Loading...
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