HomeMy WebLinkAboutAgreement A-18-576-1 with Central Star Behavioral Health (2).pdfr
Agreement No. 18-576-1
1 AMENDMENT I TO AGREEMENT
2 THIS AMENDMENT, hereinafter referred to as "Amendment I", is made and entered into this
3 28th day of April , 2020, by and between the COUNTY OF FRESNO, a Political
4 Subdivision of the State of California, hereinafter referred to as "COUNTY", and CENTRAL STAR
5 BEHAVIORAL HEALTH, INC., a private for-profit, corporation, whose address is 1501 Hughes Way,
6 Suite 150, Long Beach, CA, 90810, hereinafter referred to as "CONTRACTOR" (collectively the
7 "parties").
8 WHEREAS the parties entered into that certain Agreement, identified as COUNTY Agreement
9 No. A-18-576, effective October 9, 2018, hereinafter referred to as "Agreement", whereby
10 CONTRACTOR agreed to operate a Mental Health Services Act (MHSA) Transition Age Youth (TAY)
11 Mental Health Services and Supports and Housing Services program to deliver integrated mental
12 health and supportive housing services to Transition Age Youth, ages 16 to 25 years of age, who are
13 aging out of Children's Mental Health and require on-going services, who have a serious mental
14 illness, who are aging out of Juvenile Justice System, are at risk of being hospitalized, homeless,
15 and/or incarcerated; and
16 WHEREAS the parties now desire to amend the Agreement regarding changes as stated
17 below and restate the Agreement in its entirety.
18 NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions,
19 hereinafter set forth, the sufficiency of which is hereby acknowledged, the parties agree as follows:
20 1. That the existing COUNTY Agreement No. A-18-576, Page Twelve (12), beginning with
21 Paragraph Seven (7), Line Three (3), with the word 7. MODIFICATION" and ending on Line Twenty-
22 One (21), with the word "Agreement" be deleted and the following inserted in its place:
23 "7. MODIFICATION
24 Any matters of this Agreement may be modified from time to time by the written
25 consent of all the parties without, in any way, affecting the remainder.
26 Notwithstanding the above, minor changes to services, staffing, and
27 responsibilities of the CONTRACTOR , as needed, and changes to accommodate changes in the laws
28 relating to mental health treatment, may be made with the signed written approval of COUNTY's DBH
1 - COUNTY OF FRESNO
Fresno, CA
1 Director, or designee, and CONTRACTOR through an amendment approved by COUNTY's Counsel
2 and the COUNTY's Auditor-Controller's Office.
3 In addition, changes to expense category (i.e., Salary & Benefits,
4 Facilities/Equipment, Operating, Financial Services, Special Expenses, Fixed Assets, etc.) subtotals in the
5 budgets, and changes to the volume of units of services/types of service units to be provided as set forth
6 in Exhibit E, that do not exceed ten percent (10%) of the maximum compensation payable to the
7 CONTRACTOR may be made with the written approval of COUNTY's DBH Director, or designee.
8 Changes to the expense categories in the budget that exceed ten percent (10%) of the maximum
9 compensation payable to the CONTRACTOR, may be made with the signed written approval of
10 COUNTY's DBH Director, designee through an amendment approved by COUNTY's Counsel and
11 COUNTY's Auditor-Controller's Office.
12 For the period of March 1, 2020 to June 30, 2020, changes to expense category
13 (i.e., Salary & Benefits, Facilities/Equipment, Operating, Financial Services, Special Expenses, Fixed
14 Assets, etc.) subtotals in the budgets, and changes to the volume of units of services/types of service
15 units to be provided as set forth in Exhibit E, that do not exceed twenty percent (20%) of the maximum
16 compensation payable to the CONTRACTOR may be made with the written approval of COUNTY's DBH
17 Director, or designee.
18 Said modifications shall not result in any change to the annual maximum
19 compensation amount payable to CONTRACTOR, as stated in this Agreement."
20 2. Except as otherwise provided in this Amendment I, all other provisions of the
21 Agreement remain unchanged and in full force and effect. This Amendment I shall become effective
22 retroactive to March 1, 2020.
23
24
25 ///
26 ///
27 1H
28 1H
- 2 - COUNTY OF FRESNO
Fresno, CA
I IN WITNESS WHEREOF,the parties hereto have executed this Amendment I to Agreement as
2 of the day and year first hereinabove written.
3
CONTRACTOR: COUNTY OF FRESNO:
4 CENTRAL STAR
5 BEHAV ORAL HEA H INC.
6 By
Ernest Buddy Mend
Chairman of the Board of Supervisors
of the County of Fresno
Print Name:
9
10 Title:
Chairman of the Board, or
1 i President, or any Vice President
12 Date: `/ i 7 7 L'?C' BERNICE E. SEIDEL,
f Clerk of the Board of Supervisors
13 County of Fresno, State of California
4 f �7
1 5 By / �---C. By
/`� Deputy
6 Print Name: \\\kC\
1 7 Title: V —\-1 9-- C.(`0
Secretary(of Corporation), or
18 any Assistant Secretary,or
Chief Financial Officer, or
i 9 anyf JAlssistant Treasurer
20 Date:
21
22 Mailing Address:
1501 Hughes Way,Suite 150
23 Long Beach, CA, 90810
Phone#: (310)221-6336 ext. 125
24 Contact:Kent Dunlap
25 Fund/Subclass: 0001/10000
26 Organization: 56304471
Account#: 7295
27
28 FT
3 - COUNTY OF rFRE5t:0
crerno, CA
i