HomeMy WebLinkAbout12-083 Amendment 11.pdf ELEVENTH AMENDMENT TO MASTER AGREEMENT
Contract Number: A-12-083
This ELEVENTH Amendment to the Master Agreement ("ELEVENTH Amendment") is made and
effective as of the f November, 2016, by the County of Fresno, a political subdivision of the
State of California ("COUNTY"), with reference to the following:
WHEREAS, the COUNTY executed that certain Master Agreement dated February 21,
2012, effective on March 1, 2012, Contract Number A-12-083 (the "Master Agreement"), under
which certain contractors, as listed on Exhibit "A" thereto (as the same may be revised from time to
time by the COUNTY), agreed to provide certain data processing services to the COUNTY; and
WHEREAS, under Section 1 of the Master Agreement, the COUNTY's Chief Information
Officer reserved the right to add new contractors to Exhibit "A" at any time during the term of the
Agreement, and Section 1 further provides that the COUNTY may make additions to Exhibit "A"
without notice to or approval of any of the other contractors to the Master Agreement; and
NOW, THEREFORE, upon execution of this TENTH Amendment, the COUNTY agrees that
the Master Agreement and Exhibit "A" to the Master Agreement is further revised, updated and
amended to add the following contractors ("Contractors"): (1) Agreeya Solutions, Inc.; (2) CSI
Telecommunications, Inc.; (3) Cook's Communications Corporation; (4) EdgeRock Technology
Partners, LLC; and (5) Vincent Communications, Inc. Exhibit "A", is amended to include these
Contractors; and the signature pages executed by the Contractors, are hereby included with and
attached to the Master Agreement. Pursuant to Section 1 of the Master Agreement, Exhibit "A" to
the Master Agreement is being revised and this ELEVENTH Amendment is being executed by the
COUNTY without notice to or approval of any of the other contractors to the Master Agreement, as
amended.
All other provisions of the Master Agreement not amended herein shall remain unchanged
and in full force and effect.
IN WITNESS WHEREOF, the COUNTY has executed this ELEVENTH Amendment effective as
of the date set forth hereinabove.
COUNTY OF FRESNO:
Robert W. Bash,
Director Internal Services Department/
Chief Information Officer
Date: 11 /2-9 22,r,J (p
APPROVED AS TO LEGAL FORM:
Daniel C. Cederborg, County Counsel
By: a
61puty
///
1 Agreement for Data Processing Professional Services with the County of Fresno
2 CONTRACTOR SIGNATURE PAGE (Attachment A)
3
4 Agreeva Solutions, Inc.
5 By:
6 Print Name: Sanjay Khosla
7 Title: Vice President
8 Date: 11/21/16
9 ----------------------------------------------/-----------------------------------------------------------------------------
i
11 Print Name: Ajay Kaul
12 Title: Secretary
13 Date: 11/21/16
14
15 E-Mail Address for Notices: paula.davy@agreeya.com
16 E-Mail Notice Contact Person's Name: Paula Davy
17 E-Mail Notice Contact Person's Title: Account Manager
18
19 Company Name: AgreeYa Solutions
20 Mailing Address: 605 Coolidge Drive
21 City. State & Zip Code: Folsom, CA 95630
22
23 State in Which the Company Originally Registered: California
24 ----------------------------------------------------------------------
25 Telephone Number: 916-351-2534
Fax Telephone Number: 866-886-1555
-1-
1 Agreement for Data Processing Professional Services with the County of Fresno
2 CONTRACTOR SIGNATURE PAGE (Attachment A)
3
4 CSI Telecommunications, Inc.
5 By:
6 Print Name: Michael S. Newman
7 Title: President, CSI Telecommunications, Inc.
8 Date: October 4, 2016
9 -------------------------------------------------- - --------------------------------------------------------------------
11 Print Name: Catherine F. Newman
12 Title: Secretary/Treasurer, CSI Telecommunications, Inc.
13 Date: October 4, 2016
14 ----------------------------------------------------------------------
----------------------------------------------------------------------
15 E-Mail Address for Notices: miken@csitele.com
16 E-Mail Notice Contact Persons Name: Michael S. Newman
17 E-Mail Notice Contact Persons Title: President
18
19 Company Name: CSI Telecommunications, Inc.
20 Mailing Address: 750 Battery Street, Suite #350
21 City, State & zip Code: San Francisco, CA 94111
22
23 State in Which the Company Originally Registered: California
24 ----------------------------------------------------------------------
----------------------------------------------------------------------
25 Telephone Number: 415-751-8845
Fax Telephone Number: 415-788-0791
-1-
1 Agreement for Data Processing Professional Services with the County of Fresno
2 CONTRACTOR SIGNATURE PAGE (Attachment A)
4 Cook's Communications, Inc.
5 By:
6 Print Name: ROBERT COOK
7 Title: PRESIDENT
8 Date: 10/19/2016
9 -----------------------------------------------7 - ------- ------------ - -- -------------------------------------------
10 Bv:
11 Print Name:
DEREK MARCHINI
12 Title: TREASURER
13 Date: 10/19/2016
14 ----------------------------------------------------------------------
----------------------------------------------------------------------
15 E-Mail Address for Notices: DEREK@COOKSCOM.COM
16 E-Mail Notice Contact Person's Name: DEREK MARCHINI
17 E-Mail Notice Contact Person's Title: TREASURER
18 ----------------------------------------------------------
19 Company Name: Cook's Communications, Inc.
20 Mailing Address: 160 n BROADWAY
21 City. State&Zip Code: FRESNO CA 93701
22 *
23 State in Which the Company Originally Registered: CALIFORNIA
24
25 Telephone Number: 559-233-8818
Fax Telephone Number: 559-268-8506
-1-
1 Agreement for Data Processing Professional Services with the County of Fresno
2 CONTRACTOR SIGNATURE PAGE (Attachment A)
3
4 EDGEROCK TECHNOLOGY PARTNERS LLC
5 By:
6 Print Name: ( e�� � �2/L�i✓�i�
7 Title: V� Cad
8 Date: L 1,2e J6
9 -------------------- ----------------- -------------------------------------------------------------------
10
11 Print Name:
12 Title:
13 Date:
14 ______________________________________________________________________
15 E-Mail Address for Notices:
16 E-Mail Notice Contact Person's Name:
17 E-Mail Notice Contact Person's Title: l C j G
18
19 Company Name: c,�20 c k -2e ck) n(j)o �l e S 1_ C---
20 Mailing Address: F/
21 City, State & Zip Code: ,� n 2 G
22
23 State in Which the Company Originally Registered: AAA
A
24
25 Telephone Number: Go I- - H1-2-— L4 3 G C
Fax Telephone Number: / 7 _ Q 3
-1-
1 Agreement for Data Processing Professional Services with the County of Fresno
2 CONTRACTOR SIGNATURE PAGE (Attachment A)
3 ------------------------------------------------------------------------
----------------------------------------------------------------------
4 Vincent Communications, Inc.
5 By:
6 Print Name:
im Vincent
7 Title: President
8 Date: 10/28/2016
9 -----------------
---------------_------------------
�-------------------------------------------------------
10 By:
11 Print Name:
Scott Vincent
12 Title: Vice President
13 Date: 10/28/2016
14
15 E-Mail Address for Notices: sales@vincentcom.com
16 E-Mail Notice Contact Person's Name: Jim Vincent
17 E-Mail Notice Contact Person's Title: President
18
19 Company Name: Vincent Communications, Inc.
20 Mailing Address: 5773 E Shields Ave
21 City, State &Zip Code: Fresno, CA 93727
22
23 State in Which the Company Originally Registered: CA
24 - - - -
25 Telephone Number: 559-292-7010
Fax Telephone Number: 559-292-7132
-1-