Adopted Board Letters 2016-2018

Resize page text:

 

Title Date
Approval for Hiring Authority to Enhance the Women’s Re-Entry Program and Establish a Women’s Wellbeing Center 11/07/2018
Authority to Execute an Amendment to Increase Total Contract Amount for the Sole Source Consultant Services Agreement with California Institute for Behavioral Health Solutions for Fiscal Year 2018-19 10/30/2018
Approval to Enter into Contracts for Innovation 2 – Developing Trauma Resilient Communities: Community Capacity Building with Two Contractors in Supervisorial District 4 for Fiscal Year 2018-19 through 2021-22 09/18/2018
Approval of Mental Health Plan Agreement with The State Department of Health Care Services For Medi-Cal Specialty Mental Health Services For The Period From July 1, 2017, To June 30, 2022 09/04/2018
Approval To Enter into Contracts for Innovation 2 – Developing Trauma Resilient Communities: Community Capacity Building and a Consultant Services Contract with University of California, San Diego for Fiscal Year 2018-19 through 2021-22 08/14/2018
Approval To Amend The Department of Mental Health Affiliation Agreement with The Regents of The University of California for the Provision of Academic Services for Fiscal Year (FY) 2018-19 07/31/2018
Delegate Authority To Extend The Sole Source Tele-Mental Health Services Agreement with The University of Southern California From September 1, 2018, through August 31, 2019 07/31/2018
Authority to Execute an Amendment to Department of Mental Health Service Agreement with A Community of Friends for Retroactive Payment for Fiscal Year 2014-15 07/03/2018
Approval To Enter Into Two Grant Agreements with The State of California, Mental Health Services Oversight and Accountability Commission for Mental Health Wellness Act of 2013 Round 2 Adult and Child Triage Grant Awards for Fiscal Years 2018-19 through 2020-20 06/19/2018
Approval To Execute 133 Legal Entity Contracts for The Provision of Mental Health Services and a Psychiatric Urgent Care Center Contract with Exodus Recovery, Inc. 06/06/2018
Adopt The Department of Mental Health’s Mental Health Services Act Annual Update and AB 114 Proposed Spending Plan For Fiscal Year 2018-19 06/06/2018
Request Approval To Extend The Sole Source Agreement with The Academy of Cognitive Therapy, Ltd., to Provide Ongoing Training of Individual Cognitive Behavioral Therapy for Fiscal Year 2018-19 05/29/2018
Approval of New Patient/Client Transportation Support Services Agreements with Metropolitan and Patton State Hospitals 05/29/2018
Hearing on Published Charges for Fiscal Year 2018-19 05/22/18
Approval To Amend Six Existing Service Agreements For Drop-In Centers For Transition Age Youth Services For Fiscal Year 2017-18 and 2018-19 05/08/18
Request Approval To Extend The Primex Clinical Laboratories, Inc., Clinical Laboratory Services Agreement for Fiscal Year 2018-19 05/01/18
Approval To Amend Legal Entity Agreements for The Provision of Short Term Residential Therapeutic Program Services 05/01/18
Authorization To Enter Into Memoranda of Agreements with The Los Angeles World Airports and City of West Hollywood 04/16/2018
Approval of Hiring Authority to Support Child Well -Being Services at Directly-Operated Children’s Clinics 03/20/18
Approval To Amend Existing Legal Entity Agreement with Filipino-American Services Group, Inc., to Increase the Maximum Contract Amount for Fiscal Year 2017-18 03/20/18
Approval To Amend the Existing Participation Agreement with the California Mental Health Services Authority to Fund Media Services for Access to Treatment and Approval of an Appropriation Adjustment for Fiscal Year 2017-18 03/20/18
Delegation of Authority to Enter into Future Psychiatric Urgent Care Center Master Agreements with Qualified Organizations to Further Expand Crisis Stabilization Services 03/20/18
Approval To Enter Into A Participation Agreement with The California Mental Health Services Authority To Fund The Technology-Based Mental Health Solutions Program And Authorization To Participate As An Intended Third Party Beneficiary On The Selected Vendor Agreements And Approval of An Appropriation Adjustment For Fiscal Year 2017-18 02/20/18
Authorization To Execute Sole Source Legal Entity Agreements With Crestwood Behavioral Health, Inc., And Sylmar Health and Rehabilitation Center, Inc., For The Provision of Mental Health Services Provided By Institutions For Mental Diseases 02/20/18
Request Approval To Execute An Urgent Care Center Agreement with Star View Behavioral Health, Inc. 02/13/18
Approval To Enter Into Agreements For The Supported Employment: Individual Placement and Support Pilot Program For Transition Age Youth Ages 18-25 01/30/18
Approval of Interim Settlement Process and Authority To Enter Into Legal Entity Agreements To Implement Interim Settlements and Recover Payments Owed To The County 01/30/18
Request Approval To Extend The Term of Existing Memoranda of Understanding For Coordination of Expanded Medi-Cal Mental Health Services 12/19/17
Approval of Amendment Number Four To Agreement Number 77676 with Netsmart Technologies, Inc., For An Integrated Behavioral Health Information System For Fiscal Year 2017-18 12/12/17
Approval of Amendment No. 10 To Agreement No. 74144 with Sierra-Cedar, Inc. 12/05/17
Approval To Execute Amendments with Legal Entity Providers To Adjust Fiscal Year 2015-16 Funded Program Allocations 10/17/17
Approval to Amend The Department of Mental Health’s Affiliation Agreement with The Regents of The University of California For The Provision of Academic Services For Fiscal Years 2017-18 and 2018-19 10/31/17
Approve to Execute Three Mental Health Legal Entity Agreements and Amend Four Mental Health Legal Entity Agreements For The Provision of Crisis Residential Treatment Program Services 10/31/17
Approval To Exceed Incidental Expense Limits and Delegated Authority To Enter Into Agreement(s) For The Use of Facility Space In Fiscal Years 2017-18 and 2018-19 10/10/17
Authorization To Contract with LA Care Health Plan For Provision of and Reimbursement For Mental Health Consultation Services Provided By The Department of Mental Health Utilizing The e-Consult Platform 07/18/17
Hearing on Published Charges for Fiscal Year 2017-18 06/27/17
Approval of The Participation Agreement with The California Mental Health Services Authority To Fund The Statewide Prevention and Early Intervention Sustainability Program 06/20/17
Approval To Award Mental Health Services Act Prevention and Early Intervention Funding To Three Consultant Service Providers For The Provision of Lesbian, Gay, Bisexual, Transgender, Questioning, Intersex, 2-Spirit Transition Age Youth Prevention Services 06/13/17
Approval To Execute 69 Legal Entity Agreements and Amend 65 Legal Entity Agreements For The Provision of Mental Health Services 06/13/17
Approval To Execute Specialized Foster Care-Schedule “D” Clinical Assessment Service Agreements For Fiscal Year 2017-18 Through 2018-19 06/13/17
Approval To Execute Nine New and Amend Sixteen Existing Community Care Residential Facility Agreements 06/13/17
Approval To Renew Ten Patient/Client Transportation Services Agreements For Fiscal Years 2017-18 and 2018-19 06/13/17
Approval To Extend Medi-Cal Professional Services Agreements with 241 Fee-For-Service Individual Providers and 20 Fee-For-Service Group Providers For The Provision of Specialty Mental Health Services Fiscal Year 2017-18 06/13/17
Authorization For A Sole Source Amendment To The Legal Entity Agreement with ENKI Health and Research Systems, Inc. For Fiscal Years 2017-18 and 2018-19 06/13/17
Adopt The Department of Mental Health’s Mental Health Services Act Three-Year Program and Expenditure Plan For Fiscal Years 2017-18, 2018-19, And 2019-20 05/30/17
Request Approval To Execute Service Agreements with Five Agencies to Provide Emergency Shelter Services to Transition-Age Youth Under the Mental Health Services Act Community Services and Supports Plan for Fiscal Years 2017-18 through 2018-19 06/06/17
Approval To Execute New and to Amend Existing Affiliation Agreements with Educational Institutions For The Student Professional Development Program 06/06/17
Approval To Amend Four Existing Legal Entity Agreements For The Expansion of Mental Health Services For Fiscal Year 2016-17 06/06/17
Approval To Amend The Multi-Year Contract For The Provision and Compensation of Services For Parent-Child Interaction Therapy Program Services and Amend Existing Legal Entity Agreements To Implement and Expand Services in Fiscal Years 2017-18 and 2018-19 06/06/17
Request Approval To Extend The Primex Clinical Laboratories, Inc., Clinical Laboratory Services Agreement Fiscal Year 2017-18 05/09/17
Approval To Accept A Grant Award From The Substance Abuse And Mental Health Services Administration, Authorization For A Sole Source Amendment To The Legal Entity Agreement With Children’s Institute, Inc., And Approval For Hiring Authority To Fill An Ordinance Item For Fiscal Years 2016-17 Through 2019-2020 04/04/17
Approval of Staffing Adjustments and Approval To Amend Existing Legal Entity Agreements and Enter Into New Legal Entity Agreements To Support Continuum Of Care Reform Implementation 03/08/17
Approval of A Proposition A Agreement with Magellan Pharmacy Solutions, Inc., For Pharmacy Benefit Management Services and Approval For Hiring Authority To Fill An Ordinance Item To Provide Technical Support 01/17/17
Approval To Execute an Agreement with The California Endowment Center For The 2017 Transition Age Youth Conference 01/17/17
Authorization To Increase The Contracted Rates For Temporary Psychiatrist Services Agreements And To Extend The Term of The Contracts Through June 30, 2022 01/10/17
Approval To Amend Nine Existing Department of Mental Health Agreements For Supportive Services 01/10/17
Approval To Execute Department of Mental Health Legal Entity Agreements For Psychiatric Urgent Care Center Services For Fiscal Years 2016-17 Through 2020-21 and Execute A Lease Agreement with Exodus Recovery, Inc. 12/06/16
Approval To Execute An Agreement with Sheraton Gateway Hotel LAX For Facility usage and Catering Services For The African American Mental Health Conference: Empowering Black Families and Communities Through Resiliency, Restoration and Reconnection For Fiscal Year 2016-17 11/01/16
Approval To Sign And Execute Memoranda of Understanding with Martin Luther King, Jr. Community Hospital and Other Suitable Hospitals To Implement A Two-Year Pilot Program Extending Conditional Authorization To Hospital Staff To Involuntarily Detain Psychiatric Patients 11/01/16
Approval To Enter Into Service Agreement with Five Providers To Operate Drop-In Center Programs For Transition Age Youth Services 10/04/16
Approval To Renew Sole Source Fiscal Intermediary Agreements with California State University Long Beach Research Foundation and Phillips Graduate University To Support The Department of Mental Health Stipend Program 10/04/16
Adopt The Department of Mental Health’s Mental Health Services Act Annual Update For Fiscal Year 2016-17 09/20/16
Authorization For An Agreement with Maxim Healthcare Services, Inc. For Provision of The Respite Care Services Program 09/06/16
Approval To Execute Department of Mental Health Affiliation Agreements For The Student Professional Development Program 09/06/16
Authority To Execute A Retroactive Amendment To Department of Mental Health Services Legal Entity Agreement with New Directions, Inc. For FY 2014-15 09/06/16
Hearing on Published Charges For Fiscal Year 2016-17 06/28/16
Authorization To Execute A Sole Source Consultant Services Agreement With California Institute For Behavioral Health Solutions For Fiscal Years 2016-17, 2017-18, and 2018-19 06/21/16
Approval To Enter Into Agreement With California Housing Finance Agency For Administration of The New Local Government Special Needs Housing Program 06/21/16
Approval To Amend 134 Legal Entity Agreements For The Provision of Mental Health Services And To Add California Work Opportunity and Responsibility To Kids And Homeless Families Solution System Funding For Mental Health Services For Fiscal Year 2016-17 06/21/16
Approval To Enter Into Two Sole Source Indigent – Acute Psychiatric Intensive Inpatient Hospital Services Agreements 06/14/16
Approval To Renew A Legal Entity Agreement with The Los Angeles Unified School District For Fiscal Years 2016-17 Through 2018-19 06/14/16
Request Approval To Extend Consultant Services Agreement with University of California, San Diego – Fiscal Year 2016-17 06/14/16
Adopt A Resolution To Approve A Participation Agreement with The California Mental Health Services Authority To Fund The Multi-Year State Hospital Bed Procurement Program And Approval of The Memorandum of Understanding For The Purchase of State Hospital Beds 06/14/16
Approval To Execute A State of California Department of Rehabilitation Cooperative Agreement For Fiscal Years 2016-17, 2017-18, And 2018-19 06/14/16
Approval To Extend The Term of 19 Department of Mental Health Basic Living Support Services Master Agreements For Fiscal Year 2016-17 06/08/16
Approval To Amend Eight Existing Legal Entity Agreements For The Expansion of Mental Health Services For Fiscal Year 2015-16 06/08/16
Approval To Extend The Term of Two Service Agreements For Drop-In Centers For Transition Age Youth Services For Fiscal Year 2016-17 05/17/16
Approval To Extend The Term of The Mental Health Services Act Master Agreements For Fiscal Years 2016-17, 2017-18 And 2018-19 05/17/16
Approval To Enter Into A Sole Source Consultant Services Agreement with Multisystemic Therapy Service, Inc. 05/17/16
Approval To Enter Into Three Sign Language Interpreter Service Agreements 05/17/16
Request Approval To Extend The Term of A Department of Mental Health Consultant Services Agreement with Constant and Associates, Inc., On A Month-To-Month Basis For Up To Six Months In Fiscal Year 2016-17 05/10/16
Approval To Extend The Term of 75 Department of Mental Health Pharmacy Agreements For Fiscal Year 2016-17 04/12/16
Approval To Execute Agreements with Two Vendors For Facility Usage and Catering Services For The Fifteenth Annual Mental Health and Spirituality: “Looking Over The Horizon” 03/29/16
Approval To Amend Title 5 Personnel Count Code Ordinance Section 5.52 Tuition Reimbursement Program and Authorize The Department To Exceed The Established Spending Limit on Scholarship Programs For Fiscal Years 2015-16 Through 2017-19 03/29/16
Approval For Hiring Authority And Authorization To Amend Existing Legal Entity Agreements 03/08/16
Authorization For A Sole Source Agreement with University of Southern California For Tele-Mental Health Services 03/01/16
Approval To Execute with The California Endowment To Host The Moving Recovery Forward Through Employment Conference 03/01/16
Authorization To Increase The Contracted Rates For Temporary Psychiatrist Services Agreements For Fiscal Years 2015-16 and 2016-17 03/01/16
Approval To Provide Legal Representation For Psychiatrist Involved In A Medical Board of California Inquiry 02/02/16
Approval To Accept The Continuity of Operations Plan Funded By The State of California Community Development Block Grant 01/26/16