Loading...
HomeMy WebLinkAboutAgreement A-17-189-1 with Voiance Language Services, LLC.pdfAgreement No . 17-189-1 AMENDMENT I TO AGREEMENT 1 2 3 THIS AMENDMENT , hereinafter referred to as Amendment I is made and entered into this -~2~1=st~_ day of _ _,A....:.;u=g=u=s.:....t ___ , 2018 , by and between the COUNTY OF FRESNO , a 4 Political Subdivision of the State of Ca l ifornia , hereinafter referred to as "COUNTY ," the FRESNO 5 COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY , a corporat e publ ic body 6 hereinafter referred to as "IHSS PUBLIC AUTHORITY ," and VOIANCE LANGUAGE SERVICES , LLC . 7 An Arizona Corporation , whose address is 5780 N . Swan Road .Tuscon , AZ 85718, hereinafter 8 referred to as "CONTRACTOR." 9 WHEREAS , the parties entered into that certain Agreement , identified as COUNTY Agreement 10 No. 17-189, effective May 16, 2017 , to provide telephonic interpretation services for both COUNTY 11 and IHSS PUBLIC AUTHORITY ; and 12 WHEREAS , the parties desire to amend Agreement No. 17-189 to extend the term of the 13 Agreement and provide for compensation du r ing the extended term . 14 NOW, THEREFORE , in consideration of their mutual promises , covenants and conditions , 15 hereinafter set forth , the sufficiency of which is acknowledged, the parties agree as follows : 16 1. That the existing COUNTY Agreement No. 17-189 , Page Two (2 ), Section Two (2) 17 beginning with Line F ive (5), with the word "This" and ending on Page Two , Line Twelve (12) with 18 "extended" be deleted and the following inserted in its place: 19 "This Agreement shall become effective on the 16th day of May 2017 and shall 20 terminate on the 30th day of June 2018 . The agreement shall automatically renew for one (1) additional 21 twelve month pe r iod upon the terms and conditions herein set forth ." 22 2. That the existing COUNTY Agreement No. 17-189, Page Three (3), Section Four (4 ) 23 beginning with Line Twenty-Six (26), w ith the word "For" and ending on Page Four (4), Line Three (3) 24 with the word "CONTRACTOR ," be deleted and the following inserted in its place: 25 "For the period of July 1 , 2018 to June 30 , 2019 , in no event shall services performed 26 under this Agreement be in excess of Three Hundred Thirty-Eight Thousand Seven Hundred and 27 No/100 dollars ($338 ,700). The cumulative total of this Agreement shall not be in excess of Five 28 Hundred Eighty-Three Thousand One Hundred Twenty-Eight and No/100 dollars ($583,128). It is - 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 EXECUTED AND EFFECTIVE as of the date first above set forth . CONTRACTOR: VOIANCE LANGUAGE SERVICES, LLC. ~--B : \...__.,l ~ Print Name: Austin Wade Title : Senior Vice President Chairman of the Board , or President, or any Vice President By: _a_____.=--_ce=?_ Print Name: 1c.,,~ /Y1 ba,/ (// lRe(-2<1 Title : $ee.. ( B '5. r,d_ Secretary (of Corporation), or any Assistant Secretary , or Chief Financial Officer, or any Assistant Treasurer Mailing Address: 5780 N . Swan Road Tuscon, AZ 85718 Phone No : (520) 745-9447 Contact: J . Austin Wade COUNTY OF FRESNO · ter Chairperson of the Board of of the County of Fresno ATTEST: BERNICE E . SEIDEL Clerk of the Board of Supervisors County of Fresno , State of California By: ~5(/)vn ~Shc-f Deputy -3 -