Loading...
HomeMy WebLinkAboutAgreement A-24-574 Amendment No. 4 to Master Agreement.pdf Agreement No. 24-574 1 AMENDMENT NO. 4 TO SERVICE AGREEMENT 2 This Amendment No. 4 to Service Agreement ("Amendment No. 4") is dated 3 November 5, 2024 and is between the County of Fresno, a political subdivision of the State 4 of California ("County"), and each Provider listed in Revised Exhibit A-4, "List of Providers" 5 (collectively referred to as "Provider"). Reference in this Agreement to "party" or "parties" shall 6 be understood to referred to county and each provider, unless otherwise specified. 7 Recitals 8 A. On June 23, 2020, the County and the Contractor entered into Individual/Group Provider 9 Master Agreement, which is County Agreement number 20-236, for specialty mental health 10 services to County's Medi-Cal beneficiaries; and. 11 B. On June 30, 2023, the County and the Provider amended the above service Agreement, 12 which is Agreement number 23-271 to add additional Provider to the Agreement and incorporate 13 a new billing structure due to the implementation of the California Advancing and Innovation 14 Medi-Cal (CaIAIM) initiative by the Department of Health Care Services; and 15 C. On January 9, 2024 the County and Provider amended the above service Agreement, 16 which is Agreement number 24-021 to add additional provider to the Agreement, and 17 D. On May 21, 2024 the County and Provider amended the above service Agreement, 18 which is Agreement number 24-214 (the Agreement and Amendments are collectively referred 19 to as the "Agreement") to increase the maximum budget amount, revise billing rates, remove 20 one provider, and add three providers to the agreement, and 21 E. The County now desire to further amend the Agreement to add the following Providers to 22 the Agreement: (1) Valley Children's Hospital, (2) A Hopeful Encounter, Inc., (3) The Healing 23 Circle: A Marriage & Family Therapy Professional Corporation, (4) Erica McClincy and (5) 24 Eugene Yamamoto, reflected on Revised Exhibit A-4. 25 The parties therefore agree as follows: 26 1. All references to Revised Exhibit A-3 shall be deemed references to Revised Exhibit A-4, 27 effective upon execution. Revised Exhibit A-4 is attached and incorporated by this reference. 28 1 1 2. The parties agree that upon execution of this Amendment No. 4, Agreement No. 24-217, 2 as previously amended, is further revised, updated, and amended to add the following Providers: 3 (1)Valley Children's Hospital, (2)A Hopeful Encounter, (3)The Healing Circle: A Marriage & 4 Family Therapy Professional Corporation, (4) Erica McClincy and (5) Eugene Yamamoto. 5 3. The Provider represent and warrant to the county that: 6 a. The Provider is duly authorized and empowered to sign and perform its obligations 7 under this Amendment. 8 b. The individual signing this Amendment of on behalf of the Provider is duly authorized 9 to do so and his or her signature on this Amendment legally binds the Provider to the 10 terms of this Amendment. 11 4. The parties agree that this Amendment may be executed by electronic signature as 12 provided in this section. 13 a. An "electronic signature" means any symbol or process intended by an individual 14 signing this Amendment to represent their signature, including but not limited to (1) a 15 digital signature; (2) a faxed version of an original handwritten signature; or (3) an 16 electronically scanned and transmitted (for example by PDF document) version of an 17 original handwritten signature. 18 b. Each electronic signature affixed or attached to this Amendment (1) is deemed 19 equivalent to a valid original handwritten signature of the person signing this 20 Amendment for all purposes, including but not limited to evidentiary proof in any 21 administrative or judicial proceeding, and (2) has the same force and effect as the 22 valid original handwritten signature of that person. 23 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 24 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 25 2, Title 2.5, beginning with section 1633.1). 26 d. Each party using a digital signature represents that it has undertaken and satisfied 27 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1) 28 through (5), and agrees that each other party may rely upon that representation. 2 1 e. This Amendment is not conditioned upon the parties conducting the transactions 2 under it by electronic means and either party may sign this Amendment with an 3 original handwritten signature. 4 5. This Amendment may be signed in counterparts, each of which is an original, and all of 5 which together constitute this Amendment. 6 6. The Agreement, as previously amended, and as amended by this Amendment No. 4 is 7 ratified and continued. All provisions of the Agreement as previously amended, and not 8 amended by this Amendment No. 4 remain in full force and effect. 9 7. When both parties have signed this Amendment No. 4, the Agreement, Amendment No. 10 1, Amendment No. 2, Amendment No. 3 and this Amendment No. 4 together constitute the 11 Agreement. 12 13 [SIGNATURE PAGE FOLLOWS] 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3 1 The parties are signing this Amendment No. 4 on the date stated in the introductory 2 clause. 3 Providers COUNTY OF FRESNO 4 Please See Signature Pages Attached 5 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 By: � 11 Deputy v 12 For accounting use only: 13 Org No.: 56302666 Account No.: 7223/0 14 Fund No.: 0001 Subclass No.: 10000 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4 i I This Amendment No. 4 to Agreement No. 20-236 is tieing executers on the date stated in 2 the introductory clause- 3 Provider(Individual). Enca McChncv 4 5 '3 e -) � ^ Y 6 7 Print Name: 1 �' 0 C S�J Title: 9 10 Date. 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5 1 This Amendment No. 4 to Agreement No. 20-236 is being executed on the date stated in 2 the introductory clause. 3 Provider (Individual): Eugene Yamamoto 4 5 By:_4_jzl� 6 7 Print Name: Title: Z C'sLv' --50LC 9 10 Date: Q 2 U2 11 12 13 14 15 16 17 1$ 19 20 21 22 23 24 25 26 27 2$ 6 1 This Amendment No. 4 to Agreement No. 20-236 is being executed on the date stated in 2 the introductory clause. 3 Provider (Group): A Hopeful Encounter 4 5 lyBy: 6 Print Name: C] 7 8 Title: P F2ES 101F1U Chairman of the Board, or President, or any Vice President 9 10 Date: _� L) 11 12 13 �- 14 Print Name: 15 16 Title: _Ci�C7 Secretary (of Corporation), or any Assistant Secretary, 17 or Chief Financial Officer, or any Assistant Treasurer 18 Date: 19 20 21 22 23 24 25 26 27 28 7 1 This Amendment No. 4 to Agreement No. 20-236 is being executed on the date stated in 2 the introductory clause. 3 Provider(Group): The Healing Circle: A Marriage & Family 4 Therapy Professional Corporation 5 Gerardo Madrigal, LMFT Digitally signed by Gerardo Madrigal,LMFT By: g Date:2024.09.05 13:02:00-07'00' 6 7 Print Name: Gerardo L. Madrigal 8 Title: Owner 9 Chairman of the Board,or President, or any Vice President 10 Date: 09/05/2024 11 12 13 By: 14 15 Print Name: 16 Title: 17 Secretary(of Corporation),or any Assistant Secretary, or Chief Financial Officer, or any Assistant Treasurer 18 19 Date: 20 21 22 23 24 25 26 27 28 8 I Docusign Envelope ID: D12E1 B4D-7719-4D93-914E-59CCE64B3BBB 1 This Amendment No. 4 to Agreement No. 20-236 is being executed on the date stated in 2 the introductory clause. 3 Provider(Group): Valley Children's Hospital 4 ocuSigned by: 5 By,E� Y256 R'.. 7 6 Tina Mycroft Print Name: 7 8 Title: SVP and CFO Chairman of the Board, or President, or any Vice President 9 10 Date: 10/9/2024 1 16:14:43 PDT 11 12 13 By: 14 Print Name: 15 16 Title: Secretary (of Corporation), or any Assistant Secretary, 17 or Chief Financial Officer, or any Assistant Treasurer 18 Date: 19 20 21 22 23 24 25 26 27 28 9 Page 1 of 3 Revised Exhibit A-4 Individual Providers Name Address Email Amato, Dolores 6777 N. Willow Ave Fresno, CA 93710 dgamato@gmail.com Cisneros, Karina 5070 N. Sixth Street Suite 105, Fresno, CA karicbm22@gmail.com 93710 Cooke, Johanna V. 5100 N. 6th St Fresno, CA 93710, Ste 151 jcooke.lcsw@gmail.com Dickey, Judith 501 E. Terrace Ave Fresno CA 93704 jstoryteller1 @icloud.com Farris, Donald 3740 Circle Dr. Fresno, CA 93704-4765 donfarris1871@gmail.com Jones, Kimberly M. 5665 S. Chestnut Ave Spc 61 Fresno, CA drkimjones02@gmail.com 93725 La Familia Therapy Services, Inc. 4229 E. Clinton, Fresno, CA 93703 lafamiliatherapyservices@gmail.com Lynch, Nasim Nancy 5151 N. Palm Ave#950, Fresno, CA 93704 nancylynch24@hotmail.com Madrigal, Gerardo 5528 N. Palm Ave Suite#122 Fresno, CA gmadrigal80@gmail.com 93704 McClincy, Erica 1100 W. Shaw Ave Suite 120 Fresno, CA EricaMcClincy.LCSW@gmail.com 93711 Nalls, Kannon E. 739 Meadow Ct., Exeter, CA 93221 drkannonnalls@gmail.com 5588 N. Palm Ave, Fresno CA 93704 1445 Marion St Kin sbur , CA 93631 Quintanilla, Elsa 5588 N. Palm Ave Fresno, CA 93704 quintanillac12@gmail.com Quintanilla, Juan 5588 N. Palm Ave Fresno, CA 93704 archaicvegan@outlook.com Randolph, Michelle 438 E. Shaw Ave#140 Fresno, CA 93710 michelleneufer(c�gmail.com 5070 N. 6th Street Suite 105, Fresno, CA 93710 Roltgen, Teresa 2505 W. Shaw Ave Fresno, CA 93711 teriroltgen@gmail.com Romero, Jorge 373 E. Shaw Ave# 140, Fresno, CA 93710 ajorgeandrom@aol.com Tucibat, Michael 6777 N. Willow Ave, Suite# 142 Fresno, CA Mike.Tucibat.LMFT@infinitewebs.net 93710 5070 N. Sixth Street Suite 105, Fresno, CA Vang, Ka Bao 93710 kbadame02@gmail.com Xiong, Zoua 5588 N. Palm Ave Fresno, CA 93704 zouaxiongmft@gmail.com Yamamoto, Eugene 5151 N. Palm Ave Suite 500 Fresno, CA 93704 Yamfamily2@gmail.com Page 2 of 3 Revised Exhibit A-4 Group Providers Name Address Email A Hopeful Encounter 3253 E. Shields Ave Fresno, CA 93726 susanxiong(@bhopefulencounter.org Allay Psychological Services 2900 Fresno St.# 108, Fresno, CA 93721 reshale@allaypsych.com Bio Behavioral Medical Clinics 1060 W. Sierra Ave, Suite 105, Fresno, CA mmuro@bbmc-inc.com 93711 DN Associates 4460 W. Shaw Ave#595, Fresno, CA 93722 cdonovan@coreconditions.org Erene Soliman Psychologist INC. 5151 N. Palm Ave#500, Fresno, CA 93704 esoliman@att.net 575 E. Locust Ave STE 101, Fresno, CA Esperanza Family Counseling 93720 sergiop.esperanzafc@gmail.com Fresno American Indian Health 1551 E. Shaw Ave.#139, Fresno, CA 93710 bramirez@faihp.org Project Fresno New Connections 4411 N. Cedar Ave, Fresno, CA 93726 rmartin@teamfnc.com Generational Changes, Inc. 2409 Merced St Ste 106 Fresno, CA 93721 gchanges.inc@gmail.com Healing Hope, Inc. 1913 N. Gateway Blvd#101, Fresno, CA morxpopper@healinghopeinc.org 93727 1322 E. Shaw Ave Suite 410, Fresno, CA House Psychiatric Clinic, Inc. 93710 staff@houseclinic.org Impact Behavioral Health and 1616 W. Shaw Ave BLD B2 Fresno CA, impactbhrc@gmail.com Recovery 93711 Inspire Psychological Services, 5807 E. Beck Ave, Fresno, CA 93727 chengvang2004@gmail.com Inc. Integral Community Solutions Institute 1065 S St Building 1, Fresno, CA 93721 jcgarcia@icsi.solutions Joint Opportunities 1424 W. California Ave, Fresno, CA 93706 mickievalentine@icloud.com Marjaree Mason Center 1600 M Street, Fresno, CA 93721 laurae@mmcenter.org 3451 W. Shaw Ave Ste 102, Fresno CA Omid Counseling Center, Inc. 93711 Omidhopecenter@gmail.com Poverello House Enrichment 412 F St Fresno, CA 93706 kmurphy@poverellohouse.org Center Precision Psychiatric CAO(@_precisionpsvch.com Services, Inc. 7850 White Lane, Suite E301, Bakersfield, CA 93309 minty(o-)precisionpsych.com bodoh@precisionpsych.com Page 3 of 3 Revised Exhibit A-4 Prodigy Healthcare Inc. 311 E. Merced St., Fowler CA, 93625 harjas@prodigy-hc.com;rodi hc.com @p gy JRomero@promesabehavioral.org; Imcclain@promesabehavioral.org; Promesa Behavioral Health 7120 N. Marks Ave, Fresno, CA 93711 Iweigant@promesabehavioral.org; ezuniga@promesabehavioral.org valeriec@qual ityfamilyservices.org; 4946 E.Yale Ave, Suite 103, Fresno, CA sarah@qualityfamilyservices.org; Quality Group Homes, Inc. 93727 lisac@qualityfamilyservices.org; duked@qualityfamilyservices.org refe rra I @fre s n o rc.o rg; Resiliency Center of Fresno 3845 N. Clark St Ste 201 Fresno, CA 93726 parrot@fresnorc.org; rlowrey@fresnorrc.org roncsteele1 @gmail.com Ron Steele and Associates Inc 5150 N. 6th St STE 169, Fresno, CA 93710 ajsimmslmft@gmail.com Simmons&Simmons Wellness 2190 N.Winery Ave Suite 102, Fresno, CA Center 93703 soymejica@verizon.net SJET Clinical Services 418 N. 6th Street, Fowler, CA 93625 Gmadriga180(a�gmail.corn The Healing Circle: A Marriage & 1033 N. Fulton St, Fresno, CA 93728 Family Therapy Professional Corporation MDanovsky(cD.valleychildrens.org Valley Children's Hospital 9300 Valley Children's Place, Madera, CA 93636 mickievalentine@icloud.com West Side Church of God 1424 W. California Ave, Fresno, CA 93706