HomeMy WebLinkAboutAgreement A-23-242 Amendment III to Master Agreement.pdf Agreement No. 23-242
1 AMENDMENT III TO AGREEMENT
2 THIS AMENDMENT III (hereinafter "Amendment") is dated June 6, 2023 by and
3 between the COUNTY OF FRESNO, a Political Subdivision of the State of California, Fresno,
4 California (hereinafter "COUNTY'), and each Contractor listed in Exhibit A-ll, "Non-DMC Youth
5 Treatment Services Vendor List," attached and incorporated by this reference (hereinafter collectively
6 referred to as "CONTRACTOR"), and such additional CONTRACTORS as may, from time to time
7 during the term of this Agreement, be added by COUNTY. Reference in this Agreement to "party" or
8 "parties" shall be understood to refer to COUNTY and each CONTRACTOR, unless otherwise
9 specified.
10 WITNESSETH:
11 WHEREAS, COUNTY and CONTRACTOR entered into Agreement number 18-694, effective
12 January 1, 2019, COUNTY Amendment No.18-694-1, effective June 4, 2019, and COUNTY
13 Amendment No.23-162, effective April 11, 2023 (hereinafter collectively referred to as "Agreement")
14 wherein CONTRACTOR agreed to provide youth Substance Use Disorder (SUD) treatment services;
15 and
16 WHEREAS, the COUNTY desires a correction to the provider maximum allocations listed in
17 Exhibit A-II; and
18 WHEREAS, COUNTY and CONTRACTOR now desire to amend the Agreement, regarding
19 changes as stated below.
20 NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of which
21 is hereby acknowledged, COUNTY and CONTRACTOR agree as follows:
22 1. That all references in the Agreement to "Exhibit A-I" shall be deemed references to
23 "Exhibit A-II", attached and incorporated by this reference.
24 2. The parties agree that this Amendment may be executed by electronic signature as
25 provided in this section. An "electronic signature" means any symbol or process intended by an
26 individual signing this Amendment to represent their signature, including but not limited to (1) a digital
27 signature; (2) a faxed version of an original handwritten signature; or (3) an electronically scanned and
28 transmitted (for example by PDF document) of a handwritten signature. Each electronic signature
- 1 -
1 affixed or attached to this Amendment (1) is deemed equivalent to a valid original handwritten
2 signature of the person signing this Amendment for all purposes, including but not limited to
3 evidentiary proof in any administrative or judicial proceeding, and (2) has the same force and effect as
4 the valid original handwritten signature of that person. The provisions of this section satisfy the
5 requirements of Civil Code section 1633.5, subdivision (b), in the Uniform Electronic Transaction Act
6 (Civil Code, Division 3, Part 2, Title 2.5, beginning with section 1633.1). Each party using a digital
7 signature represents that it has undertaken and satisfied the requirements of Government Code
8 section 16.5, subdivision (a), paragraphs (1) through (5), and agrees that each other party may rely
9 upon that representation. This Amendment is not conditioned upon the parties conducting the
10 transactions under it by electronic means and either party may sign this Amendment with an original
11 handwritten signature.
12 3. COUNTY and CONTRACTOR agree that this Amendment is sufficient to amend the
13 Agreement and, that upon execution of this Amendment, the Agreement, Amendment I, Amendment II
14 and this Amendment III together shall be considered the Agreement.
15 4. The Agreement, as hereby amended, is ratified and continued. All provisions, terms,
16 covenants, conditions and promises contained in the Agreement and not amended herein shall remain
17 in full force and effect. This Amendment III is effective retroactively to April 11, 2023.
18 H
19 H
20 H
21 H
22 H
23 H
24 H
25 H
26 H
27 H
28 H
- 2 -
1 IN WITNESS WHEREOF,the parties hereto have executed this Amendment III as of the day and
2 year first hereinabove written.
3
CONTRACTOR COUNTY OFFRESNO
4
5
6 SEE FOLLOWING SIGNATURE PAGES Sal(q+ikro, qhairman of the Board of
SupbrTisortrethe County of Fresno
7
8
9
10 ATTEST:
Bernice E. Seidel
11 Clerk of the Board of Supervisors
12 County of Fresno, State of California
13
14
15 16 By: 1��JI`""e;o. 01-C4 r c..
17 Deputy
18 FOR ACCOUNTING USE ONLY:
19
20
Fund: 0001
21
Subclass: 10000
22
ORG: 56302081
23
Account: 7295/0
24
25
26
27
28
- 3 -
1 The parties are signing this Amendment III to Agreement No. 18-694 on the date stated in the
introductory clause.
2
3 Provider: FRESNO NEW CONNECTIONS, INC.
4
5
6 BY
Print Name: li 1 7
8 _
9 Title:
Chairman of the Board, President, or Vice President
10
11 Date: Z 2&2-�
12
13
14 By
15
Print Name:
16 / /
17 Title: �! ' C VU1,
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
20 Date: ',�i L i
21
22
23
24
25
26
27
28
- 4 -
ii
DocuSign Envelope ID:CBCF89E4-ODB5-44B8-8AE5-4F2ACDC19477
1 The parties are signing this Amendment III to Agreement No. 18-694 on the date stated in the
introductory clause.
2
3 Provider: KINGS VIEW
4
5 FDocuSigned by:
6 By
7 Print Name: Amanda Nugent Divine
8
9 Title: CEO
10 Chairman of the Board, President, or Vice President
11 Date: 5/17/2023
12
13 DocuSigned by:
14 By-F
15
16
Print Name: Michael Kosareff
17 CFO
Title:
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
20 Date: 5/17/2023
21
22
23
24
25
26
27
28
- 5 -
1 The parties are signing this Amendment III to Agreement No. 18-694 on the date stated in the
introductory clause.
2
3 Provider: MENTAL HEALTH SYSTEMS, INC.
4
5 17Q`Yl2.f (✓ ��GI�IaI?�Z
6 ByJames C Callaghan Jr(May 15, 02308:40 PDT)
7
Print Name: James C Callaghan Jr
8
9 Title: CEO/President
10 Chairman of the Board, President, or Vice President
11 Date: May 15, 2023
12
13
14 By
15
16
Print Name: tracey mcdermott
17
Title: CFO
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
20 Date: May 17, 2023
21
22
23
24
25
26
27
28
- 6 -
1 The parties are signing this Amendment III to Agreement No. 18-694 on the date stated in the
introductory clause.
2
3 Provider: PRODIGY HEALTHCARE, INC.
4
5
6 By
7 Ja di Dhanda
Print Name: Jag dip
8
9 Title: President
Chairman of the Board, President, or Vice President
10
11 Date: 05/15/2023
12
13
14 By
15
16 Print Name: Jaqdip Dhanda
17
Title: Secretary
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
20 Date: 05/15/2023
21
22
23
24
25
26
27
28
- 7 -
1 The parties are signing this Amendment III to Agreement No. 18-694 on the date stated in the
2 introductory clause.
3 Provider: PROMESA BEHAVIORAL HEALTH, INC.
4
5
6 By
7
Print Name: M iUANEL i)CIZ M4iUOUEA
8
9 Title: jZ t Si � T
10 Chairman of the Board, President, or Vice President
11 Date: zJZ3
12
13
14 By
15
16
Print Name: t=RLAri1 UN iV 1>
17
Title:
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
20 Date: J Z 3
21
22
23
24
25
26
27
28
- 8 -
Fresno County Department of Behavioral Health Exhibit A-II
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 $2,500
4411 N.Cedar Ave.#108
Fresno,CA 93726
Kings View
Remit to: (559)251-0100 x3011 501(c)3 Non-profit Corporation $12,500 $25,000 $25,000 $25,000 $2,500
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 $20,000
9465 Farnham St.
San Diego,CA 92123
Panacea Service,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 $1,030,000 $1,206,932
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 $2,500
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 $0
1945 N.Helm Ave,#101 TERMINATED 12/2022
Fresno,Ca 93727
$285,103 $762,775 $609,836 $1,189,836 $1,234,432
**A list of current provider sites can be found at:
https://www.co.fresno.ca.us/departments/behaviora I-hea lth/su bstance-use-disorder-services
Revised 04/11/2023