HomeMy WebLinkAboutAgreement A-11-342-1 with Contractors.pdf Agreement No. 11-342-1
1 AMENDMENT I TO AGREEMENT
2 THIS AMENDMENT, hereinafter referred to as Amendment 1, is made and entered into this
3 9th day of February , 2016, by and between the COUNTY OF FRESNO, a Political
4 Subdivision of the State of California, hereafter referred to as "COUNTY", and each provider listed
5 in Exhibit A, attached to this Agreement and by this reference incorporated herein, and collectively
6 hereinafter referred to as "CONTRACTOR(S)" (collectively the "parties").
7 WHEREAS, the parties entered into that certain Agreement identified as COUNTY Agreement
8 No. A-11-342, effective July 1, 2011 whereby, pursuant to various provisions of California Welfare
9 and Institutions Code, CONTRACTOR(S) agreed to provide geropsychiatric skilled nursing care,
10 locked skilled nursing care with special mental health treatment programs, mental health
11 rehabilitation center services, and other enhanced treatment services and facilities to house and treat
12 adults with severe and persistent mental health conditions; and
1.3 WHEREAS, COUNTY and CONTRACTOR(S) now desire to amend the Agreement regarding
14 changes as stated below and restate the Agreement in its entirety.
15 NOW, THEREFORE, in consideration of their mutual promises, convenants and conditions,
16 hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows:
17 1. That all references in Agreement No. A-11-342 to "Exhibit A" shall be changed to read
18 "Revised Exhibit A" where appropriate, which is attached hereto and incorporated herein by this
19 reference.
20 2. That the existing COUNTY Agreement No. A-11-342, page Four (4), beginning with
21 paragraph Four (4), line Nineteen (19), with the number"4" and ending on page Six (6), line Fifteen
22 (15), with the word "payments." be deleted and the following inserted in its place:
23 644. COMPENSATION
24 All parties acknowledge that COUNTY shall not pay for services for any client
2.5 who has not, pursuant to Paragraph 13 of this Agreement, been authorized in advance by COUNTY's
26 Director of the Department of Behavioral Health, or designee, to receive residential mental health
27 treatment services from CONTRACTOR(hereinafter referred to as "authorized COUNTY client"), All
28 parties further acknowledge that any Enhanced Services provided to authorized COUNTY clients must
1 - COUNTY OF FRESNO
Fresno, CA
1 have separate authorization, if such separate authorization is required in the CONTRACTOR's
2 "Description of Services" described in paragraph I.E. above
3 The maximum daily rates charged to COUNTY by CONTRACTOR for each day
4 for each authorized COUNTY client in the CONTRACTOR's facility is specified in the "Description of
5 Services" for each CONTRACTOR, set forth herein as Exhibit C-1, Exhibit C-2, Exhibit C-3, Exhibit
6 C-4, Exhibit C-5, Exhibit C-6, Exhibit C-7, Exhibit C-8, Exhibit C-9, Exhibit C-10, Exhibit C-1 la and
7 C-I I b, and Exhibit C-12a through C-12f. The maximum amount of compensation to be paid to all
8 CONTRACTORS collectively for daily rate charges for the Fiscal Year (FY) 2011-12 (defined as the
9 period from July 1, 2011 through June 30, 2012) and each additional twelve (12) month period between
10 July 1, 2012 through June 30, 2015 of this Agreement shall not exceed the amount of Five Million Four
11 Hundred Thousand and No/100 Dollars ($5,400,000.00). The maximum compensation to be paid to all
12 CONTRACTORS collectively for daily rate charges for FY 2015-16 shall not exceed the amount of
13 Ten Million One Hundred Fifty Thousand and No/100 Dollars ($10,150,000.00).
14 It is acknowledged by all parties hereto that the rate(s) specified in each
15 CONTRACTOR'S "Description of Services" may change during the term of this Agreement and such
16 rate changes must be approved by COUNTY's Director of the Department of Behavioral Health, or
17 designee, upon receipt of a written application for such a rate increase. Any such approved rate change
18 shall become a part of this Agreement. It is also acknowledged that as additional CONTRACTORS are
19 added to this Agreement, Exhibit C shall be updated to add the specific "Description of Services" which
20 includes services, requirements and rates for each added CONTRACTOR, and shall be approved by
2.1 COUNTY's Director of the Department of Behavioral Health, or designee.
22 Commencing April 1 st of each term of this Agreement, CONTRACTORS shall
23 update the rates of services in accordance with state and federal regulations by providing updated
24 scopes of work with updated rates of services for the following term of the Agreement. Said updated
25 scopes of work with updated rates shall be reviewed for formal approval by COUNTY'S Director of the
26 Department of Behavioral Health, or designee as set forth in Paragraph I.E. of this Agreement.
2 7 Adjustments for Basic, Special Treatment Program services, Enhanced Rate
28 services for Geropsvehiatric, IMD and MHRC: COUNTY and CONTRACTOR acknowledge that
- 2 - COUNTY OF FRESNO
Fresno, CA
1 the rates recited in the "Description of Services" for each individual CONTRACTOR may be subject to
2 adjustment based upon rates set by the California State Department of Mental Health for such services,
3 also known as the "Medi-Cal Rate". COUNTY agrees to pay the adjusted Medi-Cal Rate for each and
4 every unit of service provided after the effective date of such adjustment as published by the California
5 State Department of Mental Health, and CONTRACTOR agrees to accept such adjusted Medi-Cal Rate
6 as of the effective date of such adjustment, whether or not the cost of providing such services shall have
7 exceeded the amount of the payments hereunder. COUNTY and CONTRACTOR further acknowledge
8 that tiered Enhanced Services rates per day may apply based on client need and may be adjusted during
9 the term of this Agreement. Said tiered Enhanced Services rates per day, if provided by
1.0 CONl'RACTOR(S), shall be indicated within the CONTRACTOR'S respective Exhibit C. Adjustments
11 to said Enhanced Services rates may be requested by CONTRACTOR only when accompanied by
12 detailed written comprehensive logic justifying the need for the increase. Such a rate change for the
13 Enhanced Services may be approved by the COUNTY's Director of the Department of Behavioral
14 Health, or designee and CONTRACTOR and become a part of this Agreement. CONTRACTOR shall
15 be responsible for billing Medi-Cal, Medi-Care and other third party payers for the ancillary and
1.6 secondary costs above COUNTY compensation for said services. The daily rate(s), times the number of
17 days utilized by authorized COUNTY consumers in CONTRACTOR's residential mental health
18 treatment facility, less adjustments, if any, will determine the actual reimbursement to
19 CONTRACTOR. It is understood and agreed by the parties that the foregoing is the total sum to be paid
20 to all CONTRACTORS for the services to be provided hereunder for each twelve (12) month period of
21 this Agreement, irrespective of whether the cost of providing such services shall have exceeded the
22 amount of the payments."
2.3 3. Except as otherwise provided in this Amendment I, all other provisions of COUNTY
24 Agreement No. A-11-342 remain unchanged and in full force and effect. This Amendment I shall
25 become effective retroactive to July 1, 2015 upon execution.
26
27
28
- 3 - COUNTY OF FRESNO
Fresno, CA
i
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as
2 of the day and year first hereinabove written.
3 ATTEST:
4 CONTRACTOR(S): COUNTY OF FRESNO
5
6
PLEASE SEE SIGNATURE
7 PAGES ATTACHED By
8
Chairman, Board of Supervisors
9
10
11 Date: re-b. /0� 9Z I LP
12
BERNICE E. SEIDEL, Clerk
13 Board of Supervisors
19 By: g u SA0. O�
15
16
17
18 PLEASE SEE ADDITIONAL
SIGNATURE PAGE ATTACHED
19
20
21
22
23
24
25
26
27
28
- 4 - COUNTY OF FRESNO
Fresno, CA
1 APPROVED AS TO LEGAL FORM:
2 DANIEL C. CEDERBORG, COUNTY COUNSEL
3
4 By: /
5
6 APPROVED AS TO ACCOUNTING FORM:
VICKI CROW, C.P.A., AUDITOR-CONTROLLER/
7 TREASURER-TAX COLLECTOR
8
9
Bv:
10
11 REVIEWED AND RECOMMENDED FOR
12 APPROVAL:
13
14 �y��GLt �r 7i( �%cam
By:
15 Dawan Utecht, Director
16 Department of Behavioral Health
17
18
Fund/Subclass: 0001/10000
19 Organization: 56302175
20 Account/Program: 7294/0
21 FY 2011-12 $5,400,000
22 FY 2012-13 $5,400,000
FY 2013-14 $5,400,000
23 FY 2014-15 $5,400,000
FY 2015-16 $10,150,000
24
25
26
27
28
5 - COUNTY OF FRESNO
Fresno, CA
REVISED EXHIBT A
MASTER AGREEMENT CONTRACTORS
CONTRACTOR NAME EXHIBIT REFERENCE
1. 7 th Avenue Center C-1
2. California Psychiatric Transitions C-2
3. Mental Health Management 1, Inc. dba C-3
Canyon Manor
4. CF Merced Behavioral Health Center, LLC C-4
5. Crestwood Behavioral Health Inc. C-5
6. Golden State Health Centers, Inc. dba C-6
Sylmar Health and Rehabilitation Center
7. Helios Healthcare, LLC dba C-7
Idylwood Care Center
8. KF Community Care Center, LLC C-8
9. Medical Hill Rehabilitation Center C-9
10. Sunbridge Shandin Hills Behavior Therapy Center C-10
Sunbridge Sierra Vista Rehabilitation Center
11. Vista Pacifica Enterprises (Vista Pacifica Center) C-1 1(a-b)
Vista Pacifica Convalescent
12. Telecare Corporation C-12(a-f)
1 CONTRACTOR
2 7th AVENUE CENTER
3
4 By
5
6 Print Name: Aykv\
7 Title: Ffe Si a-C {1�/I(�►
8 Chairman of the Board, or
President, or any Vice President or
9 Director of Operations
10
11
By
12 Print Name: gQrq
13 Title: Ise-C.V-e--4`Y �—
14
Secretary (of Cor oration), or
any Assistant Secretary, or
15 Chief Financial Officer, or
16 any Assistant Treasurer/Facility
Administrator
17
18 Mailing Address:
19 2115 7th Avenue
Santa Cruz, CA 95062
20 Phone: (831) 420-0120 Ext 109
Email: NDattile@frontst.com
21 Contact: Natalie D'Attile, Accounting Manager,
22
23
24
25
26
27
28
- 6 - COUNTY OF FRESNO
Fresno, CA
CONTRACTOR
2 CALFORNIA PSYCHIATRIC TRANSITIONS
3
4
9'y
5
6 Print Name----?�- 7
7 Title:
8 Chairman of the Board,or
President, or any Vice President or
9 Director of Operations
10
X
12 Print Name: ,-Z
13
Title:
14 Secretary(of Corporation), or
any Assistant Secretary, or
15 Chief Financial Officer, or
16 any Assistant Treasurer/Facility
Administrator
17
18 Mailing Address:
19 P.O. Box 339
Delhi, CA 95315
20 Phone: (209) 667-9304
Email: dmcgowan@cptmhrc.com
21 Contact: Donna McGowan,Director
22
23
24
25
26
27
28
COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 MENTAL HEALTH MANAGEMENT I, INC., d.b.a. CANYON MANOR
3
4
5 By
6 Print Name �C i c k
7 Title: e. X e-C,v +:y e
8 Chairman of the Board, or
President, or any Vice President or
9 Director of Operations
10
12 Print Name:
13
Title:
14 Secretary (of Corporation), or
any Assistant Secretary, or
15 Chief Financial Officer, or
16 any Assistant Treasurer/Facility
Administrator
17
18 MailinjZ Address:
19 655 Canyon Manor Road
Novato, CA 94947
20 Phone: (415) 892-1628
Fax: (415) 892-8624
21 Email: REvatzCanyonM@aol.com
22 Contact: Richard Evatz, Executive Director
23
24
25
26
27
28
- 8 - COUNTY OF FRESNO
Fresno, CA
1
2 CONTRACTOR
3 CF MERCED BEHAVIORAL CENTER,LLC
4
5 B�
7
$ Title: !�, t��
airman of the Board,or
9 President,or any Vice President or
10 Llireetor of Operations
11 By
12f1,
Print Name: Ji rJj
14 1:4 Title:
Secretary(of Corporation),or
15 any,A.ssistant Secretary,or
16 Chief Financial Officer,or
any Assistant Treasurer/Facility
17 Administrator
18
19 Mailing Address:
1255`13"Street
20 Merced,CA 9534J
Phone:(209)723-8814
21 Email:
22 Jeri.Allgood@mercedbehavioralhcc.com
Contact: Mr,Jeri Allgood,Administrator
23
24
25
26
27
28
:. COUN7Y GF FRESNO
Fr8ro. CA
1 CONTRACTOR
2 CRESTWOOD BEHAVORIAL HEALTH, INC.
3
4
5 By
6 Print Name: �'-�� ���
7 Title: ` w e`*6C 4 `e,0
8 Chairman of the Board, or
President, or any Vice President or
g Director of Operations
10
11 By
12
13 Print Name:
14 Title: C' r,xc
Secretary (of Corporation), or
15 any Assistant Secretary, or
16 Chief Financial Officer, or
any Assistant Treasurer/Facility
17 Administrator
18
19 Mailing Address:
20 520 Capitol Mall, Suite 800
Sacramento, CA 95814
21 Phone: (916) 471-2240
Email: gzeyen@cbhi.net
22 Contact: Gary Zeyen
23
24
25
26
27
28
- 10 - COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 GOLDEN STATE HEALTH CENTERS, INC.
3 d.b.a. SYLMAR HEALTH AND REHABILITATION CENTER
4
5 By
6
Print Name:
7
8 Title:
Chairman of the Board, or
9 President, or any Vice President or
Director of Operations
10
g .rr
By
12
13
Print Name: ' ) t
14 Title: '
Secretary (of Corporation), or
15 any Assistant Secretary, or
16 Chief Financial Officer, or
any Assistant Treasurer/Facility
17 Administrator
18
19 Mailing Address:
20 13347 Ventura Blvd.
Sherman Oaks, CA 91423
21 Phone: (818) 385-3222
Email: mrmweiss@gmail.com
22 Contact: Martin Weiss, President
23
24
25
26
27
28
11 - COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 HELIOS HEALTHCARE,LLC,d.b.a. IDYLWOOD CARE CENTER
3
By
6 Print Name: Gtv
7 Title:
Chairman of the Board,or
8 President, or any Vice President or
9 Director of Operations
10 By
11
12 Print Name:
13 Title: Copv z� �L ta,A
14 Secretary(of Corporation),or
any Assistant Secretary,or
is Chief Financial Officer, or
16 any Assistant Treasurer/Facility
Administrator
17
18 Mailing Address:
19 520 Capitol Mall, Suite 800
Sacramento, CA 95814
20 Phone: (916)471-2266
Email: gzeyen@cbhi.net
21 Contact: Gary Zeyen, Controller
22
23
24
25
26
27
28
- 12 COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 KF COMMUNITY CARE CENTER LLC
3
4
5
6 Print Name:
7 Title:
?RAS1;Pfiw-1-
8 Chairman of the Board,or
President,or any Vice President or
9 Director of Operations
10
12
� .--P'r.int Name:
13 Title:
14 ecretary(of Corporation), or
any Assistant Secretary,or
15 Chief Financial Officer, or
16 any Assistant Treasurer/Facility
Administrator
17
18 Mailing Address:
19 2335 S. Mountain Avenue
Duarte, CA 91010
20 Phone: (626) 357-3207 Ext 225
Email:boconnor@chins.us
21 Contact: Barbara O'Connor,Administrator
22
23
24
25
26
27
28
13 - COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 MEDICAL HILL REHABILITATION CENTER
3
5 y
6 Print Name: Doug Roth
7 Title: Vice President—Operations
8 Finance—NCD
9
10 By
11 Print Name: Barmi Akbar
12 Title: Sr. Vice President—CFO -NCD
13 Chief Financial Officer, or
any Assistant Treasurer/Facility
14 Administrator
15
16 Mailing Address:
475 291h Street
17 Oakland, CA 94609
18 Phone: (510) 832-3222
19 Facility Contact:
Executive Director: -Margot Nijsure
20 Email: margo_nijsure o,kindred.com
21 Direct Line: (510) 219-0107
22 Contact for Contract Snforamt.ion:
Donna Nackers, Manager of Operational
23 Email: donna.nackers@kindred.com
Direct Line: 678-225-5834
24
25
26
27
28 CONTRACTOR
- 14 - COUNTY OF FRESNO
Fresno, CA
I CONTRACTOR
2 SUNBRIDGE SIERRA VISTA BEHAVIORAL HEALTH CENTER
3 SUNBRIDGE SHANDIN HILLS BEHAVIOR THERAPY CENTER
4
5
By
6
Print�a e
7
8 Title:
Charrman of the Board, or
9 President, or any Vice President or
10 Director of Operations
11
By
12
Print A ame: j �eA I Lwa-t'k')
13 1
14 Title: Advvvit-aS----a+z"�—
Secretary U Corporation), or
15 any Assistant Secretary, or
16 Chief Financial Officer, or
any Assistant Treasurer/Facility
17 Administrator
18
19 Mailing Address:
Sunbridge Sierra Vista Rehabilitation Center
20 3455 E. Highland Avenue
Highland, CA 92346
21 Phone: (909) 862-6454
22 Email:jeanine.allspaw@genesishcc.com
Contact: Jeanine Allspaw, Administrator
23
Sunbridge Shandin Hills Behavior Therapy Center
24 4164 North 4t"Avenue
25 San Bernardino, CA 92407
Phone: (909) 886-6786
26 Email: Sandra.faay@genesishcc.com
27 Contact: Sandra Faay, Administrator
28
- 15 COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 VISTA PACIFIC ENTERPRISES
3
4
5 By
6 PrinANam � n �
7 Title: 1'
8 Chairman of the Board, or
President, or any Vice President or
9 Director of Owrations
10
11 By
r
12 Print Name: Z 'Lt
13 Title: .
14 Secretary(of Corp(5 ation),or
any Assistant Secretary, or
15 Chief Financial Officer, or
16 any Assistant Treasurer/Facility
Administrator
17
18 Mailing Address:
19 Vista Pacifica Center
3674 Pacific Avenue
20 Jurupa Valley, CA 92509
Phone: (951) 682-4833 Ext. 106
21 Email: cjumonville@vistapacificaent.com
22 Contact: Cheryl Jumonville,President
23
24
25
26
27
28
- 16 - COUNTY OF FRESNO
Fresno, CA
1 CONTRACTOR
2 TELECARE CORPORATION
3
4
5 By
6 Prin Name: Ow�kft L-w Q(A klM f�
7 Title: SVC 1(�'U
8 Chairman of the Board, or
President, or any Vice President or
9 Director of Operations
10
11 ByV�
ti5b
12 Print Name: tAws`1 t �AA�C�A
13 Title: 5000
14 Secretary(of Corporation), or
any Assistant Secretary, or
15 Chief Financial Officer. or
16 any Assistant Treasurer/Facility
Administrator
17
18 Mailing Address:
19 1080 Marina Village Parkway, Suite 100
Alameda, CA 94501-1043
20 Phone: (510) 337-7950 Ext. 1183
Fax: (510) 337-7969
21 Email: dconnolly@telecarecorp.com
22 Contact: Dwain Connolly, Contracts Analyst
23
24
25
26
27
28
- 17 - COUNTY OF FRESNO
Fresno, CA