Loading...
HomeMy WebLinkAboutAgreement A-25-065 Amendment I to MOU.pdf Agreement No. 25-065 1 AMENDMENT NO. I TO MEMORANDUM OF UNDERSTANDING 2 This Amendment No. 1 to Memorandum of Understanding (MOU) 24-365 is dated 3 February 25, 2025 and is between and is between the COUNY OF FRESNO, a political 4 subdivision of the State of California, herein after referred to as "County" or"Mental Health Plan" 5 ("MHP") or Drug Medi-Cal Organized Delivery System ("DIVIC-ODS"), and each provider listed in 6 Revised Exhibit A Wedi-Cal Managed Care Plans List, hereinafter referred to as "Contractor" 7 (collectively the "parties"). 8 Recitals 9 A. On July 9, 2024, the County and the Contractor entered into MOU 24-365 with 10 Managed Care Plans (MCPs) Blue Cross of California Partnership Plan, Inc. (Anthem) The 11 Fresno-Kings-Madera Regional Health Authority, dba CalViva Health, its Subcontractor, Health 12 Net Community Solutions, Inc., and Kaiser Permanente, to ensure that Medi-Cal beneficiaries 13 enrolled in MCP who are served by MHP ("Members") are able to access and/or receive mental 14 health services and substance use disorder services in a coordinated manner from MCP and 15 MHP. 16 B. On September 19, 2024, the Department of Health Care Services informed the 17 County of the need to include the names and titles of the designated persons in the MOU. 18 C. The parties now desire to amend the MOU include the names and titles of 19 the MCP designees and the titles of the County Designated Staff assigned to this MOU. 20 The parties therefore agree as follows: 21 1. All references to "Exhibit A" shall be deemed references to "Revised Exhibit A", which is 22 attached and incorporated by this reference. 23 2. That the existing MOU 24-365, section five (5), paragraph b of the MOU starting on page 24 three (3) with the word "Oversight", and ending on page three (3) with the word "must" be 25 deleted and the following inserted in its place: 26 "Oversight Responsibility. The Director, Program Management and BH Case Manager 27 of Anthem the Program Manager, County Relations & MOU Compliance and the Service 28 Coordination Liaison of CalViva Health, and the MOU Coordinator of Kaiser Foundation 1 1 Health Plan, listed on "Revised Exhibit A" of this MOU are responsible for overseeing MCP's 2 compliance with this MOU. The MCP Responsible Persons must:" 3 3. That the existing MOU 24-365, section six (6), paragraph b of the MOU, starting on page 4 four (4), with the word "Oversight" and ending on page four (4)with the word "must" be deleted 5 and the following inserted in its place: 6 "Oversight Responsibility. The Division Manager of Plan Administration and the 7 Division Manager of SUD & MH Prevention, Access, Outreach and Engagement listed on 8 "Revised Exhibit A" of this MOU are responsible for overseeing DMC-ODS'/MHP's compliance 9 with this MOU. The DMC-ODS/MHP Responsible Persons serve, or may designate a person to 10 serve as the designated DMC-ODS/MHP Liaison, the point of contact and liaison with MCP. 11 The DMC-ODS/MHP Liaison is listed on "Revised Exhibit A" of this MOU. The DMC-ODS/MHP 12 Liaison may be the same person as the DMC-ODS/MHP Responsible Person. The DMC- 13 ODS/MHP must notify MCP of changes to the DMC-ODS/MHP liaison as soon as reasonably 14 practical but no later than the date of change. The DMC-ODS/MHP responsible person must:" 15 4. When both parties have signed this Amendment No. 1, the MOU and this Amendment 16 No. 1 together constitute the Agreement. 17 5. The Contractor represents and warrants to the County that: 18 a. The Contractor is duly authorized and empowered to sign and perform its obligations 19 under this Amendment. 20 b. The individual signing this Amendment on behalf of the Contractor is duly authorized 21 to do so and his or her signature on this Amendment legally binds the Contractor to 22 the terms of this Amendment. 23 6. The parties agree that this Amendment may be executed by electronic signature as 24 provided in this section. 25 a. An "electronic signature" means any symbol or process intended by an individual 26 signing this Amendment to represent their signature, including but not limited to (1) a 27 digital signature; (2) a faxed version of an original handwritten signature; or (3) an 28 2 1 electronically scanned and transmitted (for example by PDF document) version of an 2 original handwritten signature. 3 b. Each electronic signature affixed or attached to this Amendment (1) is deemed 4 equivalent to a valid original handwritten signature of the person signing this 5 Amendment for all purposes, including but not limited to evidentiary proof in any 6 administrative or judicial proceeding, and (2) has the same force and effect as the 7 valid original handwritten signature of that person. 8 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5, 9 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part 10 2, Title 2.5, beginning with section 1633.1). 11 d. Each party using a digital signature represents that it has undertaken and satisfied 12 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1) 13 through (5), and agrees that each other party may rely upon that representation. 14 e. This Amendment is not conditioned upon the parties conducting the transactions 15 under it by electronic means and either party may sign this Amendment with an 16 original handwritten signature. 17 7. This Amendment may be signed in counterparts, each of which is an original, and all of 18 which together constitute this Amendment. 19 8. The MOU as amended by this Amendment No. 1 is ratified and continued. All provisions 20 of the Agreement and not amended by this Amendment No. 1 remain in full force and effect. 21 [SIGNATURE PAGE FOLLOWS] 22 23 24 25 26 27 28 3 1 The parties are signing this Amendment No. 1 on the date stated in the introductory 2 clause. 3 COUNTY OF FRESNO 4 6 Ernest Buddy Mendes, Mairman 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 For accounting use only: 13 Org No.: 56302666 ($0) 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 2 The parties are signing this Agreement on the date stated in the introductory clause. 4 BLUE CROSS OFCALIFORNIA PARTNERSHIP PLAN, |0C. 5 0 7 Les Ybana. Preaidmnt o 21215 Burbank Blvd. Suite 1OO H Woodland Hills, CA81387 10 For accounting use only 11 C)rgNo.: 583O2OG8 ($0) 12 Account No.: `--'� (�O\ Fund No.: ODO1 13 Subclass No.: 1OOO 14 15 10 17 18 19 20 21 22 23 24 25 26 27 28 5 1 2 The parties are signing this Agreement on the date stated in the introductory clause. 3 4 CALVIVA HEALTH: FRESNO, KINGS, MADERA 5 REGIONAL HEALTH AUTHORITY 6 Dba CALVIVA HEALTH 4 7 _- 8 Jef rey Nkansah, Chief Executive Officer g 7625 North Palm Avenue, Suite 109 Fresno, CA 93711 10 11 CALVIVA HEALTH SUBCONTRACTOR: HEALTH NET COMMUNITY SOLUTIONS, INC. 12 13 {` 3 14 15 Dorothy SeCeski, Senior Vice President, Medi-Cal Product 16 21281 Burbank Blvd. Woodland Hills, CA 91367 17 18 For accounting use only 19 Org No.: 56302666 ($0) Account No.: ($0) 20 Fund No.: 0001 Subclasss No.: 1000 21 22 23 24 25 26 27 28 6 11 Docusign Envelope ID: 3a71 2 The parties are signing this Agreement on the date stated in the introductory clause. 4 KAISER FOUNDATION HEALTH PLAN, |NC. DocuSigned by: 0 Medicaid 7 Care Delivery and Operations O ~~~ E. Walnut St. Pasadena, CAS188 10 For accounting use only 11 0rQNo.: 503O260O /$O\ Account Nm.: /$D\ 12 Fund Nm.: OOU1 Subclass No.: 1000O 13 14 15 16 17 18 19 20 21 22 23 24 25 28 27 20 7 1 Revised Exhibit A 2 MCP Provider List 3 4 5 MCP Designated Person 6 Blue Cross of California Name: Janet Paine 7 Partnership Plan, Inc. dba Anthem Title: Director, Program Management 8 Email 9 21215 Burbank Blvd. Suite 100 10 Woodland Hills, CA 91367 11 Name: Judy Barrios, LMFT 12 Title: BH Case Manager 13 Email 14 15 Name: TBD Fresno, Kings, Madera 16 17 Regional Health Authority dba Title: Program Manager, County Relations & MOU Compliance 18 CalViva Health Email: 19 20 21 Name: Rosa Martinez Urueta 22 CalViva Health Subcontractor: Title: Service Coordination Liaison 23 Health Net Community Solutions, Inc. Email: _ ... 24 25 Kaiser Foundation Health Plan, Inc. MCP Responsible Person: Regional 26 Director, MOU Implementation 27 393 E. Walnut St. MCP Liaison: MOU Coordinator 28 Pasadena, CA 911881 8 1 2 DMC-ODS/MHP Designated Person 3 4 County of Fresno Name: Joseph Rangel Title: Division Manager— Plan Administration 5 1925 E. Dakota Avenue Email: 6 Fresno, CA 93726 --- .. 7 8 Name: Gleyra Castro 9 Title: Division Manager—SLID & MH Prevention, Access, Outreach, and 10 11 Engagement 12 Email 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 9