Loading...
(a) The Department of Public Health shall comply with the reporting requirements as set forth in California Welfare and Institutions Code § 5348(d).
(b) The Department of Public Health shall provide an annual report to the Board of Supervisors on the number of participants in AOT, the length of their treatment, the outcome of their treatment, and other matters the Department deems relevant.
(c) The Department of Public Health shall retain an external consultant to evaluate the efficacy of the AOT program, including but not limited to collecting and analyzing information regarding the demographics of Referred Individuals and the cost of the program. By no later than three years after the effective date of this Section 4118, the Department of Public Health shall provide a copy of this external evaluation to the Board of Supervisors.
In enacting and implementing this Division II, the City is assuming an undertaking only to promote the general welfare. It is not assuming, nor is it imposing on its officers and employees, an obligation for breach of which it is liable in money damages to any person who claims that such breach proximately caused injury.
DIVISION III: JUDICIAL PROCEEDINGS
The City Attorney is designated to represent the county in the following proceedings:
(a) Judicial proceedings authorized by Article 9 of Chapter 2 of Division 5 of the California Welfare and Institutions Code (“The Assisted Outpatient Treatment Demonstration Project Act of 2002”);
(b) Judicial proceedings authorized by Chapter 3 of Division 5 of the California Welfare and Institutions Code (“Conservatorship for Gravely Disabled Persons”); and
(c) Judicial proceedings authorized by Chapter 5 of Part 1 of Division 5 of the California Welfare and Institutions Code (“Housing Conservatorship for Persons with Serious Mental Illness and Substance Use Disorders”).
DIVISION IV: [EXPIRED]
Editor’s Note:
Former Art. 41, Div. IV, “Housing Conservatorships,” comprised of Secs. 4131 through 4136, expired on 12/31/2023 per the terms of its sunset clause (former Sec. 4136) and was removed from the Code at the direction of the Office of the City Attorney.
(Added by Ord. 108-19, File No. 181042, App. 6/21/2019, Eff. 7/22/2019; expired 12/31/2023)
(Added by Ord. 108-19, File No. 181042, App. 6/21/2019, Eff. 7/22/2019; expired 12/31/2023)
(Added by Ord. 108-19, File No. 181042, App. 6/21/2019, Eff. 7/22/2019; expired 12/31/2023)
(Added by Ord. 108-19, File No. 181042, App. 6/21/2019, Eff. 7/22/2019; expired 12/31/2023)
(Added by Ord. 108-19, File No. 181042, App. 6/21/2019, Eff. 7/22/2019; expired 12/31/2023)
(Added by Ord. 108-19, File No. 181042, App. 6/21/2019, Eff. 7/22/2019; expired 12/31/2023)