HomeMy WebLinkAboutAgreement A-25-193 Amendment No. 6 to Master Agreement.pdf Agreement No. 25-193
1 AMENDMENT NO. 6 TO SERVICE AGREEMENT
2 This Amendment No. 6 to Service Agreement ("Amendment No. 6") is dated
3 May 20, 2025 and is by and between the County of Fresno, a political subdivision of
4 the State of California ("County"), and each Provider listed in Revised Exhibit A-5, "List of
5 Providers" (collectively referred to as "Provider"). Reference in this Agreement to "party" or
6 "parties" shall be understood to refer to County and each provider unless otherwise specified.
7 Recitals
8 A. On June 23, 2020, the County and Provider entered into Individual/Group Provider
9 Master Agreement, which is County Agreement No. 20-236, for specialty mental health services
10 to County's Medi-Cal beneficiaries; and
11 B. On June 30, 2023, the County and Provider amended the above service Agreement,
12 which is Agreement No. 23-271 (Amendment No. 1) to add additional Providers to the
13 Agreement and incorporate a new billing structure due to the implementation of the California
14 Advancing and Innovating Medi-Cal (CaIAIM) initiative by the Department of Health Care
15 Services; and
16 C. On January 9, 2024, the County and Provider amended the above service Agreement,
17 which is Agreement No. 24-021(Amendment No. 2) to add additional providers to the
18 Agreement; and
19 D. On May 21, 2024, the County and Provider amended the above service Agreement,
20 which is Agreement No. 24-217(Amendment No. 3) to add additional providers to the
21 Agreement, remove providers from the Agreement, and increase maximum compensation to the
22 Agreement; and
23 E. On November 5, 2024, the County and Provider amended the above service Agreement
24 which is Agreement No. 24-574 (Amendment No. 4) to add additional providers to the
25 Agreement; and
26 F. On December 17, 2024, the County and Provider amended the above service
27 Agreement which is Agreement No. 24-667 (Amendment No. 5) to retroactively increase the
28 maximum compensation for fiscal year 2023-2024 and 2024-2025 due to an unexpected
1
1 increase in reimbursable services and, updated individual provider Karina Cisneros to Karina
2 Baca due her legal name changing.
3 G. The County now desires to increase the maximum compensation for this Agreement for
4 fiscal year 2024-2025 in the amount of Two Million and No/100 Dollars (2,000,000) and add the
5 following Providers to the Agreement: (1) Rupinder Kaur and (2) Courageous Hearts Counseling
6 Center LLC, as reflected on Revised Exhibit A-5.
7 The parties therefore agree as follows:
8 1. A portion of Section 4 of the Agreement located on page six (6) line twenty-six (26)
9 through page seven (7) line three (3) is deleted and replaced with the following:
10 "For the period effective from July 1, 2024 through June 30, 2025, the maximum
11 compensation amount under this Agreement shall not exceed Ten Million and
12 No/100 Dollars ($10,000,000.00) for all Providers combined.
13 For the entire term of this Agreement, the total maximum compensation amount
14 under this Agreement shall not exceed Thirty Million Seven Hundred Thirty-Nine
15 Thousand Eight Hundred Thirty Eight and No/100 Dollars ($30,739,838.00) for all
16 Providers combined."
17 2. When both parties have signed this Amendment No. 6, the Agreement, Amendment No.
18 1, Amendment No. 2, Amendment No. 3, Amendment No. 4, Amendment No. 5 and this
19 Amendment No. 6 together constitute the Agreement.
20 3. Provider represents and warrants to the County that:
21 a. Provider is duly authorized and empowered to sign and perform its obligations under
22 this Amendment.
23 b. The individual signing this Amendment on behalf of Provider is duly authorized to do
24 so and his or her signature on this Amendment legally binds Provider to the terms of
25 this Amendment.
26 4. The parties agree that this Amendment may be executed by electronic signature as
27 provided in this section.
28
2
1 a. An "electronic signature" means any symbol or process intended by an individual
2 signing this Amendment to represent their signature, including but not limited to (1) a
3 digital signature; (2) a faxed version of an original handwritten signature; or (3) an
4 electronically scanned and transmitted (for example by PDF document) version of an
5 original handwritten signature.
6 b. Each electronic signature affixed or attached to this Amendment (1) is deemed
7 equivalent to a valid original handwritten signature of the person signing this
8 Amendment for all purposes, including but not limited to evidentiary proof in any
9 administrative or judicial proceeding, and (2) has the same force and effect as the
10 valid original handwritten signature of that person.
11 c. The provisions of this section satisfy the requirements of Civil Code section 1633.5,
12 subdivision (b), in the Uniform Electronic Transaction Act (Civil Code, Division 3, Part
13 2, Title 2.5, beginning with section 1633.1).
14 d. Each party using a digital signature represents that it has undertaken and satisfied
15 the requirements of Government Code section 16.5, subdivision (a), paragraphs (1)
16 through (5), and agrees that each other party may rely upon that representation.
17 e. This Amendment is not conditioned upon the parties conducting the transactions
18 under it by electronic means and either party may sign this Amendment with an
19 original handwritten signature.
20 5. This Amendment may be signed in counterparts, each of which is an original, and all of
21 which together constitute this Amendment.
22 6. The Agreement as previously amended and as amended by this Amendment No. 6 is
23 ratified and continued. All provisions of the Agreement as previously amended and not
24 amended by this Amendment No. 6 remain in full force and effect.
25 [SIGNATURE PAGE FOLLOWS]
26
27
28
3
1 The parties are signing this Amendment No. 6 on the date stated in the introductory clause.
2
PROVIDERS COUNTY OF FRESNO
3
SEE ATTACHED SIGNATURE PAGES
4
5 Ernest Buddy Mehdes, Chairman of the Board
of Supervisors of the County of Fresno
6
Attest:
7 Bernice E. Seidel
Clerk of the Board of Supervisors
8 County of Fresno, State of California
9
By: — -
10 Deputy
11 For accounting use only:
12 Org No.: 56302666
Account No.: 7223/0
13 Fund No.: 0001
Subclass No.: 10000
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
4
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
8
3
t
4 Provider (Group): A Hopeful Encounter
5 0
6 By: 6-YL
7
8 Print Name: Su&-� Xlco f
9 p
10 Title:
Chairman of the board, or r sident, or any Vice president
11
12 Date:
13
14
15
16
17 Print Name: C.�G
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
i
R
,i
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Allay Psychological Services
5
6 By: ( Zwp�-x
7
8 Print Name: �S � �'7 �s PS d"
9
10 Title: 6 Wes_
Chairman of the board, or President, or any Vice president
11
12 Date: D y/►3�Zd25
13
14
15 By: r
16
17 Print Name: la,�,SH 14- ,was
18
19 Title: �Ojnge
Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date: Dy/1V202-5
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Bio Behavioral Medical Clinics, Inc
5 11
6 By-
7
8 Print Name: Kenneth A. Steinbach, M.D.
9
10 Title: Vice President
Chairman of the board, or President. or any Vice president
11
12 Date: {
13
14
15 By /
16
17 Print Name: Monica Muro
18
19 Title: Administrator & CFO
Secretary (of Corporation), or any Assistant Secretary.
20 or Chief Financial Officer, or any Assistant Treasurer
21
Date:
22 l
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Coura He rts Counseling Center LLC
6 By:
6 By:
7 I IA^
8 Print Name:
9
10 Title t `�rQ IS
Chairman of the board,or Presi ent, or any Vice president
11 ` J I �_
12 Date:
13
14 -c
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
Date:
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): DN Associates
5
6 By:
7
8 Print Name: Curtis Donovan
9
10 Title: Executive Director
Chairman of the board, or President, or any Vice president
11
12 Date: 4/17/2025
13
14
15 By: <
16
17 Print Name: Jennifer Preston
18
19 Title: Secretary
Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date: 4/17/2025
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No, 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(individual): Donald Farris
5
6 By:
7
8 Print Name.
9
10 Title:
11
12 Date:
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20--236 on the slate
2 stated in the introductory clause.
3
4 Provider(individual): Kannon E. Nalls
5
6 By: -
7
8 Print Name:
9
10 Title: zc, b
12 Date: ! �J
13 /
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
i
I The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider roup): . Erene Soliman Psychologist INC.
5
6 By:
7
8 Print Name: w I
9
10 Title: J�
Chairma the boa 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
I The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Individual): Erica McClincv
5
6 B :
7
8 Print Name: C a C Y. �C 5
9
10 Title: 3 CC DSPA �t'ol 0 Q.I �1 e
11
12 Date: I a5
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Esperanza Family Counseling
5
6 By:
7
8 Print Name: Sergio Pereyra
9
10 Title: _CEO/ President
Chairman of the board, or President, or any Vice president
11
12 Date: 4/9/25
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Fresno American Indian Health Project
5
6 By: SQrll��.
7
8 Print Name: D Lr, Pev&2
9
� r O
10 Title:
Chairman of the board, or President, or any Vice president
11
12 Date: If 2D�5
13
14
15 By: —� --- _
16
17 Print Name:
18
19 Title:
Secretary (of Corporation), or any Assistan Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
Date:
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Fresno New Connections
5
6 By: -
7
8 Print Name:
9
10 Title: IE-60-CtA f ve,
Chairman of the board, or President, or any Vice president
11 %'Zo2512 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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Generational Changes, Inc.
5
6 By: -
7
8 Print Name:
9
10 Title: 1- j'-
Chairman of the board, or President, or any Vice president
11
12 Date:
13
14
15 By:
16 17 Print Name: A-71`AGZ
18
19 Title: CC
Secretary (of Corporation), ar any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date: AV- 15 -�5
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): The Healing Circle: A Marriage& Family Therapy Professional
5 Corporation
6
7 By:
8
9 Print Name: jacI
10
t
11 Title:
Chairman of the board, or President, or any Vice president
12
13 Date:
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
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Healing Hope, Inc
5
6 By:
7
8 Print Name: Mor X. Popper
9
10 Title. Executive Clinical Director/ LCSW
Chairman of the board, or President, or any Vice president
11
12 Date: 04/17/2025
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): House Psychiatric Clinic, Inc.
5
6 By:
7 1�A,, �,
8 Print Name: Ykk ,y� l.�Q t,✓ 4V
g
10 Title:
Chairman of the board, or President, or any Vice president
11
12 Date: l �Z
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Grou ): Inspire Psychological Services, Inc.
5
6 By:
7
8 Print Name:
9
10 Title:
Chairman of the board, or Pr sident, or any Vice president
11 1
12 Date: 2 O�2
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. 6 to Agreement No. 20-230 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Int1gral Colpmunity Solutions lostit&
5
6 By.
7 L 8 Print Name: A✓� C 7l r c/ G
10 Title: CAI
Chairman of the board, or President, or any Vice president
11
12 Date:
13
14
15 B
18
17 Print Name:
18
19 Title: �� d
Secretary( tion),or4ny Assistant Secretary,
20 or Chief Financial OmDer,or any Assistant Treasurer
21
22 Date: Lo J 2� —
23
24
25
26
27
28
The parties are signing this Am(,!m.Im(-!nt No. 6 to Agreement No. 20-236 on the date
stated in the introductory clause.
3
4 Provider (Individual): Johanna V. Cooke
BY:
7
8 Print Name- J Via.- egncelka4
10 Title:
11
12 Date:
13
14
15
16
17
18
19
20
21
22
23
24
25 I
26
27
28
1
l
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Joint Opportunities
5
6 By: 4A dv,-
7
8 Print Name: (
9
10 Title:
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
t The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Individual): Jorge Romero _
5 I
6 By: _.. CIO/
7
8 Print NarneJarq e A I
9
10 Title: e- /Y/ e
v" "7
11
12 Date: W/
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (individual): Juan Quintanilla
5
6 By: 4L
7 VVV
8 Print Name: a(/,h\f 011 VivOLUA
9
10 Title:
11
12 Date:
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are s>gning this Amendment No 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (individual): Jud(th A Dickey
5
6 By:
7
8 Print Name.
9
10 Title: � T
11
12 Date
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
The parties are signing this Amendment No 6 to Aoreement No 20-236 on the date
stated in the introductory clause.
Provider(Individual): _Ka Bao Vanq
By
Print Name
'. Titlesb U-nW a,,LA T�n 1 I
1
^G
21
23
24
25
26
27
28
'i
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Individual): _Elsa Quintanilla
5
6 By:
7 /
8 Print Name: l Ll l h��Z/�
9
10 Title: Le4ao
11
12 Date: �7119125
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Indivi ual): Karina Baca
5
6
7
8 Vna : Karina Baca
9
10 Title: LCSW
11 n
12 Date:
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Individual): Kim er 1Y s
5
7
8 Print Name:
l '
9
10 Title:
11
12 Date: k"t
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The panties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
4 Provider gndivi ual): La Familia Therapy Services, Inc.
I
7
8 Print Name:
O
9
10 Title: C��
11
12 Date: y' 7
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Individual): Michael Tucibat
5
6 By:
7
8 Print Name:
9 /
10 Title:
11
12 Date: 7 '
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(individual): Michelle Randolph
5
6 By: ( c-
7
8 Print Name:
9
10 Title:
11
12 Date:
13
14
15
16
17
8
19
20
21
2
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 I Provider (Group): Marjaree Mason Center
5 /
7
8 Print Name:
9 V
10 Title:
Chairman of the board, or President, or any Vice president
11
12 Date:
13
14
15 By:
16
17 Print Name:.
18 r
19
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Individual): Nasim Nancy Lynch _
5
6 By:
7
8 Print Name:
9 ��-
10 Title:
11
12 Date:
Cx
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Omid Counseling Center, Inc.
5
6 By:
7
8 Print Name: tilil4Z! L
9
10 Title:
Chairman of the board, or President, or any Vice president
11 �/ l _
12 Date: 1
13
14
15 By:
16
17 Print Name:
18
19 Title: C QQ
Secretary(of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date: y I I l o
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Poverello House Enrichment Center
5 — 4�-
6
By:
7 /
8 Print Name: �((✓LL�l� &AIvK
9
10 Title: Ce(ti
Chairman of the board, or resident, 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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Precision Psychiatric Services, Inc.
5
6 By:
7
8 Print Name: Minty Dillon
9
10 Title: CEO
Chairman of the board, or President, or any Vice president
11
12 Date: 04/12/2025
13
14
15 By:
16
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
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Prodigy Healthcare Inc.
5
6 By:
7
8 Print Name: Jagdip Dhanda
9
10 Title: CEO
Chairman of the board, or President, or any Vice president
11
12 Date: 04/17/2025
13
14
15 By:
16
17 Print Name: Jagdip Dhanda
18
19 Title: CFO
Secretary (of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22 Date: 04/17/2025
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Promesa Behavioral Health
5
6 By:
7
8 Print Name: tii CAX&L- DrziL MAN0QlU-
9
10 Title: ;ox"
Chairman of the board,or President, or any Vice president
11
12 Date:
13
14
15 By:
16
17 Print Name:
18
19 Title: C_ F
Secretary(of Corporation), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21 Date: 1-7 1 IS'
22
23
24
25
26
27
28
I
Docusign Envelope ID: F5CB98EC-72EB-4B5B-BC19-CEC7FC85AC3D
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Quality Group Homes, Inc
5 DocuScgned by.
6 By: l�
7
8 Print Name: James Clark
9
10 Title: Board President
11
12 Date: April 17, 2025
13
14 P���-+S��ii�gl/ne-- l�
d,'by:
15 By: 1, Vj, .a s
16
17 Print Name: Catherine Mathis
18
19 Title: Board Secretary
20
21 Date: _April 17, 2025
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Resiliency Center of Fresno
5
6 By: `
7
8 Print Name:
9
10 Title: s2rev
Chairman of the board, or President, or any Vice president
11
12 Date: 5
13
14 i
15
By. /L /
16
17 Print Name: ' 1.,A e-H
18
19 Title:
SecretaryQo Co oration), or any Assistant Secretary,
20 or Chief Financial Officer, or any Assistant Treasurer
21
22
Date: ' C
t
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): Ron Steele and Associates Inc.
5
6 By:
7
8 Print Name:
9
10 Title:
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 a(Indi, al): RupinderKaur
5
6
7
8 Print Name: ar
9
10 Title:
11
12 Date:
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Group): SJET Clinical Services
5
6 By:
-r
7
8 Print Name: -�
9
10 Title: °o eV\i,� �h
Chairman of the board, or President, or any Vice president
12 Date: �J
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
i
26
27
28
i
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider(Individual): Teresa Roltaen
5
6 By: 01
7
8 Print Name: r ,
9
10 Title: L
11
12 Date: /
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
I
Docusign Envelope ID: E7579BC8-CEA1-414F-B09D-D84181C804E1
1 The parties are signing this Amendment No. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): Valley Children's Hospital
5 -.ocuSigned by:
I tln.a. �Urb�
6 By: z .
7
8 Print Name: Tina Mycroft
9
10 Title: SVP and CFO
Chairman of the board, or President, or any Vice president
11
12 Date: 4/10/2025
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Group): West Side Church of God
5 m
6 By: 11 ' l 4-'
7
8 Print Name:
9
10 Title:
Chairman of the board, or President, or any Vice president
11
12 Date: �f/
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. 6 to Agreement No. 20-236 on the date
2 stated in the introductory clause.
3
4 Provider (Individual): Zoua Xiong
5
6 By:
7
8 Print Name: Zoua Xiong
9
10 Title: LMFT
11
12 Date:
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Page 1 of 3
Revised Exhibit A-5
Individual Providers
Name Address Email
Amato, Dolores 6777 N. Willow Ave Fresno, CA 93710 dgamato@gmail.com
Baca, Karina 5070 N. Sixth Street Suite 105, Fresno, CA karicbm22@gmail.com
93710
Cooke, Johanna V. 5100 N. 6th St Fresno, CA 93710, Ste 151 jcooke.lcsw@gmail.com
Dickey, Judith 501 E. Terrace Ave Fresno CA 93704 jstoryteller1 @icloud.com
Farris, Donald 3740 Circle Dr. Fresno, CA 93704-4765 donfarris1871@gmail.com
Kaur, Rupinder 5150 N. 61h St, Ste 169 Fresno, CA 93710 rupinderkaur95@vahoo.com
Jones, Kimberly M. 2547 W. Shaw Ave Suite 114 Fresno, CA drkimjones02@gmail.com
93711
La Familia Therapy
Services, Inc. 4229 E. Clinton, Fresno, CA 93703 lafamiliatherapyservices@gmail.com
Lynch, Nasim Nancy 5151 N. Palm Ave # 950, Fresno, CA 93704 nancylynch24@hotmail.com
Madrigal, Gerardo 5528 N. Palm Ave Suite#122 Fresno, CA gmadrigal80@gmail.com
93704
McClincy, Erica 1100 W. Shaw Ave Suite 120 Fresno, CA EricaMcClincy.LCSW@gmail.com
93711
Nalls, Kannon E. 739 Meadow Ct., Exeter, CA 93221 drkannonnalls@gmail.com
5588 N. Palm Ave, Fresno CA 93704
1445 Marion St Kingsburg, CA 93631
Quintanilla, Elsa 5588 N. Palm Ave Fresno, CA 93704 quintanillac12@gmail.com
Quintanilla, Juan 5588 N. Palm Ave Fresno, CA 93704 archaicvegan@outlook.com
Randolph, Michelle 438 E. Shaw Ave#140 Fresno, CA 93710 nichelleneufer(c�gmail.com
5070 N. 6th Street Suite 105, Fresno, CA 93710
Roltgen, Teresa 2505 W. Shaw Ave Fresno, CA 93711 eriroltgen@gmail.com
Romero, Jorge 373 E. Shaw Ave# 140, Fresno, CA 93710 3jorgeandrom@aol.com
Tucibat, Michael 6777 N. Willow Ave, Suite# 142 Fresno, CA Mike.Tucibat.LMFT@infinitewebs.net
93710
5070 N. Sixth Street Suite 105, Fresno, CA
Vang, Ka Bao 93710 kbadame02@gmail.com
Xiong, Zoua 5588 N. Palm Ave Fresno, CA 93704 zouaxiongmft@gmail.com
Yamamoto, Eugene 5151 N. Palm Ave Suite 500 Fresno, CA 93704 Yamfamily2@gmail.com
Page 2 of 3
Revised Exhibit A-5
Group Providers
Name Address Email
A Hopeful Encounter 3253 E. Shields Ave Fresno, CA 93726 susanxiong(abhopefulencounter.org
Allay Psychological Services 2900 Fresno St.# 108, Fresno, CA 93721 reshale@allaypsych.com
Courageous Hearts Counseling 2547 W Shaw Ave Suite 114 Fresno, CA drkimjones02@gmail.com
Center LLC 93711
Bio Behavioral Medical Clinics 1060 W. Sierra Ave, Suite 105, Fresno, CA mmuro@bbmc-inc.com
93711
DN Associates 4460 W. Shaw Ave#595, Fresno, CA 93722 cdonovan@coreconditions.org
Erene Soliman Psychologist INC. 5151 N. Palm Ave#500, Fresno, CA 93704 esoliman@att.net
575 E. Locust Ave STE 101, Fresno, CA
Esperanza Family Counseling 93720 sergiop.esperanzafc@gmail.com
Fresno American Indian Health
Project 1551 E. Shaw Ave.#139, Fresno, CA 93710 bramirez@faihp.org
Fresno New Connections 4411 N. Cedar Ave, Fresno, CA 93726 rmartin@teamfnc.com
Generational Changes, Inc. 2409 Merced St Ste 106 Fresno, CA 93721 gchanges.inc@gmail.com
Healing Hope, Inc. 1913 N. Gateway Blvd#101, Fresno, CA morxpopper@healinghopeinc.org
93727
1322 E. Shaw Ave Suite 410, Fresno, CA
House Psychiatric Clinic, Inc. 93710 staff@houseclinic.org
Impact Behavioral Health and 1616 W. Shaw Ave BLD B2 Fresno CA, impactbhrc@gmail.com
Recovery 93711
Inspire Psychological Services, 5807 E. Beck Ave, Fresno, CA 93727 chengvang2004@gmail.com
Inc.
Integral Community Solutions
Institute 1065 S St Building 1, Fresno, CA 93721 jcgarcia@icsi.solutions
Joint Opportunities 1424 W. California Ave, Fresno, CA 93706 mickievalentine@icloud.com
1600 M Street Fresno, CA 93721
Marjaree Mason Center 255 Bullard Ave Fresno, CA 93721 laurae@mmcenter.org
1392 Fourth St. Clovis, CA 93612
1015 G St. Reedle , CA 93654
3451 W. Shaw Ave Ste 102, Fresno CA
Omid Counseling Center, Inc. 93711 Omidhopecenter@gmail.com
Poverello House Enrichment 412 F St Fresno, CA 93706 kmurphy@poverellohouse.org
Center
Page 3 of 3
Revised Exhibit A-5
Precision Psychiatric 7850 White Lane, Suite E301, Bakersfield, CAO(a)precisionpsych.com
Services, Inc. CA 93309 minty(EDprecisionpsych.com
bodoh(a)precisionpsych.com
Prodigy Healthcare Inc. 311 E. Merced St., Fowler CA, 93625 harjas@prodigy-hc.com;rodi -hc.com
JRomero@promesabehavioral.org;
Imcclain@promesabehavioral.org;
Promesa Behavioral Health 7120 N. Marks Ave, Fresno, CA 93711 Iweigant@promesabehavioral.org;
ezuniga@promesabehavioral.org
valeriec@qualityfamilyservices.org;
4946 E.Yale Ave, Suite 103, Fresno, CA sarah@qualityfamilyservices.org;
Quality Group Homes, Inc. 93727 lisac@qualityfamilyservices.org;
duked@qualityfamilyservices.org
refe rra I @fres n o rc.o rg;
Resiliency Center of Fresno 3845 N. Clark St Ste 201 Fresno, CA 93726 parrot@fresnorc.org;
rlowrey@fresnorrc.org
roncsteele1 @gmail.com
Ron Steele and Associates Inc 5150 N. 6th St STE 169, Fresno, CA 93710
ajsimmslmft@gmail.com
Simmons&Simmons Wellness 2190 N.Winery Ave Suite 102, Fresno, CA
Center 93703
soymejica@verizon.net
SJET Clinical Services 418 N. 6th Street, Fowler, CA 93625
Gmadrigal80(a)gmail.corn
The Healing Circle: A Marriage & 1033 N. Fulton St, Fresno, CA 93728
Family Therapy Professional
Corporation
MDanovsky(cDvalleychildrens.org
Valley Children's Hospital 9300 Valley Children's Place, Madera, CA
93636
mickievalentine@icloud.com
West Side Church of God 1424 W. California Ave, Fresno, CA 93706