Loading...
HomeMy WebLinkAbout29150Agreement No.15-220 AMENDMENT TO AGREEMENT 2 THIS AMENDMENT TO AGREEMENT P-15-007-0 (hereinafter "Amendment") is made 3 and entered into this d ~ day of (J lMVL-, 2015, by and between COUNTY OF 4 FRESNO, a political subdivision of the State of California, Fresno, California (hereinafter 5 "COUNTY"), and JOHN E. GOODFELLOW, dba GOODFELLOW OCCUPATIONAL 6 THERAPY, a Sole Proprietorship, whose address is 2505 West Shaw Ave., Building A, 7 Fresno, California 93711, hereinafter referred to as "CONTRACTOR" (collectively the 8 "parties"). 9 WITNESSETH: 10 WHEREAS, COUNTY and CONTRACTOR entered into Purchasing Agreement 11 number P-15-007-0, dated November 18, 2014 (hereinafter "Agreement"), pursuant to which 12 CONTRACTOR agreed to provide qualified occupational therapists to work with children with 13 handicap conditions, generally due to neurological or musculoskeletal disorders for 14 COUNTY's Department of Public Health CCS MTP from January 1, 2015 through December 15 31,2015;and 16 WHEREAS, COUNTY and CONTRACTOR now desire to amend the Agreement in 17 order to add more Occupational Therapists to the services provided under the Agreement and 18 increase the maximum compensation as a result of said increase; 19 NOW, THEREFORE, COUNTY and CONTRACTOR agree as follows: 20 21 22 23 24 1. Under the "RESPONSIBILITIES OF CONTRACTOR" section of the Agreement, beginning on Page one (1 ), with Paragraph one (1 ), Line seventeen (17) with the letter "A." and ending on Line twenty-three (23) with the word "month" be deleted and the following inserted in its place: "A. CONTRACTOR shall provide a licensed occupational - 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 2. 3. therapist with a minimum of three (3) years documented experience; or if less than three (3) years' experience, written approval from the CCS Rehabilitative Therapy Manager and the Children's Medical Services CCS Division Manager must be requested and obtained prior to placement, working with children with physically disabling conditions such as but not limited to, cerebral palsy and spina bifida, to provide occupational therapy services to COUNTY's DPH CCS MTP up to Ten Thousand One Hundred Forty -Eight (10,148) hours annually." Under the Under the "TERM" section of the Agreement, beginning on page two (2) beginning with Paragraph two (2), Line twenty-seven (27) with the word "This" and ending on Line twenty-eight (28) with the word "2015" be deleted and the following inserted in its place: "This Agreement shall become effective January 1, 2015 and shall terminate on June 30, 2016." Under the "COMPENSATION" section of the Agreement, beginning on page three (3) beginning with Paragraph four (4), Line twenty-four (24) with the word "COUNTY" and ending on Page four (4), Line two (2) with the word "CONTRACTOR" be deleted and the following inserted in its place: "COUNTY agrees to pay CONTRACTOR and CONTRACTOR agrees to receive compensation at the rate of no more Ninety Five and No/1 00 Dollars ($95.00) per hour for actual services performed, as described in Section One (1) of this Agreement. In no event shall actual services performed under this Agreement be in excess of Nine Hundred Sixty-Eight Thousand Eight Hundred Sixty and No/1 00 Dollars ($968,860) during the term of this Agreement. It is understood that all expenses incidental to CONTRACTOR's performance of - 2 - actual services under this Agreement shall be borne by CONTRACTOR." 2 COUNTY and CONTRACTOR agree that this Amendment is sufficient to amend the 3 Agreement and, that upon execution of this Amendment, the Agreement and this First 4 Amendment together shall be considered the Agreement. 5 The Agreement, as hereby amended, is ratified and continued. All provisions, terms, 6 covenants, conditions and promises contained in the Agreement and not amended herein 7 shall remain in full force and effect. 8 Ill 9 Ill 10 Ill 11 Ill 12 Ill 13 Ill 14 Ill 15 Ill 16 Ill 17 Ill 18 Ill 19 Ill 20 Ill 21 Ill 22 Ill 23 Ill 24 Ill - 3 - IN WITNESS WHEREOF, the parties hereto have executed this First Amendment as of 2 the day and year first hereinabove written. 3 CONTRACTOR: 5 6 Print Name: 7 Title: {f-t:~, 'e1 tA.J. / th.utJer 8 Chairman of the Boa~, or President, or any Vice President 9 Date: "'1/2--¢/,U;I~ 10 11 12 13 14 15 16 Mailing Address: 17 2505 West Shaw Ave., Building A Fresno, CA 93711 18 19 20 21 22 23 24 -4- Deborah A. Poochigian, Board of Supervisors Date: gw .2.1 MIS ATTEST: Bernice Seidel, Clerk to Board of Supervisors ~~puty~~.:_ (13 1 2 3 APPROVED AS TO LEGAL FORM: DANIEL C. CEDERBORG, COUNTY COUNSEL : sy: C ,Uw'uuf 6 7 APPROVED AS TO ACCOUNTING FORM: VICKI CROW, C.P.A., AUDITOR-CONTROLLER/ 8 TREASURER-TAX COLLECTOR 9 10 11 15 16 17 18 FOR ACCOUNTING USE ONLY: 19 Fund/Subclass: 000 1 I 1 0000 Organization: 56201601 Account/Program: 7295 20 21 22 23 24 - 5 -