Loading...
HomeMy WebLinkAboutAgreement A-24-190 Amendment 1 to State Performance Agt. No. 21-10080.pdf STATE OF CALIFORNIA-DEPARTMENT OF GENERAL SERVICES SCO ID:4260-2110080-A1 Agreement No. 24-190 STANDARD AGREEMENT-AMENDMENT STD 213A(Rev.4/2020) AGREEMENT NUMBER AMENDMENT NUMBER Purchasing Authority Number ® CHECK HERE IF ADDITIONAL PAGES ARE ATTACHED 1 PAGES 21-10080 Al 1.This Agreement is entered into between the Contracting Agency and the Contractor named below: CONTRACTING AGENCY NAME Department of Health Care Services CONTRACTOR NAME County of Fresno 2.The term of this Agreement is: START DATE July 1,2021 THROUGH END DATE June 30,2025 3.The maximum amount of this Agreement after this Amendment is: $0,00(Zero Dollars) 4.The parties mutually agree to this amendment as follows. All actions noted below are by this reference made a part of the Agreement and incorporated herein: I.The effective date of this amendment is the date approved by DHCS. II.Purpose of amendment:This amendment extends the contract end date by 12(twelve)months for more of the same services.All services remain the same. III.Certain changes made in this amendment are shown as:Text additions are displayed in bold and underline.Text deletions are displayed as strike through text. All other terms and conditions shall remain the same. IN WITNESS WHEREOF,THIS AGREEMENT HAS BEEN EXECUTED BY THE PARTIES HERETO. CONTRACTOR CONTRACTOR NAME(if other than an individual,state whether a corporation,partnership,etc.) County of Fresno CONTRACTOR BUSINESS ADDRESS CITY STATE JZIP 4441 East Kings Canyon Road Fresno CA 93702 PRINTED NAME OF PERSON SIGNING TITLE Chairman of the Board of Supervisors of the Nathan Magsig County of Fresno CONTRACTOR AUTHORIZED SIGNATURE DATE SIGNED y ATTEST: BERNICE E.SEIDEL Clerk of the Board of Supervisors County of Fresno,State of California By_ Deputy Page 1 of 2 STATE OF CALIFORNIA-DEPARTMENT OF GENERAL SERVICES SCO ID'4260-2110080-A1 STANDARD AGREEMENT-AMENDMENT STD 213A(Rev.4/2020) F AGREEMENT NUMBER AMENDMENT NUMBER Purchasing Authority Number ® CHECK HERE IF ADDITIONAL PAGES ARE ATTACHED 1 PAGES 21-10080 All STATE OF CALIFORNIA CONTRACTING AGENCY NAME Department of Health Care Services CONTRACTING AGENCY ADDRESS CITY STATE ZIP 1501 Capitol Avenue,MS 4200 Sacramento CA 95814 PRINTED NAME OF PERSON SIGNING TITLE Robert M Stroim Staff Services Manager II CONTRACTING AGENCY AUTHO:�F RE DATE SIGNED MAY 01 2024 CALIFORNIA DEPARTMENT OF GENERAL SERVICES APPROVAL EXEMPTION(If Applicable) 2023 Budget Act-.SB 101 Page 2of2 County of Fresno 21-10080 Al Page 3of3 STD 213A Continuation IV. Paragraph 2 (Term Dates) on the face of the original STD 213 is amended to read July 1, 2021 through june 30, 2 June 30, 2025. All references to the former contract term of July 1, 2021 through June 30, 2024 in any exhibit incorporated into this agreement are hereinafter deemed to read July 1, 2021 through June 30, 2025. V. All other terms and conditions shall remain the same.