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 -