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.