HomeMy WebLinkAboutAgreement A-24-100 Amendment II to Master Agreement.pdf Agreement No. 24-100
1 AMENDMENT NO. 2 TO SERVICE AGREEMENT
2 This Amendment No. 2 to Service Agreement ("Amendment No. 2") is dated
3 March 5, 2024 and is between each individual Contractor listed in Exhibit A "List of
4 Contractors" attached hereto and incorporated herein by reference, and collectively hereinafter
5 referred to as Contractor(s), and the County of Fresno, a political subdivision of the State of
6 California ("County").
7 Recitals
8 A. On June 20, 2023, the County and the Contractor entered into Specialized Residential
9 Mental Health Services Agreement, effective July 1, 2023, which is County agreement number
10 A-23-283 ("Agreement'), as amended by County agreement number A-23-415, for residential
11 mental health services; and
12 B. The County now desires to amend the Agreement to add Contractor BHC Alhambra
13 Hospital, Inc. d.b.a. BHC Alhambra Hospital.
14 The parties therefore agree as follows:
15 1. All references to Exhibit A shall be deemed references to Revised Exhibit A-1, which is
16 attached and incorporated by this reference.
17 2. The parties agree that upon execution of this Amendment No. 2, the Agreement is
18 further revised, updated, and amended to add Contractor BHC Alhambra Hospital, Inc. Its
19 "Description of Services & Rates" is attached to this Amendment No. 2 as Exhibit B-7.
20 3. When both parties have signed this Amendment No. 2, the Agreement, Amendment No.
21 1, and this Amendment No. 2 together constitute the Agreement.
22 4. The Contractor represents and warrants to the County that:
23 a. The Contractor is duly authorized and empowered to sign and perform its obligations
24 under this Amendment.
25 b. The individual signing this Amendment on behalf of the Contractor is duly authorized
26 to do so and his or her signature on this Amendment legally binds the Contractor to
27 the terms of this Amendment.
28
1
1 5. The parties agree that this Amendment may be executed by electronic signature as
2 provided in this section.
3 a. An "electronic signature" means any symbol or process intended by an individual
4 signing this Amendment to represent their signature, including but not limited to (1) a
5 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
6 electronically scanned and transmitted (for example by PDF document) version of an
7 original handwritten signature.
8 b. Each electronic signature affixed or attached to this Amendment (1) is deemed
9 equivalent to a valid original handwritten signature of the person signing this
10 Amendment for all purposes, including but not limited to evidentiary proof in any
11 administrative or judicial proceeding, and (2) has the same force and effect as the
12 valid original handwritten signature of that person.
13 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
14 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part
15 2, Title 2.5, beginning with section 1633.1).
16 d. Each party using a digital signature represents that it has undertaken and satisfied
17 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
18 through (5), and agrees that each other party may rely upon that representation.
19 e. This Amendment is not conditioned upon the parties conducting the transactions
20 under it by electronic means and either party may sign this Amendment with an
21 original handwritten signature.
22 6. This Amendment may be signed in counterparts, each of which is an original, and all of
23 which together constitute this Amendment.
24 7. The Agreement as amended by this Amendment No. 2 is ratified and continued. All
25 provisions of the Agreement and not amended by this Amendment No. 2 remain in full force and
26 effect. This Amendment No. 2 shall be effective upon execution.
27 [SIGNATURE PAGE FOLLOWS]
28
2
1 The parties are signing this Amendment No. 2 on the date stated in the introductory
2 clause.
3
CONTRACTOR(S): COUNTY OF FRESNO
4
PLEASE SEE SIGNATURE PAGE
5 ATTACHED
6 Nathan Magsig, Chairman of the Board of
Supervisors of the County of Fresno
7
Attest:
8 Bernice E. Seidel
Clerk of the Board of Supervisors
9 County of Fresno, State of California
10
Y
11 Deputy
12 For accounting use only:
13 Org No.: 5630
Account No.:7295/0
14 Fund No.:0001
Subclass No.:10000
15
16 $13,500,000 Term Maximum
$6,500,000 FY 2023-24
17 $7,000,000 FY 2024-25
18
19
20
21
22
23
24
25
26
27
28
3
1 In witness whereof,the parties hereto have executed this Amendment II to Agreement No-
2 A-23-283 as of the day and year first hereinabove written.
3
CONTRACTOR: BHC Alhambra Hospital, Inc. d.b.a. BHC Alhambra Hospital
4
5 By
6
7
Print Name: r.
Title:
9 Chairman of the Board, President, or Vice President
10
Date:
11
12
13
By
14
15 Print Name: C"��&j�!
16
17
Title: � U
Secretary (of Corporation), Assistant Secretary,
18 Chief Financial Officer, or Assistant Treasurer
19
20
Date:
'
21
22 MAILING ADDRESS:
23 4619 Rosemead Blvd
24 Rosemead, CA 91770
25
26
27
28
4
Revised Exhibit A-1
List of Contractors
CONTRACTOR EXHIBIT REFERENCE
1. Ever Well Health Systems, LLC
Contact: Madison Fetyko Exhibit B-1
Address: 310 James Way, Suite 250, Pismo Beach, CA 93449
2. Discovery Practice Management, Inc. d.b.a. Center for
Discovery Exhibit B-2
Contact: Katie Barrett
Address: 18401 Von Karman Ave, Suite 500, Irvine, CA 92612
3. Crestwood Behavioral Health, Inc.
Contact: Shawna Valverde & Elena Mashkevich Exhibit B-3
Address: 4741 Engle Road, Carmichael, CA 95608
4. Central Valley Behavioral Health Psychology Corporation
d.b.a. Ascend Behavioral Health Exhibit B-4
Contact: Alicia Alva
Address: 1781 E Fir Ave, Suite 101, Fresno, CA 93720
5. Sierra Meadows Behavioral Health, A Professional
Psychology Corporation Exhibit B-4
Contact: Alicia Alva
Address: 1781 E Fir Ave, Suite 102, Fresno, CA 93720
6. Oasis Eating Disorders Recovery
Contact: Alicia Alva Exhibit B-4
Address: 1791 E Fir Ave, Suite 103, Fresno, CA 93720
7. Star View Behavioral Health, Inc.
Contact: Kent Dunlap Revised Exhibit B-5
Address: 1501 Hughes Way, Suite 150, Long Beach, CA
90810
8. Psynergy Programs, Inc.
Contact: Arturo Uribe, LCSW, President/ CEO Exhibit B-6
Address: 18225 Hale Ave, Morgan Hill, CA 95037
9. BHC Alhambra Hospital, Inc. d.b.a. BHC Alhambra Hospital
Contact: Brett Graves Exhibit B-7
Address: 4619 Rosemead Blvd, Rosemead, CA 91770
A-1
Exhibit B-7
BHC
Alhambra Hospital
Contact: Brett Graves, MPH
Senior Director, Business Development and Contracts
BHC Alhambra Hospital I Reasons Eating Disorder Center
626-286-1191 ext. 292
Brett.graves@uhsinc.com
Reasons
Inpatient (Adult/Adolescent) $1625.00
Residential (Adult) $1525.00
Partial Hospitalization (PHP) (Adult/Adolescent) $825.00
Intensive Outpatient (IOP) (Adult/Adolescent) $540.00
I. RATES*
*All rates other than those listed above must be pre-approved by the County's DBH Director, or
designee, prior to placement or initiation of such services. For any rate higher than the listed
daily rates, both the rationale and the extra services must be specified and time-limited and
approval must be sought using the Special Services Authorization Form or a form agreed upon
by County and Contractor. The rates above are only for Reasons Eating Disorder Center, a
facility of BHC Alhambra Hospital, Inc. d.b.a. BHC Alhambra Hospital.
626-286-1191 4619 Rosemead Blvd., Rosemead, CA 91770 www.bhcalhambra.com
Page 1 of 1