HomeMy WebLinkAboutAgreement A-14-676-1 with CMC.pdf-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
AMENDMENT TO AGREEMENT WITH COMMUNITY MEDICAL CENTERS
THIS FIRSTAMENDMENT TO AGREEMENT (hereinafter “Amendment I”) is made and
entered into the 14th day of November, 2017, by and between the COUNTY OF FRESNO, a
Political Subdivision of the State of California, Fresno, California (hereinafter “COUNTY”), and
FRESNO COMMUNITY HOSPITAL AND MEDICAL CENTER a California non-profit public
corporation, doing business as COMMUNITY MEDICAL CENTERS (“CMC”), whose address
is 1180 E. Shaw Avenue, Suite 101, Fresno, California (hereinafter referred to as “CMC”).
WITNESSETH:
WHEREAS, COUNTY and CONTRACTOR entered into Agreement number 14-676,
dated November 4th, 2014 (hereinafter “Agreement”), pursuant to which CMC agreed to
provide medical services necessary to avoid suffering or endangerment to life or health to
indigent lawful residents of COUNTY; and
WHEREAS, COUNTY and CMC now desire to amend the Agreement in order to
extend the term of the Agreement.
NOW, THEREFORE, for good and valuable consideration, the receipt and adequacy of
which is hereby acknowledged, COUNTY and CMC agree as follows:
1. Subsection 4.1 (Term), of Section IV (Term and Termination), of the Agreement,
located on page Seven (7), is deleted in its entirety and replaced with the
following:
"4.1 Term: This Agreement shall become effective at 12:00 am on December
1, 2014 and shall terminate on 11:59 p.m. on November 30, 2018. This Agreement
may be extended by COUNTY for one (1) additional twelve (12) month period upon
written approval of both parties no later than ninety (90) calendar days prior to the first
day of the next twelve (12) month extension period. The Director of the Department of
Agreement No. 14-676-1
1 EXECUTED AND EFFEGTI\IE ai;, of the date fif,st above setforth.
2 F~ESNO COMMUNITYHOSPITA[ & IVIEDICAL
CENTER, doing business as COMMUNITY
g MEDICAL CENTERS
4
6
7
(Authorized Signature)·
8 THn A Joslin
President anl)9 ef Executive Officer
9
10
11
12
13
14
15
16
17
18
19
20
21
Date
(Authorized Signature)
.• Nowicki
·9ePresident and Chief Financ.ial Of(icer
Date
Mailing Address
22 FOR ,ACGQUNTNG USE ONLY:
ORG No.: §240
.23 Account No.: 7Q95
24
-3 -
00UNTY-OF FRESNO
Ekian Pachecq, Chairman,
Board of Supervisors
ATTEST:
Bernice E. Seidel
ClerKto the Board of Supervisors
county of Fresno, State ofCalifornia
By:
Date: