HomeMy WebLinkAboutAgreement A-25-350 Amendment No. 1 to Master Agreement.pdf Agreement No. 25-350
1 AMENDMENT NO. 1 TO SERVICE AGREEMENT
2 This Amendment No. 1 to Service Agreement ("Amendment No. 1") is dated
3 July 8, 2025 and is between each Provider listed in Revised Exhibit A, "List of
4 Contractors" (collectively referred to as "Contractors"), and the County of Fresno, a political
5 subdivision of the State of California ("County"). Reference in this Agreement to "party" or
6 "parties" shall be understood to refer to County and each Contractor unless otherwise specified.
7 Recitals
8 A. On June 24, 2025, the County and the Contractors entered into Individual and Group
9 Provider Master Agreement, which is County agreement number 25-321 ("Agreement"), for
10 specialty mental health services to County's Medi-Cal beneficiaries; and
11 B. The County has the need to expand its network of individual and group providers to
12 ensure the ability to serve County of Fresno persons served and to meet California Department
13 of Health Care Services network adequacy standards.
14 C. The County and the Contractors now desire to amend the Agreement to add the
15 following providers to the Agreement: Dolores Amato, Johanna Cooke, Jorge Romero, Judith
16 Dickey, Ka Bao Vang, Karina Baca, La Familia Therapy Services, Inc., Rupinder Kaur, Another
17 Chance Marriage and Family Counseling Services, Inc., Erene Soliman, Psychologist, Inc.,
18 Inspire Psychological Services, Inc., Integral Community Solutions Institute, Lisa Criswell,
19 Poverello House, Prodigy HealthCare, Inc., Resiliency Center of Fresno, A California Nonprofit
20 Public Benefit Corporation, Hector Cabrera and Valley Children's Hospital.
21 The parties therefore agree as follows:
22 1. All references to Exhibit A shall be deemed references to Revised Exhibit A, effective
23 upon execution. Revised Exhibit A is attached and incorporated by this reference.
24 2. The parties agree that upon execution of this Amendment No. 1, Agreement No. 25-321,
25 is revised, updated, and amended to add the following providers: Dolores Amato, Johanna
26 Cooke, Jorge Romero, Judith Dickey, Ka Bao Vang, Karina Baca, La Familia Therapy Services,
27 Inc., Rupinder Kaur, Another Chance Marriage and Family Counseling Services, Inc., Erene
28 Soliman, Psychologist, Inc., Inspire Psychological Services, Inc., Integral Community Solutions
1
1 Institute, Lisa Criswell, Poverello House, Prodigy HealthCare, Inc., Resiliency Center of Fresno,
2 A California Nonprofit Public Benefit Corporation, Hector Cabrera, and Valley Children's
3 Hospital.
4 3. When both parties have signed this Amendment No. 1, the Agreement and this
5 Amendment No. 1 together constitute the Agreement.
6 4. The Contractors represent and warrant to the County that:
7 a. The Contractors are duly authorized and empowered to sign and perform its
8 obligations under this Amendment.
9 b. The individual signing this Amendment on behalf of each Contractor is duly
10 authorized to do so and his or her signature on this Amendment legally binds the
11 Contractor to the terms of this Amendment.
12 5. The parties agree that this Amendment may be executed by electronic signature as
13 provided in this section.
14 a. An "electronic signature" means any symbol or process intended by an individual
15 signing this Amendment to represent their signature, including but not limited to (1) a
16 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
17 electronically scanned and transmitted (for example by PDF document) version of an
18 original handwritten signature.
19 b. Each electronic signature affixed or attached to this Amendment (1) is deemed
20 equivalent to a valid original handwritten signature of the person signing this
21 Amendment for all purposes, including but not limited to evidentiary proof in any
22 administrative or judicial proceeding, and (2) has the same force and effect as the
23 valid original handwritten signature of that person.
24 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
25 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part
26 2, Title 2.5, beginning with section 1633.1).
27
28
2
1 d. Each party using a digital signature represents that it has undertaken and satisfied
2 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
3 through (5), and agrees that each other party may rely upon that representation.
4 e. This Amendment is not conditioned upon the parties conducting the transactions
5 under it by electronic means and either party may sign this Amendment with an
6 original handwritten signature.
7 6. This Amendment may be signed in counterparts, each of which is an original, and all of
8 which together constitute this Amendment.
9 7. The Agreement as amended by this Amendment No. 1 is ratified and continued. All
10 provisions of the Agreement and not amended by this Amendment No. 1 remain in full force and
11 effect.
12 [SIGNATURE PAGE FOLLOWS]
13
14
15
16
17
18
19
20
21
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
CONTRACTORS COUNTY OFFRESNO
4
SEE ATTACHED SIGNATURE PAGES C� � 1
5
6 Ernest Buddy Me �es, airman 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: 1:�-
11 Deputy
12 For accounting use only:
13 Org No.: 56302666
Account No.: 7223/0
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. 1 on the date stated in the introductory
2 clause.
3
Contractor: Dolores Amato
4
5
By:6
Print Name:
8
9 Title: L F T ?1.3 b
10
' 11
Date:
12
I,
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
i
The parties are signing this Amendment No. I on the date stated in the introductonj
lause.
a Contractor: Johanna Cooke E
E�
ue
R
I
64
gg /
?t
Da tz:
r,
1 }
} fi
S W i
3
•{ f 4$
4 g4�i
R�
j:
fix 2
*S
x
t:
.. f
s
2
23
25
26
27
28
I The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Jorge Romero
4
5
By:
6
Print Name:
Mk4wt, IuFte4D
9 9
Title:
10
Date:
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
I The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Judith Dickey
4
5
By:
6
7 � r
Print Name: --//z///z�
8
9 TitleG -00
:
10
11 Date: 1-16?,-
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1
s
t The parties are signing this Amendment No. 1 on the date stated in the introductory
clause,
Contractor: Ka Bao Vance
4
, .
y"
Print Name; at)
Title. cjs nG Y Ca _ t `
1
11
Date;
12
13
14
1 �
1
17
13
19
20It
'{
2
2
1
23
j
24
226
27
S 3
q
�i
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Karina Baca
4
5
By:
6
7 Karina Baca
Print Name.
8
9 LCSW
Title:
10
11
Date: 6/12/2025
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
clause.
3
Contractor: LaFamilia TheraDy Services Inc
4
5 /
By:,
6
7
Print Name: G�
8
9
Title: (f Gr
10
Date: (�
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Ru inder Kaur
4
5
By:
6
7
Print Name:
8
9
Title: ZJYF r
10
11
Date: 6 �'3
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Con ctor: An her Chance Marriage and Family Counseling Services, Inc.
4
5
6
Print Name:
8
9 � V
Title:
10 Chairman of the board, or President, or any Vice president
11
12 Date:
13
14
15 By:
16
17 Print Name:
18
19 Title:
Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date:
23
24
25
26
27
28
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contr t r: Erene Soliman, Psychologist, Inc.
4
5
By:
6
Print Name: , c
8
Title:
10 Chairman o the boa d, or President, or any Vice president
11
12 Date.
13
14
15 By:
16 f
17 Print Name:
18
19 Title:
Secretary (of orpor ti n), or any Assistant Secretary,
20 or Chief Financial Offeer, or any Assistant Treasurer
21 �
22 Date:
23
24
25
26
27
28
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Inspire Psychological S vices, Inc.
4
5
By
6
7 �
Print Name:
8
9 r
Title: e C-
10 Chairman of the board, or President, or any Vice president
11
12 Date: ,� / I�2 5-
13
14
15 By:
16
17 Print Name:
18
19 Title:
Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date:
23
24
25
26
27
28
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Integral Community Solutions Institute
4
5
By:
6
7 Print Name: TUC,
UC, 0 6,4 ,<C1,4-
8
9
Title: `��/ h� f �X�6
10 Chairman of the board, or President, or any Vice president
11
12 Date: -/L - Z S
13
14
15 By:
16
17 Print Name: t'e10•
18
19 Title:��fe �s
Secretary (of Corporation), o any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date:
23
24
25
26
27
28
1
The parties are signing this Amendment No. 1 on the date stated in the introductory
2
clause.
3
4 Contractor: Lisa Criswell
5
6 By:
7 j
8 Print Name: L c, Cr\5 Czj-.11
9
10 Title:
Chairman of the board, or President, or any Vice president
11
12
Date: -
13
14
15
16 By:
17
Print Name:
18
19
Title:
20 Secretary (of Corporation), or any Assistant Secretary,
or Chief Financial Officer, or any Assistant Treasurer
21
22
Date:
23
24
25
26
27
28
i
2 The parties are signing this Amendment No. 1 on the date stated in the introductory
3 clause.
4
Contractor: Poverello House
5
6 �
By.
7
Print Name: �flG
9
10 6)07
Title: ��--�r
11 Chairman of the board, or President, or any Vice president
12
13 Date: 40 Zao DL �
14
15
16 By:
17
18 Print Name:
19
20 Title:
Secretary (of Corporation), or any Assistant Secretary,
21 or Chief Financial Officer, or any Assistant Treasurer
22
23 Date:
24
25
26
k 27
28
I
i
1
2 The parties are signing this Amendment No. 1 on the date stated in the introductory
3 clause.
4
Contractor: Prodigy HealthCare Inc.
5
6 c
By:
7
8
Print Name:
9
10 I/
Title: Cil-4-
11 Chairman f the board, or President, or any Vice president
12
13 Date: b 312,0
z S�
14
15
16 By: :Ief-7
17
18 Print Name: A",
19
20 Title:
Secretary(of Corporation), or any Assistant Secretary,
21 or Chief Financial Officer, or any Assistant Treasurer
22
23 Date: 1
24
25
26
27
28
1
2 The parties are signing this Amendment No. 1 on the date stated in the introductory
3 clause.
4
Contractor: Resiliency Center of Fresno, A California Nonprofit Public Benefit Corporation
5
By:
7
8 Print Name:
9
10 �
Title:
11 Chairman of the board, or President, or any Vice president
12
13 Date:
14
15
16 By.
17
18 Print Name:�2 P
19
20 Title: [���b , e ry,
Secretary(o Corporati n), or any�ssis ant Secretary,
21 or Chief Financial Officer, or any Assistant Treasurer
22
23 Date: �DS�
24
25
26
27
28
1
2 The parties are signing this Amendment No. 1 on the date stated in the introductory
clause.
3
4 Contractor: Hector Cabrera
5
6 By:
7
8 Print Name: 2
9
10 Title: A ti�s�r,�cz,
Chairman of the board, or President, or any Vice president
11
12 Date: �2
13
14
15
16 By.
17
18 Print Name:
19
Title:
20 Secretary(of Corporation), or any Assistant Secretary,
21 or Chief Financial Officer, or any Assistant Treasurer
22
Date:
23
24
25
26
27
28
I
Docusign Envelope ID: B9DB61EC-C888-4CD0-B018-F463675279FB
1 The parties are signing this Amendment No. 1 on the date stated in the introductory
2 clause.
3
Contractor: Valley Children's Hospital
4
5
By:
6
7
Print Name:
8
9
Title:
10 Chairman of the board, or President, or any Vice president
11
12 Date:
13
14 Signed by:
15
By: El MyrblR
8B7358949C49426...
16
17 Print Name: Tina Mycroft
18
19 Title: Senior VP and CFO
Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date: 6/17/2025
23
24
25
26
27
28
Revised Exhibit A
Page 1 of 3
Revised Exhibit A—List of Contractors
Individual Providers
Name Address Email Contact
Dolores Amato 6777 N.Willow Ave#141 dgamato@gmail.com Dolores Amato
Fresno, CA 93710
Erica McClincy 1100 W. Shaw Ave.Ste Ericamcclincy.lcsw@gmail.com Erica McClincy
120 Fresno, CA 93711
Johanna Cooke 5070 N Sixth Street Suite icooke@lcswmh.com Johanna Cooke
105 Fresno, CA 93710
Kimberly Jones 2547 W Shaw Ave Suite Drkim-*ones02@gmail.com Kimberly Jones
114 Fresno, CA 93711
Jorge Romero 5070 N Sixth Street Suite ajorgeandrom@aol.com Jorge Romero
105 Fresno, CA 93710
Juan Quintanilla 5588 N. Palm Ave. archaicvegan@outlook.com Juan Quintanilla
Fresno, CA 93704
Judith Dickey 501 E.Terrace Ave. drjudithdickey@icloud.com Judith Dickey
Fresno, CA 93704
Ka Bao Vang 5070 N. Sixth Street#105 Kbadame02@gmaiL.com Ka Bao Vang
Fresno, CA 93710
Karina Baca 5070 N. Sixth Street#105 Karicbm220)gmail.com Karina Baca
Fresno, CA 93710
La Familia Therapy Services 4229 E Clinton Ave. lafamiliatherapyservices@gmail.com Victoria Montufar
Inc. Fresno, CA 93703
Mike Tucibat 6777 N.Willow Ave. Mike.tucibat.lmft@infinitewellness.net MichaelTucibat
Fresno, CA 93710
Rupinder Kaur 5150 N. Sixth Street Suite Rupinderkaur95@yahoo.com Rupinder Kaur
169 Fresno, CA 93710
Revised Exhibit A
Page 2 of 3
Group Providers
Name Address Email
Ennow-
A Hopeful Encounter, Inc. 3253 E. Shields Ave susanxiong(a)hopefulencounter.org Susan Xiong
Fresno, CA 93726
Another Chance Marriage and 4946 E.Yale Ave. Suite Sarahsthomas.lmft@gmail.com Sarah Thomas
Family Counseling Services, 103 Fresno, CA 93727
Inc.
California Psychological 1470 W Herndon Ave michelleo@cpifresno.com Michelle Zavala
Institute, Inc. Fresno, CA 93711
Courageous Hearts 2547 W Shaw Ave Drkimjones02@courageousheartscounselingcenter.net Kimberly Jones
Counseling Center, LLC Suite 114 Fresno, CA
93711
Erene Soliman, Psychologist, 5151 N Palm Suite 500 erenesoliman(@erenesolimanpsyd.hush.com Erene Soliman
Inc. Fresno, CA 93704
Esperanza Family Counseling, 575 E. Locust Ste 101 Sergiop.esperanzafc@gmail.com Sergio Pereyra
Inc. Fresno, CA 93720
Fresno New Connection, Inc. 4411 N. Cedar Ave. rmartin@teamfnc.com Rob Martin
Fresno, CA 93726
House Psychiatric Clinic, Inc. 1322 E. Shaw Ave Suite staff@houseclinic.org Matthew House
410 Fresno, CA 93710
Inspire Psychological Services, 4781 E. Gettysburg Ave inspirepsycservices@gmail.com ChengVang
Inc. Suite 118 Fresno, CA
93726
Integral Community Solutions 1065 S Street Fresno, icgarcia _ icsi.solutions Juan Garcia
Institute CA 93721
Joint Opportunities 1424 W. California Ave mickievalentine@icloud.com Mickie Valentine
Fresno, CA 93706
Lisa Criswell 4946 E.Yale Ave Suite Lisacriswell@ymail.com Lisa Criswell
103 Fresno, CA 93727
Marjaree Mason Center, Inc. 1600 M Street Fresno, Laurae@mmcenter.org Nicole Linder
CA 93721
North Star Wellness Center, 6051 N. Fresno St.Ste Carol.dltrr@gmail.com Carol DeLa Torre
Inc. 103 Fresno, CA 93710
Revised Exhibit A
Page 3 of 3
Omid Counseling Center, Inc. 3451 W. Shaw Ave Ste omidhopecenter(@gmail.com Rohina Fazil
102 Fresno, CA 93711
Poverello House 412 F Street Fresno, mirhadi(a)poverellohouse.org Sara Mirhadi
CA 93706
Prodigy HealthCare, Inc. 311 E Merced St. JD(@�prodigy-hc.com JD Dhanda
Fowler, CA 93625
Promesa Behavioral Health 7120 N. Marks Ave JRomeroCapromesabehavioral.org; Lisa K Weigant
Fresno, CA 93711 lmcclain(a)promesabehavioral.org;
lweigant(a)promesabehavioral.org;
ezuniga(a)promesabehavioral.org;
Resiliency Center of Fresno,A 3845 N. Clark St. Suite admin(a)fresnorc.org Rodney Lowery
California Nonprofit Public 201 Fresno, CA 93726
Benefit Corporation
Hector Cabrera 418 N.Sixth Street soymejicaPverizon.net Hector Cabrera
Fowler, CA 93625
The Healing Circle:A Marriage 1033 N. Fulton St. Gmadrigal80(@gmail.com Gerardo Madrigal
&Family Therapy Professional Fresno, CA 93728
Corporation
Valley Children's Hospital 9300 Valley Chi Idren's iorozco 00vaReychildrens.org Julie Orozco
Place, Madera CA 9363 mdanovsky(avalleychildrens.org Michael Danovsky
WestCare California, Inc. 1900 N. Gateway Blvd. Maryann.knoy(@westcare.com Maryann Knoy
Suite 100 Fresno, CA
93727
West Side Church of God 1424 W. California Ave mickievalentineCcOicloud.com Mickie Valentine
Fresno, CA 93706