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