HomeMy WebLinkAboutAgreement A-15-295-1 with State Center Comm. College Dist..pdf1 AMENDMENT I TO AGREEMENT
2 THIS AMENDMENT, hereinafter referred to as Amendment I, is made and entered into
3 this ____ day of _______ , 2019, by and between the COUNTY OF FRESNO, a
4 Political Subdivision of the State of California, hereinafter referred to as "COUNTY," and STATE
5 CENTER COMMUNITY COLLEGE DISTRICT, a Community College District and Educational
6 Institution , whose address is 1171 Fulton Street, Fresno, CA 93721, hereinafter referred to as
7 "CONTRACTOR."
8 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement
9 No. A-15-295, effective 16th day of June, 2015, for educational counseling and training services for
10 California Work Opportunity and Responsibility to Kids clients; and
11 WHEREAS, the parties desire to amend the Agreement regarding changes as stated below and
12 restate the Agreement in its entirety.
13 NOW, THEREFORE, in consideration of their mutual promises, covenants and conditions,
14 hereinafter set forth, the sufficiency of which is acknowledged, the parties agree as follows:
15 1.That all references in existing COUNTY Agreement No. A-15-295 to Exhibit B shall be
16 changed to read "Revised Exhibit B-1," which is hereto and incorporated by this
17 reference.
18 COUNTY and CONTRACTOR agree that this Amendment I is sufficient to amend Agreement
19 No. A-15-295 and, that upon execution of this Amendment I, the original Agreement and this
20 Amendment I, shall together be considered the Agreement.
21 The Agreement, as hereby amended, is ratified and continued. All provisions, terms, covenants,
22 conditions and promises contained in this Agreement not amended herein shall remain in full force and
23 effect. This Amendment I shall become effective July 1, 2019.
24 Ill
25 Ill
26 Ill
27 Ill
28 Ill
-1-
18th June
Agreement No. 15-295-1
1 IN WITNESS WHEREOF, the parties hereto have executed this Amendment I to Agreement as
2 of the day and year first hereinabove written.
3
4
5
6
7
8
9
CONTRACTOR:
STATE CENTER COMMUNITY COLLEGE
DISTRICT () ,(\ /\(1
By: 1✓~,-.-~·
Print Name: 1)g,. P&Y-L PM2.Nt:.LL
Title: C.,liAtJQ.E;.t..uJ '2.
Chairman of the Board, or
President, or any Vice President
By.®-LW
Print Name: C t\f.RYL-Su.u..1 11,:,J
Title: 'VtU C.-\tUJCELLc£. hNANcE
Secretary (of Corporation), or f-4/;:,ln1N
any Assistant Secretary, or
Chief Financial Officer, or
any Assistant Treasurer
Mailing Address:
State Center Community College District
1171 Fulton Street
Fresno, CA 93721
Service Site Address:
Fresno City College
1101 E. University Ave. T-200
Fresno, CA, 93741
Phone No.: (559) 442-8286 Ext. 8686
COUNTY OF FRESNO
By:~:S~.
Nathan Magsig, Chairman of the Board of
Supervisors of the County of Fresno
ATTEST:
BERNICE E. SEIDEL,
Clerk of the Board of Supervisors
County of Fresno, State of California
By: d,.l)p.,·# ~
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Contact: Mary Beth Mossette, CalWORKs Director
Clovis Community College
10309 N. Willow
Fresno, CA, 93730
-2-