Loading...
HomeMy WebLinkAboutAgreement A-15-150 with CA Dept. of Health Care Services and Madera County Office of Education.pdf! i " I· r I i I l " I' I I MAY u 4 2015 1 NOVATION AGREEMENT 2 3 This novation agreement Is dated April 21 , 2015, and Is between the 4 COUNTY OF FRESNO, a Political Subdivision ofthe State of California ("COUNTY'~, the 5 STATE OF CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES ("DHCS"), and the 6 MADERA COUNTY OFFICE OF EDUCATION whose address Is 1105 S. Madera Ave., Madera · ... ·. 7 CA 93637 ("MCSOS"). WITNESSETH: B 9 WHEREAS, COUNTY, on May 22, 2012, entered Into an agreement with DHCS to 10 perform School-Based Medi-Cal Administrative Activities {SMAA), which Is DHCS agreement 11 number 12-89005 and COUNTY agreement number 12-122 ("Original Agreement"); and, WHEREAS, COUNTY, In its desire to perform SMAA contracted with various Local 13 Education Agencies (LEA) including those listed on Attach~e,\)t A to this agreement; and, WHEREAS, the Centers for Medicare and Med& Services (CMS) performed a 12 14 15 financial review of the California SMAA program and in June of 2012 placed into state-wide 16 deferral all SMAA invoices claimed on the December31, 2011 CMS-64 and all other SMAA 17 invoices subsequent to those claimed on the December 31, 2011 CMS-64 until adequate 18 documentation could be provided to show that the claims comply with Federal Medicaid 19 administrative claiming requirements; and, 20 WHEREAS, in order to demonstrate compliance with Federal Medicaid 21 administrative claiming requirements, on October 28,2013, a Reasona~leness Test Criteria 22 (RTC) was Implemented by DHCS and CMS to be applied state-wide to all deferred SMAA 23 Invoices including those Identified in Attachment A; and, 24 WHEREAS, on September 17, 2014, DHCS in conjunction with CMS suspended 25 the RTC process and replaced it with a process that will use future Random Moment Time 26 Survey (RMTS) guidelines and results in order to reconcile the deferred SMAA invoices, 27 including those listed on Attachment A ("Outstanding Invoices"), to Federal Medicaid 28 administrative claiming requirements; and, ·1· 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 I WHEREAS, on June 4, 2013, COUNTY terminated its Master Agreement with the LEA's whereupon the LEA's contracted with MCSOS, which is the lead agent for the Madera Local Education Consortium (LEG); and, WHEREAS, COUNTY has announced its intention to no longer participate in SMAA and has chosen not to join the Local Government Agency (LGA) SMAA Consortium and will therefore not have access to RMTS results for the purpose of reconciling the Outstanding Invoices; and, WHEREAS, MCSOS, has agreed to accept responsibility for the Outstanding Invoices for the purpose of reconciling to Federal Medicaid administrative claiming requirements; and, WHEREAS, COUNTY and MCSOS, are entering into this novation agreement in order to ensure the reconciliation of the Outstanding Invoices to Federal Medicaid administrative claiming requirements and the revision/correction, review, and submission to DHCS of the Outstanding Invoices so that the LEA's may receive payment for services rendered; and, NOW, THEREFORE, in consideration of their mutual covenants and conditions, the parties hereto agree as follows: 1. NOVATION COUNTY, DHCS, and MCSOS expressly consent to a novation by which COUNTY is discharged of all rights and obligations under the Original Agreement as to the Outstanding Invoices, and MCSOS assumes all rights and obligations of the "Contractor" under the Original Agreement as to the Outstanding Invoices. 2. OBLIGATIONS OF MCSOS A. From the effective date of this novation agreement and through the termination of the Original Agreement, MCSOS shall be responsible for all obligations, and have all rights, of the "Contractor" under the Original Agreement as to the Outstanding Invoices, including but not limited to the revision or correction, reconciliation, review, and submission of the Outstanding Invoices. \\\\\ \\\\\ -2- 1 2 3 4 5 6 7 8 9 B. MCSOS shall take all steps reasonably necessary to revise or correct, reconcile, review, and submit the Outstanding Invoices in accordance with all applicable federal and state law, regulation, policy, and procedure including those issued by DHCS. C. MCSOS shall receive and disburse all reimbursements, including any interim payments received, in connection with the Outstanding Invoices. D. After revising those Outstanding Invoices that have been paid, MCSOS shall collect from LEA's and forward to DHCS any overpayments resulting from the revision of those invoices (Welf & I nst. Code Sections 14176 and 14177). E. MCSOS shall accept all risk, including audit risk, resulting from the obligations that it assumes under this agreement, and shall hold COUNTY harmless against and indemnify COUNTY for all losses (including all claims, causes of action, demands, 10 11 12 liabilities, damages, costs, expenses including attorney fees and costs, and all other losses of 13 any kind) to the COUNTY, to MCSOS, or to any other person, entity, or government agency, 14 that result from performance by MCSOS of the obligations that it assumes under this 15 16 17 18 19 20 21 22 23 24 agreement. 3. OBLIGATIONS OF THE COUNTY A. COUNTY shall provide to MCSOS all information in COUNTY's possession that is reasonably necessary for MCSOS to revise or correct, reconcile, review, and submit the Outstanding Invoices. B. COUNTY hereby releases its claim to any uncollected fees that may be due to COUNTY from LEA's under the Outstanding Invoices. The maximum amount payable by COUNTY to MCSOS under this novation agreement is zero dollars ($0). C. COUNTY shall transfer to MCSOS all funds received by COUNTY in payment, including interim payments, for the Outstanding Invoices that are as yet unpaid. 4. OBLIGATIONS OF DHCS 25 26 A. DHCS hereby consents to COUNTY's and MCSOS's request to transfer 27 from COUNTY to MCSOS all rights and responsibilities of the "Contractor" under the Original 28 -3- 1 Agreement for the Outstanding Invoices . 2 B. DHCS hereby recognizes MCSOS as the responsible entity, and the 3 "Contractor" under the Original Agreement, as to the Outstanding Invoices. 4 C. DHCS shall ensure that reimbursement payments, including any interim 5 payments, payable on the Outstanding Invoices that were submitted on COUNTY letterhead, will 6 be forwarded to MCSOS. 7 5. MODIFICATION 8 This novation agreement may not be modified except by a separate written 9 agreement signed by COUNTY, MCSOS, and DHCS. 10 6. GOVERNING LAW 11 Venue for any action arising out of or related to this novation agreement shall 12 only be in Fresno County, California. The rights and obligations of the parties and all 13 interpretation and performance of this novation agreement shall be governed in all respects by 14 the laws of the State of California. 15 7. SEVERABILITY 16 If anything in this novation agreement is found by a court of competent 17 jurisdiction to be unlawful or otherwise unenforceable, the balance of this agreement remains in 18 effect. 19 8. HEADINGS 20 The descriptive headings and section titles in this agreement are for 21 convenience only and are not part of this agreement. 22 9. COUNTERPARTS 23 This novation agreement may be signed in counterparts, each of which is an 24 original, and all of which together constitute this novation agreement. 25 \\\\\ 26 \\\\\ 27 \\\\\ 28 \\\\\ -4- 1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of 2 the day and year first hereinabove written. 3 COUNTY SUPT. OF SCHOOLS 4 ~~ 5 Geri Kendall Cox Print Name & Title ATIEST: 6 7 8 9 Chief Business and Administrative Services Officer BERNICE E. SEIDEL, Clerk Board of Supervisors 10 11 12 13 1105 South Madera Ave. Mailing Address Madera, CA 93637 DATE: March 18, 2015 14 APPROVED AS TO LEGAL FORM 15 County Counsel 16 (iofA,/y~ Fre.I~) 17 DHCS 18 19 20 21 22 23 24 25 26 27 28 (Authorized Signature) Print Name & Title Mailing Address DATE: FOR ACCOUNTING USE ONLY: ORG No.: 041 00300 Account No.: ~ 7bl9.J Requisition No.: None FCMC 06/11 -5- By ~\~&~Of Deputy DATE: REVIE4~0M~OR APPROVAL Department Head's Signature APPRT..D AS TO A)X10UNTING FORM ~~~ (Jv-- Auditor-Controller/Treasurer-Tax Collector ' ! " " : I 1 I ' 2 I 3 [ 4 I ! 5 ~ 6 t i 7 ~ 8 ~ 9 -, ' 10 I ~ 11 ' 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first hereinabove written. Gex~ Kendall Cox Print Name & Tttle ATTEST: Chief Bu8~ess and Administrat~ve Sexviees Officer BERNICE E. SEIDEL, Cieri< Board of Supervisors 1105 South Madera Ave_ Mailing Address Madera, CA 93637 DATE: March 18, 2015 APPROVED AS TO LEGAL FORM J oh" M e"duu... Ch..e ~ .SNfD Print Name & Title I';) o I C c p du \, ft.u\l.,.. '3 o '2. 7 s "'(.flY"' M .w' c A q 'S &-I '-{ Mailing Address DATE: {.,/ 2-/2-uiS FOR ACCOUNTING USE ONLY: ORG No.: 04100300 Account No.: ,1A6tT" 7$19.5' Requisition No.: None FCMC 06/11 -5- By .s.u.s.o,..) l¢>&sh~ Depty DATE: REVIE.4~0M~OR APPROVAL Department Head's Signature APPRO ED AS TO A~NG FORM t1.art Qavt-1-t.Jl,oJ'Ir----" ovde.f'Pe-t:LC:i'J Pi ~r ~ H-h e.,g.n:,.-P~I'V\6 l t:;z,1 ~!in l A\/c:..-1 M? a:z::v ~~I "'Stternw~eVL-1-u I (JA . ?V~\4 .JJI'f '2-<.1, '2-01£7 ' . . IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first hereinabove written. Geri Kendall Cox Print Name & Title ATol'EST: Chief Business and Administrative Services Officer BERNICE E. SEIDEL, Clelk Board of Supervisors llO.'i South Madera Ave. Mailing Address Madera, CA 93637 DATE: March 18, 20l.'i J ~\-)"' M-t.,_du...._ 'C .. ht.e.f., SIVFI) Print Name & Title 1 -· I '5 o I C e F ..J .. ,(-; 1'2w '(" 3 .c 'l. 7 5 .... c. ""CH ".Jo / . c 14 "i' s E I '-( Mailing Address ' .... J./ DATE: {.p /2.1 2.-0 I 5 FOR ACCOUNTING USE ONLY: ORG No.: .· 04100300 AccountNo.: :LA-61l' 7~95' Requisition No_.: None FCMC 06/11 ·5· By ,O,us !Me.) jl,jghZ£y Dep DATE: Department of Health Care Services Director's Office P.O. Box 997413 1501 Capitol Avenue, MS 0000 Sacramento, CA 95899-7413 1 Attachment A 2 Local Education Agency 3 Invoice Fiscal Year/Quarter Revise (R) I Correct (C) 4 Central Unified School District 2009/10-4 R 5 2010/11-1 R 2011/12-1 R 6 2010/11-2 R 2011/12-2 R 2010/11-3 R 2011/13-3 R 7 2010/11-4 R 2011/12-4 R 8 Clovis Unified School District 9 2009/1 0-4 R 2010/11-1 R 2011/12-1 C 10 2010/11-2 R 2011/12-2 C 11 2010/11-3 c 2011/13-3 c 2010/11-4 c 2011/12-4 c 12 Firebaugh/Las Deltas Unified School District 13 2009/1 0-4 R 14 Kings Canyon Joint Unified School District 15 2009/1 0-4 R 2010/11-1 R 16 2010/11-2 R 17 2010/11-3 c 2010/11-4 c 18 2011/12-1 2011/12-2 2011/13-3 2011/12-4 Selma Unified School District c c c c 19 2011/12-1 c 20 2010/11-2 R 2011/12-2 C 2010/11-3 R 2011/13-3 C 21 2010/11-4 R 2011/12-4 C 22 West Hills Community College 23 2010/11-1 R 2011/12-1 C 2010/11-2 R 2011/12-2 C 24 2010/11-3 c 2011/13-3 c 25 2010/11-4 c 2011/12-4 c 26 27 28 -6-