HomeMy WebLinkAboutAgreement A-25-293 Amendment 5 to Master Agreement for Locum Tenens Services.pdf Agreement No. 25-293
1 AMENDMENT NO. 5 TO SERVICE AGREEMENT
2 This Amendment No. 5 to Amendment No. 24-615 is dated June 24, 2025 and
3 is between each Contractor listed in Revised Exhibit A-3 ("Contractor(s)"), and the County of
4 Fresno, a political subdivision of the State of California ("County").
5 Recitals
6 A. On May 7, 2019, the County and the Contractors entered into Master Agreement No. 19-
7 200 ("Agreement") for Locum Tenens Psychiatric Services, as amended by County Agreement
8 No. 23-081 (Amendment No.1) effective February 28, 2023, County Agreement No. 23-305
9 (Amendment No 2.) effective June 20, 2023, and County Agreement No.23-591 (Amendment
10 No. 3) effective November 7, 2023, and County Agreement No. 24-615 (Amendment No. 4)
11 effective December 3, 2024 for psychiatric services delivered to person served from County-
12 operated clinics.
13 B. The County and the Contractors now desire to further amend the Agreement to extend
14 the term of this Agreement for an additional three (3) month base and optional three (3) month
15 renewal term, and increase the maximum compensation by Three Million, Five Hundred
16 Thousand and No/100 Dollars ($3,500,000.00).
17 The parties therefore agree as follows:
18 1. Term. This Amendment extends the term of the Agreement through September 30,
19 2025. The term of this Agreement may be extended for no more than one three-month period
20 upon written approval of both parties at least thirty (30) days before the first day of the three-
21 month extension period. The County's DBH Director, or designee, is authorized to sign the
22 written approval on behalf of the County based on the Contractor's satisfactory performance.
23 The extension of this Agreement by the County is not a waiver or compromise of any default or
24 breach of this Agreement by the Contractor(s) existing at the time of the extension whether or
25 not known to the County.
26 2. Section 2 of Amendment No. 2 (Agreement No. 23-305) beginning on Page 2, Line 3 is
27 amended to add the following:
28
1
1 "The maximum amount for the period of July 1, 2025 through September 30,
2 2025 shall not exceed One Million Seven Hundred Fifty Thousand and No/100
3 Dollars ($1,750,000.00).
4 The maximum amount for the period of October 1, 2025 through December 31,
5 2025 shall not exceed One Million Seven Hundred Fifty Thousand and No/100
6 Dollars ($1,750,000.00)."
7 3. A portion of Section Two (2) of Amendment No. 2 (Agreement No. 23-305) beginning on
8 Page 2, Lines 4 through 7 is deleted and replaced with the following:
9 "In no event shall the maximum contract amount for the services provided by the
10 Contractors to the County be in excess of Fifty-Five Million and No/100 Dollars
11 ($55,000,000.00) during the total term of the Agreement."
12 4. When all parties have signed this Amendment No. 5, the Agreement, Amendment No. 1,
13 Amendment No. 2, Amendment No. 3, Amendment No. 4, and this Amendment No. 5 together
14 constitute the Agreement.
15 5. The Contractors represents and warrants to the County that:
16 a. The Contractor is duly authorized and empowered to sign and perform its obligations
17 under this Amendment.
18 b. The individual signing this Amendment on behalf of the Contractor is duly authorized
19 to do so and his or her signature on this Amendment legally binds the Contractor to
20 the terms of this Amendment.
21 6. The parties agree that this Amendment may be executed by electronic signature as
22 provided in this section.
23 a. An "electronic signature" means any symbol or process intended by an individual
24 signing this Amendment to represent their signature, including but not limited to (1) a
25 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
26 electronically scanned and transmitted (for example by PDF document) version of an
27 original handwritten signature.
28
2
1 b. Each electronic signature affixed or attached to this Amendment (1) is deemed
2 equivalent to a valid original handwritten signature of the person signing this
3 Amendment for all purposes, including but not limited to evidentiary proof in any
4 administrative or judicial proceeding, and (2) has the same force and effect as the
5 valid original handwritten signature of that person.
6 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
7 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part
8 2, Title 2.5, beginning with section 1633.1).
9 d. Each party using a digital signature represents that it has undertaken and satisfied
10 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
11 through (5), and agrees that each other party may rely upon that representation.
12 e. This Amendment is not conditioned upon the parties conducting the transactions
13 under it by electronic means and either party may sign this Amendment with an
14 original handwritten signature.
15 7. This Amendment may be signed in counterparts, each of which is an original, and all of
16 which together constitute this Amendment.
17 8. The Agreement as previously amended and as amended by this Amendment No. 5 is
18 ratified and continued. All provisions of the Agreement as previously amended and not
19 amended by this Amendment No. 5 remain in full force and effect.
20 [SIGNATURE PAGE FOLLOWS]
21
22
23
24
25
26
27
28
3
1 The parties are signing this Amendment No. 5 on the date stated in the introductory
2 clause.
3
Please see attached signatures COUNTY OF FRESNO
4
5
6 Ernest Buddy Men es, 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
12
13 For accounting use only:
Org No.: 56302999
14 56302175
56302246
15 56302920
Account No.: 7295/0
16 Fund No.: 0001
Subclass No.: 10000
17
18
19
20
21
22
23
24
25
26
27
28
4
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 JACKSON & COKER LOCUMTENENS, LLC
5
Mal_f lflqle
7
Print Name: Matt Hale
8
9 Title: Senior Vice President
10 Chairman of Board, or President or any Vice President
11 Date: 5/27/2025
12
13
14 By:
15
Print Name: Jay Mitchell
16
17 Title: Secretary
Secretary (of Corporation), or any Assistant Secretary,
18 or Chief Financial Officer or any Assistant Treasurer
19 Date: 5/27/2025
20
21
Mailing Address:
22 2655 Northwinds Parkway
23 Alpharetta, GA 30009
24 Phone No.: (678) 690-7964
Contact: Matt Hale
25
26
27
28
1 — COUNTY OF FRESNO
Fresno,CA
I IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 LOCUMTENENS.COM, LLC
5
6 By: .ZG�GGl �1 G�G�YD�f Oj'1
Zach Richardson(May 27,202516:25 EDT)
7
Print Name: ZaCh Richardson
8
9 Title: Vice President
10 Chairman of Board, or President or any Vice President
11 Date: 05/27/2025
12
13
14 By:
15 Print Name: Leslie Kurtz
16
17 Title: C F O
Secretary (of Corporation), or any Assistant Secretary,
18 or Chief Financial Officer or any Assistant Treasurer
19 pate: 05/27/2025
20
21
Mailing Address:
22 2575 Northwinds Parkway
23 Alpharetta, GA 30009
24 Phone No.: (678) 690-7358
Contact: Kristophor Ware
25
26
27
28
- 1 - COUNTY OF FRESNO
Fresno,CA
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 EXMED, INC.
5
6 witkaiw Ku&A,,MD
By, U,I i.im hu lk.M Dl I,2,21321 l 13 0 CI'L'I1
7
8 Print Name: William Kulka, MD
9
Title: President
10 Chairman of Board, or President or any Vice President
11 Date: 05/21/2025
12
13
14 By, ;roh�Pico
oiry ki o Ma}212 z 1]34
15
16
Print Name: Tony Rico
17 Title: Chief Operating Officer
18 Secretary (of Corporation), or any Assistant Secretary,
or Chief Financial Officer or any Assistant Treasurer
19 Date: 05/21/2025
20
21
22 Mailing Address:
3500 West Olive Avenue, Suite 300
23 Burbank, CA 91505
24 Phone No.: (801) 557-3380
25 Contact: Tony Rico, COO
26
27
28
— 1 — COUNTY OF FRESNO
Fresno,CA
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 AMN HEALTHCARE LOCUM TENENS INC.
5
6 By:
7
8 Print Narne: ri--
9
io Title: D
11 Chairman of Board, or President or any Vice President
12 Date: 5/15 7.4-2-
13
14
is By:
16 Print Name: �Vvls
17
18 Title: 5,xAe-5
19 Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer or any Assistant Treasurer
21 Date:
22
23 Mailing Address:
24 12400 High Bluff Drive, Suite 500
San Diego, CA 92130
25
26 Phone No.: (470) 592-5803
Contact: Chris Watt
27
28
COUNTY OF FRESNO
Fresno,CA
ii
Docusign Envelope ID:4F86OA52-BBEF-4D5D-AOD2-5569C9CEE58E
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 CURATIVE TALENT, LLC
5 Signed by- A
6 By:
7
Print Name: Blake Bear
8
9 Title: senior vice President
10 Chairman of Board, or President or any Vice President
11 Date: 5/28/2025
12
13
DocuSigned by:
14
By:
15
16 Print Name: 7onathan Marsh
17
18 Title: svP
Secretary (of Corporation), or any Assistant Secretary,
19 or Chief Financial Officer or any Assistant Treasurer
20 Date: 5/29/2025
21
22
23 Mailing Address:
370 Las Colinas Blvd W STE 104
24 Irving, TX 75039
25 Phone No.: (817) 675-4890
26 Contact: Blake Bear, Senior Vice President
27
28
1 - COUNTY OF FRESNO
Fresno,CA
ii
Docusign Envelope ID:2DBB2A2A-1EC0-4772-9A59-795CAA2D475F
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 MEDICAL DOCTOR ASSOCIATES, LLC
DBA CROSS COUNTRY LOCUMS
5
DocuSigned by:
6 6n]A, M.eft,
By:
7
8 Print Name: Karen Mote
9
10
Title: President
Chairman of Board, or President or any Vice President
11 Date: 5/28/2025
12
13
EDOCUSIgned by:
By:14
15
16 Print Name: Dario Hani c
17
Title: CCL vice President of Fulfillment
18 Secretary (of Corporation), or any Assistant Secretary,
19 or Chief Financial Officer or any Assistant Treasurer
20 Date: 5/28/2025
21
22 Mailing Address:
23 6551 Park of Commerce Blvd.
Boca Raton, FL 33487
24
Phone No.: (214) 242-9375
25 Contact: KiKi Tveitnes
26
27
28
1 - COUNTY OF FRESNO
Fresno,CA
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
2 No. 19-200 as of the date first above set forth.
3
4 LAVACA STREET VENTURES, LLC dba
MONROE & WEISBROD, LLC
F
By:
Print Name: L��CQ�iC�-✓`
9
Title: )(�\'(A-
10 Chairman of Board, or President or any Vice President
11 Date: �� ��� 17 l
12
13
14 By:
15
Print Name: Caw -0V\_ Ma43c�6�c
16
17 �-�
Title:
18 Secretary (of Corporation), or any Assistant Secretary,
or Chief Financial Officer or any Assistant Treasurer
19 Z8- 2-�
Date:
20
21
22 Mailing Address:
7514 N. Mopac Expressway, Suite 200
23 Austin, TX 78731
24 Phone No.: (512) 270-2886
Contact: Celeste Madison
25
26
27
2
1 - COUNTY OF FRESNO
Fresno.CA
IN WITNESS WHEREOF, the parties hereto have executed this Amendment 5 to Agreement
No. 19-200 as of the date first above set forth.
ORBIT HEALTH, A PROFESSIONAL CORPORATION
mwarof L*glan,M,D
Print Name: Edward Kaftarian, MD
Title: Chairman of the board
Chairman of Board, or President or any Vice President
Date: 29/05/2025
By: u.i. o ozs+nco
Print Name: Matthew Crisafulli
Title: CFO
Secretary (of Corporation), or any Assistant Secretary,
or Chief Financial Officer or any Assistant Treasurer
Date:
28/05/2025
Mailing Address:
26565 West Agoura Road, Suite 200
Calabasas, CA 91302
Phone No.: (404) 857-7179
Contact: Arshya Vahabzadeh, MD
1 — COUNTY OF FRESNO
Fresno,CA
Revised Exhibit A-3
LOCUM TENENS SERVICES
LIST OF CONTRACTORS
CONTRACTOR NAME RATES OF
REIMBURSEMENT
(Exhibit B sub-part)
1. Jackson & Coker LocumTenens, LLC Exhibit B-1 B
2655 Northwinds Parkway
Alpharetta, GA 30009
Attention: Matt Hale
Phone No.: (678) 690-7964
2. LocumTenens.com, LLC Exhibit B-2
2575 Northwinds Parkway
Alpharetta, GA 30009
Attention: Kristopher Ware
Phone No.: (678) 690-7358
3. ExMed, Inc. Exhibit B-3
3500 West Olive Avenue, Suite 300
Burbank, CA 91505
Attention: Tony Rico, COO
Phone No.: (801) 557-3380
4. AMN Healthcare Locum Tenens Inc. Exhibit B-4
(formerly DrWanted.com, LLC)
12400 High Bluff Drive, Suite 500
San Diego, CA 92130
Attention: Mark Zobrosky
Phone No.: (404)458-5631
5. Curative Talent, LLC Exhibit B-5
370 Las Colinas Blvd W STE 104
Irving, TX 75039
Attention: Kim Hickingbotham
Phone No.: (469) 202-4033
6. Medical Doctor Associates, LLC DBA Cross Country Locums Exhibit B-6
6551 Park of Commerce Blvd
Boca Raton, FL 33487
Attention: KiKi Tveitnes
Phone No.: (214) 242-9375
Page 1 of 2
Revised Exhibit A-3
7. Lavaca Street Ventures, LLC DBA Monroe & Weisbrod, LLC Exhibit B-7
7514N. Mopac Expressway, Suite 200
Austin, TX 78731
Attention: Celeste Madison
Phone No.: (512) 270-2886
8. Orbit Health, A Professional Corporation Exhibit B-8
26565 West Agoura Road, Suite 200
Calabasas, CA 91302
Attention: Arshya Vahabzadeh, MD
Phone No.: (404) 857-7179
Page 2 of 2