Laserfiche WebLink
STATE OF CALIFORNIA -DEPARTMENT OF GENERAL SERIACFF5i-{ f{p[j. <br />STANDARD AGREEMENT -AMENDMENT <br />STD 213A (Rev.4/2020) CAAt-m)(0ab Orah <br />smootu <br />CHECK HERE IF ADDITIONAL PAGES ARE ATTACHO 2 PAGES <br />SCO ID: 7120-M 521587120-A7 <br />`' rr,'t�UIRI:D <br />AMENDMENT <br />1. This Agreement is entered into between the Contracting Agency and the Contractor named below: <br />J CONTRACTING AGENCY NAME <br />N California Workforce Development Board <br />a CONTRACTOR NAME <br />City of Santa Ana <br />2, The term of this Agreement Is: <br />START DATE <br />September 1, 2019, or upon final approval <br />THROUGH END DATE <br />March 31, 2022 <br />3. The maximum amount of this Agreement after this Amendment is: <br />Francine R. °g1iy1gnedby <br />inntlne0.VlMreal <br />Villareal wn::ox+ove a+am <br />orno <br />Purchasing Authority Number <br />EDD-7100 <br />A-2019-242-01 <br />$2,510,850.00 (Two Million Five Hundred Ten Thousand Eight 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 of the Agreement and <br />incorporated herein: <br />Thepurpose of this amendment Isforaligning the quarters, activities, and participant plans to align with contract execution dates and make <br />adjustments due to the long-term affects COVID-19 has had on the entire program. <br />That the Agreement entered into September 1, 2019, by and between the California Workforce Development Board, hereinafter <br />referred to as the CWDS, and Santa Ana, hereinafter referred to as the Contractor, Is hereby amended to: <br />Update Attachment A-1, Work Plan, pages 1, 2, and 8 and replace with revised Attachment A-1, Work Plan pages i and 8. Page 2 was condensed into <br />page 1, <br />All other terms and conditions shall remain thesame. <br />IN WITNESSWHEREOF, THISAGREEMENT HAS BEEN EXECUTED BYTHEPARTIES HERETO. <br />CONTRACTOR -� <br />CONTRACTOR NAME (Ifother than an individual, state whether a corporation, partnership, etc.) <br />City of Santa Ana <br />CONTRACTOR BUSINESS ADDRESS <br />801 W. Civic Center Dr„ Suite 200 <br />CITY <br />Santa Ana <br />STATE <br />CA <br />ZIP <br />92701 <br />PRINTED NAME OF PERSON SIGNING <br />Kristine Ridge <br />TITLE <br />City Manager <br />CONTRACTOR AUTHORIZED SIGNATURE <br />DATE SIGNED <br />Approved as to form: <br />t_ yaRRya . H ge <br />Ass i ant City Attorney <br />ATTEST <br />f�� a <br />�7-= J, <br />krDAISY GOM <br />Clerk of the Council <br />RECOMMENDED FOR APPROVAL: <br />Z—- <br />Steven A. Mendoza <br />Community Development Executive Director <br />Cleared CSG Met. t 7 Stiff <br />,;ZIT, <br />�e RWeMougrntentDbieian <br />rw <br />RevisweD & {APPRovED By: <br />E <br />n" f 4afi✓in.L Vd&vd <br />I Risk Management Analyst <br />