Loading...
HomeMy WebLinkAboutAgreement A-17-579-1 with Clinica Sierra Vista.pdfCOUNTY OF FRESNO Fresno, CA - 1 - 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 AMENDMENT I TO AGREEMENT THIS AMENDMENT, hereinafter referred to as “Amendment I”, is made and entered into this _____ day of _____________, 2020, by and between the COUNTY OF FRESNO, a Political Subdivision of the State of California, hereinafter referred to as “COUNTY”, and CLINICA SIERRA VISTA, a California Non-Profit Organization, whose address is 1430 Truxton Avenue, Suite #400, Bakersfield, CA 93301, hereinafter referred to as “CONTRACTOR” (collectively the “parties”). WHEREAS the parties entered into that certain Agreement, identified as COUNTY Agreement No. A-17-579, effective November 14, 2017, hereinafter referred to as “Agreement”, whereby CONTRACTOR agreed to provide four service components of integrated behavioral health: mental health prevention and early intervention (PEI); specialty mental health services for adults with severely and mentally ill (SMI) diagnoses; specialty mental health for children and youth severely emotionally disturbed (SED) diagnoses; and substance use disorder (SUD) treatment services for children, families, and adults at community primary care clinics as specified in this Agreement and as part of the County of Fresno’s development of a broad continuum of services at various levels of care; and WHEREAS the parties now desire to amend the Agreement regarding changes as stated below and restate the Agreement in its entirety. NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions, hereinafter set forth, the sufficiency of which is hereby acknowledged, the parties agree as follows: 1.That the existing COUNTY Agreement No. A-17-579, Page Thirteen (13), beginning with Line Twenty-One (21) with the word “Modification” and ending on Page Fourteen (14) Line Ten (10) with the word “Agreement” be deleted and the following inserted in its place: “7. MODIFICATION Any matters of this Agreement may be modified from time to time by the written consent of all the parties without, in any way, affecting the remainder. Notwithstanding the above, minor changes to services, staffing, and responsibilities of the CONTRACTOR , as needed, and changes to accommodate changes in the laws relating to mental health treatment, may be made with the signed written approval of COUNTY’s Agreement No. 17-579-1 28th April COUNTY OF FRESNO Fresno, CA - 2 - 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DBH Director, or designee, and CONTRACTOR through an amendment approved by COUNTY’s Counsel and the COUNTY’s Auditor-Controller’s Office. In addition, changes to expense category (i.e., Salary & Benefits, Facilities/Equipment, Operating, Financial Services, Special Expenses, Fixed Assets, etc.) subtotals in the budgets, and changes to the volume of units of services/types of service units to be provided as set forth in Exhibit C, that do not exceed ten percent (10%) of the maximum compensation payable to the CONTRACTOR may be made with the written approval of COUNTY’s DBH Director, or designee. Changes to the expense categories in the budget that exceed ten percent (10%) of the maximum compensation payable to the CONTRACTOR, may be made with the signed written approval of COUNTY’s DBH Director, designee through an amendment approved by COUNTY’s Counsel and COUNTY’s Auditor-Controller’s Office. For the period of March 1, 2020 to June 30, 2020, changes to expense category (i.e., Salary & Benefits, Facilities/Equipment, Operating, Financial Services, Special Expenses, Fixed Assets, etc.) subtotals in the budgets, and changes to the volume of units of services/types of service units to be provided as set forth in Exhibit C, that do not exceed twenty percent 20% of the maximum compensation payable to the CONTRACTOR may be made with the written approval of COUNTY’s DBH Director, or designee. Said modifications shall not result in any change to the annual maximum compensation amount payable to CONTRACTOR, as stated in this Agreement.” 2.Except as otherwise provided in this Amendment I, all other provisions of the Agreement remain unchanged and in full force and effect. This Amendment I shall become effective retroactive to March 1, 2020. /// /// /// /// /// /// 1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as 2 of the day and year first hereinabove written. 3 4 8 9 10 11 12 1 3 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CONTRACTOR: _,,, CLINICA SIERRA Vl,S A Print Name: Brian 0. Harris Title: Chief Executive Officer Chairman of the Board, or President , or any Vice President Date: 04/13/2020 By~- Print Name: Marko Horvat Title: Chief Financial Officer Secretary (of Corporation), or any Assistant Secretary, or Chief Financial Officer, or any Assistant Treasurer Date: 04/13/2020 Mailing Add ress : 1430 Truxton Avenue, Suite #400 Bakersfield , CA 93301 Phone#: (661) 635-3050 Contact: Taya Power Fund/Subclass : Organization : Account#: [MX] 0001/10000 56304325 56304532 56302081 7295/0 COUNTY OF FRESNO: Bl:~~ Ernest BuddyMenes. Chairman of the Board of Supervisors of the County of Fresno BERNICE E. SEIDEL , Clerk of the Board of Supervisors County of Fresno , State of California By_--1,~~-AP-Y=· -'~====-~--• oeyuiu -3 -COUNTY OF FRESNO Fresno , CA