Loading...
HomeMy WebLinkAboutAgreement A-15-318-1 with Envolve Pharmacy Services.pdf1 COUNTY OF FRESNO Fresno, CA 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”, is made and entered into this ____ day of _____________, 2020, by and between COUNTY OF FRESNO, a Political Subdivision of the State of California, Fresno, California, hereinafter referred to as “COUNTY” and ENVOLVE PHARMACY SOLUTIONS, INC. (formerly US SCRIPT, INC.,) a Delaware corporation, whose address is 2425 W. Shaw Avenue, Fresno CA 93711, hereinafter referred to as “CONTRACTOR”. WHEREAS, COUNTY and CONTRACTOR entered into Agreement No. A-15-318, effective July 14, 2015, pursuant to which CONTRACTOR agreed to provide pharmaceutical benefits management for prescription drug services to COUNTY’s seriously mentally ill adults and seriously emotionally disturbed children; and WHEREAS, on April 15, 2016, CONTRACTOR changed their legal name from US SCRIPT, INC. to ENVOLVE PHARMACY SOLUCTIONS, INC.; and WHEREAS, an amendment is necessary to extend the term of the Agreement for an additional year to allow individuals served under this Agreement to receive uninterrupted services while the COUNTY completes the competitive bid process that has been postponed in light of the COVID-19 pandemic; and WHEREAS, COUNTY and CONTRACTOR 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-15-318, Page Four (4), beginning on Line Fifteen (15) with the number “2.” and ending on Line Twenty-One (21) with the word “term”, be deleted and the following inserted in its place: "2. TERM This Agreement shall become effective on the 1st of July, 2015 and shall terminate on the 30th of June 2018. Following the Initial Term, this Agreement, shall automatically be extended effective July 1, 2018 for two (2) additional twelve (12) month periods upon the same terms and Agreement No. 15-318-1 28th April 2 COUNTY OF FRESNO Fresno, CA 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 conditions herein set forth, unless written notice of non-renewal is given by CONTRACTOR or COUNTY or COUNTY’s DBH Director, or designee, not later than ninety (90) days prior to the close of the current Agreement term. This Agreement shall be extended for an additional twelve (12) month period beginning July 1, 2020 through June 30, 2021." 2.That the existing COUNTY Agreement No. A-15-318, Page Seven (7), beginning with Section Four (4), Line Three (3), with the letter “F” and ending on Line Nine (9) with the word “CONTRACTOR” is deleted and the following inserted in its place: “F. Compensation shall be based on a fee for service basis; the maximum amount of compensation paid to CONTRACTOR shall not exceed Two Hundred, Fifty Thousand and No/100 Dollars ($250,000.00) for the period of July 1, 2015 through June 30, 2016 and each subsequent twelve (12) month period of the Agreement. The maximum total compensation shall not exceed One Million, Five Hundred Thousand and No/100 Dollars ($1,500,000.00) over the course of the entire Agreement term. It is understood that all expenses incidental to CONTRACTOR’s performance of services under this Agreement shall be borne by CONTRACTOR.” 3.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 If to Agreement as 2 of the day and year first hereinabove written . 3 CONTRACTOR: ENVOLVE PHARMACY SOLUCTIONS, INC. 4 (formerly US SCRIPT, INC .) 5 6 7 8 9 10 11 12 13 sruut, ~ By ____________ _ Print Name: Sean Lancaster Title : Vice President Chairman of the Board , or President , or any Vice Pres ident Date : 04/21/2020 14 By ____________ _ 15 Print Name: Merrill J . Hausenfluck 16 17 18 19 Title : CFO Secretary (of Corporation), or any Assistant Secretary, or Chief Financial Officer, or any Assistant Treasurer Date: 04/21/2020 COUNTY OF FRESNO : By? Ernest Buddy Mend , 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 20 21 22 23 24 25 26 27 Mailing Address : 2425 W . Shaw Avenue Fresno , CA 93711 CC : Envolve Pharmacy Solutions , Inc. Phone #: (559)244-3804 Contact: Nadine R . Bordens 8427 Southpark C ircle , Bldg . 300 , Suite 400 Orlando Florida , 32819 Attn : CEO Fund/Subclass: Organization : Account#: 28 SY 0001/10000 FY 2020-21 56304512 56107001 7295/0 3 COUNTY OF FRESNO Fresno , CA