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