliated student groups.
Year:
2021
Location:
Fresno Reservoir, Havre, Montana, USA
Topic:
Fisheries Management
Document Type:
Management Plan
Agency:
Montana Fish, Wildlife & Parks (FWP)
Authors:
Advisory Committee Members and FWP Staff
Public Involvement:
Open house on August 16, 2020; public comment period from August 1–31, 2020
Species Focus:
Walleye, yellow perch, black crappie, forage species
Objectives:
High catch rates for Stock and Quality walleye; habitat enhancement for other species
Approval Status:
Pending Commission Approval
Meetings:
Four advisory committee meetings
Year:
2023
Region / city:
-
Topic:
Emotion and economic decision making
Document type:
Article
Institution:
-
Author:
Tingting Zhang, Ronald Ngetich, Junjun Zhang, Zhenlan Jin, Ling Li
Target audience:
Researchers in psychology and economics
Period of validity:
-
Approval date:
-
Date of changes:
-
Year:
Not specified
Region / City:
Cincinnati
Subject:
Social and Behavioral Sciences Research
Document Type:
Research Protocol Submission Guidelines
Institution / Organization:
University of Cincinnati
Author:
Not specified
Target Audience:
Researchers submitting to the IRB-S
Validity Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2023
Region / City:
Oregon
Topic:
Mental Health, Administrative Hearings
Document Type:
Request Form
Organization / Institution:
Oregon Health Authority
Author:
Oregon Health Authority
Target Audience:
Residents, Authorized Representatives
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023-2024
Region / City:
Las Vegas
Subject:
Graduate Education, Public Health
Document Type:
Academic Catalog
Institution:
UNLV Graduate College
Author:
UNLV
Target Audience:
Graduate Students, Medical and Public Health Students
Period of Action:
2023-2024
Approval Date:
Not specified
Modification Date:
Not specified
Note:
Year
Topic:
Behavioral Health Services
Document Type:
Assessment Tool
Target Audience:
Service providers, healthcare professionals
Note:
Year
Region / City:
Maine
Topic:
Behavioral Health Home Organization
Document Type:
Health Care Regulations
Agency / Institution:
MaineCare
Target Audience:
Health care providers, mental health professionals
Note:
Date Sent to MCO
Year:
2023
Region / City:
Philadelphia, PA
Subject:
Behavioral Health Services
Document Type:
Face Sheet
Organization / Institution:
Community Behavioral Health
Author:
Not specified
Target Audience:
Behavioral health providers, clinical staff
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Note:
Context
Year:
2023
Region / City:
Kasserine
Subject:
Community support, youth empowerment, behavioral assessment, training
Document Type:
Call for Proposals
Organization:
FHI 360
Target Audience:
Youth (18-29), youth center facilitators, CSO representatives, local stakeholders
Implementation Period:
July 2023 onwards
Approval Date:
Not specified
Modification Date:
Not specified