Laserfiche WebLink
,TE OF CALIFORNIA -DEPARTMENT OF GENERAL SERVICES <br />ANDARDAGREEMENT -AMENDMENT \10 <br />213A(Rev.4/2020) o! GOA(0,b raMr3trtka)(�^) (I <br />CHECK HERE IF ADDITIONAL PAGES ARE ATTACHED 10 PAGE <br />CONTRACTING AGENCY NAME <br />California Workforce Development Board <br />CONTRACTORNAME <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 />9eo <br />A-2019-242-02 <br />*PIP' P' SCO ID: 7120-521587120-A2 <br />4V <br />AWMENTNUMBER AMENDMENTNUMBER Purchasing Authority Number <br />M0113521 1 2 EDD-7100 <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 />That the Agreement entered into September 1, 2019, by and between the California Workforce Development Board, hereinafter <br />referred to as the CWDB, and Santa Ana, hereinafter referred to as the Contractor, is hereby amended to: <br />Remove Attachment A-1, Workplan pages 3-8 and replace with updated Attachment A-1 Workplan, pages 3-7 with removing page 8 <br />Remove Exhibit B, Budget Details and Payment Provisions page 3 and replace with updated Exhibit B, Budget Details and Payment Provisions page 3 <br />and add page 4 <br />Remove Attachment B-1, Budget Summary in its entirety and replace with updated Attachment B-2, Budget Summary <br />Remove Attachment B-2, Budget Narrative in its entirety and replace with updated Attachment B-2, Budget Narrative <br />All other terms and conditions shall remain the same. <br />IN WITNESS WHEREOF, THIS AGREEMENT HAS BEEN EXECUTED BY THE PARTIES HERETO. <br />CONTRACTOR <br />CONTRACTOR NAME (if other than an individual, state whether a corporation, partnership, etc.) <br />City of Santa Ana <br />CONTRACTOR BUSINESS ADDRESS CITY STATE ZIP <br />801 W. Civic Center Dr., Suite 200 Santa Ana CA 92701 <br />PRINTED NAME OF PERSON SIGNING TITLE <br />Kristine Ridge City Manager <br />CONTRACTOR AUTHORIZED SIGNATURE DATE SIGNED <br />1 n4_ I b - C) C) e. \ <br />Approved as to form: <br />/4�L_ <br />Rya O. Aodge <br />Assistant City Attorney <br />RECOMMENDED FOR APPROVAL: <br />Steven A. Mendoza <br />Community Development Executive Director <br />ATTEST• <br />Icy: <br />Daisy Gomez, MMC City Clerk <br />Clerk of the Council Page 1 of 2 <br />