HomeMy WebLinkAboutAgreement A-23-594 with Various Providers for MAP Services.pdf Agreement No. 23-594
1 SERVICE AGREEMENT
2 This Service Agreement ("Agreement") is dated November 7, 2023 and is between
3 each Contractor listed in Exhibit A ("Contractor"), and the County of Fresno, a political
4 subdivision of the State of California ("County").
5 Recitals
6 A. County, through its Department of Behavioral Health (DBH), has determined there is a
7 need for an integrated screening process and navigation to connect individuals and families
8 facing mental health, substance use disorder, physical health, housing/homelessness, social
9 service, and other related challenges to support service agencies, to County's Department of
10 Behavioral Health (DBH).
11 B. County entered into Agreement No.17-006 with Contractor for screening and navigation
12 services on January 10, 2017, as amended by Agreement No. 17-006-1 on June 22, 2021,
13 Agreement No. 22-252 on June 21, 2022, and Agreement No. 23-267 on June 20, 2023,
14 collectively Agreement No. 17-006. Agreement No. 17-006 expired when written approval to
15 extend Agreement No. 17-006, according to the terms of the agreement, was not completed
16 timely. Contractor is qualified and willing to continue providing these services pursuant to the
17 terms and conditions of this Agreement.
18 C. The parties desire to execute this Agreement effective retroactive to July 1, 2023, to
19 evidence the intent and actions of the parties for an agreement providing screening and
20 navigation services, based on the terms and conditions of Agreement No. 17-006, as amended.
21 The parties therefore agree as follows:
22 1. Original Agreement. Notwithstanding anything to the contrary in Agreement No.
23 17-006, as amended, Agreement No. 17-006 is incorporated herein as though its terms and
24 conditions are fully set forth below, and together with the terms and conditions set forth below,
25 constitute the entire agreement and understanding between Contractor and County concerning
26 the subject matter hereof for the term hereof, and supersede all previous negotiations,
27 proposals, commitments, writings, advertisements, publications, and understandings of any
28 nature whatsoever unless expressly included in and modified by this Agreement.
1
1 2. Term. This Agreement is effective retroactive to July 1, 2023 and terminates on
2 June 30, 2024.
3 3. Electronic Signatures. The parties agree that this Agreement may be executed
4 by electronic signature as provided in this section.
5 (A) An "electronic signature" means any symbol or process intended by an individual
6 signing this Agreement to represent their signature, including but not limited to (1) a
7 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
8 electronically scanned and transmitted (for example by PDF document) version of an
9 original handwritten signature.
10 (B) Each electronic signature affixed or attached to this Agreement (1) is deemed
11 equivalent to a valid original handwritten signature of the person signing this Agreement
12 for all purposes, including but not limited to evidentiary proof in any administrative or
13 judicial proceeding, and (2) has the same force and effect as the valid original
14 handwritten signature of that person.
15 (C)The provisions of this section satisfy the requirements of Civil Code section
16 1633.5, subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3,
17 Part 2, Title 2.5, beginning with section 1633.1).
18 (D) Each party using a digital signature represents that it has undertaken and
19 satisfied the requirements of Government Code section 16.5, subdivision (a),
20 paragraphs (1) through (5), and agrees that each other party may rely upon that
21 representation.
22 (E) This Agreement is not conditioned upon the parties conducting the transactions
23 under it by electronic means and either party may sign this Agreement with an original
24 handwritten signature.
25 4. Counterparts. This Agreement may be signed in counterparts, each of which is
26 an original, and all of which together constitute this Agreement.
27 5. Because this Agreement is effective retroactive to July 1, 2023, any services that
28 have been performed, and for which compensation or reimbursement of expenses has been
2
1 paid, prior to the execution of this Agreement are hereby approved and ratified by the parties.
2 Except as modified herein, the terms and conditions of Agreement No. 17-006, as amended, are
3 ratified and restated herein in full, and all remaining terms and conditions contained in
4 Agreement No. 17-006, as amended, that are not modified herein, shall remain in full force and
5 effect during the term of this Agreement.
6 [SIGNATURE PAGE FOLLOWS]
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3
1 The parties are signing this Agreement on the date stated in the introductory clause.
2
Please see attached signatures. County of Fresno
3
4 SIA "A3
5 Sal uin er Lthq�
arman of the Board of
Sup l ors County of Fresno
6
Attest:
7 Bernice E. Seidel
Clerk of the Board of Supervisors
8 County of Fresno, State of California
9 `t�
By:
10 Deputy
11 For accounting use only:
12 Org No.: 56304768
Account No.: 729510
13 Fund No.: 0001
Subclass No.:10000
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
ii
DocuSign Envelope ID:02507660-3FCF-4CFD-AAD7-E88AFD447912
1 CONTRACTOR:
KINGS VIEW 2
EAn4f:A17P73q14D5
DocuSigned by:
3 �^AJ,, KLte - DrVIAe
By:
4
Amanda Nugent Divine
5 Print Name:
6 CEO
Title:
7 Chairman of the Board, or President, or
8 any Vice President
9 �ocuSigned by:
10 By:
11
12
Print Name: Michael Kosareff
13 Title: CFO
14 Secretary(of Corporation), or any
Assistant Secretary, or Chief Financial
15 Officer, or any Assistant Treasurer
16 Date: 10/19/2023
17
18
19
20 Mailing Address:
7058 N. West Avenue#178
21 Fresno, CA 93711
22 Phone No.: (559) 256-4474 Ext. 4007
23 Contact: Darrell Hamilton
24
25
26
27
28
1 CONTRACTOR:
POVERELLO HOUSE
2
3 - 7>�
By:
4
5 Print Name:
6
Title: ,•cce'
7 Chairman of the Board, or President, or
8 any Vice President
9
10 By:
11
12 Print Name: li✓1��Gt. Adaz
13
Title:
14 Secretary (of Corporation), or any
Assistant Secretary, or Chief Financial
15 Officer, or any Assistant Treasurer
16 Date:
17
18
19
20 Mailing Address:
412 F Street
21 Fresno, CA 93706
22 Phone No.: (559) 960-4429
23 Contact: Sara Mirhadi
24
25
26
27
28
1 CONTRACTOR:
CENTRO LA FAMILIA ADVOCACY 2
SERVICES
3 J %��✓
4 By:
5 Bob Solis
Print Name:
6
7 Title: Board Chair
8 Chairman of the Board, or President, or
any Vice President
9
10
11 By:
12
Print Name: Marc Young
13
14 Title: Accountant
15 Secretary(of Corporation), or any
Assistant Secretary, or Chief Financial
16 Officer, or any Assistant Treasurer
17 Date: October 19, 2023
18
19
20 Mailing Address:
21 302 Fresno Street, Suite 102
Fresno, CA 93706
22
23 Phone No.: (559) 237-2961
Contact: Margarita Rocha
24
25
26
27
28
Exhibit A
Page 1 of 1
MULTI-AGENCY ACCESS PROGRAM (MAP) POINT OPERATORS
LIST OF CONTRACTORS
1. Kings View
7058 N. West Avenue, Suite 178
Fresno, CA 93711
Contact: Amanda Nugent Divine, PhD, Chief Executive Officer
Darrell Hamilton, Regional Director of Behavioral Health
2. Poverello House
412 F Street
Fresno, CA 93706
(559) 498-6988
Contact: Zachary D. Darrah, Chief Executive Officer
Sara Mirhadi, Chief Program Officer
3. Centro La Familia Advocacy Services, Inc.
302 Fresno Street, Suite 102
Fresno, CA 93706
(559) 237-2961
Contact: Margarita A. Rocha, Executive Director
Alma Aguilar, Program Manager