Loading...
HomeMy WebLinkAboutAgreement A-06-134-1 with Managed Care Master Agreement Amendment I.pdf Agreement No. 06-134-1 1 RETROACTIVE AMENDMENT I TO AGREEMENT 2 THIS AMENDMENT, hereinafter referred to as Amendment 1, is made and entered into 3 this 16th day of June , 2015, by and between the COUNTY OF FRESNO, a 4 Political Subdivision of the State of California, hereinafter referred to as"COUNTY", and 5 each PROVIDER listed in Exhibit A, "Provider(s)",attached hereto and by this,reference 6 incorporated herein, collectively hereinafter referred to as "PROVIDER(s)",and such 7 additional PROVIDER(s) as may, from time to time during the term of this Agreement, be 8 added by COUNTY with the Department of Behavioral Health(DBH) Director, or designee, 9 approval. References in this Amendment I to Agreement to "party" or"parties" shall be 10 understood to refer to COUNTY and each PROVIDER, unless otherwise specified. 11 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY 12 Agreement No. 06-134, effective July 1, 2006, whereby PROVIDER(s) agreed to provide i 13 specialty mental health services to certain Medi-Cal beneficiaries; and 14 WHEREAS, the parties desire to amend COUNTY Agreement No. 06-134, regarding 15 changes as stated below and restate the Agreement in its entirety. 16 NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of 17 which is hereby acknowledged,the parties agree as follows: 18 1. That the existing COUNTY Agreement No. 06-134, Section Four(4), Page 19 Eleven(11), Line Twenty-Two (22), beginning with the word"In" and ending on Page Eleven 20 (11), Line Twenty-Four(24), with the word"Agreement" be deleted and the following inserted I 21 in its place: 22 "In no event shall services provided by all PROVIDER(s)pursuant to the MHP 23 effective upon execution through June 30, 2014 exceed a total amount of Two Million, Five 24 Hundred Thousand and No/100 Dollars($2,500,000) for each twelve (12) month period of this 25 Agreement. In no event shall services provided by all PROVIDER(s)pursuant to the.MHP 26 from July 1, 2014 through June 30, 2015 exceed a total amount of Three Million, Five Hundred 27 Thousand and No/100 Dollars($3,500,000.00)." 28 COUNTY OF FRESNO Fresno, CA 1 2. That the existing COUNTY Agreement No. 06-134, Section Five (5), Page 2 Twelve (12), Line Twenty-Seven (27) beginning with the word "This" and ending on Page 3 Thirteen (13), Line Three (3), with the word "period" be deleted and the following inserted in 4 its place: 5 "This Agreement shall become effective on the 1 st day of July, 2006 and shall 6 terminate on June 30, 2015." 7 3. COUNTY and PROVIDER(s) agree that this Amendment I is sufficient to amend 8 the Agreement; and that upon execution of this Amendment I, the Agreement, and Amendment 9 I together shall be considered the Agreement. 10 The Agreement, as hereby amended, is ratified and continued. All provisions, 11 terms, covenants, conditions and promises contained in the Agreement, and not amended herein, 12 shall remain in full force and effect. This Amendment I shall become effective retroactive to 13 July 1, 2014. 14 15 16 17 18 19 20 21 22 23 24 25 26 2 7 28 2 - COUNTY OF FRESNO Fresno, CA 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to 2 Agreement No. 06-134 as of the day and year first hereinabove written. 3 4 PROVIDER(S): COUNTY OF FRESNO SEE ATTACHED EXHIBIT A 5 6 B O . Y 7 Deborah A. Poochigian Chairman, Board of Supervis s 8 Date: 9 i 10 11 BERNICE E. SEIDEL, Clerk 12 Board of Supervisors 13 14 By 15 16 17 Date: :u-,,-p— 1 i> a D 15 18 ; 19 PLEASE SEE ADDITIONAL 20 SIGNATURE PAGE ATTACHED 21 22 23 i 24 25 26 27 28 I 3 - COUNTY OF FRESNO Fresno, CA 1 APPROVED AS TO LEGAL FORM: 2 DANIEL C. CEDERBORG, COUNTY COUNSEL 3 4 5 By 6 APPROVED AS TO ACCOUNTING FORM: 7 VICKI CROW, C.P.A., AUDITOR-CONTROLLER/ 8 TREASURER-TAX COLLECTOR 9 � r 10 By 11 12 REVIEWED AND RECOMMENDED FOR 13 APPROVAL: 14 15 By ,C A-a�� 16 Dawan Utecht, Director 17 Department of Behavioral Health 18 19 20 21 Fund/Subclass: 0001/10000 22 Organization: 56302666 Account/Program: 7223/0 23 24 25 26 Fiscal Year (FY) Program Cost FY 2006-07 through FY 2013-14 $2,500,000.00 (Each FY) 27 FY 2014-2015 $3,500,000.00 28 4 - COUNTY OF FRESNO Fresno, CA Exhibit A Individual Providers Name Address AI-Saoudi, Yuleen 516 Villa Suite#3 Clovis, CA 93612- Amling-Heiken,Jane 5464 N. Palm #B Fresno, CA 93704- Armer,Justin 614 N. St Sanger, CA 93657- Avina, Erica 614 N. Street Sanger, CA 93657- Bergstrom, Virginia 5588 N. Palm Fresno, CA 93704- Broesel, Rondi 4747 N. First, Suite 119 Fresno, CA 93726- Brookins, Antionette 3723 E. Dakota Fresno, CA 93726- Cardoza,Julie 2490 W. Shaw Ave Suite 101 Fresno, CA 93710 Case, Gabriele 4420 N. First #121 Fresno, CA 93726- Casillas,Jennell A. 6225 N. First Street Suite 103 Fresno, CA 93710 Dickey,Judith 5707 N. Palm #103 Fresno, CA 93704 Fulton,Tracy 5464 N Palm Ave, Ste # B Fresno, CA 93704- Garvey, Catherine 5475 N. Fresno Street Fresno, CA 93710 Glidden, Howard, Dr. 1660 E. Herndon#150 Fresno, CA 93720- Gordon-McIntosh, Wanda 5588 N. Palm Ave Fresno, CA 93704- Haider, Shazina, Dr. 416 W Bluff Ave Fresno, CA 93711 Jackson-Salcedo, Peggy, Dr. 1586 N. Van Ness Fresno, CA 93728- Johnson, David 3097 Willow Ave Suite #4 Clovis, CA 93612- Lopez,Jeanette 2008 N. Fine#103 Fresno, CA 93727- Lose, Linda 1305 W. Bullard #11 Fresno, CA 93704- Malin, Matthew 264 Clovis Ave Ste 212 Clovis, CA 93612- Mar, Jeffrey, Dr. 5100 N. Sixth#135 Fresno, CA 93710 Pacheco, Myrna 5588 N. Palm Ave Fresno, CA 93704- Powroznik,James 5588 N. Palm Ave Suite P4 Fresno, CA 93704- Qualle, Cordie Micah 264 Clovis Ave Ste 212 Clovis, CA 93612- Randolph, Michelle 5070 N. Sixth #174 Fresno, CA 93710- Roltgen, Teresa 2505 W. Shaw Fresno, CA 93711- Romero,Jorge 5070 N. Sixth #174 Fresno, CA 93710- Slagle, Laura 3114 Willow Ave Ste 102 Clovis, CA 93612- Steele, Ronald 7005 N Milburn Ave, Suite 202, Fresno, CA 93722 Trujillo, Elinda 1713 Tulare St Suite 132 Fresno, CA 93721- Xiong, Zoua 5588 N. Palm Avenue Fresno, CA 93704 Young, Perry 5707 N. Palm #103 Fresno, CA 93704- Ziyar, Latif, Dr. 7335 N. First#109 Fresno, CA 93720- Group Providers Name Address Bashful Elephant Counseling 3097 Willow Ave Suite#4 Clovis, CA 93612- Castani Family Services 5100 N. 6th Ste 104 Fresno, CA 93710- DN Associates 3457 W Shaw Ave#101 Fresno, CA 93711 Dunamis, Inc 4991 E.McKinley#112 Fresno, CA 93727- Fresno Mental Health 1130 E. Shaw Ste 105 Fresno, CA 93710- Generational Changes, Inc. 2409 Merced Ste 106 Fresno, CA 93721- House Psychiatric Clinic, Inc 1322 E. Shaw#410 Fresno, CA 93710- Kids Play Therapy, Inc. 5100 N. Sixth#140 Fresno, CA 93710- Page 1 of 1 1 PROVIDER: Yuleen AI-Saoudi 2 3 BY 4 5 Print Name: 6 Title: L 1 if T 7 r l} 8 Date: 9 10 11 12 13 Mailing Address: 14 516 Villa Suite #3 15 Clovis, Ca. 93612 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA i F" PROVIDER: Jane Amling-Heiken 2 3 4 5 Print Nam&r� 6 Title: 7 Date: 9 10 11 12 13 Mailing Address: 14 5464 N. Palm #13 15 Fresno, CA 93704 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Justin Armer 2 3 $y 4 f 5 Print Name: 6 Title: L-17 � 7 p 8 Date: `fit t 9 10 11 12 13 Mailing Address: 14 614 N. St 15 Sanger, Ca. 93657 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Erica Avina 2 13 - Y 3 4 Print Name: ,r i �UL. A-- 5 Title: l- Y1 S 6 7 Dater 8 9 10 11 12 13 Mailing Address: 14 614 N. St Sanger, Ca. 93657 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRFSNO Fresno, CA 1 PROVIDEi: Virginia Be strom 2 z f By 2, 3 4 Print Name: C'j 41, ' 5 y��Title: t— _ 6 f / 7 Date: 8 9 10 11 12 13 Mailing Address: 14 5588 N. Palm Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA M� 1 PROVIDER• Rondi Broesel 2 By 3 � t 4 Print Name: 5 Title: j 6 7 Date: 8 9 10 11 12 13 Mailing Address: 14 4747 N. First, Suite 119 15 Fresno, CA 93726 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA ll 1 PROVIDER: Antionette Brookins 2 By 3 4 Print Name: e1 5 Title: 6 7 Date: 8 9 10 11 12 13 Mailing Address: 14 3723 E. Dakota 15 Fresno, CA 93726- 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CFI 1 Julie Cardoza 2 3 B 4 5 Print Name:\� e, 6 Title: ; �� 7 _ 8 Dater � { 9 10 11 12 13 Mailing Address: 14 2490 W. Shaw Ave Suite 101 Fresno, CA 93710 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Gabriele Case 2 r� By 3 4 Print Name: v�1 ,4) 5 Title: G�,� 6 7 Date: - (- b 8 9 10 11 12 Mailing Address: 13 / 4/5/ L) 5hAw -d ;4 AT L4 t +�1 7 1 14 Fresno, CA 9372(' 15 It 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA r � r 1 PROVIDER: Jennell A Casillas 2 3 BY 4 Print Name: I�GWA941 as i ll4lf 5 6 Title: LMPT 91M 8 Date: os 9 10 11 12 13 Mailing Address: 14 6225 N. First Street, Suite 103 Fresno, CA 93710 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Judith Dickey i 2 By 11 r 11 4 Print Name: 5 Title: ZA//- 6 7 Date: 8 9 10 11 12 13 Mailing Address: 14 5707 N. Palm #103 Fresno, Ca. 93704 15 16 17 18 19 20 ?1 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA r 1 PROVIDER: Tracy Fulton 2 By 3 4 Print Name: /rIfC' c'fT�') 5 Title: 1,WFT 6 7 Date: 8 9 10 11 12 13 Mailing Address: 14 5464 N Palm Ave, Ste # B Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1'7 1 PROVIDER: Katherine Garvey 2 By 3 4 Print Name: 5 Title: �'v�/, 6 7 Dater 8 9 10 11 12 13 Mailing Address: 14 5475 N Fresno Str. Fresno, Ca. 93710 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA t t 1 PROVIDER: Howard Glidden Y 3 4 Print Name: J'J , 5 Title: 6 7 Date: 5-111/7ai r- 8 9 10 11 12 13 Mailing Address: 14 1660 E. Herndon 4150 Fresno, CA 93720 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA i� 1 PROVIDER: Wanda Gordon-McIntosh f 2 14,1e 3 4 Print Name:/Z/Ak/z- 5 Title: '4 ) � 6 7 Date: S ` d- 8 9 10 11 12 Mailing Address: 13 14 5588 N. Palm Ave Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Shazina Haider 2 By 3 4 Print Name:,S' A Zf tiA 5 Title: 6 7 Date: 8 - t —__f 9 10 11 12 13 Mailing Address: 14 416 W. Bluff Ave. Fresno, Ca. 93711-6908 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Dr. Peggy Jackson-Salcedo � f 2 a" � 3 4 Print Name: ' `�.�` 1 5 r� V. �� �S > > S � Title: S_-� �= �--� '� -�" �� cl 6 7 Dater 8 9 10 11 12 13 Mailing Address: 14 1586 N. Van Ness Fresno, CA 93728 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDE Johnson, id 2 � - By 3 4 Print Name: 5 it Title: 6 , 7 Date: / � 5 8 9 10 11 12 Mailing Address: 13 14 3097 Willow Ave Suite 94 Clovis, CA 93612 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Jeanette Lopez 2 By 3 4 Print Name: `lEr1i w He T 5 Title: 4 0,5 k j 6 7 Date: 8 9 10 11 12 13 Mailing Address: 14 2008 N. Fine #103 Fresno, CA 93727 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Linda Lose 2 By 3 ' 1 4 Print Name: 5 Title: 6 7 Date: 5 8 9 10 11 12 13 Mailing Address: 14 1305 W. Bullard 411 Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PR ID : Matthew I Malin 2 3 4 5 Print Name: 6 Title: 7 �^ 8 Date: 9 10 11 12 13 Mailing Address: 14 264 Clovis Ave Ste. 212 15 Clovis, Ca. 93612 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Jeffrey B. Mar 2 3 By 4 111-2- 5 Print Name: �� ��"��`—J� r� ✓� JGLi, , 6 Title: p5-7 t 1 9 7 8 Date: ✓ 1� S� 9 10 11 12 13 Mailing Address: 14 5100 North sixth Street #135 15 Fresno, Ca. 93710 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA a� 1 PROVIDER: Myrna Pacheco 3 By 4 5 Print Name: b � 6 Title: 7 8 Date: E 1 9 10 11 12 13 Mailing Address: 14 5588 N. Palm Avenue Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 James Powroznik 2 3 BY 4 5 Print Name: J-rh.� - 6 Title: 7 8 Date: ' --1 c� 9 10 11 12 13 Mailing Address: 14 5588 N. Palm Ave Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Cordie Micah Qualle 2 3 By 0'zz::� 5 Print Name: ' 6 Title: L-'t 7 8 Date: 9 10 11 12 13 Mailing Address: 14 264 Clovis Ave # 202 15 Clovis Ca 93612 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA hh Jt'' 1 PROVIDER: Michelle Randolph 2 _ 3 By 4 5 Print Name: 6 Title: 7 8 Dater 9 10 11 12 13 Mailing Address: 14 5100 N Sixth Street 15 Fresno, Ca. 93710 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Teresa RoUgen 2 3 By 4 5 Print Name: c� . �M 6 Title: --� 7 8 Date: 9 10 11 12 13 Mailing Address: 14 2505 W. Shaw Avenue Fresno, CA 93711 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Jorge Romero 2 3 By Print Name: 5 6 Title: Date: 9 10 11 12 13 Mailing Address: 14 5070 N Sixth Street, Suite 174 Fresno, CA 93710 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Laura Slagle 2 3 By C� 4 5 Print Name: 6 Title: L. VY1 (_ T 7 8 Date: 0 19 1S 9 10 11 12 13 Mailing Address: 14 3114 Willow Avenue, Suite 102 Clovis, CA 93612 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Ron C Steele 2 3 By 5 Print Name: 6 Title: 7 8 Date: S __ 9 10 11 12 13 Mailing Address: 14 7005 N. Milburn Avenue, Suite 202 Fresno, CA 93722 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Erlinda Trujillo 2 By 3 -k&L 4 Print Name: C 5 6 Title: 7 8 Date: 9 10 11 12 13 Mailing Address: 14 2848 Mariposa Street Fresno, CA 93721 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA �G 1 Zoua Xiong 2 3 By� (_ 4 C - L-�11 11-11�� 5 Print Name: -76 C) x t'ovc2 6 Title: 1 Lt.� 4 c,,.(�{� 7 a 8 Date: I q I,S 9 10 11 12 13 Mailing Address: 14 5588 N. Palm Ave Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA ! 1 PROVIDER: Perry Young 2 / 3 By � 4 5 Print Name: CJ _ 6 Title: L /n22 n�2s 7 8 Date: 9 10 11 12 13 Mailing Address: 14 5707 N. Palm Avenue, Suite 103 Fresno, CA 93704 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA 1 PROVIDER: Latif Ziyar 3 y +" 4 5 Print Name: Z t31 6 Title: 8 Date: 9 10 11 12 13 Mailing Address: 14 7335 N. First Street, Suite 109 Fresno, CA 93720 15 16 17 18 19 20 21 22 23 24 25 26 27 28 COUNTY OF FRESNO Fresno, CA I PROVIDER: BASHFUL ELEPHANT COUNSELING 2 3 B y 4 5 Print Name: �� t CIA U tf i�5. 6 Title: t'm f— F Chairman of the Board, or President, or any Vice President 8 r 9 Date: 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or 18 any Assistant Treasurer 19 20 21 22 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA 1 PROVIDER: CASTANI FAMILY SERVICES 2 3 By jZka 4 _ 0 G - 5 Print Name:��I (.l,a a 6 Title: L Chairman of the Board, or 7 President, or any Vice President 8 9 Date: --`` 20 L 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or 18 any Assistant Treasurer 19 20 21 22 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA 9 1 PROVIDER: DN Associates 2 3 By eA,,-.. 4 5 Print Name: -kz-r C ti A 1-j 6 Title: -t C'2 - Chairman of the Board, or 7 President, or any Vice President 8 9 Date: 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or 18 any Assistant Treasurer 19 20 Mailing Address: 21 3457 W Shaw Ave#101 22 Fresno, CA 93711 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA 1 PROVIDER: DUNAMIS, INC. 2 3 By / 4 5 Print Name: ( 5-) 6 Title: C E L) Chairman of the Board, or 7 President, or any Vice President 8 9 Date: 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or any Assistant Treasurer 18 19 20 Mailing Address: 4991 E. McKinley, Suite 112 21 Fresno, CA 93727 22 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA 1 PROVIDER: FRESNO MENTAL HEALTH 2 3 By 4 Print Name: Mx' .'/yt, -2 � t� 5 6 Title: Chairman of the Board, or 7 President, or any Vice President 8 9 Date: 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or any Assistant Treasurer 18 19 20 21 22 23 24 25 26 27 28 ] - COUNTY OF FRESNO Fresno, CA "t 1 PROVIDER: GENERATIONAL CHANGES, INC. 2 3 By 4 5 Print Name: 6 Title: Chairman of the Board, or 7 President, or any Vice President 8 9 Date: 10 11 By: 12 13 Print Name: 14 15 Title: (�t�l 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or any Assistant Treasurer 18 19 20 21 22 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA I PROVIDER: HOUSE PSYCHIATRIC CLINIC, INC. 2 3 By 4 _ Print Name: //j/jCW ✓5G 5 6 Title: Chairman of the Board, or 7 President, or any Vice President 8 9 Date: - Cl - 6 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or any Assistant Treasurer 18 19 20 21 22 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA 1 PROVIDER: KIDS PLAY THERAPY, INC. 2 3 y¢ By C.1 4 5 Print Name: 1 1 6 Title: Chairman of the Board, or 7 President, or any Vice President 8 9 Date: 10 11 By: 12 13 Print Name: 14 15 Title: 16 Secretary (of Corporation), or any Assistant Secretary, or 17 Chief Financial Officer, or any Assistant Treasurer 18 19 20 21 22 23 24 25 26 27 28 1 - COUNTY OF FRESNO Fresno, CA p � t