HomeMy WebLinkAboutAgreement A-06-134-1 with Managed Care Master Agreement (Amendment I).pdfAgreement No. 06-134-1
1 RETROACTIVE AMENDMENT I TO AGREEMENT
2 THIS AMENDMENT, hereinafter referred to as Amendment I, is made and entered into
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
this 16th day of June , 2015, by and between the COUNTY OF FRESNO, a
Political Subdivision of the State of California, hereinafter referred to as "COUNTY", and
each PROVIDER listed in Exhibit A, "Provider(s)", attached hereto and by this reference
incorporated herein, collectively hereinafter referred to as "PROVIDER(s)", and such
additional PROVIDER(s) as may, from time to time during the term of this Agreement, be
added by COUNTY with the Department of Behavioral Health (DBH) Director, or designee,
approval. References in this Amendment I to Agreement to "party" or "parties" shall be
understood to refer to COUNTY and each PROVIDER, unless otherwise specified.
WHEREAS, the parties entered into that certain Agreement, identified as COUNTY
Agreement No. 06-134, effective July I, 2006, whereby PROVIDER(s) agreed to provide
specialty mental health services to certain Medi-Cal beneficiaries; and
WHEREAS, the parties desire to amend COUNTY Agreement No. 06-134, regarding
changes as stated below and restate the Agreement in its entirety.
NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of
which is hereby acknowledged, the parties agree as follows:
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
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 ofTwo Million, Five
24 Hundred Thousand and No/100 Dollars ($2,500,000) for each twelve (12) month period ofthis
2 5 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 ofThree Million, Five Hundred
2 7 Thousand and Noll 00 Dollars ($3,500,000.00)."
28 ///
-1 -
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 1st day of July,2006 and shall
6 terminate on June 30, 2015."
7 3.COUNTY and PROVIDER(s)agree that this Amendment Iis sufficient to amend
the Agreement;and that upon execution of this Amendment I,the Agreement,and Amendment
I together shall be considered the Agreement.
The Agreement,as hereby amended,is ratified and continued.All provisions,
terms,covenants,conditions and promisescontained in the Agreement,and not amendedherein,
shall remain in full force and effect.This Amendment I shall become effective retroactive to
13 July 1,2014.
14 ///
15 ///
16 ///
IV ///
18 ///
19 ///
2 0 ///
21 ///
22 ///
23 ///
24 ///
25 ///
2 6 ///
27 ///
28 ///
9
10
11
12
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 ofthe day and year first hereinabove written.
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
PROVIDER(S):
SEE ATTACHED EXHIBIT A
-3 -
COUNTY OF FRESNO
BERNICE E. SEIDEL, Clerk
Board of Supervisors
Date:
PLEASE SEE ADDITIONAL
SIGNATURE PAGE ATTACHED
COUNTY OF FRESNO
Fresno, CA
1
2
3
4
5
6
7
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
APPROVED AS TO LEGAL FORM:
DANIEL C.CEDERBORG,COUNTY COUNSEL
APPROVED AS TO ACCOUNTING FORM:
VICKI CROW,C.P.A.,AUDITOR-CONTROLLER/
TREASURER-TAX COLLECTOR
UkdS C\By
REVIEWED AND RECOMMENDED FOR
APPROVAL:
By A^^tML^UJ^cA^t
Dawan Utecht,Director
Department of Behavioral Health
Fund/Subclass:0001/10000
Organization:56302666
Account/Program:7223/0
Fiscal Year (FY)
FY 2006-07 through FY 2013-14
FY 2014-2015
Program Cost
$2,500,000.00 (Each FY)
$3,500,000.00
COUNTY OF FRESNO
Fresno,CA
Individual Providers
Name
Al-Saoudi,Yuleen
Amling-Heiken,Jane
Armer,Justin
Avina,Erica
Bergstrom,Virginia
Broesel,Rondi
Brookins,Antionette
Cardoza,Julie
Case,Gabriele
Casillas,Jennell A.
Dickey,Judith
Fulton,Tracy
Garvey,Catherine
Glidden,Howard,Dr.
Gordon-Mcintosh,Wanda
Haider,Shazina,Dr.
Jackson-Salcedo,Peggy, Dr.
Johnson,David
Lopez,Jeanette
Lose,Linda
Malin,Matthew
Mar,Jeffrey,Dr.
Pacheco,Myrna
Powroznik,James
Qualle,Cordie Micah
Randolph,Michelle
Roltgen,Teresa
Romero,Jorge
Slagle,Laura
Steele,Ronald
Trujillo,Elinda
Xiong,Zoua
Young,Perry
Ziyar,Latif, Dr.
Group Providers
Name
Bashful Elephant Counseling
Castani Family Services
DN Associates
Dunamis,Inc
Fresno Mental Health
Generational Changes,Inc.
House Psychiatric Clinic,Inc
Kids Play Therapy,Inc.
Address
516 Villa Suite #3 Clovis, CA 93612-
5464 N.Palm #B Fresno,CA 93704-
614 N. St Sanger,CA 93657-
614 N.Street Sanger,CA 93657-
5588 N.Palm Fresno,CA 93704-
4747 N. First,Suite 119 Fresno,CA 93726-
3723 E.Dakota Fresno,CA 93726-
2490 W.Shaw Ave Suite 101 Fresno,CA 93710
4420 N.First #121 Fresno,CA 93726-
6225 N. First Street Suite 103 Fresno,CA 93710
5707 N.Palm #103 Fresno,CA 93704
5464 N Palm Ave,Ste # B Fresno,CA 93704-
5475 N.Fresno Street Fresno,CA 93710
1660 E.Herndon #150 Fresno,CA 93720-
5588 N. Palm Ave Fresno,CA 93704-
416 W Bluff Ave Fresno,CA 93711
1586 N. Van Ness Fresno,CA 93728-
3097 Willow Ave Suite #4 Clovis, CA 93612-
2008 N. Fine #103 Fresno,CA 93727-
1305 W. Bullard #11 Fresno,CA 93704-
264 Clovis Ave Ste 212 Clovis,CA 93612-
5100 N.Sixth #135 Fresno,CA 93710
5588 N.Palm Ave Fresno,CA 93704-
5588 N. Palm Ave Suite P4 Fresno,CA 93704-
264 Clovis Ave Ste 212 Clovis, CA 93612-
5070 N.Sixth #174 Fresno,CA 93710-
2505 W.Shaw Fresno,CA 93711-
5070 N.Sixth #174 Fresno,CA 93710-
3114 Willow Ave Ste 102 Clovis, CA 93612-
7005 N Milburn Ave,Suite 202,Fresno,CA 93722
1713 Tulare St Suite 132 Fresno,CA 93721-
5588 N.Palm Avenue Fresno,CA 93704
5707 N.Palm #103 Fresno,CA 93704-
7335 N. First #109 Fresno,CA 93720-
Address
3097 Willow Ave Suite #4 Clovis, CA 93612-
5100 N.6th Ste 104 Fresno,CA 93710-
3457 W Shaw Ave #101 Fresno,CA 93711
4991 E.McKinley #112 Fresno,CA 93727-
1130 E.Shaw Ste 105 Fresno,CA 93710-
2409 Merced Ste 106 Fresno,CA 93721-
1322 E.Shaw #410 Fresno,CA 93710-
5100 N.Sixth #140 Fresno,CA 93710-
Page 1 of 1
Exhibit A
6
PROVIDER:Yuleen Al-Saoudi
by tin(c?s?/#•/-Saa(M)
P"nt Name:Yy /)f p^-Ah S(A/)IA(I)
Title:L M f'T
^JitlDate:'l o /13
Mailing Address:
516 Villa Suite #3
Clovis,Ca.93612
COUNTY OF FRESNO
Fresno,CA
PROVIDER:Jane Amling-Heiken
By^^DOOJ?i>^v\0rHe^tf\
)
Print Name;j[AA£
••J
kc
Title:L.m.v
•J '
1"
Date:5'^^3
Mailing Address:
5464 N.Palm #B
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA
PROVIDER:Justin Armer
By ,W^/^yf/C^U^^i
Print Name:^J jft (i/i -5./JCAiCS
™e:U7 R"
=Mr/fsDate
Mailing Address:
614 N.St
Sanger,Ca.93657
COUNTY OF FRESNO
Fresno,CA
$
PROVIDER:Erica Avina
Print Name:fsn'CiX-rVvflfW )\AAt-^
Title:umpr
Date:^\^D\\cS •
Mailing Address:
614 N.St
Sanger,Ca.93657
COUNTY OF FRESNO
Fresno,CA
°f
PROVIDER: Virginia Bejgstrom
By //^A'^LXyQLWfrrn
Print Name:V/rCj-./^/g (£>#_/^iC JT<7/r7
Title:Lmf1.
Date:S Ii Cj //^
Mailing Address:
5588 N.Palm
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA
It
PROVIDER:Rondi Broesel
By Uirrxji f/hOQdt
Print Name:\\Cn<jl QfO^St
™e:Ijr Ui,
Date:^Ir^Q
Mailing Address:
4747 N.First,Suite 119
Fresno,CA 93726
COUNTY OF FRESNO
Fresno,CA
PROVIDER:Antionette Brookins
By c^-X'.x,.c<K 'v ^•
Print Name:AvA'^v-1c:4-k v">••^•"*—v-^—^'d
Title:L-*^V 1
Date:u'~>'^-1*9
Mailing Address:
3723 E.Dakota
Fresno,CA 93726-
COUNTY OF FRESNO
Fresno,CA
)St
Julie Cardoza
PrintName:\_\lAU6 ^r6c^(X kMJ
Title:LMJrT
Date:ty\Oj\i5^'
Mailing Address:
2490 W.Shaw Ave Suite 101
Fresno,CA 93710
COUNTY OF FRESNO
Fresno,CA
PROVIDER:Gabriele Case
By >-Mft\t($../.d><-
Print Name:h&hi iC If L &^^
Title:Lf^Cc
Date:5-f[-15
Mailing Address:
/75"/W,5h/iw
4450 N.First #121
Fresno,CA 9372#
n
COUNTY OF FRESNO
Fresno,CA
K
PROVIDER:Jennell A Casillas
By *s£l£l4Wk
Print Name:JlmilW (M^Wdl
Title:LWVrT DtlX
Date:(K /HfK
Mailing Address:
6225 N.First Street,Suite 103
Fresno,CA 93710
COUNTY OF FRESNO
Fresno,CA
15
PROVIDER:Judith Dickey
By $46%//g///A
Print Name:tf/yj,7J jff 7)/c&£,
Title://////T
Date:S^O-^O/S
Mailing Address:
5707 N.Palm #103
Fresno,Ca.93704
COUNTY OF FRESNO
Fresno,CA
\(C
PROVIDER:Tracy Fulton
By <//Uu^-c^
Print Name:cacy^d'Htryi
Title:LMFT
Date:S//Z/J5
Mailing Address:
5464 N Palm Ave,Ste # B
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA
IT
PROVIDER:Katherine Garvey
By (^t
Print Name:CW TV*-£/f/^X Q^iVli/f^/
Title:Cs^lX/~'
Date:V/3 //S
Mailing Address:
5475 N Fresno Str.
Fresno,Ca.93710
:OUNTY OF FRESNO
Fresno,CA
/?
PROVIDER:Howard Glidden
By ^/^k^^^^L
Print Name:fjtn>v**~$bi.^Je *
Title:fJ4,L^opsy cA*/ifc+&
Date:S~/n/2'»r
Mailing Address:
1660 E.Herndon#150
Fresno,CA 93720
COUNTY OF FRESNO
Fresno,CA
II
PROVIDER:Wanda Gordon-Mcintosh
Print Name/k^f//)/^/£•6>x>&^M /Pfcfad&A.
Date:5~-/f~A~
Mailing Address:
5588 N.Palm Ave
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA
£G
PROVIDER:Shazina Haider
By (^)•^AtJUviPL h
Print Name:^7/^7 A;/?/M/AEfVPA h
Title:d£ir\i ^W f^^K^xTCp^l^
Date:dT7/<§///-~m
Mailing Address:
416 W.Bluff Ave.
Fresno,Ca.93711-6908
COUNTY OF FRESNO
Fresno,CA
3.
PROVIDER:Dr. Peggy Jackson-Salcedo
:\^PKD
Print Name:\<£>^jS"^A G"
Title:1 S~^V-~"U "V^\^S"(]'^^V
Date:m n\>M^
Mailing Address:
1586N.Van Ness
Fresno,CA 93728
COUNTY OF FRESNO
Fresno,CA
<2<?
PROVIDER^Johnson,Ba^fd
By ^AtA stftir
Print Name:,/>fr/t'Q ^^M^
Title:L A ff
Date:*/(*f5
Mailing Address:
3097 Willow Ave Suite #4
Clovis,CA 93612
COUNTY OF FRESNO
Fresno,CA
A3
PROVIDER:Jeanette Lopez
By Oi a/yufle.,dtfrfipj.
Print Name:JennpMe^,Tarn hen Lop^
Title:LCS)iJ
Date:$-£&AO/A
Mailing Address:
2008 N.Fine #103
Fresno,CA 93727
COUNTY OF FRESNO
Fresno,CA
AM
PROVIDER:Linda Lose
Print Name:n a &It'1
Date:SaIIaAA.
Mailing Address:
1305 W.Bullard#ll
Fresno,CA 93704
O^A
Title:yifl'ZArfrf £-f-xw^v^C>;^4&-
COUNTY OF FRESNO
Fresno,CA
a5
PROVIDER;Matthew Kelly Malin
^/V
Print Name:lM (^\A v/V/Vc^{I
Title:^VAA fT
Date:4>-Yg-\$
Mailing Address:
264 Clovis Ave Ste.212
Clovis,Ca.93612
COUNTY OF FRESNO
Fresno,CA,
^
PROVIDER:Jeffrey B.Mar
By„A^A
Print Name:Jc f-f^tr a/4^•»^,i>
Title:faycCi^joy A~h
Date:5~/ftf/fjA
Mailing Address:
5100 North sixth Street #135
Fresno,Ca.93710
COUNTY OF FRESNO
Fresno,CA
3l1
PROVIDER:Myrna Pacheco
By ^^\M(\AM
Print Name:\^V V'A ^\CXCVV ^C 0
Title:LUfT
Date:R-A-\S
Mailing Address:
5588 N.Palm Avenue
Fresno.CA 93704
COUNTY OF FRESNO
Fresno,CA
.1
James Powroznik
By.
Print Name:J^Vnx^A-1 vav^rwr^Ayc^
Title:L^-AFc
Date:y~l°>—IT
Mailing Address:
5588 N.Palm Ave
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA
5<
PROVIDER:Cordie Micah Qualle
By^
Print Name:[jtfviX-U U'oU C*u4U
Title:^-MpT
Date:S~'1*6 '1<T
Mailing Address:
264 Clovis Ave #202
Clovis Ca 93612
COUNTY OF FRESNO
Fresno,CA
30
PROVIDER:Michelle Randolph
By i
Print Name:(Y\ICW.\W IJ Cunkj\i>h
Title:U C -
Date:G-i'4-6
Mailing Address:
5100 N Sixth Street
Fresno,Ca.93710
COUNTY OF FRESNO
Fresno,CA
31
PROVIDER:Teresa Roltgen
By VytJlM..
Print Name:/p r^g S>•-Krt l4ri f H
Title:_JJM£71_
Date:S~/f-/*D
Mailing Address:
2505 W.Shaw Avenue
Fresno,CA 93711
COUNTY OF FRESNO
Fresno,CA
35.
PROVIDER:Jorge Romero
Print Name:c
Title:Pma
Date:Qt/iyyjp/f
Mailing Address:
5070 N Sixth Street,Suite 174
Fresno,CA 93710
COUNTY OF FRESNO
Fresno,CA
PROVIDER:Laura Slagle
By <7)dU^&JJfr
Print Name:Laura S\qo)c
Title:Lm £T
Date:O 5 /1 cj /Lq
Mailing Address:
3114 Willow Avenue,Suite 102
Clovis,CA 93612
COUNTY OF FRESNO
Fresno,CA
5H
PROVIDER:Ron C Steele
By
Print Name:&W J^Tt^t^/d£to)
Title:GW^GlC
Date:«gfa/r
Mailing Address:
7005 N.Milburn Avenue,Suite 202
Fresno,CA 93722
COUNTY OF FRESNO
Fresno,CA
3^
PROVIDER:Erlinda Trujillo
By .iLIalL ^H^jch
Print Name:L(Lhwft l^tulld
Title:L t S \J
Date:S~A 0 -I A
Mailing Address:
2848 Mariposa Street
Fresno,CA 93721
COUNTY OF FRESNO
Fresno,CA
3k
Print Name:"76'(J<\X^MCrj
Title:Ix/i^mA t^AWj-fl AaJ faujy jU\^l(A
Date:5JlcljjS
Mailing Address:
5588 N.Palm Ave
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA 57
PROVIDER:Perry Young
bv y^rr^^O(3A$Lrn^T
Print Name:
vA ^.p^iclTitle: /AV\
;srjn(^c^Date
Mailing Address:
5707 N.Palm Avenue,Suite 103
Fresno,CA 93704
COUNTY OF FRESNO
Fresno,CA
38
PROVIDER:LatifZiyar
By j^m,.^^.
Print Name:LftTif 7?jj rf/2-
Title:frt^,'Je-t-\^
Date:$V /j-'i
Mailing Address:
7335 N.First Street,Suite 109
Fresno,CA 93720
COUNTY OF FRESNO
Fresno,CA
31
PROVIDER:BASHFUL ELEPHANT COUNSELING
Print Name:
3 l(xt7lbU^
Title:
Date:
By:
Chairman of the Board,or
President,or any Vice President
S-l8-t£
Print Name:
Title:
Secretary (of Corporation), or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
COUNTY OF FRESNO
Fresno,CA
ro
PROVIDER:CASTANI FAMILY SERVICES
By ^/h^MUlA jQjLXP&g,^M f^f
Print Name:^>|OJf\iJ>A t^\\JaU^^
Title:/^/^AP^T
Chairman of the Board,or
President,or any Vice President
Date:f?/(g /^-OI<^~
By:
Print Name:
Title:
Secretary (of Corporation),or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
COUNTY OF FRESNO
Fresno,CA
H'
Mailing Address:
3457 W Shaw Ave #101
Fresno,CA 93711
PROVIDER:DN Associates
By
•L^toUt^cjA'JPrintName:
•"^.^e-Title:KC
Date:
By:
Chairman of the Board,or
President,or any Vice President
(|*\[i A
Print Name:
Title:
Secretary (of Corporation), or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
COUNTY OF FRESNO
Fresno,CA
PROVIDER:DUNAMIS,INC.
Print Name:CVflQfxjdC)&h{*~
Title:C € C)
Date:
By:
Chairman of the Board,or
President,or any Vice President
Print Name:
Title:
Secretary (of Corporation),or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
Mailing Address:
4991 E.McKinley,Suite 112
Fresno,CA 93727
1 -COUNTY OF FRESNO
Fresno,CA
ri
PROVIDER:FRESNO MENTAL HEALTH
By ^^^r^
Print Name:Wi/?*v/Vv *~~T7S?foil H*
Title:M£
Chairman of the Board,or
President,or any Vice President
Date:<f/^A -
By:
Print Name:
Title:
Secretary (of Corporation),or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
COUNTY OF FRESNO
Fresno,CA
HH
PROVIDER:GENERATIONAL CHANGES,INC.
Print Name:A*dL AJaiL^Jr/iCy^-
Title:C£d
Chairman of the Board,or
President,or any Vice President
Date:6~/f~20/£
By:
Print Name:AA/J (a Jj/Lfisi
laATitle:Ufa
Secretary (of Corporation),or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
- 1
COUNTY OF FRESNO
Fresno,CA
t&
PROVIDER:HOUSE PSYCHIATRIC CLINIC,INC.
By_^
Print Name:[AAlAAAtftt*'M&^cA
Title:jJpf <.g#»/A
Chairman of the Board,or
President,or any Vice President
Date:S-I1-I5
By:
Print Name:
Title:
Secretary (of Corporation), or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
1 -
COUNTY OF FRESNO
Fresno,CA
fU
PROVIDER:KIDS PLAY THERAPY,INC.
bv W)ck^&(lUrffl?
Print Name:(PPjpLQ i *fc ,1k)()M^
Title:^tMjJC—
Chairman of the Board,or
President,or any Vice President
Date:&-/8-1&
By:
Print Name:
Title:
Secretary (of Corporation), or
any Assistant Secretary,or
Chief Financial Officer,or
any Assistant Treasurer
COUNTY OF FRESNO
Fresno,CA
HI