Loading...
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-