Loading...
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-