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_;