Loading...
HomeMy WebLinkAbout32488Agreement No. 13-313-1 AMENDMENT I TO AGREEMENT 1 2 THIS AMENDMENT is made and entered into this _ _.2..::4 ..... th_,___ day of _ _,M=ay,__ __ , 2016, by 3 and between the COUNTY OF FRESNO, a political subdivision ofthe State of California, hereinafter 4 referred to as "COUNTY", and WESTCARE CALIFORNIA, INC., whose service address is 2772 South 5 Martin Luther King Jr. Boulevard, Fresno, California, 93706, and whose remit to address is P.O . Box 6 12107, Fresno, California, 93776, hereinafter referred to as "CONTRACTOR" 7 (collectively the "parties"). 8 WHEREAS, the parties entered into that certain Agreement, identified as COUNTY Agreement 9 No. 13-313, effective July 1, 2013, hereafter referred to as the Agreement; and 10 WHEREAS, CONTRACTOR has agreed to provide perinatal residential alcohol and substance 11 use disorder treatment services to Fresno County residents; and 12 WHEREAS the parties desire to amend the Agreement, regarding changes as stated below and 13 restate the Agreement in its entirety. 14 NOW, THEREFORE, in consideration oftheir mutual promises, covenants and conditions, 15 hereinafter set forth, the sufficiency ofwhich is acknowledged, the parties agree as follows : 16 1. That the following text in the Agreement, Page Sixteen (16), beginning with Paragraph 17 Twenty-One (21), Line Ten (10) with the word "COMPREHENSIVE" and ending on Page Seventeen 18 ( 17), Line Fifteen (15) with the link "(http://www .kenminkoff.com/ccisc.html)" be deleted in its 19 entirety. The remaining paragraphs (Paragraph Twenty-Two (22) REFERENCES TO LAWS AND 20 RULES to Paragraph Forty-Five (45) ENTIRE AGREEMENT) shall be renumbered sequentially to read 21 as Paragraphs Twenty-One (21) through Forty-Four (44). 22 2. That the following text in the Agreement, Page Twenty-Three (23), beginning with 2 3 Paragraph Twenty-Five (25), Line Eleven (11) with the word "CULTURAL" and ending on Page 2 4 Twenty-Four (24), Line Nineteen (19) with the word "accordingly" be deleted and the following 2 5 inserted in its place: 2 6 Ill 27 Ill 2 8 Ill -1 -COUNTY OF FRESNO Fresno, CA . ----· . ···-------------·------------------------.--------·---· 1 fN WITNESS WHEREOF, the patties hereto have executed this Amendment I to Agreement No. 2 13-313 as ofthc day and year first hereinabove written . 3 4 ATIEST: 5 6 7 8 12 13 14 15 CONTRACTOR WESTCARE CALIFORNIA, INC. Title : s~ { e Chairman of the Board, or President, or any Vice President 16 A:J+~+ 1c Q...\..\..-h-'10-r\"""f To \::..:>,\'")cd \_,. .. ;<"~~+ 1-t.:l ~C..C...A ~~)1_.-D~ 17 18 19 2 0 21 22 2 3 24 25 2 6 2 7 28 I JL -~- Secretary of Corporation, any Assistant Secretary, or Chief Financial Officer, or Assistant Treasurer Mailing Address: WestCare C a liforn ia , fnc. P .O . Box 12107 Fresno, CA 93776 Attn : Shawn Jenkins, Senior Vice President COUNTY OF FRESNO By C --¥-~-~ Ernest Buddy Mendes, au·man Board of Supervisors Date: fY\~ !JJ5 1 aD ((a BERNICE E. SEIDEL, Clerk Board of Supervisors Date : O'J<M.J :J.6 1 a o ll o -6 -CO UNT Y OF 2R ESNO ?res r,o , c_;