Loading...
HomeMy WebLinkAboutAgreement A-25-350 Amendment No. 1 to Master Agreement (2).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