Loading spinner

PARTNERSHIP HEALTHPLAN OF CALIFORNIA COMMISSION

Description

The commission negotiates the exclusive contract with the California Department of Health Care Services as specified in Section 14087.5 of the Welfare and Institutions Code, and arranges for the provision of health care services for the county’s Medi-Cal recipients.

Vacancies
  • 1 Current Vacancy
  • 0 Terms Expired
  • 2 Terms Ending Soon
Size 4 Members
Term Length 4.0
Term Limit n/a
  • Duties

    The commission negotiates the exclusive contract with the California Department of Health Care Services as specified in Section 14087.5 of the Welfare and Institutions Code, and arranges for the provision of health care services for the county's Medi-Cal recipients

  • Membership Composition

    The commissioners appointed by the Sonoma County Board of Supervisors shall serve at the pleasure of the board and shall be selected as follows: (1) One (1) member shall be a community clinic representative identified by the Redwood Community Health Coalition (clinic representative). (2) One (1) member shall be a hospital representative from a Sonoma County hospital identified by the hospitals in Sonoma County (hospital representative). (3) One (1) member shall be the Director of the Sonoma County Department of Health Services or designee (county official). (4) One (1) member from the community ("public representative"). The Sonoma County Department of Health Services may make recommendations based on the following criteria: (a) Legal resident of Sonoma County; (b) Knowledge of the healthcare needs of children, the aged, and disabled; (c) Business experience; (d) Political experience; and (e) Finance experience.

  • Meeting Schedule

    Meetings are on the 4th Wednesday of every month from 6 p.m. to 8.p.m., except for the months of June and December when there is no meeting. Meetings are held at the Partnership HealthPlan of California main office located at 360 Campus Lane, Suite 100, Fairfield, CA 94534.

  • Compensation

    None

  • Authority

    Ordinance Nos. 5849, 5927, 6137

  • Contact Email

    Board_FinanceClerk@partnershiphp.org

  • Kathryn Powell
    4th Term
    May 22, 2012 to May 21, 2024
    Appointing Authority
    REAPPT SUMM ACT 16, 6/09/2020
    Representing
    Clinic (Public) Representative
  • Tina Rivera
    1st Term
    May 21, 2021 to May 21, 2024
    Appointing Authority
    SUMM ACT 4, 7/27/2021
    Representing
    County Official - Health Services Director
  • Cathyrn Couch
    4th Term
    Jan 01, 2021 to Dec 31, 2024
    Appointing Authority
    SUMM ACT 18, 12/15/2020
    Representing
    Public Representative