Adopted Board Letters 2019-2021

Resize page text:
Title Date
Approval to Execute a Memorandum of Understanding with the California State University of Long Beach and Future No-Cost Memoranda of Agreement and/or Memoranda of Understanding with Various Governmental Entities and Other Institutions for Collaboration on Mental Health Services 12/21/2021
Approval to Extend the Sole Source Consultant Contract with Steinberg Institute to Continue to Support Los Angeles County with Initiatives Involving the Mental Health Services Act and Mental Health Civil Commitment Reform 11/30/2021
Approval to Develop an Affiliation Master Agreement with Educational Institutions for the Placement of Mental Health Interns Within the Department of Mental Health 10/12/2021
Approval to Execute a Sole Source Participation Agreement with the California Mental Health Services Authority to Implement the Mental Health Loan Repayment Program in Los Angeles County 10/05/2021
Adopt a Resolution Approving the Performance Contract with the State of California Department of Health Care Services for Fiscal Years 2021-22, 2022-23, and 2023-24 09/15/2021
Hearing on the Establishment of Fiscal Year 2021-22 Published Charges for the Provision of Specialty Mental Health Services 07/27/2021
Approval to Execute a New Contract with The National Alliance on Mental Illness Greater Los Angeles County for the Development and Implementation of a Member Association for Adult Residential Facilities and Residential Care Facilities for the Elderly 07/20/2021
Approval to Extend the Participation Agreement with The California Mental Health Services Authority for the Innovation Help@Hands Technology-Based Mental Health Solutions Program on a Sole Source Basis 06/29/2021
Request Delegated Authority to Amend an Existing Legal Entity Contract with The People Concern to Increase the Maximum Contract Amount due to the Post Annual Cost Report Adjustment for Fiscal Year 2019-20 06/22/2021
Adoption of the Department of Mental Health’s Mental Health Services Act Three-Year Program Expenditure 06/22/2021
Approval to Execute New Sole Source Contracts for the Patient/Client Transportation Support Services with Metropolitan and Patton State Hospitals 06/15/2021
Approval to Execute a Sole Source Contract with MST Services, LLC, to Provide Program Support, Training, and Licensure 06/08/2021
Approval to Execute New Legal Entity Contracts for Fiscal Years 2021-22, 2022-23, and 2023-24 for the Provision of Specialty Mental Health Services 06/08/2021
Request Delegated Authority to Amend the Existing Contract with Southern California Grantmakers for the Veteran Peer Access Network Program for Fiscal Years 2021-22 and 2022-23 05/25/2021
Approval to Amend Existing Legal Entity Contracts to Increase the Maximum Contract Amounts for Fiscal Year 2020-21 for the Continued Provision of Specialty Mental Health Services 05/11/2021
Approval of a Sole Source Contract Extension for Pharmacy Benefit Management Services with Magellan Pharmacy Solutions 04/20/2021
Approval to Amend Existing Legal Entity Contracts to Increase the Maximum Contract Amounts for Fiscal Year 2020-21 for the Continued Provision of Specialty Mental Health Services 02/09/2021
Approval to Waive Specialty Mental Health Services Countywide Maximum Allowances in the Determination of Reimbursable Costs for Legal Entity Cost Reports and Settlements due to Covid-19 02/02/2021
Adopt a Resolution to Accept the Los Angeles Workforce Education and Training Regional Partnership Grant Funding from the State of California Office of Statewide Health Planning and Development 01/19/2021
Title Date
Approval to Execute a New Medi-Cal Professional Fee-For-Service Group Contract with The Regents of the University of California, on Behalf of its University of California Los Angeles Neuropsychiatric Behavioral Health, for the Provision of Specialty Mental Health Services 12/15/2020
Approval to Extend the Memorandum of Understanding for the Purchase of State Hospital Beds for Fiscal Year 2020-21 12/15/2020
Approval to Enter into a Memorandum of Agreement with the City of Los Angeles, Acting by and Through the Los Angeles Fire Department for a Therapeutic Transport Pilot Program for Fiscal Year 2020-21 12/15/2020
Approval to Extend the Term of 29 Existing Fee-For-Service Medi-Cal Acute Psychiatric Inpatient Hospital Service Agreements and Two Sole Source Indigent Acute Psychiatric Inpatient Hospital Service Agreements 12/01/2020
Approval to Execute Memoranda of Understanding for the Coordination of Specialty Mental Health Services between the Department of Mental Health and Los Angeles County Unified School Districts 11/03/2020
Approval to Enter Into a Sole Source Contract with Los Angeles County + University of Southern California Medical Center Foundation, Inc., for Patient Health Navigation Services 10/22/2020
Approval to Amend Existing Legal Entity Contracts for Adult and/or Child Outreach and Triage Teams 10/06/2020
Approval to Execute a Sole Source Participation Agreement with the California Mental Health Services Authority to Fund Mental Health Prevention Programs in Los Angeles County 10/06/2020
Approval of Retroactive Payments to 11 Department of Mental Health Temporary Psychiatrist Service Agreements for Telehealth Services Provided During Covid-19 Public Health Emergency for the Period of March 19, 2020 to May 26, 2020 9/28/2020
Approval of Sole Source Amendment Number Five to Agreement Number 77676 with Netsmart Technologies, Inc., for Post-Implementation System Operations Work and to add Clarification to Service Level Requirements for the Integrated Behavioral Health Information System 07/14/2020
Approval to Amend the Existing Contract with Community Partners for the Provision of Additional Training and Technical Support Needed for the Incubation Academy for Fiscal Years 2020-21 and 2021-22 06/30/2020
Hearing on Published Charges for Fiscal Year 2020-21 for Specialty Mental Health Services 06/23/2020
Approval to Execute a New Legal Entity Contract with Tri-City Mental Health Center for the Provision of Specialty Mental Health Services in Cities of Pomona, Claremont, and La Verne 06/16/2020
Approval to Execute a Sole Source Contract with The Regents of University of California, on Behalf of its Davis Campus, to Administer the Early Psychosis Learning Health Care Network for Fiscal Years 2020-21 Through 2023-24
06/16/2020
Approval to Enter into a New Sole Source Contract with Didi Hirsch Psychiatric Service for the Operation of the Suicide Prevention Center for Fiscal Years 2020-21, 2021-22, and 2022-23 06/16/2020
Approval to Extend the Term of 29 Existing Fee-For-Service Medi-cal Acute Psychiatric Inpatient Hospital Services Agreements and Two Sole Source Indigent Acute Psychiatric Inpatient Hospital Services Agreements for Six Months 06/09/2020
Adopt a Resolution to Extend the Participation Agreement with the California Mental Health Services Authority to Fund the State Hospital Bed Procurement Program for Fiscal Year 2020-21 06/02/2020
Approval to Extend Contracts with Three Consultant Services Providers for Mental Health Services Act Prevention and Early Intervention Funding for the Continued Provision of Services to LGBTQI2-S Transition Age Youth for Fiscal Year 2020-21 05/19/2020
Approval to Amend Existing Legal Entity Contracts to Increase their Maximum Contract Amounts for Fiscal Year 2019-20 for the Continued Provision of Specialty Mental Health Services 05/19/2020
Approval to Extend the Term of Two Existing Sole Source Legal Entity Contracts for the Continued Provision of Mental Health Services Provided at Institutions for Mental Diseases 05/12/2020
Approval to Extend Agreements with Six Providers for Drop-In Center Programs for Transition Age Youth for Fiscal Year 2020-21 05/12/2020
Approval to Amend Existing Affiliation Agreements for the Quality, Outcomes, and Training Division Student Professional Development Program for Fiscal Year 2020-21 05/05/2020
Approval to Execute Patient/Client Transportation Contracts for the Provision of Emergency and Non-Emergency Transportation Services for Three Fiscal Years 04/14/2020
Approval to Amend Eight Existing Legal Entity Contracts to increase their Maximum Contract Amounts for Fiscal Year 2019-20 03/31/2020
Approval To Extend Service Agreements With Four Providers For The Supported Employment: Individual Placement And Support For Transition Age Youth Ages 18-25 For Fiscal Year 2020-21 03/31/2020
Approval to Execute a New Contract with Maxim Healthcare, Inc. for the Provision of Respite Care Services 03/04/2020
Authority to Execute New and Amend Existing Legal Entity Contracts for the Provision of Foster Family Agency Programs Intensive Services Foster Care and Therapeutic Foster Services 01/21/2020
Title Date
Authority to Execute New and Amend Existing Legal Entity Contracts for the Provision of Short Term Residential Therapeutic Program Specialty Mental Health Services 12/17/2019
Approval to Extend the Existing Medi-Cal Professional Services Fee-For-Service Group Agreement with The Regents of the University of California on Behalf of UCLA Neuropsychiatric Behavioral Health for the Continued Provision of Specialty Mental Health Services 12/03/2019
Approval of the State Performance Contract with the State of California Department of Health Care Services for Fiscal Years 2018-19, 2019-20, and 2020-21 11/05/2019
Approval to Amend Existing Legal Entity Contracts to Increase the Maximum Contract Amount for Fiscal Years 2019-20 and 2020-21 10/29/2019
Approval to Enter Into a New Clinical Laboratory Contract With Primex Clinical Laboratories, Inc. for The Provision of Clinical Laboratory Services 09/17/2019
Approval For Hiring and to Amend Four Legal Entity Contracts to Support The Portland Identification and Early Referral (PIER) Early Psychosis Program 09/03/2019
Authorization To Enter Into A New Sole Source Consultant Services Agreement with Gallup, Inc., to Administer The Wellbeing Finder Instrument 08/13/2019
Approval to Execute New Mental Health Services Act Master Agreements 08/06/2019
Approval to Enter into a Sole Source Collaborative Contract with The Regents of The University of California on behalf of its Los Angeles Campus for Fiscal Years 2019-20 through 2023-24 06/18/2019
Approval To Extend the Term of Two Sole Source Indigent Acute Psychiatric Intensive Inpatient Hospital Services Agreements 06/18/2019
Approval To Extend the Term of A Memorandum of Agreement/Space Use Agreement between The Department of Mental Health and John Wesley Comprehensive Health Institute for Co-Located Health Care Services 06/18/2019
Adopt The Department of Mental Health’s Mental Health Services Act Annual Update for Fiscal Year 2019-20 06/04/2019
Hearing on Published Charges for Fiscal Year 2019-20 05/28/2019
Adopt a Resolution to Extend the Term of a Participation Agreement with the California Mental Health Services Authority to Fund the State Hospital Bed Procurement Program and Approval of the Memorandum of Understanding for the Purchases of State Hospital Beds 05/21/2019
Authority to Enter Into a Legal Entity Contract with The Los Angeles Unified School District for Fiscal Years 2019-20 through 2021-22 05/21/2019
Approval to Execute New Medi-Cal Professional Services Contracts with Fee-For-Service Individual and Group Providers for the Provision of Specialty Mental Health Services for Fiscal years 2019-20 through 2023-24 05/14/2019
Approval to Execute 29 Community Care Residential Facility Contracts for Fiscal Years 2019-20 through 2023-240 05/14/2019
Approval to Extend Service Agreements with Six Providers to Operate Eight Drop-In Centers for Transition Age Youth Services for Fiscal Year 2019-20 05/14/2019
Request Approval to Extend Specialized Foster Care – Schedule “D” Clinical Assessment Service Agreements for Fiscal Year 2019-20 05/14/2019
Approval To Renew Existing 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 2019-20 through 2023-24 04/30/2019
Approval to Execute A State of California Department of Rehabilitation Cooperative Agreement for Fiscal Years 2019-20, 2020-21, and 2021-22 04/30/2019
Approval To Extend A Services Agreement with Maxim Healthcare Services, Inc., for the Provision of the Respite Care Services Program for Fiscal Year 2019-20 04/30/2019
Approval To Execute Memoranda of Understanding for Coordination of Expanded Medi-Cal Mental Health Services 04/30/2019
Approval of Master Agreements for As-Needed Project Management Services Effective Upon Date of Execution through June 30, 2027 04/30/2019
Approve Expenditures for the Multicultural Mental Health Conference: Health Integration through a “Who-Listic Approach” 04/16/2019
Authorization To Execute A Sole Source Consultant Services Contract with Third Sector Capital Partners, Inc. 03/19/2019
Approval To Amend The Existing Participation Agreement with The California Mental Health Services Authority To Fund Additional Media Services For Why We Rise Campaign For Fiscal Year 2018-19 and 2019-20 and Approval of An Appropriation Adjustment for Fiscal Year 2018-19 03/05/2019
Authorization To Execute A Sole Source Consultant Services Contract with Steinberg Institute To Support Los Angeles County with Initiative Involving The Mental Health Service Act and Mental Health Civil Commitment Reform For Fiscal Years 2018-19 through 2020-21 03/05/2019
Approval To Enter Into New Medi-Cal Professional Service Agreements with Fee-For-Service Individual and Fee-For-Service Group Providers For The Provision of Specialty Mental Health Services For Fiscal Year 2018-19 02/12/2019
Approval For Hiring Authority To Support Innovation 4 The Mobile Transcranial Magnetic Stimulation Project 02/12/2019