HomeMy WebLinkAbout18-694-1 Youth Treatment Services Revised 06.01.2022.pdf Agreement No 18-694-1
1 AMENDMENT | TOAGREEMENT
2 THIS AMENDMENT is mode and entered into this 41h day of June, 2018. by and between
3 the COUNTY OF FRESNO, a political subdivision of the State of California, hereinafter referred to as
4 ''C[)UNTY", and each Contractor listed in Revised Exhibit A, ''Non-OK8C Youth Treatment Services
5 Vendor List,", attached hereto and by this reference incorporated herein, collectively hereinafter
0 referred to as "CONTRACTOR", and such additional CONTRACTORs as may, from time to time
7 during the term of this Aonaennent, be added by COUNTY. Reference in this Agreement to^pedy^ or
8 "parties" shall be understood to refer to COUNTY and each CONTRACTOR, unless otherwise
8 specified.
10 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement
11 No. 18-0S4. effective January 1. 2O1S; and
12 WHEREAS, CONTRACTOR(s) agreed to provide outpatient alcohol and substance use disorder
13 (SUD)treatment services to Fresno County minors between the ages of 12 and 17 years old; and
14 WHEREAS the parties desire to amend the Agreement, regarding changes as stated below and
15 restate the Agreement in its entirety.
18 NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions,
17 hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows:
18 1. That the existing COUNTY agreement No. 18-884. Paragraph Five(5)—COMPENSATION
19 —in the Agreement on Page Five(5), beginning on Line Eight(8)with the word "In" and ending on Line
20 Thirteen (13)with the word "available" be deleted in its entirety and the following inserted in its place:
21 "in no event shall the total compensation for actual service performed under this Agreement
22 be in excess of Five Hundred Ninety-Eight Thousand Eight Hundred Eighty-Three and No/1 00 Dollars
23 ($5R8.883.OD)for the first six(0) month period from January 1. 2O1S through June 3O. 2U19 and One
24 Million Two Hundred Thirty-Four Thousand Four Hundred Thirty-Two and No/1 00 Dollars($1,234,432.00)
25 for each twelve (12) month period from July 1. 2O18 through June 3O. 2O23. CONTRACTOR shall be
28 reimbursed to the extent that funds are mvai|ob|a."
27 /V
28 /V
1
1 2. That the existing COUNTY agreement No. 18-694 , Paragraph Eighteen—INSURANCE—
2 be amended starting on Page Fifteen (15), Line Twenty-Seven (27) after the word"basis" by inserting the
3 following:
4 "F. Cyber Liability
5 Cyber Liability Insurance, with limits not less than $2,000,000 per occurrence or
6 claim, $2,000,000 aggregate. Coverage shall be sufficiently broad to respond to the duties and obligations
7 as is undertaken by CONTRACTOR in this agreement and shall include, but not be limited to, claims
8 involving infringement of intellectual property, including but not limited to infringement of copyright,
9 trademark, trade dress, invasion of privacy violations, information theft, damage to or destruction of
10 electronic information, release of private information, alteration of electronic information, extortion and
11 network security. The policy shall provide coverage for breach response costs as well as regulatory fines
12 and penalties as well as credit monitoring expenses with limits sufficient to respond to these obligations."
13 3. That all references in the Agreement to"Exhibit A"shall be changed to read"Revised
14 Exhibit A,"which is attached hereto and incorporated herein by reference.
15 4. COUNTY and CONTRACTOR agree that this Amendment I is sufficient to amend
16 Agreement No. 18-694, and that upon execution of this Amendment, Agreement and Amendment 1
17 together shall be considered the Agreement.
18 5. The Agreement, as hereby amended, is ratified and continued. All provisions,terms,
19 covenants, conditions, and promises contained in the Agreement and not amended herein shall remain in
20 full force and effect. This Amendment I shall be retroactively effective January 1, 2019.
21
22
23
24
25
26 11/
27 Ill
28
2
1 EXECUTED AND EFFECTIVE 8Sof the date first above set forth.
2
3 CONTRACTOR COUNTY [>FFRESNO
4 SEE EXHIBIT A
5 Nathan K8aQoig. Chairman of the Board
of Supervisors of the County ofFresno
7
8
S
ATTEST:
10 Bernice E. Seidel
11 Clerk uf the Board ofSupervisors
County of Fresnu. State of California
12
13
14
15
By:
18
Deputy
17
iO
19
FOR ACCOUNTING USE ONLY�
ONLY:
20
ORGNo': 5G3O2O81
Account No.: 72S5
21
22
23
24
25
26
27
28
3
1 CONTRACTOR:
Transiti ns
Childre ' Services
2
3 (Authorized Signature)
Brian Van Anna/CEO. Administrator
(ChairmanPrint Name &Title '
or
O
7
8 \�7�---'- —"n—�7 -'
~ / ^�
�� TM8�n�
~ Print NgnO8
10 Chief Financial Officer
11 Title (Secretary OfCorporation, or Chief
Financial Officer/Treasurer, or any
12 Assistant Secretary or Treasurer)
13
14
1045N. Helm Ave.. Suite 1O1
15 Fresno, CAQ3727
Mailing Address
18
17
18
19
20
21
22
23
24
25
20
27
28
4
1 CONTRACTOR:
MENTAL HEALTH SYS •EMS
2
(Autl�o
ge ies �re)
a
- allaghan, Jr.
4 President&CEO
5 Print Name &Title (Chairman of Board, or
Pre
6 TVPen
/ �-
7 (�L4horized Signature)
8
Print Namd---)
9 ��o
10 —Ti:-tl-e (Secretary of Corporation, or Chief
Financial Officer/Treasurer, or any
11 Assistant Secretary or Treasurer)
12
9465 Farnham Street
13 Sao piep, A-Q'2 173
14 Mailing Address
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5
1
Prodiqv Healthcare Inc.
2
3 (Auo9eized Signature)
4 JogdipOhonde `President
5 Print Name &Title of Board, or
President,
O
7 A\uthoM�ed8igDotureA
9
10 Print Name
11 CFO
Title (Secretary of Corporation, or Chief
12 Financial Offioenr[naaounsr. or any
Assistant Secretary orTreasurer)
13
14
15 Prodigy Healthcare I
18
311 E. Merced St, Fowler CA83825
Mailing Address
17
18
19
20
21
22
23
24
25
28
27
28
|| O |
(( |
1
2 '71&J Lxlto�
3 (Authorized Signature)
4 y),A10L464
5 Print Name& Title (Chairman of 136ard, or
6
7 (Aufhonzed5i
�' ' (
Print Name
9
10 Title (Secretary ofC4rponation. or Chief
Financial {Jf5oor7Fnaoauner. or any
11 Assistant Secretary orTreasurer)
12
/J
13
14
Mailing Address
15
16
17
18
19
20
21
22
23
24
25
28
27
28
7
1 CONTRACTOR:
Fresno New Connection
2
3 yth)rized Signature)
4
:F ccl(�
5 Print Name &Title (Chairman of Board, or
President, or Vice President)
6
7 (Aoorized Signalurq)�
8
9 Print Name
10 Is Q
Title (Secrets ty of Corporation, or Chief
11 Financial Officer/Treasurer, or any
Assistant Secretary or Treasurer)
12
13
14 4411 N. Cedar#108
15 t
Fresno, CA 93726
16 Mailing Address
17
18
19
20
21
22
23
24
25
26
27
28
8
Agreement No. 18-694-1
1 CONTRACTOR:
Kings Vie#Corporation
2 /r-111�� �lo�("--E
0 lljtl OZC
3 (Aut o zed Signature)
4
1l lv i I
5 Print Name & Title (Ch irman of Board, or
President, or Vice Presiden9
6
,1,41
7 ( uth •zed Signa
8
Print Name
10 Title (Secretary of Corporation, or Chief
Financial Officer/Treasurer, or any
11 Assistant Secretary or Treasurer)
12
13 -71 10 N,Tilyi yfj rf l Y� ��c de-Ito
14 ►rQl/� ��1
Mailing Address
15
16
17
18
19
20
21
22
23
24
25
26
27
28
9
Agreement No. 18-694 Fresno County Department of Behavioral Health Exhibit
Youth Treatment Services Vendor List
Provider Maximum Annual Allocations
Contract Max
Contract Max Contract Max Contract Max Contract Max
VENDOR PHONE NUMBER TYPE OF BUSINESS Jan 1, 2019 to
FY 2019-20 FY 2020-21 FY 2021-22 FY 2022-23
June 30, 2019
Fresno New Connections, Inc.
Remit to: (559) 248-1548 501(c)3 Non-profit Corporation $23,667 $47,335 $47,335 $47,335 $47,335
4411 N. Cedar Ave.#108
Fresno, CA 93726
Kings View Corporation
Remit to: (559)251-0100 x3011 501(c)3 Non-profit Corporation $12,500 $25,000 $25,000 $25,000 $25,000
7170 N. Financial Drive,#110
Fresno, CA 93720
Mental Health Systems, Inc.
Remit to: (858) 573-2600 501(c)3 Non-profit Corporation $127,303 $254,606 $50,000 $50,000 $50,000
9465 Farnham St.
San Diego, CA 92123
Panacea Services, Inc.
Remit to: (559) 241-0364 For Profit Corporation $22,883 $0 $0 $0 $0
3152 N. Millbrook Ave, suite D/E TERMINATED 03/2019
Fresno, CA 93703
Prodigy Healthcare, Inc.
Remit to: (559) 892-9452 For Profit Corporation $80,000 $398,333 $450,000 $1,020,000 $1,000,000
P.O. Box 820
Fowler, Ca 93625
Promesa Behavioral Health
Remit to: (559)439-5437 501(c)3 Non-profit Corporation $6,439 $12,879 $12,879 $12,879 $12,879
7120 N. Marks Ave,#110
Fresno, Ca 93711
Transitions Childrens
Remit to: (559) 222-5437 501(c)3 Non-profit Corporation $12,311 $24,622 $24,622 $24,622 $24,622
1945 N. Helm Ave,#101
Fresno, Ca 93727
$285,103 $762,775 $609,836 $1,179,836 $1,159,836
** A list of current provider sites can be found at:
https://www.co.fresno.ca.us/departments/behavioral-health/substance-use-disorder-services
Revised 06/01/2022
18-694-1 Revised Exhibit E
Fresno County Department of Behavioral Health
Youth Outpatient Treatment Services
Approved Rates by Provider
Fiscal Year 2022-23
OPT IOT Care Recovery Clinician MAT
Coordination Services Consultation
APPROVED MAXIMUM UOS RATE 51.00 53.85 51.45 52.05 153.60 153.60
COUNTY APPROVED PROVIDER RATES:
Fresno New Connections 32.70 53.85 51.45 27.00 153.60 153.60
Mental Health Systems- FYA 39.00 38.55 37.20 153.60 153.60
Prodigy 50.55 50.10 52.05 153.60 153.60
Promesa 48.90 46.80 49.50 153.60 153.60
Fresno County Department of Behavioral Health
Youth Outpatient Treatment Services
Approved Rates by Provider
Fiscal Year 2021-22
OPT IOT Case Recovery Physician MAT
Management Services Consultation
APPROVED MAXIMUM UOS RATE 44.85 48.30 51.45 44.55 153.60 153.60
COUNTY APPROVED PROVIDER RATES:
Fresno New Connections 41.40 41.40 41.40 41.40 153.60 153.60
Kings View-Sanger 44.85 44.85 153.60 153.60
Mental Health Systems- FYA 39.00 38.55 37.20 153.60 153.60
Prodigy 44.85 44.55 44.55 153.60 153.60
Promesa 38.10 1 36.151 34.65 153.60 153.60
Transitions Children's Services 36.901 1 36.901 36.901 153.60 153.60
Revised 06/01/2022 Page 1 of 3
18-694-1 Revised Exhibit E
Fresno County Department of Behavioral Health
Youth Outpatient Treatment Services
Approved Rates by Provider
Fiscal Year 2020-21
OPT IOT Case Recovery Physician MAT
Management Services Consultation
APPROVED MAXIMUM UOS RATE 86.74 79.80 86.40 75.30 307.20 307.20
COUNTY APPROVED PROVIDER RATES:
Fresno New Connections 38.70 34.35 34.35 34.35 153.60 153.60
Kings View 52.35 - 54.45 - 153.60 153.60
Mental Health Systems 44.55 - 41.40 34.20 153.60 153.60
Prodigy 44.85 - 44.55 37.05 153.60 153.60
Promesa 58.35 - 1 58.951 34.651 153.601 153.60
Transitions Children's Services 36.90 - 1 36.901 36.901 153.601 153.60
Fresno County Department of Behavioral Health
Youth Outpatient Treatment Services
Approved Rates by Provider
Fiscal Year 2019-20
OPT IOT Case Recovery Physician MAT
Management Services Consultation
APPROVED MAXIMUM UOS RATE 36.79 22.71 35.00 33.30 153.60 153.60
COUNTY APPROVED PROVIDER RATES:
Fresno New Connections 36.79 22.18 23.62 23.99 153.60
Kings View 36.79 27.03 30.02 153.60
Mental Health Systems 36.79 22.18 33.67 32.74 153.60
Prodigy 36.79 1 35.00 33.30 153.60
Promesa 33.58 28.73 23.861 153.60
Transitions Children's Services 36.23 26.38 153.60
Revised 06/01/2022 Page 2 of 3
18-694-1 Revised Exhibit E
Fresno County Department of Behavioral Health
Youth Outpatient Treatment Services
Approved Rates by Provider
Fiscal Year 2018-19
OPT IOT Case Recovery Physician MAT
Management Services Consultation
APPROVED MAXIMUM UOS RATE 36.79 22.71 35.00 33.30 153.60 153.60
COUNTY APPROVED PROVIDER RATES:
Fresno New Connections 28.14 22.18 21.50 23.99 153.60
Kings View 29.45 27.03 30.02 153.60
Mental Health Systems 36.79 22.18 33.67 32.74 153.60
Prodigy 30.65 30.23 30.67 153.60
Promesa 1 33.591 1 28.731 23.86 1 153.60
Transitions Children's Services 36.231 1 26.381 1 1 153.60
Revised 06/01/2022 Page 3 of 3