Adopted Board Letters 2013-2015

Title Date
Approval For The Departments Of Mental Health And Sheriff To Implement An Alternative To Custody Institution For Mental Disease Step-Down Pilot Program And Authorization For A Sole Source Amendment To The Department Of Mental Health Legal Entity Agreement With Gateways Hospital And Mental Health Center For The Provision Of Augmented Residential Mental Health Services For Sentenced Male Inmates Who Qualify For Assembly Bill 109 Funding 12/08/15
Approval To Amend Seven Existing Legal Entity Agreements For Fiscal Year 2015-16 12/01/15
Approval To Amend Existing Department of Mental Health Agreements For Supportive Services 12/01/15
Approval To Extend The Term of 25 Department of Mental Health Pharmacy Agreements for Fiscal Year 2015-16 12/01/15
Hearing on Adding New Rate To Published Charges For Fiscal Year 2015-16 11/24/15
Authorization For A Sole Source Amendment To The Legal Entity Agreement With Special Service For Groups 11/10/15
Approval To Amend The Affiliation Agreement for Additional Graduate Medical Education Services Between The County of Los Angeles And The Regents of The University of California For Fiscal Years 2015-16 And 2016-17 11/03/15
Adopt The Department of Mental Health’s Mental Health Services Act Annual Update For Fiscal Year 2015-16 10/20/15
Approval To Execute a Service Agreement with Mental Health America of Los Angeles for The Provision of the Intensive Mental Health Recovery Specialist Core Training Program 10/13/15
Approval To Execute An Agreement with Catalina Seafood, Inc. To Host The Sixteenth Annual Mental Health Commission Profiles Of Hope, Volunteer, And Program Recognition Awards Banquet 09/29/15
Approval To Enter Into New Legal Entity Agreements To Provide For Supplemental Payments 09/29/15
Approval For Hiring Authority To Further Enhance The Services Provided Under The Mental Health Services Act Three-Year Program For Fiscal Year 2015-16 08/18/15
Authorization for the Department of Mental Health to Sign and Execute Memoranda of Understanding with Participating Pharmacies to Provide and/or Administer Long Acting Injectable Naltrexone to Eligible Consumers 08/04/15
Delegate Authority to The Departments of Public Health, Health Services, And Mental Health To Accept Grants and Awards In Amounts Not To Exceed $500,000 Per Budget Period or Annual Term 07/28/15
Request Approval to Extend The Term of An Affiliation Agreement with The University of Southern California for Forensic Fellows Services for FY 2015-16 06/16/15
Approval To Execute 65 Expiring Legal Entity Agreements and to Amend 71 Legal Entity Agreements for The Provision of Mental Health Services 06/09/15
Approval to Renew an In-Kind Services Agreement with Montebello Unified School District For Fiscal Year 2015-16 06/09/15
Approval To Renew Affiliation Agreements with Seven Educational Institutions for Student Interns Participating in the Student Professional Development Program 06/09/15
Approval to Award Funding to Existing Legal Entity Contractors for The Provision of Projects for Assistance in Transition From Homelessness Programs for Fiscal Years 2014-15 Through 2016-17 06/02/15
Approval to Renew a Sole Source Service Agreement with Trilogy Integrated Resources, LLC for Fiscal Years 2015-16 through 2019-20 06/02/15
Approval to Enter Into an Agreement with The California Housing Finance Agency for the Development of Permanent Supportive Housing for Fiscal Year 2014-15 06/02/15
Approval to Execute Services Agreements with 28 Fee-For-Service Medi-Cal Acute Psychiatric Inpatient Hospitals 06/02/15
Request Approval to Amend 20 Legal Entity Agreements to Add California Work Opportunity and Responsibility to Kids Funding for Mental Health Services for Fiscal Year 2015-16 06/02/15
Authorization to Renew Metropolitan and Patton State Hospitals Patient/Client Transportation Support Services Agreements 06/02/15
Approval to Amend Six Existing Department of Mental Health Legal Entity Agreements for Fiscal Year 2014-15 06/02/15
Approval to Renew The State of California – Department of Rehabilitation Cooperative Agreement For Fiscal Year 2015-16 06/02/15
Hearing on Published Charges For Fiscal Year 2015-16 05/26/15
Approval to Enter Into A Sole Source Agreement with Project Return Peer Support Network For Fiscal Years 2015-16, 2016-17, And 2017-18 05/19/15
Approval to Amend the Settlement Agreement with Plaza Community Center to Extend the Term 05/19/15
Request Approval to Amend the Service Agreement with Step Up On Second Street, Inc. to add Funds for Fiscal Years 2015-16, 2016-17, and 2017-18 05/19/15
Approval to Extend the Term of 51 Department of Mental Health Pharmacy Agreements for Fiscal Year 2015-16 05/19/15
Approval to Accept A Second Chance Act Reentry Program and to Sign the Grant Award and Special Conditions Agreement 05/19/15
Approval to Increase the Countywide Maximum Allowances for the Specialty Mental Health Services Provided by Legal Entity Contractors 05/19/15
Approval to Extend The Term of The Service Agreements for Drop-In Centers Transition Age Youth Services for Fiscal Year 2015-16 05/12/15
Request Approval to Extend The Term of a Sole Source Transitional Housing Program Agreement with A Community of Friends for Fiscal Year 2015-16 05/12/15
Approval of A Memorandum of Agreement/Space Use Agreement Between The Department of Mental Health and Tarzana Treatment Centers, Inc., To Provide Healthcare Services in San Fernando Mental Health Center 05/05/15
Approval to Amend Legal Entity Agreement with Tarzana Treatment Centers, Inc., To Expand Mental Health Services Act Programs 05/05/15
Approval To Amend Counseling4Kids And The Children’s Center of The Antelope Valley Legal Entity Agreements For Fiscal Year 2014-15 05/05/15
Approval To Amend An Existing Department of Mental Health Legal Entity Agreement with United American Indian Involvement, Inc., For The Provision of Prevention and Early Intervention Services to The American Indian Population For Fiscal Year 2014-15 05/05/15
Approval of Appropriation and Staffing Adjustments for The Olive View Community Mental Health Urgent Care Center Crisis Stabilization Program 04/28/15
Authorization to Amend 18 Existing Department of Mental Health Legal Entity Agreements to Provide Assisted Outpatient Treatment Full Service Partnership Services Under The Mental Health Services Act for Fiscal Years 2014-15, 2015-16, And 2016-17 04/14/15
Approval of Amendment Number Three to Agreement Number 77676 with NetSmart Technologies, Inc., For an Integrated Behavioral Health Information System for Fiscal Year 2014-15 04/07/15
Approve Expenditures for The African American Mental Health Conference: Holistic Wellness for African American Families and Communities to be Conducted for Fiscal Year 2014-15 3/3/15
Approval To Amend Six Existing Enhanced Emergency Shelter Program For Transition Age Youth Agreements For Fiscal Years 2014-15, 2015-16, And 2016-17 1/20/15
Approve Expenditures For The 2015 Transition Age Youth Conference 1/20/15
Approval To Enter Into A Pharmacy Agreement with Belville Enterprises, Inc., dba Ron’s Pharmacy Services For Fiscal Year 2014-15 1/6/15
Approval To Enter Into Consultant Services Agreements with 18 Agencies to Implement Mental Health Services Act – Prevention and Early Intervention Prevention Programs for Fiscal Years 2014-15 and 2015-16 1/6/15
Approval To Enter Into An Agreement with Step Up On Second Street., To Operate A Drop-In Center Program For Transition Age Youth 1/6/15
Approval Of Amendment No. 9 To Agreement No. 74144 With Sierra-Cedar, Inc. 12/16/14
Authorization To Enter Into A Sole Source Consultant Services Agreement With The Academy Of Cognitive Therapy, Ltd 12/16/14
Approval To Accept An Investment In Mental Health Wellness Act Of 2013 Grant And Enter Into An Agreement With The Mental Health Services Oversight And Accountability Commission; Approval Of An Appropriation Adjustment; Allocation Of Ordinance Positions; And Authorization To Amend An Existing 12/16/14
Authorization for Full Implementation of Assembly Bill 1421 “Laura’s Law” in Los Angeles County and to Fill Ordinance Positions and Approval of an Appropriation Adjustment for Fiscal Year 2014-15 11/25/14
Authorization To Amend California Institute For Behavioral Health Solutions Sole Source Consultant Services Agreement For Spirituality And Mental Health Training 11/18/14
Approval to Accept An Investment in Mental Health Wellness Act of 2013 Grant Award From The California Health Facilities Financing Authority And To Enter Into A Grant Agreement With The California Health Facilities Financing Authority; Approval of An Appropriation Adjustment And Allocation of Items 11/12/14
Authorization To Amend An Existing Department Of Mental Health Legal Entity Agreement With Five Acres – The Boys’ & Girls’ Aid Society Of Los Angeles County For The Provision Of Mental Health Services To Deaf And Hearing-Impaired Population For Fiscal Year 2014-15 11/5/14
Approval To Amend Nine Legal Entity Agreements To Expand The Existing Mental Health Services Act Funded Programs For Fiscal Year 2014-15 11/5/14
Approval Of The State Performance Contract With The State Of California Department Of Health Care Services For Fiscal Years 2013-14 And 2014-15 10/21/14
Adopt The Mental Health Services Act Workforce Education And Training Regional Partnership Plan And Approval To Enter Into A Contract With Office Of Statewide Health Planning And Development For Fiscal Year 2014-15 Through Fiscal Year 2017-18 10/7/14
Approve Expenditures For The Fifteenth Annual Mental Health Commission Profiles Of Hope, Volunteer, And Program Recognition Awards And For Lunch Purchases For Mental Health Commission Meetings 10/7/14
Approval To Accept A Grant Award And Enter Into A Grant Agreement With The American Psychological Association Board Of Educational Affairs And Approval Of An Appropriation Adjustment 10/7/14
Approval of A Memorandum of Agreement/Space Use Agreement Between the Department of Mental Health and John Wesley Comprehensive Health Institute for A Co-Located Federally Qualified Health Center 9/30/14
Authorization to Increase the Contracted Rates for Temporary Psychiatric Services Agreements for Fiscal Years 2014-15 through 2016-17 9/30/14
Request Approval To Extend Consultant Agreement With University Of California, San Diego, Through Fiscal Year 2015-16 9/9/14
Approval to Enter Into A New Consultant Services Agreement with The Los Angeles County Alliance for The Mentally Ill aka Los Angeles County Coordinating Council For Family and Parent Advocacy Education and Training Programs Countywide From Fiscal Years 2014-15 to 2017-18 8/5/14
Adopt The Department of Mental Health’s Mental Health Services Act Three-Year Program and Expenditure Plan For Fiscal Years 2014-15, 2015-16, And 2016-17 7/15/14
Approval To Enter Into A Legal Entity Agreement With Alpine Special Treatment Center, Inc., For Fiscal Years 2014-15 Through 2016-17 7/1/14
Approval To Enter Into A New Legal Entity Agreement with The Regents of the University of California for Fiscal Years 2014-15 Through 2016-17 6/24/14
Authorization To Enter Into A New Sole Source Consultant Services Agreement with California Mental Health Directors Association 6/17/14
Authorization For The Department of Mental Health to Sign and Execute Memoranda Of Understanding With Health Net Community Solutions, Inc., and L.A. Care Health Plan for Coordination of Expanded Medi-Cal Mental Health Services 6/17/14
Approval of The Participation Agreement with The California Mental Health Services Authority To Fund The Multiyear State Hospital Bed Procurement Program And Approval of the Memorandum of Understanding For The Purchase of State Hospital Beds 6/10/14
Approval to Renew A Legal Entity Agreement For Fiscal Years 2014-15 Through 2016-17 with Tri-City Mental Health Center 6/10/14
Approval to Enter Into An Affiliation Agreement Between The County of Los Angeles And The Regents of the University of California For Fiscal Years 2014-15 Through 2018-19 6/10/14
Approval To Execute Medi-Cal Professional Services Agreements With Fee-For-Service Individual Providers For The Provision Of Medi-Cal Specialty Mental Health Services For Fiscal Years 2014-15 Through 2016-17 6/4/14
Approval To Extend The Repayment Of Disallowed Costs Resulting From A Contract Compliance Review Of San Gabriel Children’s Center, Inc. 6/4/14
Request Approval To Extend The Term Of A Sole Source Transitional Housing Program Agreement With A Community Of Friends For Fiscal Year 2014-15 6/4/14
Approval To Extend A Sole Source Consultant Services Agreement With Mental Health America Of Los Angeles For Fiscal Year 2014-15 6/4/14
Approval To Extend A Sole Source Administrative Services Organization Agreement with ValueOptions, Inc., For The Management of Specialty Mental Health Services for Fiscal Year 2014-16 6/4/14
Approval to Terminate a Basic Living Support Servcies Agreement, An Enhanced Emergency Shelter Program Agreement, A Medi-Cal Professional Services Agreement, And A Mental Health Services Act Master Agreement with Atlantic Recovery Services, Inc. 6/4/14
Approval To Execute 32 Agreements With Fee For Service (FFS) Medi-Cal Group Providers For The Provision Of Specialty Mental Health Services For Fiscal Years 2014-15 Through 2016-17 6/4/14
Approval To Renew 67 Expiring Legal Entity Agreements For Mental Health Services 6/4/14
Approval To Supersede 67 Agreements For Mental Health Services For Fiscal Years 2014-15 and 2015-16 6/4/14
Approval To Renew 26 Department Of Mental Health Pharmacy Agreements For Fiscal Year 2014-15 6/4/14
Hearing On Published Charges For Fiscal Year 2014-15 5/27/14
Approval To Extend A Sole Source Services Agreement with Mental Health Advocacy Services, Inc., For The First Six Months of Fiscal Year 2014-15 5/20/14
Approval To Renew Agreements And Enter Into Future Agreements With The Housing Authority Of The City Of Los Angeles And The Housing Authority Of The County Of Los Angeles For Fiscal Years 2014-15 Through 2018-19 5/20/14
Approval To Execute Ten New Community Care Residential Facility Agreements For Fiscal Year 2014-15 5/20/14
Approval To Supersede Three Existing Agreements With The Housing Authority Of The County Of Los Angeles For Fiscal Years 2013-14 Through 2017-18 5/20/14
Authorization to Contract with College Health IPA, Managed Health Network Inc., and Molina Healthcare of California Partner Plan, Inc., for Medicare Reimbursement of Mental Health Services Provided to Beneficiaries Enrolled in the Cal MediConnect Program 5/6/14
Approval To Enter Into A New Consultant Services Agreement With Jewish Family Services Of Los Angeles To Expand The Clergy And Mental Health Roundtable Program In Service Areas 1, 3, 5, And 8 For Fiscal Years 2013-14 Through 2016-17 4/8/14
Authorization To Award Mental Health Services Act – Prevention And Early Intervention Funding To Six Legal Entity Service Providers For Fiscal Years 2013-14 And 2014-15 And Approval To Enter Into A Sole Source Consultant Services Agreement With Prevention Science Consulting, LLC 4/8/14
Authorization For The Departments Of Mental Health, Public Health, And Public Social Services To Sign And Execute Memoranda Of Understanding With Care 1st Health Plan And Molina Healthcare Of California Partner Plan, Inc., For The Provision Of Specialty Mental Health Services, Substance Use Disorder Treatment, And In-Home Supportive Services For The Cal Mediconnect Program 4/1/14
Authorization To Fill Positions For The Central Business Office Associated With The Implementation Of The Affordable Care Act And Integrated Behavioral Health Information System 3/11/14
Approve Expenditures for The Second Annual Congress Forum 3/11/14
Approval to Supersede 134 Agreements For Mental Health Services and Approve Appropriation Adjustment For Fiscal Years 2013-14, 2014-15, And 2015-16 1/7/14
Authorization For A Sole Source Amendment to The Legal Entity Agreement with VIP Community Mental Health Center 12/17/13
Approval to Accept A Grant From The Department of Veterans Affairs And Approval Of An Appropriation Adjustment For Fiscal Year 2013-14 12/17/13
Approval of Amendment Number Two County Agreement Number 77676 with Netsmart Technologies, Inc., For An Integrated Behavioral Health Information System And Approval of An Appropriation Adjustment For Fiscal Year 2013-14 12/17/13
Request Approval Tto Extend And To Add Funding To The Consultant Services Agreement With Los Angeles County Alliance For The Mentally Ill For Family-Focused Strategies to Reduce Mental Health Stigma And Discrimination for Adults (Ages 26-59) Countywide Program Fiscal Year 2013-14 12/17/13
Approval to Extend A Sole Source Services Agreement with Mental Health Advocacy Services, Inc., For The Remaining Six Months of Fiscal Year 2013-14 12/3/13
Approval to Amend Legal Entity Agreement with Tessie Cleveland Community Services Corporation 12/3/13
Approval to Terminate All 1115 Waiver Demonstration Project Community Partner Agreements 12/3/13
Approval to Enter Into A Legal Entity Agreement and Sign A Lease Agreement with Exodus Recovery Non-Profit Foundation, For The Provision of Psychiatric Urgent Care Services At Martin Luther King, Jr. Medical Center and Approve Appropriation Adjustment 11/26/13
Approval to Amend Legal Entity Agreement with Telecare Corporation 10/22/13
Authorization for Sole Source Amendments to Legal Entity Agreements with Didi Hirsch Psychiatric Service and Special Service for Groups to Implement Project 60 Women and Children and SSG Alliance Integrated Care Mobile Team 10/15/13
Approve Expenditures for the Fourteenth Annual Mental Health Commission Profiles of Hope, Volunteer, And Program Recognition Awards 10/8/13
Authorization for the Departments of Mental Health, Public Health, And Public Social Services to Sign and Execute Memoranda of Understanding with Health Net Community Solutions, Inc., and L.A. Care Health Plan for the Provision of Specialty Mental Health, Substance Use Disorder Treatment, And In-Home Supportive Services for the Cal Mediconnect Program 8/13/13
Authorization to Execute A Sole Source Consultant Services Agreement with California Institute for Mental Health for Training, Consultation, And Technical Assistance On Mental Health Services for Fiscal Years 2013-14 Through 2015-16 7/30/13
Authorization to Enter Into A New Sole Source Consultant Services Agreement with California Mental Health Directors Association (REVISED) 7/30/13
Adopt The Department of Mental Health’s Mental Health Services Act Annual Update for Fiscal Year 2013-14 6/25/13
Approval To Extend A Sole Source Consultant Services Agreement With Mental Health America Of Los Angeles For Fiscal Year 2013-14 6/11/13
Approval To Extend The Term Of 34 Expiring Legal Entity Agreements For Fiscal Year 2013-14 To Provide For Continuous And Uninterrupted Mental Health Services 6/4/13
Approval to Renew a Sole Source Transitional Housing Program Agreement with A Community of Friends for Fiscal Year 2013-14 6/4/13
Approval to Enter Into New Sole Source Consultant Services Agreements with 33 Agencies to Continue Providing Mental Health Services Act Prevention and Early Intervention – Prevention Programs for Fiscal Year 2013-14 6/4/13
Approval to Amend The Sole Source Consultant Services Agreement with Mental Health America of Los Angeles 6/4/13
Request Approval To Extend The Term Of A Sole Source Consultant Services Agreement With Pacific Clinics And Extend The Term Of A Consultant Services Agreement With Mental Health America Of Los Angeles For Fiscal Year 2013-14 6/4/13
Approval To Extend The Term Of The Legal Entity Agreement For Fiscal Year 2013-14 With Tri-City Mental Health Center To Provide Continuous And Uninterrupted Mental Health Services 6/4/13
Request Approval To Extend The Consultant Services Agreement With Inez K. Mann Doing Business As Mann And Associates On A Month-To-Month Basis For Six Months In Fiscal Year 2013-14 6/4/13
Hearing on Published Charges for Fiscal Year 2013-14 5/28/13
Approval to Extend A Sole Source Services Agreement with Mental Health Advocacy Services, Inc., For The First Six Months of Fiscal Year 2013-14 5/21/13
Approval to Enter Into A Consultant Services Agreement with Fairchild Consulting Services For Fiscal Years 2012-13 Through 2014-15 5/21/13
Approval to Amend Legal Entity Agreement with Tarzana Treatment Center, Inc. 5/14/13
Request Approval to Amend an Existing Agreement with The Los Angeles Unified School District to Add Additional Funds, Permit The District to Provide Additional Local Match, and Extend The Term of the Agreement for Fiscal Years 2013-14 Through 2015-16 5/14/13
Approval to Execute 19 New Community Care Residential Facility Agreements for Fiscal Years 2013-14 Through 2017-18 5/14/13
Approval to Renew Two Specialized Indigent Acute Psychiatric Inpatient Hospital Services Agreements For Fiscal Years 2013-14 Through 2015-16 5/14/13
Request Approval To Extend The Consultant Services Agreement With Los Angeles County Alliance For The Mentally Ill For Family-Focused Strategies To Reduce Mental Health Stigma And Discrimination For Adults (Ages 26-59) Countywide Program Fiscal Year 2013-14 5/14/13
Approval of Mental Health Plan Agreement with the State Department of Health Services for Med-Cal Specialty Mental Health Services for the Period From May 1, 2013, to June 30, 2018 4/30/13
Approve Expenditures for the Client Congress Forum 4/30/13
Approve Expenditures for the 2013 Transition Age Youth Conference 4/30/13
Approval of Master Agreements for As-Needed Media Services Effective Upon Date of Board Approval Through March 31, 2019 4/9/13
Approval to Establish a Project Management Services Master Agreement and Execute 13 Master Agreements for As-Needed Project Management Services and Execute Consultant Services Agreement for As-Needed Services Through Fiscal Year 2017-18 4/9/13
Authorization to Enter Into a Memorandum of Cooperative Agreement with The City of Burbank and For Reimbursement For Mental Health Services and Approval for an Appropriation Adjustment 4/2/13
Approval to Amend A Consultant Services Agreement with California Institute for Mental Health to Further Implement the Mental Health Services Act – Prevention and Early Intervention Plan 4/2/13
Approval to Amend Two Legal Entity Agreements to Add Mental Health Services Act-Innovation Funding For Implementing The Integrated Peer-Run Models for Fiscal Years 2012-13 Through 2013-14 2/19/13