HomeMy WebLinkAboutAgreement A-25-113 Amendment II to Master Agreement No. 23-291.pdf Agreement No. 25-113
1 AMENDMENT NO. 2 TO SERVICE AGREEMENT
2 This Amendment No. 2 to Service Agreement ("Amendment No. 2") is dated
3 March 25, 2025 and is between each contractor listed in Exhibit A-1 "DMC Residential
4 Treatment Vendor List," (each a "Contractor" and collectively as "Contractors"), and the County
5 of Fresno, a political subdivision of the State of California ("County").
6 Recitals
7 A. County is authorized through its Intergovernmental Agreement with the California
8 Department of Health Care Services ("DHCS" or"State") to arrange for the provision of
9 mandated Residential Substance Use Disorder (SUD) treatment services, also known as Drug
10 Medi-Cal (DMC) in Fresno County.
11 B. County is authorized to contract with privately operated agencies for the provision of
12 alcohol and other drug treatment services, pursuant to Title 9, Division 4 of the California Code
13 of Regulations and Division 10.5 (commencing with Section 11750) of the California Health and
14 Safety Code.
15 C. Contractors are certified by the State to provide services required by the County.
16 D. On June 20, 2023, the County and the Contractors entered into DMC Residential Master
17 Agreement, which is County agreement number 23-291 ("Agreement"), for the provision of
18 mandated Residential SUD treatment services in Fresno County.
19 E. On June 4, 2024, the County and the Contractors entered into Amendment No. 24-261
20 to the Agreement ("Amendment No. 1"), to amend various subsections of the Agreement to
21 update provider reporting requirements to align with California Advancing and Innovating Medi-
22 Cal (CaIAIM) initiatives and the County's new Electronic Health Record system; and add
23 Contractor participation requirements for State efforts to improve culturally responsive care
24 delivery.
25 F. The Director of the Department of Behavioral Health previously revised Contractors'
26 rates through a Department issued letter effective July 1, 2024 through the authority given in
27 Section 15.1 of the Agreement and replaced Exhibit J-1 with Revised Exhibit J-1.
28
1
1 G. The County and the Contractors now desire to amend Revised Exhibit J-I, SUD DMC
2 Residential Service Rates, to memorialize the previous rate increase authorized by the Director,
3 and to increase reimbursement rates to the newly set minimum reimbursement rates for the
4 following Contractors: (1) Fresno County Hispanic Commission On Alcohol and Drug Abuse
5 Services, Inc., (2) Westcare California Inc., and (3) Comprehensive Addiction Programs, Inc..
6 The parties therefore agree as follows:
7 1. All references in the Agreement"Exhibit J-I" and "Revised Exhibit J-I" shall be deemed
8 references to "Exhibit J-11." Exhibit J-11 is attached and incorporated by this reference.
9 2. The Agreement is extended for the first one-year extension period from July 1, 2025 to
10 June 30, 2026 as provided in Section 3.3 of the Agreement.
11 3. The Contractor represents and warrants to the County that:
12 a. The Contractor is duly authorized and empowered to sign and perform its obligations
13 under this Amendment.
14 b. The individual signing this Amendment on behalf of the Contractor is duly authorized
15 to do so and his or her signature on this Amendment legally binds the Contractor to
16 the terms of this Amendment.
17 4. The parties agree that this Amendment may be executed by electronic signature as
18 provided in this section.
19 a. An "electronic signature" means any symbol or process intended by an individual
20 signing this Amendment to represent their signature, including but not limited to (1) a
21 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
22 electronically scanned and transmitted (for example by PDF document) version of
23 an original handwritten signature.
24 b. Each electronic signature affixed or attached to this Amendment (1) is deemed
25 equivalent to a valid original handwritten signature of the person signing this
26 Amendment for all purposes, including but not limited to evidentiary proof in any
27 administrative or judicial proceeding, and (2) has the same force and effect as the
28 valid original handwritten signature of that person.
2
1 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
2 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3,
3 Part 2, Title 2.5, beginning with section 1633.1).
4 d. Each party using a digital signature represents that it has undertaken and satisfied
5 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
6 through (5), and agrees that each other party may rely upon that representation.
7 e. This Amendment is not conditioned upon the parties conducting the transactions
8 under it by electronic means and either party may sign this Amendment with an
9 original handwritten signature.
10 5. This Amendment may be signed in counterparts, each of which is an original, and all of
11 which together constitute this Amendment.
12 6. The Agreement as amended by this Amendment No. 2 is ratified and continued. All
13 provisions of the Agreement and not amended by this Amendment No. 2 remain in full force and
14 effect. This Amendment No. 2 is effective April 1, 2025.
15 [SIGNATURE PAGE FOLLOWS]
16
17
18
19
20
21
22
23
24
25
26
27
28
3
1 The parties are signing this Amendment No. 2 on the date stated in the introductory
2 clause.
3
CONTRACTORS COUNTY OFFRESNO
4
5
6 Ernest Buddy Mend , Chairman of the Board
7 SEE FOLLOWING SIGNATURE PAGES of Supervisors of the County of Fresno
Attest:
8 Bernice E. Seidel
Clerk of the Board of Supervisors
9 County of Fresno, State of California
10
By: _
11 Deputy
12 For accounting use only:
13 Org No.: 56302081
Account No.: 7295/0
14 Fund No.: 0001
Subclass No.:10000
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
1 The parties are signing this Amendment No. 2 to Agreement No. 23-291 on the date
2 stated in the introductory clause.
3 Provider:COMPREHENSIVE ADDICTION PROGRAMS, INC.
4
5 /
By '
6
7 Print X me: 0 5
8
9 Title: = n
Chairman of the Board, President, or Vice President
10
11 Date: Z
12
13
14 By
15 �Print Na
16
17 Title:
18 Secretary(of Corporation), A sistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
i
20 Date:
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 2 to Agreement No. 23-291 on the date
2 stated in the introductory clause.
3 Provider:FRESNO COUNTY HISPANIC COMMISSION ON ALCOHOL AND DRUG ABUSE
4 SERVICES, INC.
5
6 0 B
7
8 Print Name: Alfredo C. Vasqu
47n
10 Title: Chairman
Chairman of the Board, President, or Vice President
11
12 Date: March 5, 2025
13
14
15 BY
CQA-
16 ._p_
Print Name: DOM1r005 alpCi C�
17
18 Title: D IVLP c �qv-
19 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
20
21 Date: Q K(/1 70 2 S:
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 2 to Agreement No. 23-291 on the date
2 stated in the introductory clause.
3
Provider: MENTAL HEALTH SYSTEMS, INC.
4
5 By Y,.. ir(Ma 4.2025i i,
6
7 Print Name: James C Callaghan Jr
8
g Title: CEO
Chairman of the Board, President, or Vice President
10
11 Date: 03/04/25
12
13
04,ea canner
14 By David Ta,,—tMa14,20251422 PST)
15
Print Name: David Tanner
16
17 Title: VP Corporate Finance
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
20 Date: 03/04/25
21
22
23
24
25
26
27
28
i
1 The parties are signing this Amendment No. 2 to Agreement No. 23-291 on the date
2 stated in the introductory clause.
3 Provider:TURNING POINT OF CENTRAL CALIFORNIA, INC.
4
By
6
7 Ryan Banks
Print Name:
8
Chief Executive Officer
9 Title:
Chairman of the Board, President, or Vice President
10
11 Date: 03/05/2025 PST
12
13Jr 1+ti c T�x�r
14 By
15 Bruce Tyler
Print Name:
16
17 Title: CIO/Interim CFO
18 Secretary (of Corporation), Assistant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
03/05/2025 PST
20 Date:
21
22
23
24
25
26
27
28
DocurwaID:4ge5b4283d258caZO67609494f7fbba2d7462386d9fOb668512bf340blOb
Page 8
I The parties are signing this Amendment No. 2 to Agreement No. 23-291 on the date
2 stated in the introductory clause.
3
Provider:WESTCARE CALIFORNIA, INC.
4
5 By
6
7 (� \
Print Name: \lYru.,���, �_1�,\Uv)�
8
9 Title:�1JC�
Chairman of the Board, President, or Vice President
10
11 Date: 3/4/25
12 c c,(-
TT
13 ��)Rcr,,
14 By t
wu 4 c�
15
Prm
16
17 Title: CSW 1 �Z
18 Secretary (of Corporation), Assist Ant Secretary,
Chief Financial Officer, or Assistant Treasurer
19
1
20 Date: o T n2U2\^
21 !
22
23
24
25
26
27
28
Fresno County Department of Behavioral Health Exhibit A-i
DMC Residential Vendor List
VENDOR CONTACT PHONE NUMBER/FAX EMAIL TYPE OF BUSINESS
Comprehensive Addiction Programs,Inc. Executive Director (559)492-1373 information@capfresno.org 501(c)3 Non-Profit Corporation
Remit to: Fax:(559)223-2898
2445 W.Whitesbridge Ave.
Fresno,CA 93706
Fresno County Hispanic Commission on Alcohol and
Drug Abuse Services,Inc. Executive Director (559)268-6480 info@hispaniccommission.org 501(c)3 Non-Profit Corporation
Remit to:
1803 Broadway St.
Fresno,Ca 93721
Mental Health Systems,Inc. Chief Executive Officer (858)573-2600 contact@turnbhs.org 501(c)3 Non-profit Corporation
Remit to: Chief Financial Officer
9465 Farnham St.
San Diego,CA 92123
Turning Point of Central California,Inc. Chief Executive Officer (559)732-8086 info@tpocc.org 501(c)3 Non-profit Corporation
Remit to:
P.O.Box 7447
Visalia,Ca 93290
WestCare California,Inc. Chief Operating Officer (559)251-4800 infoca@westcare.com 501(c)3 Non-profit Corporation
Remit to: Fax:(559)453-7827
1900 N.Gateway Blvd
Fresno,CA 93727
**A list of current provider sites can be found at:
https://ww .co.fresno.ca.us/departments/behavioral-health/substance-use-disorder-services
7/01/2023 1 of 1
Exhibit J-II
Fresno County Department of Behavioral Health
DMC Residential/Withdrawal Management Treatment Compensation Approved
Rates by Modality/Provider
Effective 04.01.2025
Residential 3.1 Rate
Comprehensive Addiction Programs $ 168.00
Fresno County Hispanic Commission $ 168.00
Mental Health Systems $ 177.69
Turning Point-Quest House $ 183.40
WestCare-Bakersfield $ 168.44
WestCare Fresno $ 168.00
Withdrawal Management 3.2
Comprehensive Addiction Programs $ 149.64
Mental Health Systems $ 131.19
WestCare Fresno $ 169.30
Residential 3.3
WestCare Fresno $ 234.60
Residential 3.5
Comprehensive Addiction Programs $ 176.00
Mental Health Systems $ 177.69
Turning Point-Quest House $ 194.33
WestCare-Bakersfield I $ 176.00
WestCare Fresno $ 176.00
Provider Rate Per
Provider Type Hour
Physicians Assistant $421.99
Nurse Practitioner $467.89
RN $382.18
Pharmacist $450.39
MD(typically in SUD system of care) $940.90
Psychologist/Pre-licensed Psychologist $378.40
LPHA(MFT,LCSW,LPCC)/Intern or Waivered $244.88
LPHA(MFT,LCSW,LPCC)
Alcohol and Drug Counselor $203.11
Medical Assistant $138.01
Licensed Vocational Nurse $200.77
Licensed Psychiatric Technician $172.11
Occupational Therapist $325.96
Peer Recovery Specialist $193.44
Flat Rate Type Unit Maximum Units That Can Be Billed Rate
Interactive Complexity 15 min per unit 1 per allowed procedure per provider per $18.32
Sign Language/Oral Interpretive Services 15 min per unit lVariable $30.92
Revised 04/01/2025 1 of 1