Board Packet Materials

June 23, 2025 Board Meeting

Documents are viewable in .PDF format.

  1. June 23, 2025 Board Meeting Consent Agenda
  2. Board Meeting Minutes – April 28, 2025 Minutes
  3. June Staff Updates
  4. SFY 2026 Osteopathic Heritage Foundation Partnership
  5. Resolutions and Fiscal Documents
    1. SFY 2025 Board Budget Amendment
    2. SFY 2026 Board Budget
    3. SFY 2026 Authorization to Enter into Contracts
    4. CY 2026 County Budget
    5. CY 2025 Appropriations -SAMI
    6. CY 2025 Transfer Appropriation Increase -OHF
    7. SOS Update
  6. Documents related to Federal and State Budget Discussions. These documents are online only and will not be included in meeting notebooks (Bold denotes new document):
    1. HB 335 Joint CAAO CCAO Opponent Testimony
    2. Federal Investments by Congressional District – The Center for Community Solutions
    3. HB96 Public Testimony: Medicaid trigger language threatens hard working Ohioans – The Center for Community Solutions
    4. The Future of Group VIII (Expansion) Medicaid Coverage in Ohio – Health Policy Institute of Ohio
    5. Medicaid Work & Community Engagement Requirements
    6. Workforce Fact Sheet
    7. Enhancing Quality Fact Sheet
    8. Crisis Fact Sheet
    9. Criminal Justice & Recovery Fact Sheet
    10. Prevention Fact Sheet (PDF)
    11. List of Federal Senators and Representatives
    12. Medicaid Expansion History (PDF)
    13. Tradeoffs: Medicaid Work Requirements Are Back. What You Need To Know
    14. Medicaid Fact Sheet Statewide
    15. Athens County Medicaid Fact Sheet
    16. Hocking County Medicaid Fact Sheet
    17. Vinton County Medicaid Fact Sheet
    18. Athens County Food Bank Fact Sheet
    19. Hocking County Food Bank Fact Sheet
    20. Vinton County Food Bank Fact Sheet
    21. Head Start Changes Lives
    22. Ohio Property Tax Repeal Campaign
    23. Ohio Mental Health and Addiction Services Updated Terminology

Strategic Planning Documents

317 Board Virtual Meeting Policy