Loading...
HomeMy WebLinkAboutAgreement A-21-025 with Pinnacle Training Systems LLC.pdf1 2 SERVICES AGREEMENT 3 THIS AGREEMENT is made and entered into this 261h day of January, 2021, by and between the 4 COUNTY OF FRESNO, a Political Subdivision of the State of California, hereinafter referred to as 5 "CLIENT", and PINNACLE TRAINING SYSTEMS, LLC, a California Limited Liability Corporation, whose 6 address is 6011 N. Fresno Street, Suite 120, Fresno, CA 93721, hereinafter referred to as "PTS." 7 W I T N E S S E T H: 8 WHEREAS, CLIENT and PTS entered into a services agreement, identified as CLIENT Agreement 9 No. A-20-295, effective July 9, 2020, and Amendment I to Agreement No. A-20-295-1, dated November 24, 1 O 2020 ( collectively referred to herein as "the Original Agreement"), pursuant to which PTS agreed to provide 11 Covid-19 onsite testing services to CLIENT; and 12 WHEREAS, the Original Agreement expired December 31, 2020, and the parties desire to execute 13 this Agreement effective retroactive to July 9, 2020, to evidence the intent and actions of the parties under 14 the terms and conditions of the Original Agreement, as modified herein, and to extend the term of the 15 Original Agreement for an additional six months, based on the terms and conditions of the Original 16 Agreement, as modified herein. 17 NOW, THEREFORE, in consideration of the promises herein, and for other good and valuable 18 consideration, the receipt and adequacy of which is hereby acknowledged, CLIENT and PTS agree as 19 follows: 20 1.Notwithstanding anything to the contrary in the Original Agreement, the Original 21 Agreement (CLIENT Agreement No. A-20-295 and Amendment I thereto) is incorporated herein as 22 though its terms and conditions are fully set forth below, and together with the terms and conditions set 23 forth below, including Schedules A, B, and C, hereto, constitute the entire agreement and understanding 24 between CLIENT and PTS concerning the subject matter hereof for the Term hereof, and supersede all 25 previous negotiations, proposals commitments, writings, advertisements, publications and 26 understandings of any nature whatsoever unless expressly included in and modified by this Agreement. 27 2.Subsection a) of Section Three (3) (Term and Termination) of the Original Agreement, 28 located on Page One (1) beginning with the word "The" and ending with the word "Parties", is deleted in -1- Agreement No. 21-025 1 Ill 2 Ill 3 Ill 4 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the Effective 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Date. Fk:__ Ste Bra dau, Chairman of the Board of /'"'I Supervisors of the County of Fresno . f ~ L' t--.' 9< 4 o ~ 2-. o t,.)~/) l,,y Print Name & Title ' la 011 r-J. ~K::Sn& ~+ . Sk. \;)-0 tKS ,-...,() CA 9'3 7 / o Mailing Address FOR ACCOUNTING USE ONLY: Fund : Subclass: ORG : Account: ATTEST: Bernice E . Seidel Clerk of the Board of Supervisors County of Fresno, State of California -4-