Loading...
HomeMy WebLinkAboutFCEOC - HIPP - Targeted Area Rehab - 2nd Amdt. - 2015BREC ThiS SECOND AMENDMENT TO HOME INVESTMENT PARTNERSHIPS PROGRAMSUBRECIPIENT AGREEMENT fOT the TARGETED AREA REHABILITATIoNPROGRAM ("Second Amendment") between the City of Fresno ("ClTy") and the FresnoCounty Opportunities Commission ("SUBRECIPIENÎ") is effective "r of thi, dayof September 201S. RECITALS CITY and SUBRECIPIENT entered into an Agreement between the Fresno CountyEconomic opportunities Commission and the Óity of Fresno regarding the TargeteáArea Rehabilitation Program effective March 3,2014, (the,,Agreement"); and SUBRECIPIENT was designated to carry-out all actions necessary to implement theHOME Program objectives of providing and preserving affordable'housing to eligiblelower income individuals and households; and CITY and SUBRECIPIENT entered into a First Amendment to the Agreement effectiveJanuary 1,2015, which extended the Time of Performance to December 31,2015; and CITY and SUBRECIPIENT now desire to extend the Agreement, as set fofth below: NOW, THEREFORE, in consideration of the above recitals, which recitals arecontractual in nature, the mutual premises herein contained, and for other good andvaluable consideration hereby acknowledge, the parties agree that the aforesaidAgreement be amended as follows: 1 section rr ("rime ot p"rro,.''l::ii::tìn,"""'"nt is extended to March 1,2016, subject to any earlier termination in accordancé with the Agreement. 2' Whenever the Agreement is referred to, it shall mean the Agreement as modified by the Amendment and this Second Amendment. Except as otheñ,vise provided herein,the Agreement entered into between clTY and sUBRECIPIENT regarding the Targeted Area Rehabilitation Program effective March 3,2014, remains in full force and effecl. lN WITNESS WHEREOF, the parties have executed this Amendment in Fresno, California, the day and year first above written. (Signatures appear on next page) Page 1 of 2 ClïY OF FRESNO, a Municipal Corporation FRESNO COUNTY ECONOMIC OPPORTUNITIES COMMISSION By: APPROVED AS TO FORM: DOUGLAS T. SLOAN City Altorney By Tracy N ntan Deputy Attorney Date tt.q \ 5 TNP:nd (69284nd/tnp) By: Bruce Rudd, City Manager (Attach notary certificate of acknowledgment) Date:Date: ATTEST: WONNE SPENCE, CMC City Clerk By.Deputy tVlr ff?.lo674-z Date: I lttl tC (Attach notary certificate of acknowledgement) Page 2 of 2 CATIFORNIA ALL.PURPOSE ACKNOWLEDGMENT ctvrl coDE s 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of frtavw before me, Date personally appeared On who proved to me on the basis of satisfactory evidence to be the person6f whose nameþ) is subscribed to the within instrument and acknowledged to me that h executed the'same in or the entity upon behalf of which the perso ct I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. OETSICGRAM'T C6lntuþîtæ1307t rorrttuilc-crrþnh ft¡¡mCanly 0c123,2017 Signature Place Notary SealAbove OPTIONAL Though this secflon is optional, completing this information can deter atteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document:Document Date: Number of Pages: Signe(s) Other Than Named Above: Gapacity(ies) Glaimed by Signer(s) Signer's Name:Signer's Name: E Corporate Officer - Title(s):E Corporate Officer - Title(s):n Partner - tr Limited ! General n lndividual n Attorney in Fact E Paftner - n Limited tr General n lndividual tr Attorney in Fact E Trustee E Guardian or Conservator n Trustee tr Other: n Guardian or Conservator tr Other: Signer ls Representing:Signer ls Representing: @2014 National Notary Association . www.NationalNotary.org . 1-800-US NOTARY (1-800-876-6827) ttem #5907 Name(s) of Signer(s) WITNESS my ha¡d and officialseal. CALIFORI{IA AII-PURPOSE ACKNOWLEDGMEI{T crvrl coDE s 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this ceftificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of FTesno ) On November 16 2015 before me,Katherr¡n Cornell-, Notarv Public Date personally appeared Here lnserl Name and Title of the Officer )k***:k*B¡. UCe Rgddtr***** Name(s) of Signe who proved to me on the basis of satisfactory evidence to be the person(s) whose nameþ) is subscribed to the within instrument and acknowledged to me that h executed the same in or the entity upon behalf of which the person(s) acted, executed the instrument. KATHERYN CORNELL Commlsslon # 204284'l Notefy Public - califofn¡a Frosno County I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and officialseal. Signature Place Notary Seal Above OPTIONAL Though thrs section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Num lages: Signe(s) Other Than Named Above: Capacity(ies)Signer(s) Signer's Name:Signer's Name: L Corporate Officer - Title(s)::l - Title(s): I Paftner - I Limited ll General - fJ Limited i l General Ir Attorney in Fact L l Trustee [ l Guardian or tl Otlrer: Signer ls Ll Attorney in Fact I Guardian or Conservator Signer ls Representing: @2014 National Notary Association . www.NationalNotary.org . 1-800-US NOTARY (1-800-876-6827) ltem #5907