HomeMy WebLinkAboutAgreement A-14-279-1 with Various Providers.pdf
COUNTY 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 __________________, 2016, by and between the COUNTY OF FRESNO, a
Political Subdivision of the State of California, hereinafter referred to as “COUNTY,” and each
contractor listed in Revised Exhibit A, attached hereto and by this reference, hereinafter referred to as
“CONTRACTOR”.
WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement
No. A-14-279, effective May 20, 2014, to provide Medi-Cal Outreach and Enrollment services, and
WHEREAS, the parties desire to amend the Agreement regarding changes as stated below.
NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions,
hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows:
1. That COUNTY Agreement No. A-14-279 beginning on Page Two (2), Section Two (2),
Line Sixteen (16), with the word “This” and ending on Line Twenty three (23) with the word
“Agreement” be deleted in its entirety and the following inserted in its place:
“The term of this Agreement shall commence on May 20, 2014 through and including June 30,
2016. This Agreement may be extended for two (2) consecutive twelve (12) month periods
upon written approval of both parties no later than thirty (30) days prior to the first day of the
next twelve (12) month extension period. The Director of the Department of Social Services or
his designee is authorized to execute such written approval on behalf of COUNTY based on
CONTRACTOR’s satisfactory performance.”
2. That COUNTY Agreement No. A-14-279 beginning on Page Four (4), Section Four (4),
Line One (1), with the word “In” and ending on Page Four (4) Line Four (4) with the word
“CONTRACTOR” be deleted in its entirety and the following inserted in its place:
“In no event shall services performed under this Agreement by all CONTRACTORS
collectively be in excess of One Million Eight Hundred Thousand and 00/100 Dollars
($1,800,000) during the period May 20, 2014 to June 30, 2016 and One Million Four Hundred
Fifty-One Thousand Four Hundred Sixty and 00/100 Dollars ($1,451,460) during the period
July 1, 2016 – June 30, 2018. It is understood that all expenses incidental to CONTRACTOR’s
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
performance of services under this Agreement shall be borne by CONTRACTOR. It is
understood that all expenses incidental to CONTRACTOR’s performance of services under this
Agreement shall be borne by CONTRACTOR.”
3. That all references to Exhibit B shall be changed to read “Revised Exhibit B” attached
hereto and incorporated herein by reference.
The Agreement, as hereby amended, is ratified and continued. All provisions, terms, covenants,
conditions and promises contained in the Agreement and not amended herein shall remain in full force
and effect. This Amendment I shall become effective July 1, 2016.
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
///
1
2
IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement
as of the day and year first hereinabove written.
3
4
5
6
7
8
9
10
11
ATTEST:
COUNTY OF FRESNO
ERNEST BUDDY MENDES
Chairman, Board of Supervisors
12 BERNICE E. SEIDEL, Clerk
Board of Supervisors
13
14
15
16
17
PLEASE SEE ADDITIONAL
18 SIGNATURE PAGE ATTACHED
19
20
21
22
23
24
25
26
27
28
-3 -COUNTY OF FRESNO
Fresno, CA
1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement this ____ _
2 day of _________ , 2016.
3
4 WEST FRESNO FAMILY RESOURCE CENTER DEPARTMENT OF SOCIAL SERVICES
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
By Kfli){UL 9!13!
Name /V(A(l (Jl/)1j}S
Title -------------
Chairman of the Board, or President
or any Vice President
By\�C)Jv\ c:� l
Print Name �'\..>-. �'f-e..':\ C__QJv\�'(L '
Title ��,� 0,_ Sec v'e·�{L '-'\�
Secretary ( of Corporation), or any (['
Assistant Secretary, or Chief Financial
Officer, or any Assistant Treasurer
Mailing Address:
302 Fresno Street #205
Fresno, CA 93 706
Contact: Yolanda Randles
Telephone: (559) 264-7185
puty Director
Fresno, CA
Chairman