Loading...
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: