Laserfiche WebLink
I�T <br />STATE OF CALIFORNIA <br />STANDARD AGREEMENT AMENDMENT <br />STD 213A Nve6103) <br />eX CHECK HERE IF ADDITIONAL PAGES ARE ATTACHED 3 _ Pages <br />0: CDNLz) <br />Cleated <br />CS - <br />bist 1 t 10 <br />IY;RpYYON NIIM�ERr � i �' � <br />A-2016-202.01 <br />1. This Agreement is entered into between the State Agency and the Contractor named below: <br />STATE AGENCY$ NAME---.�_.`_� <br />Employment Development Department <br />CONTRACTORS NAME <br />City of Santa Ana Work Center <br />2. The term of this <br />Agreement is: July 1, 2016 through June 30, 2018 <br />3. The maximum amount of this $34,950.00 <br />Agreement after this amendment is: Thirty Four Thousand Nine Hundred Fifty Dollars and No Cents <br />4. The parties mutually agree to this amendment as follows. All actions noted below are by this reference made a part <br />of the Agreement and incorporated herein; <br />That Agreement entered into July 1, 2016, by and between the Employment Development Department, hereinafter referred <br />to as EDD, and the City of Santa Ana Work Center, hereinafter referred to as Contractor, is hereby amended to: <br />Decrease the total amount of this Agreement by $242.00 due to reductions in phone lines. <br />Specific: <br />Delete Exhibit B, Budget Detail and Payment Provisions in its entirety and replace with the attached revised Exhibit B. <br />Delete Attachment B-1, Budget Detail in Its entirelty, and replace with the attached revised Attachment B-1. <br />Delete Attachment B-2, Contract Rate Sheet in its entirety and replace with the revised Attachment B-2. <br />Attorney <br />All other terms and conditions shall remain the same. <br />Maria D. <br />Clerk of the Council <br />IN WITNESS WHEREOF, ths-Agreement has been executed_ by thep_arties hereto. <br />CONTRACTOR CALIFORNIA <br />_.____..,—_.._..._ De artment of General Services <br />COMRAGTORS NAME pldher than an fntllvidual, spate whether a corperarwn, pertnerahtp, etc.) P <br />Use only <br />•��...� w^�-••-y .. �-• �- �..__r ___._ riease return an original <br />ADDRESS t"Aul executed agreement to our <br />722 Capitol Mall, MIC 62-C, Sacramento, CA 95814 Office (M-30: TI ! }, <br />Exempt per: <br />DGS Exemption Letter No. 54.4 <br />City of Santa Ana Work Center / <br />BY (Aufhai Sip tura)_ DATE SIGNED (Do not type) <br />� <br />PRINTED NAM ND TITLE OF P ON SIGNING <br />Cynthia J. Kurtz, In e6m City Manager <br />— -- -. <br />ADDRESS <br />1000 E Santa Ana Blvd Suite 200, Santa Ana, CA 92701 <br />STATE OF CALIFORNIA <br />_ <br />AGENCY NAME w m <br />Employment Development Department <br />'zed S(gnat <br />DATE <br />IGNED <br />!Do not type) <br />ti <br />It® <br />PRIN DNAhiE 41,10 TLEOFPERSONSIGNING �� <br />•��...� w^�-••-y .. �-• �- �..__r ___._ riease return an original <br />ADDRESS t"Aul executed agreement to our <br />722 Capitol Mall, MIC 62-C, Sacramento, CA 95814 Office (M-30: TI ! }, <br />Exempt per: <br />DGS Exemption Letter No. 54.4 <br />